logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mark James Onyett

    Related profiles found in government register
  • Mr Mark James Onyett
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Cherry Tree Drive, Plungar, Nottingham, NG13 0JN, England

      IIF 1
    • 2, Cherry Tree Drive, Plungar, Nottingham, Nottinghamshire, NG13 0JN

      IIF 2
    • The Poynt, 45 Wollaton Street, Nottingham, NG1 5FW, United Kingdom

      IIF 3 IIF 4
  • Mr Mark James Onyett
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 5
    • Scale Space, 1st Floor, 58 Wood Lane, London, W12 7RZ, United Kingdom

      IIF 6
  • Onyett, Mark James
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, Lancashire, FY4 5LW, England

      IIF 7
    • Unit 302 Screenworks, 22 Highbury Grove, London, N5 2EF, England

      IIF 8
  • Onyett, Mark James
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Poynt, 45 Wollaton Street, Nottingham, NG1 5FW, United Kingdom

      IIF 9
    • No.2 The Forum, Grenville Street, St Helier, JE2 4HH, Jersey

      IIF 10
  • Onyett, Mark James
    British partner born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hammersmith Broadway, London, W6 9DL, United Kingdom

      IIF 11 IIF 12
  • Onyett, Mark James
    born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Cherry Tree Drive, Plungar, Nottingham, Nottinghamshire, NG13 0JN

      IIF 13
  • Onyett, Mark James
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 14
    • 8, Fletcher Gate, Nottingham, NG1 2FS, United Kingdom

      IIF 15
  • Onyett, Mark James
    British c e o born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capital House, 25 Chapel Street, London, NW1 5DS, England

      IIF 16
    • 8, Fletcher Gate, Nottingham, NG1 2FS, United Kingdom

      IIF 17
    • City Gate East, Tollhouse Hill, Nottingham, Notts, NG1 5FS, United Kingdom

      IIF 18
  • Onyett, Mark James
    British ceo born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hammersmith Broadway, London, W6 9DL, United Kingdom

      IIF 19
  • Onyett, Mark James
    British chairman born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Poynt, 45 Wollaton Street, Nottingham, NG1 5FW, United Kingdom

      IIF 20
  • Onyett, Mark James
    British chief executive officer born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capital House, 25 Chapel Street, London, NW1 5DS, England

      IIF 21
  • Onyett, Mark James
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hammersmith Broadway, London, W6 9DL, United Kingdom

      IIF 22 IIF 23
    • The Poynt, 45 Wollaton Street, Nottingham, NG1 5FW, United Kingdom

      IIF 24 IIF 25
  • Onyett, Mark James
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Durham Street, London, SE11 5JA, United Kingdom

      IIF 26
    • One Hammersmith Broadway, London, W6 9DL, United Kingdom

      IIF 27
    • The Poynt, 45 Wollaton Street, Nottingham, NG1 5FW, United Kingdom

      IIF 28 IIF 29 IIF 30
    • The Poynt North, 45 Wollaton Street, Nottingham, NG1 5FW, United Kingdom

      IIF 34
  • Onyett, Mark James
    British investor born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regent House, Clinton Avenue, Nottingham, NG5 1AZ

      IIF 35
  • Onyett, Mark James
    British management consultant born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Fletcher Gate, Nottingham, NG1 2FS, United Kingdom

      IIF 36
    • 2 Cherry Tree Drive, Plungar, Nottinghamshire, NG13 0JN

      IIF 37
child relation
Offspring entities and appointments 31
  • 1
    ACCELERATE BUSINESS NETWORKING LIMITED
    - now 09576946
    BC ECHO LIMITED - 2016-03-14
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-12-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-12-20 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    BCI FINANCE LTD
    08592577
    Scale Space 1st Floor, 58 Wood Lane, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2013-10-22 ~ 2020-06-02
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-03-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BCI FINANCE NOMINEE LIMITED
    11001890
    Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2018-09-25 ~ 2019-07-03
    IIF 12 - Director → ME
  • 4
    BCI MANAGEMENT SERVICES LTD
    - now 08592594
    BCI SUPPORT LTD - 2013-08-12
    Scale Space 1st Floor, 58 Wood Lane, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2013-10-22 ~ 2019-08-01
    IIF 22 - Director → ME
  • 5
    BUSINESS FINANCE TECHNOLOGY GROUP LIMITED
    09422433
    The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2015-11-02 ~ 2023-05-26
    IIF 29 - Director → ME
  • 6
    CLEAR SCORE TECHNOLOGY LIMITED
    - now 09221862
    CREDIT LASER LIMITED
    - 2015-02-09 09221862
    Vox Studios, Vg 203 1-45 Durham Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2014-09-17 ~ 2021-06-21
    IIF 26 - Director → ME
  • 7
    FAIR WAY FORWARD AFFORDABILITY LIMITED
    11309000
    The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-11-15 ~ dissolved
    IIF 32 - Director → ME
  • 8
    FAIR WAY FORWARD LIMITED
    11308960 11308986
    The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2021-10-28 ~ 2023-07-03
    IIF 28 - Director → ME
  • 9
    FAIR WAY FORWARD SERVICES LIMITED
    11308986 11308960
    The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-11-15 ~ dissolved
    IIF 30 - Director → ME
  • 10
    FAIR WAY FORWARD TECHNOLOGY LIMITED
    11309047
    The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-11-15 ~ dissolved
    IIF 31 - Director → ME
  • 11
    FWF HOLDINGS LIMITED
    11237585
    The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    2018-03-06 ~ 2023-07-17
    IIF 9 - Director → ME
    Person with significant control
    2018-03-06 ~ 2020-07-06
    IIF 3 - Has significant influence or control OE
  • 12
    GROVE CAPITAL MANAGEMENT LIMITED
    07380798
    80 Cannon Street, London, England, Cannon Street, London, England
    Dissolved Corporate (12 parents)
    Officer
    2011-01-26 ~ 2014-04-01
    IIF 19 - Director → ME
  • 13
    HD DECISIONS LIMITED
    06692615
    The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (15 parents)
    Officer
    2009-07-13 ~ 2014-05-07
    IIF 37 - Director → ME
  • 14
    HIGHFIELD SVCS LLP
    - now OC358824
    HIGHFIELD AVIATION LLP
    - 2021-02-27 OC358824
    2 Cherry Tree Drive, Plungar, Nottingham, Nottinghamshire
    Active Corporate (2 parents)
    Officer
    2010-10-20 ~ now
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    OAKBROOK CAPITAL LIMITED
    08620929 13753943... (more)
    The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-07-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 16
    OAKBROOK DIRECT LIMITED
    08620759
    The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-07-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-07-23 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 17
    OAKBROOK FINANCE LIMITED
    07831517
    The Poynt North, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Officer
    2012-11-21 ~ 2023-05-26
    IIF 34 - Director → ME
  • 18
    OAKBROOK HOLDINGS LIMITED
    FC038809
    No.2 The Forum, Grenville Street, St Helier, Jersey
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2021-08-25 ~ 2023-05-26
    IIF 10 - Director → ME
  • 19
    OAKBROOK LOANS LIMITED
    - now 08292621
    STUDY MONEY LTD
    - 2021-11-02 08292621
    OAKBROOK HOME LEARNING LIMITED - 2015-05-13
    The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (13 parents)
    Officer
    2015-09-24 ~ 2023-05-26
    IIF 33 - Director → ME
  • 20
    PAYMENTS PLACE LTD
    - now 05175955
    TDX PUBLIC SECTOR LIMITED
    - 2010-06-21 05175955
    Capital House, 25 Chapel Street, London
    Dissolved Corporate (14 parents)
    Officer
    2004-07-09 ~ 2011-03-21
    IIF 18 - Director → ME
  • 21
    PERCH HOLDCO LIMITED
    13522160
    Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2024-10-18 ~ now
    IIF 7 - Director → ME
  • 22
    SALARY FINANCE LOANS LIMITED
    - now 07643748
    WEB LOANS LIMITED
    - 2018-08-17 07643748
    Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (17 parents)
    Officer
    2015-01-06 ~ 2019-02-12
    IIF 27 - Director → ME
  • 23
    SEQUENSIS LIMITED
    08292565
    The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-06-27 ~ dissolved
    IIF 20 - Director → ME
  • 24
    SIM SPOT LTD
    08153922
    Regent House, Clinton Avenue, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    2012-07-24 ~ dissolved
    IIF 35 - Director → ME
  • 25
    TDX CAPITAL MARKETS (UK) LTD
    - now 05175942
    TDX CAPITAL MARKETS LIMITED
    - 2010-03-31 05175942
    BELVOIR INVESTMENTS LIMITED
    - 2010-01-09 05175942
    Capital House, 25 Chapel Street, London
    Dissolved Corporate (11 parents)
    Officer
    2004-07-09 ~ 2014-01-15
    IIF 36 - Director → ME
  • 26
    TDX GROUP DATA MATCHING LIMITED
    - now 05175933
    THE DEBT EXCHANGE LIMITED
    - 2011-07-26 05175933 05059906
    TDX GROUP LIMITED
    - 2004-10-25 05175933 05059906
    Capital House, 25 Chapel Street, London
    Dissolved Corporate (10 parents)
    Officer
    2004-07-09 ~ 2014-01-15
    IIF 17 - Director → ME
  • 27
    TDX GROUP LIMITED
    - now 05059906 05175933
    THE DEBT EXCHANGE LIMITED
    - 2004-10-25 05059906 05175933
    THE FINANCIAL RESOURCES NETWORK LIMITED
    - 2004-04-20 05059906
    1 Angel Court, London, United Kingdom
    Active Corporate (27 parents, 2 offsprings)
    Officer
    2004-03-02 ~ 2014-01-15
    IIF 15 - Director → ME
  • 28
    TDX TRUSTEES LIMITED
    06509043
    Capital House, 25 Chapel Street, London
    Dissolved Corporate (9 parents)
    Officer
    2008-03-07 ~ 2014-01-15
    IIF 21 - Director → ME
  • 29
    THE INSOLVENCY EXCHANGE LIMITED
    - now 05175957
    TDX RESEARCH LIMITED
    - 2006-04-12 05175957
    Capital House, 25 Chapel Street, London
    Dissolved Corporate (10 parents)
    Officer
    2004-07-09 ~ 2014-01-15
    IIF 16 - Director → ME
  • 30
    VCC NOMINEE LIMITED
    11123131
    Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    2018-09-25 ~ 2019-07-03
    IIF 11 - Director → ME
  • 31
    WELLBEINGX LTD
    11053000
    Unit 302 Screenworks 22 Highbury Grove, London, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2022-10-04 ~ 2023-02-28
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.