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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Fletcher, Mark Anthony

    Related profiles found in government register
  • Fletcher, Mark Anthony
    British company director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Fletchers Business Centre, Grendon Road, Tamworth, Staffordshire, B78 1RR, United Kingdom

      IIF 1
    • icon of address Fletchers Business Centre, Grendon Road, Polesworth, Tamworth, B78 1NS, England

      IIF 2
    • icon of address Oaklands, Dunns Lane, Dordon, Tamworth, Staffordshire, B78 1RR, United Kingdom

      IIF 3
    • icon of address Oaklands, Dunns Lane, Dordon, Tamworth, Warwickshire, B78 1RR, United Kingdom

      IIF 4
    • icon of address Quarry Bridge Farm, Grendon Road, Polesworth, Tamworth, B78 1NS, England

      IIF 5
  • Fletcher, Mark Anthony
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 First Avenue, Maybrook Industrial Estate, Minworth, Birmingham, West Midlands, B76 1BA, England

      IIF 6 IIF 7
    • icon of address Unit 3, Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL, United Kingdom

      IIF 8
    • icon of address 1, First Avenue, Maybrook Industrial Estate, Minworth, West Midlands, B76 1BA, United Kingdom

      IIF 9
    • icon of address Fletchers Business Centre, Grendon Road, Polesworth, Staffordshire, B78 1NS, United Kingdom

      IIF 10
    • icon of address Black Fox Advisory, Fletchers Business Centre , Grendon Road, Polesworth, Tamworth, B78 1NS, England

      IIF 11
    • icon of address Fletchers Business Centre, Grendon Road, Polesworth, Tamworth, B78 1NS, England

      IIF 12 IIF 13 IIF 14
    • icon of address Fletchers Business Centre, Grendon Road, Polesworth, Tamworth, B78 1NS, United Kingdom

      IIF 15
    • icon of address Oaklands, Dunns Lane, Dordon, Tamworth, Staffordshire, B78 1RR, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address The Oaklands, Dunns Lane, Tamworth, Staffs, B78 1RR, England

      IIF 19
  • Fletcher, Mark Anthony
    British manager born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Station Road, Coleshill, Birmingham, B46 1HT, United Kingdom

      IIF 20
  • Mr Mark Fletcher
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, First Avenue, Minworth, Sutton Coldfield, B76 1BA, United Kingdom

      IIF 21
  • Mr Mark Anthony Fletcher
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, First Avenue, Maybrook Industrial Estate, Minworth, West Midlands, B76 1BA, United Kingdom

      IIF 22
    • icon of address 1, Fletchers Business Centre, Grendon Road, Tamworth, Staffordshire, B78 1RR, United Kingdom

      IIF 23
    • icon of address Black Fox Advisory, Fletchers Business Centre , Grendon Road, Polesworth, Tamworth, B78 1NS, England

      IIF 24
    • icon of address Fletchers Business Centre, Grendon Road, Polesworth, Tamworth, B78 1NS, England

      IIF 25
    • icon of address Fletchers Business Centre, Grendon Road, Polesworth, Tamworth, B78 1NS, United Kingdom

      IIF 26
    • icon of address Oaklands, Dunns Lane, Dordon, Tamworth, B78 1RR, England

      IIF 27 IIF 28 IIF 29
    • icon of address Quarry Bridge Farm, Grendon Road, Polesworth, Tamworth, B78 1NS, England

      IIF 32
  • Fletcher, Mark Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Oaklands, Dunns Lane, Dordon, Tamworth, Staffordshire, B78 1RR, United Kingdom

      IIF 33
  • Fletcher, Mark Anthony

    Registered addresses and corresponding companies
    • icon of address Unit 3, Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 17
  • 1
    COREY'S SPORTS BAR LTD - 2017-01-18
    icon of address Unit 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    52,601 GBP2022-12-31
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address 1 Fletchers Business Centre, Grendon Road, Tamworth, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Fletchers Business Centre Grendon Road, Polesworth, Tamworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    316,282 GBP2024-12-31
    Officer
    icon of calendar 2018-08-30 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address Fletchers Business Centre Grendon Road, Polesworth, Tamworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    402,855 GBP2024-12-31
    Officer
    icon of calendar 2018-08-30 ~ now
    IIF 13 - Director → ME
  • 5
    MADE BASIC TECHNOLOGY LIMITED - 2012-02-08
    MADE BASIC TECHNOLOGY LIMITED - 2018-04-16
    MADE BASIC TECHNOLOGY LIMITED - 2012-01-31
    HOME FINANCE ADVICE COMPLIANCE LIMITED - 2012-02-08
    HOME FINANCE ADVICE COMPLIANCE LIMITED - 2012-02-01
    HOME FINANCE ADVICE COMPLIANCE LIMITED - 2011-12-13
    icon of address Fletchers Business Centre Grendon Road, Polesworth, Tamworth, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,748 GBP2024-12-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address Fletchers Business Centre Grendon Road, Polesworth, Tamworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,116,303 GBP2024-12-31
    Officer
    icon of calendar 2018-08-30 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address Fletchers Business Centre Grendon Road, Polesworth, Tamworth, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address Fletchers Business Centre Grendon Road, Polesworth, Tamworth, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    2,513,174 GBP2024-12-31
    Officer
    icon of calendar 2018-03-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 1 First Avenue, Maybrook Industrial Estate, Minworth, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,465,574 GBP2022-09-30
    Person with significant control
    icon of calendar 2019-05-13 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    16,592 GBP2021-12-31
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2012-11-12 ~ dissolved
    IIF 34 - Secretary → ME
  • 11
    icon of address 1 First Avenue, Minworth, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Person with significant control
    icon of calendar 2018-07-02 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Fletchers Business Centre, Grendon Road, Polesworth, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 10 - Director → ME
  • 13
    icon of address Black Fox Advisory Fletchers Business Centre , Grendon Road, Polesworth, Tamworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,684 GBP2024-09-30
    Officer
    icon of calendar 2018-10-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Unit 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    17,761 GBP2017-12-31
    Officer
    icon of calendar 2015-07-28 ~ dissolved
    IIF 4 - Director → ME
  • 15
    icon of address Quarry Bridge Farm Grendon Road, Polesworth, Tamworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -815 GBP2024-12-31
    Officer
    icon of calendar 2024-05-27 ~ now
    IIF 5 - Director → ME
  • 16
    TOP-WASH VALETING LTD - 2011-02-25
    icon of address 4 Lady Bank, Tamworth, Staffordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13 GBP2016-07-31
    Officer
    icon of calendar 2008-07-08 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2008-07-08 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 4 Ladybank, Tamworth, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    COREY'S SPORTS BAR LTD - 2017-01-18
    icon of address Unit 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    52,601 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-02-04
    IIF 31 - Ownership of shares – 75% or more OE
  • 2
    icon of address Fletchers Business Centre Grendon Road, Polesworth, Tamworth, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-03-20 ~ 2025-06-20
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 1 First Avenue, Maybrook Industrial Estate, Minworth, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,465,574 GBP2022-09-30
    Officer
    icon of calendar 2016-04-22 ~ 2023-07-03
    IIF 9 - Director → ME
  • 4
    icon of address Unit 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    16,592 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-01-23
    IIF 27 - Ownership of shares – 75% or more OE
  • 5
    icon of address 3 Cheetah Road, Coventry, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    138 GBP2017-09-30
    Officer
    icon of calendar 2012-05-22 ~ 2015-03-12
    IIF 6 - Director → ME
  • 6
    icon of address 40-41 Foregate Street, Worcester
    In Administration Corporate (2 parents)
    Equity (Company account)
    1,703,297 GBP2022-09-30
    Officer
    icon of calendar 2009-10-11 ~ 2023-07-03
    IIF 7 - Director → ME
  • 7
    icon of address Unit 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    17,761 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-01-24
    IIF 29 - Ownership of shares – 75% or more OE
  • 8
    icon of address Quarry Bridge Farm Grendon Road, Polesworth, Tamworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -815 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-05-27 ~ 2024-05-27
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Unit 5 Station Road Industrial Estate, Station Road, Coleshill, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-08-31 ~ 2012-07-31
    IIF 20 - Director → ME
  • 10
    icon of address 4 Ladybank, Tamworth, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-21 ~ 2016-09-16
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.