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

Mr Mark James Speller

    Related profiles found in government register
  • Mr Mark James Speller
    British born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12, Middlebrook Industrial Estate, Waltham Abbey, EN9 2RJ, England

      IIF 1
  • Mr Mark James Speller
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit D2-d3, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 2
    • Unit 12, Middlebrook Farm Ind.est, Hoe Lane, Nazeing, Waltham Abbey, EN9 2RJ

      IIF 3
  • Mark James Speller
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waltham Abbey, Waltham Abbey, London, EN8 1RQ, England

      IIF 4
  • Mr Mark James Speller
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Ellerd House, Amenbury Lane, Harpenden, Hertfordshire, AL5 2EJ, England

      IIF 5 IIF 6 IIF 7
    • 4, Emmanuel Court, Reddicroft, Sutton Coldfield, West Midlands, B73 6AZ, United Kingdom

      IIF 8
    • St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, B75 5BY, United Kingdom

      IIF 9
  • Mr Mark James Speller
    English born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 822, Waltham Abbey, Essex, EN8 1RQ, United Kingdom

      IIF 10 IIF 11
    • Waltham Abbey, Waltham Abbey, London, EN8 1RQ, England

      IIF 12
    • St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, B75 5BY, United Kingdom

      IIF 13
  • Speller, John Paul
    British director born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Middlebrook Farm, Nazeing, Waltham Abbey, Essex, EN9 2RJ, United Kingdom

      IIF 14
    • Unit 12, Middlebrook Industrial Estate, Waltham Abbey, EN9 2RJ, England

      IIF 15
  • Speller, John Paul
    British mushroom grower born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sparrows Walk Hoe Lane, Nazeing, Essex, EN9 2RJ

      IIF 16
  • Mr John Paul Speller
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • Ellerd House, Amenbury Lane, Harpenden, Hertfordshire, AL5 2EJ, England

      IIF 17
  • Speller, Mark James
    British company director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 18
  • Speller, Mark James
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a The Wharfage, Ironbridge, Telford, TF8 7AW, United Kingdom

      IIF 19
  • Speller, Mark James
    British managing director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, St Petersgate, Stockport, SK1 1EB

      IIF 20
  • Speller, Mark James
    Other company director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sparrows Walk, Hoe Lane, Nazeing, Essex, EN9 2RJ

      IIF 21
  • Speller, John Paul
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • Ellerd House, Amenbury Lane, Harpenden, Hertfordshire, AL5 2EJ, England

      IIF 22
  • Speller, Mark James
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 822, Waltham Abbey, Essex, EN8 1RQ, United Kingdom

      IIF 23
    • Ellerd House, Amenbury Lane, Harpenden, Hertfordshire, AL5 2EJ, England

      IIF 24
    • Waltham Abbey, Waltham Abbey, London, EN8 1RQ, England

      IIF 25 IIF 26
    • Unit 12 Middlebrook Farm, Hoe Lane, Nazeing, Waltham Abbey, EN9 2RJ, England

      IIF 27
  • Speller, Mark James
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, B75 5BY, United Kingdom

      IIF 28
  • Speller, Mark James
    British managing director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 822, Waltham Abbey, Essex, EN8 1RQ, United Kingdom

      IIF 29
  • Speller, Mark James
    English director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 822, Waltham Abbey, Essex, EN8 1RQ, United Kingdom

      IIF 30
  • Speller, John Paul

    Registered addresses and corresponding companies
    • Sparrows Walk Hoe Lane, Nazeing, Essex, EN9 2RJ

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    Po Box 822 Waltham Abbey, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    RMC IP LIMITED - 2022-04-07
    Unit 12 Middlebrook Farm Hoe Lane, Nazeing, Waltham Abbey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2025-07-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-02-24 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    1a Middlebrook Farm, Nazeing, Waltham Abbey, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-12-08 ~ dissolved
    IIF 14 - Director → ME
  • 4
    Sparrows Walk, Hoe Lane, Nazeing, Essex
    Dissolved Corporate (1 parent)
    Officer
    2009-03-18 ~ dissolved
    IIF 21 - Director → ME
  • 5
    KM FRANCHISING LTD - 2025-05-07
    Unit 12 Millbrook Farm Industrial Estate Hoe Lane, Nazeing, Waltham Abbey, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -1,077 GBP2024-04-30
    Officer
    2022-04-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-04-19 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 6
    Po Box 822 Waltham Abbey, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,540 GBP2022-01-31
    Officer
    2020-08-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    Ellerd House, Amenbury Lane, Harpenden, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,244 GBP2024-01-31
    Officer
    2021-12-14 ~ now
    IIF 24 - Director → ME
    2021-01-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-01-19 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    2021-01-28 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    Po Box 822 Waltham Abbey, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    Unit 12, Middlebrook Farm, Hoe Lane, Nazeing
    Active Corporate (1 parent)
    Equity (Company account)
    20,112 GBP2024-07-31
    Officer
    2023-07-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-07-03 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 10
    Unit 12, Middlebrook Farm Ind.est Hoe Lane, Nazeing, Waltham Abbey
    Active Corporate (1 parent)
    Equity (Company account)
    29,117 GBP2024-07-31
    Officer
    2024-01-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-02-01 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
  • 11
    Po Box 822 Waltham Abbey, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,613 GBP2022-03-31
    Person with significant control
    2022-02-24 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 12
    KSG FRANCHISING LIMITED - 2022-01-12
    7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,442 GBP2021-07-31
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 13
    7 St Petersgate, Stockport
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -96,847 GBP2017-10-31
    Officer
    2014-10-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-10-29 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    Crown House, 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-17 ~ 2017-03-22
    IIF 18 - Director → ME
  • 2
    Po Box 822 Waltham Abbey, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,540 GBP2022-01-31
    Officer
    2019-01-14 ~ 2020-09-10
    IIF 15 - Director → ME
    Person with significant control
    2019-01-14 ~ 2020-09-10
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    NAZEING GOLF COURSE LIMITED - 1991-04-18
    NOTIONSPEED LIMITED - 1991-04-09
    Market House, 10 Market Walk, Saffron Walden, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    194,978 GBP2024-04-30
    Officer
    ~ 2000-12-01
    IIF 16 - Director → ME
    ~ 2000-03-01
    IIF 31 - Secretary → ME
  • 4
    Po Box 822 Waltham Abbey, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,613 GBP2022-03-31
    Person with significant control
    2022-02-24 ~ 2022-10-10
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    6 Parkside Court, Greenhough Road, Lichfield, Staffordshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    18,956 GBP2024-04-30
    Officer
    2018-04-09 ~ 2020-11-20
    IIF 19 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.