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 Edward Bonner

    Related profiles found in government register
  • Mr Mark Edward Bonner
    British born in January 1964

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address 217, Halliwell Road, Bolton, BL1 3NT, England

      IIF 1
    • icon of address 13,1, Tv General Bahnsoons, Fredenksberg, Denmark

      IIF 2
    • icon of address 13,1 Tv General Bahnsons Vej, Frederiksberg, 2000, Denmark

      IIF 3 IIF 4 IIF 5
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Mr Mark Bonner
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Malvern House, New Road, Solihull, B91 3DL, England

      IIF 7
  • Bonner, Mark Edward
    British born in January 1964

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Bonner, Mark Edward
    British company director born in January 1964

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address Malvern House, New Road, Solihull, B91 3DL, United Kingdom

      IIF 9
  • Bonner, Mark Edward
    British director born in January 1964

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address 217, Halliwell Road, Bolton, BL1 3NT, England

      IIF 10
    • icon of address 2, Rythergate, Cawood, YO8 3TP, England

      IIF 11
    • icon of address 13,1 Tv, General Bahnsons Vej, Frederiksberg, 2000, Denmark

      IIF 12
    • icon of address Malvern House, New Road, Solihull, B91 3DL, England

      IIF 13
  • Bonner, Mark Edward
    British renewable energy consultant born in January 1964

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address 13,1 Tv, General Bahnsons Vej, Frederiksberg, Denmark, 2000, Denmark

      IIF 14
  • Bonner, Mark
    British company director born in January 1964

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address General Behsons Vej 13, 1tv, 2000 Fredriksberg, Copenhagen, Denmark

      IIF 15
  • Bonner, Mark
    British director born in January 1964

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address General Bahnsons , Vej 13 1, Frederiksberg, Copenhagen, 2000, Denmark

      IIF 16
  • Bonner, Mark
    British partner development director born in January 1964

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address 48, St. Vincent Street, Glasgow, G2 5HS, Scotland

      IIF 17
  • Bonner, Mark Edward
    born in January 1964

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address 39a Welbeck Street, London, W1G 8DH, United Kingdom

      IIF 18
  • Bonner, Mark
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Malvern House, New Road, Solihull, B91 3DL, England

      IIF 19 IIF 20
  • Bonner, Mark
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Malvern House, New Road, Solihull, B91 3DL, England

      IIF 21
  • Bonner, Mark
    British managing director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Malvern House, New Road, Solihull, B91 3DL, England

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Malvern House, New Road, Solihull, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -292 GBP2023-10-31
    Officer
    icon of calendar 2023-02-13 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address Malvern House, New Road, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-08-31
    Officer
    icon of calendar 2023-08-28 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 217 Halliwell Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 25-29 Sandy Way Yeadon, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2017-02-28
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 25 - 29 Sandy Way Yeadon, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2016-12-31
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Malvern House, New Road, Solihull, England
    Active Corporate (5 parents)
    Equity (Company account)
    -549,068 GBP2025-06-30
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address Malvern House, New Road, Solihull, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -292 GBP2023-10-31
    Officer
    icon of calendar 2023-02-13 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address Malvern House, New Road, Solihull, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    118 GBP2025-06-30
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Stephen Gilbert, Third Floor 207 Regent Street, Regent Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 15 - Director → ME
Ceased 6
  • 1
    TRAIN ALLIANCE UK LTD - 2021-12-07
    icon of address Hangar 878 St Athan Airfield, Barry, Vale Of Glamorgan, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 2020-10-30 ~ 2022-04-30
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ 2022-04-30
    IIF 6 - Has significant influence or control OE
  • 2
    icon of address 25-29 Sandy Way Yeadon, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    198 GBP2022-04-30
    Officer
    icon of calendar 2015-04-21 ~ 2017-05-09
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-09
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 25-29 Sandy Way Yeadon, Leeds, West Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    6 GBP2024-07-31
    Officer
    icon of calendar 2015-07-24 ~ 2017-05-09
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-09
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -59,997 GBP2023-07-31
    Officer
    icon of calendar 2021-08-19 ~ 2022-10-26
    IIF 17 - Director → ME
  • 5
    MALVERN HOUSE ACQUISITIONS LIMITED - 2021-02-24
    MALVERN HOUSE AQUISITIONS LIMITED - 2017-11-24
    icon of address Malvern House, New Road, Solihull, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,785 GBP2023-11-30
    Officer
    icon of calendar 2020-02-25 ~ 2024-03-01
    IIF 9 - Director → ME
  • 6
    icon of address Forum House, 1st Floor, 15-18 Lime Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    24,447 GBP2018-12-31
    Officer
    icon of calendar 2015-08-17 ~ 2017-05-12
    IIF 18 - LLP Member → 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 12 November 2025 and licensed under the Open Government Licence v3.0.