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

Whelan, Mark Andrew

    Related profiles found in government register
  • Whelan, Mark Andrew
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Burnley Lane, Huncoat, BB5 6LJ, United Kingdom

      IIF 1 IIF 2
  • Whelan, Mark Andrew
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Burnley Lane, Accrington, BB5 6LJ, United Kingdom

      IIF 3
    • icon of address 7, Burnley Lane, Accrington, Lancashire, BB5 6LJ, England

      IIF 4
    • icon of address 7, Burnley Lane, Huncoat, Accrington, BB5 6LJ, United Kingdom

      IIF 5
    • icon of address Royal Mill, Victoria St, Accrington, Lancashire, United Kingdom

      IIF 6
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Whelan, Mark Andrew
    British furniture maker born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, King Street, Accrington, BB5 1PR, England

      IIF 8
  • Whelan, Mark Andrew
    British furniture manufacturer born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lodge Mill, Victoria Street, Accrington, Lancashire, BB5 0PG, England

      IIF 9
  • Whelan, Mark Andrew
    British manager born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 10
  • Whelan, Mark Andrew
    British none born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Burnley Lane, Huncoat, Accrington, Lancashire, BB5 0PG

      IIF 11
  • Whelan, Mark Andrew
    British wood machinist born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Burnley Lane, Huncoat, Accrington, Lancashire, BB5 6LJ

      IIF 12
  • Mr Mark Andrew Whelan
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Burnley Lane, Accrington, BB5 6LJ, United Kingdom

      IIF 13
    • icon of address 7, Burnley Lane, Huncoat, Accrington, BB5 6LJ, United Kingdom

      IIF 14
    • icon of address Royal Mill, Victoria Street, Accrington, BB5 0PG, England

      IIF 15
    • icon of address Northern Accountants Ltd, Olympus House, 2 Howley Park Business Village, Leeds, West Yorkshire, LS27 0BZ, United Kingdom

      IIF 16
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Mr Mark Andrew Whelan
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anderson Brookes Insolvency Practitioners Ltd, 6th Floor Regus Building, 120 Bark Street, Bolton, BL1 2AX

      IIF 18
    • icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 19
  • Whelan, Mark Andrew

    Registered addresses and corresponding companies
    • icon of address 7, Burnley Lane, Huncoat, Accrington, Lancashire, BB5 0PG, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Anderton Hall Recovery, 11th Floor Regent House, Heaton Lane, Stockport
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-20 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address 4-4a Blackburn Road, Accrington, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 3
    icon of address Northern Accountants Ltd, Olympus House, 2 Howley Park Business Village, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,346 GBP2024-02-29
    Officer
    icon of calendar 2018-07-06 ~ now
    IIF 11 - Director → ME
    icon of calendar 2018-07-06 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address Anderson Brookes Insolvency Practitioners Ltd 6th Floor Regus Building, 120 Bark Street, Bolton
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -51,905 GBP2020-10-31
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 20 King Street, Accrington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-26 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    165,559 GBP2017-03-31
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    ECOHIRE LIMITED - 2002-09-18
    icon of address Anderton Hall Recovery 11th Floor Regent House, Heaton Lane, Stockport
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-18 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address 1st Floor Fairclough House, Church Street, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    MAWASSETS LTD - 2025-05-20
    icon of address Royal Mill, Victoria Street, Accrington, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -270,447 GBP2024-09-30
    Officer
    icon of calendar 2022-09-23 ~ 2022-11-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ 2022-11-01
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    SQUID.INC DESIGN LIMITED - 2011-11-15
    icon of address Anderton Hall Recovery Mill House, Stockwith Road, West Stockwith, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-19 ~ 2011-09-28
    IIF 9 - Director → ME
  • 3
    icon of address 1st Floor Fairclough House, Church Street, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-25 ~ 2021-09-21
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ 2021-09-21
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE

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.