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

Deme, Mark

    Related profiles found in government register
  • Deme, Mark
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Townfield House, 27-29 Townfield Street, Chelmsford, Essex, CM1 1QL, England

      IIF 1
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Deme, Mark
    British company director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Studios, 6 Tinchurch Drive, Burgess Hill, West Sussex, RH15 0XJ, United Kingdom

      IIF 5
    • icon of address The Tannery, Crossgoats Beacon Road, Ditchling, West Sussex, BN6 8XB

      IIF 6 IIF 7 IIF 8
    • icon of address The Tannery, Crossgoats, Beacon Road, Ditchling, West Sussex, BN6 8XB, United Kingdom

      IIF 12 IIF 13
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Deme, Mark
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Deme, Mark
    British property developer born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Deme
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 22 IIF 23
  • Deme, Mark
    British company director born in August 1956

    Registered addresses and corresponding companies
    • icon of address Emerald House, East Street, Epsom, Surrey, KT17 1HS

      IIF 24 IIF 25
  • Deme, Mark
    British

    Registered addresses and corresponding companies
  • Deme, Mark
    British company director

    Registered addresses and corresponding companies
    • icon of address The Tannery, Crossgoats Beacon Road, Ditchling, West Sussex, BN6 8XB

      IIF 30
  • Deme, Mark
    British director

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Mr Mark Deme
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Studios, 6 Tinchurch Drive, Burgess Hill, West Sussex, RH15 0XJ, United Kingdom

      IIF 32
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 33
    • icon of address The Tannery Crossgoats, Beacon Road, Ditchling, West Sussex, BN6 8XB

      IIF 34
  • Deme, Mark

    Registered addresses and corresponding companies
    • icon of address The Studios, 6 Tinchurch Drive, Burgess Hill, West Sussex, RH15 0XJ, United Kingdom

      IIF 35
    • icon of address The Tannery, Crossgoats Beacon Road, Ditchling, West Sussex, BN6 8XB

      IIF 36 IIF 37
    • icon of address The Tannery, Crossgoats, Beacon Road, Ditchling, West Sussex, BN6 8XB, United Kingdom

      IIF 38 IIF 39
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 40 IIF 41
    • icon of address The St Botolph Building, 138, Houndsditch, London, EC3A 7AR, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 6 The Studios, 6 Tinchurch Drive, Burgess Hill, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 1993-03-08 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2007-03-14 ~ dissolved
    IIF 30 - Secretary → ME
  • 2
    icon of address The Studios, 6 Tinchurch Drive, The Studios, 6 Tinchurch Drive, Burgess Hill, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2007-04-16 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2007-04-16 ~ dissolved
    IIF 37 - Secretary → ME
  • 3
    icon of address The Studios, 6 Tinchurch Drive, Burgess Hill, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-03 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2022-03-03 ~ dissolved
    IIF 35 - Secretary → ME
  • 4
    icon of address Townfield House, 27-29 Townfield Street, Chelmsford, Essex, England
    Active Corporate (8 parents)
    Equity (Company account)
    -3,085 GBP2024-05-31
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 1 - Director → ME
Ceased 20
  • 1
    HAMSARD 2629 LIMITED - 2003-05-15
    icon of address C/o Acquis Limited, The Atrium, Curtis Road, Dorking, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    176 GBP2024-12-31
    Officer
    icon of calendar 2003-05-09 ~ 2003-05-23
    IIF 7 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,292 GBP2024-04-30
    Officer
    icon of calendar 2014-12-10 ~ 2025-01-15
    IIF 2 - Director → ME
    icon of calendar 2015-03-11 ~ 2025-01-15
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 3
    REYNOLDS MEWS MANAGEMENT COMPANY LIMITED - 2004-11-23
    icon of address 322 Upper Richmond Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2003-04-13 ~ 2003-05-23
    IIF 24 - Director → ME
  • 4
    FLETCHEN LIMITED - 1993-01-08
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -16,375 GBP2024-04-30
    Officer
    icon of calendar 1992-12-29 ~ 2025-01-15
    IIF 21 - Director → ME
    icon of calendar 2007-03-14 ~ 2025-01-15
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2016-05-12
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    icon of calendar 2017-03-08 ~ 2025-01-15
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    STEPDALE PROPERTIES LIMITED - 2011-03-24
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -18,502 GBP2024-04-30
    Officer
    icon of calendar 1993-04-28 ~ 2025-01-15
    IIF 20 - Director → ME
    icon of calendar 2007-03-14 ~ 2025-01-15
    IIF 28 - Secretary → ME
  • 6
    HAMSARD 2652 LIMITED - 2003-07-21
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    12,646 GBP2024-04-30
    Officer
    icon of calendar 2003-07-18 ~ 2025-01-15
    IIF 15 - Director → ME
    icon of calendar 2003-07-18 ~ 2025-01-15
    IIF 31 - Secretary → ME
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -115,704 GBP2024-04-30
    Officer
    icon of calendar 2016-03-11 ~ 2025-01-15
    IIF 3 - Director → ME
    icon of calendar 2016-03-11 ~ 2025-01-15
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2025-01-15
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    HAMSARD 2651 LIMITED - 2003-07-21
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Net Assets/Liabilities (Company account)
    302,305 GBP2024-04-30
    Officer
    icon of calendar 2003-07-18 ~ 2025-01-15
    IIF 4 - Director → ME
    icon of calendar 2003-07-18 ~ 2025-01-15
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-15
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -105,559 GBP2024-04-30
    Officer
    icon of calendar ~ 2025-01-15
    IIF 14 - Director → ME
    icon of calendar 2007-03-14 ~ 2025-01-15
    IIF 26 - Secretary → ME
  • 10
    MINMAR (615) LIMITED - 2003-02-05
    icon of address Colin Bibra Estate Agents Limited, 204 Northfield Avenue, London
    Active Corporate (9 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2003-02-13 ~ 2004-02-02
    IIF 8 - Director → ME
  • 11
    icon of address C/o Hoffman & Cohen, 128 Brompton Road, London, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    315 GBP2024-03-31
    Officer
    icon of calendar 2002-03-19 ~ 2003-12-16
    IIF 17 - Director → ME
  • 12
    icon of address 34 Rannoch Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,728 GBP2024-12-31
    Officer
    icon of calendar 1997-10-02 ~ 1999-03-16
    IIF 18 - Director → ME
  • 13
    icon of address Holt Cottage, Kingston Hill, Kingston, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2003-04-13 ~ 2003-05-23
    IIF 25 - Director → ME
  • 14
    icon of address 1 Spring Cottages, St. Leonards Road, Surbiton, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    11,850 GBP2024-06-30
    Officer
    icon of calendar 2002-01-14 ~ 2003-05-23
    IIF 9 - Director → ME
  • 15
    icon of address 88 Hill Village Road, Four Oaks, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    13,701 GBP2024-04-30
    Officer
    icon of calendar 1996-05-16 ~ 1997-01-17
    IIF 19 - Director → ME
  • 16
    icon of address 19 Church Road, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,133.58 GBP2025-06-30
    Officer
    icon of calendar 1999-11-19 ~ 2002-10-18
    IIF 16 - Director → ME
    icon of calendar 1997-07-02 ~ 2002-10-18
    IIF 36 - Secretary → ME
  • 17
    MINMAR (559) LIMITED - 2001-05-31
    icon of address 20 Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-01 ~ 2006-06-21
    IIF 11 - Director → ME
  • 18
    icon of address 3 Fountain Mews High Street, Handcross, Haywards Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2013-06-13 ~ 2021-01-28
    IIF 13 - Director → ME
    icon of calendar 2013-06-13 ~ 2021-01-28
    IIF 39 - Secretary → ME
  • 19
    icon of address 4 Fountain Mews, High Street, Handcross, Haywards Heath, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2013-06-13 ~ 2021-01-28
    IIF 12 - Director → ME
    icon of calendar 2013-06-13 ~ 2021-01-28
    IIF 38 - Secretary → ME
  • 20
    icon of address Townfield House, 27-29 Townfield Street, Chelmsford, Essex, England
    Active Corporate (8 parents)
    Equity (Company account)
    -3,085 GBP2024-05-31
    Officer
    icon of calendar 2020-02-10 ~ 2021-12-09
    IIF 42 - Secretary → 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.