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

Ingham, Mark

    Related profiles found in government register
  • Ingham, Mark
    British buiness executive born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hirsel, Ely Grange, Frant, Tunbridge Wells, Kent, TN3 9DY, England

      IIF 1 IIF 2
  • Ingham, Mark
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

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

      IIF 4 IIF 5
  • Ingham, Mark
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hirsel, Ely Grange, Frant, Kent, TN3 9DY, England

      IIF 6
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7 IIF 8
    • icon of address Build Studios, 203 Westminster Bridge Road, London, SE1 7FR, England

      IIF 9
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 10
    • icon of address Pss Suite, 27 Old Gloucester Street, London, WC1N 3XX, United Kingdom

      IIF 11
    • icon of address 7 - 9, Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 12 IIF 13
    • icon of address Courier House, 80-84 Calverley Road, Tunbridge Wells, Kent, TN1 2UN, England

      IIF 14
    • icon of address The Hirsel, Ely Grange Estate, Frant, Tunbridge Wells, East Sussex, TN3 9DY, England

      IIF 15
    • icon of address Unit K, The Brewery, Bells Yew Green Road, Bells Yew Green, Tunbridge Wells, Kent, TN3 9BD, England

      IIF 16
    • icon of address Wellington Gate, 7 - 9 Church Road, Tunbridge Wells, Kent, TN1 1HT

      IIF 17
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT

      IIF 18 IIF 19 IIF 20
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 21 IIF 22
    • icon of address Wellington Gate, Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 23
  • Mr Mark Ingham
    British born in June 1957

    Resident in England

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

      IIF 24
    • icon of address Build Studios, 203 Westminster Bridge Road, London, SE1 7FR, England

      IIF 25
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 26
    • icon of address 7 - 9, Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 27 IIF 28
    • icon of address The Hirsel, Ely Grange Estate, Frant, Tunbridge Wells, East Sussex, TN3 9DY, England

      IIF 29
    • icon of address Union House, Eridge Road, Tunbridge Wells, Kent, TN4 8HF, England

      IIF 30
    • icon of address Wellington Gate, 7 - 9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 31
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 32 IIF 33 IIF 34
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, United Kingdom

      IIF 35 IIF 36
  • Ingham, Mark

    Registered addresses and corresponding companies
    • icon of address The Hirsel, Ely Grange Estate, Frant, Tunbridge Wells, East Sussex, TN3 9DY, England

      IIF 37
  • Ingham, Mark
    United Kingdom company director born in June 1957

    Resident in United Kingdom

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

      IIF 38
  • Mr Mark Ingham
    United Kingdom born in June 1957

    Resident in United Kingdom

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

      IIF 39
child relation
Offspring entities and appointments
Active 9
  • 1
    LAKEVIEW RESORT DEVELOPMENT LIMITED - 2011-03-14
    icon of address The Hirsel Ely Grange, Frant, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-16 ~ dissolved
    IIF 2 - Director → ME
  • 2
    LAKEVIEW RESORT MANAGEMENT LIMITED - 2011-03-14
    icon of address The Hirsel Ely Grange, Frant, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-16 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address The Hirsel Ely Grange Estate, Frant, Tunbridge Wells, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2017-09-14 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 7
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address Kirker & Co, Centre 645 2 Old Brompton Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -400 GBP2019-09-30
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 4 - Director → ME
Ceased 17
  • 1
    SECURE EARTH LTD - 2013-05-09
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -859,869 GBP2018-03-31
    Officer
    icon of calendar 2017-11-01 ~ 2018-07-20
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ 2018-07-20
    IIF 25 - Has significant influence or control OE
  • 2
    COLINA PROPERTY HOLDING LIMITED - 2017-04-27
    icon of address Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-12-31
    Officer
    icon of calendar 2017-05-05 ~ 2017-10-09
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ 2017-11-21
    IIF 28 - Has significant influence or control OE
  • 3
    icon of address Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-12-31
    Officer
    icon of calendar 2017-05-05 ~ 2017-12-05
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ 2017-11-21
    IIF 27 - Has significant influence or control OE
  • 4
    SUSTINERE LIMITED - 2015-01-21
    icon of address 1 Tetley Mews, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-06-30
    Officer
    icon of calendar 2017-05-05 ~ 2017-12-06
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ 2017-11-21
    IIF 31 - Has significant influence or control OE
  • 5
    LAKEVIEW RESORT SALES LIMITED - 2011-03-14
    icon of address Suite 22 Southborough Centre, 1 Draper Street, Tunbridge Wells, Kent, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-05-24 ~ 2012-09-28
    IIF 11 - Director → ME
  • 6
    icon of address Unit K, The Brewery Bells Yew Green Road, Bells Yew Green, Tunbridge Wells, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    102,325 GBP2024-03-31
    Officer
    icon of calendar 2020-07-14 ~ 2022-01-10
    IIF 16 - Director → ME
  • 7
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,112 GBP2018-06-12
    Officer
    icon of calendar 2016-11-16 ~ 2018-08-15
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ 2018-08-14
    IIF 39 - Ownership of shares – 75% or more OE
  • 8
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    50,000 GBP2018-06-30
    Officer
    icon of calendar 2018-01-25 ~ 2018-06-01
    IIF 23 - Director → ME
  • 9
    LONDON OIL & GAS LIMITED - 2015-08-04
    GLOBAL RESORT PROPERTY PLC - 2018-02-21
    LONDON ENERGY HOLDINGS LIMITED - 2018-04-07
    THE LONDON GROUP LIMITED - 2015-09-10
    LONDON GROUP PLC - 2017-02-08
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-05-05 ~ 2017-12-06
    IIF 18 - Director → ME
  • 10
    icon of address 25 Moorgate, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-04-29 ~ 2017-11-21
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Pound House, 62a Highgate High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    105,564 GBP2023-12-31
    Officer
    icon of calendar 2018-05-15 ~ 2019-03-07
    IIF 5 - Director → ME
  • 12
    ELYSIAN RESORTS GROUP LIMITED - 2018-08-08
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -89,655 GBP2018-03-31
    Officer
    icon of calendar 2017-04-28 ~ 2017-11-08
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ 2018-04-28
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    LAKE VIEW COUNTRY CLUB LODGES LIMITED - 2014-02-24
    LAKE VIEW LODGES LIMITED - 2018-06-22
    icon of address 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    553,100 GBP2017-09-30
    Officer
    icon of calendar 2017-04-29 ~ 2018-02-02
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-04-29 ~ 2018-06-30
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -708,168 GBP2018-03-31
    Officer
    icon of calendar 2017-05-18 ~ 2017-12-05
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ 2018-05-16
    IIF 34 - Has significant influence or control OE
  • 15
    icon of address 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    50,704 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-04-29 ~ 2017-11-21
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    WATERSIDE VILLAGE COMPANY PLC - 2015-09-25
    WATERSIDE VILLAGES PLC - 2018-04-25
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,146,923 GBP2018-03-31
    Officer
    icon of calendar 2017-05-05 ~ 2017-11-08
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-29 ~ 2018-04-01
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 45 Gresham Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,915 GBP2018-12-31
    Officer
    icon of calendar 2017-05-05 ~ 2018-02-02
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.