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 Mann

    Related profiles found in government register
  • Mr Mark Mann
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Eleven Eleven Uk Group Limited, Blackfriars House, St Marys Parsonage, Manchester, M3 2JA, England

      IIF 1
    • icon of address 98, Park Road, Prestwich, M25 0DY, United Kingdom

      IIF 2
    • icon of address 28, Kansas Avenue, Salford, M50 2GL, United Kingdom

      IIF 3
    • icon of address C/o Redstone Accountancy, 28 Kansas Avenue, Salford, M50 2GL, United Kingdom

      IIF 4
  • Mann, Mark
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 518, Liverpool Road, Irlam, Manchester, Lancs, M44 6AJ, England

      IIF 5
    • icon of address C/o Eleven Eleven Uk Group Limited, Blackfriars House, St Marys Parsonage, Manchester, M3 2JA, England

      IIF 6 IIF 7
    • icon of address Fft, Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 8
    • icon of address 98, Park Road, Prestwich, M25 0DY, United Kingdom

      IIF 9 IIF 10
  • Mr Mark Gerard Mann
    English born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 11
    • icon of address Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 12
    • icon of address Cowgill Hollway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 13
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 14
    • icon of address C/o S&w Partners Llp, Rrs Departments, 45, Gresham Street, London, EC2V 7BG

      IIF 15
    • icon of address 98, Park Road, Prestwich, Manchester, M25 0DY

      IIF 16
    • icon of address 98, Park Road, Prestwich, Manchester, M25 0DY, England

      IIF 17
    • icon of address 98, Park Road, Prestwich, Manchester, M25 0DY, United Kingdom

      IIF 18
    • icon of address C/o Eleven Eleven Uk Group Limited, Blackfriars House, St Marys Parsonage, Manchester, M3 2JA, England

      IIF 19
    • icon of address Fft, Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 20 IIF 21 IIF 22
    • icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 24 IIF 25
    • icon of address 28, Kansas Avenue, Salford, M50 2GL, United Kingdom

      IIF 26
  • Mann, Mark Gerard
    English company director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 27
    • icon of address Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 28
    • icon of address 98, Park Road, Prestwich, Manchester, M25 0DY, England

      IIF 29
    • icon of address Damson House, 228 Bury New Road, Whitefield, Manchester, M45 8QN, England

      IIF 30
    • icon of address House Of Sport, Gate 13, Rowsley Street, Manchester, M11 3FF, England

      IIF 31
    • icon of address 56, Haydock Street, Newton-le-willows, WA12 9DJ, England

      IIF 32
    • icon of address 1st Floor, Portfolio Place, 498 Broadway, Greengate, Oldham, OL9 9PY, United Kingdom

      IIF 33
  • Mann, Mark Gerard
    English director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cowgill Hollway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 34
    • icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, England

      IIF 35
    • icon of address 112-114 Whitegate Drive, Blackpool, Lancashire, FY3 9XH

      IIF 36
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 37
    • icon of address C/o S&w Partners Llp, Rrs Departments, 45, Gresham Street, London, EC2V 7BG

      IIF 38
    • icon of address 116a, Bury New Road, Whitefield, Manchester, M45 6AD, United Kingdom

      IIF 39
    • icon of address 518, Liverpool Road, Irlam, Manchester, M44 6AJ, United Kingdom

      IIF 40
    • icon of address 98, Park Road, Prestwich, Manchester, Lancashire, M25 0DY, United Kingdom

      IIF 41 IIF 42
    • icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 43 IIF 44 IIF 45
    • icon of address 98 Park Road, Prestwich, Manchester, M25 0DY, England

      IIF 48
    • icon of address 28, Kansas Avenue, Salford, Lancashire, M50 2GL, United Kingdom

      IIF 49
  • Mann, Mark Gerard
    born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Park Road, Prestwich, Manchester, M25 0DY

      IIF 50
    • icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 51
    • icon of address Rico House, George Street, Manchester, M25 9WS, Uk

      IIF 52
  • Mann, Mark
    British property developer born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 St Marys Road, Prestwich, Manchester, Lancs, M25 1AP

      IIF 53
  • Mann, Mark

    Registered addresses and corresponding companies
    • icon of address 98, Park Road, Prestwich, Manchester, Lancashire, M25 0DY, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address C/o Eleven Eleven Uk Group Limited Blackfriars House, St Marys Parsonage, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 7 - Director → ME
  • 2
    HD INVESTCO 1 LIMITED - 2023-03-16
    icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    186,855 GBP2023-07-31
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 44 - Director → ME
  • 3
    icon of address C/o Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,844 GBP2021-11-30
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    icon of address C/o Eleven Eleven Uk Group Limited Blackfriars House, St Marys Parsonage, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2021-04-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 98 Park Road, Prestwich, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2022-03-21 ~ dissolved
    IIF 54 - Secretary → ME
  • 7
    icon of address Fft Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 46 - Director → ME
  • 8
    icon of address C/o S&w Partners Llp, Rrs Departments, 45, Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 1st Floor, Portfolio Place 498 Broadway, Greengate, Oldham, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2024-12-05 ~ dissolved
    IIF 33 - Director → ME
  • 10
    icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 35 - Director → ME
  • 11
    icon of address Fft Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Fft Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Fft Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 14
    11:11 GROUP LIMITED - 2023-07-12
    icon of address Fft Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Damson House 228 Bury New Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    465,886 GBP2015-07-31
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    IIF 30 - Director → ME
  • 16
    icon of address C/o Eleven Eleven Uk Group Limited Blackfriars House, St Marys Parsonage, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -55,296 GBP2023-07-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 9 - Director → ME
  • 17
    MM INVESTMENT ACTIVITIES LTD - 2020-09-18
    icon of address C/o Eleven Eleven Uk Group Limited Blackfriars House, St Marys Parsonage, Manchester, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    455,010 GBP2021-05-31
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 56 Haydock Street, Newton-le-willows, England
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    550,539 GBP2015-06-30
    Officer
    icon of calendar 2014-04-11 ~ now
    IIF 32 - Director → ME
  • 19
    icon of address Rico House George Street, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 5 - Director → ME
  • 20
    icon of address 96 Park Road, Prestwich, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 48 - Director → ME
  • 21
    icon of address 98 Park Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2021-12-16 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 22
    icon of address Cowgill Hollway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-25 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 98 Park Road, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 98 Park Road, Prestwich, Manchester, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 18 - Has significant influence or controlOE
  • 25
    icon of address Chandler House, 5 Talbot Road, Leyland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-11 ~ dissolved
    IIF 53 - Director → ME
  • 26
    icon of address 518 Liverpool Road, Irlam, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 40 - Director → ME
  • 27
    DIANE MODAHL SPORTS FOUNDATION - 2023-10-17
    icon of address House Of Sport Gate 13, Rowsley Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 31 - Director → ME
  • 28
    icon of address 98 Park Road, Prestwich, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 29
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Fft Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 25 - Has significant influence or controlOE
  • 31
    Company number 07613464
    Non-active corporate
    Officer
    icon of calendar 2011-04-26 ~ now
    IIF 39 - Director → ME
  • 32
    Company number OC390269
    Non-active corporate
    Officer
    icon of calendar 2014-01-09 ~ now
    IIF 52 - LLP Designated Member → ME
Ceased 5
  • 1
    icon of address C/o Eleven Eleven Uk Group Limited Blackfriars House, St Marys Parsonage, Manchester, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-11-02 ~ 2023-05-04
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    HD INVESTCO 1 LIMITED - 2023-03-16
    icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    186,855 GBP2023-07-31
    Person with significant control
    icon of calendar 2022-07-18 ~ 2023-06-27
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Holly House, St. James's Row, Burnley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,600,050 GBP2024-03-31
    Officer
    icon of calendar 2020-09-23 ~ 2023-03-08
    IIF 36 - Director → ME
  • 4
    11:11 GROUP LIMITED - 2023-07-12
    icon of address Fft Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-06-29 ~ 2023-03-01
    IIF 4 - Has significant influence or control OE
  • 5
    icon of address C/o Eleven Eleven Uk Group Limited Blackfriars House, St Marys Parsonage, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -55,296 GBP2023-07-31
    Person with significant control
    icon of calendar 2020-07-01 ~ 2020-09-23
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.