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

Anderson, Mark

    Related profiles found in government register
  • Anderson, Mark
    American director born in May 1975

    Resident in United States

    Registered addresses and corresponding companies
  • Anderson, Mark David
    American director born in May 1958

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, United Kingdom

      IIF 4
  • Anderson, Mark
    American managing director born in May 1975

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 300 North Lasalle Street, Chicago, Illinois, 60654, Usa

      IIF 5 IIF 6
  • Anderson, Mark
    American principal of gtcr llc born in May 1975

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address No.1 London Bridge, London, SE1 9BG, England

      IIF 7
  • Anderson, Mark
    British engineer born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Longhouse Barn, Penperenni, Goytre, Monmouthshire, NP4 0AX

      IIF 8
  • Anderson, Mark
    British minister of religion born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Hope Street, Crook, Co. Durham, DL15 9HT, United Kingdom

      IIF 9
  • Anderson, Mark
    British salvation army officer born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Hollowdene, Crook, County Durham, DL15 8LD, England

      IIF 10
  • Mr Mark Anderson
    American born in May 1958

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Dept 7961, 43 Owston Road, Carcroft, Doncaster, DN6 8DA

      IIF 11
  • Anderson, Mark
    British director born in May 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 68 Bennochy Road, Kirkcaldy, Fife, KY2 5RB, Scotland

      IIF 12
  • Anderson, Mark
    Usa managing director born in May 1975

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 300, North Lasalle Street, Chicago, Illinois, 60654, Usa

      IIF 13
    • icon of address 300, North Lasalle Street, Chicago, Illionois, 60654, Usa

      IIF 14
  • Anderson, Mark
    Usa principal of gtcr llc born in May 1975

    Resident in Usa

    Registered addresses and corresponding companies
  • Anderson, Mark
    British managing director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX, England

      IIF 17
  • Anderson, Mark James
    British engineer born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 31, Longhouse Barn, Penperlleni, Pontypool, NP4 0AX, Wales

      IIF 18
  • Anderson, James Mark
    British

    Registered addresses and corresponding companies
    • icon of address Unit 49 Banbridge Enterprise Centre, Scarva Road Industrial Estate, Banbridge, BT32 3QD

      IIF 19
  • Anderson, James Mark
    British director born in May 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 49 Banbridge Enterprise Centre, Scarva Road Industrial Estate, Banbridge, BT32 3QD

      IIF 20
  • Mr Mark Anderson
    British born in May 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 31, Longhouse Barn, Penperenni, Goytre, Monmouthshire, NP4 0AX

      IIF 21
  • Mr Mark Anderson
    British born in May 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 68 Bennochy Road, Kirkcaldy, Fife, KY2 5RB, Scotland

      IIF 22
  • Mr Mark James Anderson
    British born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 31, Longhouse Barn, Penperlleni, Pontypool, NP4 0AX, Wales

      IIF 23
  • Mr James Mark Anderson
    British born in May 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 49 Banbridge Enterprise Centre, Scarva Road Industrial Estate, Banbridge, BT32 3QD

      IIF 24
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 9 Trevelyan Place, Crook, County Durham
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-03-25 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Dept 7961 43 Owston Road, Carcroft, Doncaster
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -640,812 GBP2022-05-31
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 3
    icon of address 31 Longhouse Barn, Penperlleni, Pontypool, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    25,560 GBP2022-05-31
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ 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
  • 4
    icon of address Kirkcaldy Cabs Ltd, 19 High Street, Kirkcaldy, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -47,700 GBP2023-11-30
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 31 Longhouse Barn, Penperenni, Goytre, Monmouthshire
    Active Corporate (2 parents)
    Equity (Company account)
    20,446 GBP2021-04-30
    Officer
    icon of calendar 2004-04-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 49 Banbridge Enterprise Centre, Scarva Road Industrial Estate, Banbridge
    Active Corporate (4 parents)
    Equity (Company account)
    453,122 GBP2024-05-31
    Officer
    icon of calendar 2005-08-10 ~ now
    IIF 20 - Director → ME
    icon of calendar 2005-08-10 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    GTCR CANYON UK INVESTMENTS LTD - 2017-01-20
    icon of address 5 Churchill Place, London, England
    Active Corporate (5 parents, 15 offsprings)
    Officer
    icon of calendar 2014-05-29 ~ 2016-06-13
    IIF 13 - Director → ME
  • 2
    GTCR CANYON UK VENTURES LTD - 2017-01-20
    icon of address 5 Churchill Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-09-18 ~ 2016-06-13
    IIF 14 - Director → ME
  • 3
    icon of address 7 Royal Grove, Crook, Co Durham
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    373,264 GBP2024-08-31
    Officer
    icon of calendar 2013-08-21 ~ 2014-09-18
    IIF 9 - Director → ME
  • 4
    icon of address Midpoint, Alencon Link, Basingstoke, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2023-07-03 ~ 2023-08-29
    IIF 3 - Director → ME
  • 5
    icon of address Midpoint, Alencon Link, Basingstoke, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-06 ~ 2023-08-29
    IIF 1 - Director → ME
  • 6
    icon of address Midpoint, Alencon Link, Basingstoke, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-03 ~ 2023-08-29
    IIF 2 - Director → ME
  • 7
    POWER EFFICIENCY LIMITED - 2016-03-18
    ECOVA, INC. LIMITED - 2019-10-15
    icon of address Riverbridge House Anchor Boulevard, Crossways Business Park, Dartford, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,425,078 GBP2024-12-31
    Officer
    icon of calendar 2015-03-31 ~ 2017-12-08
    IIF 17 - Director → ME
  • 8
    THE UNIQUE BROADCASTING COMPANY LTD. - 2009-03-04
    SIMPART NO. 25 LIMITED - 1989-07-25
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-10-26 ~ 2016-08-10
    IIF 16 - Director → ME
  • 9
    FINLAW 537 LIMITED - 2006-10-19
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-26 ~ 2016-08-10
    IIF 7 - Director → ME
  • 10
    GTCR GRIDLOCK HOLDINGS (UK) LIMITED - 2016-08-17
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-22 ~ 2016-08-10
    IIF 15 - Director → ME
  • 11
    icon of address 5 Churchill Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-08 ~ 2017-06-29
    IIF 6 - Director → ME
  • 12
    icon of address 5 Churchill Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-17 ~ 2017-06-29
    IIF 5 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.