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

Haddon, Mark Paul

    Related profiles found in government register
  • Haddon, Mark Paul
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Princess Caroline House, 1 High Street, Southend On Sea, Essex, SS1 1JE

      IIF 1
  • Haddon, Mark Paul
    British marketing pr born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Kings Terrace, London, NW1 0JR, United Kingdom

      IIF 2
  • Haddon, Mark Paul
    British pr born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, The Ridgewaye, Southborough, Tunbridge Wells, Kent, TN4 0AE, England

      IIF 3
  • Haddon, Mark
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Rectory Grove, Leigh-on-sea, SS9 2HA, England

      IIF 4
  • Haddon, Mark
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Rectory Grove, Leigh-on-sea, Essex, SS9 2HA, England

      IIF 5
  • Haddon, Mark Paul
    British public relatios born in January 1972

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 13, Charters Close, Bexhill On Sea, East Sussex

      IIF 6
  • Haddon, Mark Anthony
    British builder born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Holliney Road, Manchester, M22 5JE, United Kingdom

      IIF 7
    • icon of address 58, Old Crofts Bank, Urmston, Manchester, M41 7AB, England

      IIF 8
    • icon of address Ashton House, Ashton Lane, Sale, Cheshire, M33 6WT

      IIF 9
  • Haddon, Mark Anthony
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Broad Street, Salford, Lancashire, M6 5BY

      IIF 10
  • Haddon, Mark Paul
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Anderson Brookes Insolvency Pracitioners Ltd, 4th Floor Churchgate House, Churchgate, Bolton, BL1 1HL

      IIF 11
  • Mr Mark Haddon
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Rectory Grove, Leigh-on-sea, Essex, SS9 2HA, England

      IIF 12
    • icon of address 55, Rectory Grove, Leigh-on-sea, SS9 2HA, England

      IIF 13
  • Mr Mark Paul Haddon
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Princess Caroline House, 1 High Street, Southend On Sea, Essex, SS1 1JE

      IIF 14
  • Mark Paul Haddon
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 75 St. Helens Road, Westcliff-on-sea, Essex, SS0 7LF, England

      IIF 15
  • Haddon, Mark
    British

    Registered addresses and corresponding companies
    • icon of address 24, Broad Street, Salford, Lancs, M6 5BY

      IIF 16
  • Haddon, Mark
    British builder born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Old Crofts Bank, Urmston, Manchester, Lancashire, M41 7AB, United Kingdom

      IIF 17
  • Mark Anthony Haddon
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Holliney Road, Manchester, M22 5JE, United Kingdom

      IIF 18
  • Mr Mark Anthony Haddon
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Old Crofts Bank, Urmston, Manchester, M41 7AB, England

      IIF 19
  • Mark Paul Haddon
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Anderson Brookes Insolvency Pracitioners Ltd, 4th Floor Churchgate House, Churchgate, Bolton, BL1 1HL

      IIF 20
  • Mark Haddon
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Old Crofts Bank, Urmston, Manchester, Lancashire, M41 7AB, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address C/o Anderson Brookes Insolvency Pracitioners Ltd 4th Floor Churchgate House, Churchgate, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,074 GBP2018-02-28
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 3rd Floor Princess Caroline House, 1 High Street, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    45,947 GBP2015-11-29
    Officer
    icon of calendar 2010-11-03 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 55 Rectory Grove, Leigh-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,456 GBP2022-07-31
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 58 Old Crofts Bank, Urmston, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,438 GBP2022-01-31
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 58 Old Crofts Bank, Urmston, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Robson Scott Associates, 49 Duke Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2013-08-02 ~ dissolved
    IIF 16 - Secretary → ME
  • 7
    icon of address 58 Old Crofts Bank, Urmston, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,630 GBP2022-01-31
    Officer
    icon of calendar 2021-01-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 55 Rectory Grove, Leigh-on-sea, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Suite 3 75 St. Helens Road, Westcliff-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    icon of address Robson Scott Associates, 49 Duke Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-15 ~ 2012-08-03
    IIF 9 - Director → ME
  • 2
    icon of address 20 Bulstrode Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-24 ~ 2010-11-01
    IIF 6 - Director → ME
  • 3
    JRJB LTD - 2012-02-10
    icon of address St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    53,136 GBP2022-07-31
    Officer
    icon of calendar 2014-04-25 ~ 2015-01-09
    IIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.