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 Prideaux

    Related profiles found in government register
  • Mr Mark Prideaux
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Churchgate House, Churchgate, Bolton, BL1 1HL, United Kingdom

      IIF 1
    • icon of address Atria, Spa Road, Bolton, BL1 4AG

      IIF 2 IIF 3
    • icon of address Suite 21, Station Business Centre, 1 Victoria Street, Chadderton, Oldham, OL9 0HH, United Kingdom

      IIF 4
    • icon of address 38, Cherry Lane, Lymm, WA13 0NR, England

      IIF 5
    • icon of address Initial Business Centre Wilson Park, Monsall Road, Manchester, M40 8WN, England

      IIF 6
  • Mr Mark Prideaux
    British born in January 1963

    Resident in United Kingdom

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

      IIF 7
    • icon of address Suite 6 4th Floor Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 8
  • Prideaux, Mark
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 21, Station Business Centre, 1 Victoria Street, Chadderton, Oldham, OL9 0HH, United Kingdom

      IIF 9
  • Prideaux, Mark
    British chartered accountant born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Atria, Spa Road, Bolton, BL1 4AG

      IIF 10
    • icon of address Atria, Spa Road, Bolton, BL1 4AG, England

      IIF 11 IIF 12 IIF 13
    • icon of address Atria, Spa Road, Bolton, Lancashire, BL1 4AG, England

      IIF 14
    • icon of address Mansell House, Aspinall Close, Bolton, Lancashire, BL6 6QQ

      IIF 15 IIF 16
    • icon of address Mansell House, Aspinall Close, Bolton, Lancashire, BL6 6QQ, England

      IIF 17
    • icon of address Mansell House, Aspinall Close Middlebrook, Horwich, Bolton, BL6 6QQ

      IIF 18
    • icon of address Initial Business Centre Wilson Park, Monsall Road, Manchester, M40 8WN, England

      IIF 19
    • icon of address Thornley House, Carrington Business Park, Manchester, M31 4DD

      IIF 20
  • Prideaux, Mark
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Churchgate House, Churchgate, Bolton, BL1 1HL, United Kingdom

      IIF 21
    • icon of address Mansell House, Aspinall Close, Horwich, Bolton, Lancashire, BL6 6QQ

      IIF 22
    • icon of address 38, Cherry Lane, Lymm, WA13 0NR, England

      IIF 23
    • icon of address Suite 6 4th Floor Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 24
  • Prideaux, Mark
    British insolvency practitioner born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6 4th Floor Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 25
  • Prideaux, Mark
    British insolvency practitioner (ip) born in January 1963

    Resident in United Kingdom

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

      IIF 26
  • Prideaux, Mark
    British

    Registered addresses and corresponding companies
    • icon of address Atria, Spa Road, Bolton, BL1 4AG

      IIF 27
    • icon of address Mansell House, Aspinall Close, Bolton, Lancashire, BL6 6QQ

      IIF 28 IIF 29 IIF 30
    • icon of address Mansell House, Aspinall Close, Horwich, Bolton, Lancashire, BL6 6QQ, England

      IIF 32
  • Prideaux, Mark

    Registered addresses and corresponding companies
    • icon of address Atria, Spa Road, Bolton, BL1 4AG, England

      IIF 33
    • icon of address Atria, Spa Road, Bolton, Lancashire, BL1 4AG, England

      IIF 34
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Atria, Spa Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    INITIAL LOANS UK LTD - 2014-05-06
    icon of address Atria, Spa Road, Bolton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-20 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2010-07-20 ~ dissolved
    IIF 34 - Secretary → ME
  • 3
    icon of address Atria, Spa Road, Bolton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 11 - Director → ME
  • 4
    CREDITFLEX LIMITED - 2008-12-12
    CREDITFLEX LOANS & MORTGAGES LIMITED - 2010-08-06
    LOANMATTERS LIMITED - 2007-05-03
    icon of address Atria, Spa Road, Bolton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-09 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2008-11-24 ~ dissolved
    IIF 27 - Secretary → ME
  • 5
    icon of address Suite 21 Station Business Centre, 1 Victoria Street, Chadderton, Oldham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    icon of address Atria, Spa Road, Bolton
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2010-07-27 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2010-07-27 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address Suite 6 4th Floor Universal Square, Devonshire Street North, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -918,708 GBP2025-03-31
    Officer
    icon of calendar 2020-03-10 ~ 2020-03-19
    IIF 25 - Director → ME
    icon of calendar 2021-01-04 ~ 2022-05-17
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ 2020-03-19
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors OE
  • 2
    icon of address Suite 6 4th Floor Universal Square, Devonshire Street North, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,156,758 GBP2024-03-31
    Officer
    icon of calendar 2019-11-14 ~ 2025-05-09
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ 2025-02-25
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    CREDITFLEX BANKING LIMITED - 2010-10-28
    DEBTMATTERS COMMERCIAL LIMITED - 2008-12-12
    RATCLIFFE & CO CORPORATE FINANCE LIMITED - 2004-04-21
    icon of address The Orchards London Road, Carleton, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-09 ~ 2010-08-01
    IIF 22 - Director → ME
    icon of calendar 2006-06-19 ~ 2010-08-01
    IIF 29 - Secretary → ME
  • 4
    RATCLIFFE & CO FINANCIAL OPTIONS LIMITED - 2003-12-08
    DEBTWATCH LIMITED - 2002-11-18
    DEBTMATTERS LIMITED - 2011-07-13
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-01 ~ 2010-08-01
    IIF 17 - Director → ME
    icon of calendar 2006-04-20 ~ 2010-08-01
    IIF 30 - Secretary → ME
  • 5
    CREDITFLEX GROUP LIMITED - 2008-12-12
    icon of address 3 The Studios, 320 Chorley Old Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-06 ~ 2010-07-31
    IIF 15 - Director → ME
    icon of calendar 2008-02-06 ~ 2010-07-31
    IIF 32 - Secretary → ME
  • 6
    icon of address Bridgeman Court, Salop Street, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-15 ~ 2010-03-03
    IIF 16 - Director → ME
    icon of calendar 2009-04-15 ~ 2010-03-03
    IIF 28 - Secretary → ME
  • 7
    icon of address Thornley House, Carrington Business Park, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-21 ~ 2013-11-22
    IIF 20 - Director → ME
  • 8
    CHALLENGER SPORTSWEAR LIMITED - 2008-12-12
    DEBTMATTERS DEBT MANAGEMENT LIMITED - 2010-03-16
    BUTTERWORTHS LEGAL SERVICES LIMITED - 2011-01-05
    icon of address Milner Boardman & Partners, The Old Bank 187a Ashley Road, Hale
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-22 ~ 2010-03-03
    IIF 31 - Secretary → ME
  • 9
    STOP DEBT LTD - 2022-04-25
    DEBT BEE LTD - 2021-10-19
    icon of address 2 Mancroft Avenue, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-09-30
    Officer
    icon of calendar 2020-09-04 ~ 2020-10-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ 2020-10-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 10
    DEBT UMBRELLA LIMITED - 2018-10-29
    THE MONEY GROUP LTD - 2018-11-20
    MONEY ADVISOR LTD - 2018-10-30
    icon of address 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-20 ~ 2019-09-12
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ 2019-09-12
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    EMERALD ACRON LIMITED - 2020-06-30
    icon of address Crescent House, Lever Street, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    99,218 GBP2024-04-30
    Officer
    icon of calendar 2020-05-01 ~ 2022-05-16
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 2022-05-16
    IIF 6 - Ownership of shares – 75% or more OE
  • 12
    UNIQUE BUSINESS FINANCE LIMITED - 2010-10-12
    RATCLIFFE & CO (PRESTON) LIMITED - 2003-11-27
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-22 ~ 2010-10-01
    IIF 18 - 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.