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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mark Andrew Daryl House

    Related profiles found in government register
  • Mr Mark Andrew Daryl House
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 26, Daines Way, Southend-on-sea, Essex, SS1 3PF, England

      IIF 1
    • 26 Daines Way, Southend-on-sea, SS1 3PF, England

      IIF 2
    • 26, Daines Way, Thorpe Bay, Essex, SS1 3PF, United Kingdom

      IIF 3
  • Mr Mark Andrew Daryl House
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, East Poultry Avenue, London, EC1A 9PT, United Kingdom

      IIF 4
    • 16-18, West Street, Rochford, Essex, SS4 1AJ

      IIF 5
    • 16-18, West Street, Rochford, Essex, SS4 1AJ, United Kingdom

      IIF 6
    • 26, Daines Way, Southend On Sea, SS1 3PF, United Kingdom

      IIF 7
    • 26, Danies Way, Southend On Sea, SS1 3PF, United Kingdom

      IIF 8
    • 26, Daines Way, Thorpe Bay, Essex, SS1 3PF, United Kingdom

      IIF 9
  • House, Mark Andrew Daryl
    British bank official born in November 1971

    Resident in England

    Registered addresses and corresponding companies
  • House, Mark Andrew Daryl
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Shoeburyness High School, Caulfield Road, Shoeburyness, Southend-on-sea, SS3 9LL, England

      IIF 19
  • House, Mark Andrew Daryl
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham, B15 1TP, United Kingdom

      IIF 20
    • Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham, B15 1TP

      IIF 21
  • Mr Mark House
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 22
    • 16-18, West Street, Rochford, SS4 1AJ, England

      IIF 23
    • 16-18 West Street, Rochford, SS4 1AJ, United Kingdom

      IIF 24 IIF 25
  • Mark Andrew Daryl House
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46-48, Towerfield Road, Southend-on-sea, SS3 9QT, England

      IIF 26
  • House, Mark Andrew Daryl
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, The Square Business Centre, Coventry, CV2 2QJ

      IIF 27
    • Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 28
    • 16-18 West Steet, West Street, Rochford, SS4 1AJ, England

      IIF 29
    • 16-18 West Street, Rochford, Essex, SS4 1AJ, United Kingdom

      IIF 30 IIF 31 IIF 32
    • 16-18 West Street, Rochford, SS4 1AJ, United Kingdom

      IIF 33 IIF 34 IIF 35
    • 26, Daines Way, Southend On Sea, SS1 3PF, United Kingdom

      IIF 36
    • 46-48, Towerfield Road, Southend-on-sea, SS3 9QT, England

      IIF 37
    • 13 The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 38
    • 26, Daines Way, Thorpe Bay, Essex, SS1 3PF, United Kingdom

      IIF 39 IIF 40
  • House, Mark Andrew Daryl
    British company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, East Poultry Avenue, London, EC1A 9PT, United Kingdom

      IIF 41
    • 25, Behan House, 25 Stonehouse Street, Plymouth, Devon, PL1 3PE, United Kingdom

      IIF 42
  • House, Mark Andrew Daryl
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Danies Way, Southend On Sea, SS1 3PF, United Kingdom

      IIF 43
child relation
Offspring entities and appointments 29
  • 1
    ALL THINGS SCENE LTD
    - now 06698696
    FLOWLITE LIMITED
    - 2013-10-16 06698696
    Imperial House Imperial Park 46-48 Towerfield Road, Shoeburyness, Southend-on-sea, Essex
    Active Corporate (7 parents)
    Officer
    2013-10-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-04-14 ~ now
    IIF 23 - Has significant influence or control OE
  • 2
    BLACK TOR LTD
    14764061
    25 Behan House, 25 Stonehouse Street, Plymouth, Devon, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2023-06-26 ~ dissolved
    IIF 42 - Director → ME
  • 3
    COUTTS CORPORATE TRUSTEE NOMINEES LIMITED
    01942179
    440 Strand, London
    Dissolved Corporate (34 parents)
    Officer
    2011-09-08 ~ dissolved
    IIF 18 - Director → ME
  • 4
    COUTTS SCOTLAND NOMINEES LIMITED - now
    ADAM & COMPANY (NOMINEES)LIMITED
    - 2022-09-05 SC087432
    6-8 George Street, Edinburgh, Scotland
    Active Corporate (30 parents, 1 offspring)
    Officer
    2011-09-08 ~ 2013-07-11
    IIF 14 - Director → ME
  • 5
    CTL NOMINEES LIMITED
    01916254
    22 King Street, London
    Dissolved Corporate (19 parents, 1 offspring)
    Officer
    2011-09-08 ~ 2013-07-11
    IIF 13 - Director → ME
  • 6
    DAVEARNE NOMINEES LIMITED
    01887830
    440 Strand, London
    Dissolved Corporate (34 parents)
    Officer
    2011-09-08 ~ dissolved
    IIF 11 - Director → ME
  • 7
    EAST MIDLANDS ENTERPRISE FOUNDATION
    16740857
    13 The Courtyard Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-09-24 ~ now
    IIF 38 - Director → ME
  • 8
    EME EVENTS LIMITED
    16668453
    46-48 Towerfield Road, Southend-on-sea, England
    Active Corporate (3 parents)
    Officer
    2025-08-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-08-22 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    FINSERVE NOMINEES LIMITED
    01608642
    440 Strand, London
    Dissolved Corporate (36 parents)
    Officer
    2011-09-08 ~ 2013-07-11
    IIF 16 - Director → ME
  • 10
    HOUSE & CO LIMITED
    07636759
    16-18 West Street, Rochford, Essex
    Active Corporate (2 parents, 6 offsprings)
    Officer
    2013-08-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    ICSHANA LTD
    15622830
    16-18 West Street, Rochford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-04-06 ~ now
    IIF 31 - Director → ME
  • 12
    INTERNATIONAL ACADEMY OF CHINESE CULINARY ARTS LTD
    - now 11803143
    THE LU BAN WORKSHOP CO LTD
    - 2019-11-11 11803143
    4385, 11803143 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Officer
    2019-02-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2019-02-04 ~ now
    IIF 7 - Right to appoint or remove directors OE
  • 13
    LIU SHI LIVERPOOL LTD
    14479110
    Heskin Hall Farm Wood Lane, Heskin, Preston
    Liquidation Corporate (5 parents)
    Officer
    2022-11-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-11-12 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 14
    LU BAN FOUNDATION
    12898792
    26 Daines Way, Southend-on-sea, Essex, England
    Active Corporate (8 parents)
    Officer
    2020-09-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 1 - Has significant influence or control OE
  • 15
    LU BAN KITCHEN FOODS LTD
    14481137
    16-18 West Street, Rochford, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-11-14 ~ now
    IIF 35 - Director → ME
  • 16
    MEI SHI (ORMSKIRK) LTD
    14479213
    16-18 West Street, Rochford, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-11-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-11-11 ~ now
    IIF 24 - Has significant influence or control OE
  • 17
    NATIONAL ASSOCIATION OF ROUND TABLES OF GREAT BRITAIN AND IRELAND LIMITED(THE)
    00926158
    Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham
    Converted / Closed Corporate (178 parents)
    Officer
    2014-10-01 ~ 2018-05-30
    IIF 21 - Director → ME
  • 18
    NATWEST FIS NOMINEES LIMITED
    - now 02459831 01569666... (more)
    NATWEST DINGLEY NOMINEES LIMITED - 1993-01-04
    250 Bishopsgate, London, England
    Active Corporate (64 parents, 18 offsprings)
    Officer
    2011-09-08 ~ 2013-07-11
    IIF 15 - Director → ME
  • 19
    NATWEST NOMINEES LIMITED
    - now 00245518 02459831... (more)
    CONTROL NOMINEES,LIMITED - 1986-08-26
    250 Bishopsgate, London
    Dissolved Corporate (64 parents)
    Officer
    2011-09-08 ~ 2013-07-11
    IIF 12 - Director → ME
  • 20
    NATWEST PEP NOMINEES LIMITED
    - now 01569666 02459831... (more)
    TRAVERS (SNOW HILL) NUMBER 5 LIMITED - 1986-11-25
    BIRCHPLUS LIMITED - 1982-08-16
    250 Bishopsgate, London, England
    Active Corporate (34 parents)
    Officer
    2011-09-08 ~ 2013-07-11
    IIF 17 - Director → ME
  • 21
    P2PEER LIMITED
    08898404
    26 Daines Way, Thorpe Bay, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2014-02-17 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 22
    QUESTCORP LTD
    13834909
    16-18 West Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-01-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-01-11 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 23
    ROUND TABLE BUSINESS CLUBS LIMITED
    10072110
    Marchesi House 4 Embassy Drive, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-03-18 ~ 2018-11-27
    IIF 20 - Director → ME
  • 24
    SALMO STEAK AND SEAFOOD LTD
    14478990
    16-18 West Street, Rochford, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-11-11 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-11-11 ~ now
    IIF 25 - Has significant influence or control OE
  • 25
    SOUTHEND EAST COMMUNITY ACADEMY TRUST
    - now 07825856
    SHOEBURYNESS HIGH SCHOOL - 2016-07-20
    Secat House Delaware Road, Shoeburyness, Southend-on-sea, England
    Active Corporate (66 parents)
    Officer
    2016-09-01 ~ 2018-12-06
    IIF 19 - Director → ME
  • 26
    STRAND NOMINEES LIMITED
    00237454
    440 Strand, London
    Active Corporate (46 parents, 3 offsprings)
    Officer
    2011-09-08 ~ 2013-07-11
    IIF 10 - Director → ME
  • 27
    THE LU BAN RESTAURANT CO LTD
    11833584
    Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (5 parents)
    Officer
    2019-02-19 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2019-02-19 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
  • 28
    VICTUAL GROUP LTD
    - now 10599401
    LU BAN KITCHEN LTD
    - 2022-11-11 10599401
    INVANCE LIMITED
    - 2020-07-23 10599401
    16-18 West Street, Rochford, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    2017-02-03 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2017-02-03 ~ 2022-11-11
    IIF 2 - Has significant influence or control OE
    2023-02-22 ~ now
    IIF 9 - Has significant influence or control OE
  • 29
    VISIONARY DINING LIMITED
    16600014
    16-18 West Street, Rochford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-07-22 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.