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 Andrew Bonifacio

    Related profiles found in government register
  • Mr Mark Andrew Bonifacio
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital House, 4 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 1 IIF 2 IIF 3
    • icon of address Capital House, Unit 4, Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 4
    • icon of address Green Elms, Middle Street, Nazeing, Waltham Abbey, Essex, EN9 2LH, United Kingdom

      IIF 5
  • Mr Mark Bonifacio
    United Kingdom born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 284-294, Ley Street, 1st Floor, Ilford, Essex, IG1 4BS, United Kingdom

      IIF 6
  • Bonifacio, Mark Andrew
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital House, Unit 4, Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 7
  • Bonifacio, Mark Andrew
    British computer consultant born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Elms, Middle Street, Nazeing, Waltham Abbey, Essex, EN9 2LH

      IIF 8
  • Bonifacio, Mark Andrew
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital House, 4 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 9
    • icon of address Greyfriars House, Sidings Court, Doncaster, South Yorkshire, DN4 5NU, England

      IIF 10
    • icon of address 3b Britannia House, Marshalls Yard, Gainsborough, DN21 2NA, United Kingdom

      IIF 11
    • icon of address Spa House, 1st Floor, Southend Road, Hockley, Essex, SS5 4PZ, United Kingdom

      IIF 12
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 13
    • icon of address Green Elms, Middle Street, Nazeing, Essex, EN9 2LH, United Kingdom

      IIF 14
    • icon of address 49, Station Road, Polegate, East Sussex, BN26 6EA, United Kingdom

      IIF 15
    • icon of address 38 Corbets Tey Road, 38 Corbets Tey Road, Upminster, Essex, RM14 2AD, United Kingdom

      IIF 16
    • icon of address Green Elms, Middle Street, Nazeing, Waltham Abbey, Essex, EN9 2LH

      IIF 17
    • icon of address Green Elms, Middle Street, Nazing, Waltham Abbey, Essex, EN9 2LH, England

      IIF 18 IIF 19 IIF 20
  • Bonifacio, Mark Andrew
    British it consultant born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital House, 4 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 36
  • Bonifacio, Mark Andrew
    British none born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital House, 4 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 37
  • Bonifacio, Mark
    United Kingdom business owner born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 284-294, Ley Street, 1st Floor, Ilford, Essex, IG1 4BS, United Kingdom

      IIF 38
  • Bonifacio, Mark Andrew

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 39
  • Bonifacio, Mark

    Registered addresses and corresponding companies
    • icon of address Capital House, 4 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 40
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Capital House Unit 4, Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-01-27 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of address 284-294 Ley Street, 1st Floor, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    162,222 GBP2024-12-31
    Officer
    icon of calendar 2017-12-22 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 49 Station Road, Polegate, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 3b Britannia House, Marshalls Yard, Gainsborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 13 - Director → ME
    icon of calendar 2025-06-04 ~ now
    IIF 39 - Secretary → ME
  • 5
    icon of address Doyle, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,283 GBP2017-05-31
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-12 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 18 - Director → ME
  • 8
    icon of address 75 Springfield Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address 75 Springfield Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 25 - Director → ME
  • 10
    icon of address 75 Springfield Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 34 - Director → ME
  • 11
    icon of address 75 Springfield Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 22 - Director → ME
  • 12
    icon of address 75 Springfield Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 32 - Director → ME
  • 13
    icon of address 75 Springfield Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 19 - Director → ME
  • 14
    icon of address 75 Springfield Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 30 - Director → ME
  • 15
    icon of address 75 Springfield Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 21 - Director → ME
  • 16
    icon of address 75 Springfield Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 27 - Director → ME
  • 17
    icon of address 75 Springfield Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 31 - Director → ME
  • 18
    icon of address 75 Springfield Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 26 - Director → ME
  • 19
    icon of address 75 Springfield Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 20 - Director → ME
  • 20
    icon of address 75 Springfield Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 24 - Director → ME
  • 21
    icon of address 75 Springfield Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 28 - Director → ME
  • 22
    icon of address 75 Springfield Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 35 - Director → ME
  • 23
    RENEWABLE ENERGY CLAIMS CENTRE LTD - 2022-11-15
    icon of address Capital House, 4 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,607 GBP2024-08-31
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ now
    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
  • 24
    icon of address Spa House 1st Floor, Southend Road, Hockley, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-26 ~ dissolved
    IIF 12 - Director → ME
  • 25
    icon of address Capital House, 4 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,057,024 GBP2024-03-31
    Officer
    icon of calendar 2010-10-18 ~ now
    IIF 37 - Director → ME
    icon of calendar 2009-03-16 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address Capital House, 4 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    509,504 GBP2024-05-31
    Officer
    icon of calendar 2004-04-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-04-02 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Company number 02805552
    Non-active corporate
    Officer
    icon of calendar 1993-03-31 ~ now
    IIF 8 - Director → ME
  • 28
    Company number 09474844
    Non-active corporate
    Officer
    icon of calendar 2015-03-06 ~ now
    IIF 33 - Director → ME
Ceased 4
  • 1
    EDGE COLLECTIVE LTD - 2020-06-16
    PRIME COMMERCIAL SYSTEMS LTD - 2020-01-07
    icon of address 3b Britannia House, Marshalls Yard, Gainsborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    198,823 GBP2024-03-31
    Officer
    icon of calendar 2022-08-16 ~ 2023-09-19
    IIF 10 - Director → ME
    icon of calendar 2025-04-07 ~ 2025-05-19
    IIF 11 - Director → ME
  • 2
    icon of address Doyle, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,283 GBP2017-05-31
    Officer
    icon of calendar 2015-05-19 ~ 2018-07-01
    IIF 15 - Director → ME
  • 3
    icon of address Unit 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,656 GBP2015-11-30
    Officer
    icon of calendar 2012-11-30 ~ 2015-12-23
    IIF 29 - Director → ME
  • 4
    icon of address 117 Dartford Road, Dartford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,522 GBP2018-07-30
    Officer
    icon of calendar 2017-07-18 ~ 2017-11-10
    IIF 16 - 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.