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 Upton

    Related profiles found in government register
  • Mr Mark Upton
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Campden Street, London, W8 7EP, United Kingdom

      IIF 1
    • Mrmu Lltd, 26 Mount Row, Mayfair, London, W1K 3SQ, United Kingdom

      IIF 2
    • Suite B, Blackdown House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, England

      IIF 3
  • Mr Mark Upton
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Flat 12, Gloucester Lodge, 135, Addiscombe Road, Croydon, London, CR0 6SJ, England

      IIF 4
  • Upton, Mark
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 317, Horn Lane, London, W3 0BU

      IIF 5
    • 41b, Rosaville Road, Fulham, London, SW6 7BN, England

      IIF 6
    • 6 Campden Street, London, W8 7EP, United Kingdom

      IIF 7
    • Suite B, Blackdown House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, England

      IIF 8
  • Upton, Mark
    British chartered surveyor born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41b Rosaville Road, Fulham, London, SW6 7BN

      IIF 9
  • Upton, Mark
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hendra Holiday Park, Lane, Newquay, TR8 4NY, United Kingdom

      IIF 10
  • Mr. Mark Upton
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

      IIF 11
  • Mr. Mark Richard Upton
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Buckleswood, East Grinstead Road, North Chailey, Lewes, East Sussex, BN8 4JA, England

      IIF 12
    • 317, Horn Lane, Acton, London, W3 0BU

      IIF 13 IIF 14
    • 317, Horn Lane, Acton, London, W3 0BU, United Kingdom

      IIF 15 IIF 16
    • 317, Horn Lane, London, W3 0BU, United Kingdom

      IIF 17
    • 3rd Floor, 18 Savile Row, London, W1S 3PW, United Kingdom

      IIF 18
    • 6, Campden Street, Kensington, London, W8 7EP

      IIF 19
    • Mrmu Ltd, 18 Savile Row, London, W1S 3PW, England

      IIF 20
    • Suite B, Blackdown House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 21
  • Upton, Mark
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Flat 12, Gloucester Lodge, 135, Addiscombe Road, Croydon, London, CR0 6SJ, England

      IIF 22
  • Upton, Mark
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4, Farlands Road, Stourbridge, West Midlands, DY8 2DD, United Kingdom

      IIF 23
  • Upton, Mark, Mr.
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

      IIF 24
    • 4, Farlands Road, Stourbridge, West Midlands, DY8 2DD, United Kingdom

      IIF 25
  • Upton, Mark Richard, Mr.
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 18, Savile Row, London, W1S 3PW, England

      IIF 26
    • 3rd Floor, 18 Savile Row, London, W1S 3PW, United Kingdom

      IIF 27
    • 6, Campden Street, London, W8 7EP, England

      IIF 28 IIF 29 IIF 30
    • 6, Campden Street, London, W8 7EP, United Kingdom

      IIF 31
    • 5-6, Hurricane Way, Wickford, SS11 8YR, England

      IIF 32 IIF 33 IIF 34
  • Upton, Mark Richard, Mr.
    British businessman born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6, Campden Street, London, W8 7EP, United Kingdom

      IIF 35
  • Upton, Mark Richard, Mr.
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 18, Savile Row, London, W1S 3PW, England

      IIF 36
  • Upton, Mark Richard, Mr.
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 18, Savile Row, London, W1S 3PW, England

      IIF 37
    • 317, Horn Lane, London, W3 0BU, United Kingdom

      IIF 38
    • 3rd Floor, 18 Savile Row, London, W1S 3PW, United Kingdom

      IIF 39
    • 6, Campden Street, London, W8 7EP, United Kingdom

      IIF 40 IIF 41
    • 6 Horn Lane, London, W8 7EP

      IIF 42 IIF 43
    • 5-6, Hurricane Way, Wickford, SS11 8YR, England

      IIF 44 IIF 45
  • Upton, Mark Richard, Mr.
    British managing director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • South Haxted, Haxted Road, Edenbridge, Kent, TN8 6PT, United Kingdom

      IIF 46 IIF 47
    • 6, Campden Street, London, W8 7EP, United Kingdom

      IIF 48
  • Upton, Mark Richard, Mr.
    British property management born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 18 Savile Row, Mayfair, London, W1S 3PW, United Kingdom

      IIF 49 IIF 50
    • 6, Campden Street, Kensington, London, W8 7EP, United Kingdom

      IIF 51
  • Upton, Mark
    British

    Registered addresses and corresponding companies
    • 317, Horn Lane, London, W3 0BU

      IIF 52
  • Upton, Mark
    British director

    Registered addresses and corresponding companies
    • 4, Farlands Road, Stourbridge, West Midlands, DY8 2DD, United Kingdom

      IIF 53
  • Upton, Mark Richard, Mr.
    British

    Registered addresses and corresponding companies
    • 18, Savile Row, London, W1S 3PW, England

      IIF 54
    • 6, Campden Street, London, W8 7EP, United Kingdom

      IIF 55
  • Upton, Mark Richard, Mr.
    born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6, Campden Street, London, W8 7EP, United Kingdom

      IIF 56
child relation
Offspring entities and appointments 38
  • 1
    ALEX UPTON ARCHITECTS LIMITED
    - now 05489964
    AU DESIGN LIMITED
    - 2007-06-22 05489964
    31st Floor 40 Bank Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    32 GBP2023-06-30
    Officer
    2005-06-24 ~ now
    IIF 54 - Secretary → ME
  • 2
    BETTERCAM (ROCHE) LIMITED
    07411244
    Woodlands, Staplegrove Road, Taunton, Somerset
    Active Corporate (4 parents)
    Equity (Company account)
    -46,650 GBP2024-03-31
    Officer
    2010-11-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BETTERCAM LIMITED
    04757934
    Woodlands, Staplegrove, Taunton, Somerset
    Dissolved Corporate (5 parents)
    Officer
    2004-09-30 ~ dissolved
    IIF 9 - Director → ME
  • 4
    CADAMA MEDICAL LIMITED
    04561660
    40 Church Road, Wheatley, Oxford
    Dissolved Corporate (5 parents)
    Officer
    2002-10-14 ~ dissolved
    IIF 25 - Director → ME
    2002-10-14 ~ dissolved
    IIF 53 - Secretary → ME
  • 5
    CGS GAMING LIMITED
    09106472
    12 Meridian Way, Meridian Business Park, Norwich, England
    Active Corporate (6 parents)
    Officer
    2014-07-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-09-14 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CMZ BUILDING SUPPLIES LIMITED
    14525130
    5-6 Hurricane Way, Wickford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-06 ~ dissolved
    IIF 45 - Director → ME
  • 7
    CMZ DEVELOPMENTS LIMITED
    14525511
    5-6 Hurricane Way, Wickford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-12-06 ~ now
    IIF 32 - Director → ME
  • 8
    CMZ GROUP LIMITED
    14517317
    5-6 Hurricane Way, Wickford, England
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-12-31
    Officer
    2022-11-30 ~ now
    IIF 34 - Director → ME
  • 9
    CMZ LABOUR RESOURCES LIMITED
    14524493
    5-6 Hurricane Way, Wickford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-05 ~ dissolved
    IIF 44 - Director → ME
  • 10
    COFFEE CORPORATE SERVICES LIMITED - now
    LIFE COFFEE CAFES LIMITED
    - 2022-09-07 05284755
    3 Knaves Beech Business Centre Davies Way, Loudwater, High Wycombe, Buckinghamshire, England
    Active Corporate (20 parents)
    Officer
    2004-11-11 ~ 2015-01-30
    IIF 40 - Director → ME
  • 11
    ENERGY LAB LTD
    06921116
    6 Oaklands Gardens, Kenley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2009-06-02 ~ dissolved
    IIF 48 - Director → ME
  • 12
    ENERGYLAB MEXICO LTD
    07346086
    6 Oaklands Gardens, Kenley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2010-08-16 ~ dissolved
    IIF 47 - Director → ME
  • 13
    FORUM CONTRACTS LIMITED
    05284032
    5-6 Hurricane Way, Wickford, England
    Active Corporate (18 parents)
    Equity (Company account)
    914,621 GBP2024-12-31
    Officer
    2024-01-05 ~ now
    IIF 33 - Director → ME
  • 14
    GAVI LIMITED
    05310998
    317 Horn Lane, Acton, London
    Dissolved Corporate (2 parents)
    Officer
    2004-12-11 ~ dissolved
    IIF 41 - Director → ME
  • 15
    HENDRA MANOR (NO. 2) LIMITED
    06862728
    C/o Hendra Holiday Park, Lane, Newquay, Cornwall
    Active Corporate (6 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2009-07-22 ~ now
    IIF 5 - Director → ME
    2009-07-22 ~ now
    IIF 52 - Secretary → ME
  • 16
    KDL TROWBRIDGE LIMITED
    09889737
    1 Meridian Way, Norwich, England
    Dissolved Corporate (6 parents)
    Officer
    2016-01-06 ~ dissolved
    IIF 36 - Director → ME
    2015-11-26 ~ 2015-11-26
    IIF 37 - Director → ME
  • 17
    LANDMARK SERVICES LIMITED
    11787200
    15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,886 GBP2021-12-31
    Officer
    2019-01-25 ~ 2022-04-01
    IIF 24 - Director → ME
    Person with significant control
    2019-01-25 ~ 2022-04-01
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 18
    LIFE PROPERTY (WELLINGTON) LIMITED
    07725787
    317 Horn Lane, Acton
    Dissolved Corporate (2 parents)
    Officer
    2011-08-02 ~ dissolved
    IIF 35 - Director → ME
  • 19
    M.R.M.U DEVELOPMENTS LIMITED
    04883046
    317 Horn Lane, Acton, London
    Dissolved Corporate (1 parent)
    Officer
    2004-09-17 ~ dissolved
    IIF 43 - Director → ME
  • 20
    M.R.M.U LIMITED
    05224788
    317 Horn Lane, Acton, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    267,936 GBP2024-09-30
    Officer
    2004-09-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 21
    MADDOX PROPERTY CONSTRUCTION LIMITED
    16329041
    18 Savile Row, London, England
    Active Corporate (3 parents)
    Officer
    2025-03-19 ~ now
    IIF 30 - Director → ME
  • 22
    MARSH & BAXTER (TRURO) LIMITED
    09682777
    Buckleswood East Grinstead Road, North Chailey, Lewes, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2015-07-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    MARSH LIFE LIMITED
    - now 05192727
    LIFE PROPERTY (ASHFORD) LIMITED
    - 2007-09-27 05192727
    LIFE PROPERTY (PETERBOROUGH) LIMITED - 2007-05-23
    63 Walter Road, Swansea, Swansea
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,629 GBP2015-07-31
    Officer
    2007-09-24 ~ 2007-09-30
    IIF 42 - Director → ME
  • 24
    MRMU (BACKLANDS) LIMITED
    - now 13127966
    MISTYDAWN LIMITED
    - 2021-02-27 13127966
    Suite B Blackdown House, Blackbrook Park Avenue, Taunton, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,859 GBP2024-01-31
    Officer
    2021-01-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-01-12 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 25
    MRMU (HIE) LIMITED
    07635987
    Suite B, Blackdown House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -388,813 GBP2024-05-31
    Officer
    2011-05-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    MRMU (WSM) LIMITED
    10439765
    317 Horn Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -138,225 GBP2018-10-31
    Officer
    2016-10-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-10-21 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 27
    MRMU CAMPDEN STREET LTD
    09556590
    317 Horn Lane, Acton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,374 GBP2018-04-30
    Officer
    2015-04-23 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2017-04-23 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    MRMU CANPDEN STREET LTD
    11838647
    Flat 12, Gloucester Lodge, 135 Addiscombe Road, Croydon, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-20 ~ 2020-05-23
    IIF 22 - Director → ME
    Person with significant control
    2019-02-20 ~ 2020-05-22
    IIF 4 - Ownership of shares – 75% or more OE
  • 29
    MRMU CARLUCCIO'S LTD
    11683210
    317 Horn Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2018-11-19 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2018-11-19 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    MRMU CO OP LIMITED
    13073082
    3rd Floor 18 Savile Row, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,071,244 GBP2024-12-31
    Officer
    2020-12-09 ~ now
    IIF 28 - Director → ME
  • 31
    MRMU HAXTED LTD
    - now 07345903
    HAXTED DEVELOPMENTS LTD
    - 2010-10-15 07345903 06496282, 06754955
    6 Oaklands Gardens, Kenley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2010-08-13 ~ dissolved
    IIF 46 - Director → ME
  • 32
    MRMU LISIEUX WAY LTD
    09556572
    317 Horn Lane, Acton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,758 GBP2021-04-30
    Officer
    2015-04-23 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2017-04-23 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 33
    MRMU PROPERTY LLP
    OC368917
    6 Campden Street, Kensington, London
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    6,537,262 GBP2024-05-31
    Officer
    2011-10-13 ~ 2018-06-18
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    2016-09-10 ~ 2018-06-18
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to surplus assets - More than 25% but not more than 50% OE
  • 34
    NZ CAPITAL UK LTD - now
    MRMU INTERNATIONAL LTD
    - 2025-01-31 09127271
    WADEBRIDGE PROPERTY MANAGEMENT LTD
    - 2015-09-15 09127271
    Heame House 23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    99,173 GBP2024-07-31
    Officer
    2014-07-11 ~ 2024-11-05
    IIF 51 - Director → ME
    Person with significant control
    2017-05-11 ~ 2024-05-16
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 35
    OXFORD BIOSYSTEMS LIMITED
    - now 04159947
    QUIDEL (UK) LIMITED - 2004-05-06
    184b Park Drive, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (13 parents)
    Equity (Company account)
    130,814 GBP2024-12-31
    Officer
    2011-01-28 ~ 2019-05-21
    IIF 23 - Director → ME
  • 36
    ROCHE ENERGY SUPPLIES LIMITED
    13736961
    Suite B Blackdown House, Blackbrook Park Avenue, Taunton, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2021-11-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-11-11 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    THE COUTURE GALLERY LIMITED
    - now 04992021
    BRITTA KJERKEGAARD LIMITED
    - 2006-03-27 04992021
    317 Horn Lane, Acton, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -251,585 GBP2024-12-31
    Officer
    2003-12-11 ~ 2011-05-09
    IIF 55 - Secretary → ME
  • 38
    TIGER PROPERTY HOLDINGS LIMITED
    11701225
    Hendra Holiday Park, Lane, Newquay, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2018-11-28 ~ 2020-01-07
    IIF 10 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.