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

Mark Denham

    Related profiles found in government register
  • Mark Denham
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 28, Moorbridge Crescent, Barnsley, S73 0YA, United Kingdom

      IIF 1
  • Mr Mark Denham
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 9, St. Georges Yard, Farnham, GU9 7LW, United Kingdom

      IIF 2
  • Denham, Mark
    British van driver born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 28, Moorbridge Crescent, Barnsley, S73 0YA, United Kingdom

      IIF 3
  • Mr Mark Anthony Denham
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 9, St. Georges Yard, Farnham, GU9 7LW, United Kingdom

      IIF 4
    • 9, St. Georges Yard, Farnham, Surrey, GU9 7LW

      IIF 5
  • Denham, Mark Anthony
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 9, St. Georges Yard, Farnham, Surrey, GU9 7LW, England

      IIF 6
  • Denham, Mark Anthony
    British company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 41, Dover Street, London, W1S 4NS, United Kingdom

      IIF 7
  • Denham, Mark Anthony
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 8, Monarch Court, The Brooms, Emersons Green, Bristol, BS16 7FH, United Kingdom

      IIF 8
    • Plain Cottage, Dockenfield, Farnham, Surrey, GU10 4HA

      IIF 9
    • 1st Floor, 87-89 High Street, Hoddesdon, Hertfordshire, EN11 8TL, United Kingdom

      IIF 10
  • Denham, Mark Anthony
    British managing director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Plain Cottage, Dockenfield Street, Dockenfield, GU10 4HA, England

      IIF 11
  • Mr Mark Anthony Denham
    British born in April 1969

    Resident in France

    Registered addresses and corresponding companies
    • 9, St. Georges Yard, Farnham, GU9 7LW, United Kingdom

      IIF 12
  • Denham, Mark Anthony
    British born in April 1969

    Resident in France

    Registered addresses and corresponding companies
    • 9, St. Georges Yard, Farnham, GU9 7LW, United Kingdom

      IIF 13
    • 9, St. Georges Yard, Farnham, Surrey, GU9 7LW, England

      IIF 14
  • Mr Mark Anthony Denham
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, St. Georges Yard, Farnham, GU9 7LW, United Kingdom

      IIF 15
    • 9, St. Georges Yard, Farnham, Surrey, GU9 7LW, United Kingdom

      IIF 16
  • Denham, Mark Anthony
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 17
    • 41, Dover Street, London, W1S 4NS, United Kingdom

      IIF 18 IIF 19
  • Denham, Mark Anthony
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Cms Cameron Mckenna Nabarro Olswang Llp, Saltire Court, 20 Castle Terrace, Edinburgh, Midlothian, EH1 2EN, United Kingdom

      IIF 20
    • 9, St. Georges Yard, Farnham, GU9 7LW, United Kingdom

      IIF 21
    • 9, St. Georges Yard, Farnham, Surrey, GU9 7LW, United Kingdom

      IIF 22
    • 1, King William Street, London, EC4N 7AF, United Kingdom

      IIF 23
    • 41, Dover Street, London, W1S 4NS, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Denham, Mark Anthony
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oxygen House, Grenadier Road, Exeter Business Park, Exeter, EX1 3LH, England

      IIF 27
    • 9, St. Georges Yard, Farnham, GU9 7LW, United Kingdom

      IIF 28 IIF 29
    • 9, St. Georges Yard, Farnham, Surrey, GU9 7LW, United Kingdom

      IIF 30
    • 1st Floor, 87/89 High Street, Hoddesdon, Herts, EN11 8TL, United Kingdom

      IIF 31
    • 41 Dover Street, London, W1S 4NS

      IIF 32 IIF 33
    • 41, Dover Street, London, W1S 4NS, England

      IIF 34
    • C/o Evero Energy Group Limited, 28 Austin Friars, London, EC2N 2QQ, United Kingdom

      IIF 35 IIF 36 IIF 37
child relation
Offspring entities and appointments
Active 17
  • 1
    ASSETGEN DEVELOPMENTS LIMITED
    Other registered number: 10614677
    9 St. Georges Yard, Farnham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2017-11-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    ASSETGEN PARTNERS LIMITED
    - now
    Other registered number: 08163738
    ASSETGEN DEVELOPMENTS LIMITED - 2017-10-31
    Related registration: 11055976
    9 St. Georges Yard, Farnham, Surrey, United Kingdom
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    30 GBP2019-02-28
    Officer
    2017-03-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    First Floor Thavies Inn House / 3-4, Holborn Circus, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-08-26 ~ dissolved
    IIF 24 - Director → ME
  • 4
    9 St. Georges Yard, Farnham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,147,459 GBP2024-03-31
    Officer
    2017-04-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-04-12 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    First Floor, 5 Fleet Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-06-03 ~ dissolved
    IIF 25 - Director → ME
  • 6
    FINGEN SERVICES LIMITED - 2018-01-03
    First Floor Thavies Inn House / 3-4, Holborn Circus, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-11-08 ~ dissolved
    IIF 22 - Director → ME
  • 7
    9 St. Georges Yard, Farnham, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    29,098 GBP2019-02-28
    Officer
    2017-09-18 ~ dissolved
    IIF 21 - Director → ME
  • 8
    9 St. Georges Yard, Farnham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2017-11-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-11-01 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    The Granary, 1 Waverley Lane, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-06 ~ dissolved
    IIF 11 - Director → ME
  • 10
    2nd Floor 110 Cannon Street, London
    Liquidation Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,497,717 GBP2023-10-31
    Officer
    2022-10-18 ~ now
    IIF 17 - Director → ME
  • 11
    9 St. Georges Yard, Farnham, Surrey
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    326,141 GBP2024-04-30
    Officer
    2014-07-15 ~ now
    IIF 14 - Director → ME
  • 12
    1 King William Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2023-07-25 ~ now
    IIF 23 - Director → ME
  • 13
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2019-02-14 ~ dissolved
    IIF 32 - Director → ME
  • 14
    TEESSIDE WHOLESALE DISTRIBUTION LIMITED - 2015-07-03
    First Floor, 5 Fleet Place, London, United Kingdom
    Dissolved Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -362,579 GBP2021-09-30
    Officer
    2015-12-31 ~ dissolved
    IIF 7 - Director → ME
  • 15
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2020-02-19 ~ dissolved
    IIF 33 - Director → ME
  • 16
    WASTE ENERGY POWER PARTNERS LIMITED - 2020-10-14
    First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -91,320 GBP2024-06-30
    Officer
    2019-06-27 ~ now
    IIF 19 - Director → ME
  • 17
    First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -5,953 GBP2024-06-30
    Officer
    2020-07-28 ~ now
    IIF 18 - Director → ME
Ceased 15
  • 1
    ASSETGEN PARTNERS LIMITED - 2017-10-30
    Related registration: 10614677
    C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,135 GBP2017-08-31
    Officer
    2013-12-01 ~ 2018-11-30
    IIF 6 - Director → ME
  • 2
    C/o Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh, Midlothian, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-05-05 ~ 2023-10-10
    IIF 20 - Director → ME
  • 3
    C/o Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2019-04-05 ~ 2021-09-21
    IIF 34 - Director → ME
  • 4
    6th Floor 33 Holborn, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-11-15 ~ 2021-10-22
    IIF 26 - Director → ME
  • 5
    6th Floor 33 Holborn, London, England
    Active Corporate (4 parents)
    Officer
    2019-07-12 ~ 2021-10-22
    IIF 27 - Director → ME
  • 6
    Ashcourt Group Halifax Way, Pocklington, York, England
    Active Corporate (2 parents)
    Officer
    2021-09-30 ~ 2025-07-31
    IIF 35 - Director → ME
  • 7
    AGHOCO 1354 LIMITED - 2015-11-10
    Related registrations: 10277968, 10303998, 10755290, 10824179, 09837560
    C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-09-30 ~ 2025-08-08
    IIF 37 - Director → ME
  • 8
    AGHOCO 1353 LIMITED - 2015-11-10
    Related registrations: 10755307, 09771556
    C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-09-30 ~ 2025-08-08
    IIF 36 - Director → ME
  • 9
    9 St. Georges Yard, Farnham, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    29,098 GBP2019-02-28
    Person with significant control
    2017-09-18 ~ 2017-11-10
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    1a Rattys Lane, Hoddesdon, 1a Rattys Lane, Hoddesdon, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,723,957 GBP2024-12-31
    Officer
    2014-03-24 ~ 2022-11-29
    IIF 10 - Director → ME
  • 11
    First Floor, 5 Fleet Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -14,896 GBP2019-12-01 ~ 2020-11-30
    Officer
    2019-01-23 ~ 2019-02-14
    IIF 31 - Director → ME
  • 12
    MITIE AIR CONDITIONING (NORTH) LIMITED - 2008-03-27
    COMFORT COOLING SYSTEMS LIMITED - 2000-11-22
    STOREDEVICE LIMITED - 1999-01-20
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    2008-08-18 ~ 2010-01-20
    IIF 8 - Director → ME
  • 13
    12 Thurlow Close, Luton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2017-02-28 ~ 2017-12-01
    IIF 3 - Director → ME
    Person with significant control
    2017-02-28 ~ 2017-12-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 14
    9 St. Georges Yard, Farnham, Surrey
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    326,141 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2019-11-19
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    MITIE ASSET MANAGEMENT LIMITED - 2013-07-01
    MITIE ENGINEERING HOLDINGS LIMITED - 2009-06-19
    MITIE (54) LIMITED - 2007-12-14
    Related registration: 05228364
    Level 12 The Shard, 32 London Bridge Street, London, England, England
    Dissolved Corporate (4 parents, 9 offsprings)
    Officer
    2010-05-19 ~ 2012-05-22
    IIF 9 - 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.