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

Hartman, Mark Emiel

    Related profiles found in government register
  • Hartman, Mark Emiel
    British company director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Fenland Road, Wisbech, Cambridgeshire, PE13 3QB, England

      IIF 1
    • icon of address 16, Fenland Road, Wisbech, PE13 3QB, England

      IIF 2
  • Hartman, Mark Emiel
    British manager born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Fenland Road, Wisbech, Cambs, PE13 3QB

      IIF 3
  • Hartman, Mark Emiel
    British businessman born in August 1954

    Registered addresses and corresponding companies
    • icon of address 23 Catherine Place, London, SW1E 6DX

      IIF 4
  • Hartman, Mark Emiel
    British company director born in August 1954

    Registered addresses and corresponding companies
    • icon of address 23 Catherine Place, London, SW1E 6DX

      IIF 5
  • Hartman, Mark Emiel
    British counsellor/therapis born in August 1954

    Registered addresses and corresponding companies
    • icon of address Flat 2, 52 Brunswick Square, Hove, East Sussex, BN3 1EF

      IIF 6
  • Hartman, Mark Emiel
    British business manager born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Gloucester Avenue, London, NW1 7BB, England

      IIF 7 IIF 8
    • icon of address Linton House, 39 Highgate Road, London, NW5 1RT, England

      IIF 9
  • Hartman, Mark Emiel
    British business person born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, 36 Gloucester Avenue, London, Great Britain, NW1 7BB, United Kingdom

      IIF 10
    • icon of address 36, Gloucester Avenue, London, NW1 7BB, England

      IIF 11
  • Hartman, Mark Emiel
    British businessman born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Cubitt Terrace, London, England, SW4 6AR, United Kingdom

      IIF 12
  • Hartman, Mark Emiel
    British

    Registered addresses and corresponding companies
    • icon of address 23 Catherine Place, London, SW1E 6DX

      IIF 13
    • icon of address 36, Gloucester Avenue, London, NW1 7BB, England

      IIF 14
  • Mr Mark Emiel Hartman
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Gloucester Avenue, London, NW1 7BB, United Kingdom

      IIF 15
    • icon of address 16, Fenland Road, Wisbech, PE13 3QB, England

      IIF 16
  • Hartman, Mark Emiel

    Registered addresses and corresponding companies
    • icon of address 12, Cubitt Terrace, London, SW4 6AR

      IIF 17
    • icon of address Flat 7, Parkside, Hamilton Road, London, W5 2EG, England

      IIF 18
  • Mr Mark Hartman
    British born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Gloucester Avenue, London, NW1 7BB

      IIF 19
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Suite 450, 2 Old Brompton Road, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ now
    IIF 13 - Secretary → ME
  • 2
    icon of address 16 Fenland Road, Wisbech, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    FIRST TEAM PRODUCTIONS LIMITED - 2020-04-16
    icon of address 16 Fenland Road, Wisbech, Cambs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,621 GBP2024-05-31
    Officer
    icon of calendar 2021-09-15 ~ 2023-05-01
    IIF 18 - Secretary → ME
  • 2
    ISOKON SERVICES LIMITED - 2009-07-23
    RED LION SOFTWARE LIMITED - 2012-04-24
    ISOKON SERVICES LIMITED - 2020-07-01
    ISOKON SOFTWARE LIMITED - 2015-02-25
    icon of address 4385, 05090830 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -339,101 GBP2023-04-30
    Officer
    icon of calendar 2004-04-01 ~ 2014-10-01
    IIF 7 - Director → ME
  • 3
    icon of address 16 Fenland Road, Wisbech, Cambs
    Active Corporate (2 parents)
    Equity (Company account)
    -790,245 GBP2024-10-28
    Officer
    icon of calendar 2014-01-31 ~ 2023-03-03
    IIF 3 - Director → ME
  • 4
    icon of address 16 Fenland Road, Wisbech, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -51,299 GBP2024-09-28
    Officer
    icon of calendar 2012-05-01 ~ 2023-03-03
    IIF 1 - Director → ME
  • 5
    ISOKON SYSTEMS LTD - 2024-06-19
    INNOCUOUS LIMITED - 2007-08-02
    icon of address 36 Gloucester Avenue, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-03-22 ~ 2010-08-01
    IIF 17 - Secretary → ME
  • 6
    KAZREX LIMITED - 2015-05-06
    icon of address 36 Gloucester Avenue, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-05-04 ~ 2010-08-01
    IIF 12 - Director → ME
  • 7
    ISOKON LIMITED - 2015-05-05
    icon of address 36 Gloucester Avenue, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-07-26 ~ 2009-07-17
    IIF 4 - Director → ME
  • 8
    icon of address 36 Gloucester Avenue, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-04-01 ~ 2017-04-21
    IIF 8 - Director → ME
    icon of calendar 2004-04-01 ~ 2017-04-21
    IIF 14 - Secretary → ME
  • 9
    MONTY REX LIMITED - 2005-02-15
    NEW LOOPS LIMITED - 2017-11-09
    ISOKON SOLUTIONS LIMITED - 2007-07-25
    ISOKON SYSTEMS LTD - 2007-08-02
    INNOCUOUS LTD - 2015-05-14
    icon of address 36 Gloucester Avenue, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2023-01-16
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2023-02-09
    IIF 19 - Ownership of shares – 75% or more OE
  • 10
    ISOKON SOLUTIONS LTD - 2007-08-10
    LEGIS PROTECTION LIMITED - 1998-10-20
    ISOKON SYSTEMS LIMITED - 2007-07-25
    icon of address 37 Braithwaite, Hall Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-07-29 ~ 2010-08-01
    IIF 5 - Director → ME
  • 11
    ISOKON PEOPLE LIMITED - 2007-10-09
    MONTY BUNNS LIMITED - 2005-02-15
    PORTOGUARD LIMITED - 2023-07-26
    INNOCUOUS LIMITED - 2024-03-25
    SPECIFIC SOFTWARE LTD - 2021-09-15
    POPUREX LIMITED - 2008-03-25
    PEBBLE BEACH SOFTWARE LIMITED - 2021-04-28
    INNOCUOUS LIMITED - 2022-12-07
    icon of address 36 Gloucester Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-03-22 ~ 2023-02-09
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2023-02-09
    IIF 15 - Ownership of shares – 75% or more OE
  • 12
    HARTLAND LASER SUPPLIES LIMITED - 2005-03-03
    BIZNETBPM LIMITED - 2021-04-28
    ARTEMIS PROPERTIES LIMITED - 2013-10-16
    icon of address 36 Gloucester Avenue, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2014-03-13
    IIF 9 - Director → ME
  • 13
    icon of address 52 Brunswick Square, Hove, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-06-24
    Officer
    icon of calendar 2005-06-28 ~ 2012-02-10
    IIF 6 - 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.