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 William Purnell

    Related profiles found in government register
  • Mr Mark William Purnell
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Waldorf Heights, Blackwater, Camberley, GU17 9JH, England

      IIF 1 IIF 2
    • icon of address 32, Waldorf Heights, Blackwater, Camberley, Surrey, GU17 9JH

      IIF 3
    • icon of address 27, Gloucester Place, London, W1U 8HU

      IIF 4
    • icon of address Lower Ground Floor27, Gloucester Place, London, W1U 8HU

      IIF 5
  • Mark William Purnell
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS, England

      IIF 6
  • Mr Mark William Purnell
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Waldorf Heights, Blackwater, Camberley, Surrey, GU17 9JH

      IIF 7 IIF 8
    • icon of address 32, Waldorf Heights, Blackwater, Camberley, Surrey, GU17 9JH, England

      IIF 9
    • icon of address 32, Waldorf Heights, Blackwater, Camberley, Surrey, GU17 9JH, United Kingdom

      IIF 10 IIF 11
    • icon of address 27, Gloucester Place, London, W1U 8HU, England

      IIF 12
  • Purnell, Mark William
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Turrets, London Road, Ascot, SL5 8DE, England

      IIF 13
    • icon of address 32, Waldorf Heights, Blackwater, Camberley, GU17 9JH, England

      IIF 14 IIF 15
  • Purnell, Mark William
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Waldorf Heights, Blackwater, Camberley, Hants, GU17 9JH, Uk

      IIF 16
    • icon of address 27, Lower Ground Floor, Gloucester Place, London, W1U 8HU, England

      IIF 17
    • icon of address 3 Richard Place, Richfield Avenue, Reading, Berkshire, RG1 8EQ, U.k

      IIF 18
    • icon of address 3, Richfield Place, Richfield Avenue, Reading, Berkshire, RG1 8EQ

      IIF 19
  • Purnell, Mark William
    British company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Waldorf Heights, Blackwater, Camberley, Surrey, GU17 9JH, England

      IIF 20
    • icon of address Lower Ground Floor27, Gloucester Place, London, W1U 8HU, England

      IIF 21
  • Purnell, Mark William
    British director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Waldorf Heights, Blackwater, Camberley, Surrey, GU17 9JH

      IIF 22 IIF 23 IIF 24
    • icon of address 32, Waldorf Heights, Blackwater, Camberley, Surrey, GU17 9JH, United Kingdom

      IIF 27
    • icon of address St. John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS, England

      IIF 28
    • icon of address 27, Gloucester Place, London, W1U 8HU, United Kingdom

      IIF 29
    • icon of address 3, Richfield Place, Richfield Avenue, Reading, Berkshire, RG1 8EQ

      IIF 30
    • icon of address Oakmeade, Park Road, Stoke Poges, Bucks, SL2 4PG, England

      IIF 31
  • Purnell, Mark William
    British

    Registered addresses and corresponding companies
  • Purnell, Mark William
    British director

    Registered addresses and corresponding companies
    • icon of address 32 Waldorf Heights, Blackwater, Camberley, Surrey, GU17 9JH

      IIF 37
  • Purnell, Mark William
    British director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Waldorf Heights, Blackwater, Camberley, Surrey, GU17 9JH, England

      IIF 38
  • Purnell, Mark William

    Registered addresses and corresponding companies
    • icon of address 32, Waldorf Heights, Blackwater, Camberley, Surrey, GU17 9JH, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 14
  • 1
    NEWCO LEISURE SERVICES LIMITED - 2020-05-26
    icon of address Gu17 9jh, 32 Waldorf Heights, Blackwater, Camberley, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 32 Waldorf Heights, Blackwater, Camberley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    150,200 GBP2024-10-31
    Officer
    icon of calendar 2011-02-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 3 - Has significant influence or controlOE
  • 3
    icon of address 32 Waldorf Heights, Blackwater, Camberley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -394,346 GBP2024-10-31
    Officer
    icon of calendar 2009-10-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 7 - Has significant influence or controlOE
  • 4
    icon of address 206 Upper Richmond Road West, East Sheen, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2008-09-30 ~ dissolved
    IIF 32 - Secretary → ME
  • 5
    icon of address 32 Waldorf Heights, Blackwater, Camberley, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-09 ~ dissolved
    IIF 30 - Director → ME
  • 6
    icon of address 32 Waldorf Heights, Blackwater, Camberley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    icon of address 32 Waldorf Heights, Blackwater, Camberley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -2,494 GBP2024-10-31
    Officer
    icon of calendar 2010-05-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Freedom2trade Ltd, 27 Gloucester Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Little Turrets, London Road, Ascot, England
    Active Corporate (3 parents)
    Equity (Company account)
    -177,988 GBP2024-09-30
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 13 - Director → ME
  • 10
    icon of address Lower Ground Floor27, Gloucester Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 32 Waldorf Heights, Blackwater, Camberley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 12
    icon of address 32 Waldorf Heights, Blackwater, Camberley, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    433,308 GBP2024-10-31
    Officer
    icon of calendar 2013-03-19 ~ now
    IIF 16 - Director → ME
    icon of calendar 2013-03-19 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 32 Waldorf Heights, Blackwater, Camberley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 14
    icon of address Brooklands Cheriton, Cheriton, Llanmadoc, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-15 ~ dissolved
    IIF 38 - Director → ME
Ceased 7
  • 1
    icon of address Wellesley House, 10 Eelmoor Road, Farnborough, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2008-08-12
    IIF 22 - Director → ME
    icon of calendar 2003-03-31 ~ 2008-08-12
    IIF 37 - Secretary → ME
  • 2
    GREEN LIGHT PSB LIMITED - 2009-04-24
    icon of address Waterside Court, Falmouth Road, Penryn, Cornwall, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Profit/Loss (Company account)
    85,769 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2009-03-11 ~ 2009-11-06
    IIF 33 - Secretary → ME
  • 3
    icon of address St. John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    188,992 GBP2023-03-31
    Officer
    icon of calendar 2017-08-31 ~ 2025-03-24
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ 2025-03-24
    IIF 6 - Has significant influence or control OE
    icon of calendar 2017-08-31 ~ 2017-08-31
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 4
    D.S.A. HOLDINGS LIMITED - 2006-11-10
    icon of address The Old Grain Store, Bromley Lane, Much Hadham, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-20 ~ 2008-08-12
    IIF 26 - Director → ME
    icon of calendar 2008-02-20 ~ 2008-08-12
    IIF 36 - Secretary → ME
  • 5
    IPG OPERATIONS MANAGEMENT LIMITED - 2009-07-15
    IPG TECHNOLOGY SOLUTIONS LIMITED - 2006-12-05
    icon of address The Old Grain Store, Bromley Lane, Much Hadham, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-25 ~ 2008-08-12
    IIF 25 - Director → ME
    icon of calendar 2008-02-20 ~ 2008-08-12
    IIF 35 - Secretary → ME
  • 6
    DEREK SMITH ASSOCIATES LIMITED - 2009-07-25
    SGMS PROPERTY MAINTENANCE LIMITED - 2009-12-30
    DEREK SMITH & SONS ELECTRICAL CONTRACTORS (FARNBOROUGH) LIMITED - 1994-06-17
    DEREK SMITH & SONS (FARNBOROUGH) LIMITED - 1996-10-18
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2008-08-12
    IIF 24 - Director → ME
    icon of calendar 2008-02-20 ~ 2008-08-12
    IIF 34 - Secretary → ME
  • 7
    RECEPT ASSET MANAGEMENT LIMITED - 2016-02-22
    VERDANT SYSTEMS LIMITED - 2012-03-06
    SOLARIS DEVELOPMENTS LIMITED - 2019-10-18
    icon of address 6a South Street, Castlethorpe, Milton Keynes, Bucks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,318 GBP2022-09-30
    Officer
    icon of calendar 2011-06-01 ~ 2012-03-07
    IIF 31 - 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.