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 Anthony Jude Curran

    Related profiles found in government register
  • Mr Mark Anthony Jude Curran
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1
    • icon of address Floor 3, 50 King Street, Newcastle, ST5 1HX, United Kingdom

      IIF 2
    • icon of address The Wedgwood Big House, 1 Moorland Road, Stoke On Trent, Staffordshire, ST6 1DJ, United Kingdom

      IIF 3
  • Mr Mark Anthony Curran
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Rydal Street, Liverpool, L5 6QR, England

      IIF 4
    • icon of address Finney Green Farm, Finney Green, Leycett, Newcastle, Staffordshire, ST5 6AB, United Kingdom

      IIF 5
    • icon of address Floor 3, 50 King Street, Newcastle, ST5 1HX, United Kingdom

      IIF 6 IIF 7
    • icon of address 93a, Liverpool Road, Stoke-on-trent, ST4 1AE, England

      IIF 8
    • icon of address The Wedgwood Big House, 1 Moorland Road, Stoke-on-trent, Staffordshire, ST6 1DJ, England

      IIF 9
  • Curran, Mark Anthony Jude
    British building contractor born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 10
  • Curran, Mark Anthony Jude
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 3, 50 King Street, Newcastle, ST5 1HX, United Kingdom

      IIF 11
    • icon of address The Wedgwood Big House, 1 Moorland Road, Stoke On Trent, Staffordshire, ST6 1DJ, United Kingdom

      IIF 12
  • Curran, Mark Anthony
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Rydal Street, Liverpool, L5 6QR, England

      IIF 13
    • icon of address 20, Southlands Avenue, Newcastle, Staffordshire, ST5 9JL, England

      IIF 14
    • icon of address Finney Green Farm, Finney Green, Leycett, Newcastle, Staffordshire, ST5 6AB, United Kingdom

      IIF 15
    • icon of address Floor 3, 50, King Street, Newcastle, ST5 1HX, England

      IIF 16
    • icon of address Floor 3, 50 King Street, Newcastle, ST5 1HX, United Kingdom

      IIF 17 IIF 18
  • Curran, Mark Anthony
    British none born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mendips 16, Derwent Place, Newcastle, Staffordshire, ST5 9HG, Uk

      IIF 19
  • Curran, Mark Anthony
    British plumber born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Southlands Avenue, May Bank, Newcastle, Staffordshire, ST5 9JL

      IIF 20
  • Curran, Ann

    Registered addresses and corresponding companies
    • icon of address Mendips 16, Derwent Place, Newcastle Under Lyme, Staffs, ST5 9HG, Great Britain

      IIF 21
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 93a Liverpool Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Floor 3 50 King Street, Newcastle, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 16 Derwent Place Mendips, Cross Heath, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2011-09-30 ~ dissolved
    IIF 21 - Secretary → ME
  • 4
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    CURRAN NORTH WEST LTD - 2021-08-06
    icon of address Finney Green Farm Finney Green, Leycett, Newcastle, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Wedgwood Big House, 1 Moorland Road, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    icon of address The Wedgwood Big House, 1 Moorland Road, Stoke-on-trent, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -81,806 GBP2024-01-31
    Officer
    icon of calendar 2012-01-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Floor 3 50 King Street, Newcastle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Jpo Restructuring Llp, Genesis Centre North Staffs Business Park, Innovation Way, Stoke On Trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-06 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address Floor 3 50 King Street, Newcastle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -128,598 GBP2024-05-31
    Officer
    icon of calendar 2017-05-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    MOM LIVERPOOL LTD - 2021-02-09
    icon of address 93 Rydal Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE

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 16 October 2025 and licensed under the Open Government Licence v3.0.