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

Fitzpatrick, Mark John, Mr.

    Related profiles found in government register
  • Fitzpatrick, Mark John, Mr.
    Irish company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Copperfield Court, 239 Dickens Heath Road, Dickens Heath, Solihull, B90 1QD, England

      IIF 1
  • Fitzpatrick, Mark John, Mr.
    Irish director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holbeche House, 437 Shirley Road, Acocks Green, Birmingham, B27 7NX, United Kingdom

      IIF 2
    • icon of address 35 Copperfield Court, 239 Dickens Heath Road, Shirley, Solihull, West Midlands, B90 1QD, United Kingdom

      IIF 3 IIF 4
  • Fitzpatrick, Mark John, Mr.
    Irish property developer born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Copper Field Court, 239 Dickens Heath Road, Solihull, West Midlands, B90 1QD, England

      IIF 5
  • Fitzpatrick, Mark John, Mr.
    Irish born in April 1984

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Office 54 Tangent Court, Highlands Road, Shirley, Solihull, B90 4PD, England

      IIF 6
  • Fitzpatrick, Mark John
    Irish director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holbeche House, 437 Shirley Road, Acocks Green, Birmingham, B27 7NX, United Kingdom

      IIF 7
    • icon of address 35 Copperfield Court, 239 Dickens Heath Road, Shirley, Solihull, West Midlands, B90 1QD, United Kingdom

      IIF 8
  • Fitzpatrick, Mark John
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Copperfield Court, 239 Dickens Heath Road, Shirley, Solihull, B90 1QD, United Kingdom

      IIF 9
    • icon of address 35 Copperfield Court, 239 Dickens Heath Road, Shirley, Solihull, West Midlands, B90 1QD

      IIF 10
    • icon of address 35, Copperfield Court, Dickens Heath Road Shirley, Solihull, West Midlands, B90 1QD

      IIF 11
    • icon of address 35 Copperfield Court, Dickens Heath, Solihull, B90 1QD, Ireland

      IIF 12 IIF 13 IIF 14
  • Fitzpatrick, Mark John
    British managing director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Copperfield Court, Dickens Heath, Solihull, B90 1QD, England

      IIF 15
    • icon of address 35, Copperfield Court, 239 Dickens Heath Road, Solihull, West Midlands, B90 1QD, United Kingdom

      IIF 16
  • Fitzpatrick, Mark John
    British property developer born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Copperfield Court, Dickens Heath, Solihull, B90 1QD, Ireland

      IIF 17
    • icon of address 35, Copperfield Street, Dickens Heath, Solihull, B90 1QD

      IIF 18
  • Fitzpatrick, Mark
    Irish born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holbeche House, 437 Shirley Road, Acocks Green, Birmingham, B27 7NX, United Kingdom

      IIF 19
  • Fitzpatrick, Mark John
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 20
  • Fitzpatrick, Mark John
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Moorthorpe Rise, Owlthorpe, Sheffield, South Yorkshire, S20 6QD

      IIF 21
  • Fitzpatrick, Mark John
    British born in April 1984

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 35, Copperfield Court, 239 Dickens Heath Road Shirley, Solihull, B90 1QD, United Kingdom

      IIF 22
  • Fitzpatrick, Mark John
    British director born in April 1984

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 35 Copperfield Court, Dickens Heath, Solihull, B90 1QD, Ireland

      IIF 23
  • Fitzpatrick, Mark John, Mr.
    Irish director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Collingtree Court, Solihull, B92 7HU, United Kingdom

      IIF 24
    • icon of address 74-76, High Street, Moxley Bilston, Wednesbury, West Midlands, WS10 8SD, United Kingdom

      IIF 25
  • Fitzpatrick, Mark
    British none born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74-76, High Street, Moxley, West Midlands, WS10 8SD, Uk

      IIF 26
  • Fitzpatrick, Mark John
    Irish director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Copperfield Court, 239 Dickens Heath Road, Dickens Heath, Sloihull, West Midlands, B90 1QD, United Kingdom

      IIF 27
  • Fitzpatrick, Mark John
    British

    Registered addresses and corresponding companies
    • icon of address 35 Copperfield Court, Dickens Heath, Solihull, B90 1QD, Ireland

      IIF 28 IIF 29
  • Fitzpatrick, Mark John
    British director

    Registered addresses and corresponding companies
    • icon of address 35 Copperfield Court, Dickens Heath, Solihull, B90 1QD, Ireland

      IIF 30 IIF 31
  • Fitzpatrick, Mark John
    British property developer

    Registered addresses and corresponding companies
    • icon of address 35 Copperfield Court, Dickens Heath, Solihull, B90 1QD, Ireland

      IIF 32
  • Fitzpatrick, John
    Irish co director born in January 1944

    Registered addresses and corresponding companies
    • icon of address Elsinore, Collemore Road, Dalky, Dublin, IRISH, Ireland

      IIF 33
  • Fitzpatrick, John
    British none born in January 1944

    Registered addresses and corresponding companies
    • icon of address 90 Elizabeth Crescent, Oldbury, West Midlands, B68 9PS

      IIF 34
  • Fitzpatrick, John
    Irish director born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Sunset Avenue, Llandudno, Cape Town, South Africa

      IIF 35
  • Fitzpatrick, John
    Irish retired born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Sunset Avenue, Llandudno, Cape Town, South Africa

      IIF 36
  • Mr. Mark John Fitzpatrick
    Irish born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Copperfield Court, 239 Dickens Heath Road, Dickens Heath Shirley, Solihull, W Mids, B90 1QD

      IIF 37
    • icon of address 35 Copperfield Court, 239 Dickens Heath Road, Dickens Heath, Solihull, B90 1QD, England

      IIF 38
    • icon of address 3rd Floor, Guardian House, Cronehills Linkway, West Bromwich, West Midlands, B70 8GS, United Kingdom

      IIF 39
  • Mr Mark John Fitzpatrick
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Copperfield Court, Dickens Heath Road, Shirley, Solihull, West Midlands, B90 1QD

      IIF 40
  • Fitzpatrick, Mark

    Registered addresses and corresponding companies
    • icon of address 74-76, High Street, Moxley, Bilston, West Midlands, WS10 8SD

      IIF 41
    • icon of address 35, Copperfield Court, Dickens Heath, Solihull, B90 1QD, England

      IIF 42
    • icon of address 35, Copperfield Court, 239 Dickens Heath Road, Solihull, West Midlands, B90 1QD, United Kingdom

      IIF 43
    • icon of address 35, Coppersfield Court, Dickensheath, Solihull, B90 1QD

      IIF 44
  • Mr Mark John Fitzpatrick
    British born in April 1984

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 126, New Walk, Leicester, LE1 7JA

      IIF 45 IIF 46 IIF 47
    • icon of address Office 54 Tangent Court, Highlands Road, Shirley, Solihull, B90 4PD, England

      IIF 48
  • Mr Mark John Fitzpatrick
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 49
  • Mr. Mark John Fitzpatrick
    Irish born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Copperfield Court, 239 Dickens Heath Road, Dickens Heath, Sloihull, West Midlands, B90 1QD, United Kingdom

      IIF 50
    • icon of address 16, Collingtree Court, Solihull, B92 7HU, United Kingdom

      IIF 51
    • icon of address 35 Copperfield Court, 239 Dickens Heath Road, Shirley, Solihull, West Midlands, B90 1QD, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 9 Cherry Tree Close, Coldfield, Sutton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-06 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address Elizabeth Walk, Tipton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 26 - Director → ME
  • 3
    icon of address 74-76 High Street, Moxley, Bilston, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-12 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2011-04-22 ~ dissolved
    IIF 41 - Secretary → ME
  • 4
    JM COMMERCIAL PROPERTIES LTD - 2012-10-02
    MJ FITZPATRICK (CIVILS) LTD - 2011-02-14
    icon of address 35 Copperfield Court 239 Dickens Heath Road, Dickens Heath Shirley, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-20 ~ dissolved
    IIF 9 - Director → ME
  • 5
    JM HOMES (MIDLANDS) LIMITED - 2012-11-13
    icon of address 126 New Walk, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    566,827 GBP2022-09-30
    Officer
    icon of calendar 2007-10-02 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2007-10-02 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 6
    FITZPATRICK RAKE HILL LTD - 2016-05-19
    FITZPATRICK PROPERTY MANAGEMENT LIMITED - 2013-07-22
    icon of address Office 54 Tangent Court Highlands Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -95,406 GBP2022-09-30
    Officer
    icon of calendar 2012-09-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Has significant influence or controlOE
  • 7
    icon of address Guardian House, Cronehills Linkway, West Bromwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Guardian House, Cronehills Linkway, West Bromwich, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 72 Yardley Road, Acocks Green, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2011-03-14 ~ dissolved
    IIF 42 - Secretary → ME
  • 10
    icon of address 10 Fleet Place, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 33 - Director → ME
  • 11
    THE LONDON POD COMPANY LIMITED - 2011-10-26
    icon of address 72 Yardley Road, Acocks Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2011-04-01 ~ dissolved
    IIF 43 - Secretary → ME
  • 12
    icon of address Copperfield Court Dickens Heath Road, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-14 ~ dissolved
    IIF 14 - Director → ME
  • 13
    FITZPATRICK DEVELOPMENTS LIMITED - 2009-05-01
    icon of address 126 New Walk, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,024,400 GBP2022-09-30
    Officer
    icon of calendar 2006-06-15 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2006-06-15 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    42,286 GBP2025-03-31
    Officer
    icon of calendar 2009-02-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 35 Copperfield Court, Dickens Heath Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    846 GBP2018-04-30
    Officer
    icon of calendar 2009-04-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 74-76 High Street, Moxley, Bilston, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-07 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2010-05-07 ~ dissolved
    IIF 44 - Secretary → ME
  • 17
    icon of address 3rd Floor Guardian House, Cronehills Linkway, West Bromwich, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-04-30
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 18
    icon of address 74-76 High Street, Moxley Bilston, Wednesbury, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-25 ~ dissolved
    IIF 25 - Director → ME
  • 19
    RUGELEY LTD - 2018-11-13
    icon of address 126 New Walk, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    238,836 GBP2022-09-30
    Officer
    icon of calendar 2011-02-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    JPF RUGELEY LTD - 2024-04-06
    icon of address Holbeche House 437 Shirley Road, Acocks Green, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 19 - Director → ME
Ceased 13
  • 1
    icon of address Chasebridge House, 72 Yardley, Road, Acocks Green, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-25 ~ 2008-04-15
    IIF 28 - Secretary → ME
  • 2
    icon of address 72 Yardley Road, Acocks Green, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-19 ~ 2008-04-15
    IIF 13 - Director → ME
  • 3
    icon of address 8 Chaseley Croft, Cannock, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3 GBP2024-07-31
    Officer
    icon of calendar 2015-07-13 ~ 2015-09-30
    IIF 8 - Director → ME
  • 4
    JM HOMES (MIDLANDS) LIMITED - 2012-11-13
    icon of address 126 New Walk, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    566,827 GBP2022-09-30
    Officer
    icon of calendar 2007-10-02 ~ 2011-06-29
    IIF 35 - Director → ME
  • 5
    JM HOMES (MIDLANDS) WEST MIDLANDS LIMITED - 2012-10-16
    icon of address 35 Copperfield Court 239 Dickens Heath Road, Dickens Heath Shirley, Solihull, W Mids
    Active Corporate (1 parent)
    Equity (Company account)
    -2,825 GBP2017-11-30
    Officer
    icon of calendar 2008-11-05 ~ 2018-09-18
    IIF 12 - Director → ME
    icon of calendar 2008-11-05 ~ 2018-09-18
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-18
    IIF 37 - Has significant influence or control OE
  • 6
    icon of address 229 Hedge Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-11 ~ 2013-09-25
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-18
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 7
    CHAYA INTERIORS LIMITED - 2008-02-27
    ECO-STYLE (UK) LIMITED - 2007-11-27
    HAPPYKIDDIES.CO.UK LIMITED - 2018-02-21
    icon of address C/o Verulam Advisory, First Floor The Annexe, Cottonmill Lane, St. Albans
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62,675 GBP2019-06-30
    Officer
    icon of calendar 2007-11-21 ~ 2012-03-01
    IIF 30 - Secretary → ME
  • 8
    icon of address 64 Derwent Close, Rugby, Warwickshire
    Active Corporate (8 parents)
    Equity (Company account)
    7 GBP2023-11-30
    Officer
    icon of calendar 2018-11-06 ~ 2021-04-08
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ 2021-04-08
    IIF 50 - Has significant influence or control OE
  • 9
    icon of address Holbeche House 437 Shirley Road, Acocks Green, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    82,137 GBP2024-09-30
    Officer
    icon of calendar 2018-08-13 ~ 2024-02-16
    IIF 7 - Director → ME
  • 10
    icon of address Premier Croft Head Road, Whitebirk Industrial Estate, Blackburn, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-03-01 ~ 2009-04-07
    IIF 21 - Director → ME
  • 11
    icon of address 84 Honeybourne Road, Halesowen, West Midlands
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2006-04-16 ~ 2008-07-31
    IIF 34 - Director → ME
  • 12
    RUGELEY LTD - 2018-11-13
    icon of address 126 New Walk, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    238,836 GBP2022-09-30
    Officer
    icon of calendar 2011-02-23 ~ 2012-02-20
    IIF 36 - Director → ME
  • 13
    JPF RUGELEY LTD - 2024-04-06
    icon of address Holbeche House 437 Shirley Road, Acocks Green, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ 2024-08-01
    IIF 2 - 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.