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

Gross, Mark Daniel

    Related profiles found in government register
  • Gross, Mark Daniel
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gross, Mark Daniel
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gross, Mark Daniel
    born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Lower Thames Street, London, EC3R 6AF, England

      IIF 37
  • Gross, Mark Daniel
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

      IIF 38
    • 10, Lower Thames Street, London, EC3R 6AF, England

      IIF 39 IIF 40 IIF 41
    • 10, Lower Thames Street, London, EC3R 6EN, England

      IIF 44
    • 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 45 IIF 46
    • 2nd Floor, The Priory Centre, Stomp Road, Burnham, Slough, SL1 7LW, England

      IIF 47
    • The Priory, Stomp Road, Burnham, Slough, SL1 7LW, England

      IIF 48
  • Gross, Mark Daniel
    British accountant born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 49
  • Gross, Mark Daniel
    British businessman born in November 1978

    Resident in England

    Registered addresses and corresponding companies
  • Gross, Mark Daniel
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Downing Llp, 5th Floor, Ergon House, Horseferry Road, London, SW1P 2AL, England

      IIF 57
  • Gross, Mark Daniel
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, The Priory, Stomp Road, Burnham, Bucks, SL1 7LW, United Kingdom

      IIF 58 IIF 59
    • C/o Addleshaw Goddard Llp, Exchange Tower, 19, Canning Street, Edinburgh, EH3 8EH, Scotland

      IIF 60 IIF 61 IIF 62
    • Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH, Scotland

      IIF 64
    • Exchange Tower, Canning Street, Edinburgh, EH3 8EH, Scotland

      IIF 65
    • 35, Bothwell Road, Uddingston, Glasgow, G71 7HA, Scotland

      IIF 66
    • 5 Churchill Place, 10th Floor, Canary Wharf, London, E14 5HU, England

      IIF 67
    • 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 68
    • Ergon House, Horseferry Road, London, SW1P 2AL

      IIF 69
    • Ergon House, Horseferry Road, London, SW1P 2AL, United Kingdom

      IIF 70 IIF 71 IIF 72
    • 2nd Floor, The Priory, Stomp Road, Burnham, Slough, Berkshire, SL1 7LW, United Kingdom

      IIF 73
    • The Priory Business Centre, Stomp Road, Burnham, Slough, SL1 7LW, England

      IIF 74
  • Gross, Mark Daniel
    British investment manager born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Platinum House, Gabriel Mews, Crewys Road, London, NW2 2GD

      IIF 75
  • Gross, Mark Daniel
    British none born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor Ergon House, Horseferry Road, Westminster, London, SW1P 2AL, England

      IIF 76
  • Mr Mark Daniel Gross
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Lower Thames Street, London, EC3R 6EN, England

      IIF 77
    • 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 78
  • Gross, Mark Daniel
    born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10, Lower Thames Street, London, EC3R 6AF, England

      IIF 79
  • Gross, Mark
    British businessman born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, The Priory, Stomp Road, Burnham, Bucks, SL1 7LW, United Kingdom

      IIF 80
  • Mr Mark Daniel Gross
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Platinum House, Gabriel Mews, Crewys Road, London, NW2 2GD

      IIF 81
child relation
Offspring entities and appointments
Active 37
  • 1
    BRIDGES CARE AND EDUCATION LIMITED
    12428739
    2 Fulmar Drive, Hythe, Hampshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    -278,188 GBP2023-09-01 ~ 2024-08-31
    Officer
    2020-02-07 ~ now
    IIF 39 - Director → ME
  • 2
    DOWNING GROUP LLP
    OC440659
    10 Lower Thames Street, London, England
    Active Corporate (22 parents, 8 offsprings)
    Officer
    2022-05-31 ~ now
    IIF 37 - LLP Member → ME
  • 3
    DOWNING LLP
    OC341575 06021942
    10 Lower Thames Street, London, England
    Active Corporate (23 parents, 16 offsprings)
    Officer
    2018-08-01 ~ now
    IIF 79 - LLP Member → ME
  • 4
    DUNTOCHER CARECO LIMITED
    - now SC467935 SC467936
    MORRISON COMMUNITY CARE (DUNTOCHER) LIMITED
    - 2020-05-22 SC467935 SC180190, SC466277, SC467936... (more)
    C/o Addleshaw Goddard Llp, Exchange Tower, 19, Canning Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    2020-02-28 ~ dissolved
    IIF 62 - Director → ME
  • 5
    EAM CARE GROUP LIMITED
    07910045
    77a Victoria Road, Farnborough, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2024-07-03 ~ now
    IIF 14 - Director → ME
  • 6
    EAM HOMECARE LIMITED
    07239923
    77a Victoria Road, Farnborough, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,709 GBP2023-10-31
    Officer
    2024-07-03 ~ now
    IIF 13 - Director → ME
  • 7
    HAMBERLEY NEUROCARE (BASINGSTOKE) LIMITED
    - now 11593156
    INSPIRE NEUROCARE (BASINGSTOKE) LIMITED - 2023-11-15
    HAMBERLEY PROPERTIES (SALE) LIMITED - 2022-04-28 11726399
    10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,192,714 GBP2024-12-31
    Officer
    2024-11-01 ~ now
    IIF 41 - Director → ME
  • 8
    HAMBERLEY NEUROCARE (CAMBERLEY) LIMITED
    - now 11926295
    INSPIRE NEUROCARE (CAMBERLEY) LIMITED - 2023-11-16
    HAMBERLEY PROPERTIES (PROJECT 5) LIMITED - 2022-04-28 11926269, 11926278, 11926288... (more)
    HAMBERLEY PROPERTIES FV (KEYNSHAM) LIMITED - 2019-07-05 11926297
    HAMBERLEY PROPERTIES (PROJECT 2) LIMITED - 2019-07-05 11926269, 11926278, 11926288... (more)
    10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,148,970 GBP2024-12-31
    Officer
    2024-11-01 ~ now
    IIF 43 - Director → ME
  • 9
    HAMBERLEY NEUROCARE (SOUTHAMPTON) LIMITED
    - now 11926269
    INSPIRE NEUROCARE (SOUTHAMPTON) LIMITED - 2023-11-16
    HAMBERLEY PROPERTIES (PROJECT 3) LIMITED - 2022-04-28 11926278, 11926288, 11926295... (more)
    10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,105,050 GBP2024-12-31
    Officer
    2024-11-01 ~ now
    IIF 40 - Director → ME
  • 10
    HYDE LEA LIMITED
    - now 04788543 06970782
    HYDE LEA HOLDINGS LIMITED - 2010-05-10 06970782
    The Priory Stomp Road, Burnham, Slough, England
    Dissolved Corporate (5 parents)
    Officer
    2022-07-01 ~ dissolved
    IIF 33 - Director → ME
  • 11
    INSPIRE NEUROCARE LIMITED
    11926195
    10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,039,949 GBP2024-12-31
    Officer
    2024-11-01 ~ now
    IIF 42 - Director → ME
  • 12
    MAGNUS ACQUISITIONS LIMITED
    15940559
    10 Lower Thames Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2024-09-06 ~ now
    IIF 17 - Director → ME
  • 13
    MAGNUS BIDCO LIMITED
    15800625
    10 Lower Thames Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2024-06-24 ~ now
    IIF 23 - Director → ME
  • 14
    MAGNUS FIBRE COMPANY LIMITED
    13599131
    10 Lower Thames Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2022-09-30
    Officer
    2021-10-06 ~ now
    IIF 44 - Director → ME
  • 15
    MAGNUS HOLDCO LIMITED
    15800624
    10 Lower Thames Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-06-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 16
    MAGNUS INTERMEDIATE LIMITED
    16065991
    10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Officer
    2024-11-07 ~ now
    IIF 22 - Director → ME
  • 17
    MAGNUS TOPCO LIMITED
    15839639
    10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-07-15 ~ now
    IIF 20 - Director → ME
  • 18
    MYSA CARE (ARDOUR) LIMITED
    - now 05592654
    EAM HOUSE LIMITED
    - 2024-10-14 05592654
    ELIZABETH MARLAND CHILDREN'S RESPITE CARE LIMITED - 2017-08-31
    77a Victoria Road, Farnborough, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    205,017 GBP2023-10-31
    Officer
    2024-07-03 ~ now
    IIF 16 - Director → ME
  • 19
    MYSA CARE (BLUE CEDARS) LIMITED
    - now 05427445
    SONDER CARE (BLUE CEDARS) LIMITED
    - 2023-08-09 05427445
    CONGRESS HOUSE LIMITED
    - 2023-03-08 05427445
    77a Victoria Road, Farnborough, Hampshire
    Active Corporate (4 parents)
    Officer
    2022-02-04 ~ now
    IIF 8 - Director → ME
  • 20
    MYSA CARE (HOLDCO) LIMITED
    - now 13860223
    SONDER CARE (HOLDCO) LIMITED
    - 2023-08-09 13860223
    WELL HEALTHCARE HOLDINGS LIMITED
    - 2023-03-08 13860223
    77a Victoria Road, Farnborough, Hampshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-01-20 ~ now
    IIF 9 - Director → ME
  • 21
    MYSA CARE (JASMINE HOUSE) LIMITED
    - now 07934301
    SONDER CARE (JASMINE HOUSE) LIMITED
    - 2023-08-09 07934301
    DOWNING (ALTON) LIMITED
    - 2023-03-08 07934301
    77a Victoria Road, Farnborough, Hampshire
    Active Corporate (4 parents)
    Officer
    2022-02-04 ~ now
    IIF 7 - Director → ME
  • 22
    MYSA CARE (TALL OAKS) LIMITED
    - now 03563622
    SONDER CARE (TALL OAKS) LIMITED
    - 2023-08-09 03563622
    DOWNING (PIRBRIGHT ROAD) LIMITED
    - 2023-03-08 03563622
    DOWNING (ACACIA HOUSE) LIMITED - 2006-02-06
    77a Victoria Road, Farnborough, Hampshire
    Active Corporate (4 parents)
    Officer
    2022-02-04 ~ now
    IIF 11 - Director → ME
  • 23
    MYSA CARE (THE CHESTNUTS HOLDCO) LIMITED
    - now 05771225
    SONDER CARE (THE CHESTNUTS HOLDCO) LIMITED
    - 2023-08-10 05771225
    BOWMAN CARE HOMES LIMITED
    - 2023-03-09 05771225
    77a Victoria Road, Farnborough, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-02-04 ~ now
    IIF 12 - Director → ME
  • 24
    MYSA CARE (THE CHESTNUTS) LIMITED
    - now 03591586
    SONDER CARE (THE CHESTNUTS) LIMITED
    - 2023-08-10 03591586
    DOWNING (CHERTSEY ROAD) LIMITED
    - 2023-03-09 03591586
    PATHFILL LIMITED - 1998-11-30
    77a Victoria Road, Farnborough, Hampshire, England
    Active Corporate (4 parents)
    Officer
    2022-02-04 ~ now
    IIF 15 - Director → ME
  • 25
    MYSA CARE AND SUPPORT LIMITED
    - now 06623824
    SONDER CARE LIMITED
    - 2023-08-09 06623824
    DOWNING CARE HOMES HOLDINGS LIMITED
    - 2023-03-08 06623824
    BLUE CEDARS HOLDINGS LIMITED - 2015-02-10
    77a Victoria Road, Farnborough, Hampshire
    Active Corporate (4 parents, 11 offsprings)
    Officer
    2022-02-04 ~ now
    IIF 10 - Director → ME
  • 26
    MYSA CARE SUPPORTED LIVING OPCO LIMITED
    - now 14711064
    SONDER CARE SUPPORTED LIVING OPCO LIMITED
    - 2023-08-10 14711064
    77a Victoria Road, Farnborough, Hampshire
    Active Corporate (4 parents)
    Officer
    2023-03-07 ~ now
    IIF 5 - Director → ME
  • 27
    PARTNERSHIP OF CARE LIMITED
    04721898
    Alexander House Colliery Road, Llanbradach, Caerphilly, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    870,006 GBP2023-03-31
    Officer
    2023-11-24 ~ now
    IIF 2 - Director → ME
  • 28
    POC HOMECARE LTD
    - now 06899649 06436537
    POC OPPORTUNITIES LIMITED - 2017-01-06
    Alexander House Colliery Road, Llanbradach, Caerphilly, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-11-24 ~ now
    IIF 3 - Director → ME
  • 29
    POC INVESTMENTS LTD
    - now 06436537
    POC HOMECARE LTD - 2012-03-21 06899649
    POC (HOLDINGS) LIMITED - 2008-06-19
    Alexander House Colliery Road, Llanbradach, Caerphilly, Wales
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    307,667 GBP2022-04-01 ~ 2023-03-31
    Officer
    2023-11-24 ~ now
    IIF 1 - Director → ME
  • 30
    POC TDC LTD
    - now 11176469
    POC BRASSERIES LTD - 2020-07-08
    Alexander House Colliery Road, Llanbradach, Caerphilly, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -267,720 GBP2022-03-31
    Officer
    2023-11-24 ~ now
    IIF 4 - Director → ME
  • 31
    PRIORY CC71 LIMITED
    12400757 13906614, 13906775, 13906845... (more)
    The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-03-16 ~ now
    IIF 25 - Director → ME
  • 32
    PRIORY CC75 LIMITED
    12401524 13906614, 13906775, 13906845... (more)
    The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (5 parents)
    Officer
    2023-08-16 ~ now
    IIF 26 - Director → ME
  • 33
    PROPCO SL LIMITED
    14711061
    77a Victoria Road, Farnborough, Hampshire
    Active Corporate (4 parents)
    Officer
    2023-03-07 ~ now
    IIF 6 - Director → ME
  • 34
    PULFORD TRADING LIMITED
    08349603
    10 Lower Thames Street, London, England
    Active Corporate (4 parents, 33 offsprings)
    Officer
    2023-03-06 ~ now
    IIF 19 - Director → ME
  • 35
    SAFE HAVEN CARE HOME AND LODGES LIMITED
    07151479
    Alexander House Colliery Road, Llanbradach, Caerphilly, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    236,277 GBP2024-03-31
    Officer
    2025-03-28 ~ now
    IIF 45 - Director → ME
  • 36
    SHELL CARE HOLDCO LIMITED
    16029587
    10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-10-21 ~ now
    IIF 18 - Director → ME
  • 37
    THE FLEET CARE HOME TOPCO LIMITED
    13802284
    10 Lower Thames Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-12-23 ~ now
    IIF 24 - Director → ME
Ceased 41

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.