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

Nice, Mark Andrew

    Related profiles found in government register
  • Nice, Mark Andrew
    born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill, Alderton Road, Paulerspury, Towcester, Northamptonshire, NN12 7LS, United Kingdom

      IIF 1
  • Nice, Mark Andrew
    English born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 33, Salthouse Road, Brackmills Industrial Estate, Northampton, NN4 7EX, England

      IIF 2
  • Nice, Mark Andrew
    English director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill, Pury Hill Business Park, Alderton Road, Paulerspury, Towcester, NN12 7LS, England

      IIF 3
  • Nice, Mark Andrew, Mr
    English director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 School Road, Irchester, Wellingborough, Northamptonshire, NN29 7AW, United Kingdom

      IIF 4
  • Nice, Mark Andrew
    English company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 5
  • Nice, Mark Andrew
    English director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 33, Cornwell Business Park, Salthouse Road, Brackmills Industrial Estate, Northampton, Northamptonshire, NN4 7EX, United Kingdom

      IIF 6
  • Mr Mark Andrew Nice
    English born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 33, Salthouse Road, Brackmills Industrial Estate, Northampton, NN4 7EX, England

      IIF 7
    • icon of address The Mill, Pury Hill Business Park, Alderton Road, Paulerspury, Towcester, NN12 7LS, England

      IIF 8
  • Nice, Mark Andrew
    English director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 9
  • Mr Mark Andrew Nice
    English born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 33, Cornwell Business Park, Salthouse Road, Brackmills Industrial Estate, Northampton, NN4 7EX, England

      IIF 10
    • icon of address 38, Arden Road, Kettering, NN14 2WJ, United Kingdom

      IIF 11
  • Mark Nice
    English born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 33, Cornwell Business Park, Salthouse Road, Brackmills Industrial Estate, Northampton, NN4 7EX, United Kingdom

      IIF 12
child relation
Offspring entities and appointments
Active 6
  • 1
    SPINACLEAN MAINTENANCE LLP - 2020-12-18
    icon of address The Mill Pury Hill Business Park, Alderton Road, Towcester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 2
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -489 GBP2020-08-31
    Officer
    icon of calendar 2011-08-03 ~ dissolved
    IIF 5 - Director → ME
  • 3
    HOVER WASH LTD - 2020-06-02
    icon of address The Mill Pury Hill Business Park, Alderton Road, Paulerspury, Towcester, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2020-08-31
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 9 - Director → ME
  • 5
    COMPASS PRODUCTS LIMITED - 2005-04-26
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,686,008 GBP2024-12-31
    Officer
    icon of calendar 2011-09-27 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address Unit 33, Cornwell Business Park Salthouse Road, Brackmills Industrial Estate, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address 1 Francis Dickins Close, Wollaston, Wellingborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,396 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-11-21 ~ 2019-10-31
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2020-08-31
    Officer
    icon of calendar 2014-05-14 ~ 2017-05-15
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-15
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    COMPASS PRODUCTS LIMITED - 2005-04-26
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,686,008 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-09-01 ~ 2021-04-01
    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

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 12 November 2025 and licensed under the Open Government Licence v3.0.