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

Woolley, John Mark

    Related profiles found in government register
  • Woolley, John Mark
    British business/hairdresser born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swale House, 315 Dyke Road, Hove, East Sussex, BN3 6PE

      IIF 1
  • Woolley, John Mark
    British businessman hairdresser born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Ship Street, Brighton, BN1 1AD, England

      IIF 2
  • Woolley, John Mark
    British businessman/hairdresser born in March 1975

    Resident in England

    Registered addresses and corresponding companies
  • Woolley, John Mark
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Ship Street, Brighton, BN1 1AD, England

      IIF 8
    • icon of address Swale House, 315 Dyke Road, Hove, East Sussex, BN3 6PE, United Kingdom

      IIF 9
  • Woolley, John Mark
    British hairdresser born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Ship Street, Brighton, BN1 1AD, England

      IIF 10
    • icon of address Object Salon, David Lloyd Fitness Centre, Brighton Marina Village, BN2 5UF, Great Britain

      IIF 11
    • icon of address 18 Ship Street, Brighton, East Sussex, BN1 1AD

      IIF 12
  • Woolley, John Mark
    born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Ship Street, Brighton, East Sussex, BN1 1AD

      IIF 13
  • Woolley, John Mark
    British businessman/hairdresser born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Ship Street, Brighton, BN1 1AD, United Kingdom

      IIF 14
  • Woolley, John Mark
    British hairdresser born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Ship Street, Brighton, BN1 1AD

      IIF 15
    • icon of address 18, Ship Street, Brighton, BN1 1AD, England

      IIF 16
    • icon of address 18 Ship Street, Brighton, East Sussex, BN1 1AD

      IIF 17
  • Woolley, John Mark
    British business/hairdresser

    Registered addresses and corresponding companies
    • icon of address 18, Ship Street, Brighton, BN1 1AD, England

      IIF 18
  • Woolley, John Mark
    British businessman/hairdresser

    Registered addresses and corresponding companies
    • icon of address Swale House, 315 Dyke Road, Hove, East Sussex, BN3 6PE

      IIF 19
  • Woolley, Mark
    British businessman/hairdresser born in March 1975

    Registered addresses and corresponding companies
    • icon of address 315 Dyke Road, Hove, East Sussex, BN3 6PE

      IIF 20
  • Woolley, Mark
    British propriator born in March 1975

    Registered addresses and corresponding companies
    • icon of address 315 Dyke Road, Hove, East Sussex, BN3 6PE

      IIF 21
  • Mr John Mark Woolley
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Ship Street, Brighton, BN1 1AD, England

      IIF 22 IIF 23
    • icon of address Object Salon, David Lloyd Fitness Centre, Brighton Marina Village, BN2 5UF, Great Britain

      IIF 24
  • Mr Mark Woolley
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Ship Street, Brighton, BN1 1AD, England

      IIF 25
    • icon of address 18 Ship Street, Brighton, East Sussex, BN1 1AD

      IIF 26
    • icon of address 12-14, Carlton Place, Southampton, SO15 2EA

      IIF 27
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 28 IIF 29 IIF 30
  • Mr Mark Woolley
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Ship Street, Brighton, BN1 1AD

      IIF 31
  • Woolley, John Mark

    Registered addresses and corresponding companies
    • icon of address 315, Dyke Road, Hove, East Sussex, BN3 6PE

      IIF 32
  • Mr John Mark Woolley
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Ship Street, Brighton, BN1 1AD

      IIF 33
    • icon of address 18, Ship Street, Brighton, BN1 1AD, England

      IIF 34
    • icon of address 18, Ship Street, Brighton, BN1 1AD, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 7
  • 1
    ELECTRIC BRIGHTON LIMITED - 2017-05-16
    icon of address 12-14 Carlton Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    ELECTRIC HAIR LOUNGE LIMITED - 2017-05-16
    icon of address Fortus Recovery Limited Grove House Meridians Cross, Ocean Village, Southampton
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 18 Ship Street, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -3,481 GBP2024-05-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    ELECTRIC HAIR PRODUCTS LIMITED - 2021-03-10
    icon of address 18 Ship Street, Brighton
    Active Corporate (1 parent)
    Equity (Company account)
    -63,053 GBP2024-05-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    IIF 33 - Has significant influence or controlOE
    IIF 33 - Has significant influence or control as a member of a firmOE
  • 5
    icon of address 18 Ship Street, Brighton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -116,317 GBP2024-05-31
    Officer
    icon of calendar 2015-01-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 6
    icon of address 18 Ship Street, Brighton, East Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 13 - LLP Designated Member → ME
  • 7
    ELECTRIC READING LIMITED - 2016-04-14
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 9 - Director → ME
Ceased 10
  • 1
    ELECTRIC HAIR LOUNGE LIMITED - 2017-05-16
    icon of address Fortus Recovery Limited Grove House Meridians Cross, Ocean Village, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-13 ~ 2020-08-06
    IIF 10 - Director → ME
  • 2
    icon of address 18 Ship Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -475,857 GBP2024-05-31
    Officer
    icon of calendar 2019-10-16 ~ 2020-07-27
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ 2020-10-08
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 3
    icon of address 18 Ship Street, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -3,481 GBP2024-05-31
    Officer
    icon of calendar 2015-05-01 ~ 2020-07-27
    IIF 12 - Director → ME
    icon of calendar 2008-02-18 ~ 2008-02-18
    IIF 1 - Director → ME
    IIF 20 - Director → ME
    icon of calendar 2008-02-18 ~ 2023-10-31
    IIF 18 - Secretary → ME
    icon of calendar 2008-02-18 ~ 2015-05-31
    IIF 32 - Secretary → ME
  • 4
    ELECTRIC HAIR PRODUCTS LIMITED - 2021-03-10
    icon of address 18 Ship Street, Brighton
    Active Corporate (1 parent)
    Equity (Company account)
    -63,053 GBP2024-05-31
    Officer
    icon of calendar 2011-02-22 ~ 2020-07-27
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-06
    IIF 31 - Ownership of shares – 75% or more OE
  • 5
    ELECTRIC EDINBURGH LIMITED - 2021-03-10
    icon of address 18 Ship Street Ship Street, Brighton
    Active Corporate (2 parents)
    Equity (Company account)
    -114,364 GBP2024-05-31
    Officer
    icon of calendar 2015-03-26 ~ 2020-07-27
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-30
    IIF 25 - Ownership of shares – 75% or more OE
  • 6
    ELECTRIC MARYLEBONE LIMITED - 2022-10-04
    ELECTRIC HAIR MARYLEBONE LIMITED - 2009-03-11
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate
    Equity (Company account)
    -204,092 GBP2021-05-31
    Officer
    icon of calendar 2009-03-09 ~ 2020-07-27
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-07
    IIF 29 - Ownership of shares – 75% or more OE
  • 7
    icon of address Object Salon, David Lloyd Fitness Centre, Brighton Marina Village, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17,134 GBP2024-04-30
    Officer
    icon of calendar 2014-05-08 ~ 2016-08-29
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-30
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Has significant influence or control OE
  • 8
    ELECTRIC OXFORD LIMITED - 2022-10-05
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate
    Equity (Company account)
    -203,279 GBP2021-05-31
    Officer
    icon of calendar 2015-03-13 ~ 2023-11-07
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-07
    IIF 28 - Ownership of shares – 75% or more OE
  • 9
    ELECTRIC SALONS LIMITED - 2022-10-05
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate
    Equity (Company account)
    198,773 GBP2021-05-31
    Officer
    icon of calendar 2015-01-22 ~ 2023-11-07
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-07
    IIF 30 - Ownership of shares – 75% or more OE
  • 10
    icon of address 18 Ship Street, Brighton, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    575,057 GBP2024-05-31
    Officer
    icon of calendar 2005-11-25 ~ 2020-07-27
    IIF 7 - Director → ME
    icon of calendar 2002-10-15 ~ 2008-09-01
    IIF 21 - Director → ME
    icon of calendar 2005-11-25 ~ 2020-12-31
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-31
    IIF 23 - Ownership of shares – 75% or more OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.