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

Broady, Mark Jonathan

    Related profiles found in government register
  • Broady, Mark Jonathan
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millgate, 58 The Hill, Sandbach, Cheshire, CW11 1HT, United Kingdom

      IIF 1
  • Broady, Mark Jonathan
    British company director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Paddock, Newtown, Longnor, Buxton, Derbyshire, SK17 0NE

      IIF 2
  • Broady, Mark Jonathan
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Paddock, Newtown, Longnor, Nr Buxton, Derbyshire, SK17 0NE, Great Britain

      IIF 3
    • icon of address 102 Forge Fields, Wheelock, Sandbach, Cheshire, CW11 3RD

      IIF 4 IIF 5 IIF 6
  • Broady, Mark Jonathan
    British managing director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Paddock, Newtown, Longnor, Buxton, Derbyshire, SK17 0NE, England

      IIF 8
  • Broady, Mark Jonathon
    British company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, The Hill, Sandbach, CW11 1HT, England

      IIF 9 IIF 10
  • Broady, Mark Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address 102 Forge Fields, Wheelock, Sandbach, Cheshire, CW11 3RD

      IIF 11
  • Broady, Mark Jonathan
    British company director

    Registered addresses and corresponding companies
    • icon of address The Paddock, Newtown, Longnor, Buxton, Derbyshire, SK19 0NE, United Kingdom

      IIF 12
  • Broady, Mark Jonathan
    British director

    Registered addresses and corresponding companies
    • icon of address 102 Forge Fields, Wheelock, Sandbach, Cheshire, CW11 3RD

      IIF 13 IIF 14
  • Broady, Mark Jonathan

    Registered addresses and corresponding companies
    • icon of address 102 Forge Fields, Wheelock, Sandbach, Cheshire, CW11 3RD

      IIF 15
  • Mr Mark Jonathon Broady
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Carleton House, Boulevard Drive, London, NW9 5QF, England

      IIF 16
    • icon of address 58, The Hill, Sandbach, CW11 1HT, England

      IIF 17 IIF 18
    • icon of address Millgate, 58 The Hill, Sandbach, Cheshire, CW11 1HT

      IIF 19
child relation
Offspring entities and appointments
Active 5
  • 1
    AUSTIN BROADY ASSOCIATES LIMITED - 2008-09-30
    AUSTIN BROADY AIR CONDITIONING & VENTILATION LIMITED - 2017-03-03
    icon of address 14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Millgate, 58 The Hill, Sandbach, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    194,277 GBP2024-10-31
    Officer
    icon of calendar 2011-10-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    AUSTIN BROADY ASSOCIATES SERVICE AND MAINTENANCE LIMITED - 2003-05-07
    icon of address Millgate, 58 The Hill, Sandbach, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-21 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2001-09-21 ~ dissolved
    IIF 12 - Secretary → ME
  • 4
    icon of address 58 The Hill, Sandbach, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2022-06-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 58 The Hill, Sandbach, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    AUSTIN BROADY ASSOCIATES LIMITED - 2008-09-30
    AUSTIN BROADY AIR CONDITIONING & VENTILATION LIMITED - 2017-03-03
    icon of address 14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-22 ~ 2016-09-01
    IIF 3 - Director → ME
  • 2
    BERESFORD BROADY LIMITED - 2012-03-12
    icon of address Symonds Farm Business Park, Newmarket Road Risby, Bury St Edmunds, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    35,778 GBP2024-11-30
    Officer
    icon of calendar 2005-01-11 ~ 2008-09-29
    IIF 4 - Director → ME
    icon of calendar 2005-01-11 ~ 2008-09-29
    IIF 11 - Secretary → ME
  • 3
    icon of address Symonds Farm Business Park, Newmarket Road Risby, Bury St Edmunds, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2004-05-13 ~ 2008-09-29
    IIF 6 - Director → ME
    icon of calendar 2004-05-13 ~ 2008-09-29
    IIF 13 - Secretary → ME
  • 4
    icon of address David Anderson, Garden Flat, Parkholme, 62 Park Road, Buxton, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    200 GBP2025-03-31
    Officer
    icon of calendar 2015-09-11 ~ 2016-04-04
    IIF 8 - Director → ME
  • 5
    ECOCOOLING LIMITED - 2006-02-06
    icon of address Symonds Farm Business Park, Newmarket Road Risby, Bury St Edmunds, Suffolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2005-11-01 ~ 2008-09-29
    IIF 5 - Director → ME
    icon of calendar 2004-12-15 ~ 2008-09-29
    IIF 14 - Secretary → ME
  • 6
    WORKSPACE COOLING LIMITED - 2006-02-06
    ECOCOOLING (UK) LIMITED - 2008-03-05
    AUSTIN BROADY ASSOCIATES BUILDING SERVICES LIMITED - 2002-02-22
    icon of address Symonds Farm Business Park, Newmarket Road Risby, Bury St Edmunds, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    4,443,286 GBP2024-11-30
    Officer
    icon of calendar 2001-08-02 ~ 2008-09-29
    IIF 7 - Director → ME
    icon of calendar 2001-08-02 ~ 2008-09-29
    IIF 15 - Secretary → ME

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.