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

Sainsbury, Mark Leonard

    Related profiles found in government register
  • Sainsbury, Mark Leonard
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 1
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE

      IIF 2
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Sainsbury, Mark Leonard
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 7
    • icon of address 2 Wharton Cottages, Wharton Street, London, United Kingdom, WC1X 9PH, United Kingdom

      IIF 8
  • Sainsbury, Mark Leonard
    British director (non-executive director) born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Conduit Street, London, W1S 2YQ, England

      IIF 9
  • Sainsbury, Mark Leonard
    British hotelier born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wharton House 4 Wharton Cottages, Wharton Street, London, WC1X 7PH

      IIF 10
  • Sainsbury, Mark Leonard
    British proprietor born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wharton House 4 Wharton Cottages, Wharton Street, London, WC1X 7PH

      IIF 11 IIF 12
  • Sainsbury, Mark Leonard
    British restaurant manager born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 13
  • Sainsbury, Mark Leonard
    British restauranteur born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Royale Studios, 41 Wenlock Road, London, N1 7SG, United Kingdom

      IIF 14
  • Sainsbury, Mark Leonard
    British restaurateur born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-88 Clerkenwell Road, Clerkenwell Road, London, EC1M 5RJ, England

      IIF 15
    • icon of address Wharton House 4 Wharton Cottages, Wharton Street, London, WC1X 7PH

      IIF 16
  • Sainsbury, Mark Alan
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beech View, Botley Road, Fair Oak, Eastleigh, Hampshire, SO50 7AP

      IIF 17
  • Sainsbury, Mark Alan
    British builder born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beech View, Botley Road, Fair Oak, Eastleigh, SO50 7AP, United Kingdom

      IIF 18
  • Sainsbury, Mark Alan
    British directors born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75 Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire, SO53 3AP, United Kingdom

      IIF 19
  • Sainsbury, Mark Leonard
    born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 20
    • icon of address Wharton House 4, Wharton Cottages, Wharton Street, London, WC1X 9PF

      IIF 21
  • Sainsbury, Mark
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office B, Chesil House, Arrow Close, Boyatt Wood, Eastleigh, Hampshire, SO50 4SY, United Kingdom

      IIF 22
  • Sainsbury, Mark Leonard
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Charterhouse Street, London, EC1M 6HA, England

      IIF 23
  • Sainsbury, Mark Leonard
    British director (non-executive director) born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX

      IIF 24
  • Sainsbury, Mark
    born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Brandon Road, London, N7 9AA, England

      IIF 25
  • Mr Mark Sainsbury
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office B, Chesil House, Arrow Close, Boyatt Wood, Eastleigh, Hampshire, SO50 4SY, United Kingdom

      IIF 26
  • Sainsbury, Mark
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Wharton Cottages, 35-56 Wharton Street, London, WC1X 9PG, England

      IIF 27
  • Mr Mark Leonard Sainsbury
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Royale Studios, 41 Wenlock Road, London, N1 7SG, United Kingdom

      IIF 28
    • icon of address 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 29
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE

      IIF 30
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Mr Mark Alan Sainsbury
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beech View, Botley Road, Fair Oak, Eastleigh, SO50 7AP, United Kingdom

      IIF 35
    • icon of address Office B, Chesil House, Arrrow Close, Boyatt Wood, Eastleigh, Hampshire, SO50 4SY, England

      IIF 36
  • Sainsbury, Mark Leonard

    Registered addresses and corresponding companies
    • icon of address Wharton House 4 Wharton Cottages, Wharton Street, London, WC1X 7PH

      IIF 37 IIF 38
  • Mr Mark Leonard Sainsbury
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 39
    • icon of address 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 40
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 75 Bournemouth Road, Chandlers Ford, Eastleigh, Hants
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2016-01-31
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address 71 Queen Victoria Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 4
    icon of address Suite 3 91 Mayflower Street, Plymouth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -86,802 GBP2020-07-31
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 5
    GEOBALL LIMITED - 2001-10-23
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,122 GBP2023-08-31
    Officer
    icon of calendar 2001-07-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 24 - Director → ME
  • 7
    JOHN MARK CONSTRUCTION LIMITED - 2015-03-09
    ITCOMPANY LIMITED - 2009-03-16
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,551,213 GBP2025-05-31
    Officer
    icon of calendar 2008-12-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    MARK SAINSBURY AND DAUGHTER BUILDERS LTD - 2025-08-21
    icon of address Office B, Chesil House Arrow Close, Boyatt Wood, Eastleigh, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Office B, Chesil House Arrrow Close, Boyatt Wood, Eastleigh, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    206,506 GBP2024-03-31
    Officer
    icon of calendar 2003-01-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 10
    icon of address Beech View Botley Road, Fair Oak, Eastleigh, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,696 GBP2021-03-31
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Mission Kitchen, First Floor The Food Exchange, New Covent Garden Market, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -614,773 GBP2024-12-31
    Officer
    icon of calendar 2020-03-25 ~ now
    IIF 27 - Director → ME
  • 12
    icon of address 2 Wharton Cottages, Wharton Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    42,584 GBP2018-06-30
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 8 - Director → ME
  • 13
    icon of address 1 Brandon Road, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 25 - LLP Member → ME
  • 14
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    50,014,638 GBP2025-03-31
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 15
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 4 - Director → ME
  • 16
    icon of address 86-88 Clerkenwell Road Clerkenwell Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 15 - Director → ME
  • 17
    icon of address 33 Charterhouse Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-09-10 ~ now
    IIF 23 - Director → ME
  • 18
    GOOD RESEARCH LIMITED - 2009-06-08
    GOOD BUSINESS LIMITED - 2003-04-06
    MUSIC FOR GOOD LIMITED - 2009-07-11
    GOOD RESEARCH LIMITED - 2009-07-24
    ZIPPLAN LIMITED - 1996-05-03
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    15,920 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    593,778 GBP2022-03-31
    Officer
    icon of calendar 2000-09-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2011-04-26 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Has significant influence or controlOE
Ceased 8
  • 1
    ASHDEN SUSTAINABLE SOLUTIONS, BETTER LIVES - 2021-05-21
    THE ASHDEN AWARDS - 2011-11-22
    ASHDEN CLIMATE SOLUTIONS LTD - 2021-06-02
    icon of address The Peak, 5 Wilton Road, London
    Active Corporate (12 parents)
    Equity (Company account)
    413,051 GBP2019-08-31
    Officer
    icon of calendar 2004-03-03 ~ 2020-02-04
    IIF 16 - Director → ME
  • 2
    icon of address Fergusson House 3rd Floor, 124-128 City Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -780 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2009-08-06 ~ 2018-03-26
    IIF 10 - Director → ME
  • 3
    icon of address Suite 3 91 Mayflower Street, Plymouth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -86,802 GBP2020-07-31
    Officer
    icon of calendar 2018-12-07 ~ 2022-03-14
    IIF 14 - Director → ME
  • 4
    icon of address 34-36 Exmouth Market, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,861,906 GBP2024-04-30
    Officer
    icon of calendar 1996-01-14 ~ 2011-04-26
    IIF 12 - Director → ME
    icon of calendar 1996-01-14 ~ 2011-04-26
    IIF 38 - Secretary → ME
  • 5
    MORITO BARS LIMITED - 2015-11-18
    icon of address 34/36 Exmouth Market, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,405,752 GBP2025-04-30
    Officer
    icon of calendar 2007-07-30 ~ 2010-11-03
    IIF 11 - Director → ME
    icon of calendar 2007-07-30 ~ 2010-11-03
    IIF 37 - Secretary → ME
  • 6
    icon of address 9 Bonhill Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1,915,906 GBP2023-12-31
    Officer
    icon of calendar 2018-02-05 ~ 2020-11-28
    IIF 9 - Director → ME
  • 7
    GOOD RESEARCH LIMITED - 2009-06-08
    GOOD BUSINESS LIMITED - 2003-04-06
    MUSIC FOR GOOD LIMITED - 2009-07-11
    GOOD RESEARCH LIMITED - 2009-07-24
    ZIPPLAN LIMITED - 1996-05-03
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    15,920 GBP2024-12-31
    Officer
    icon of calendar 2009-10-26 ~ 2023-05-25
    IIF 7 - Director → ME
  • 8
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2003-11-21 ~ 2011-04-26
    IIF 21 - LLP Designated Member → 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.