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

Calvert, Marika

    Related profiles found in government register
  • Calvert, Marika
    Czech born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pendennis House, 169 Eastgate, Worksop, S80 1QS, United Kingdom

      IIF 1
  • Calvert, Marika
    Czech director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Potternewton Mount, Leeds, LS7 2DR, United Kingdom

      IIF 2
  • Calvert, Mark
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Resolution House, 12 Mill Hill, Leeds, West Yorkshire, LS1 5DQ

      IIF 3
  • Calvert, Mark
    British company director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 209, 57 Great George Street, Leeds, LS1 3BB, United Kingdom

      IIF 4
  • Calvert, Mark
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Titan House, Central Arcade, Cleckheaton, BD19 4PQ, United Kingdom

      IIF 5
  • Calvert, Mark
    British managing director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 209, 57 Great George Street, Leeds, LS1 3BB, England

      IIF 6
  • Calvert, Marika
    Czech director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Potternewton Mount, Leeds, LS7 2DR, United Kingdom

      IIF 7
  • Calvert, Marika
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 8,9 And 11a, Nat Lane Business Park, Winsford, CW7 3BS, England

      IIF 8
  • Mrs Marika Calvert
    Czech born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pendennis House, 169 Eastgate, Worksop, S80 1QS, United Kingdom

      IIF 9
  • Calvert, Mark
    British car dealer born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 33, Durrington Tower, Wandsworth Road, London, SW8 3LE, United Kingdom

      IIF 10
  • Calvert, Mark
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Venner Road, London, SE26 5HU, England

      IIF 11
  • Calvert, Mark
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Shrewsbury Street, Glossop, SK13 7AN, England

      IIF 12
  • Calvert, Mark
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Potternewton Mount, Leeds, LS7 2DR, United Kingdom

      IIF 13 IIF 14
    • icon of address 44 Potternewton Mount, Leeds, West Yorkshire, LS7 2DR, United Kingdom

      IIF 15
    • icon of address Floor 2, 10 Wellington Place, Leeds, LS1 4AP

      IIF 16
    • icon of address 5 Ezart Avenue, Wetherby, LS22 6BA, United Kingdom

      IIF 17
    • icon of address Unit 8,9 & 11a, Nat Lane, Winsford, CW7 3BS, England

      IIF 18
  • Mr Mark Calvert
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Ezart Avenue, Wetherby, LS22 6BA, United Kingdom

      IIF 19
  • Calvert, Mark Anthony
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 53, Bath Road, Harlington, Hayes, UB3 5AY, England

      IIF 20
    • icon of address 1 Inglewood Mews, Norwood, London, SE27 9AS, United Kingdom

      IIF 21
  • Calvert, Mark

    Registered addresses and corresponding companies
    • icon of address Flat 33, Durrington Tower, Wandsworth Road, London, SW8 3LE, United Kingdom

      IIF 22
  • Mrs Marika Calvert
    Czech born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Potternewton Mount, Leeds, LS7 2DR, United Kingdom

      IIF 23
  • Mr Mark Calvert
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Venner Road, London, SE26 5HU, England

      IIF 24
  • Mr Mark Calvert
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Shrewsbury Street, Glossop, SK13 7AN, England

      IIF 25
  • Mr Mark Calvert
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Potternewton Mount, Leeds, LS7 2DR, United Kingdom

      IIF 26 IIF 27
    • icon of address 44 Potternewton Mount, Leeds, West Yorkshire, LS7 2DR, United Kingdom

      IIF 28
    • icon of address Floor 2, 10 Wellington Place, Leeds, LS1 4AP

      IIF 29
    • icon of address Resolution House, 12 Mill Hill, Leeds, West Yorkshire, LS1 5DQ

      IIF 30
    • icon of address Unit 8,9 & 11a, Nat Lane, Winsford, CW7 3BS, England

      IIF 31
  • Mr Mark Anthony Calvert
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 53, Bath Road, Harlington, Hayes, UB3 5AY, England

      IIF 32
    • icon of address 1 Inglewood Mews, Norwood, London, SE27 9AS, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Pendennis House, 169 Eastgate, Worksop, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 44 Potternewton Mount, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-02-28
    Officer
    icon of calendar 2020-02-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 44 Potternewton Mount, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,379 GBP2021-06-30
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 1 Inglewood Mews, Norwood, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ 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
    IIF 33 - Right to appoint or remove directorsOE
  • 5
    icon of address Flat 53 Bath Road, Harlington, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-04-12 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address Floor 2 10 Wellington Place, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-02-28
    Officer
    icon of calendar 2020-02-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 7
    icon of address 33 Dorset Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2012-07-23 ~ dissolved
    IIF 22 - Secretary → ME
  • 8
    icon of address 59 Venner Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 44 Potternewton Mount, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-05 ~ dissolved
    IIF 13 - Director → ME
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 10
    icon of address Apt 209 57 Great George Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address Apt 209 57 Great George Street, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 4 - Director → ME
  • 12
    icon of address 288 Oxford Road, Gomersal, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 5 - Director → ME
  • 13
    icon of address Resolution House, 12 Mill Hill, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    406,433 GBP2020-09-30
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 14
    icon of address The Mill @ Scott Hall, 44 Potternewton Mount, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 44 Potternewton Mount, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    icon of address 14 Belle Vue Street, Filey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2020-04-14 ~ 2020-06-08
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ 2020-06-08
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 2
    icon of address Resolution House, 12 Mill Hill, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    406,433 GBP2020-09-30
    Officer
    icon of calendar 2015-11-13 ~ 2021-11-29
    IIF 8 - Director → ME
  • 3
    icon of address Quantuma Advisory Limited 6th Floor, The Lexicon, Mount Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-01-15 ~ 2022-03-10
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ 2022-03-10
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.