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

Mr Mark Edward Randall

    Related profiles found in government register
  • Mr Mark Edward Randall
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acorn Estate Management, 9 St Marks Road, Bromley, BR2 9HG, United Kingdom

      IIF 1
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 2
  • Mr Mark Edward Randall
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, 3rd Floor, Aissela, 46 High Street, Esher, KT10 9QY, United Kingdom

      IIF 3 IIF 4
    • icon of address 120-122, Bermondsey Street, London, SE1 3TX

      IIF 5
  • Mr Mark Edward Randall
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Shad Thames, London, SE1 2YD, England

      IIF 6
  • Mr Mark Edward Randall
    English born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, 3rd Floor, Aissela, 46 High Street, Esher, KT10 9QY, United Kingdom

      IIF 7
  • Randall, Mark Edward
    British ceo director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Renaissance Capital Partners Limited, Renaissance House, 120 - 122 Bermondsey Streeet, London, SE1 3TX, United Kingdom

      IIF 8
  • Randall, Mark Edward
    British company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 9
    • icon of address 120-122, Bermondsey Street, London, SE1 3TX, England

      IIF 10
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 11 IIF 12
  • Randall, Mark Edward
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 76-80 Old Broad Street, London, EC2M 1QP, United Kingdom

      IIF 13
    • icon of address 7 Bedford Row, London, SE1 4GP, United Kingdom

      IIF 14
  • Randall, Mark Edward
    born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120-122, Bermondsey Street, London, SE1 3TX, England

      IIF 15
  • Randall, Mark Edward
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Egremont 11, Rougemont, Kings Hill, West Malling, Kent, ME19 4QB

      IIF 16
  • Randall, Mark Edward
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Satra Innovation Park, Satra House, Rockingham Road, Kettering, Northamptonshire, NN16 9JD, United Kingdom

      IIF 17
    • icon of address 110, Fenchurch Street, London, EC3M 5JT, England

      IIF 18
    • icon of address Egremont 11, Rougemont, Kings Hill, West Malling, Kent, ME19 4QB

      IIF 19
  • Randall, Mark Edward
    British managing director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13, Schooner Park, Crossways Business Park, Dartford, England, DA2 6NW, England

      IIF 20
    • icon of address 120-122, Bermondsey Street, London, SE1 3TX, England

      IIF 21
  • Randall, Mark Edward
    British project co-ordinator born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Randall, Mark Edward
    British director born in August 1971

    Registered addresses and corresponding companies
    • icon of address 1 Niagara Close, Kings Hill, West Malling, Kent, ME19 4HR

      IIF 29
  • Randall, Mark Edward
    British entrepreneur born in August 1971

    Registered addresses and corresponding companies
    • icon of address Flat 9 4 Dockhead Wharf, 4 Shad Thames, London, SE1 2YT

      IIF 30
  • Randall, Mark Edward
    British investment mgr born in August 1971

    Registered addresses and corresponding companies
    • icon of address 1 Niagara Close, Kings Hill, West Malling, Kent, ME19 4HR

      IIF 31
  • Randall, Mark Edward
    English ceo director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Shad Thames, London, SE1 2YD, England

      IIF 32
  • Randall, Mark Edward
    English director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, 3rd Floor, Aissela, 46 High Street, Esher, KT10 9QY, United Kingdom

      IIF 33
  • Randall, Mark Edward
    English fund manager & property developer born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, 3rd Floor, Aissela, 46 High Street, Esher, KT10 9QY, United Kingdom

      IIF 34
    • icon of address 120-122 Bermondsey Street, London, SE1 3TX, England

      IIF 35
    • icon of address Rcp, 120-122, Bermondsey Street, London, SE1 3TX, England

      IIF 36
child relation
Offspring entities and appointments
Active 10
  • 1
    TRYG-BALTICA INSURANCE MANAGEMENT LIMITED - 2003-09-22
    COLONIA-BALTICA INSURANCE MANAGEMENT LIMITED - 1999-10-25
    AIM ASSOCIATED INSURANCE MANAGEMENT LIMITED - 1990-10-19
    CHERILKARN LIMITED - 1979-12-31
    icon of address 110 Fenchurch Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-14 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address 46 3rd Floor, Aissela, 46 High Street, Esher, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    RANDALL LONDON ONE LIMITED - 2020-03-11
    icon of address 46 3rd Floor, Aissela, 46 High Street, Esher, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -125,033 GBP2024-06-30
    Officer
    icon of calendar 2016-06-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-06-24 ~ now
    IIF 3 - Has significant influence or controlOE
  • 4
    icon of address 46 3rd Floor, Aissela, 46 High Street, Esher, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    50 GBP2024-06-30
    Officer
    icon of calendar 2016-06-23 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-06-23 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 46 3rd Floor, Aissela, 46 High Street, Esher, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-09-21 ~ now
    IIF 35 - Director → ME
  • 6
    icon of address 120-122 Bermondsey Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-12 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 7
    FRIARS 621 LIMITED - 2009-07-11
    icon of address 120-122 Bermondsey Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-14 ~ dissolved
    IIF 16 - Director → ME
  • 8
    FRIARS 561 LIMITED - 2008-01-07
    icon of address 3rd Floor, Aissela 3rd Floor, Aissela, 46 High Street, Esher, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,252 GBP2024-06-30
    Officer
    icon of calendar 2008-01-16 ~ now
    IIF 11 - Director → ME
  • 9
    RCP INVEST LIMITED - 2008-01-23
    FRIARS 560 LIMITED - 2007-12-17
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -17,947,185 GBP2024-06-30
    Officer
    icon of calendar 2008-01-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 10
    UBIQUITOUS 4 U LTD. - 2009-08-13
    icon of address 120-122 Bermondsey Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-22 ~ dissolved
    IIF 10 - Director → ME
Ceased 19
  • 1
    icon of address Timsons Business Centre, Bath Road, Kettering, Northants, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,955 GBP2023-11-30
    Officer
    icon of calendar 2012-02-06 ~ 2013-05-01
    IIF 17 - Director → ME
  • 2
    icon of address 54 Guildford Road, Horsham, England
    Active Corporate (7 parents)
    Equity (Company account)
    -4,793 GBP2024-05-31
    Officer
    icon of calendar 2015-05-18 ~ 2019-02-07
    IIF 14 - Director → ME
  • 3
    icon of address Kent House, Rpmney Place, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-25 ~ 2006-07-07
    IIF 31 - Director → ME
  • 4
    icon of address 36 Old Jewry, London, England
    Active Corporate (4 parents, 157 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    147,337 GBP2022-12-31
    Officer
    icon of calendar 2011-10-14 ~ 2013-05-03
    IIF 24 - Director → ME
  • 5
    icon of address 12b Sun Street, Waltham Abbey, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,670 GBP2016-06-30
    Officer
    icon of calendar 2011-11-17 ~ 2013-07-11
    IIF 21 - Director → ME
  • 6
    JMD SPECIALIST PREMIUM CONTROL SERVICES LIMITED - 2005-02-08
    JMD SPECIALIST INSURANCE SERVICES LIMITED - 2003-07-01
    icon of address 5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-10-14 ~ 2013-05-03
    IIF 23 - Director → ME
  • 7
    INHOCO 4089 LIMITED - 2005-05-19
    icon of address 110 Fenchurch Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-14 ~ 2013-05-03
    IIF 26 - Director → ME
  • 8
    BEVIS INSURANCE SERVICES LIMITED - 2000-03-17
    ODYSSEY MANAGEMENT SERVICES LIMITED - 1997-09-08
    ASHCOVE LIMITED - 1997-08-15
    icon of address 110 Fenchurch Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-14 ~ 2013-05-03
    IIF 25 - Director → ME
  • 9
    icon of address 110 Fenchurch Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-11 ~ 2009-10-27
    IIF 19 - Director → ME
  • 10
    EC3 SOLUTIONS LIMITED - 2012-10-16
    DEVONALD SYSTEMS LIMITED - 2001-12-21
    icon of address 110 Fenchurch Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-12 ~ 2009-10-27
    IIF 28 - Director → ME
  • 11
    icon of address 71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-10-14 ~ 2013-05-03
    IIF 22 - Director → ME
  • 12
    RANDALL & QUILTER OVERSEAS HOLDINGS LIMITED - 2008-10-24
    icon of address 71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2010-08-11 ~ 2013-05-03
    IIF 18 - Director → ME
  • 13
    RQIH LIMITED - 2023-01-27
    RANDALL & QUILTER INVESTMENT HOLDINGS LTD - 2013-07-12
    RANDALL & QUILTER INVESTMENT HOLDINGS PLC - 2013-07-05
    RANDALL & QUILTER INVESTMENT HOLDINGS LIMITED - 2007-12-04
    LAW 1005 LIMITED - 1999-01-06
    icon of address C/o The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2006-08-31 ~ 2007-11-21
    IIF 29 - Director → ME
  • 14
    icon of address Acorn Estate Management, 9 St Marks Road, Bromley, Kent, England
    Active Corporate (5 parents)
    Current Assets (Company account)
    6,692 GBP2024-03-31
    Officer
    icon of calendar 2016-03-04 ~ 2022-06-07
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-07
    IIF 6 - Has significant influence or control OE
  • 15
    icon of address Acorn Estate Management, 9 St Marks Road, Bromley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2016-01-29 ~ 2021-05-06
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-28 ~ 2021-05-06
    IIF 1 - Has significant influence or control OE
  • 16
    icon of address Apt 1933 Blackwater, Truro, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2005-07-01
    IIF 30 - Director → ME
  • 17
    icon of address Unit 13 Schooner Park, Crossways Business Park, Dartford, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-07 ~ 2012-12-01
    IIF 20 - Director → ME
  • 18
    icon of address 54 Guildford Road, Horsham, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-05-27 ~ 2019-02-07
    IIF 9 - Director → ME
  • 19
    FRIARS 562 LIMITED - 2008-02-15
    icon of address 133 Whitechapel High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    103,913 GBP2023-12-31
    Officer
    icon of calendar 2009-09-22 ~ 2015-06-19
    IIF 13 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.