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

Anderson, Mark Charles

    Related profiles found in government register
  • Anderson, Mark Charles
    British consultant born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10, Lavenda Close, Hempstead, Gillingham, ME7 3TB, England

      IIF 1
  • Anderson, Mark Charles
    British it manager born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 59, Medhurst Crescent, Gravesend, Kent, DA12 4HJ, United Kingdom

      IIF 2
  • Anderson, Mark Charles
    British none born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 38, Woodruff Close, Rainham, Gillingham, Kent, ME8 7XQ

      IIF 3
    • 38, Woodruff Close, Upchurch, Rainham, Kent, ME8 7XQ

      IIF 4 IIF 5 IIF 6
    • 38, Woodruff Close, Upchurch, Rainham, Kent, ME8 7XQ, United Kingdom

      IIF 8
  • Anderson, Mark
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3 Queen Street, Ashford, Kent, TN23 1RF, England

      IIF 9
  • Anderson, Mark
    British local government officer born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • England Hockey, Bisham Abbey, Bisham, Marlow, SL7 1RR, United Kingdom

      IIF 10
  • Anderson, Mark
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 33 Cavendish Square, London, W1G 0PW

      IIF 11
    • Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire, LU5 5XE

      IIF 12
    • Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire, LU5 5XE, England

      IIF 13
    • Whitbread Court, Houghton Hall Park, Houghton Regis, Dunstable, LU5 5XE, England

      IIF 14 IIF 15 IIF 16
    • Whitbread Court, Houghton Hall Park, Porz, Dunstable, LU5 5XE, England

      IIF 21
    • Suite 2, The Mintworks, 124 Highgate, Kendal, LA9 4HE, England

      IIF 22
    • Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire, LU5 5XE

      IIF 23
  • Anderson, Mark
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire, LU5 5XE

      IIF 24
  • Anderson, Mark
    British managing director of commercial and property, whr born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire, LU5 5XE, United Kingdom

      IIF 25
  • Anderson, Mark
    English director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11, Phillips Close, Tongham, Farnham, Surrey, GU10 1AW, England

      IIF 26
  • Mr Mark Anderson
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 59, Medhurst Crescent, Gravesend, Kent, DA12 4HJ, United Kingdom

      IIF 27
  • Anderson, Mark
    British director born in July 1963

    Registered addresses and corresponding companies
    • 38 Shuna Place, Newton Mearns, Glasgow, G77 6TN

      IIF 28
  • Anderson, Mark
    British born in March 1971

    Registered addresses and corresponding companies
    • Clover Cottage, 65 Camphill Road, West Byfleet, Surrey, KT14 6EE

      IIF 29
  • Anderson, Mark
    British senior manager born in March 1971

    Registered addresses and corresponding companies
    • 6 Heronswood, London Road, Odiham, Hampshire, RG29 1HJ

      IIF 30
  • Anderson, Mark
    British senior manager property born in March 1971

    Registered addresses and corresponding companies
  • Mr Mark Charles Anderson
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10, Lavenda Close, Hempstead, Gillingham, ME7 3TB, England

      IIF 36
  • Anderson, Mark
    British business consultant born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Queen Street, Ashford, Kent, TN23 1RF, England

      IIF 37
  • Anderson, Mark
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Albert Road, Tonbridge, Kent, TN9 2SR, England

      IIF 38
  • Anderson, Mark

    Registered addresses and corresponding companies
    • 11, Phillips Close, Tongham, Farnham, Surrey, GU10 1AW, England

      IIF 39
    • 38, Woodruff Close, Upchurch, Rainham, Kent, ME8 7XQ

      IIF 40
  • Mr Mark Anderson
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Albert Road, Tonbridge, Kent, TN9 2SR, England

      IIF 41
child relation
Offspring entities and appointments
Active 21
  • 1
    38 Woodruff Close, Upchurch, Rainham, Kent
    Dissolved Corporate (1 parent)
    Officer
    2010-01-04 ~ dissolved
    IIF 6 - Director → ME
    2010-01-04 ~ dissolved
    IIF 40 - Secretary → ME
  • 2
    C/o, 59 Medhurst Crescent, Gravesend, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19 GBP2020-12-31
    Officer
    2015-11-03 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    3 Queen Street, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    2003-07-01 ~ dissolved
    IIF 37 - Director → ME
  • 4
    8 Albert Road, Tonbridge, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-26 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 41 - Has significant influence or controlOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 5
    10 Lavenda Close, Hempstead, Gillingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-24
    Officer
    2020-05-27 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Suite 2 Victoria House, South Street, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2011-06-15 ~ dissolved
    IIF 26 - Director → ME
    2011-06-15 ~ dissolved
    IIF 39 - Secretary → ME
  • 7
    33 Cavendish Square, London
    Active Corporate (9 parents, 45 offsprings)
    Officer
    2021-09-01 ~ now
    IIF 11 - Director → ME
  • 8
    3 Queen Street, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-11 ~ dissolved
    IIF 9 - Director → ME
  • 9
    Whitbread Court Houghton Hall Park, Houghton Regis, Dunstable, England
    Active Corporate (3 parents)
    Officer
    2023-09-04 ~ now
    IIF 17 - Director → ME
  • 10
    Whitbread Court Houghton Hall Park, Houghton Regis, Dunstable, England
    Active Corporate (6 parents)
    Officer
    2025-03-25 ~ now
    IIF 20 - Director → ME
  • 11
    Whitbread Court Houghton Hall Park, Houghton Regis, Dunstable, England
    Active Corporate (5 parents)
    Officer
    2025-10-22 ~ now
    IIF 19 - Director → ME
  • 12
    Whitbread Court Houghton Hall Park, Houghton Regis, Dunstable, England
    Active Corporate (5 parents)
    Officer
    2025-11-14 ~ now
    IIF 16 - Director → ME
  • 13
    LONDON STRAND PROPERTY HOLDINGS LIMITED - 2022-08-01
    Whitbread Court Houghton Hall Park, Houghton Regis, Dunstable, England
    Active Corporate (5 parents)
    Officer
    2022-07-28 ~ now
    IIF 18 - Director → ME
  • 14
    Whitbread Court Houghton Hall Park, Houghton Regis, Dunstable, England
    Active Corporate (5 parents)
    Officer
    2023-12-13 ~ now
    IIF 15 - Director → ME
  • 15
    Whitbread Court Houghton Hall Park, Porz, Dunstable, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -474,152 GBP2023-07-01 ~ 2024-06-30
    Officer
    2025-01-24 ~ now
    IIF 21 - Director → ME
  • 16
    Whitbread Court Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (6 parents)
    Officer
    2017-02-13 ~ now
    IIF 12 - Director → ME
  • 17
    2nd Floor, Optimum House, Clippers Quay, Salford, England
    Dissolved Corporate (5 parents)
    Officer
    2015-02-05 ~ dissolved
    IIF 25 - Director → ME
  • 18
    Whitbread Court Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,175,737 GBP2018-12-31
    Officer
    2024-02-29 ~ now
    IIF 13 - Director → ME
  • 19
    HOLIDAY CARE SERVICE - 2004-02-06
    Suite 2, The Mintworks, 124 Highgate, Kendal, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2014-06-25 ~ now
    IIF 22 - Director → ME
  • 20
    Whitbread Court Houghton Hall Park, Houghton Regis, Dunstable, England
    Active Corporate (6 parents)
    Officer
    2024-08-22 ~ now
    IIF 14 - Director → ME
  • 21
    WHITBREAD PLC - 2001-05-10
    WHITBREAD AND COMPANY PUBLIC LIMITED COMPANY - 1991-03-01
    Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Active Corporate (7 parents, 114 offsprings)
    Officer
    2018-02-02 ~ now
    IIF 23 - Director → ME
Ceased 15
  • 1
    59 Medhurst Crescent, Gravesend, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-04-12 ~ 2011-07-31
    IIF 4 - Director → ME
  • 2
    59 Medhurst Crescent, Gravesend, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-04-06 ~ 2011-07-31
    IIF 3 - Director → ME
  • 3
    59 Medhurst Crescent, Gravesend, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-03-31 ~ 2011-07-31
    IIF 7 - Director → ME
  • 4
    BATS HOLDINGS (SOUTH EAST) LIMITED - 2012-06-13
    59 Medhurst Crescent, Gravesend, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2010-05-06 ~ 2011-07-31
    IIF 5 - Director → ME
  • 5
    CARRICK CARE HOMES LIMITED - 2005-08-19
    39 Victoria Road, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    1997-11-04 ~ 2004-08-31
    IIF 28 - Director → ME
  • 6
    EXCELLO HOLIDAYS LIMITED - 2011-11-02
    33 Moor Park Close, Rainham, Gillingham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-09-20 ~ 2013-10-01
    IIF 8 - Director → ME
  • 7
    JSD LIMITED - 2006-02-14
    DWSCO 2135 LIMITED - 2001-03-15
    33 Charterhouse Street, London, England
    Active Corporate (4 parents)
    Officer
    2004-06-01 ~ 2005-12-30
    IIF 31 - Director → ME
  • 8
    33 Charterhouse Street, London, England
    Active Corporate (4 parents)
    Officer
    2004-05-28 ~ 2005-11-09
    IIF 35 - Director → ME
  • 9
    England Hockey Bisham Abbey, Bisham, Marlow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    17,270 GBP2024-04-30
    Officer
    2021-07-26 ~ 2022-07-25
    IIF 10 - Director → ME
  • 10
    33 Charterhouse Street, London, England
    Active Corporate (5 parents)
    Officer
    2004-03-01 ~ 2005-11-14
    IIF 30 - Director → ME
  • 11
    RAMPHEATH PROPERTIES LIMITED - 1983-12-06
    33 Charterhouse Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2004-06-01 ~ 2005-12-30
    IIF 33 - Director → ME
  • 12
    WRITEACCENT LIMITED - 1996-11-29
    55 Baker Street, London
    Dissolved Corporate (6 parents)
    Officer
    2004-06-01 ~ 2005-11-09
    IIF 34 - Director → ME
  • 13
    SAINSBURY LET PROPERTY INVESTMENTS LIMITED - 1993-07-09
    SAINSBURY L E T SHOP INVESTMENTS LIMITED - 1990-02-21
    SAINSBURY LET SHOP DEVELOPMENTS LIMITED - 1989-01-25
    SHELFCO (NO. 161) LIMITED - 1988-03-22
    33 Charterhouse Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2004-03-01 ~ 2005-11-09
    IIF 29 - Director → ME
  • 14
    CAYUGA ESTATES (DORKING) LIMITED - 2000-08-09
    COGDOOR LIMITED - 1999-10-14
    Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    2004-06-08 ~ 2005-12-30
    IIF 32 - Director → ME
  • 15
    WHITBREAD SHELF COMPANY LIMITED - 2015-06-10
    WHITBREAD HOLDINGS LIMITED - 2011-01-12
    Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    2015-11-12 ~ 2022-10-12
    IIF 24 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.