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

Mark, James Jonathan Gaydon

    Related profiles found in government register
  • Mark, James Jonathan Gaydon
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Danes, Hammersley Lane, Penn, High Wycombe, HP10 8HE, England

      IIF 1
    • 6-7 Grange Court, The Limes, Ingatestone, Essex, CM4 0GB, England

      IIF 2
  • Mr James Jonathan Gaydon Mark
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6-7 Grange Court, The Limes, Ingatestone, Essex, CM4 0GB, England

      IIF 3 IIF 4
  • James Jonathan Gaydon Mark
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1.03 - 1.04 Canterbury Court, Kennington Park, 1 - 3 Brixton Road, London, SW9 6DE, England

      IIF 5
  • Mark, James Jonathan Gaydon
    born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Danes, Hemmersley Lane, Penn, High Wycombe, HP10 8HE, United Kingdom

      IIF 6
    • The Kia Oval, Kennington Oval, London, SE11 5SS, United Kingdom

      IIF 7 IIF 8
    • Unit 2, 14, Weller Street, London, SE1 1QU, England

      IIF 9
    • The Danes, Hammersley Lane, Penn, HP10 8HE, England

      IIF 10
  • Mark, James Jonathan Gaydon
    British company director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Rivington Place, London, EC2A 3BA

      IIF 11 IIF 12
    • C/o Praxis, 1 Poultry, London, EC2R 8EJ, United Kingdom

      IIF 13
    • Unit 10, 1 Luke Street, London, EC2A 4PX, United Kingdom

      IIF 14 IIF 15
    • One, New Street, Wells, Somerset, BA5 2LA

      IIF 16
  • Mark, James Jonathan Gaydon
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Box 19, The Kia Oval, Kennington Oval, London, SE11 5SS, United Kingdom

      IIF 17
  • Mark, James Jonathan Gaydon
    British none born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Danes, Hammersley Lane, Penn, High Wycombe, HP10 8HE, United Kingdom

      IIF 18
    • Unit 10, 1 Luke Street, London, EC2A 4PX, United Kingdom

      IIF 19
  • Mark, James Jonathan Gaydon
    British oil broker born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Danes, Hammersley Lane, High Wycombe, Buckinghamshire, HP10 8HE, United Kingdom

      IIF 20
  • Mark, James Jonathan Gaydon
    British trader born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Danes, Hammersley Lane, High Wycombe, HP10 8HE, England

      IIF 21
  • Mark, James
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • One, New Street, Wells, Somerset, BA5 2LA

      IIF 22
  • Mr James Jonathan Gaydon Mark
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Danes, Hammersley Lane, High Wycombe, Buckinghamshire, HP10 8HE, United Kingdom

      IIF 23
    • 1.03-1.04 Canterbury Court, Kennington Park, 1-3 Brixton Road, London, SW9 6DE, England

      IIF 24 IIF 25
    • The Kia Oval, Kennington Oval, London, SE11 5SS, United Kingdom

      IIF 26
  • James Mark
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • One, New Street, Wells, Somerset, BA5 2LA

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    MADE IN ME LLP - 2014-02-14
    Unit 2, 14 Weller Street, London
    Dissolved Corporate (5 parents)
    Officer
    2011-11-23 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 2
    49 Carlsile Avenue Carlisle Avenue, St. Albans, England
    Active Corporate (3 parents)
    Equity (Company account)
    113,816 GBP2024-03-31
    Officer
    2020-11-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-05-24 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    The Kia Oval, Kennington Oval, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-09-08 ~ dissolved
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    1.03-1.04 Canterbury Court Kennington Park, 1-3 Brixton Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-07-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-07-03 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    1.03-1.04 Canterbury Court Kennington Park, 1-3 Brixton Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2015-11-24 ~ dissolved
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1,255 GBP2019-07-31
    Officer
    2016-12-15 ~ dissolved
    IIF 6 - LLP Designated Member → ME
  • 7
    Unit 10 1 Luke Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2012-07-05 ~ dissolved
    IIF 14 - Director → ME
  • 8
    PATCHING HAVOC LIMITED - 2013-02-05
    Unit 10 1 Luke Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2012-05-17 ~ dissolved
    IIF 15 - Director → ME
  • 9
    One, New Street, Wells, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -109,928 GBP2022-07-31
    Officer
    2013-03-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    1 Rivington Place, London
    Dissolved Corporate (4 parents)
    Officer
    2012-04-26 ~ dissolved
    IIF 11 - Director → ME
  • 11
    MADE IN ME LIMITED - 2011-11-23
    Unit 10 1 Luke Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2010-07-20 ~ dissolved
    IIF 19 - Director → ME
  • 12
    UZOO LIMITED - 2012-05-10
    1 Rivington Place, London
    Dissolved Corporate (4 parents)
    Officer
    2012-04-26 ~ dissolved
    IIF 12 - Director → ME
Ceased 7
  • 1
    82 St Margaret’s Road, St. Margarets Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2020-01-07 ~ 2020-10-21
    IIF 21 - Director → ME
  • 2
    6-7 Grange Court The Limes, Ingatestone, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -71,397 GBP2023-12-31
    Officer
    2021-09-01 ~ 2023-10-09
    IIF 2 - Director → ME
    Person with significant control
    2020-08-25 ~ 2021-09-02
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    2020-08-26 ~ 2023-10-09
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BLUE OIL ENERGY LLP - 2021-05-13
    NEWOIL LONDON LLP - 2015-01-12
    5th Floor 10 Finsbury Square, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,375,819 GBP2023-03-31
    Officer
    2014-12-23 ~ 2024-10-01
    IIF 10 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ 2021-12-08
    IIF 25 - Right to surplus assets - More than 25% but not more than 50% OE
  • 4
    ADNELPS LIMITED - 2014-02-14
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -152,968 GBP2022-09-30
    Officer
    2014-02-05 ~ 2023-08-22
    IIF 13 - Director → ME
  • 5
    Box 19 The Kia Oval, Kennington Oval, London
    Dissolved Corporate (1 parent)
    Officer
    2013-02-04 ~ 2014-02-04
    IIF 17 - Director → ME
  • 6
    One, New Street, Wells, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -109,928 GBP2022-07-31
    Officer
    2013-03-21 ~ 2013-03-21
    IIF 22 - Director → ME
  • 7
    22 Great James Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -4,737,580 GBP2023-06-30
    Officer
    2020-01-23 ~ 2020-10-05
    IIF 18 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.