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

Scanlon, Mark David

    Related profiles found in government register
  • Scanlon, Mark David
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
  • Scanlon, Mark David
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 18, Westside Centre, London Road, Colchester, CO3 8PH, United Kingdom

      IIF 17
    • 9, Townsend, Quainton, Bucks, HP22 4BB, United Kingdom

      IIF 18
  • Scanlon, Mark
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 18 Westside Centre, London Road, Stanway, Colchester, CO3 8PH, England

      IIF 19
  • Scanlon, Mark
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1 Pipit Gardens, Aylesbury, Buckinghamshire, HP19 0GF

      IIF 20 IIF 21
  • Scanlon, Mark
    British consultant born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1 Pipit Gardens, Aylesbury, Buckinghamshire, HP19 0GF

      IIF 22
  • Scanlon, Mark
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1 Pipit Gardens, Aylesbury, Buckinghamshire, HP19 0GF

      IIF 23 IIF 24
  • Mr Mark Scanlon
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Woolmers Farm, Beazley End, Braintree, CM7 5JJ, England

      IIF 25 IIF 26
    • 18 Westside Centre, London Road, Stanway, Colchester, CO3 8PH, England

      IIF 27
    • 22 Westside, London Road, Stanway, Colchester, CO3 8PH, England

      IIF 28
  • Mr Mark David Scanlon
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 18 Westside Centre, London Road, Stanway, Colchester, CO3 8PH, England

      IIF 29 IIF 30
    • 18, Westside Centre, London Road-stanway, Colchester, Essex, CO3 8PH, England

      IIF 31
  • Scanlon, Mark
    born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Lawrence, Black Hill, Lindfield, West Sussex, RH16 2HF, England

      IIF 32
  • Scanlon, Mark
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woolmers Farm, Beazley End, Braintree, CM7 5JJ, England

      IIF 33
    • 18 Westside Centre, London Road, Stanway, Colchester, CO3 8PH, England

      IIF 34 IIF 35
  • Scanlon, Mark
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Court Lodge, Hogtrough Hill, Brasted, Kent, TN16 1NU

      IIF 36
    • 22, Westside Centre, London Road, Stanway, Colchester, CO3 8PH, England

      IIF 37
    • St Lawrence, Black Hill, Lindfield, West Sussex, RH16 2HF, England

      IIF 38
    • Bentalls Complex, Colchester Road, Heybridge, Maldon, Essex, CM9 4NW, United Kingdom

      IIF 39
  • Scanlon, Mark
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woolmers Farm, Beazley End, Braintree, CM7 5JJ, England

      IIF 40
    • 22, Westside Centre, London Road, Stanway, Colchester, CO3 8PH, England

      IIF 41
    • St Lawrence, Black Hill, Lindfield, West Sussex, RH16 2HF

      IIF 42 IIF 43 IIF 44
    • Memery Crystal Llp, 44 Southampton Buildings, London, WC2A 1AP, United Kingdom

      IIF 45
  • Mr Mark Scanlon
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woolmers Farm, Beazley End, Braintree, CM7 5JJ, England

      IIF 46
    • Memery Crystal Llp, 44 Southampton Buildings, London, WC2A 1AP, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 23
  • 1
    Woolmers Farm, Beazley End, Braintree, England
    Dissolved Corporate (2 parents)
    Officer
    2007-09-14 ~ dissolved
    IIF 40 - Director → ME
  • 2
    Woolmers Farm, Beazley End, Braintree, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    13,421 GBP2017-04-05
    Officer
    2008-10-20 ~ dissolved
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 46 - Has significant influence or controlOE
    IIF 46 - Has significant influence or control as a member of a firmOE
    IIF 46 - Has significant influence or control over the trustees of a trustOE
  • 3
    VERTIS LIMITED - 2005-10-18
    BIG FLOWER LIMITED - 2000-12-28
    Woolmers Farm, Beazley End, Braintree, England
    Active Corporate (2 parents)
    Equity (Company account)
    -419,334 GBP2025-03-31
    Officer
    2006-02-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-09-08 ~ now
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
  • 4
    Woolmers Farm, Beazley End, Braintree, England
    Active Corporate (2 parents)
    Equity (Company account)
    320,174 GBP2025-03-31
    Officer
    2004-06-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2017-06-07 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    DATA & DIGITAL LIMITED - 2020-10-14
    18 Westside Centre, London Road - Stanway, Colchester, Essex, England
    Active Corporate (8 parents)
    Equity (Company account)
    -0 GBP2024-12-31
    Officer
    2022-12-20 ~ now
    IIF 5 - Director → ME
  • 6
    WYNDEHAM PRE-PRESS LIMITED - 2011-07-22
    WYNDEHAM ARGENT LIMITED - 2005-09-08
    ARGENT COLOUR LIMITED - 2002-10-16
    WEB OFFSET REPRODUCTIONS LIMITED - 1980-12-31
    MERPEN LIMITED - 1976-12-31
    18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2022-12-20 ~ now
    IIF 10 - Director → ME
  • 7
    Memery Crystal Llp, 44 Southampton Buildings, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-15 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 8
    18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (1 parent)
    Officer
    2024-05-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    18 Westside Centre, London Road-stanway, Colchester, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-02-20 ~ 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
  • 10
    18 Westside Centre, London Road Stanway, Colchester, England
    Active Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 11
    18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (1 parent)
    Officer
    2024-06-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-06-17 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    WALLACE BIDCO LIMITED - 2016-06-24
    18 Westside Centre, London Road - Stanway, Colchester, Essex, England
    Active Corporate (9 parents, 5 offsprings)
    Profit/Loss (Company account)
    21,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    2016-06-22 ~ now
    IIF 2 - Director → ME
  • 13
    WALLACE TOPCO LIMITED - 2016-06-24
    18 Westside Centre, London Road - Stanway, Colchester, Essex, England
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    57,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    2016-06-22 ~ now
    IIF 4 - Director → ME
  • 14
    WALSTEAD CAPITAL LIMITED - 2016-06-26
    18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,000 GBP2024-12-31
    Officer
    2016-06-22 ~ now
    IIF 12 - Director → ME
  • 15
    WALSTEAD CE LIMITED - 2018-12-17
    18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    20,000 GBP2024-12-31
    Officer
    2016-06-22 ~ now
    IIF 11 - Director → ME
  • 16
    18 Westside Centre, London Road, Colchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2023-03-31 ~ now
    IIF 7 - Director → ME
  • 17
    18 Westside Centre, London Road, Colchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2023-03-31 ~ now
    IIF 8 - Director → ME
  • 18
    18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0.10 GBP2025-06-30
    Officer
    2009-06-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-06-25 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 19
    18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2025-06-30
    Officer
    2009-06-23 ~ now
    IIF 35 - Director → ME
  • 20
    WALSTEAD NEWCO B LIMITED - 2022-03-28
    18 Westside Centre, London Road, Colchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-03-31 ~ now
    IIF 6 - Director → ME
  • 21
    18 Westside Centre, London Road - Stanway, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2019-06-21 ~ now
    IIF 3 - Director → ME
  • 22
    WALSTEAD UK LIMITED - 2018-12-14
    WALSTEAD INVESTMENTS LIMITED - 2016-06-26
    18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (7 parents, 10 offsprings)
    Equity (Company account)
    6,000 GBP2024-12-31
    Officer
    2016-06-22 ~ now
    IIF 13 - Director → ME
  • 23
    18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2014-12-09 ~ now
    IIF 34 - Director → ME
Ceased 15
  • 1
    GOLDFOCAL LIMITED - 2000-12-15
    Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    96,476 GBP2017-03-31
    Officer
    2000-12-01 ~ 2003-03-21
    IIF 21 - Director → ME
  • 2
    DATAFORM (SOUTH WEST) LIMITED - 2005-02-25
    CCS POTTS LIMITED - 2003-11-13
    PEAKTIDE LIMITED - 2001-01-11
    Communisis House, Manston Lane, Leeds
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -389,000 GBP2018-12-31
    Officer
    2000-12-14 ~ 2003-10-29
    IIF 20 - Director → ME
  • 3
    3 Dymock Court, Quainton, Bucks
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2011-04-06 ~ 2011-09-28
    IIF 38 - Director → ME
  • 4
    ORDERGOAL LIMITED - 2002-04-10
    Unit 21 The Io Centre, Armstrong Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    109,116 GBP2024-12-31
    Officer
    2002-01-31 ~ 2006-08-31
    IIF 24 - Director → ME
  • 5
    Court Lodge, Hogtrough Hill, Brasted, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    913,983 GBP2024-12-31
    Officer
    2008-07-30 ~ 2014-05-31
    IIF 36 - Director → ME
  • 6
    WALSTEAD FINANCE LIMITED - 2025-07-01
    WALLACE MIDCO LIMITED - 2016-06-24
    18 Westside Centre, London Road - Stanway, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -60,000 GBP2023-12-31
    Officer
    2016-06-22 ~ 2016-06-28
    IIF 39 - Director → ME
  • 7
    4 Pigott Orchard, Quainton, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    80,814 GBP2024-12-31
    Officer
    2021-03-30 ~ 2021-10-20
    IIF 18 - Director → ME
  • 8
    AUGURSHIP 26 LIMITED - 1994-03-15
    Mcabold House 74 Drury Lane, Houghton Regis, Dunstable, England
    Active Corporate (5 parents)
    Equity (Company account)
    11,182 GBP2024-06-30
    Officer
    1998-09-24 ~ 2009-11-26
    IIF 22 - Director → ME
  • 9
    RINGDARK LIMITED - 2005-02-14
    South Portway Close, Round Spinney, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    2004-06-07 ~ 2005-02-22
    IIF 23 - Director → ME
  • 10
    WYNDEHAM BICESTER LIMITED - 2018-12-11
    WALSTEAD NEWCO1 LIMITED - 2016-06-06
    18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    -16,000 GBP2023-12-31
    Officer
    2009-06-23 ~ 2016-06-06
    IIF 42 - Director → ME
  • 11
    WALSTEAD CAPITAL LIMITED - 2016-06-26
    18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,000 GBP2024-12-31
    Officer
    2009-06-23 ~ 2016-06-22
    IIF 41 - Director → ME
  • 12
    WYNDEHAM HOLDINGS LIMITED - 2018-12-12
    WALSTEAD NEWCO3 LIMITED - 2016-09-07
    18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    621,000 GBP2024-12-31
    Officer
    2009-06-23 ~ 2010-04-26
    IIF 43 - Director → ME
  • 13
    WALSTEAD UK LIMITED - 2018-12-14
    WALSTEAD INVESTMENTS LIMITED - 2016-06-26
    18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (7 parents, 10 offsprings)
    Equity (Company account)
    6,000 GBP2024-12-31
    Officer
    2008-11-17 ~ 2016-06-22
    IIF 37 - Director → ME
  • 14
    WALSTEAD NEWCO A LIMITED - 2022-03-28
    18 Westside Centre, London Road, Colchester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -2,000 GBP2023-12-31
    Officer
    2022-04-21 ~ 2023-03-31
    IIF 17 - Director → ME
  • 15
    WALSTEAD NEWCO4 LIMITED - 2010-10-27
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -91,253 GBP2020-12-31
    Officer
    2009-06-23 ~ 2010-11-02
    IIF 44 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.