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 Brown

    Related profiles found in government register
  • Mr Mark Brown
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1
    • icon of address 72, The Hawthorns, Charvil, Reading, RG10 9TS, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 72, The Hawthorns, Reading, RG10 9TS, United Kingdom

      IIF 5
    • icon of address 54, Norway Drive, Slough, Berkshire, SL2 5QW

      IIF 6
    • icon of address First Floor, 13a High Street, Windsor, SL4 1LD, England

      IIF 7
    • icon of address First Floor,13a, High Street, Windsor, SL4 1LD, United Kingdom

      IIF 8
  • Mr Marc Brown
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
    • icon of address West Midlands House, Gipsy Lane, Willenhall, WV13 2HA, United Kingdom

      IIF 13
  • Mark Brown
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Norway Drive, Slough, SL2 5QW, United Kingdom

      IIF 14 IIF 15
    • icon of address First Floor,13a, High Street, Windsor, SL4 1LD, United Kingdom

      IIF 16
  • Marc Brown
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 17
  • Mr Mark Brown
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Norway Drive, Slough, SL2 5QW, United Kingdom

      IIF 18
  • Brown, Marc
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 19
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Brown, Marc
    British company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 237, Rosden House, 372 Old Street, London, EC1V 9AU, England

      IIF 21
    • icon of address B106 Fair Charm Studios, 8-12 Creekside, London, SE8 3DX, England

      IIF 22
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 23
  • Brown, Marc
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 24 IIF 25
    • icon of address 112f, Portland Road, London, SE25 4PJ, United Kingdom

      IIF 26
    • icon of address 776 - 778, Barking Road, London, E13 9PJ, England

      IIF 27
    • icon of address West Midlands House, Gipsy Lane, Willenhall, WV13 2HA, United Kingdom

      IIF 28
  • Brown, Mark
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, The Hawthorns, Charvil, Reading, RG10 9TS, England

      IIF 29
    • icon of address 13a, High Street, Windsor, SL4 9LD, England

      IIF 30
    • icon of address First Floor, 13a High Street, Windsor, SL4 1LD, England

      IIF 31
  • Brown, Mark
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 369, Fulham Road, London, SW10 9TR, United Kingdom

      IIF 32
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 33
    • icon of address 72, The Hawthorns, Charvil, Reading, Berkshire, RG10 9TS, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address 72, The Hawthorns, Reading, RG10 9TS, United Kingdom

      IIF 37
    • icon of address 54, Norway Drive, Slough, Berkshire, SL2 5QW

      IIF 38
    • icon of address 54, Norway Drive, Slough, SL2 5QW, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address First Floor,13a, High Street, Windsor, SL4 1LD, United Kingdom

      IIF 43 IIF 44
  • Mr Marc Brown
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 21 Park Road, Beckenham, BR3 1QG, United Kingdom

      IIF 45 IIF 46
    • icon of address International House, Barking Road, London, E13 9PJ, England

      IIF 47
    • icon of address West Midlands House, Gipsy Lane, Willenhall, WV13 2HA, England

      IIF 48
  • Brown, Marc
    British director born in June 1980

    Resident in United Kingdon

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 49
  • Marc Brown
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Cofton Grove, Birmingham, B31 4NP, England

      IIF 50
  • Brown, Marc
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Depot, Bridge Street, Weedon, Northampton, NN7 4PS, England

      IIF 51
  • Brown, Marc
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 21 Park Road, Beckenham, Kent, BR3 1QG, United Kingdom

      IIF 52
    • icon of address 34, Cofton Grove, Birmingham, B31 4NP, England

      IIF 53
  • Brown, Mark
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Norway Drive, Slough, SL2 5QW, United Kingdom

      IIF 54
  • Brown, Mark
    British business executive born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Mayflower Court, Highbridge Wharf, Reading, RG1 3AJ, England

      IIF 55
  • Brown, Mark
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Norway Drive, Slough, SL2 5QW, United Kingdom

      IIF 56 IIF 57
  • Brown, Mark
    British project manager born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, Crown House, North Circular Road, Park Royal, London, NW10 7PN, United Kingdom

      IIF 58
  • Brown, Marc
    British manager born in June 1980

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 12a, St Faiths Road, London, SE21 8JD, England

      IIF 59
  • Brown, Marc

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 60 IIF 61
  • Brown, Mark

    Registered addresses and corresponding companies
    • icon of address 54, Norway Drive, Slough, SL2 5QW, United Kingdom

      IIF 62
    • icon of address First Floor,13a, High Street, Windsor, SL4 1LD, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address First Floor,13a High Street, Windsor, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2022-08-10 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address West Midlands House, Gipsy Lane, Willenhall, United Kingdom
    Dissolved Corporate (1 parent, 57 offsprings)
    Officer
    icon of calendar 2021-07-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    EXPRESS GARDENING LIMITED - 2020-07-05
    icon of address First Floor, 13a High Street, Windsor, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,993 GBP2021-11-30
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 54 Norway Drive, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-13 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2018-07-13 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ dissolved
    IIF 18 - Has significant influence or control over the trustees of a trustOE
    IIF 18 - Has significant influence or control as a member of a firmOE
    IIF 18 - Has significant influence or controlOE
  • 5
    icon of address The Small Street Centre, Small Street, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,862 GBP2021-11-30
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 19 - Director → ME
    icon of calendar 2020-11-16 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 4385, 13185268: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2021-02-08 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 369 Fulham Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 32 - Director → ME
  • 8
    icon of address First Floor,13a High Street, Windsor, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-07 ~ dissolved
    IIF 49 - Director → ME
  • 10
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 12
    icon of address 54 Norway Drive, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 41 - Director → ME
  • 13
    icon of address 72 The Hawthorns, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 12 Mayflower Court Highbridge Wharf, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-25 ~ dissolved
    IIF 55 - Director → ME
  • 15
    icon of address 54 Norway Drive, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-11 ~ dissolved
    IIF 40 - Director → ME
  • 16
    NORKO CONSULTING LTD - 2020-07-05
    UN CONSULTING LTD - 2013-12-30
    icon of address First Floor, 13a High Street, Windsor, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    8,048 GBP2021-10-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 31 - Director → ME
  • 17
    icon of address 13a High Street, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,952 GBP2021-02-28
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 30 - Director → ME
  • 18
    icon of address 54 Norway Drive, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 42 - Director → ME
  • 19
    icon of address 72 The Hawthorns, Charvil, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-06 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 20
    icon of address Flat 3 4 St Marks Hill, Surbiton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 39 - Director → ME
  • 21
    icon of address 72 The Hawthorns, Charvil, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Foxfields, St. Georges Lane, Ascot, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-13 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 23
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 22 - Director → ME
  • 24
    icon of address 72 The Hawthorns, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-03 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 25
    icon of address West Midlands House, Gipsy Lane, Willenhall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,200 GBP2021-09-01
    Officer
    icon of calendar 2020-08-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 237 Rosden House, 372 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 21 - Director → ME
Ceased 9
  • 1
    BLACKROCK (LONDON) LIMITED - 2021-09-30
    icon of address 4385, 10478695 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    10,681 GBP2021-04-30
    Officer
    icon of calendar 2019-12-01 ~ 2022-09-01
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ 2022-09-01
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 2
    ONESTOP RECRUITMENT & TRAINING LTD - 2018-06-28
    SKYLINE APPRENTICESHIPS LIMITED - 2024-04-22
    icon of address 4 6th Floor, 4 Cam Rd, London, Europe, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -826 GBP2024-08-31
    Officer
    icon of calendar 2017-08-30 ~ 2018-06-20
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2018-06-20
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 3
    icon of address 54 Norway Drive, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,211 GBP2021-02-28
    Officer
    icon of calendar 2014-02-25 ~ 2021-03-14
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-14
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Has significant influence or control as a member of a firm OE
  • 4
    icon of address 12 Mayflower Court Highbridge Wharf, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-25 ~ 2020-04-14
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ 2020-04-14
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 5
    icon of address 13a High Street, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,952 GBP2021-02-28
    Officer
    icon of calendar 2020-02-26 ~ 2020-10-12
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ 2020-10-12
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 6
    PROPELLO ATA LTD - 2021-10-08
    icon of address 69/71 Lichfield Road, Wolverhampton, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -3,241 GBP2022-02-28
    Officer
    icon of calendar 2017-03-01 ~ 2020-03-03
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ 2020-03-03
    IIF 50 - Has significant influence or control OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    IR35 UMBRELLA COMPANY PAYROLL LTD - 2024-06-19
    PINE END LTD - 2021-03-21
    icon of address 203 Crown House, North Circular Road, Park Royal, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,801 GBP2024-10-31
    Officer
    icon of calendar 2020-11-04 ~ 2021-03-18
    IIF 58 - Director → ME
  • 8
    icon of address 776 - 778 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ 2017-06-01
    IIF 26 - Director → ME
    icon of calendar 2017-11-27 ~ 2019-03-20
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-06-01
    IIF 47 - Ownership of shares – 75% or more OE
    icon of calendar 2017-10-25 ~ 2018-02-24
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 9
    icon of address 237 Rosden House 372 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-20 ~ 2011-06-03
    IIF 59 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.