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 Anthony Pinnock

    Related profiles found in government register
  • Mr Mark Anthony Pinnock
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 100, Briarwood Drive, Leigh-on-sea, SS9 4LD, England

      IIF 1
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, England

      IIF 2
    • The Ossington, Beastmarket Hill, Newark, Notts, NG24 1BH, United Kingdom

      IIF 3
    • 22, Regent Street, Nottingham, NG1 5BQ

      IIF 4
    • 10, Towerfield Road, Shoeburyness, Southend-on-sea, SS3 9QE, England

      IIF 5 IIF 6 IIF 7
  • Mr Mark Pinnock
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 9
  • Mark Pinnock
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 32, Quarry Gardens, Leatherhead, KT22 8UE, England

      IIF 10
  • Mr Mark Anthony Pinnock
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Recovery House, 15-17 Roebuck Road, Hainault Business Park, Iiford, IG6 3TU

      IIF 11
    • 100, Briarwood Drive, Leigh-on-sea, Essex, SS9 4LD, United Kingdom

      IIF 12 IIF 13
    • 10, Towerfield Road, Shoeburyness, Southend-on-sea, SS3 9QE, England

      IIF 14
    • 75, Cottimore Avenue, Walton-on-thames, KT12 2AF, England

      IIF 15
    • 75, Cottimore Avenue, Walton-on-thames, Surrey, KT12 2AF, England

      IIF 16
    • Mendip Court, Bath Road, Wells, Somerset, BA5 3DG, England

      IIF 17
    • Shoon (holdings) Limited, Mendip Court, Bath Road, Wells, BA5 3DG, England

      IIF 18
  • Pinnock, Mark Anthony
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Ossington, Beastmarket Hill, Newark, Notts, NG24 1BH, United Kingdom

      IIF 19
    • 22, Regent Street, Nottingham, NG1 5BQ

      IIF 20
    • 10, Towerfield Road, Shoeburyness, Southend-on-sea, SS3 9QE, England

      IIF 21 IIF 22 IIF 23
  • Pinnock, Mark Anthony
    British administrator born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 100 Briarwood Drive, Leigh On Sea, Essex, SS9 4LD, England

      IIF 24
  • Pinnock, Mark Anthony
    British commercial director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 25
  • Pinnock, Mark Anthony
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 26 IIF 27 IIF 28
    • 32, Quarry Gardens, Leatherhead, KT22 8UE, England

      IIF 29
    • 100, Briarwood Drive, Leigh-on-sea, SS9 4LD, England

      IIF 30
    • 245-248, John Ruskin Street, London, SE5 0NS, United Kingdom

      IIF 31
    • 245a, John Ruskin Street, London, SE5 0NS, England

      IIF 32
    • 10, Towerfield Road, Shoeburyness, Southend-on-sea, SS3 9QE, England

      IIF 33
  • Pinnock, Mark Anthony
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 34
    • 100, Briarwood Drive, Leigh-on-sea, Essex, SS9 4LD, United Kingdom

      IIF 35 IIF 36
    • 1oth Floor, One Marsden Street, Manchester, M2 1HW

      IIF 37
    • 10, Towerfield Road, Shoeburyness, Essex, SS3 9QE

      IIF 38
  • Pinnock, Mark
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 7 The Lintons, Sandon, Chelmsford, CM2 7UA

      IIF 39
  • Pinnock, Mark
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
  • Pinnock, Mark Anthony
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Tallon Road, Hutton, Brentwood, CM13 1TE, England

      IIF 42
    • Resolution House, 12 Mill Hill, Leeds, LS1 5DQ

      IIF 43
  • Pinnock, Mark Anthony
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Somerville Gardens, Leigh-on-sea, Southend-on-sea, SS9 1DF, United Kingdom

      IIF 44
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, England

      IIF 45
    • 75, Cottimore Avenue, Walton-on-thames, Surrey, KT12 2AF, England

      IIF 46 IIF 47
    • Mendip Court, Bath Road, Wells, Somerset, BA5 3DG, England

      IIF 48
  • Pinnock, Mark Anthony
    British managing director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Priory Gates, Priory Road, Wolston, Coventry, CV8 3FX, England

      IIF 49
  • Pinnock, Mark
    British

    Registered addresses and corresponding companies
    • 7 The Lintons, Sandon, Chelmsford, CM2 7UA

      IIF 50
  • Pinnock, Mark
    British director

    Registered addresses and corresponding companies
    • 7 The Lintons, Sandon, Chelmsford, CM2 7UA

      IIF 51
  • Pinnock, Mark Anthony

    Registered addresses and corresponding companies
    • 75, Cottimore Avenue, Walton-on-thames, Surrey, KT12 2AF, England

      IIF 52 IIF 53
child relation
Offspring entities and appointments
Active 25
  • 1
    Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,317 GBP2018-07-31
    Officer
    2014-07-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 2
    10 Towerfield Road, Shoeburyness, Southend-on-sea, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -45,971 GBP2025-03-31
    Officer
    2019-03-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-03-23 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    C/o Interpath Ltd, 1oth Floor One Marsden Street, Manchester
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,306,413 GBP2021-12-31
    Officer
    2020-03-20 ~ dissolved
    IIF 37 - Director → ME
  • 4
    22 Regent Street, Nottingham
    Liquidation Corporate (4 parents)
    Officer
    2023-08-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-08-31 ~ now
    IIF 4 - Has significant influence or controlOE
  • 5
    The Ossington, Beastmarket Hill, Newark, Notts, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    2024-11-25 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,562 GBP2017-03-31
    Officer
    2016-04-01 ~ dissolved
    IIF 25 - Director → ME
  • 7
    Cambridge House 27 Cambridge Park, Wanstead, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-11 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 8
    10 Towerfield Road, Shoeburyness, Southend-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2021-02-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-02-05 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    10 Towerfield Road, Shoeburyness, Southend-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-02-04 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    PRIMA CLEANING SERVICES LIMITED - 2011-03-02
    MADASCO LIMITED - 2010-11-11
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Iiford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    78,229 GBP2017-08-31
    Officer
    2006-08-10 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    STRAYS OSSINGTON LIMITED - 2025-03-31
    10 Towerfield Road, Shoeburyness, Southend-on-sea, England
    Active Corporate (1 parent)
    Officer
    2024-09-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 12
    10 Towerfield Road, Shoeburyness, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -6,428 GBP2019-05-31
    Officer
    2015-05-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 13
    PATRIOT CSR LTD - 2021-03-31
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -53,314 GBP2021-12-31
    Officer
    2021-02-05 ~ dissolved
    IIF 27 - Director → ME
  • 14
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    65,380 GBP2021-12-31
    Officer
    2019-09-23 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-09-23 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
  • 15
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,457,447 GBP2021-12-31
    Officer
    2019-07-17 ~ dissolved
    IIF 26 - Director → ME
  • 16
    10 Towerfield Road, Shoeburyness, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,986 GBP2021-12-31
    Officer
    2020-07-07 ~ dissolved
    IIF 38 - Director → ME
  • 17
    PATRIOT FILMS LIMITED - 2021-02-03
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -330,958 GBP2021-12-31
    Officer
    2020-02-18 ~ dissolved
    IIF 28 - Director → ME
  • 18
    SHOON (HOLDINGS) LIMITED - 2017-02-14
    HISCORP NO 2 LIMITED - 2014-01-31
    Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2015-02-17 ~ dissolved
    IIF 46 - Director → ME
    2015-02-17 ~ dissolved
    IIF 52 - Secretary → ME
  • 19
    PGP (HOLDINGS) LIMITED - 2017-01-11
    Mendip Court, Bath Road, Wells, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-10 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 20
    66 Prescot Street, London
    Dissolved Corporate (2 parents)
    Officer
    2000-05-09 ~ dissolved
    IIF 39 - Director → ME
  • 21
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (1 parent)
    Officer
    2015-02-17 ~ dissolved
    IIF 47 - Director → ME
    2015-02-17 ~ dissolved
    IIF 53 - Secretary → ME
  • 22
    Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2016-06-14 ~ dissolved
    IIF 43 - Director → ME
  • 23
    Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2016-06-14 ~ dissolved
    IIF 49 - Director → ME
  • 24
    32 Quarry Gardens, Leatherhead, England
    Dissolved Corporate (2 parents)
    Officer
    2024-05-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2024-05-15 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    10 Towerfield Road, Shoeburyness, Southend-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,262 GBP2024-12-31
    Officer
    2024-08-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    The Ossington, Beastmarket Hill, Newark, Notts, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-21 ~ 2025-02-28
    IIF 19 - Director → ME
  • 2
    HAVEBIKE FLEET LIMITED - 2019-05-13
    245-248 John Ruskin Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-10 ~ 2018-05-21
    IIF 31 - Director → ME
  • 3
    HAVE BIKE PARTNERSHIP (HOLDCO) LIMITED - 2019-05-13
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    8,356 GBP2023-09-30
    Officer
    2016-04-01 ~ 2020-05-22
    IIF 32 - Director → ME
  • 4
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -46,929 GBP2021-12-31
    Officer
    2016-08-23 ~ 2019-02-01
    IIF 42 - Director → ME
    Person with significant control
    2016-08-23 ~ 2019-02-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 5
    PATRIOT CSR LTD - 2021-03-31
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -53,314 GBP2021-12-31
    Person with significant control
    2021-02-05 ~ 2022-04-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 6
    SHOON (HOLDINGS) LIMITED - 2017-02-14
    HISCORP NO 2 LIMITED - 2014-01-31
    Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-04
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 7
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,583 GBP2018-03-31
    Officer
    2000-04-06 ~ 2008-06-30
    IIF 40 - Director → ME
    2000-04-06 ~ 2008-06-30
    IIF 51 - Secretary → ME
  • 8
    66 Prescot Street, London
    Dissolved Corporate (2 parents)
    Officer
    2001-02-02 ~ 2008-06-30
    IIF 50 - Secretary → ME
  • 9
    SAVILL'S CATERING LIMITED - 2007-04-23
    ASHSTOCK 2033 LIMITED - 2002-12-09
    10 Towerfield Road, Shoeburyness, Essex
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    144,615 GBP2024-12-31
    Officer
    2006-08-31 ~ 2011-04-05
    IIF 41 - Director → ME
  • 10
    Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-04
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 11
    22 Regent Street, Nottingham, Nottinghamshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -50,821 GBP2020-03-31
    Officer
    2019-07-26 ~ 2019-08-13
    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.