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

Farmer, Mark Andrew Derek, Mr.

    Related profiles found in government register
  • Farmer, Mark Andrew Derek, Mr.
    British accountant born in January 1966

    Resident in Cyprus

    Registered addresses and corresponding companies
  • Farmer, Mark Andrew Derek, Mr.
    British businessman born in January 1966

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 8-12, New Bridge Street, London, EC4V 6AL, United Kingdom

      IIF 6
  • Farmer, Mark Andrew Derek, Mr.
    British consultant born in January 1966

    Resident in Cyprus

    Registered addresses and corresponding companies
  • Farmer, Mark Andrew Derek, Mr.
    British director born in January 1966

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 2 Spartis, Block A, Flat 101, Oroklini, Larnaca, 7040, Cyprus

      IIF 16 IIF 17 IIF 18
    • icon of address 24, Holborn Viaduct, City Of London, London, EC1A 2BN, United Kingdom

      IIF 19
    • icon of address 80-83, Long Lane, London, EC1A 9ET, United Kingdom

      IIF 20
    • icon of address 8-12, New Bridge Street, London, EC4V 6AL, United Kingdom

      IIF 21
    • icon of address Centurion House, 129, Deansgate, Manchester, M3 3WR, United Kingdom

      IIF 22
  • Farmer, Mark Andrew Derek, Mr.
    British entrepreneur born in January 1966

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 23
  • Farmer, Mark Andrew Derek, Mr.
    British manager born in January 1966

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Suite 6, 5 Percy Street, London, Fitzrovia, W1T 1DG, United Kingdom

      IIF 24
  • Farmer, Mark Andrew Derek
    British businessman born in January 1966

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 8-12, New Bridge Street, London, EC4V 6AL, United Kingdom

      IIF 25 IIF 26
  • Farmer, Mark Andrew Derek
    British consultant born in January 1966

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 1 Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS, United Kingdom

      IIF 27
    • icon of address 2, Spartis, Block A, Flat 101, Oroklini, Larnaca, 7040, Cyprus

      IIF 28
    • icon of address 13, John Princes Street, 2nd Floor, London, W1G 0JR, England

      IIF 29
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 30 IIF 31
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 32
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ

      IIF 33
    • icon of address Suite 112, Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AS, United Kingdom

      IIF 34
  • Farmer, Mark Andrew Derek
    British director born in January 1966

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 2, Spartis Str., Mediter, Sunrise A, Fl-101, 7040, Oroklini, Cyprus

      IIF 35
    • icon of address 2, Spartis, Block A, Flat 101, Voroklini, Larnaka, CY7040, Cyprus

      IIF 36
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
    • icon of address Suite 319-3, 1 Royal Exchange Avenue, London, EC3V 3LT, United Kingdom

      IIF 38
  • Farmer, Mark Andrew Derek
    British manager born in January 1966

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 37, Broadhurst Gardens, London, NW6 3QT

      IIF 39
    • icon of address Unit 97004, 2nd Floor, 6 Market Place, Fitzrovia, London, W1W 8AF, United Kingdom

      IIF 40
  • Farmer, Mark Andrew Derek
    British none born in January 1966

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 8-12, New Bridge Street, London, EC4V 6AL, United Kingdom

      IIF 41
  • Farmer, Mark Andrew Derek
    British sales born in January 1966

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Sentinel House, Sentinel Square, Brent Street, London, NW4 2EP

      IIF 42 IIF 43
  • Farmer, Mark Andrew Derek
    British sales and client liaison officer born in January 1966

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 165, Praed Street, London, W2 1RH, United Kingdom

      IIF 44
  • Farmer, Mark Andrew Derek
    British sales consultant born in January 1966

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address First Floor Office, Sentinel House Sentinel Square, Brent Street, London, NW4 2EP

      IIF 45
  • Farmer, Marc Andrew Derek
    British director born in January 1966

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address St. Hugh's House, Stanley Road, Bootle, UL20 3QY

      IIF 46 IIF 47
  • Farmer, Mark Andrew Derek
    born in January 1966

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 5PF, England

      IIF 48
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 49
    • icon of address Langdale House 11 Marshalsea Road, London, England, Marshalsea Road, London, SE1 1EN, England

      IIF 50
  • Farmer, Mark Andrew Derek
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Montpelier Street, London, SW7 1EE, England

      IIF 51
  • Mr Mark Andrew Derek Farmer
    British born in January 1966

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address The Studio, St. Nicholas Close, Elstree, Borehamwood, WD6 3EW, England

      IIF 52
    • icon of address Elscot House, Arcadia Avenue, London, N3 2JU, United Kingdom

      IIF 53
  • Farmer, Mark Andrew Derek
    British director born in January 1966

    Resident in Seychelles

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 54
  • Mark Andrew Derek Farmer
    British born in January 1966

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 5PF, England

      IIF 55
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 56
  • Mr Mark Andrew Derek Farmer
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 4 Montpelier Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 51 - Director → ME
  • 2
    icon of address Bentinck House 3-8 Bolsover Street, Fitzrovia, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-05-31
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address 1 Pinnacle Way, Pride Park, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-04-20 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
  • 4
    icon of address 8-12 New Bridge Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-06-30
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address 165 Praed Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 44 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 54 - Director → ME
  • 7
    icon of address Centurion House 129, Deansgate, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address 8-12 New Bridge Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    112,318 GBP2018-12-31
    Officer
    icon of calendar 2017-07-24 ~ dissolved
    IIF 41 - Director → ME
  • 9
    icon of address 80-83 Long Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address Elscot House, Arcadia Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -63,426 GBP2016-09-30
    Officer
    icon of calendar 2017-02-17 ~ dissolved
    IIF 2 - Director → ME
  • 11
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to surplus assets - 75% or moreOE
    IIF 56 - Right to appoint or remove membersOE
  • 12
    icon of address 37 Broadhurst Gardens, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,239 GBP2015-03-31
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 39 - Director → ME
  • 13
    icon of address Elscot House, Arcadia Avenue, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -488 GBP2015-12-31
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 8 - Director → ME
  • 14
    icon of address Solar House, 282 Chase Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    74,788 GBP2021-03-31
    Officer
    icon of calendar 2021-04-20 ~ dissolved
    IIF 33 - Director → ME
  • 15
    icon of address 4 Larch Green, Douglas Bader Park, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,172 GBP2019-05-31
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 7 - Director → ME
  • 16
    icon of address Elscot House, Arcadia Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 13 - Director → ME
  • 17
    icon of address Suite No 2, First Floor, Kenwood House, 77a Shenley Road, Borehamwood, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 9 - Director → ME
  • 18
    CTIEX GLOBAL LIMITED - 2017-07-28
    icon of address St Hugh's House, St Hugh's House, Stanley Rd, Bootle, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-19 ~ dissolved
    IIF 37 - Director → ME
  • 19
    icon of address 8-12 New Bridge Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -53,279 USD2016-06-30
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 25 - Director → ME
  • 20
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to surplus assets - 75% or moreOE
    IIF 55 - Right to appoint or remove membersOE
  • 21
    icon of address Suite 6, 5 Percy Street, London, Fitzrovia, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 24 - Director → ME
Ceased 31
  • 1
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    822 GBP2024-06-30
    Officer
    icon of calendar 2021-06-24 ~ 2022-02-25
    IIF 15 - Director → ME
  • 2
    icon of address 4385, 10537827: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -198 GBP2018-12-31
    Officer
    icon of calendar 2020-09-30 ~ 2020-09-30
    IIF 12 - Director → ME
  • 3
    icon of address 1 Pinnacle Way, Pride Park, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-20 ~ 2023-08-16
    IIF 27 - Director → ME
  • 4
    icon of address First Floor Office Sentinel House Sentinel Square, Brent Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,905 GBP2024-06-30
    Officer
    icon of calendar 2018-04-23 ~ 2020-12-14
    IIF 45 - Director → ME
  • 5
    icon of address 2nd Floor 9 Chapel Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,217,256 GBP2022-10-31
    Officer
    icon of calendar 2020-09-30 ~ 2022-03-01
    IIF 10 - Director → ME
  • 6
    icon of address Elscot House, Arcadia Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    420,593 GBP2023-11-30
    Officer
    icon of calendar 2018-01-30 ~ 2022-03-31
    IIF 18 - Director → ME
    icon of calendar 2017-02-22 ~ 2018-01-29
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ 2018-01-29
    IIF 53 - Ownership of shares – 75% or more OE
  • 7
    icon of address 2nd Floor 9 Chapel Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -206,089 USD2021-07-31
    Officer
    icon of calendar 2020-09-30 ~ 2022-04-30
    IIF 11 - Director → ME
  • 8
    icon of address First Floor Office, Sentinel House Sentinel Square, Brent Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,316 GBP2024-06-30
    Officer
    icon of calendar 2018-04-23 ~ 2020-12-14
    IIF 42 - Director → ME
  • 9
    icon of address 8-12 New Bridge Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,204 GBP2020-12-31
    Officer
    icon of calendar 2017-12-15 ~ 2018-04-16
    IIF 21 - Director → ME
  • 10
    icon of address 175 Darkes Lane, Brosnan House, Suite 2b, London, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    214,557 GBP2024-09-30
    Officer
    icon of calendar 2017-11-17 ~ 2020-09-16
    IIF 29 - Director → ME
  • 11
    icon of address St. Hugh’s House, Stanley Road, Bootle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-07 ~ 2018-07-25
    IIF 46 - Director → ME
  • 12
    icon of address 5 St John's Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,672,444 GBP2023-08-31
    Officer
    icon of calendar 2018-05-22 ~ 2022-03-15
    IIF 26 - Director → ME
  • 13
    icon of address 286a 2nd Floor, Block E, Chase Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -32,505 GBP2024-03-31
    Officer
    icon of calendar 2020-12-23 ~ 2022-03-14
    IIF 30 - Director → ME
  • 14
    icon of address Dept 4610 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    167,710 GBP2024-04-30
    Officer
    icon of calendar 2018-04-20 ~ 2022-07-21
    IIF 40 - Director → ME
  • 15
    icon of address 53 The Business Resource Network, Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,398 GBP2023-03-31
    Officer
    icon of calendar 2019-03-09 ~ 2020-10-13
    IIF 38 - Director → ME
  • 16
    icon of address Unit 5 Swaker Yard, 2b Theobald Street, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,360 GBP2024-05-31
    Officer
    icon of calendar 2021-04-06 ~ 2022-03-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-10-16 ~ 2022-03-01
    IIF 52 - Ownership of shares – 75% or more OE
  • 17
    icon of address Langdale House 11 Marshalsea Road, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    304,290 GBP2024-10-30
    Officer
    icon of calendar 2019-07-01 ~ 2019-07-01
    IIF 50 - LLP Designated Member → ME
  • 18
    icon of address Elscot House, Arcadia Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,989 GBP2016-03-31
    Officer
    icon of calendar 2017-01-23 ~ 2017-01-27
    IIF 17 - Director → ME
  • 19
    icon of address 9.17 Capital Tower, 91 Waterloo Road, Office No.15, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,037,769 GBP2023-12-31
    Officer
    icon of calendar 2021-02-01 ~ 2022-04-22
    IIF 28 - Director → ME
  • 20
    icon of address Elscot House, Arcadia Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,504 GBP2018-12-31
    Officer
    icon of calendar 2017-02-14 ~ 2021-02-25
    IIF 4 - Director → ME
  • 21
    icon of address 64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-12 ~ 2018-02-07
    IIF 35 - Director → ME
  • 22
    icon of address St. Hugh’s House, Stanley Road, Bootle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-07 ~ 2018-07-25
    IIF 47 - Director → ME
  • 23
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -156,080 GBP2024-05-31
    Officer
    icon of calendar 2017-04-12 ~ 2022-03-24
    IIF 36 - Director → ME
  • 24
    icon of address 63/66 Hatton Garden, Fifth Floor, Suite 23, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,909,373 GBP2023-12-31
    Officer
    icon of calendar 2020-11-27 ~ 2022-02-18
    IIF 23 - Director → ME
  • 25
    ZERO FIRST INVESTMENTS LIMITED - 2008-09-09
    icon of address Elscot House, Arcadia Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,232 GBP2016-12-31
    Officer
    icon of calendar 2017-02-14 ~ 2017-10-10
    IIF 5 - Director → ME
  • 26
    icon of address 24 Holborn Viaduct, City Of London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    icon of calendar 2018-03-06 ~ 2022-08-24
    IIF 19 - Director → ME
  • 27
    icon of address First Floor Office, Sentinel House Sentinel Square, Brent Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,355 GBP2024-06-30
    Officer
    icon of calendar 2018-04-23 ~ 2020-12-14
    IIF 43 - Director → ME
  • 28
    icon of address 286a 2nd Floor, Block E, Chase Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -67,636 GBP2023-12-31
    Officer
    icon of calendar 2020-12-23 ~ 2022-03-14
    IIF 31 - Director → ME
  • 29
    icon of address Elscot House, Arcadia Avenue, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    33,472 GBP2020-03-31
    Officer
    icon of calendar 2017-02-17 ~ 2017-05-18
    IIF 1 - Director → ME
  • 30
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,735 GBP2023-11-30
    Officer
    icon of calendar 2019-07-29 ~ 2022-03-01
    IIF 14 - Director → ME
  • 31
    icon of address 286a 2nd Floor, Block E, Chase Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,278 USD2022-02-28
    Officer
    icon of calendar 2021-04-19 ~ 2022-03-14
    IIF 32 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.