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

Chadwick, Mark Uppal

    Related profiles found in government register
  • Chadwick, Mark Uppal
    British consultant born in October 1974

    Registered addresses and corresponding companies
    • icon of address 51b Sheen Road, Richmond, Surrey, TW9 1YH

      IIF 1
  • Chadwick, Mark Uppal
    British

    Registered addresses and corresponding companies
    • icon of address 10 West Park Avenue, Kew, Richmond, TW9 4AL

      IIF 2
    • icon of address 51b Sheen Road, Richmond, Surrey, TW9 1YH

      IIF 3
  • Chadwick, Mark Uppal
    English ceo born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Marchmont Road, Richmond, TW10 6HH, England

      IIF 4
  • Chadwick, Mark Uppal
    English ceo emea and apac born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverbridge House, Anchor Boulevard, Crossways Business Park, Dartford, DA2 6SL, England

      IIF 5
  • Chadwick, Mark Uppal
    English chairman born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Marchmont Road, Richmond, TW10 6HH, England

      IIF 6
  • Chadwick, Mark Uppal
    English company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
    • icon of address 5, Cranwood Street, London, EC1V 9GR, United Kingdom

      IIF 8
    • icon of address 7, Marchmont Road, Richmond, TW10 6HH, United Kingdom

      IIF 9
  • Chadwick, Mark Uppal
    English director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Scotts Road, Bromley, BR1 3QD, England

      IIF 10
    • icon of address Appledram Barns, Birdham Road, Chichester, West Sussex, PO20 7EQ, United Kingdom

      IIF 11
    • icon of address 7, Marchmont Road, Richmond, TW10 6HH, United Kingdom

      IIF 12
    • icon of address Carpenter Court, 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH, United Kingdom

      IIF 13
  • Chadwick, Mark Uppal
    English managing director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, EC2M 5SQ, England

      IIF 14
  • Mr Mark Chadwick
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Marchmont Road, Richmond, TW10 6HH, England

      IIF 15
  • Mr Mark Uppal Chadwick
    English born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Appledram Barns, Birdham Road, Chichester, West Sussex, PO20 7EQ, United Kingdom

      IIF 16
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 17
    • icon of address 7 Marchmont Road, Richmond, TW10 6HH, England

      IIF 18
    • icon of address 7, Marchmont Road, Richmond, TW10 6HH, United Kingdom

      IIF 19 IIF 20
    • icon of address Carpenter Court, 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 5 Cranwood Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,317,524 GBP2024-06-30
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 5th Floor Grove House 248a, Marylebone Road, London
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -181,247 GBP2023-03-31
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Appledram Barns, Birdham Road, Chichester, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -43,136 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    RESONANT STRATEGY LTD - 2015-08-15
    icon of address 1580 Parkway Solent Business Park, Whiteley Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address 183-189 The Vale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2019-11-15 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address 35 Frensham Road, Southsea, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    9,102 GBP2019-03-31
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    IIF 18 - Has significant influence or controlOE
Ceased 5
  • 1
    icon of address Fab Accountants Castle Street, Portchester, Fareham, Hampshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    15,282 GBP2015-12-31
    Officer
    icon of calendar 2006-01-13 ~ 2007-01-04
    IIF 1 - Director → ME
    icon of calendar 2006-01-13 ~ 2007-01-04
    IIF 3 - Secretary → ME
  • 2
    icon of address 2nd Floor, 80 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,953 GBP2016-12-31
    Officer
    icon of calendar 2005-09-27 ~ 2019-10-28
    IIF 12 - Director → ME
    icon of calendar 2005-09-27 ~ 2013-05-09
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-07
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ECOVA, INC. LIMITED - 2019-10-15
    POWER EFFICIENCY LIMITED - 2016-03-18
    icon of address Riverbridge House Anchor Boulevard, Crossways Business Park, Dartford, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,425,078 GBP2024-12-31
    Officer
    icon of calendar 2024-04-25 ~ 2024-12-09
    IIF 5 - Director → ME
  • 4
    COFELY INTERNATIONAL FM LIMITED - 2016-02-29
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-05 ~ 2024-12-13
    IIF 14 - Director → ME
  • 5
    BOT OF COURSE LIMITED - 2024-01-24
    icon of address Appledram Barns, Birdham Road, Chichester, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -49,089 GBP2024-07-31
    Officer
    icon of calendar 2017-07-07 ~ 2024-01-10
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ 2024-01-10
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.