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 Marc Antony Charnock

    Related profiles found in government register
  • Mr Marc Antony Charnock
    English born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hilton Hall, Hilton Lane, Essington, WV11 2BQ, England

      IIF 1
  • Mr Marc Antony-charnock
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hilton Hall, Hilton Lane, Essington, WV11 2BQ, England

      IIF 2
  • Marc Charnock
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Marc Antony-charnock
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 12
  • Antony Charnock, Marc
    English director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hilton Hall, Hilton Lane, Essington, WV11 2BQ, England

      IIF 13
  • Mr Marc Charnock
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Charnock, Marc
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Parsonage Business Centre, Church Street, Ticehurst, TN5 7DL, England

      IIF 17
  • Charnock, Marc
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hilton Hall, Hilton Lane, Essington, Staffordshire, WV11 2BQ, England

      IIF 18
    • icon of address Hilton Hall, Hilton Lane, Essington, Wolverhampton, WV11 2BQ, England

      IIF 19
  • Charnock, Marc
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Charnock, Marc
    British technical director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hilton Hall, Hilton Lane, Essington, Wolverhampton, WV11 2BQ, England

      IIF 27
  • Antony-charnock, Marc
    British cto born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hilton Hall, Hilton Lane, Essington, WV11 2BQ, England

      IIF 28
  • Antony-charnock, Marc
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Wynner House, 143 Bromsgrove Street, Birmingham, B5 6RG, England

      IIF 29
    • icon of address 34 New House, 67-68 Hatton Garden, London, EC1N 8JY, England

      IIF 30
  • Antony-charnock, Marc
    British director born in January 1980

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 11, Franz-joseph-str, 80801 Munich, Germany

      IIF 31
  • Antony, Marc
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Morston Court, Kingswood Lakeside, Cannock, Staffordshire, WS1 8JB, United Kingdom

      IIF 32
    • icon of address Hilton Hall, Hilton Lane, Essington, Wolverhampton, WV11 2BQ, England

      IIF 33
    • icon of address Hilton Hall, Hilton Lane, Essington, Wolverhampton, West Midlands, WV11 2BQ

      IIF 34
  • Antony, Marc
    British it director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilton Hall, Hilton Lane, Essington, Wolverhampton, WV11 2BQ, United Kingdom

      IIF 35
  • Antony, Marc
    British technical director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Morston Court, Cannock, Staffordshire, WS11 8JB, United Kingdom

      IIF 36
  • Charnock, Marc
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Antony-charnock, Marc
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83 Ducie Street, Manchester, M1 2JQ, England

      IIF 40
  • Antony-charnock, Marc
    British technical director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 41
  • Antony, Marc

    Registered addresses and corresponding companies
    • icon of address 32, Wheeleys Lane, Birmingham, West Midlands, B15 2DX, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Unit 1 Parsonage Business Centre, Church Street, Ticehurst, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 17 - Director → ME
  • 2
    BARK AND BARREL LTD - 2025-08-20
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 3
    icon of address Hmrc, Victoria Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,100 GBP2022-11-30
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Hilton Hall Hilton Lane, Essington, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2019-09-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 5
    icon of address Hilton Hall, Hilton Lane, Essington, Staffordshire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 7
    icon of address Hilton Hall, Hilton Lane, Essington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 8
    icon of address 77 Victoria Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Person with significant control
    icon of calendar 2022-02-11 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Cardiff Gate Business Park Malthouse Avenue, Pontprennau, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 11
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
Ceased 17
  • 1
    icon of address Hilton Hall Hilton Lane, Essington, Wolverhampton
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-01 ~ 2014-12-31
    IIF 33 - Director → ME
  • 2
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-06-18 ~ 2016-04-01
    IIF 40 - Director → ME
  • 3
    icon of address Hmrc, Victoria Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,100 GBP2022-11-30
    Officer
    icon of calendar 2021-11-09 ~ 2024-02-01
    IIF 23 - Director → ME
  • 4
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-10 ~ 2021-01-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ 2021-01-01
    IIF 2 - Has significant influence or control OE
  • 5
    icon of address Hilton Hall, Hilton Lane, Essington, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ 2022-04-21
    IIF 21 - Director → ME
  • 6
    icon of address Hilton Hall Hilton Lane, Essington, Wolverhampton, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-05 ~ 2017-03-30
    IIF 31 - Director → ME
  • 7
    icon of address 109 109 High Street, Stourbridge, West Midlands, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-01-08 ~ 2016-04-01
    IIF 30 - Director → ME
  • 8
    icon of address 77 Victoria Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2022-02-11 ~ 2023-01-01
    IIF 24 - Director → ME
  • 9
    TOTAL TANNING BIRMINGHAM LIMITED - 2016-06-22
    icon of address Hilton Hall Hilton Lane, Essington, Wolverhampton, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-03-04 ~ 2016-04-01
    IIF 29 - Director → ME
    icon of calendar 2016-12-28 ~ 2017-02-01
    IIF 19 - Director → ME
  • 10
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-28 ~ 2017-07-02
    IIF 41 - Director → ME
  • 11
    icon of address 27 Colmore Row, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-11-09 ~ 2014-04-30
    IIF 34 - Director → ME
  • 12
    RYANANDMARC LTD - 2011-10-17
    icon of address 91 Western Terrace, Brighton, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-10-25 ~ 2012-01-28
    IIF 36 - Director → ME
    icon of calendar 2012-09-26 ~ 2012-09-27
    IIF 35 - Director → ME
    icon of calendar 2010-10-25 ~ 2010-10-26
    IIF 42 - Secretary → ME
  • 13
    icon of address 8 Morston Court, Kingswood Lakeside, Cannock, Staffordshire
    Dissolved Corporate
    Officer
    icon of calendar 2011-09-08 ~ 2011-10-08
    IIF 32 - Director → ME
  • 14
    icon of address Hilton Hall, Hilton Lane, Wolverhampton, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-07-17 ~ 2019-04-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 11 - Has significant influence or control OE
  • 15
    icon of address Cardiff Gate Business Park Malthouse Avenue, Pontprennau, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-31 ~ 2019-04-01
    IIF 26 - Director → ME
  • 16
    icon of address Hilton Hall, Hilton Lane, Essington, Staffordshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-04-03 ~ 2025-01-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ 2025-01-01
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 17
    WEBUK LTD
    - now
    BARK & NURD LTD - 2024-09-06
    icon of address Hilton Hall, Hilton Lane, Essington, Staffordshire, England
    Active Corporate
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2024-09-01 ~ 2025-03-21
    IIF 18 - Director → ME
    icon of calendar 2023-03-21 ~ 2024-08-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ 2024-08-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    icon of calendar 2024-09-01 ~ 2025-03-21
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.