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

Meredith, Mark Joseph

    Related profiles found in government register
  • Meredith, Mark Joseph
    British company director born in August 1965

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address Energize Investments Ltd, The Old Vicarage, Market Street, Castle Donington, Derby, DE74 2JB, England

      IIF 1
  • Meredith, Mark Joseph
    British councillor born in August 1965

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 31, Mornington Road, Sneyd Green, Stoke-on-trent, Staffordshire, United Kingdom

      IIF 2
  • Meredith, Mark Joseph
    British director born in August 1965

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 25, St John Street, Hanley, Stoke On Trent, Staffordshire, ST1 2HT, England

      IIF 3
    • icon of address 31 Mornington Road, Sneyd Green, Stoke On Trent, Staffordshire, ST1 6EN, United Kingdom

      IIF 4
    • icon of address 31, Mornington Road, Stoke On Trent, ST1 6EN, England

      IIF 5
  • Meredith, Mark Joseph
    British businessman born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 Gravelly Hill North, Erdington, Birmingham, B23 6BJ

      IIF 6
  • Meredith, Mark Joseph
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Arrow Court, Springfield Business Park, Alcester, B49 6PU, United Kingdom

      IIF 7
    • icon of address 73 Gravelly Hill North, Erdington, Birmingham, B23 6BJ

      IIF 8
    • icon of address The Wooden Barn, Little Baldon, Oxford, OX44 9PU

      IIF 9
  • Meredith, Mark Joseph
    British finance director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 11, St. Pauls Square, Birmingham, B3 1RB, United Kingdom

      IIF 10
  • Meredith, Mark Joseph
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, St John Street, Hanley, Stoke On Trent, Staffordshire, ST1 2HT, England

      IIF 11
  • Meredith, Mark
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands, B69 2JG, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 25, St. John Street, Stoke-on-trent, ST1 2HT, United Kingdom

      IIF 15
  • Meredith, Mark Joseph

    Registered addresses and corresponding companies
    • icon of address 25, St John Street, Hanley, Stoke On Trent, Staffordshire, ST1 2HT, England

      IIF 16
  • Mr Mark Joseph Meredith
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wooden Barn, Little Baldon, Oxford, OX44 9PU

      IIF 17
    • icon of address Community Enterprise Centre, 1 Beeches Road, West Bromwich, Birmingham, B70 6QE

      IIF 18
  • Mr Mark Meredith
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands, B69 2JG, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Mr Mark Joseph Meredith
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Arrow Court, Springfield Business Park, Alcester, B49 6PU, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 7
  • 1
    HIPS ADVICE LIMITED - 2013-02-11
    AREA ECO LIMITED - 2013-03-06
    icon of address The Wooden Barn, Little Baldon, Oxford
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-01-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 3 Arrow Court, Springfield Business Park, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Community Enterprise Centre, 1 Beeches Road, West Bromwich, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-27 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 4
    icon of address Grosvenor House 11, St. Pauls Square, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 3 Arrow Court, Springfield Business Park, Alcester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 3 Arrow Court, Springfield Business Park, Alcester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    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
  • 7
    icon of address 73 Gravelly Hill North, Erdington, Birmingham
    Active Corporate (8 parents)
    Equity (Company account)
    136,469 GBP2024-06-30
    Officer
    icon of calendar 2024-10-19 ~ now
    IIF 8 - Director → ME
Ceased 7
  • 1
    icon of address 3 Arrow Court, Springfield Business Park, Alcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    303 GBP2024-04-30
    Officer
    icon of calendar 2020-04-27 ~ 2023-05-02
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ 2023-05-02
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Community Enterprise Centre, 1 Beeches Road, West Bromwich, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-17 ~ 2014-07-18
    IIF 5 - Director → ME
  • 3
    APOLLO BLINDS (STAFFORDSHIRE) LTD - 2015-10-21
    icon of address High Carr Network Centre Millennium Way, High Carr Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -52,427 GBP2015-08-31
    Officer
    icon of calendar 2010-08-27 ~ 2011-01-01
    IIF 4 - Director → ME
  • 4
    icon of address Harriet Jackson, Mitchell Arts Centre, Broad Street, Stoke-on-trent, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-05-27 ~ 2013-04-16
    IIF 2 - Director → ME
  • 5
    icon of address Suite 5 29 The Downs, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-13 ~ 2014-02-25
    IIF 15 - Director → ME
  • 6
    icon of address 25 St John Street, Hanley, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-26 ~ 2013-10-24
    IIF 3 - Director → ME
    icon of calendar 2013-05-02 ~ 2013-06-12
    IIF 11 - Director → ME
    icon of calendar 2013-05-02 ~ 2013-10-24
    IIF 16 - Secretary → ME
  • 7
    icon of address 73 Gravelly Hill North, Erdington, Birmingham
    Active Corporate (8 parents)
    Equity (Company account)
    136,469 GBP2024-06-30
    Officer
    icon of calendar 2022-02-26 ~ 2023-07-20
    IIF 6 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.