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 Andrew Binnington

    Related profiles found in government register
  • Mr Marc Andrew Binnington
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Andrew Binnington
    English born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-8, Church Street, Wimbourne, Dorset, BH21 1JH, United Kingdom

      IIF 5
  • Mr Marc Andrew Binnington
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Witham House, 45 Spyvee Street, Hull, HU8 7JR, England

      IIF 6
  • Binnington, Marc Andrew
    British advertising born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Binnington, Marc Andrew
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Witham House, 45 Spyvee Street, Hull, HU8 7JR, England

      IIF 11
    • Millweye Court, 73 Southern Road, Thame, Oxon, OX9 2ED, United Kingdom

      IIF 12
    • 7, & 8 Church Street, Wimborne, Dorset, BH21 1JH, England

      IIF 13
  • Binnington, Mark Andrew
    English director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Schiphol Way, Humberside International Airport, Kirmington, North Lincolnshire, DN39 6GB, United Kingdom

      IIF 14
    • Schipol Way, Schiphol Way, Humberside International Airport, Kirmington, North Lincolnshire, DN39 6GB, England

      IIF 15
    • 7-8, Church Street, Wimbourne, Dorset, BH21 1JH, United Kingdom

      IIF 16
  • Binnington, Marc Andrew
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Blackhill Cottage, Forest Road, Burley, Ringwood, BH24 4DE, England

      IIF 17
  • Binnington, Marc Andrew
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 101, West Hill Road, Bournemouth, Dorset, BH2 5PQ, England

      IIF 18
    • Honours Building, 72-80 Akeman Street, Tring, HP23 6AF, United Kingdom

      IIF 19
    • 7&8, Church Street, Wimborne, BH21 1JH, England

      IIF 20
  • Binnington, Mark Andrew
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2 Humber Quays, Wellington Street West, Hull, HU1 2BN, England

      IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    2 Humber Quays, Wellington Street West, Hull, England
    Corporate (4 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    2023-03-20 ~ now
    IIF 21 - director → ME
  • 2
    7-8 Church Street, Wimborne, Dorset
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2002-10-08 ~ dissolved
    IIF 7 - director → ME
  • 3
    MOVIE CASH (U.K.) LIMITED - 2019-01-23
    Suite 10 The Quay 12 Princes Parade, Liverpool, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2002-10-08 ~ now
    IIF 10 - director → ME
    Person with significant control
    2019-01-29 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Honours Building, 72-80 Akeman Street, Tring, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2020-05-30 ~ dissolved
    IIF 19 - director → ME
  • 5
    QUANTUM LOYALTY (U.K.) LIMITED - 2007-02-19
    THE LOYALTY GROUP LIMITED - 2005-08-08
    HOLLYWOOD MOVIE MONEY (U.K.) LIMITED - 2004-06-16
    Wilson House, Lorne Park Road, Bournemouth, Dorset, England
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    611,656 GBP2024-01-31
    Officer
    2002-08-02 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    QUANTUM LOYALTY SYSTEMS (U.K.) LIMITED - 2002-09-24
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    513 GBP2015-09-30
    Officer
    2002-08-02 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    124-128 City Road, London, England
    Corporate (3 parents)
    Officer
    2025-01-28 ~ now
    IIF 17 - director → ME
  • 8
    EXTONARE LIMITED - 2020-10-30
    AVINITY LIMITED - 2020-09-29
    AV CORPORATION LIMITED - 2014-09-01
    AV PROMOTIONS LIMITED - 2011-09-02
    Millweye Court, 73 Southern Road, Thame, Oxon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    178,218 GBP2023-10-31
    Officer
    2022-01-11 ~ now
    IIF 12 - director → ME
  • 9
    Schipol Way Schiphol Way, Humberside International Airport, Kirmington, North Lincolnshire, England
    Dissolved corporate (5 parents)
    Officer
    2017-07-19 ~ dissolved
    IIF 15 - director → ME
  • 10
    Schiphol Way, Humberside International Airport, Kirmington, North Lincolnshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-01-23 ~ dissolved
    IIF 14 - director → ME
Ceased 5
  • 1
    86-90 Paul Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -1,260,883 GBP2023-12-31
    Officer
    2021-12-09 ~ 2025-04-01
    IIF 18 - director → ME
  • 2
    2 Humber Quays, Wellington Street West, Hull, England
    Corporate (2 parents)
    Equity (Company account)
    240,120 GBP2023-12-31
    Officer
    2015-05-07 ~ 2017-11-17
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-17
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    7 & 8 Church Street, Wimborne, Dorset
    Corporate (1 parent)
    Equity (Company account)
    4,898,742 GBP2024-08-31
    Officer
    2013-08-14 ~ 2021-10-20
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-20
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Honours Building, 72-80 Akeman Street, Tring, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-09-27 ~ 2019-09-27
    IIF 16 - director → ME
    Person with significant control
    2019-09-27 ~ 2019-09-27
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    7&8 Church Street, Wimborne, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-01 ~ 2024-05-16
    IIF 20 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.