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

Greenwood, Mark Christopher

    Related profiles found in government register
  • Greenwood, Mark Christopher

    Registered addresses and corresponding companies
    • icon of address 34 Brindley Road, Old Trafford, Manchester, M16 9HQ, England

      IIF 1
  • Greenwood, Mark Christopher
    born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Christopher Street, London, EC2A 2BS

      IIF 2
  • Greenwood, Christopher Mark
    British

    Registered addresses and corresponding companies
    • icon of address 36 Sutherland Square, London, SE17 3EE

      IIF 3
  • Greenwood, Christopher Mark
    British director

    Registered addresses and corresponding companies
    • icon of address 36 Sutherland Square, London, SE17 3EE

      IIF 4
  • Greenwood, Christopher Mark
    British retauranteur

    Registered addresses and corresponding companies
    • icon of address 36 Sutherland Square, London, SE17 3EE

      IIF 5
  • Greenwood, Mark
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Provis Wharf, Aylesbury, HP20 1AQ, England

      IIF 6
  • Greenwood, Mark Christopher
    British chartered accountant born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Provis Wharf, Aylesbury, HP20 1AQ, England

      IIF 7
  • Greenwood, Mark Christopher
    British chief financial officer born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bristol & Bath Science Park, Dirac Crescent, Emersons Green, Bristol, BS16 7FR, England

      IIF 8
  • Greenwood, Mark Christopher
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Provis Wharf, Aylesbury, HP20 1AQ, England

      IIF 9
  • Greenwood, Mark Christopher
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Calder Court, 253 Rotherhithe Street, London, SE16 5FX, England

      IIF 10
    • icon of address 26 Calder Court, 253 Rotherhithe Street, London, SE16 5FX, United Kingdom

      IIF 11
  • Greenwood, Mark Christopher
    British accountant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Greenwood, Mark Christopher
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Welman Way, Altrincham, Cheshire, WA15 8WD

      IIF 16
    • icon of address Flat 26 Calder Court, 253 Rotherhithe Street, London, SE16 5FX, England

      IIF 17
    • icon of address 258, Brooklands Road, Manchester, M23 9HD, United Kingdom

      IIF 18
    • icon of address 34 Brindley Road, Old Trafford, Manchester, M16 9HQ, England

      IIF 19
    • icon of address Apartment 20, Bailey Court, Central Way, Warrington, WA2 7TL, United Kingdom

      IIF 20
  • Mr Mark Greenwood
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Christopher Street, London, EC2A 2BS, England

      IIF 21
  • Greenwood, Christopher Mark
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213b, Station Road, Harrow, Middlesex, HA1 2TP

      IIF 22
    • icon of address 36 Sutherland Square, London, SE17 3EE

      IIF 23 IIF 24
    • icon of address Flat B, 129 Camberwell Road, London, SE5 0HB, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Studio 4, 224 Shoreditch High Street, London, E1 6PJ, England

      IIF 28 IIF 29
  • Greenwood, Christopher Mark
    British entrepreneur born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sfp, Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 30
  • Greenwood, Christopher Mark
    British promoter born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62-68, Rivington Street, London, EC2A 3AY, United Kingdom

      IIF 31
  • Greenwood, Christopher Mark
    British restaurateur born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Greenwood, Christopher Mark
    British retauranteur born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Sutherland Square, London, SE17 3EE

      IIF 34
  • Greenwood, Christopher Mark
    British trader born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Sutherland Square, London, SE17 3EE

      IIF 35
  • Mr Christopher Mark Greenwood
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 129, Camberwell Road, London, SE5 0HB, England

      IIF 36
    • icon of address Flat B, 129 Camberwell Road, London, SE5 0HB, United Kingdom

      IIF 37 IIF 38
    • icon of address Sfp, Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 39
    • icon of address Studio 4, 224 Shoreditch High Street, London, E1 6PJ, England

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 4 Christopher Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-13 ~ dissolved
    IIF 2 - LLP Designated Member → ME
  • 2
    LOW LINE LOUIE LTD - 2023-10-05
    icon of address Flat B, 129 Camberwell Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,876 GBP2024-12-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-13 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2002-11-13 ~ dissolved
    IIF 5 - Secretary → ME
  • 4
    WORLD E-MONEY LTD - 2018-04-11
    EZYACCOUNT LTD - 2013-09-03
    icon of address 45 Provis Wharf, Aylesbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -208,804 GBP2023-03-31
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address Clb Coopers, Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-04 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address Apartment 20 Bailey Court, Central Way, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address Sfp, Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,194 GBP2021-10-31
    Officer
    icon of calendar 2015-10-02 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Has significant influence or controlOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Flat B 129 Camberwell Road, Walthamstow, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,515 GBP2024-12-31
    Officer
    icon of calendar 2022-12-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Flat B, 129 Camberwell Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,187 GBP2024-12-31
    Officer
    icon of calendar 2021-06-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    YOURMARKET.COM LIMITED - 2012-02-01
    icon of address Flat 26 Calder Court, 253 Rotherhithe Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,675 GBP2016-03-31
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address 45 Provis Wharf, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,231 GBP2024-03-31
    Officer
    icon of calendar 2021-05-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Flat B, 129 Camberwell Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,587 GBP2024-12-31
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 62-68 Rivington Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 31 - Director → ME
  • 14
    icon of address Ashley Nathoo & Co Ltd, 250 High Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-25 ~ dissolved
    IIF 22 - Director → ME
  • 15
    icon of address C/o The Company Secretary, 129 Camberwell Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    82 GBP2024-09-30
    Officer
    icon of calendar 2011-09-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ now
    IIF 36 - Has significant influence or controlOE
  • 16
    icon of address 26 Calder Court 253 Rotherhithe Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-01 ~ dissolved
    IIF 10 - Director → ME
  • 17
    icon of address 45 Provis Wharf, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,150 GBP2024-03-31
    Officer
    icon of calendar 2020-05-30 ~ now
    IIF 7 - Director → ME
  • 18
    icon of address 26 Calder Court 253 Rotherhithe Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 11 - Director → ME
Ceased 11
  • 1
    icon of address 1 - 3 Manor Road, Chatham, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    220,384 GBP2023-11-26
    Officer
    icon of calendar 2006-03-17 ~ 2010-12-31
    IIF 24 - Director → ME
    icon of calendar 2006-03-17 ~ 2010-12-31
    IIF 4 - Secretary → ME
  • 2
    icon of address 1 - 3 Manor Road, Chatham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -313,541 GBP2017-11-26
    Officer
    icon of calendar 2002-11-20 ~ 2010-12-31
    IIF 33 - Director → ME
    icon of calendar 2003-11-30 ~ 2010-12-31
    IIF 3 - Secretary → ME
  • 3
    icon of address Hollins Mount, Hollins Lane, Bury
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-07-06 ~ 2011-07-04
    IIF 12 - Director → ME
  • 4
    ASA SOLUTIONS LTD - 2016-10-06
    icon of address 8 Sylvan Close, Higher Heath, Whitchurch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -28,335 GBP2024-03-31
    Officer
    icon of calendar 2020-04-20 ~ 2021-11-30
    IIF 8 - Director → ME
  • 5
    icon of address Apartment 20 Bailey Court, Central Way, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-29 ~ 2012-03-01
    IIF 13 - Director → ME
    icon of calendar 2012-03-08 ~ 2012-03-11
    IIF 19 - Director → ME
    icon of calendar 2012-02-01 ~ 2012-03-16
    IIF 1 - Secretary → ME
  • 6
    icon of address 1 - 3 Manor Road, Chatham, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,022,084 GBP2023-11-26
    Officer
    icon of calendar 2004-07-21 ~ 2010-12-31
    IIF 23 - Director → ME
  • 7
    ESTIMAN LIMITED - 1999-01-21
    icon of address 1 - 3 Manor Road, Chatham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -17 GBP2020-11-28
    Officer
    icon of calendar 2005-05-01 ~ 2010-12-31
    IIF 35 - Director → ME
  • 8
    icon of address 1 - 3 Manor Road, Chatham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,098,644 GBP2023-11-26
    Officer
    icon of calendar 2006-04-01 ~ 2010-12-31
    IIF 32 - Director → ME
  • 9
    icon of address 26 Calder Court 253 Rotherhithe Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-28 ~ 2012-12-01
    IIF 14 - Director → ME
  • 10
    icon of address 4 Back Grafton Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-11-21 ~ 2010-09-11
    IIF 16 - Director → ME
  • 11
    icon of address Unit 3 The Old Mill, Broadstone Hall Road South, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-31 ~ 2012-08-14
    IIF 18 - 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.