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
    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
    • 4 Welman Way, Altrincham, Cheshire, WA15 8WD

      IIF 5
    • Flat 26 Calder Court, 253 Rotherhithe Street, London, SE16 5FX, England

      IIF 6
    • 258, Brooklands Road, Manchester, M23 9HD, United Kingdom

      IIF 7
    • 34 Brindley Road, Old Trafford, Manchester, M16 9HQ, England

      IIF 8
    • Apartment 20, Bailey Court, Central Way, Warrington, WA2 7TL, United Kingdom

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

    Resident in United Kingdom

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

      IIF 10
    • 36 Sutherland Square, London, SE17 3EE

      IIF 11 IIF 12
    • Flat B, 129 Camberwell Road, London, SE5 0HB, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Studio 4, 224 Shoreditch High Street, London, E1 6PJ, England

      IIF 16 IIF 17
  • Greenwood, Christopher Mark
    British entrepreneur born in October 1963

    Resident in United Kingdom

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

      IIF 18
  • Greenwood, Christopher Mark
    British promoter born in October 1963

    Resident in United Kingdom

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

      IIF 19
  • 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
    • 36 Sutherland Square, London, SE17 3EE

      IIF 22
  • Greenwood, Christopher Mark
    British trader born in October 1963

    Resident in United Kingdom

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

      IIF 23
  • Greenwood, Mark Christopher
    British chartered accountant born in October 1963

    Resident in England

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

      IIF 24
  • Greenwood, Mark Christopher
    British chief financial officer born in October 1963

    Resident in England

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

      IIF 25
  • Greenwood, Mark Christopher
    British company director born in October 1963

    Resident in England

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

      IIF 26
  • Greenwood, Mark Christopher
    British director born in October 1963

    Resident in England

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

      IIF 27
    • 26 Calder Court, 253 Rotherhithe Street, London, SE16 5FX, United Kingdom

      IIF 28
  • Greenwood, Christopher Mark
    British dental technologist born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Essex Road, Birkdale, Southport, Merseyside, PR8 4NA, England

      IIF 29
  • Greenwood, Mark Christopher
    British accountant born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Invicta Business Centre, Monument Way, Orbital Park, Ashford, Kent, TN24 0HB, England

      IIF 30
    • Connector House, Harden Road, Lydd, Kent, TN29 9LX

      IIF 31
  • Greenwood, Mark Christopher
    British chartered accountant born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Connector House, Harden Road, Lydd, Romney Marsh, TN29 9LX, England

      IIF 32
  • Greenwood, Mark Christopher
    British finance manager born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Three Hills Sports Park, Cheriton Road, Folkestone, Kent, CT19 5JU, England

      IIF 33
  • Greenwood, Mark Christopher
    born in October 1963

    Resident in England

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

      IIF 34
  • Greenwood, Mark
    British director born in October 1963

    Resident in England

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

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

    Resident in United Kingdom

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

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

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

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

      IIF 40 IIF 41
  • Greenwood, Christopher Mark
    British

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

      IIF 42
  • Greenwood, Christopher Mark
    British director

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

      IIF 43
  • Greenwood, Christopher Mark
    British retauranteur

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

      IIF 44
  • Greenwood, Mark Christopher

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

      IIF 45
  • Mr Christopher Mark Greenwood
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Essex Road, Birkdale, Southport, Merseyside, PR8 4NA, United Kingdom

      IIF 46
  • Mr Mark Greenwood
    British born in October 1963

    Resident in England

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

      IIF 47
  • Mr Mark Christopher Greenwood
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Connector House, Harden Road, Lydd, Romney Marsh, TN29 9LX, England

      IIF 48
child relation
Offspring entities and appointments
Active 23
  • 1
    4 Christopher Street, London
    Dissolved corporate (2 parents)
    Officer
    2019-08-13 ~ dissolved
    IIF 34 - llp-designated-member → ME
  • 2
    Mansion House, 13 St Helens Road, Ormskirk, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2013-09-04 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-09-04 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    LOW LINE LOUIE LTD - 2023-10-05
    Flat B, 129 Camberwell Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -12,152 GBP2024-03-31
    Officer
    2023-03-03 ~ now
    IIF 13 - director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex
    Dissolved corporate (3 parents)
    Officer
    2002-11-13 ~ dissolved
    IIF 22 - director → ME
    2002-11-13 ~ dissolved
    IIF 44 - secretary → ME
  • 5
    WORLD E-MONEY LTD - 2018-04-11
    EZYACCOUNT LTD - 2013-09-03
    45 Provis Wharf, Aylesbury, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -208,804 GBP2023-03-31
    Officer
    2014-01-10 ~ dissolved
    IIF 26 - director → ME
  • 6
    Clb Coopers, Ship Canal House, 98 King Street, Manchester
    Dissolved corporate (4 parents)
    Officer
    2008-09-04 ~ dissolved
    IIF 4 - director → ME
  • 7
    Apartment 20 Bailey Court, Central Way, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-06-01 ~ dissolved
    IIF 9 - director → ME
  • 8
    Sfp, Ensign House Admirals Way, Marsh Wall, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    100,194 GBP2021-10-31
    Officer
    2015-10-02 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Has significant influence or controlOE
  • 9
    Flat B 129 Camberwell Road, Walthamstow, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    6,399 GBP2023-12-31
    Officer
    2022-12-13 ~ now
    IIF 16 - director → ME
    Person with significant control
    2022-12-13 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    MCCABE & FORD LTD. - 1995-02-17
    Building 1063 Cornforth Drive, Kent Science Park, Sittingbourne, Kent, United Kingdom
    Corporate (13 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2018-04-01 ~ now
    IIF 30 - director → ME
  • 11
    Flat B, 129 Camberwell Road, London, England
    Corporate (2 parents)
    Officer
    2021-06-23 ~ now
    IIF 17 - director → ME
    Person with significant control
    2021-06-23 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    YOURMARKET.COM LIMITED - 2012-02-01
    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
    2011-10-31 ~ dissolved
    IIF 6 - director → ME
  • 13
    45 Provis Wharf, Aylesbury, England
    Corporate (1 parent)
    Equity (Company account)
    -7,231 GBP2024-03-31
    Officer
    2021-05-07 ~ now
    IIF 35 - director → ME
    Person with significant control
    2021-05-07 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 14
    Flat B, 129 Camberwell Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-10-19 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-10-19 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Connector House, Harden Road, Lydd, Kent
    Corporate (4 parents)
    Equity (Company account)
    2,338,719 GBP2023-12-31
    Officer
    2022-01-10 ~ now
    IIF 31 - director → ME
  • 16
    Connector House Harden Road, Lydd, Romney Marsh, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-25 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-03-25 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 17
    62-68 Rivington Street, London
    Dissolved corporate (3 parents)
    Officer
    2014-02-20 ~ dissolved
    IIF 19 - director → ME
  • 18
    Ashley Nathoo & Co Ltd, 250 High Road, Harrow, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-02-25 ~ dissolved
    IIF 10 - director → ME
  • 19
    C/o The Company Secretary, 129 Camberwell Road, London
    Corporate (4 parents)
    Equity (Company account)
    82 GBP2023-09-30
    Officer
    2011-09-26 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-09-26 ~ now
    IIF 36 - Has significant influence or controlOE
  • 20
    26 Calder Court 253 Rotherhithe Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-09-01 ~ dissolved
    IIF 27 - director → ME
  • 21
    45 Provis Wharf, Aylesbury, England
    Corporate (2 parents)
    Equity (Company account)
    -13,150 GBP2024-03-31
    Officer
    2020-05-30 ~ now
    IIF 24 - director → ME
  • 22
    THE SHEPWAY SPORTS TRUST - 2022-02-15
    Three Hills Sports Park, Cheriton Road, Folkestone, Kent, England
    Corporate (10 parents, 1 offspring)
    Officer
    2016-02-05 ~ now
    IIF 33 - director → ME
  • 23
    26 Calder Court 253 Rotherhithe Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-01-20 ~ dissolved
    IIF 28 - director → ME
Ceased 11
  • 1
    1 - 3 Manor Road, Chatham, England
    Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    220,384 GBP2023-11-26
    Officer
    2006-03-17 ~ 2010-12-31
    IIF 12 - director → ME
    2006-03-17 ~ 2010-12-31
    IIF 43 - secretary → ME
  • 2
    1 - 3 Manor Road, Chatham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -313,541 GBP2017-11-26
    Officer
    2002-11-20 ~ 2010-12-31
    IIF 21 - director → ME
    2003-11-30 ~ 2010-12-31
    IIF 42 - secretary → ME
  • 3
    Hollins Mount, Hollins Lane, Bury
    Corporate (2 parents)
    Officer
    2009-07-06 ~ 2011-07-04
    IIF 1 - director → ME
  • 4
    ASA SOLUTIONS LTD - 2016-10-06
    8 Sylvan Close, Higher Heath, Whitchurch, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -28,335 GBP2024-03-31
    Officer
    2020-04-20 ~ 2021-11-30
    IIF 25 - director → ME
  • 5
    Apartment 20 Bailey Court, Central Way, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-03-08 ~ 2012-03-11
    IIF 8 - director → ME
    2010-07-29 ~ 2012-03-01
    IIF 2 - director → ME
    2012-02-01 ~ 2012-03-16
    IIF 45 - secretary → ME
  • 6
    1 - 3 Manor Road, Chatham, England
    Corporate (3 parents)
    Equity (Company account)
    2,022,084 GBP2023-11-26
    Officer
    2004-07-21 ~ 2010-12-31
    IIF 11 - director → ME
  • 7
    ESTIMAN LIMITED - 1999-01-21
    1 - 3 Manor Road, Chatham, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -17 GBP2020-11-28
    Officer
    2005-05-01 ~ 2010-12-31
    IIF 23 - director → ME
  • 8
    1 - 3 Manor Road, Chatham, England
    Corporate (3 parents)
    Equity (Company account)
    -1,098,644 GBP2023-11-26
    Officer
    2006-04-01 ~ 2010-12-31
    IIF 20 - director → ME
  • 9
    26 Calder Court 253 Rotherhithe Street, London
    Dissolved corporate (1 parent)
    Officer
    2009-08-28 ~ 2012-12-01
    IIF 3 - director → ME
  • 10
    4 Back Grafton Street, Altrincham, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2005-11-21 ~ 2010-09-11
    IIF 5 - director → ME
  • 11
    Unit 3 The Old Mill, Broadstone Hall Road South, Stockport, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-01-31 ~ 2012-08-14
    IIF 7 - 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.