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

Mann, Mark Gerard

    Related profiles found in government register
  • Mann, Mark Gerard
    English born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 1
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
    • C/o S&w Partners Llp, Rrs Departments, 45, Gresham Street, London, EC2V 7BG

      IIF 3
    • 98, Park Road, Prestwich, Manchester, Lancashire, M25 0DY, United Kingdom

      IIF 4
    • 98, Park Road, Prestwich, Manchester, M25 0DY, England

      IIF 5
    • House Of Sport, Gate 13, Rowsley Street, Manchester, M11 3FF, England

      IIF 6
    • Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 7 IIF 8 IIF 9
  • Mann, Mark Gerard
    English company director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 12
    • Damson House, 228 Bury New Road, Whitefield, Manchester, M45 8QN, England

      IIF 13
    • 56, Haydock Street, Newton-le-willows, WA12 9DJ, England

      IIF 14
    • 1st Floor, Portfolio Place, 498 Broadway, Greengate, Oldham, OL9 9PY, United Kingdom

      IIF 15
  • Mann, Mark Gerard
    English director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cowgill Hollway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 16
    • Vantage House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, England

      IIF 17
    • 112-114 Whitegate Drive, Blackpool, Lancashire, FY3 9XH

      IIF 18
    • 116a, Bury New Road, Whitefield, Manchester, M45 6AD, United Kingdom

      IIF 19
    • 518, Liverpool Road, Irlam, Manchester, M44 6AJ, United Kingdom

      IIF 20
    • 98, Park Road, Prestwich, Manchester, Lancashire, M25 0DY, United Kingdom

      IIF 21
    • 98 Park Road, Prestwich, Manchester, M25 0DY, England

      IIF 22
    • 28, Kansas Avenue, Salford, Lancashire, M50 2GL, United Kingdom

      IIF 23
  • Mann, Mark
    English born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Park Road, Prestwich, Manchester, M25 0DY, United Kingdom

      IIF 24
  • Mann, Mark Gerard
    born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Park Road, Prestwich, Manchester, M25 0DY

      IIF 25
    • Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 26
    • Rico House, George Street, Manchester, M25 9WS, Uk

      IIF 27
  • Mr Mark Gerard Mann
    English born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 28
    • Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 29
    • Cowgill Hollway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 30
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 31
    • C/o S&w Partners Llp, Rrs Departments, 45, Gresham Street, London, EC2V 7BG

      IIF 32
    • 98, Park Road, Prestwich, Manchester, M25 0DY

      IIF 33
    • 98, Park Road, Prestwich, Manchester, M25 0DY, England

      IIF 34
    • 98, Park Road, Prestwich, Manchester, M25 0DY, United Kingdom

      IIF 35
    • C/o Eleven Eleven Uk Group Limited, Blackfriars House, St Marys Parsonage, Manchester, M3 2JA, England

      IIF 36
    • Fft, Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 37 IIF 38 IIF 39
    • Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 41 IIF 42
    • 28, Kansas Avenue, Salford, M50 2GL, United Kingdom

      IIF 43
  • Mann, Mark
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Eleven Eleven Uk Group Limited, Blackfriars House, St Marys Parsonage, Manchester, M3 2JA, England

      IIF 44 IIF 45
    • Fft, Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 46
    • 98, Park Road, Prestwich, M25 0DY, United Kingdom

      IIF 47
  • Mann, Mark
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 518, Liverpool Road, Irlam, Manchester, Lancs, M44 6AJ, England

      IIF 48
    • 98, Park Road, Prestwich, M25 0DY, United Kingdom

      IIF 49
  • Mark Mann
    English born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Park Road, Prestwich, Manchester, M25 0DY, United Kingdom

      IIF 50
  • Mr Mark Mann
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Eleven Eleven Uk Group Limited, Blackfriars House, St Marys Parsonage, Manchester, M3 2JA, England

      IIF 51
    • 98, Park Road, Prestwich, M25 0DY, United Kingdom

      IIF 52
    • 28, Kansas Avenue, Salford, M50 2GL, United Kingdom

      IIF 53
    • C/o Redstone Accountancy, 28 Kansas Avenue, Salford, M50 2GL, United Kingdom

      IIF 54
  • Mann, Mark
    British property developer born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 20 St Marys Road, Prestwich, Manchester, Lancs, M25 1AP

      IIF 55
  • Mann, Mark

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 56
    • 98, Park Road, Prestwich, Manchester, Lancashire, M25 0DY, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 33
  • 1
    C/o Eleven Eleven Uk Group Limited Blackfriars House, St Marys Parsonage, Manchester, England
    Active Corporate (4 parents)
    Officer
    2021-11-02 ~ now
    IIF 45 - Director → ME
  • 2
    HD INVESTCO 1 LIMITED - 2023-03-16
    Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    186,855 GBP2023-07-31
    Officer
    2022-07-18 ~ now
    IIF 8 - Director → ME
  • 3
    C/o Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,844 GBP2021-11-30
    Officer
    2019-11-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-11-21 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    C/o Eleven Eleven Uk Group Limited Blackfriars House, St Marys Parsonage, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2021-04-28 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2023-03-08 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    2019-11-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-11-12 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    98 Park Road, Prestwich, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2022-03-21 ~ dissolved
    IIF 21 - Director → ME
    2022-03-21 ~ dissolved
    IIF 57 - Secretary → ME
  • 7
    Ground Floor, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-26 ~ dissolved
    IIF 19 - Director → ME
  • 8
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2026-01-26 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Fft Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-06-26 ~ now
    IIF 10 - Director → ME
  • 10
    C/o S&w Partners Llp, Rrs Departments, 45, Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    2020-09-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-09-08 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    1st Floor, Portfolio Place 498 Broadway, Greengate, Oldham, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2024-12-05 ~ dissolved
    IIF 15 - Director → ME
  • 12
    Vantage House Euxton Lane, Euxton, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2014-05-22 ~ dissolved
    IIF 17 - Director → ME
  • 13
    Fft Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-07-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-07-21 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 14
    Fft Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    2023-07-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-07-21 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 15
    Fft Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    2023-07-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-07-21 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 16
    11:11 GROUP LIMITED - 2023-07-12
    Fft Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Officer
    2020-06-29 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2023-03-08 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 17
    Damson House 228 Bury New Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    465,886 GBP2015-07-31
    Officer
    2014-03-26 ~ dissolved
    IIF 13 - Director → ME
  • 18
    C/o Eleven Eleven Uk Group Limited Blackfriars House, St Marys Parsonage, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -55,296 GBP2023-07-31
    Officer
    2020-07-01 ~ now
    IIF 47 - Director → ME
  • 19
    MM INVESTMENT ACTIVITIES LTD - 2020-09-18
    C/o Eleven Eleven Uk Group Limited Blackfriars House, St Marys Parsonage, Manchester, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    455,010 GBP2021-05-31
    Officer
    2020-05-11 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2020-05-11 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 20
    56 Haydock Street, Newton-le-willows, England
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    550,539 GBP2015-06-30
    Officer
    2014-04-11 ~ now
    IIF 14 - Director → ME
  • 21
    Rico House George Street, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2012-12-11 ~ dissolved
    IIF 48 - Director → ME
  • 22
    518 Liverpool Road, Irlam, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    2014-01-09 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 23
    96 Park Road, Prestwich, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2014-01-15 ~ dissolved
    IIF 22 - Director → ME
  • 24
    98 Park Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2021-12-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-12-16 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 25
    Cowgill Hollway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    2019-09-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-09-25 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 26
    98 Park Road, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Officer
    2019-09-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-09-26 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 27
    98 Park Road, Prestwich, Manchester, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2022-03-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 35 - Has significant influence or controlOE
  • 28
    Chandler House, 5 Talbot Road, Leyland
    Dissolved Corporate (2 parents)
    Officer
    2008-08-11 ~ dissolved
    IIF 55 - Director → ME
  • 29
    518 Liverpool Road, Irlam, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-04-08 ~ dissolved
    IIF 20 - Director → ME
  • 30
    DIANE MODAHL SPORTS FOUNDATION - 2023-10-17
    House Of Sport Gate 13, Rowsley Street, Manchester, England
    Active Corporate (6 parents)
    Officer
    2022-07-25 ~ now
    IIF 6 - Director → ME
  • 31
    98 Park Road, Prestwich, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2014-01-29 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 32
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-27 ~ now
    IIF 2 - Director → ME
    2025-03-27 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 33
    Fft Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Active Corporate (5 parents)
    Officer
    2024-04-18 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 42 - Has significant influence or controlOE
Ceased 5
  • 1
    C/o Eleven Eleven Uk Group Limited Blackfriars House, St Marys Parsonage, Manchester, England
    Active Corporate (4 parents)
    Person with significant control
    2021-11-02 ~ 2023-05-04
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    HD INVESTCO 1 LIMITED - 2023-03-16
    Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    186,855 GBP2023-07-31
    Person with significant control
    2022-07-18 ~ 2023-06-27
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 3
    Holly House, St. James's Row, Burnley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,600,050 GBP2024-03-31
    Officer
    2020-09-23 ~ 2023-03-08
    IIF 18 - Director → ME
  • 4
    11:11 GROUP LIMITED - 2023-07-12
    Fft Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Person with significant control
    2020-06-29 ~ 2023-03-01
    IIF 54 - Has significant influence or control OE
  • 5
    C/o Eleven Eleven Uk Group Limited Blackfriars House, St Marys Parsonage, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -55,296 GBP2023-07-31
    Person with significant control
    2020-07-01 ~ 2020-09-23
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.