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

Hatton, Mark Brian

    Related profiles found in government register
  • Hatton, Mark Brian
    born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Michaelmas Cottage, Kimblewick, Aylesbury, Buckinghamshire, HP17 8SX, United Kingdom

      IIF 1
  • Hatton, Mark Brian
    British company director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Michaelmas Cottage, Kimblewick, Aylesbury, HP17 8SX, England

      IIF 2
  • Hatton, Mark Brian
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Michaelmas Cottage, Moreton Lane, Kimble Wick, Aylesbury, Buckinghamshire, HP17 8SX, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Michaelmas Cottage, Moreton Lane, Kimblewick, Aylesbury, Buckinghamshire, HP17 8SX, England

      IIF 7
    • icon of address Michaelmas Cottage, Moreton Lane, Kimblewick, Bucks, HP17 8SX, United Kingdom

      IIF 8
  • Hatton, Mark Brian
    British company director born in October 1964

    Registered addresses and corresponding companies
  • Hatton, Mark Brian
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Executive House, Executive Park, Avalon Way, Anstey, Leicestershire, LE7 7GR, England

      IIF 13 IIF 14
  • Hatton, Mark Brian
    British director born in October 1964

    Registered addresses and corresponding companies
    • icon of address 10 Pitters Piece, Long Crendon, Aylesbury, Buckinghamshire, HP18 9PP

      IIF 15 IIF 16 IIF 17
  • Hatton, Mark Brian
    British managing director born in October 1964

    Registered addresses and corresponding companies
    • icon of address Oakmead, 161 Wycombe Road, Prestwood, Buckinghamshire, HP16 0HJ

      IIF 18
  • Mr Mark Brian Hatton
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Executive House, Executive Park, Avalon Way, Anstey, Leicestershire, LE7 7GR, England

      IIF 19
    • icon of address Fitlife Health Club, Banks Road, Haddenham, Aylesbury, Buckinghamshire, HP17 8EE, England

      IIF 20
    • icon of address Glenn Esk, Colville Road, High Wycombe, HP11 2SX

      IIF 21
  • Mr Mark Brian Hatton
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Executive House, Executive Park, Avalon Way, Anstey, Leicestershire, LE7 7GR, England

      IIF 22
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Fitlife Health Club Banks Road, Haddenham, Aylesbury, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -637,628 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-06-26 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Executive House Executive Park, Avalon Way, Anstey, Leicestershire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Executive House Executive Park, Avalon Way, Anstey, Leicestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    527,529 GBP2019-12-31
    Officer
    icon of calendar 2014-01-10 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (72 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2003-04-04 ~ now
    IIF 1 - LLP Member → ME
Ceased 14
  • 1
    SPHINX GROUP LIMITED - 2009-08-11
    SPHINX 110 LIMITED - 2008-05-07
    icon of address Nidderdale House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-21 ~ 2010-06-18
    IIF 6 - Director → ME
  • 2
    XPERTISE GROUP LIMITED - 2015-01-29
    XPERTISE GROUP PLC - 2009-01-06
    DALKEITH INNS PLC - 1999-03-31
    DALKEITH HOLDINGS PLC. - 1993-10-08
    DALKEITH (CEYLON) HOLDINGS P.L.C. - 1985-07-08
    icon of address Islington House, Brown Lane West, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-02 ~ 2008-09-26
    IIF 15 - Director → ME
  • 3
    icon of address Glenn Esk, Colville Road, High Wycombe
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    17,619 GBP2015-09-30
    Officer
    icon of calendar 2013-10-09 ~ 2022-10-28
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-28
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    INTEROUTE APPLICATION MANAGEMENT LIMITED - 2018-10-09
    QUANTIX LIMITED - 2012-03-06
    ORSTED LIMITED - 2002-10-10
    BROOMCO (1652) LIMITED - 1998-09-28
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, Canary Wharf, London
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2003-05-14 ~ 2003-09-30
    IIF 16 - Director → ME
  • 5
    icon of address Executive House Executive Park, Avalon Way, Anstey, Leicestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    527,529 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-14
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    LYNX PLC - 2006-12-21
    BANDHOLD LIMITED - 2002-01-22
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    992,941 GBP2019-10-01
    Officer
    icon of calendar 2016-12-22 ~ 2020-06-05
    IIF 2 - Director → ME
  • 7
    LYNX GROUP LIMITED - 2019-01-07
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2008-04-04 ~ 2018-12-28
    IIF 5 - Director → ME
  • 8
    BROOMCO (2890) LIMITED - 2002-05-15
    icon of address Qa Limited, Islington House, Brown Lane West, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-23 ~ 2008-09-26
    IIF 9 - Director → ME
    icon of calendar 2002-05-14 ~ 2002-12-30
    IIF 17 - Director → ME
  • 9
    LEVEL V DISTRIBUTION LIMITED - 1997-10-01
    ABLECASE LIMITED - 1987-03-19
    icon of address The Directors, Arrow Ecs, Nidderdale House Otley Road, Beckwith Knowle, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-11-01 ~ 2010-06-18
    IIF 4 - Director → ME
  • 10
    GLOBELLE LIMITED - 1998-01-28
    GBC TECHNOLOGIES (UK) LIMITED - 1996-09-05
    ADCOMP DISTRIBUTION LIMITED - 1992-10-13
    icon of address Nidderdale House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-18 ~ 2010-06-18
    IIF 7 - Director → ME
    icon of calendar 1994-08-01 ~ 1997-07-09
    IIF 18 - Director → ME
  • 11
    BROOMCO (4184) LIMITED - 2009-08-11
    icon of address Nidderdale House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-13 ~ 2010-06-18
    IIF 3 - Director → ME
  • 12
    POWER EDUCATION LIMITED - 2002-05-15
    COMPUTER SERVICE TECHNOLOGY LIMITED - 2002-04-23
    CST LYNXSERV LIMITED - 1995-10-18
    COMPUTER SERVICE TECHNOLOGY LIMITED - 1994-08-19
    HARTSOURCE LIMITED - 1989-06-16
    icon of address Nidderdale House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-23 ~ 2004-05-22
    IIF 11 - Director → ME
  • 13
    icon of address C/o Qa Limited, Islington House, Brown Lane West, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-22 ~ 2008-09-26
    IIF 10 - Director → ME
  • 14
    XPERTISE GROUP LIMITED - 1999-03-31
    LAW 1007 LIMITED - 1999-03-10
    icon of address Qa Limited, Islington House, Brown Lane West, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-23 ~ 2008-09-26
    IIF 12 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.