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 Mark Frain

    Related profiles found in government register
  • Mr Mark Frain
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 7 Admiral House, Blakeridge Lane, Batley, West Yorkshire, WF17 8PD, United Kingdom

      IIF 1
    • Apex Building, Watervole Way, Doncaster, DN4 5JP, United Kingdom

      IIF 2
    • G16 Gresley House, Ten Pound Walk, Doncaster, DN4 5HX, United Kingdom

      IIF 3 IIF 4
  • Mr Mark Frain
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Thingwall Road, Irby, Wirral, CH61 3UE, United Kingdom

      IIF 5
  • Mr Mark Frain
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Carlisle Street, Alderley Edge, SK9 7EZ, United Kingdom

      IIF 6
    • 40, Calderbrook Drive, Cheadle Hulme, Cheadle, Cheshire, SK8 5RT

      IIF 7
  • Mark Frain
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1 N3AX, United Kingdom

      IIF 8
  • Frain, Mark
    British company director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apex Building, Watervole Way, Doncaster, DN4 5JP, United Kingdom

      IIF 9
  • Frain, Mark
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 7 Admiral House, Blakeridge Lane, Batley, West Yorkshire, WF17 8PD, United Kingdom

      IIF 10
    • G16 Gresley House, Ten Pound Walk, Doncaster, DN4 5HX, United Kingdom

      IIF 11 IIF 12
  • Frain, Mark
    British managing director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Thingwall Road, Irby, Wirral, CH61 3UE, United Kingdom

      IIF 13
  • Frain, Mark
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Carlisle Street, Alderley Edge, SK9 7EZ, United Kingdom

      IIF 14
    • 27, Old Gloucester Street, London, WC1 N3AX, United Kingdom

      IIF 15
  • Mr Mark Frain
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 69, Newlands Avenue, Cheadle Hulme, Cheadle, SK8 6NE, England

      IIF 16 IIF 17
  • Mark Andrew Frain
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • G16 Gresley House, Ten Pound Walk, Doncaster, DN4 5HX, England

      IIF 18
    • 1c, Heron Drive, Wakefield, WF2 6SN, United Kingdom

      IIF 19
  • Mr Mark Andrew Frain
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1c Heron Drive, Sandal, Wakefield, WF2 6SN, United Kingdom

      IIF 20
    • 1c, Heron Drive, Wakefield, WF2 6SN, England

      IIF 21
  • Frain, Mark Andrew
    British company director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 133, Northbank Road, Batley, WF17 8EX, United Kingdom

      IIF 22
    • G16 Gresley House, Ten Pound Walk, Doncaster, DN4 5HX, England

      IIF 23
    • 1c Heron Drive, Sandal, Wakefield, WF2 6SN, United Kingdom

      IIF 24
    • 1c, Heron Drive, Wakefield, WF2 6SN, United Kingdom

      IIF 25
  • Frain, Mark Andrew
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 12250569 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • 3, Geen Street, Doncaster, West Yorkshire, DN4 9AG, United Kingdom

      IIF 27
    • 1c, Heron Drive, Wakefield, WF2 6SN, England

      IIF 28
  • Frain, Mark
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 69, Newlands Avenue, Cheadle Hulme, Cheadle, SK8 6NE, England

      IIF 29
  • Frain, Mark
    British designer born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 69, Newlands Avenue, Cheadle Hulme, Cheadle, SK8 6NE, England

      IIF 30
  • Frain, Mark
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 40, Calderbrook Drive, Cheadle Hulme, Cheadle, Cheshire, SK8 5RT, England

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,375 GBP2024-09-30
    Officer
    2023-09-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-09-29 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    G16 Gresley House, Ten Pound Walk, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    2022-06-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-06-30 ~ 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
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    G16 Gresley House, Ten Pound Walk, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    2022-06-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-06-29 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    G16 Gresley House, Ten Pound Walk, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    2022-01-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-01-18 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 5
    4385, 07804038 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -195,826 GBP2022-10-30
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Suite 7 Admiral House, Blakeridge Lane, Batley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -506 GBP2021-10-30
    Officer
    2020-02-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-02-07 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 7
    4385, 12250569 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    32,366 GBP2022-10-30
    Officer
    2020-09-24 ~ dissolved
    IIF 26 - Director → ME
  • 8
    C/o Business Rescue Expert 49, Duke Street, Darlington, County Durham
    Liquidation Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -79,665 GBP2021-10-30
    Officer
    2018-08-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2018-08-20 ~ now
    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
  • 9
    69 Newlands Avenue, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    55 GBP2023-12-31
    Officer
    2017-04-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-01-07 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 10
    40 Calderbrook Drive, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2017-05-31
    Officer
    2014-05-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    69 Newlands Avenue, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 12
    33 Thingwall Road, Irby, Wirral, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    2020-04-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-04-20 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    FIFTEEN 32 LIMITED - 2023-06-12
    1c Heron Drive, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,649 GBP2024-08-31
    Officer
    2011-08-15 ~ 2024-05-22
    IIF 28 - Director → ME
    Person with significant control
    2016-06-30 ~ 2023-06-30
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    64 Moss Lane, Alderley Edge, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,839 GBP2022-02-28
    Officer
    2020-02-14 ~ 2020-05-13
    IIF 14 - Director → ME
    Person with significant control
    2020-02-14 ~ 2020-05-13
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    G16 Gresley House, Ten Pound Walk, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,911 GBP2021-10-30
    Officer
    2019-02-07 ~ 2020-02-06
    IIF 9 - Director → ME
    Person with significant control
    2019-02-07 ~ 2019-12-23
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 4
    4385, 07804038 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -195,826 GBP2022-10-30
    Officer
    2011-10-10 ~ 2012-12-19
    IIF 27 - Director → ME
    2014-07-14 ~ 2025-03-07
    IIF 24 - Director → ME
  • 5
    2nd Floor Admiral House, Blakeridge Lane, Batley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-07-26 ~ 2015-07-01
    IIF 22 - 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.