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

Mr Mark Alan Ford

    Related profiles found in government register
  • Mr Mark Alan Ford
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-23, East Street, Fareham, PO16 0BZ, England

      IIF 1 IIF 2
    • icon of address 21-23, East Street, Fareham, PO16 0BZ, United Kingdom

      IIF 3
  • Ford, Mark Alan
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-23, East Street, Fareham, PO16 0BZ, England

      IIF 4
  • Ford, Mark Alan
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-23, East Street, Fareham, Hampshire, PO16 0BZ, United Kingdom

      IIF 5
  • Mr Mark Alan Ford
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY

      IIF 6
    • icon of address 21-23, East Street, Fareham, PO16 0BZ, England

      IIF 7 IIF 8 IIF 9
    • icon of address 21-23, East Street, Fareham, PO16 0BZ, United Kingdom

      IIF 10
    • icon of address Second Floor, 21-23 East Street, Fareham, PO16 0BZ, United Kingdom

      IIF 11
    • icon of address Suite 105 Fareham Reach, 166 Fareham Road, Gosport, PO13 0FW, England

      IIF 12 IIF 13
    • icon of address Suite 105 Fareham Reach, 166 Fareham Road, Gosport, PO13 0FW, United Kingdom

      IIF 14
  • Ford, Mark Alan
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-23, East Street, Fareham, PO16 0BZ, England

      IIF 15 IIF 16 IIF 17
    • icon of address Quob Park, Titchfield Lane, Wickham, Fareham, Hampshire, PO17 5PG, England

      IIF 18
    • icon of address Second Floor 21-23, East Street, Fareham, PO16 0BZ, England

      IIF 19
    • icon of address Suite 105 Fareham Reach, 166 Fareham Road, Gosport, Hants, PO13 0FW, England

      IIF 20
    • icon of address Suite 105, Fareham Reach, 166 Fareham Road, Gosport, PO13 0FW, United Kingdom

      IIF 21
    • icon of address 32 Laurel Road, Locks Heath, Southampton, Hampshire, SO31 6QG

      IIF 22
    • icon of address Wood Sage, Holly Hill Lane, Sarisbury Green, Southampton, SO31 6AG, England

      IIF 23
  • Ford, Mark Alan
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-23, East Street, Fareham, Hampshire, PO16 0BZ, United Kingdom

      IIF 24
    • icon of address Quindell Court, 1 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, PO15 5UA, England

      IIF 25
    • icon of address Second Floor, 21-23 East Street, Fareham, PO16 0BZ, United Kingdom

      IIF 26
    • icon of address Kb Accountants Limited, Suite 105 Fareham Reach, Fareham Road, Gosport, PO13 0FW, England

      IIF 27
    • icon of address Suite 105 Fareham Reach, 166 Fareham Road, Gosport, PO13 0FW, United Kingdom

      IIF 28
    • icon of address 2nd, Floor, 120 London Road, Portsmouth, Hampshire, PO2 0NB, England

      IIF 29
    • icon of address 11, Portland Street, Southampton, SO14 7EB, England

      IIF 30
    • icon of address 21, Carlton Crescent, Southampton, Hampshire, SO15 2ET, United Kingdom

      IIF 31
    • icon of address 32 Laurel Road, Locks Heath, Southampton, Hampshire, SO31 6QG

      IIF 32
    • icon of address 32, Laurel Road, Locks Heath, Southampton, SO31 6QG, England

      IIF 33
  • Ford, Mark Alan
    British none born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Laurel Road, Locks Heath, Southampton, Hampshire, SO31 6QG

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    AMF SOUTHERN LIMITED - 2022-05-23
    HOME ECO INSULATION LTD - 2023-11-22
    ECO HOME INSULATION (SOUTHERN) LTD - 2022-06-21
    icon of address 21-23 East Street, Fareham, England
    Active Corporate (1 parent)
    Equity (Company account)
    69,619 GBP2023-05-30
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Second Floor, 21-23 East Street, Fareham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    HOME ENERGY SERVICES (SOUTHERN) LIMITED - 2020-01-08
    icon of address 21/23 East Street, Fareham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,656 GBP2021-03-31
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 21-23 East Street, Fareham, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,156 GBP2025-01-31
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 21-23 East Street, Fareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    210 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    SOLENT ENERGY MARKETING SERVICES LIMITED - 2021-10-05
    icon of address 21-23 East Street, Fareham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,191 GBP2024-05-30
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 105 Fareham Reach 166 Fareham Road, Gosport, Hants, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -128,763 GBP2018-03-31
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 8
    icon of address Suite 105 Fareham Reach, 166 Fareham Road, Gosport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -382,748 GBP2018-12-31
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    PROTEC ROOFING SOLUTIONS LIMITED - 2013-05-23
    icon of address 21/23 East Street, Fareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -179,395 GBP2021-03-27
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    TMC FINANCE LIMITED - 2012-09-24
    TMC 2 LIMITED - 2012-02-15
    icon of address 11 Portland Street, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-31 ~ dissolved
    IIF 30 - Director → ME
  • 11
    BLUE SKY SOLUTIONS (SOUTHERN) LIMITED - 2019-08-09
    icon of address Second Floor 21-23 East Street, Fareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 19 - Director → ME
  • 12
    icon of address 2 Julian Road, Sholing, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 33 - Director → ME
  • 13
    UK CLAIMS BUREAU LIMITED - 2005-04-22
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2002-10-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Edwards Lyons & Co, 11 Portland Street, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 23 - Director → ME
Ceased 8
  • 1
    BE INSULATED (UK) LIMITED - 2016-07-04
    B.E. INSULATED LIMITED - 2014-06-03
    icon of address 1 Barnes Wallis Road, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-12 ~ 2013-06-18
    IIF 31 - Director → ME
  • 2
    AMF SOUTHERN LIMITED - 2022-05-23
    HOME ECO INSULATION LTD - 2023-11-22
    ECO HOME INSULATION (SOUTHERN) LTD - 2022-06-21
    icon of address 21-23 East Street, Fareham, England
    Active Corporate (1 parent)
    Equity (Company account)
    69,619 GBP2023-05-30
    Officer
    icon of calendar 2017-02-07 ~ 2021-12-06
    IIF 16 - Director → ME
    icon of calendar 2015-05-20 ~ 2016-08-30
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ 2021-12-06
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    icon of address 2nd Floor, 120 London Road, Portsmouth, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-20 ~ 2013-05-01
    IIF 29 - Director → ME
  • 4
    TMC FINANCE LIMITED - 2012-09-24
    TMC 2 LIMITED - 2012-02-15
    icon of address 11 Portland Street, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-09 ~ 2010-02-12
    IIF 34 - Director → ME
  • 5
    BRAND EXTENSION (UK) LIMITED - 2020-10-01
    icon of address 3rd Floor, 21 Tower Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2014-06-30
    IIF 25 - Director → ME
  • 6
    icon of address 2 Julian Road, Sholing, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-03 ~ 2009-09-02
    IIF 32 - Director → ME
  • 7
    MD HARRIS CONSULTANCY LIMITED - 2021-02-17
    icon of address 21-23 East Street, Fareham, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2020-07-08 ~ 2024-07-31
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ 2024-07-31
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 1 Barnes Wallis Road, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-17 ~ 2011-06-30
    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.