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 Anthony Bracey

    Related profiles found in government register
  • Mr Mark Anthony Bracey
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Mandalay Cottage, Timsbury Road, Farmborough, Bath, BA2 0AB, England

      IIF 1
    • Mandalay Cottage, Timsbury Road, Farmborough, Bath, BA2 0AB, United Kingdom

      IIF 2
    • 432 Gloucester Road, Horfield, Bristol, BS7. 8TX, United Kingdom

      IIF 3
    • Venta House, 9a Port Road, Maesglas Retail Park, Newport, NP20 2NS, United Kingdom

      IIF 4 IIF 5
    • Venta House, Maesglas Retail Park, Newport, NP20 2NS, Wales

      IIF 6
  • Mr Mark Anthony Bracey
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 432 Gloucester Road, Horfield, Bristol, BS7 8TX, United Kingdom

      IIF 7 IIF 8
  • Bracey, Mark Anthony
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Mandalay Cottage, Timsbury Road, Farmborough, Bath, BA2 0AB, England

      IIF 9
    • Mandalay Cottage, Timsbury Road, Farmborough, Bath, BA2 0AB, United Kingdom

      IIF 10
    • Venta House, 9a Port Road, Maesglas Retail Park, Newport, NP20 2NS, United Kingdom

      IIF 11
  • Bracey, Mark Anthony
    British direcor born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 432 Gloucester Road, Horfield, Bristol, BS7 8TX, United Kingdom

      IIF 12
  • Mr Mark Bracey
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mandalay Cottage, Timsbury Road, Farmborough, Bath, BA2 0AB, United Kingdom

      IIF 13
  • Bracey, Mark Anthony
    born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Venta House, Maesglas Retail Park, Newport, NP20 2NS, Wales

      IIF 14
  • Bracey, Mark
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mandalay Cottage, Timsbury Road, Farmborough, Bath, BA2 0AB, United Kingdom

      IIF 15
  • Bracey, Mark
    British developer born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12, Westway Business Centre, Marksbury, Bath, BA2 9HN, United Kingdom

      IIF 16
  • Bracey, Mark
    British motor dealer born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mandalay, Timsbury Road, Farmborough, Bath And North East Somerset, BS3 1AB

      IIF 17
  • Bracey, Mark, Mr.
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mandalay, Timsbury Road, Farmborough, Bath And North East Somerset, BS3 1AB

      IIF 18 IIF 19
  • Bracey, Mark, Mr.
    British property developer born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 432, Gloucester Road, Horfield, Bristol, BS7 8TX

      IIF 20
    • The Mandalay, Timsbury Road, Farmborough, Bath And North East Somerset, BS3 1AB

      IIF 21
    • 5, Orchard Gardens, Teignmouth, TQ14 8DP, England

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    Mandalay Cottage, Timsbury Road, Farmborough, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2025-01-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2025-01-03 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Venta House, Maesglas Retail Park, Newport, Wales
    Active Corporate (2 parents)
    Officer
    2024-06-12 ~ now
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 6 - Right to surplus assets - 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
    CAR SUPERMARKET (HOLDINGS) LIMITED - 2005-12-14
    Venta House 9a Port Road, Maesglas Retail Park, Newport, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,255,898 GBP2024-09-30
    Officer
    1996-08-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Venta House 9a Port Road, Maesglas Retail Park, Newport, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -480 GBP2023-09-30
    Officer
    2021-04-08 ~ dissolved
    IIF 12 - Director → ME
  • 5
    Venta House 9a Port Road, Maesglas Retail Park, Newport, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,280,588 GBP2024-09-30
    Officer
    2018-06-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-06-22 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Mandalay Cottage Timsbury Road, Farmborough, Bath, England
    Active Corporate (3 parents)
    Officer
    2025-01-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Mandalay Cottage Timsbury Road, Farmborough, Bath, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    Venta House 9a Port Road, Maesglas Retail Park, Newport, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -665,930 GBP2024-09-30
    Officer
    2001-10-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    432 Gloucester Road, Horfield, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2011-01-26 ~ 2011-02-18
    IIF 20 - Director → ME
  • 2
    PENSFORD VEHICLE CENTRE LIMITED - 2006-02-24
    Unit 1, Office 1 Tower Lane Business Park, Tower Lane, Warmley, Bristol, England
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    248,665 GBP2024-06-30
    Officer
    2002-06-30 ~ 2005-09-23
    IIF 17 - Director → ME
  • 3
    THE LOCAL BOILER COMPANY BATH LTD - 2020-03-16
    THE LOCAL BOILER COMPANY LTD - 2019-10-04
    12 Old Mills Industrial Estate, Paulton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -85,504 GBP2024-10-31
    Officer
    2014-10-23 ~ 2019-02-14
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-31
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    128 High Street, Crediton, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    111,175 GBP2025-01-31
    Officer
    2013-01-04 ~ 2020-01-01
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-31
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    61 Queen Square, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    -9,724 GBP2023-10-31
    Officer
    2006-10-10 ~ 2014-04-11
    IIF 21 - Director → ME

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.