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 Sherratt

    Related profiles found in government register
  • Mr Mark Sherratt
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Walton Road, Liverpool, L4 4AU, United Kingdom

      IIF 1
    • 99, Victoria Road, Slough, Berkshire, SL2 5NF

      IIF 2
  • Mr David Mark Sherratt
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashridge House, Golf Club Road, Little Gaddesden, Hertfordshire, HP4 1LY, United Kingdom

      IIF 3
  • Sherratt, Mark
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88 - 92 Caxton Hall, Chapel Street, Salford, Manchester, M3 5DW, England

      IIF 4
  • Sherratt, Mark
    British engineer born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Victoria Road, Slough, Berkshire, SL2 5NF

      IIF 5
  • Sherratt, Mark
    British vape retail born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Walton Road, Liverpool, L4 4AU, United Kingdom

      IIF 6
  • Mr Mark David Sherratt
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3, Mater Close, Walton, Liverpool, L9 6EP, England

      IIF 7
    • 3, Mater Close, Walton, Liverpool, L9 6EP, United Kingdom

      IIF 8
  • Mr David Mark Sherratt
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Ashridge House, Golf Club Road, Berkhamsted, Herts, HP4 1LY, United Kingdom

      IIF 9
    • Ashridge House, Golf Club Road, Little Gaddesden, Berkhamsted, HP4 1LY, England

      IIF 10 IIF 11
    • Ashridge House, Golf Club Road, Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1LY

      IIF 12 IIF 13
    • Ashridge House, Golf Club Road, Little Gaddesden, Hertfordshire, HP4 1LY

      IIF 14
  • Sherratt, David Mark
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor Rolle Quay House, Rolle Quay, Barnstaple, Devon, EX31 1JE, United Kingdom

      IIF 15
    • Ashridge House, Golf Club Road, Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1LY, United Kingdom

      IIF 16
    • Saxon House, 211 High Street, Berkhamsted, Hertfordshire, HP4 1AD, United Kingdom

      IIF 17
    • 6, The Progression Centre, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DW, England

      IIF 18
    • Ashridge House, Golf Club Road, Ashridge, Little Gaddesden, Hertfordshire, HP4 1LY, United Kingdom

      IIF 19 IIF 20
    • Ashridge House, Golf Club Road, Little Gaddesden, Hertfordshire, HP4 1LY, United Kingdom

      IIF 21 IIF 22
    • Ashridge House, Golf Club Road, Little Gaddesden, Hertforshire, HP4 1LY, United Kingdom

      IIF 23
    • Suite 216, 1000 Lakeside, Western Road, Portsmouth, PO6 3EN, England

      IIF 24
    • The Square, Broad Street West, Sheffield, S1 2BQ

      IIF 25
    • The Square, Broad Street West, Sheffield, S1 2BQ, England

      IIF 26
    • Support Hub, Unit 5 Chinon Court, Lower Moor Way, Tiverton, Devon, EX16 6SS, England

      IIF 27
  • Sherratt, David Mark
    British banker born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashridge House, Golf Club Road, Little Gaddesden, Hertfordshire, HP4 1LY

      IIF 28
  • Sherratt, David Mark
    British ceo born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashridge House, Golf Club Road, Little Gaddesden, Hertfordshire, HP4 1LY, United Kingdom

      IIF 29
  • Sherratt, David Mark
    British company director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 179, Great Portland Street, London, W1W 5LS, United Kingdom

      IIF 30
    • 25, Farringdon Street, London, EC4A 4AB

      IIF 31
  • Sherratt, David Mark
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashridge House, Golf Club Road, Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1LY, England

      IIF 32
    • Ashridge House, Golf Club Road, Little Gaddesden, Hertfordshire, HP4 1LY

      IIF 33
    • Ashridge House, Golf Club Road, Little Gaddesden, Hertfordshire, HP4 1LY, United Kingdom

      IIF 34
  • Sherratt, David Mark
    British managing director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashridge House, Golf Club Road, Little Gaddesden, Hertfordshire, HP4 1LY

      IIF 35
  • Sherratt, David Mark
    British none born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashridge House, Golf Club Lane, Ashridge, Little Gaddesden, Hertfordshire, GP4 1LY, United Kingdom

      IIF 36
    • 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 37
  • Sherratt, Mark
    British aircraft engineer born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15, West Drive, Droylsden, Manchester, M43 6PU, England

      IIF 38
  • Sherratt, David Mark
    born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashridge House, Golf Club Road, Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1LY, United Kingdom

      IIF 39
    • Ashridge House, Golf Club Road, Little Gaddesden, Hertfordshire, HP4 1LY

      IIF 40
  • Sherratt, Mark David
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 16061162 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
  • Sherratt, Mark David
    British company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 16, The Pottery, Melling, Liverpool, L31 1HZ, England

      IIF 42
    • 3, Mater Close, Walton, Liverpool, L9 6EP, England

      IIF 43
    • 3, Mater Close, Walton, Liverpool, L9 6EP, United Kingdom

      IIF 44
  • Sherratt, Mark David
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 147, 23 New Mount Street, Manchester, M4 4DE, United Kingdom

      IIF 45
  • Sherratt, Mark David
    British sales born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, 36 George Street, Manchester, M1 4HA, England

      IIF 46
  • Sherratt, David Mark
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Vinery Fields, Arundel Road, Poling, Arundel, BN18 9PY, England

      IIF 47
    • Ashridge House, Golf Club Road, Little Gaddesden, Berkhamsted, HP4 1LY, England

      IIF 48 IIF 49
    • Saxon House, 211 High Street, Berkhamsted, Hertfordshire, HP4 1AD, United Kingdom

      IIF 50
  • Sherratt, David Mark
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Pavilion 6, Coxwold Way, Belasis Technology Park, Billingham, Cleveland, TS23 4EA, United Kingdom

      IIF 51 IIF 52
  • Sherratt, David Mark
    British director born in June 1967

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 28
  • 1
    49 Aerotech Engineers Ltd 49 Jamaica Street, Level One, Basecamp, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2024-12-24 ~ now
    IIF 41 - Director → ME
  • 2
    16 The Pottery, Melling, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-11 ~ dissolved
    IIF 42 - Director → ME
  • 3
    Ashridge House Golf Club Road, Ashridge, Lt Gaddesden, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,072 GBP2022-03-31
    Officer
    2010-05-17 ~ dissolved
    IIF 36 - Director → ME
  • 4
    Ashridge House Golf Club Road, Ashridge, Little Gaddesden, Hertfordshire
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2013-06-11 ~ now
    IIF 19 - Director → ME
  • 5
    Ashridge House Golf Club Road, Ashridge, Little Gaddesden, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,130,985 GBP2025-03-31
    Officer
    2011-10-14 ~ now
    IIF 20 - Director → ME
  • 6
    13 Queens Road, Aberdeen
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2009-10-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    13 Queens Road, Aberdeen
    Active Corporate (1 parent)
    Person with significant control
    2017-06-26 ~ now
    IIF 9 - Right to appoint or remove personsOE
    IIF 9 - Right to surplus assets - 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 8
    David Sherratt, Ashridge House Golf Club Road, Little Gaddesden, Berkhamsted, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,175,231 GBP2024-03-31
    Officer
    2009-08-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Has significant influence or controlOE
  • 9
    CAIRN ASSETS LLP - 2012-11-20
    QUOTIENT FUNDS LLP - 2009-06-04
    Ashridge House Golf Club Road, Little Gaddesden, Berkhamsted, Hertfordshire
    Active Corporate (2 parents)
    Officer
    2011-01-11 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
  • 10
    Ashridge House, Golf Club Road, Little Gaddesden, Hertfordshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2009-10-20 ~ now
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 11
    ARK HOME HEALTHCARE HOLDINGS LIMITED - 2015-03-26
    FINLAW 634 LIMITED - 2010-03-23 03677485, 03681856, 03681869... (more)
    Begbies Traynor (central) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (7 parents)
    Officer
    2010-06-07 ~ dissolved
    IIF 37 - Director → ME
  • 12
    88 - 92 Caxton Hall Chapel Street, Salford, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2010-09-01 ~ dissolved
    IIF 4 - Director → ME
  • 13
    Vinery Fields Arundel Road, Poling, Arundel, West Sussex, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    7,878,718 GBP2023-09-30
    Officer
    2021-05-04 ~ now
    IIF 48 - Director → ME
  • 14
    Vinery Fields Arundel Road, Poling, Arundel, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -19,704 GBP2023-09-30
    Officer
    2021-05-04 ~ now
    IIF 47 - Director → ME
  • 15
    727-729 High Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10,635,320 GBP2024-12-31
    Officer
    2024-05-29 ~ now
    IIF 21 - Director → ME
  • 16
    727-729 High Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,375,187 GBP2024-12-31
    Officer
    2024-09-02 ~ now
    IIF 23 - Director → ME
  • 17
    3 Mater Close, Walton, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-10 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 18
    99 Victoria Road, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    434,227 GBP2017-03-31
    Officer
    2015-07-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 19
    Suite 147 23 New Mount Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-14 ~ dissolved
    IIF 45 - Director → ME
  • 20
    OAKMAN GROUP LIMITED - 2021-10-04
    Saxon House, 211 High Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -57,660,065 GBP2023-07-03 ~ 2024-06-30
    Officer
    2020-06-02 ~ now
    IIF 50 - Director → ME
  • 21
    OAKMAN INNS & TAVERNS LIMITED - 2006-08-24
    Pricewaterhousecoopers Llp 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    -16,223,094 GBP2023-07-02
    Officer
    2016-03-03 ~ now
    IIF 17 - Director → ME
  • 22
    1 The Briars, Waterberry Drive, Waterlooville, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,741,854 GBP2024-03-31
    Officer
    2022-01-27 ~ now
    IIF 49 - Director → ME
  • 23
    PHOENIX LEARNING & CARE PROPERTY LIMITED - 2025-03-25
    Support Hub Unit 5 Chinon Court, Lower Moor Way, Tiverton, Devon, England
    Active Corporate (5 parents)
    Officer
    2015-11-13 ~ now
    IIF 27 - Director → ME
  • 24
    Support Hub Unit 5 Chinon Court, Lower Moor Way, Tiverton, Devon, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2012-03-26 ~ now
    IIF 15 - Director → ME
  • 25
    PUMPSTER HOLDINGS LIMITED - 2006-03-08
    1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    2006-05-16 ~ dissolved
    IIF 59 - Director → ME
  • 26
    3 Mater Close, Walton, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-12 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 27
    Suite 216 1000 Lakeside, Western Road, Portsmouth, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -479,358 GBP2024-01-01 ~ 2024-12-31
    Officer
    2015-04-20 ~ now
    IIF 24 - Director → ME
  • 28
    96 Walton Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-07-13 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
Ceased 22

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.