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

Gaywood, Mark John

    Related profiles found in government register
  • Gaywood, Mark John
    British chairman born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Park Avenue, Sale, Greater Manchester, M33 6HE, England

      IIF 1
  • Gaywood, Mark John
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 23, Hardwick Park Gardens, Bury St. Edmunds, IP33 2QU, England

      IIF 2
    • 85a, Guildhall Street, Bury St. Edmunds, Suffolk, IP33 1PR, United Kingdom

      IIF 3
    • Patties Grove House, Whepstead, Bury St. Edmunds, Suffolk, IP29 4SU, England

      IIF 4
    • 2, Mannin Way, Lancaster Business Park, Lancaster, Lancashire, England

      IIF 5
    • 2, Mannin Way, Lancaster, LA1 3SU, United Kingdom

      IIF 6 IIF 7
    • 2nd Floor, Marshall House, 2 Park Avenue, Sale, M33 6HE, England

      IIF 8
    • Marshall House, Park Avenue, Sale, M33 6HE, England

      IIF 9
  • Gaywood, Mark John
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Pattles Grove House, Chedburgh Road, Whepstead, Bury St. Edmunds, Suffolk, IP29 4SU, England

      IIF 10 IIF 11 IIF 12
    • Suite 4, 2 Mannin Way, Lancaster Business Park, Caton Road, Lancs, LA1 3SU, United Kingdom

      IIF 13
    • Suite 4, 2 Mannin Way, Lancaster Business Park, Caton Road, Lancaster, Lancs, LA1 3SU, England

      IIF 14
    • Suite 4, 2 Mannin Way, Lancaster Business Park Caton Road, Lancaster, Lancs, LA1 3SU, England

      IIF 15
    • 2nd Floor, Marshall House, 2 Park Avenue, Sale, M33 6HE, England

      IIF 16 IIF 17 IIF 18
    • Marshall House, Park Avenue, Sale, M33 6HE, England

      IIF 19 IIF 20
  • Gaywood, Mark John
    British office manager born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Pattles Grove House, Whepstead, Bury St. Edmunds, Suffolk, IP29 4SU, England

      IIF 21
  • Gaywood, Mark
    British it professional born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 40 Hemley Road, Orsett, Grays, Essex, RM16 3DG

      IIF 22
  • Gaywood, Mark
    British proposed director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 40 Hemley Road, Orsett, Grays, Essex, RM16 3DG

      IIF 23
  • Gaywood, Mark John
    British company director born in January 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 1, Mannin Way, Lancaster, LA1 3SU, United Kingdom

      IIF 24
  • Gaywood, Mark John
    British director born in January 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Suite 4, 2 Mannin Way, Lancaster Business Park, Lancaster, LA1 3SU, England

      IIF 25
  • Gaywood, Mark John
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marshall House, First Floor, 2 Park Avenue, Sale, Manchester, M33 6HE, England

      IIF 26
    • Second Floor, Marshall House, 2 Park Avenue, Sale, Manchester, M33 6HE, England

      IIF 27
    • Pattles Grove House, Chedburgh Road, Whepstead, IP29 4SU, United Kingdom

      IIF 28
  • Gaywood, Mark John
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Mannin Way, Lancaster Business Park, Caton Road, Lancaster Business Park, Lancaster, LA1 3SU, United Kingdom

      IIF 29
    • Pattles Grove House, Chedburgh Road, Whepstead, Suffolk, IP29 4SU, England

      IIF 30
  • Mr Mark Gaywood
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 23, Hardwick Park Gardens, Bury St. Edmunds, IP33 2QU, England

      IIF 31
    • 2, Mannin Way, Lancaster, LA1 3SU

      IIF 32
  • Mr Mark John Gaywood
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 85a, Guildhall Street, Bury St. Edmunds, Suffolk, IP33 1PR, United Kingdom

      IIF 33
    • Pattles Grove House, Chedburgh Road, Whepstead, Bury St. Edmunds, Suffolk, IP29 4SU, England

      IIF 34 IIF 35
    • Suite 4, 2 Mannin Way, Lancaster Business Park, Caton Road, Lancs, LA1 3SU

      IIF 36
    • 2 Mannin Way, Lancaster Business Park, Caton Road, Lancaster Business Park, Lancaster, LA1 3SU, United Kingdom

      IIF 37
    • 2, Mannin Way, Lancaster Business Park, Lancaster, Lancashire

      IIF 38
    • 2, Mannin Way, Lancaster, LA1 3SU

      IIF 39 IIF 40
    • Suite 4, 2 Mannin Way, Lancaster Business Park Caton Road, Lancaster, Lancs, LA1 3SU

      IIF 41
    • 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 42
    • 2nd Floor, Marshall House, 2 Park Avenue, Sale, M33 6HE, England

      IIF 43 IIF 44
    • Stafford Court, 145 Washway Road, Sale, Cheshire, M33 7PE, England

      IIF 45
  • Gaywood, Mark
    British it professional

    Registered addresses and corresponding companies
    • 40 Hemley Road, Orsett, Grays, Essex, RM16 3DG

      IIF 46
  • Mr Mark Gaywood
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 40, Hemley Road, Orsett, Grays, Essex, RM16 3DG, England

      IIF 47
  • Gaywood, Mark John

    Registered addresses and corresponding companies
    • Pattles Grove House, Chedburgh Road, Whepstead, Bury St. Edmunds, Suffolk, IP29 4SU, England

      IIF 48
  • Mr Mark John Gaywood
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pattles Grove House, Chedburgh Road, Whepstead, Bury St Edmunds, Suffolk, IP29 4SU, United Kingdom

      IIF 49
    • 2nd Floor, Marshall House, 2 Park Avenue, Sale, M33 6HE, England

      IIF 50
    • Marshall House, Park Avenue, Sale, M33 6HE, England

      IIF 51
    • Second Floor, Marshall House, 2 Park Avenue, Sale, Manchester, M33 6HE, England

      IIF 52
    • Pattles Grove House, Chedburgh Road, Whepstead, IP29 4SU, United Kingdom

      IIF 53 IIF 54
child relation
Offspring entities and appointments
Active 13
  • 1
    5 West Court, Enterprise Road, Maidstone, Kent
    Corporate (2 parents)
    Equity (Company account)
    2,676 GBP2023-10-31
    Officer
    1997-10-09 ~ now
    IIF 23 - director → ME
  • 2
    85a Guildhall Street, Bury St. Edmunds, Suffolk
    Dissolved corporate (2 parents)
    Officer
    2009-07-21 ~ dissolved
    IIF 4 - director → ME
  • 3
    GD CAPITAL EUROPE LIMITED - 2017-10-06
    23 Hardwick Park Gardens, Bury St. Edmunds, England
    Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,771,586 GBP2024-07-31
    Officer
    2023-04-19 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    14 The Traverse, Bury St Edmunds, Suffolk, England
    Corporate (2 parents)
    Equity (Company account)
    131,897 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    I PENSIONS GROUP LIMITED - 2020-01-07
    Second Floor, Marshall House, 2 Park Avenue, Sale, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    86 GBP2020-12-31
    Officer
    2019-12-04 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2019-12-04 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    2nd Floor Marshall House, 2 Park Avenue, Sale, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-09 ~ dissolved
    IIF 17 - director → ME
  • 7
    MOMENTUM PENSIONS GROUP LIMITED - 2022-02-17
    2nd Floor Marshall House, 2 Park Avenue, Sale, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,932,125 GBP2023-12-31
    Person with significant control
    2017-07-17 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    2nd Floor Marshall House, 2 Park Avenue, Sale, England
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    86 GBP2021-05-24
    Officer
    2020-05-27 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 9
    Marshall House, Park Avenue, Sale, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    128 GBP2022-04-21
    Officer
    2019-07-06 ~ dissolved
    IIF 20 - director → ME
  • 10
    SUFFOLK TIMBER DEVELOPMENTS LTD - 2022-05-16
    MARSDEN BROWN CONSTRUCTION LTD - 2020-07-27
    23 Hardwick Park Gardens, Bury St. Edmunds, England
    Corporate (2 parents)
    Equity (Company account)
    47,936 GBP2024-01-31
    Person with significant control
    2021-07-17 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    PATTLES GROVE GROUP LIMITED - 2024-03-02
    PATTLES GROVE STUD LIMITED - 2020-04-15
    Pattles Grove House Chedburgh Road, Whepstead, Bury St. Edmunds, Suffolk, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -18,777 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 12
    Suite 4 2 Mannin Way, Lancaster Business Park Caton Road, Lancaster, Lancs
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2012-12-13 ~ dissolved
    IIF 15 - director → ME
  • 13
    9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    873,989 GBP2021-12-31
    Officer
    2014-12-10 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    5 West Court, Enterprise Road, Maidstone, Kent
    Corporate (2 parents)
    Equity (Company account)
    2,676 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ 2021-07-02
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    BOBS COMPONENT WORKSHOP LIMITED - 2002-09-11
    57 The Boundary, Langton Green, Tunbridge Wells, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    625 GBP2019-07-31
    Officer
    2008-08-31 ~ 2017-04-01
    IIF 22 - director → ME
    2008-08-31 ~ 2017-04-01
    IIF 46 - secretary → ME
  • 3
    CONTRACTORS ACCOUNTING SOLUTIONS LTD - 2003-06-13
    ORMAN LIMITED - 1998-09-10
    Suite 4 2 Mannin Way, Lancaster, England
    Corporate (1 parent, 202 offsprings)
    Equity (Company account)
    378,703 GBP2023-03-29
    Officer
    2014-05-22 ~ 2017-11-20
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-30
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Kemp House, 160 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -23,073 GBP2021-07-31
    Officer
    2015-03-12 ~ 2020-10-30
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-10-30
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    GD CAPITAL EUROPE LIMITED - 2017-10-06
    23 Hardwick Park Gardens, Bury St. Edmunds, England
    Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,771,586 GBP2024-07-31
    Officer
    2013-07-22 ~ 2022-11-18
    IIF 30 - director → ME
  • 6
    14 The Traverse, Bury St Edmunds, Suffolk, England
    Corporate (2 parents)
    Equity (Company account)
    131,897 GBP2023-09-30
    Officer
    2007-04-27 ~ 2022-11-18
    IIF 3 - director → ME
  • 7
    2 Mannin Way, Lancaster
    Corporate (1 parent)
    Equity (Company account)
    4,520 GBP2023-03-31
    Officer
    2011-12-09 ~ 2017-11-20
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-20
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    Lancaster Business Park, 2 Mannin Way, Lancaster, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2017-04-10 ~ 2017-11-20
    IIF 29 - director → ME
    Person with significant control
    2017-04-10 ~ 2017-11-30
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    2 Mannin Way, Lancaster
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    111,876 GBP2024-03-31
    Officer
    2009-11-20 ~ 2017-11-20
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-06
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Suite 4 2 Mannin Way, Lancaster Business Park, Caton Road, Lancs
    Corporate (2 parents)
    Equity (Company account)
    154,954 GBP2024-03-31
    Officer
    2011-06-16 ~ 2017-11-20
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-17
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    UMBRELLA FRIEND LTD - 2009-05-13
    ICS (CONTRACTORS) LIMITED - 2009-04-16
    2 Mannin Way, Lancaster
    Corporate (3 parents)
    Equity (Company account)
    116,895 GBP2024-03-31
    Officer
    2009-04-01 ~ 2017-11-20
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-30
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    2 Mannin Way, Lancaster
    Corporate (3 parents)
    Equity (Company account)
    32,329 GBP2024-03-31
    Officer
    2011-12-09 ~ 2013-02-21
    IIF 24 - director → ME
  • 13
    MOMENTUM PENSIONS LIMITED - 2020-07-19
    CALDERWOOD PENSIONS LIMITED - 2014-10-17
    SCOTT LANG PERSONAL PENSION TRUSTEES LIMITED - 2010-02-23
    ENTRYFORM LIMITED - 1999-11-04
    2nd Floor Marshall House, 2 Park Avenue, Sale, England
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    2,801,534 GBP2023-12-31
    Officer
    2014-10-17 ~ 2020-05-18
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-22
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    MOMENTUM SSAS TRUSTEES LIMITED - 2020-07-19
    CHARTERHOUSE TRUSTEES LIMITED - 2015-05-12
    UPTURN LIMITED - 1999-03-31
    2nd Floor Marshall House, 2 Park Avenue, Sale, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2015-12-10 ~ 2021-11-30
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-16
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    MOMENTUM PENSIONS TRUSTEES LIMITED - 2020-07-19
    CALDERWOOD PENSIONS NOMINEES LIMITED - 2014-10-17
    2nd Floor Marshall House, 2 Park Avenue, Sale, England
    Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    2014-10-17 ~ 2021-11-30
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-16
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    MOMENTUM PENSIONS GROUP LIMITED - 2022-02-17
    2nd Floor Marshall House, 2 Park Avenue, Sale, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,932,125 GBP2023-12-31
    Officer
    2017-07-17 ~ 2022-11-22
    IIF 18 - director → ME
  • 17
    Marshall House, Park Avenue, Sale, England
    Dissolved corporate (4 parents, 2 offsprings)
    Equity (Company account)
    868,662 GBP2021-06-30
    Officer
    2019-01-11 ~ 2022-11-18
    IIF 19 - director → ME
  • 18
    PENSIONADVICESPECIALISTS LTD - 2017-10-26
    Riverside House, Irwell Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    371,638 GBP2021-06-30
    Officer
    2017-06-21 ~ 2023-04-18
    IIF 26 - director → ME
    Person with significant control
    2017-06-21 ~ 2019-04-11
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    2nd Floor Marshall House, 2 Park Avenue, Sale, England
    Corporate (4 parents)
    Equity (Company account)
    3,943 GBP2023-12-31
    Officer
    2017-04-08 ~ 2021-11-30
    IIF 28 - director → ME
    Person with significant control
    2017-04-08 ~ 2021-03-15
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    R JOB NETWORK GROUP LTD - 2018-09-21
    Suite 4 2 Mannin Way, Lancaster Business Park, Lancaster
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    94,126 GBP2024-04-30
    Officer
    2011-04-19 ~ 2018-02-14
    IIF 25 - director → ME
  • 21
    SUFFOLK TIMBER DEVELOPMENTS LTD - 2022-05-16
    MARSDEN BROWN CONSTRUCTION LTD - 2020-07-27
    23 Hardwick Park Gardens, Bury St. Edmunds, England
    Corporate (2 parents)
    Equity (Company account)
    47,936 GBP2024-01-31
    Officer
    2020-08-06 ~ 2022-11-18
    IIF 21 - director → ME
  • 22
    PATTLES GROVE GROUP LIMITED - 2024-03-02
    PATTLES GROVE STUD LIMITED - 2020-04-15
    Pattles Grove House Chedburgh Road, Whepstead, Bury St. Edmunds, Suffolk, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -18,777 GBP2023-07-31
    Officer
    2015-04-21 ~ 2022-11-18
    IIF 10 - director → ME
    2015-04-21 ~ 2021-05-14
    IIF 48 - secretary → ME
  • 23
    Suite 4 2 Mannin Way, Lancaster Business Park Caton Road, Lancaster, Lancs
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Person with significant control
    2017-04-06 ~ 2019-09-05
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
© 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.