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 Arnell

    Related profiles found in government register
  • Mr Mark Arnell
    British born in January 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxford House, 15-17, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EN, United Kingdom

      IIF 1
  • Mr Mark Arnell
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cmb Partners Uk Ltd, 49 Tabernacle Street, London, EC2A 4AA

      IIF 2
  • Mr Mark Johnathan Arnell
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mark Arnell
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Carrfields, Goole, DN14 6YH, United Kingdom

      IIF 6
    • icon of address 7, Westminster Court, Goole, DN14 6NP, United Kingdom

      IIF 7
  • Arnell, Mark
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Murray Road, London, London, SW19 4PD, England

      IIF 8
  • Arnell, Mark
    British entrepreneur born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxford House, 15-17, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EN, United Kingdom

      IIF 9
  • Arnell, Mark Johnathan
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mark Arnell
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chy Nyverow, Newham Road, Truro, Cornwall, TR1 2DP, United Kingdom

      IIF 13
  • Mr Mark David Christopher Arnell
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxford House, 15-17, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EN, United Kingdom

      IIF 14
  • Arnell, Mark
    British

    Registered addresses and corresponding companies
    • icon of address Oxford House, 15-17, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EN, United Kingdom

      IIF 15
  • Arnell, Mark
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Carrfields, Goole, DN14 6YH, United Kingdom

      IIF 16
  • Arnell, Mark
    British electrician born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Westminster Court, Goole, DN14 6NP, United Kingdom

      IIF 17
  • Arnell, Mark
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chy Nyverow, Newham Road, Truro, Cornwall, TR1 2DP, United Kingdom

      IIF 18
  • Arnell, Mark David Christopher
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cmb Partners Uk Ltd, 49 Tabernacle Street, London, EC2A 4AA

      IIF 19
  • Arnell, Mark
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Clary Road, Swindon, SN22SR, United Kingdom

      IIF 20
  • Arnell, Mark
    British engineer born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42b, The Shaftesbury Centre, Percy Street, Swindon, SN22AZ, United Kingdom

      IIF 21
  • Arnell, Mark

    Registered addresses and corresponding companies
    • icon of address 42b, The Shaftesbury Centre, Percy Street, Swindon, SN22AZ, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    BOTTLECUP LTD - 2020-05-20
    icon of address Chy Nyverow, Newham Road, Truro, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -240,307 GBP2023-07-31
    Officer
    icon of calendar 2018-07-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 2
    ARROE KITCHEN'S LTD - 2024-03-13
    icon of address 27 Westlands Road, Sproatley, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,214 GBP2024-08-31
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    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
  • 3
    icon of address 42b The Shaftesbury Centre, Percy Street, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2011-02-24 ~ dissolved
    IIF 22 - Secretary → ME
  • 4
    icon of address 27 Westlands Road, Sproatley, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,843 GBP2024-08-31
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 28 Carrfields, Goole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    icon of address 7 Westminster Court, Goole, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,255 GBP2019-01-31
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 2 Stenbury Close, Swindon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-27 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address 27 Westlands Road, Sproatley, Hull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Cmb Partners Uk Ltd, 49 Tabernacle Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -275,541 GBP2023-09-29
    Officer
    icon of calendar 2015-11-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ now
    IIF 2 - Has significant influence or controlOE
Ceased 4
  • 1
    icon of address The Studio, 16 Cavaye Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2011-02-18 ~ 2014-10-15
    IIF 8 - Director → ME
  • 2
    icon of address 7 Westminster Court, Goole, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,255 GBP2019-01-31
    Officer
    icon of calendar 2018-01-23 ~ 2020-09-11
    IIF 17 - Director → ME
  • 3
    icon of address C/o Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,086,413 GBP2020-12-29
    Officer
    icon of calendar 2005-09-28 ~ 2019-09-25
    IIF 9 - Director → ME
    icon of calendar 2005-09-28 ~ 2019-09-25
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-25
    IIF 14 - Ownership of shares – 75% or more OE
  • 4
    icon of address Cmb Partners Uk Ltd, 49 Tabernacle Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -275,541 GBP2023-09-29
    Person with significant control
    icon of calendar 2020-01-20 ~ 2020-01-20
    IIF 1 - Has significant influence or control OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.