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

Mcculloch, Mark William

    Related profiles found in government register
  • Mcculloch, Mark William
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8, 65-66 Regency Square, Brighton, East Sussex, BN1 2FF, United Kingdom

      IIF 1
    • icon of address Suite 415c Margaret Powell House, Midsummer Boulevard, Milton Keynes, MK9 3BN, England

      IIF 2
  • Mcculloch, Mark William
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8, 65-66 Regency Square, Brighton, East Sussex, BN1 2FF, United Kingdom

      IIF 3
  • Mcculloch, Mark William
    British marketing consultant born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brighton Fringe Ltd, Yacht Werks, 28-29 Richmond Place, Brighton, East Sussex, BN2 9NA, United Kingdom

      IIF 4
  • Mcculloch, Mark William
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Turner Place, School Road, Hove, East Sussex, BN3 5GF, United Kingdom

      IIF 5
  • Mcculloch, Mark William
    British ceo born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Lydbrook Lane, Woburn Sands, Milton Keynes, MK17 8GJ, England

      IIF 6
  • Mcculloch, Mark William
    British ceo & founder born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Marylebone Passage, London, W1W 8EX, England

      IIF 7
  • Mcculloch, Mark William
    British ceo at wearespectacular born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Lydbrook Lane, Woburn Sands, Milton Keynes, MK17 8GJ, England

      IIF 8
  • Mcculloch, Mark William
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 8 Marylebone Passage, London, Marylebone Passage, London, W1W 8EX, England

      IIF 9
  • Mr Mark William Mcculloch
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8, 65-66 Regency Square, Brighton, BN1 2FF, United Kingdom

      IIF 10 IIF 11
  • Mr Mark William Mcculloch
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 37 Foley Street, London, W1W 7TN, United Kingdom

      IIF 12
  • Mark William Mcculloch
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 415c Margaret Powell House, Midsummer Boulevard, Milton Keynes, MK9 3BN, England

      IIF 13
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Flat 8 65-66 Regency Square, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 26 Turner Place, School Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,700 GBP2024-09-30
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 5 - Director → ME
  • 3
    THE HUNGRY MARKETER LIMITED - 2018-07-25
    SUPERSONIC MARKETING LTD - 2019-01-29
    BRAND SVENGALI LIMITED - 2019-01-25
    icon of address Suite 415c Margaret Powell House, Midsummer Boulevard, Milton Keynes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    108,910 GBP2024-03-31
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 2nd Floor 37 Foley Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    763,069 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Flat 8 65-66 Regency Square, Brighton, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of address 8a Carlton Crescent, Southampton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-06-19 ~ 2015-01-23
    IIF 6 - Director → ME
  • 2
    BRIGHTON FESTIVAL FRINGE LTD - 2012-08-10
    icon of address Office 4 The Old Court House, 118 Church Street, Brighton, England
    Active Corporate (8 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    86,273 GBP2022-08-31
    Officer
    icon of calendar 2023-01-28 ~ 2023-06-02
    IIF 4 - Director → ME
  • 3
    ONEFINEMEAL LTD. - 2014-11-12
    icon of address 131 Oslo Court Prince Albert Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-06-30
    Officer
    icon of calendar 2014-08-01 ~ 2014-11-09
    IIF 8 - Director → ME
  • 4
    icon of address 1st Floor, 8 Marylebone Passage, London, Marylebone Passage, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,651 GBP2024-12-31
    Officer
    icon of calendar 2012-12-05 ~ 2019-07-11
    IIF 9 - Director → ME
  • 5
    icon of address 2nd Floor 37 Foley Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    763,069 GBP2024-03-31
    Officer
    icon of calendar 2015-03-23 ~ 2019-04-15
    IIF 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.