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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Blount, Mark

    Related profiles found in government register
  • Blount, Mark
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 1
    • Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 2
  • Blount, Mark
    British accountant born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 141, Springfield Road, Birmingham, West Midlands, B76 2SN, England

      IIF 3 IIF 4 IIF 5
  • Blount, Mark
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 141, Springfield Road, Birmingham, B76 2SN

      IIF 6
    • Giro Building, Sampson Road North, Birmingham, B11 1BG, England

      IIF 7
    • Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 8
  • Blount, Mark
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 141, Springfield Road, Birmingham, B76 2SN, England

      IIF 9
    • 141, Springfield Road, Birmingham, B76 2SN, United Kingdom

      IIF 10
    • 1, Charterhouse Mews, London, EC1M 6BB

      IIF 11
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12 IIF 13
    • Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 14
    • 141, Springfield Road, Sutton Coldfield, West Midlands, B76 2SN, England

      IIF 15
  • Blount, Mark
    British managing director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 16
  • Blount, Matk
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, Springfield Road, Sutton Coldfield, B76 2SN, United Kingdom

      IIF 17
  • Blount, Mark Anthony Paul
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Pancake Farm, Kinlet, Bewdley, DY12 3BN, England

      IIF 18
    • Pancake Farm, Pancake Farm, Kinlet, Bewdley, DY12 3BN, England

      IIF 19
  • Blount, Mark Anthony Paul
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 20
    • 141, Springfield Road, Sutton Coldfield, B76 2SN, United Kingdom

      IIF 21 IIF 22
  • Mr Mark Blount
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 141, Springfield Road, Birmingham, B76 2SN

      IIF 23
    • Giro Building, Sampson Road North, Birmingham, B11 1BG, England

      IIF 24
    • 1, Charterhouse Mews, London, EC1M 6BB

      IIF 25
    • 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 26
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27 IIF 28
    • 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 29
    • Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 30 IIF 31 IIF 32
  • Mr Mark Anthony Paul Blount
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Pancake Farm, Kinlet, Bewdley, DY12 3BN, England

      IIF 33
    • Pancake Farm, Pancake Farm, Kinlet, Bewdley, DY12 3BN, England

      IIF 34
    • 141, Springfield Road, Birmingham, West Midlands, B76 2SN, England

      IIF 35 IIF 36
    • 1, Kings Avenue, Winchmore Hill, London, N21 3NAA

      IIF 37
    • Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 38 IIF 39
    • 141, Springfield Road, Sutton Coldfield, B76 2SN, United Kingdom

      IIF 40
    • Unit 19, Maybrook Business Park, Minworth, Sutton Coldfield, B76 1AL, England

      IIF 41
child relation
Offspring entities and appointments 23
  • 1
    365 VOICE & DATA LTD - now
    TASTE (BHAM) LIMITED
    - 2014-08-30 08673989
    1 Carrington Street, Kettering, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    2014-02-14 ~ 2014-06-26
    IIF 15 - Director → ME
  • 2
    ANGRY CAT TOYS LTD
    13560350
    Pancake Farm Pancake Farm, Kinlet, Bewdley, England
    Active Corporate (3 parents)
    Officer
    2025-06-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-06-24 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 3
    ARLIQUE LTD
    08406761 12481233
    1 Charterhouse Mews, London
    Dissolved Corporate (4 parents, 6 offsprings)
    Officer
    2018-10-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-10-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    ASS LIMITED
    10782213
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-05-22 ~ 2017-06-20
    IIF 12 - Director → ME
    Person with significant control
    2017-05-22 ~ 2017-06-10
    IIF 27 - Ownership of shares – 75% or more OE
  • 5
    CCI HOLDINGS LTD
    - now 09290253
    COPPERCAST LTD - 2018-07-12
    31st Floor, 40 Bank Street, London
    Liquidation Corporate (8 parents, 1 offspring)
    Officer
    2018-11-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-11-07 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
  • 6
    CIA TECHNOLOGY GLOBAL LTD
    - now 04962763
    IA TECHNOLOGY HOLDINGS LIMITED - 2015-10-08
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (12 parents)
    Officer
    2018-10-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-10-01 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 7
    CLEAT KINGS LTD
    13498414
    Unit 19 Maybrook Business Park, Minworth, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-01-25 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 8
    DIAMOND PHARMA LIMITED
    07672556
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 9
    FRESH CACHE HOLDINGS LIMITED
    11463075
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-13 ~ 2018-07-19
    IIF 17 - Director → ME
    2018-07-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-07-13 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 10
    GLOBAL MANAGEMENT SOLUTIONS LTD
    - now 08141162
    CHELTENHAM BOX COMPANY LTD - 2016-02-09
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (10 parents)
    Officer
    2018-10-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-10-01 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 11
    L B INDUSTRIES LTD.
    - now 09945658
    LUCID INCORPORATED LTD
    - 2017-06-15 09945658
    141 Springfield Road, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-11 ~ 2017-06-01
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 12
    LITIGATE ASSIST LIMITED
    09934727
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (7 parents)
    Officer
    2018-11-01 ~ 2019-08-21
    IIF 16 - Director → ME
    Person with significant control
    2018-10-01 ~ 2019-08-21
    IIF 26 - Ownership of shares – 75% or more OE
  • 13
    LORDS METAL LTD
    10778580
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 14
    LUCID INK LIMITED
    09945619
    141 Springfield Road, Birmingham, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    2016-01-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 15
    LUCID PROPERTIES LTD
    09945737
    141 Springfield Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-11 ~ dissolved
    IIF 3 - Director → ME
  • 16
    ME BUSINESS SOLUTIONS LTD
    07925987
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (1 parent)
    Officer
    2012-01-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
  • 17
    MINWORTH AUTOS LTD
    08011173
    Loft 19 The Creative Lofts, 15 Northumberland Street, Huddersfield, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2012-03-29 ~ 2013-09-12
    IIF 9 - Director → ME
  • 18
    SERENITY PROPERTY LTD
    10789712
    Unit 25 Dawley Trading Estate, Stallings Lane, Kingswinford, England
    Active Corporate (2 parents)
    Officer
    2017-06-16 ~ 2017-11-21
    IIF 21 - Director → ME
  • 19
    SPHERE ONE SOLUTIONS LTD
    16975687
    Pancake Farm, Kinlet, Bewdley, England
    Active Corporate (1 parent)
    Officer
    2026-01-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2026-01-20 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 20
    TGMG LTD
    - now 08730165
    GMSL LIMITED - 2016-10-13
    141 Springfield Road, Birmingham
    Dissolved Corporate (5 parents, 6 offsprings)
    Officer
    2018-10-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-11-07 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 21
    THE COPPERCAST GROUP LTD
    - now 09163623
    THE DYTECNA GROUP LIMITED - 2016-04-13
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (3 parents, 4 offsprings)
    Officer
    2016-10-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-10-10 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
  • 22
    THE GLOBAL MANAGEMENT GROUP LTD
    09434392
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (6 parents, 4 offsprings)
    Officer
    2018-11-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-11-07 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
  • 23
    TWR (MIDLANDS) LIMITED
    09910693
    Giro Building, Sampson Road North, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2016-12-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.