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 Vorhand

    Related profiles found in government register
  • Mr Mark Vorhand
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Vorhand, Mark
    British co dir born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Cranbourne Gardens, London, NW11 0HU

      IIF 12
  • Vorhand, Mark
    British co director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Vorhand, Mark
    British company director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Vorhand, Mark
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Spring Villa Road, Edgware, HA8 7XT, United Kingdom

      IIF 36
    • icon of address Suite 11, Highview, 284-290 Great Clowes Street, Salford, M7 2HD, England

      IIF 37
    • icon of address Springfield House, 99/101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 8JR, United Kingdom

      IIF 38
    • icon of address Springfield House, Springfield House, 99/101 Crossbrook Street, Waltham Cross, Hertfordshire, EN8 8JR, England

      IIF 39
  • Vorhand, Mark
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anglo-dal House, 5 Spring Villa Road, Edgware, Middlesex, HA8 7EB, England

      IIF 40
  • Vorhand, Mark
    British

    Registered addresses and corresponding companies
  • Vorhand, Mark
    British company director

    Registered addresses and corresponding companies
  • Vorhand, Mark

    Registered addresses and corresponding companies
    • icon of address 45, Cranbourne Gardens, London, NW11 0HU, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 8 Spring Villa Road, Edgware, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 220 The Vale, Golders Green, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-26 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2004-01-26 ~ dissolved
    IIF 42 - Secretary → ME
  • 3
    BEIS YAAKOV PRIMARY SCHOOL LIMITED - 2008-08-11
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-12 ~ now
    IIF 29 - Director → ME
  • 4
    icon of address 220 The Vale, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    379,676 GBP2024-12-31
    Officer
    icon of calendar 2005-01-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 220 The Vale, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -140 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 32 - Director → ME
  • 6
    icon of address York House, Empire Way, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2011-11-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 220 The Vale, London
    Active Corporate (4 parents)
    Equity (Company account)
    116 GBP2024-03-31
    Officer
    icon of calendar 2007-03-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address New Burlington House, 1075 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 31 - Director → ME
  • 10
    icon of address 220 The Vale, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-22 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address 34 Highfield Gardens, Golders Green, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-26 ~ dissolved
    IIF 23 - Director → ME
  • 12
    icon of address 220 The Vale, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    156 GBP2024-06-30
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 19 - Director → ME
  • 13
    icon of address 220 The Vale, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-29 ~ dissolved
    IIF 33 - Director → ME
  • 14
    icon of address 220 The Vale, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    562,350 GBP2024-09-30
    Officer
    icon of calendar 2001-04-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 6 - Has significant influence or controlOE
  • 15
    icon of address Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-13 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar ~ dissolved
    IIF 41 - Secretary → ME
  • 16
    icon of address 220 The Vale, Golders Green, London
    Active Corporate (3 parents)
    Equity (Company account)
    340,567 GBP2024-03-28
    Officer
    icon of calendar 2012-07-31 ~ now
    IIF 34 - Director → ME
  • 17
    icon of address Anglo-dal House, 5 Spring Villa Road, Edgware, Middlesex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 40 - Director → ME
  • 18
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2011-02-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    UK PROTECTION SERVICES LONDON LIMITED - 2011-06-09
    icon of address Suite 11, Highview 284-290 Great Clowes Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,251 GBP2022-12-31
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 37 - Director → ME
  • 20
    icon of address 220 The Vale, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,940,080 GBP2024-10-01
    Officer
    icon of calendar 1991-10-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 220 The Vale, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -239 GBP2024-04-30
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 30 - Director → ME
  • 22
    icon of address 220 The Vale, London
    Active Corporate (2 parents)
    Equity (Company account)
    813,370 GBP2023-11-30
    Officer
    icon of calendar 2005-11-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 4 - Right to appoint or remove directorsOE
  • 23
    icon of address Ground Floor, Japonica House, 8 Spring Villa Park, Edgware, Middx, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 16 - Director → ME
  • 24
    icon of address Lanmor House 370-386 High Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 26 - Director → ME
    icon of calendar ~ dissolved
    IIF 43 - Secretary → ME
Ceased 7
  • 1
    MICHAEL, PASHA DIRECTORS LIMITED - 2010-08-03
    VENOSAN LIMITED - 2006-11-22
    VENOSNU LIMITED - 2005-11-07
    icon of address 47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2017-03-31
    Officer
    icon of calendar 2005-11-01 ~ 2006-10-10
    IIF 22 - Director → ME
  • 2
    icon of address 220 The Vale, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -140 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-19 ~ 2023-08-28
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 3
    icon of address 5 Spring Villa Road, Edgware, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    750,321 GBP2023-12-31
    Officer
    icon of calendar 2006-07-26 ~ 2010-08-20
    IIF 15 - Director → ME
  • 4
    icon of address Balfour House, 741 High Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    45,475 GBP2024-09-30
    Officer
    icon of calendar 2018-11-19 ~ 2019-12-05
    IIF 38 - Director → ME
  • 5
    icon of address Balfour House Balfour House, 741 High Road, London, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    36 GBP2024-09-30
    Officer
    icon of calendar 2018-11-19 ~ 2019-12-05
    IIF 39 - Director → ME
  • 6
    icon of address 220 The Vale, Golders Green, London
    Active Corporate (3 parents)
    Equity (Company account)
    340,567 GBP2024-03-28
    Officer
    icon of calendar 2011-09-08 ~ 2025-01-18
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2022-03-07
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Old Halls Barn Brows Farm Business Park, Farnham Road, Liss, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    191,467 GBP2024-03-31
    Officer
    icon of calendar 2005-06-09 ~ 2006-09-26
    IIF 28 - Director → ME
    icon of calendar 2005-06-09 ~ 2006-09-26
    IIF 44 - Secretary → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.