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

Mark Gidge

    Related profiles found in government register
  • Mark Gidge
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Byrom Place, Spinningfields, Manchester, M3 3HG

      IIF 1
  • Gidge, Mark Jonathan
    British ceo born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, England

      IIF 2
  • Gidge, Mark Jonathan
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
  • Gidge, Mark Jonathan
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School, School Lane, Stratford St Mary, Colchester, Essex, CO7 6LZ, England

      IIF 17
    • icon of address C/o Beyond Corporate, Bass Warehouse, 4 Castle Street, Manchester, M3 4LZ, United Kingdom

      IIF 18
    • icon of address 31, Duttons Lane, Kelsall, Tarporley, CW6 0QW, England

      IIF 19
    • icon of address Unit 6, Eaton Lane, Tarporley, Cheshire, CW6 9DL, England

      IIF 20
  • Gidge, Mark Jonathan
    British finance born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dewsbury House, Duttons Lane, Kelsall, Tarporley, Cheshire, CW6 0QW, United Kingdom

      IIF 21
  • Gidge, Mark Jonathan
    British finance broker born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dewsbury House, 31 Duttonslane, Kelsall, Cheshire, CW6 0QW

      IIF 22
  • Gidge, Mark Jonathan
    British finance brooker born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dewsbury House, 31 Duttonslane, Kelsall, Cheshire, CW6 0QW

      IIF 23
  • Gidge, Mark Jonathan
    British sales director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dewsbury House, 31 Duttonslane, Kelsall, Cheshire, CW6 0QW

      IIF 24
  • Gidge, Mark
    British none born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School, School Lane, Stratford St Mary, Colchester, Essex, CO7 6LZ, England

      IIF 25
  • Gidge, Mark Jonathan
    born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bass Warehouse, 4 Castle Street, Castlefield, Manchester, M3 4LZ

      IIF 26
  • Mr Mark Jonathan Gidge
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pm+m, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB, United Kingdom

      IIF 27
    • icon of address The Old School, School Lane, Stratford St Mary, Colchester, Essex, CO7 6LZ, England

      IIF 28
    • icon of address C/o Beyond Corporate, Bass Warehouse, 4 Castle Street, Manchester, M3 4LZ, United Kingdom

      IIF 29
    • icon of address 31, Duttons Lane, Kelsall, Tarporley, Cheshire, CW6 0QW, United Kingdom

      IIF 30
    • icon of address Unit 2, Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, England

      IIF 31
  • Gidge, Mark Jonathan

    Registered addresses and corresponding companies
    • icon of address 31, Duttons Lane, Kelsall, Tarporley, CW6 0QW, England

      IIF 32
  • Gidge, Mark Jonathan
    British finance brooker

    Registered addresses and corresponding companies
    • icon of address Dewsbury House, 31 Duttonslane, Kelsall, Cheshire, CW6 0QW

      IIF 33
  • Gidge, Mark Jonathan
    British ceo born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pm+m, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB, United Kingdom

      IIF 34
  • Gidge, Mark Jonathan
    British managing director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School, School Lane, Stratford St Mary, Colchester, Essex, CO7 6LZ, England

      IIF 35
child relation
Offspring entities and appointments
Active 8
  • 1
    NUEVO MAKEUP STUDIO LIMITED - 2017-11-17
    icon of address 31 Duttons Lane, Kelsall, Tarporley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,222 GBP2020-10-31
    Officer
    icon of calendar 2020-01-19 ~ dissolved
    IIF 32 - Secretary → ME
  • 2
    icon of address Unit 2 Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address 55 Loudoun Road St John's Wood, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    78,405 GBP2024-06-30
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    E-LEARNING FOR PROFESSIONALS LIMITED - 2015-02-21
    icon of address J M W Solicitors, 1 Byrom Place, Spinningfields, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address C/o Beyond Corporate, Bass Warehouse, 4 Castle Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Legat Owen Ltd, 5a Hospital Street, Nantwich, Cheshire, England
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,308 GBP2024-06-30
    Officer
    icon of calendar 2018-03-12 ~ now
    IIF 15 - Director → ME
  • 7
    PRECONVEY LIMITED - 2023-03-06
    icon of address 1 The Retreat, Plymouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    -131,460 GBP2024-03-31
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 19 - Director → ME
  • 8
    RILIANCE PORTFOLIO INVESTMENTS LIMITED - 2023-12-20
    icon of address C/o Pm+m New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    325,989 GBP2024-12-31
    Officer
    icon of calendar 2017-06-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ now
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
Ceased 19
  • 1
    ATRIUM FINANCIAL LIMITED - 2010-10-12
    icon of address Unit 6 Portal Business Park, Eaton Lane, Tarporley, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    90 GBP2018-03-31
    Officer
    icon of calendar 2011-01-11 ~ 2013-03-30
    IIF 21 - Director → ME
  • 2
    CONVEX CAPITAL LLP - 2018-08-02
    FORD CAMPBELL CORPORATE FINANCE LLP - 2013-04-08
    PAGECO ONE LLP - 2010-10-01
    icon of address Bass Warehouse 4 Castle Street, Castlefield, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-10-01 ~ 2013-05-31
    IIF 26 - LLP Designated Member → ME
  • 3
    SYSCAP ASSET FINANCE LIMITED - 2010-10-11
    icon of address Syscap, Ci Tower, St. George's Square, New Malden, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-05-30 ~ 2010-03-12
    IIF 12 - Director → ME
  • 4
    VANCO FINANCE LIMITED - 2007-06-04
    PROFESSIONAL FINANCE LIMITED - 2003-12-10
    icon of address Wimbledon Bridge House, 1 Hartfield Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-31 ~ 2010-03-12
    IIF 9 - Director → ME
    icon of calendar 1999-07-19 ~ 2004-07-27
    IIF 23 - Director → ME
    icon of calendar 1999-07-19 ~ 2000-07-06
    IIF 33 - Secretary → ME
  • 5
    SYSCAP COMPUTER RENTALS LIMITED - 2009-08-24
    SYSCAP COMPUTER RENTALS PLC - 2006-07-31
    PARAMOUNT COMPUTER RENTALS PLC - 1999-04-08
    BALTIC RENTALS LIMITED - 1992-12-17
    GENESIS CONTRACT HIRE (1988) LIMITED - 1992-01-24
    SHELFCO (NO.230) LIMITED - 1988-10-20
    icon of address Wimbledon Bridge House, 1 Hartfield Road London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-31 ~ 2010-03-12
    IIF 8 - Director → ME
  • 6
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    257 GBP2018-12-31
    Officer
    icon of calendar 2016-10-28 ~ 2019-03-15
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ 2019-03-15
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 7
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,182,046 GBP2018-12-31
    Officer
    icon of calendar 2011-11-24 ~ 2019-03-15
    IIF 25 - Director → ME
  • 8
    E-LEARNING FOR PROFESSIONALS LIMITED - 2015-08-05
    ML SOLUTIONS4U LIMITED - 2015-02-21
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    343,154 GBP2018-12-31
    Officer
    icon of calendar 2015-07-17 ~ 2019-03-15
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 31 - Has significant influence or control OE
  • 9
    TSH FINANCE LIMITED - 1998-06-01
    FIELDLEASE LIMITED - 1996-12-16
    icon of address Syscap, Ci Tower, St George's Square, New Malden, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-07-31 ~ 2010-03-12
    IIF 6 - Director → ME
  • 10
    SYSTEMS CAPITAL GROUP LIMITED - 1999-02-05
    JADEGROW LIMITED - 1996-01-05
    SYSCAP GROUP PLC - 2006-06-05
    SYSCAP PLC - 2004-09-29
    PARAMOUNT HOLDINGS LIMITED - 1998-03-30
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (5 parents)
    Equity (Company account)
    1,065,000 GBP2017-12-31
    Officer
    icon of calendar 2003-09-17 ~ 2010-03-12
    IIF 24 - Director → ME
  • 11
    CARNEGIE ACQUISITIONS LIMITED - 2006-08-11
    SHELFCO (NO. 3250) LIMITED - 2006-07-10
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-02 ~ 2010-03-12
    IIF 10 - Director → ME
  • 12
    THE SYSTEMS HOUSE (RENTALS) LIMITED - 1998-06-01
    HIGHRIDGE LIMITED - 1993-05-18
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2006-07-31 ~ 2010-03-12
    IIF 13 - Director → ME
  • 13
    SHAWTEST LIMITED - 1990-04-30
    THE SYSTEMS HOUSE GROUP PLC - 1998-06-01
    SYSTEMS CAPITAL PLC - 2004-10-14
    SYSCAP PLC - 2006-07-31
    THE SYSTEMS HOUSE (U.K) LIMITED - 1992-09-15
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-24 ~ 2010-03-12
    IIF 22 - Director → ME
  • 14
    icon of address Syscap, Ci Tower, St. George's Square, New Malden, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-05-30 ~ 2010-03-12
    IIF 14 - Director → ME
  • 15
    Company number 01642752
    Non-active corporate
    Officer
    icon of calendar 2006-07-31 ~ 2010-03-12
    IIF 4 - Director → ME
  • 16
    Company number 02426214
    Non-active corporate
    Officer
    icon of calendar 2006-07-31 ~ 2010-03-12
    IIF 11 - Director → ME
  • 17
    Company number 02779737
    Non-active corporate
    Officer
    icon of calendar 2006-07-31 ~ 2010-03-12
    IIF 3 - Director → ME
  • 18
    Company number 03111858
    Non-active corporate
    Officer
    icon of calendar 2006-07-31 ~ 2010-03-12
    IIF 5 - Director → ME
  • 19
    Company number 03691795
    Non-active corporate
    Officer
    icon of calendar 2006-07-31 ~ 2010-03-12
    IIF 7 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.