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

Cresswell, Mark

    Related profiles found in government register
  • Cresswell, Mark
    born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-14, Accommodation Road, Golders Green, London, NW11 8ED, England

      IIF 1
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2
  • Cresswell, Mark Richard

    Registered addresses and corresponding companies
    • icon of address Phoenix Studios, Cornhill, Ilminster, Somerset, TA19 0AD, United Kingdom

      IIF 3
  • Cresswell, Mark

    Registered addresses and corresponding companies
    • icon of address Boundary Farm, Marle Place Road, Brenchley, TN12 7HS, United Kingdom

      IIF 4
    • icon of address Boundary Farm, Marle Place Road, Brenchley, Tonbridge, TN12 7HS, United Kingdom

      IIF 5
  • Cresswell, Mark Richard
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Clapham Common South Side, London, SW4 9DA, England

      IIF 6
  • Cresswell, Mark Richard
    British company owner born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boundary Farm, Marle Place Road, Brenchley, Tonbridge, TN12 7HS, England

      IIF 7 IIF 8
  • Cresswell, Mark Richard
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
  • Cresswell, Mark Richard
    born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Tibbs Accounting Services, The Triangle, Poole, BH16 5PG, United Kingdom

      IIF 12
    • icon of address Boundary Farm, Marle Place Road, Brenchley, Tonbridge, Kent, TN12 7HS, England

      IIF 13
  • Cresswell, Mark Richard
    British company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Tibbs Accounting Services, The Triangle, Poole, BH16 5PG, United Kingdom

      IIF 14
  • Cresswell, Mark Richard
    British construction born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boundary Farm, Marle Place Road, Brenchley, Tonbridge, TN12 7HS, United Kingdom

      IIF 15
  • Cresswell, Mark Richard
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cricket Court, Cricket Malherbie, Ilminster, Somerset, TA19 0PW, England

      IIF 16
    • icon of address Phoenix Studios, Cornhill, Ilminster, Somerset, TA19 0AD, United Kingdom

      IIF 17
  • Cresswell, Mark Richard
    British property development born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boundary Farm, Marle Place Road, Brenchley, TN12 7HS, United Kingdom

      IIF 18
  • Mr Mark Richard Cresswell
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cricket Court, Cricket Lane, Cricket Malherbie, Somerset, TA19 0PW, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Boundary Farm, Marle Place Road, Brenchley, Tonbridge, TN12 7HS, England

      IIF 22
  • Mr Mark Richard Cresswell
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boundary Farm, Marle Place Road, Brenchley, TN12 7HS, United Kingdom

      IIF 23
    • icon of address Cricket Court, Cricket Malherbie, Ilminster, Somerset, TA19 0PW, England

      IIF 24
    • icon of address Phoenix Studios, Cornhill, Ilminster, Somerset, TA19 0AD, United Kingdom

      IIF 25
    • icon of address 4, Brooksville Avenue, London, NW6 6TG, England

      IIF 26
    • icon of address Boundary Farm, Marle Place Road, Brenchley, Tonbridge, TN12 7HS, England

      IIF 27 IIF 28 IIF 29
    • icon of address Egale 1, 80 St Albans Road, Watford, Hertfordshire, WD17 1DL, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 4 Brooksville Avenue, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2011-11-28 ~ now
    IIF 15 - Director → ME
    icon of calendar 2011-11-28 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Boundary Farm, Marle Place Road, Tonbridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -49,157 GBP2022-02-28
    Officer
    icon of calendar 2016-02-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Has significant influence or controlOE
  • 3
    icon of address Boundary Farm, Marle Place Road, Brenchley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -36,148 GBP2021-09-30
    Officer
    icon of calendar 2017-09-15 ~ now
    IIF 18 - Director → ME
    icon of calendar 2017-09-15 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Cricket Court, Cricket Lane, Cricket Malherbie, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-02-12 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Cricket Court, Cricket Lane, Cricket Malherbie, Somerset, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -98,234 GBP2023-06-01 ~ 2024-05-31
    Person with significant control
    icon of calendar 2020-05-27 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 4 Brooksville Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,275 GBP2022-09-30
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 61 Clapham Common South Side, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,001 GBP2024-03-31
    Officer
    icon of calendar 2014-10-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 8
    icon of address Cricket Court, Cricket Lane, Cricket Malherbie, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -33,570 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Phoenix Studios, Cornhill, Ilminster, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2022-02-08 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 61 Clapham Common South Side, London, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2014-08-26 ~ 2014-09-01
    IIF 13 - LLP Designated Member → ME
    icon of calendar 2014-05-16 ~ 2014-08-26
    IIF 2 - LLP Designated Member → ME
  • 2
    icon of address Egale 1 80 St Albans Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-12 ~ 2017-01-30
    IIF 12 - LLP Designated Member → ME
  • 3
    icon of address 61 Clapham Common South Side, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-07-29 ~ 2014-08-26
    IIF 1 - LLP Designated Member → ME
  • 4
    icon of address Cricket Court, Cricket Lane, Cricket Malherbie, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2021-02-12 ~ 2023-06-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ 2023-06-01
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Cricket Court, Cricket Lane, Cricket Malherbie, Somerset, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -98,234 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2023-06-01 ~ 2023-06-01
    IIF 8 - Director → ME
    icon of calendar 2020-05-27 ~ 2023-06-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2023-06-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Cricket Court, Cricket Lane, Cricket Malherbie, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -33,570 GBP2024-02-29
    Officer
    icon of calendar 2021-02-15 ~ 2023-06-01
    IIF 10 - Director → ME
    icon of calendar 2023-06-01 ~ 2023-06-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ 2023-06-01
    IIF 27 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.