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

Bigley, Mark Stuart

    Related profiles found in government register
  • Bigley, Mark Stuart
    British business consultant born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Lansdowne Road, Southport, PR8 6AJ

      IIF 1
  • Bigley, Mark Stuart
    British co director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Lansdowne Road, Southport, PR8 6AJ

      IIF 2
  • Bigley, Mark Stuart
    British consultant born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Lansdowne Road, Southport, PR8 6AJ

      IIF 3
  • Bigley, Mark Stuart
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Farriers Court, Old Odiham Road, Alton, GU34 4BW, England

      IIF 4
    • 41, Dowhills Road, Liverpool, L23 8SJ, England

      IIF 5
    • C73, Shelton Boulevard, Stoke On Trent, Staffordshire, ST1 5GQ, England

      IIF 6 IIF 7
    • C73, Shelton Boulevard, Stoke-on-trent, Staffordshire, ST1 5GQ, United Kingdom

      IIF 8 IIF 9
    • Calver Road, Winwick Quay, Warrington, Cheshire, WA2 8UD, England

      IIF 10
    • Calver Road, Winwick Quay, Warrington, Cheshire, WA2 8UD, United Kingdom

      IIF 11
    • 5, Albright Road, Widnes, WA8 8FY, England

      IIF 12
    • Unit 3 Sunset Business Centre, Waterloo Road, Widnes, WA8 0QR, England

      IIF 13
  • Bigley, Mark Stuart
    British managing director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Calver Road, Winwick Quay, Warrington, Cheshire, WA2 8UD, United Kingdom

      IIF 14 IIF 15
    • Secured Mail Limited, Calver Road, Warrington, Cheshire, WA2 8UD

      IIF 16
  • Bigley, Mark Stuart
    British company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 95, 6 Drury Lane, Liverpool, L2 0PH, United Kingdom

      IIF 17
  • Bigley, Mark Stuart
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
  • Bigley, Mark Stuart
    British managing director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 209, Liverpool Road, Southport, PR8 4PH, England

      IIF 28
  • Bigley, Mark Stuart
    British none born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 209, Liverpool Road, Southport, PR8 4PH, England

      IIF 29
  • Mr Mark Stuart Bigley
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Farriers Court, Old Odiham Road, Alton, GU34 4BW, England

      IIF 30
    • 41, Dowhills Road, Liverpool, L23 8SJ, England

      IIF 31
    • C73, Shelton Boulevard, Stoke On Trent, Staffordshire, ST1 5GQ, England

      IIF 32
    • Calver Road, Winwick Quay, Warrington, Cheshire, WA2 8UD, United Kingdom

      IIF 33
  • Bigley, Mark Stuart
    British

    Registered addresses and corresponding companies
    • Calver Road, Winwick Quay, Warrington, Cheshire, WA2 8UD, United Kingdom

      IIF 34 IIF 35
  • Mr Mark Stuart Bigley
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 209, Liverpool Road, Southport, PR8 4PH, England

      IIF 36
  • Bigley, Mark

    Registered addresses and corresponding companies
    • Calver Road, Winwick Quay, Warrington, Cheshire, WA2 8UD, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 22
  • 1
    C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2,394,391 GBP2024-03-31
    Officer
    2024-10-29 ~ now
    IIF 19 - director → ME
  • 2
    C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,439,709 GBP2024-03-31
    Officer
    2024-10-29 ~ now
    IIF 18 - director → ME
  • 3
    GOCLINCH LIMITED - 1988-03-31
    C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Corporate (4 parents)
    Equity (Company account)
    691,441 GBP2023-12-31
    Officer
    2021-09-24 ~ now
    IIF 6 - director → ME
  • 4
    BRITISH AMERICAN SHIPPING LIMITED - 2021-03-29
    BRITAM SHIPPING LIMITED - 2012-08-28
    C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,081,457 GBP2023-12-31
    Officer
    2024-05-07 ~ now
    IIF 20 - director → ME
  • 5
    COUNTY FLOORING SUPPLIES (UK) LIMITED - 2008-02-05
    C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Corporate (5 parents)
    Equity (Company account)
    624,080 GBP2023-12-31
    Officer
    2023-02-16 ~ now
    IIF 24 - director → ME
  • 6
    C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Corporate (5 parents)
    Officer
    2023-11-02 ~ now
    IIF 22 - director → ME
  • 7
    C73 Shelton Boulevard, Stoke-on-trent, Staffordshire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-08-06 ~ now
    IIF 25 - director → ME
  • 8
    C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Corporate (4 parents)
    Officer
    2023-11-02 ~ now
    IIF 23 - director → ME
  • 9
    C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -153,206 GBP2023-12-31
    Officer
    2020-05-05 ~ now
    IIF 27 - director → ME
  • 10
    C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -14,200 GBP2023-01-01 ~ 2023-12-31
    Officer
    2018-08-08 ~ now
    IIF 7 - director → ME
    Person with significant control
    2018-08-08 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 11
    Farriers Court, Old Odiham Road, Alton, England
    Dissolved corporate (2 parents)
    Officer
    2020-09-18 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    ALEXTHEFATDAWG LIMITED - 2020-08-20
    209 Liverpool Road, Southport, England
    Corporate (2 parents)
    Equity (Company account)
    -21,636 GBP2024-03-31
    Officer
    2019-01-14 ~ now
    IIF 29 - director → ME
  • 13
    SECURED GROUP LIMITED - 2018-07-12
    SMGHL 2016 LIMITED - 2016-09-27
    209 Liverpool Road, Southport, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    16,108 GBP2024-03-31
    Officer
    2016-09-07 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-09-07 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 14
    41 Dowhills Road, Blundellsands, Crosby, Liverpool, Merseyside, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2019-10-15 ~ now
    IIF 5 - director → ME
    Person with significant control
    2019-10-15 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 15
    C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    1,386,453 GBP2023-12-31
    Officer
    2022-04-19 ~ now
    IIF 12 - director → ME
  • 16
    THE DELIVERY GROUP LIMITED - 2015-04-30
    Calver Road, Winwick Quay, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-05 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 17
    N.P VEHICLE HIRE LIMITED - 2016-02-10
    C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Corporate (4 parents)
    Equity (Company account)
    931,801 GBP2023-12-31
    Officer
    2023-10-27 ~ now
    IIF 21 - director → ME
  • 18
    Apartment 95 6 Drury Lane, Liverpool, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2023-03-27 ~ dissolved
    IIF 17 - director → ME
  • 19
    C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Corporate (3 parents)
    Equity (Company account)
    -33,559 GBP2023-12-31
    Officer
    2020-05-15 ~ now
    IIF 13 - director → ME
  • 20
    C73 Shelton Boulevard, Stoke-on-trent, Staffordshire, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2024-09-16 ~ now
    IIF 26 - director → ME
  • 21
    C73 Shelton Boulevard, Stoke-on-trent, Staffordshire, United Kingdom
    Corporate (3 parents)
    Officer
    2025-02-21 ~ now
    IIF 8 - director → ME
  • 22
    C73 Shelton Boulevard, Stoke-on-trent, Staffordshire, United Kingdom
    Corporate (3 parents)
    Officer
    2025-02-21 ~ now
    IIF 9 - director → ME
Ceased 7
  • 1
    419 Lord Street, Southport, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2004-05-01 ~ 2007-10-26
    IIF 1 - director → ME
  • 2
    THE DELIVERY GROUP LIMITED - 2023-04-18
    SECURED MAIL GROUP HOLDINGS LIMITED - 2015-04-30
    STEVTON (NO.495) LIMITED - 2011-05-17
    Unit 2 Catalina Approach, Omega South, Warrington, England
    Corporate (7 parents, 1 offspring)
    Officer
    2011-05-27 ~ 2020-05-16
    IIF 16 - director → ME
  • 3
    Unit 2 Catalina Approach, Omega South, Warrington, England
    Corporate (7 parents, 1 offspring)
    Officer
    2005-09-01 ~ 2018-06-22
    IIF 14 - director → ME
    2005-09-01 ~ 2018-06-22
    IIF 34 - secretary → ME
  • 4
    SOUTHPORT AND DISTRICT CHAMBER OF TRADE, COMMERCE AND INDUSTRY LIMITED - 1992-05-22
    Kay Johnson Gee, Griffin Court, 201 Chapel Street, Manchester
    Dissolved corporate (5 parents)
    Officer
    2002-10-23 ~ 2006-06-30
    IIF 3 - director → ME
  • 5
    Unit 2 Catalina Approach, Omega South, Warrington, England
    Corporate (7 parents, 1 offspring)
    Officer
    2018-05-17 ~ 2018-06-22
    IIF 10 - director → ME
  • 6
    SECURED GROUP LIMITED - 2016-09-27
    Unit 2 Catalina Approach, Omega South, Warrington, England
    Corporate (7 parents, 6 offsprings)
    Officer
    2008-08-11 ~ 2018-06-22
    IIF 11 - director → ME
    2008-08-11 ~ 2017-05-04
    IIF 37 - secretary → ME
  • 7
    SECURED EXPRESS LIMITED - 2023-04-18
    COAST TO COAST COURIERS AND CARRIERS LIMITED - 2005-12-05
    Unit 2 Catalina Approach, Omega South, Warrington, England
    Corporate (7 parents)
    Officer
    2005-07-12 ~ 2018-06-22
    IIF 2 - director → ME
    2005-09-28 ~ 2018-06-22
    IIF 35 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.