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 Charles Parham

    Related profiles found in government register
  • Mark Charles Parham
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 1
    • icon of address 129, Broadway, Didcot, OX11 8XD, England

      IIF 2 IIF 3
    • icon of address 42 Talbot Close, 42 Talbot Close, Harwell, Oxon, OX11 0FB, United Kingdom

      IIF 4
    • icon of address 42, Talbot Close, Harwell, OX110FB, England

      IIF 5
    • icon of address Unit 6, Buckingham Court, Rectory Lane, Loughton, Essex, IG10 2QZ, England

      IIF 6
    • icon of address 20 Victoria House, Market Place, Newbury, Berkshire, RG14 5DP, England

      IIF 7
    • icon of address Pottengers, Chiltern Road, Upton, Oxfordshire, OX11 9JL, England

      IIF 8
  • Mr Mark Charles Parham
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Broadway, Didcot, OX11 8XD, England

      IIF 9
    • icon of address Baptist House 129, Broadway, Didcot, OX11 8XD, England

      IIF 10
    • icon of address Unit C21, Hawksworth, Didcot, OX11 7PH, England

      IIF 11
  • Mr Mark Charles Parham
    English born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C24, Hawksworth, Didcot, OX11 7PH, England

      IIF 12
  • Parham, Mark Charles
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 13
    • icon of address Pottengers, Chilton Road, Upton, Didcot, OX11 9JL, England

      IIF 14
    • icon of address Unit C21, Hawksworth, Didcot, OX11 7PH, England

      IIF 15
    • icon of address 59, Duriun Way, Erith, Kent, DA8 2HG, England

      IIF 16
    • icon of address 42, Talbot Close, Harwell, OX11 0FB, England

      IIF 17
    • icon of address Unit 29 St Olav's Court, Lower Road, London, SE16 2XB, England

      IIF 18
    • icon of address Unit 6, Buckingham Court, Rectory Lane, Loughton, Essex, IG10 2QZ, England

      IIF 19
    • icon of address 20 Victoria House, Market Place, Newbury, Berkshire, RG14 5DP, England

      IIF 20
    • icon of address 20 Victoria House, Market Street, Newbury, Berkshire, RG14 5DP, England

      IIF 21 IIF 22
    • icon of address Pottengers, Chiltern Road, Upton, Oxfordshire, OX11 9JL, England

      IIF 23
  • Parham, Mark Charles
    British director and company secretary born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baptist House 129, Broadway, Didcot, OX11 8XD, England

      IIF 24
  • Parham, Mark
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 29, St Olav's Court, City Business Centre, Lower Road, London, SE16 2XB, England

      IIF 25
  • Parham, Mark Charles
    Bristish director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Cannon Wharf Business Centre, 35 Evelyn Street, London, London, London, SE85RT, England

      IIF 26
    • icon of address Suite 33, Cannon Wharf Business Centre, 35 Evelyn Street, London, London, London, SE85RT, England

      IIF 27
  • Mark Parham
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill View, Oakley Wood, Wallingford, Oxfordshire, OX10 6QG, England

      IIF 28
    • icon of address Hill View, Oakley Wood, Wallingford, Oxfordshire, OX10 6QG, United Kingdom

      IIF 29
  • Parham, Mark Charles
    English director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 30
    • icon of address 59, Duriun Way, Erith, Kent, DA8 2HG, England

      IIF 31
    • icon of address 33, Cannon Wharf Business Centre, 35 Evelyn Street London, London, London, SE8 5RT, England

      IIF 32
    • icon of address 37th, Floor, 1 Canada Square Canary Wharf, London, London, E14 5DY, England

      IIF 33
  • Parham, Mark
    English director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Duriun Way, Erith, Kent, DA8 2HG, England

      IIF 34
  • Parham, Mark Charles

    Registered addresses and corresponding companies
    • icon of address Pottengers, Chilton Road, Upton, Didcot, OX11 9JL, England

      IIF 35
    • icon of address 33 Cannon Wharf Business Centre, 35 Evelyn Street, London, London, London, SE85RT, England

      IIF 36
    • icon of address Unit 29 St Olav's Court, Lower Road, London, SE16 2XB, England

      IIF 37
    • icon of address Unit 6, Buckingham Court, Rectory Lane, Loughton, Essex, IG10 2QZ, England

      IIF 38
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 42 Talbot Close, Harwell, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-18 ~ dissolved
    IIF 30 - Director → ME
  • 3
    icon of address Unit 29, St Olav's Court City Business Centre, Lower Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 31 - Director → ME
  • 4
    icon of address Baptist House 129 Broadway, Didcot, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 6, Buckingham Court, Rectory Lane, Loughton, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2017-10-10 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 129 Broadway, Didcot, England
    Active Corporate (5 parents)
    Total liabilities (Company account)
    85,298 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-31 ~ 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
  • 7
    STARK LAW LTD - 2025-04-09
    icon of address 129 Broadway, Didcot, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    MARKETING CHAIN LTD - 2022-12-05
    icon of address Victoria House, 20 Market Street, Newbury, West Berkshire, England
    Active Corporate (4 parents)
    Total liabilities (Company account)
    92 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 129 Broadway, Didcot, England
    Active Corporate (5 parents)
    Total liabilities (Company account)
    5,999 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-25 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    IMPERIAL RENOVATIONS & MAINTENANCE LTD - 2023-07-24
    LEGACY BUILDERS LTD - 2023-04-12
    LEGACY LETS LTD - 2021-04-23
    icon of address 129 Broadway, Didcot, England
    Active Corporate (5 parents)
    Total liabilities (Company account)
    8,985 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 33 Cannon Wharf Business Centre 35 Evelyn Street, London, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2014-06-26 ~ dissolved
    IIF 36 - Secretary → ME
  • 12
    icon of address Unit C21 Hawksworth, Didcot, England
    Active Corporate (4 parents)
    Total liabilities (Company account)
    85,962 GBP2024-02-29
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Pottengers Chilton Road, Upton, Didcot, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    52,595 GBP2024-10-31
    Officer
    icon of calendar 2017-10-04 ~ now
    IIF 14 - Director → ME
    icon of calendar 2017-10-04 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 37th Floor, 1 Canada Square Canary Wharf, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 33 - Director → ME
  • 15
    icon of address 33 Cannon Wharf Business Centre, 35 Evelyn Street London, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 32 - Director → ME
  • 16
    icon of address Suite 33, Cannon Wharf Business Centre 35 Evelyn Street, London, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 27 - Director → ME
  • 17
    icon of address Unit 29 St Olav's Court, Lower Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2016-05-31 ~ dissolved
    IIF 37 - Secretary → ME
  • 18
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    8,455 GBP2021-05-31
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address Unit 29, St Olav's Court City Business Centre, Lower Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 25 - Director → ME
Ceased 5
  • 1
    GO GREEN TAXI LTD - 2009-09-14
    icon of address C24 Hawksworth, Didcot, England
    Active Corporate (3 parents)
    Equity (Company account)
    414,703 GBP2024-03-31
    Officer
    icon of calendar 2015-02-12 ~ 2023-12-18
    IIF 16 - Director → ME
    icon of calendar 2015-02-12 ~ 2015-02-16
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-25
    IIF 12 - Has significant influence or control as a member of a firm OE
    IIF 12 - Has significant influence or control OE
  • 2
    MPMJ LTD - 2024-02-13
    icon of address Baptist House 129 Broadway, Didcot, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    11,440 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-05-30 ~ 2025-06-01
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    EMERALD CLEANING LTD - 2025-06-11
    LEGACY CLEANERS LTD - 2023-03-16
    icon of address 129 Broadway, Didcot, England
    Active Corporate (4 parents)
    Total liabilities (Company account)
    17,431 GBP2024-06-30
    Officer
    icon of calendar 2021-06-09 ~ 2023-07-27
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ 2023-07-25
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 129 Broadway, Didcot, England
    Active Corporate (5 parents)
    Total liabilities (Company account)
    85,298 GBP2024-05-31
    Officer
    icon of calendar 2018-05-31 ~ 2023-07-27
    IIF 21 - Director → ME
  • 5
    icon of address 129 Broadway, Didcot, England
    Active Corporate (5 parents)
    Total liabilities (Company account)
    5,999 GBP2024-05-31
    Officer
    icon of calendar 2021-05-25 ~ 2023-07-27
    IIF 22 - 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.