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 Nutter

    Related profiles found in government register
  • Mr Mark Nutter
    British born in July 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Office 2 Sudehill Workshop, Penistone Road, New Mill, Holmfirth, HD9 7DU, England

      IIF 1
    • icon of address First Floor, Cockington Court, Cockington, Torquay, TQ2 6XA, England

      IIF 2
  • Mr Mark John Paul Nutter
    British born in July 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 1, Victoria Street, Bristol, BS1 6AA, England

      IIF 3
    • icon of address 86, Shirehampton Road, Bristol, BS9 2DR, England

      IIF 4
    • icon of address Broad Quay House, Prince Street, Bristol, BS1 4DJ, England

      IIF 5
  • Nutter, Mark
    British chief executive born in July 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 1, Victoria Street, Bristol, BS1 6AA, England

      IIF 6
  • Nutter, Mark
    British director born in July 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Office 2 Sudehill Workshop, Penistone Road, New Mill, Holmfirth, HD9 7DU, England

      IIF 7
  • Nutter, Mark
    British sales director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchward House, Firefly Avenue, Swindon, Wiltshire, SN2 2EY, United Kingdom

      IIF 8
  • Nutter, Mark
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchward House, Fire Fly Avenue, Swindon, SN2 2EY

      IIF 9
  • Nutter, Mark John Paul
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchward House, Fire Fly Avenue, Swindon, Wiltshire, SN2 2EY, England

      IIF 10
    • icon of address Churchward House, Fire Fly Avenue, Swindon, Wiltshire, SN2 2EY, United Kingdom

      IIF 11 IIF 12
  • Nutter, Mark John Paul
    British managing director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Downs Cote Park, Bristol, BS9 3JT, England

      IIF 13
    • icon of address 20, Downs Cote Park, Bristol, BS9 3JT, United Kingdom

      IIF 14
    • icon of address Churchward House, Fire Fly Avenue, Swindon, SN22EY, England

      IIF 15
    • icon of address Churchward House, Fire Fly Avenue, Swindon, Wiltshire, SN2 2EY, United Kingdom

      IIF 16
  • Nutter, Mark John Paul
    British sales director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchward House, Fire Fly Avenue, Swindon, Wiltshire, SN2 2EY, United Kingdom

      IIF 17
  • Nutter, Mark John Paul
    British director

    Registered addresses and corresponding companies
    • icon of address 85 Abbey Road, Bristol, Avon, BS9 3QL

      IIF 18
    • icon of address Churchward House, Fire Fly Avenue, Swindon, Wiltshire, SN2 2EY, United Kingdom

      IIF 19
  • Nutter, Mark John Paul
    British managing director

    Registered addresses and corresponding companies
    • icon of address Churchward House, Fire Fly Avenue, Swindon, Wiltshire, SN2 2EY, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 1 Victoria Street, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,719,331 GBP2024-05-31
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Churchward House, Fire Fly Avenue, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-12 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address Churchward House, Fire Fly Avenue, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-26 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2008-09-26 ~ dissolved
    IIF 19 - Secretary → ME
  • 4
    ISYS MANAGEMENT LIMITED - 2015-06-16
    icon of address Churchward House, Firefly Avenue, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 8 - Director → ME
  • 5
    FREEHR LIMITED - 2015-06-16
    ISYS CARE LIMITED - 2012-06-13
    INTELLIGENT STAFFING SOLUTIONS LIMITED - 2009-01-19
    icon of address Churchward House, Firefly Avenue, Swindon, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-06 ~ dissolved
    IIF 16 - Director → ME
  • 6
    INTELLIGENT IDENTITY LIMITED - 2015-05-29
    icon of address Churchward House, Fire Fly Avenue, Swindon
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    550,295 GBP2015-04-30
    Officer
    icon of calendar 2010-06-08 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address Churchward House, Fire Fly Avenue, Swindon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    IIF 15 - Director → ME
  • 8
    JAMIE BREESE ENTERPRISES LTD - 2016-07-11
    icon of address 86 Shirehampton Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,939 GBP2019-06-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,012 GBP2024-08-31
    Officer
    icon of calendar 2010-08-13 ~ 2014-08-12
    IIF 14 - Director → ME
  • 2
    THE ARLO GROUP LIMITED - 2020-06-18
    icon of address Tower Court Business Centre (purely Financial Ltd), Oakdale Road, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -715 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-09-14 ~ 2019-09-19
    IIF 2 - Right to appoint or remove directors OE
    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
  • 3
    FREEHR LIMITED - 2015-06-16
    ISYS CARE LIMITED - 2012-06-13
    INTELLIGENT STAFFING SOLUTIONS LIMITED - 2009-01-19
    icon of address Churchward House, Firefly Avenue, Swindon, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-06 ~ 2012-06-01
    IIF 20 - Secretary → ME
  • 4
    CAPITA WORKFORCE MANAGEMENT SOLUTIONS LIMITED - 2019-09-26
    ISYS GROUP LIMITED - 2016-02-01
    INTELLIGENT TIME SYSTEMS LIMITED - 2008-09-17
    PARKER TIME SYSTEMS LIMITED - 2000-11-14
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    851,416 GBP2021-12-31
    Officer
    icon of calendar 1999-01-18 ~ 2015-05-29
    IIF 11 - Director → ME
    icon of calendar 1999-01-18 ~ 2001-06-01
    IIF 18 - Secretary → ME
  • 5
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-24 ~ 2015-05-29
    IIF 17 - Director → ME
  • 6
    S.T.E. ASSOCIATES LIMITED - 2018-07-20
    HARRISON ROWE FINANCIAL PLANNING LIMITED - 2020-06-19
    icon of address Tower Court Business Centre (purely Financial Ltd), Oakdale Road, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    309,678 GBP2024-10-31
    Officer
    icon of calendar 2018-10-26 ~ 2019-09-30
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ 2019-09-30
    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
  • 7
    ENGAGE TALENT LIMITED - 2017-07-31
    icon of address 1 Victoria Street, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    700,854 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-04-11 ~ 2018-03-22
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Daniell House, Falmouth Road, Truro, England
    Active Corporate (12 parents)
    Equity (Company account)
    12,961 GBP2024-12-31
    Officer
    icon of calendar 2011-05-25 ~ 2018-09-10
    IIF 13 - 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.