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

Hedley, Mark Anthony

    Related profiles found in government register
  • Hedley, Mark Anthony
    British

    Registered addresses and corresponding companies
    • 31, Townsend Place, Kirkcaldy, Fife, KY1 1HB

      IIF 1 IIF 2
  • Hedley, Mark Anthony
    British director

    Registered addresses and corresponding companies
    • 24 Townsend Crescent, Kirkcaldy, Fife, KY1 1DN

      IIF 3
  • Hedley, Mark Anthony

    Registered addresses and corresponding companies
    • 15, Grange Road, Burntisland, KY3 0HH, Scotland

      IIF 4
    • 31, Townsend Place, Kirkcaldy, Fife, KY1 1HB

      IIF 5
    • 31, Townsend Place, Kirkcaldy, Fife, KY1 1HB, Scotland

      IIF 6
    • Brown Scott & Main, 31 Townsend Place, Kirkcaldy, Fife, KY1 1HB, United Kingdom

      IIF 7
    • Unit 6, Katherine Park, Katherine Street, Kirkcaldy, Fife, KY2 5JY, Scotland

      IIF 8
  • Hedley, Mark Anthony
    British born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5/1, East Claremont Street, Edinburgh, EH7 4HT, Scotland

      IIF 9
    • 31, Townsend Place, Kirkcaldy, Fife, KY1 1HB

      IIF 10
  • Hedley, Mark Anthony
    British company director born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 31, Townsend Place, Kirkcaldy, Fife, KY1 1HB, United Kingdom

      IIF 11
  • Hedley, Mark Anthony
    British director born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Grange Road, Burntisland, KY3 0HH, Scotland

      IIF 12
  • Hedley, Mark Anthony
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5/1, East Claremont Street, Edinburgh, Lothian, EH7 4HT, United Kingdom

      IIF 13
    • 31, Townsend Place, Kirkcaldy, Fife, KY1 1HB

      IIF 14 IIF 15 IIF 16
    • 31, Townsend Place, Kirkcaldy, Fife, KY1 1HB, United Kingdom

      IIF 17
    • Brown Scott & Main, 31 Townsend Place, Kirkcaldy, Fife, KY1 1HB, United Kingdom

      IIF 18
  • Hedley, Mark Anthony
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-11 Melville Street, Edinburgh, EH3 7PE, United Kingdom

      IIF 19
    • Brown Scott & Main, 31 Townsend Place, Kirkcaldy, Fife, KY1 1HB, United Kingdom

      IIF 20
    • 10-12, Barnes High Street, London, SW13 9LW, United Kingdom

      IIF 21
  • Hedley, Mark Anthony
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Townsend Crescent, Kirkcaldy, Fife, KY1 1DN

      IIF 22
    • 31 Townsend Place, Kirkcaldy, Fife, KY1 1HB, United Kingdom

      IIF 23 IIF 24
    • Unit 6, Katherine Park, Katherine Street, Kirkcaldy, Fife, KY2 5JY, Scotland

      IIF 25
  • Mr Mark Anthony Hedley
    British born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5/1, East Claremont Street, Edinburgh, EH7 4HT, Scotland

      IIF 26
  • Hedley, Anthony Mark
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Frp Advisory Trading Limited, 95 Harmarket Terrace, Apex 3, Edinburgh, EH12 5HD

      IIF 27
  • Mr Mark Anthony Hedley
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB

      IIF 28
    • 31, Townsend Place, Kirkcaldy, Fife, KY1 1HB

      IIF 29 IIF 30 IIF 31
    • 31 Townsend Place, Kirkcaldy, Fife, KY1 1HB, United Kingdom

      IIF 33 IIF 34
    • Brown Scott & Main, 31 Townsend Place, Kirkcaldy, Fife, KY1 1HB, United Kingdom

      IIF 35
  • Mr Anthony Mark Hedley
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Frp Advisory Trading Limited, 95 Harmarket Terrace, Apex 3, Edinburgh, EH12 5HD

      IIF 36
child relation
Offspring entities and appointments
Active 14
  • 1
    31 Townsend Place, Kirkcaldy, Fife, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -44,150 GBP2023-09-30
    Officer
    2018-09-03 ~ dissolved
    IIF 23 - Director → ME
  • 2
    ELITE PROFESSIONAL PERFORMANCE LIMITED - 2015-09-11
    POSITIVE & CONTROL LIMITED - 2013-01-14
    3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    2014-07-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-10-24 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    31 Townsend Place, Kirkcaldy, Fife, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,690 GBP2023-06-30
    Officer
    2018-06-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-06-27 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    MICHAEL FUTCHER LIMITED - 2011-08-25
    31 Townsend Place, Kirkcaldy, Fife
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,394 GBP2024-06-30
    Officer
    2011-06-27 ~ now
    IIF 10 - Director → ME
    2011-08-31 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    31 Townsend Place, Kirkcaldy, Fife
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    227,515 GBP2024-05-31
    Officer
    2009-06-12 ~ now
    IIF 14 - Director → ME
    2009-06-12 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 6
    C/o Frp Advisory Trading Limited 95 Harmarket Terrace, Apex 3, Edinburgh
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -900,670 GBP2023-06-30
    Officer
    2019-06-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2019-06-04 ~ 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
  • 7
    8th Floor, 32 Cornhill, London, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -63,446 GBP2025-01-31
    Officer
    2021-09-13 ~ now
    IIF 13 - Director → ME
  • 8
    Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    2001-07-11 ~ dissolved
    IIF 22 - Director → ME
    2001-07-11 ~ dissolved
    IIF 3 - Secretary → ME
  • 9
    5/1 East Claremont Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2025-03-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 10
    WELLBEING RUSHPORT (DEAL) LIMITED - 2014-04-22
    31 Townsend Place, Kirkcaldy, Fife
    Dissolved Corporate (3 parents)
    Officer
    2012-11-14 ~ dissolved
    IIF 25 - Director → ME
    2012-11-14 ~ dissolved
    IIF 8 - Secretary → ME
  • 11
    31 Townsend Place, Kirkcaldy, Fife
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    9,210 GBP2024-08-31
    Officer
    2013-02-07 ~ now
    IIF 15 - Director → ME
    2013-02-07 ~ now
    IIF 5 - Secretary → ME
  • 12
    Brown Scott & Main, 31 Townsend Place, Kirkcaldy, Fife, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    695,816 GBP2024-12-31
    Officer
    2022-05-18 ~ now
    IIF 18 - Director → ME
    2022-05-18 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2022-05-18 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 13
    SCOTPHARM LIMITED - 2010-06-10
    WALLYFORD PHARMACY LIMITED - 2008-03-19
    WALLYFORD PHARMACY LIMITED - 2008-03-14
    31 Townsend Place, Kirkcaldy, Fife
    Active Corporate (4 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    233,495 GBP2024-12-31
    Officer
    2007-10-09 ~ now
    IIF 16 - Director → ME
    2007-10-09 ~ now
    IIF 2 - Secretary → ME
  • 14
    31 Townsend Place, Kirkcaldy, Fife
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    149,175 GBP2024-11-30
    Officer
    2014-11-14 ~ now
    IIF 17 - Director → ME
Ceased 6
  • 1
    31 Townsend Place, Kirkcaldy, Fife, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -44,150 GBP2023-09-30
    Person with significant control
    2018-09-03 ~ 2020-07-04
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 2
    Johnston Carmichael Llp Bishops's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -85,442 GBP2022-06-30
    Officer
    2020-09-29 ~ 2023-02-23
    IIF 20 - Director → ME
  • 3
    15 Grange Road, Burntisland, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    18,565 GBP2024-02-29
    Officer
    2009-05-04 ~ 2016-08-18
    IIF 12 - Director → ME
    2010-11-02 ~ 2016-08-18
    IIF 4 - Secretary → ME
  • 4
    Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    129,959 GBP2024-03-31
    Officer
    2014-07-15 ~ 2024-10-25
    IIF 21 - Director → ME
  • 5
    SCOTPHARM LIMITED - 2010-06-10
    WALLYFORD PHARMACY LIMITED - 2008-03-19
    WALLYFORD PHARMACY LIMITED - 2008-03-14
    31 Townsend Place, Kirkcaldy, Fife
    Active Corporate (4 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    233,495 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2022-10-31
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    WELLBEING RUSHPOINT (WHITTON) LIMITED - 2013-07-22
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    63,383 GBP2024-07-31
    Officer
    2013-07-19 ~ 2025-01-31
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-01-31
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.