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

Neeter, Mark

    Related profiles found in government register
  • Neeter, Mark
    English company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dove House, Tregoniggie Industrial Estate, Falmouth, TR11 4SN, England

      IIF 1
    • icon of address Manor House, Grass Yard, Kimbolton, Cambridgeshire, PE28 0HQ

      IIF 2 IIF 3 IIF 4
  • Neeter, Mark
    English consultant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b, Vantage Park, Washingley Road, Huntingdon, PE29 6SR, United Kingdom

      IIF 5
    • icon of address Ground Floor, 2b Vantage Park, Washingley Road, Huntingdon, PE29 6SR, United Kingdom

      IIF 6
  • Neeter, Mark
    English publisher born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Lodge, Kimbolton, Huntingdon, PE28 0HQ, England

      IIF 7
  • Neeter, Mark
    British company director born in April 1955

    Registered addresses and corresponding companies
    • icon of address Brook House, Church Lane, Leighton Bromswold, Cambridgeshire, PE28 5AX

      IIF 8
  • Neeter, Mark
    English company director

    Registered addresses and corresponding companies
    • icon of address Manor, House, Grass Yard, Kimbolton, Cambridgeshire, PE28 0HQ, United Kingdom

      IIF 9
  • Neeter, Mark
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maenvale, Maenporth, Falmouth, TR11 5HN, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 2b, Vantage Park, Washingley Road, Huntingdon, Cambridgeshire, PE29 6SR, United Kingdom

      IIF 14
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
    • icon of address Red Planet, Tremough Innovation Centre, Penryn, TR10 9TA, England

      IIF 16
  • Neeter, Mark
    British publisher born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tremough Innovation Centre, Penryn, Falmouth, Cornwall, TR10 9TA, United Kingdom

      IIF 17
  • Neeter, Mark
    British

    Registered addresses and corresponding companies
    • icon of address Brook House, Church Lane, Leighton Bromswold, Cambridgeshire, PE28 5AX

      IIF 18
  • Mr Mark Neeter
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dove House, Tregoniggie Industrial Estate, Falmouth, TR11 4SN, England

      IIF 19
    • icon of address Ground Floor, 2b Vantage Park, Washingley Road, Huntingdon, PE29 6SR

      IIF 20
  • Mark Neeter
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Red Planet, Tremough Innovation Centre, Penryn, TR10 9TA, England

      IIF 21
  • Mr Mark Neeter
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maenvale, Maenporth, Falmouth, TR11 5HN, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Tremough Innovation Centre, Penryn, Falmouth, TR10 9TA, United Kingdom

      IIF 26
    • icon of address 2b, Vantage Park, Washingley Road, Huntingdon, Cambridgeshire, PE29 6SR, United Kingdom

      IIF 27
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 14
  • 1
    OVOLO PUBLISHING (RETAIL) LIMITED - 2006-10-26
    MDC MEDIA LIMITED - 2006-05-15
    icon of address Rsm Tenon, 34 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-12-12 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address C/o The Young Company, 2b Vantage Park Washingley Road, Huntingdon, Cambs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-25 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2003-11-25 ~ dissolved
    IIF 9 - Secretary → ME
  • 3
    icon of address Manor Lodge, Kimbolton, Huntingdon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 7 - Director → ME
  • 4
    RED PLANET GROUP LIMITED - 2023-10-18
    icon of address Dove House, Tregoniggie Industrial Estate, Falmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-21 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address 4385, 11692948: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Dove House Tregoniggie Industrial Estate, Tregoniggie Industrial Estate, Falmouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2b Vantage Park, Washingley Road, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Dove House, Tregoniggie Industrial Estate, Falmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Dove House, Tregoniggie Industrial Estate, Falmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,809 GBP2024-07-31
    Officer
    icon of calendar 2013-08-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Dove House, Tregoniggie Industrial Estate, Falmouth, Cornwall
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 12
    NANOSILVER MASKS LIMITED - 2021-11-15
    icon of address Dove House, Tregoniggie Industrial Estate, Falmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    RED PLANET MUSIC BOOKS LIMITED - 2023-10-18
    icon of address Dove House, Tregoniggie Industrial Estate, Falmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Ground Floor 2b Vantage Park, Washingley Road, Huntingdon
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    299 GBP2015-11-30
    Officer
    icon of calendar 2014-07-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 12 Waters Meet, Huntingdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,941 GBP2022-11-30
    Officer
    icon of calendar 2015-05-18 ~ 2017-09-01
    IIF 5 - Director → ME
  • 2
    ACE TECHNOLOGY SOLUTIONS LIMITED - 2008-11-21
    icon of address Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    527 GBP2025-03-31
    Officer
    icon of calendar 2000-10-20 ~ 2015-04-07
    IIF 3 - Director → ME
  • 3
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-23 ~ 2006-02-07
    IIF 18 - Secretary → 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.