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

Henderson, Mark Kevin

    Related profiles found in government register
  • Henderson, Mark Kevin
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, High Street, Aylesbury, HP20 1SE, England

      IIF 1
    • icon of address 15 St Leonards Road, Hove, East Sussex, BN3 4QP

      IIF 2
    • icon of address Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 3
  • Henderson, Mark Kevin
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, St Leonard’s Road, Hove, Sussex, BN3 4QP, United Kingdom

      IIF 4
  • Henderson, Mark Kevin
    British specialist repair & resurfacing born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gordon House, 15 Gordon Road, Portslade, Brighton, East Sussex, BN41 1GL

      IIF 5 IIF 6
    • icon of address Gordon House, 15 Gordon Road, Portslade, Brighton, Sussex, BN41 1GL, United Kingdom

      IIF 7
  • Henderson, Mark Kevin
    British specialist repair and resurfacing born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gordon House, 15 Gordon Road, Portslade, Brighton, East Sussex, BN41 1GL, United Kingdom

      IIF 8 IIF 9
  • Henderson, Mark Kevin
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Hawkins Road, Shoreham-by-sea, BN43 6TH, England

      IIF 10
  • Henderson, Mark Kevin
    born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Hawkins Road, Shoreham-by-sea, West Sussex, BN43 6TH, England

      IIF 11
  • Henderson, Mark Kevin
    British

    Registered addresses and corresponding companies
    • icon of address 15 St Leonards Road, Hove, East Sussex, BN3 4QP

      IIF 12 IIF 13
  • Mr Mark Kevin Henderson
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gordon House, 15 Gordon Road, Portslade, Brighton, East Sussex, BN41 1GL

      IIF 14 IIF 15
    • icon of address Gordon House, 15 Gordon Road, Portslade, Brighton, Sussex, BN41 1GL, England

      IIF 16
    • icon of address Gordon House, 15 Gordon Road Portslade, Brighton, Sussex, BN41 1GL, United Kingdom

      IIF 17
  • Mark Kevin Henderson
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Hawkins Road, Shoreham-by-sea, BN43 6TH, England

      IIF 18
    • icon of address 58, Hawkins Road, Shoreham-by-sea, West Sussex, BN43 6TH, England

      IIF 19
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Gordon House 15 Gordon Road, Portslade, Brighton, Sussex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 15 Gordon Road, Portslade, Brighton, East Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    MAGIC MAN HOLDINGS LIMITED - 2014-06-30
    icon of address Gordon House 15 Gordon Road, Portslade, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -589 GBP2020-03-29
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Gordon House 15 Gordon Road, Portslade, Brighton, Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address Gordon House 15 Gordon Road, Portslade, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -955 GBP2020-03-30
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -1,203,812 GBP2022-09-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    MAGICMAN MARINE LIMITED - 2023-10-10
    icon of address 66 High Street, Aylesbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    24,239 GBP2024-09-30
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 1 - Director → ME
Ceased 5
  • 1
    icon of address Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -1,203,812 GBP2022-09-28
    Officer
    icon of calendar 2001-08-21 ~ 2003-05-09
    IIF 2 - Director → ME
    icon of calendar 2008-07-11 ~ 2025-08-03
    IIF 3 - Director → ME
    icon of calendar 2007-02-19 ~ 2008-07-11
    IIF 12 - Secretary → ME
    icon of calendar 2001-08-21 ~ 2003-03-25
    IIF 13 - Secretary → ME
  • 2
    PEPPERWORK LIMITED - 2012-04-19
    icon of address 1 Park Crescent, Falmouth, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-20 ~ 2013-01-21
    IIF 9 - Director → ME
  • 3
    icon of address 1 Park Crescent, Falmouth, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-20 ~ 2013-01-21
    IIF 8 - Director → ME
  • 4
    MAGICMAN MARINE LIMITED - 2023-10-10
    icon of address 66 High Street, Aylesbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    24,239 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-04-13 ~ 2025-07-15
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address 1 Park Crescent, Falmouth, Cornwall
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-07-19 ~ 2013-01-21
    IIF 4 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.