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 Andrew Hull

    Related profiles found in government register
  • Mr Mark Andrew Hull
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 714, London Road, Aylesford, ME20 6BL, England

      IIF 1
    • Westmead House, Westmead, Farnborough, GU14 7LP, United Kingdom

      IIF 2
    • 21, Charles Dickens Avenue, Higham, ME3 7NL, United Kingdom

      IIF 3
    • Riverside House, 40-46 High Street, Maidstone, Kent, ME14 1JH

      IIF 4
    • 21 Charles Dickens Avenue, Higham, Rochester, Kent, ME3 7NL, England

      IIF 5
    • Unit 34, Space Business Centre, Knight Road, Rochester, Kent, ME2 2BF, England

      IIF 6
    • 34, Space Business Centre, Strood, ME2 2BF, United Kingdom

      IIF 7
  • Hull, Mark Andrew
    British company director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Cornhill, London, EC3V 3QQ

      IIF 8
    • 21 Charles Dickens Avenue, Higham, Rochester, Kent, ME3 7NL, England

      IIF 9
  • Hull, Mark Andrew
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 714, London Road, Larkfield, Aylesford, Kent, ME20 6BL, England

      IIF 10 IIF 11
    • C/o Emmaus Chartered Accountants, Westmead House, Westmead, Farnborough, GU14 7LP, United Kingdom

      IIF 12
    • Westmead House, Westmead, Farnborough, Hampshire, GU14 7LP, United Kingdom

      IIF 13
    • 21, Charles Dickens Avenue, Higham, Rochester, ME3 7NL, United Kingdom

      IIF 14
    • 17 Space Business Centre, Knight Road, Strood, Kent, ME2 2BF, United Kingdom

      IIF 15
  • Hull, Mark Andrew
    British surveyor born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Charles Dickens Avenue, Higham, ME3 7NL, United Kingdom

      IIF 16
    • 17, Space Business Centre, Knight Road, Rochester, ME2 2BF, England

      IIF 17
    • 21, Charles Dickens Avenue, Higham, Rochester, ME3 7NL, United Kingdom

      IIF 18
    • 34, Space Business Centre, Knight Road, Strood, ME2 2BF, United Kingdom

      IIF 19
  • Hull, Mark Andrew
    British surveyor born in April 1971

    Registered addresses and corresponding companies
    • 2 Ten Acre Way, Rainham, Gillingham, Kent, ME8 8TL

      IIF 20
  • Hull, Mark

    Registered addresses and corresponding companies
    • 17, Space Business Centre, Knight Road, Rochester, ME2 2BF, England

      IIF 21
child relation
Offspring entities and appointments
Active 12
  • 1
    Unit 34 Space Business Centre, Knight Road, Rochester, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,661 GBP2021-09-30
    Officer
    2015-09-16 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Has significant influence or controlOE
  • 2
    34 Space Business Centre, Knight Road, Strood, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,986 GBP2022-10-31
    Officer
    2018-10-11 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2018-10-11 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    C/o Emmaus Chartered Accountants Westmead House, Westmead, Farnborough, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-01-05 ~ dissolved
    IIF 12 - director → ME
  • 4
    C/o Emmaus Chartered Accountants Westmead House, Westmead, Farnborough, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2017-01-04 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    17 Space Business Centre, Knight Road, Rochester, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    86,850 GBP2023-12-31
    Officer
    2016-12-12 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-12-12 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 6
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-08 ~ dissolved
    IIF 18 - director → ME
  • 7
    2nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    -4,581 GBP2017-07-31
    Officer
    2015-10-12 ~ now
    IIF 14 - director → ME
  • 8
    The Tump, Penallt, Monmouth, Wales
    Dissolved corporate (9 parents)
    Equity (Company account)
    -30 GBP2020-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    ATFIELD INGRAM PROPERTY MANAGEMENT LIMITED - 2002-02-07
    17 Space Business Centre, Knight Road, Strood, Kent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -66,005 GBP2024-03-31
    Officer
    2024-04-25 ~ now
    IIF 15 - director → ME
  • 10
    73 Cornhill, London
    Corporate (1 parent)
    Equity (Company account)
    -5,677 GBP2023-03-31
    Officer
    2021-02-25 ~ now
    IIF 8 - director → ME
  • 11
    17 Space Business Centre, Knight Road, Strood, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    19,774 GBP2024-04-30
    Officer
    2021-04-09 ~ now
    IIF 17 - director → ME
    2021-04-09 ~ now
    IIF 21 - secretary → ME
  • 12
    21 Charles Dickens Avenue, Higham, United Kingdom
    Corporate (1 parent)
    Profit/Loss (Company account)
    -3,363 GBP2023-04-01 ~ 2024-03-31
    Officer
    2017-03-14 ~ now
    IIF 16 - director → ME
    Person with significant control
    2017-03-14 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    2nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    -4,581 GBP2017-07-31
    Person with significant control
    2016-04-06 ~ 2018-01-24
    IIF 4 - Has significant influence or control OE
  • 2
    The Tump, Penallt, Monmouth, Wales
    Dissolved corporate (9 parents)
    Equity (Company account)
    -30 GBP2020-05-31
    Officer
    2015-06-03 ~ 2019-06-25
    IIF 9 - director → ME
  • 3
    ATFIELD INGRAM PROPERTY MANAGEMENT LIMITED - 2002-02-07
    17 Space Business Centre, Knight Road, Strood, Kent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -66,005 GBP2024-03-31
    Officer
    1995-06-01 ~ 1999-01-15
    IIF 20 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.