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

Speller, Mark James

    Related profiles found in government register
  • Speller, Mark James
    British company director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1
  • Speller, Mark James
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a The Wharfage, Ironbridge, Telford, TF8 7AW, United Kingdom

      IIF 2
  • Speller, Mark James
    British managing director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, St Petersgate, Stockport, SK1 1EB

      IIF 3
  • Speller, Mark James
    Other company director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sparrows Walk, Hoe Lane, Nazeing, Essex, EN9 2RJ

      IIF 4
  • Speller, John Paul
    British director born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Middlebrook Farm, Nazeing, Waltham Abbey, Essex, EN9 2RJ, United Kingdom

      IIF 5
    • icon of address Unit 12, Middlebrook Industrial Estate, Waltham Abbey, EN9 2RJ, England

      IIF 6
  • Speller, John Paul
    British mushroom grower born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sparrows Walk Hoe Lane, Nazeing, Essex, EN9 2RJ

      IIF 7
  • Speller, Mark James
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 822, Waltham Abbey, Essex, EN8 1RQ, United Kingdom

      IIF 8
    • icon of address Ellerd House, Amenbury Lane, Harpenden, Hertfordshire, AL5 2EJ, England

      IIF 9
    • icon of address Waltham Abbey, Waltham Abbey, London, EN8 1RQ, England

      IIF 10 IIF 11
    • icon of address St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, B75 5BY, United Kingdom

      IIF 12
    • icon of address Unit 12 Middlebrook Farm, Hoe Lane, Nazeing, Waltham Abbey, EN9 2RJ, England

      IIF 13
  • Speller, Mark James
    British managing director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 822, Waltham Abbey, Essex, EN8 1RQ, United Kingdom

      IIF 14
  • Speller, Mark James
    English director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 822, Waltham Abbey, Essex, EN8 1RQ, United Kingdom

      IIF 15
  • Mr Mark James Speller
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D2-d3, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 16
    • icon of address Unit 12, Middlebrook Farm Ind.est, Hoe Lane, Nazeing, Waltham Abbey, EN9 2RJ

      IIF 17
  • Mark James Speller
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waltham Abbey, Waltham Abbey, London, EN8 1RQ, England

      IIF 18
  • Mr Mark James Speller
    British born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, Middlebrook Industrial Estate, Waltham Abbey, EN9 2RJ, England

      IIF 19
  • Speller, John Paul
    British property manager born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ellerd House, Amenbury Lane, Harpenden, Hertfordshire, AL5 2EJ, England

      IIF 20
  • Mr Mark James Speller
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ellerd House, Amenbury Lane, Harpenden, Hertfordshire, AL5 2EJ, England

      IIF 21 IIF 22 IIF 23
    • icon of address 4, Emmanuel Court, Reddicroft, Sutton Coldfield, West Midlands, B73 6AZ, United Kingdom

      IIF 24
    • icon of address St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, B75 5BY, United Kingdom

      IIF 25
  • Mr John Paul Speller
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ellerd House, Amenbury Lane, Harpenden, Hertfordshire, AL5 2EJ, England

      IIF 26
  • Mr Mark James Speller
    English born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 822, Waltham Abbey, Essex, EN8 1RQ, United Kingdom

      IIF 27 IIF 28
    • icon of address Waltham Abbey, Waltham Abbey, London, EN8 1RQ, England

      IIF 29
    • icon of address St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, B75 5BY, United Kingdom

      IIF 30
  • Speller, John Paul

    Registered addresses and corresponding companies
    • icon of address Sparrows Walk Hoe Lane, Nazeing, Essex, EN9 2RJ

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Po Box 822 Waltham Abbey, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    RMC IP LIMITED - 2022-04-07
    icon of address Unit 12 Middlebrook Farm Hoe Lane, Nazeing, Waltham Abbey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1a Middlebrook Farm, Nazeing, Waltham Abbey, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address Sparrows Walk, Hoe Lane, Nazeing, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-18 ~ dissolved
    IIF 4 - Director → ME
  • 5
    KM FRANCHISING LTD - 2025-05-07
    icon of address Unit 12 Millbrook Farm Industrial Estate Hoe Lane, Nazeing, Waltham Abbey, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -1,077 GBP2024-04-30
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Po Box 822 Waltham Abbey, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,540 GBP2022-01-31
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Ellerd House, Amenbury Lane, Harpenden, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,244 GBP2024-01-31
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 20 - Director → ME
    icon of calendar 2021-12-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2021-01-28 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Po Box 822 Waltham Abbey, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    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
  • 9
    icon of address Unit 12, Middlebrook Farm, Hoe Lane, Nazeing
    Active Corporate (1 parent)
    Equity (Company account)
    20,112 GBP2024-07-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 12, Middlebrook Farm Ind.est Hoe Lane, Nazeing, Waltham Abbey
    Active Corporate (1 parent)
    Equity (Company account)
    29,117 GBP2024-07-31
    Officer
    icon of calendar 2024-01-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Has significant influence or control as a member of a firmOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Po Box 822 Waltham Abbey, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,613 GBP2022-03-31
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    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
  • 12
    KSG FRANCHISING LIMITED - 2022-01-12
    icon of address 7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,442 GBP2021-07-31
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 7 St Petersgate, Stockport
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -96,847 GBP2017-10-31
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Crown House, 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-17 ~ 2017-03-22
    IIF 1 - Director → ME
  • 2
    icon of address Po Box 822 Waltham Abbey, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,540 GBP2022-01-31
    Officer
    icon of calendar 2019-01-14 ~ 2020-09-10
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ 2020-09-10
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    NAZEING GOLF COURSE LIMITED - 1991-04-18
    NOTIONSPEED LIMITED - 1991-04-09
    icon of address Market House, 10 Market Walk, Saffron Walden, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    194,978 GBP2024-04-30
    Officer
    icon of calendar ~ 2000-12-01
    IIF 7 - Director → ME
    icon of calendar ~ 2000-03-01
    IIF 31 - Secretary → ME
  • 4
    icon of address Po Box 822 Waltham Abbey, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,613 GBP2022-03-31
    Person with significant control
    icon of calendar 2022-02-24 ~ 2022-10-10
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 5
    icon of address 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    18,956 GBP2024-04-30
    Officer
    icon of calendar 2018-04-09 ~ 2020-11-20
    IIF 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.