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

Bernstein, Mark Jonathan

    Related profiles found in government register
  • Bernstein, Mark Jonathan
    British company director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12, Warren Park Way, Enderby, Leicestershire, LE19 4SA, United Kingdom

      IIF 1
    • The Old Rectory, Nock Verges, Stoney Stanton, Leicestershire, LE5 4DA

      IIF 2 IIF 3 IIF 4
  • Bernstein, Mark Jonathan
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Rectory, Church Street, Stoney Stanton, Leicester, Leicestershire, LE9 4DA, United Kingdom

      IIF 6
    • The Old Rectory, Nock Verges, Stoney Stanton, Leicester, Leicestershire, LE9 4DA, England

      IIF 7 IIF 8
    • The Old Rectory, Nock Verges, Stoney Stanton, Leicester, Leicestershire, LE9 4LR, United Kingdom

      IIF 9
    • Unit 12, Warren Park Way, Enderby, Leicester, LE19 4SA, United Kingdom

      IIF 10
    • 160, City Road, London, EC1V 2NX, United Kingdom

      IIF 11
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12
    • The Old Rectory, Nock Verges, Stoney Stanton, Leicestershire, LE5 4DA

      IIF 13 IIF 14 IIF 15
    • The Old Rectory, Nock Verges, Stoney Stanton, Leicestershire, LE9 4DA, United Kingdom

      IIF 17
    • Edward House, Grange Business Park, Whetstone, Leicester, LE8 6EP, England

      IIF 18
  • Bernstein, Mark Jonathan
    British management consultant born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory, Nock Verges, Stoney Stanton, Leicester, LE9 4LR, England

      IIF 19
  • Bernstein, Mark Jonathan
    British chartered accountant born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 28a Devonshire Close, London, W1, W1G 7BD

      IIF 20
  • Bernstein, Mark Jonathan
    British co director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 28a Devonshire Close, London, W1, W1G 7BD

      IIF 21
  • Bernstein, Mark Jonathan
    British company director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 28a Devonshire Close, London, W1, W1G 7BD

      IIF 22
  • Bernstein, Mark Jonathan
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 9 St George's Yard, Farnham, Surrey, GU9 7LW, United Kingdom

      IIF 23
    • 28a Devonshire Close, London, W1, W1G 7BD

      IIF 24 IIF 25
    • 28a, Devonshire Close, London, W1G 7BD, United Kingdom

      IIF 26
    • Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, England

      IIF 27
    • Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, United Kingdom

      IIF 28
    • Suite B 2nd Floor, The Atrium, St. Georges Street, Norwich, NR3 1AB, England

      IIF 29
    • The Old Rectory, Nock Verges, Stoney Stanton, Leicestershire, LE9 4DA, United Kingdom

      IIF 30
  • Bernstein, Jonathan Mark
    British estate agent born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Merry Hill Mount, Bushey, WD23 1DJ, United Kingdom

      IIF 31
  • Bernstein, Jonathan Mark
    British estate agent managing agent born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Merry Hill Mount, Bushey, WD23 1DJ, United Kingdom

      IIF 32
  • Bernstein, Mark Jonathan
    British chartered accountant

    Registered addresses and corresponding companies
    • 28a Devonshire Close, London, W1, W1G 7BD

      IIF 33
  • Bernstein, Mark Jonathan
    British company director

    Registered addresses and corresponding companies
    • The Old Rectory, Nock Verges, Stoney Stanton, Leicestershire, LE5 4DA

      IIF 34
  • Mr Mark Jonathan Bernstein
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12, Warren Park Way, Enderby, Leicestershire, LE19 4SA, United Kingdom

      IIF 35
    • Old Rectory, Church Street, Stoney Stanton, Leicester, LE9 4DA, United Kingdom

      IIF 36
    • The Old Rectory, Nock Verges, Stoney Stanton, Leicester, Leicestershire, LE9 4LR, United Kingdom

      IIF 37
    • Edward House, Grange Business Park, Whetstone, Leicester, LE8 6EP, England

      IIF 38
  • Bernstein, Jonathan Mark
    British estate agent

    Registered addresses and corresponding companies
    • 17, Merry Hill Mount, Bushey, WD23 1DJ, United Kingdom

      IIF 39
  • Bernstein, Mark Jonathan

    Registered addresses and corresponding companies
    • Unit 12, Warren Park Way, Enderby, Leicestershire, LE19 4SA, England

      IIF 40
    • Unit 12, Warren Park Way, Enderby, Leicester, LE19 4SA, England

      IIF 41 IIF 42 IIF 43
    • Unit 9, Parkwood Business Park, Sheffield, South Yorkshire, S3 8AL

      IIF 44
  • Bernstein, Jonathan Mark

    Registered addresses and corresponding companies
    • 29 Claybury, Bushey, Watford, Hertfordshire, WD2 3ES

      IIF 45
  • Mr Mark Jonathan Bernstein
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Warren Park Way, Enderby, Leicester, LE19 4SA, England

      IIF 46
  • Bernstein, Mark

    Registered addresses and corresponding companies
    • Edward House, Grange Business Park, Whetstone, Leicester, LE8 6EP, England

      IIF 47
child relation
Offspring entities and appointments
Active 7
  • 1
    925 Finchley Road, London
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -622 GBP2015-08-31
    Officer
    2001-07-13 ~ dissolved
    IIF 31 - director → ME
    2001-07-13 ~ dissolved
    IIF 39 - secretary → ME
  • 2
    The Old Rectory Nock Verges, Stoney Stanton, Leicester, Leicestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -71,884 GBP2023-12-31
    Officer
    2022-07-26 ~ now
    IIF 9 - director → ME
    Person with significant control
    2022-07-26 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 3
    925 Finchley Road, London
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,426 GBP2023-08-31
    Officer
    1996-08-16 ~ now
    IIF 32 - director → ME
  • 4
    28a Devonshire Close, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-11-29 ~ dissolved
    IIF 26 - director → ME
  • 5
    MY FRESH START LTD - 2021-01-15
    Edward House, Grange Business Park, Whetstone, Leicester, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2021-01-14 ~ dissolved
    IIF 18 - director → ME
    2021-01-14 ~ dissolved
    IIF 47 - secretary → ME
    Person with significant control
    2021-01-14 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 6
    Unit 12 Warren Park Way, Enderby, Leicestershire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-24
    Officer
    2020-06-11 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    Old Rectory Church Street, Stoney Stanton, Leicester, Leicestershire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
Ceased 26
  • 1
    The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2012-05-30 ~ 2013-10-01
    IIF 28 - director → ME
  • 2
    VIDICOM LIMITED - 2011-03-25
    VIACOM LIMITED - 2004-05-04
    2nd Floor, 9 Orange Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2007-09-16 ~ 2008-06-04
    IIF 14 - director → ME
  • 3
    ACORNCOPSE LIMITED - 1987-10-19
    Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Corporate (2 parents)
    Equity (Company account)
    24 GBP2024-03-31
    Officer
    2006-03-29 ~ 2009-11-10
    IIF 20 - director → ME
    2006-03-29 ~ 2010-01-12
    IIF 33 - secretary → ME
  • 4
    Unit 9 Parkwood Business Park, 75 Park Wood Road, Sheffield
    Corporate (4 parents)
    Equity (Company account)
    552,699 GBP2023-12-31
    Officer
    2008-09-04 ~ 2010-12-01
    IIF 24 - director → ME
    2009-11-06 ~ 2010-12-01
    IIF 44 - secretary → ME
  • 5
    Unit 12 Warren Park Way, Enderby, Leicester, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    10 GBP2020-12-31
    Officer
    2019-07-19 ~ 2022-01-17
    IIF 10 - director → ME
  • 6
    ELECTRIC RIDER LIMITED - 2024-04-05
    BELL RETAIL LIMITED - 2022-03-04
    C/o Kre Corporate Recvoery Limited, Unit 8 The Aquarium 1-7 King Street, Reading
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    970 GBP2021-10-31
    Officer
    2022-02-25 ~ 2022-04-05
    IIF 12 - director → ME
  • 7
    GAMEPLAY (EUROPE) LIMITED - 2001-01-11
    INTERACTIVE COMMERCIAL ENTERPRISES LTD. - 2000-05-18
    7 More London Riverside, London
    Dissolved corporate (1 parent)
    Officer
    1999-07-22 ~ 2000-08-23
    IIF 15 - director → ME
  • 8
    GAMEPLAY PLC - 2004-03-29
    GAMEPLAY.COM PLC - 2000-10-13
    SHOPPING REVOLUTION LIMITED - 1999-07-05
    55 Baker Street, London
    Dissolved corporate (5 parents, 2 offsprings)
    Officer
    1999-03-17 ~ 2003-02-19
    IIF 3 - director → ME
  • 9
    DSG GAMES (PROPERTIES) LIMITED - 2000-09-15
    DWSCO 2046 LIMITED - 2000-06-30
    55 Baker Street, London
    Dissolved corporate (5 parents)
    Officer
    2001-05-31 ~ 2003-02-19
    IIF 16 - director → ME
  • 10
    MAMBAZO INTERNET SERVICES LIMITED - 2000-08-14
    The Copper Room Deva City Office Park, Trinity Way, Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    335,430 GBP2023-12-31
    Officer
    2009-09-03 ~ 2011-01-20
    IIF 19 - director → ME
  • 11
    ACTIV8VPS LTD - 2014-11-20
    Metropolitan House Longrigg, Swalwell, Newcastle Upon Tyne, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,122,270 GBP2023-09-30
    Officer
    2012-10-17 ~ 2013-11-01
    IIF 27 - director → ME
  • 12
    ICEID ME LIMITED - 2014-10-16
    Unit 12 Warren Park Way, Enderby, Leicester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -17,226 GBP2020-12-31
    Officer
    2014-10-09 ~ 2022-01-17
    IIF 7 - director → ME
    2015-08-07 ~ 2022-01-17
    IIF 41 - secretary → ME
  • 13
    COMP-U-CAN LTD - 1995-11-20
    DREAMWORLD VENTURES LIMITED - 1995-05-19
    55 Baker Street, London
    Dissolved corporate (5 parents)
    Officer
    1999-11-16 ~ 2003-02-19
    IIF 4 - director → ME
  • 14
    925 Finchley Road, London
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,426 GBP2023-08-31
    Officer
    1996-08-16 ~ 1997-08-19
    IIF 45 - secretary → ME
  • 15
    CHANNELFLY LIMITED - 2014-06-10
    CHANNELFLY PLC - 2012-11-20
    CHANNELFLY.COM PLC - 2000-12-29
    FLY ONLINE MEDIA SERVICES LIMITED - 1999-07-23
    ARKFIELD SERVICES LIMITED - 1999-06-28
    2nd Floor, Regent Arcade House, 19-25 Argyll Street, London, England
    Dissolved corporate (6 parents, 2 offsprings)
    Officer
    1999-11-25 ~ 2001-07-13
    IIF 13 - director → ME
  • 16
    MOSS BROS GROUP PLC - 2020-06-26
    MOSS BROS PLC - 1988-07-08
    128 Albert Street, London, England
    Corporate (7 parents, 13 offsprings)
    Equity (Company account)
    41,969,000 GBP2024-01-27
    Officer
    2001-12-19 ~ 2011-05-19
    IIF 21 - director → ME
  • 17
    JUST GROUP PUBLIC LIMITED COMPANY - 2002-12-09
    WISEDEED PUBLIC LIMITED COMPANY - 1994-03-18
    Geoffrey Martin & Co, St Andrew House, 119-121 The Headrow, Leeds
    Dissolved corporate (2 parents)
    Officer
    1995-02-13 ~ 1995-11-20
    IIF 2 - director → ME
  • 18
    OGGLE.COM LIMITED - 2001-08-14
    105 St Peter's Street, St Albans
    Dissolved corporate (2 parents)
    Officer
    1999-07-16 ~ 2000-03-08
    IIF 5 - director → ME
    1999-07-16 ~ 2000-03-08
    IIF 34 - secretary → ME
  • 19
    INLET INSURANCE SERVICES LIMITED - 2019-06-27
    INLET SERVICES LTD - 2017-06-16
    Suite B 2nd Floor The Atrium, St. Georges Street, Norwich, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,357,448 GBP2023-12-31
    Officer
    2022-11-03 ~ 2025-02-28
    IIF 29 - director → ME
  • 20
    9 St George's Yard, Farnham, Surrey
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,997 GBP2016-03-31
    Officer
    2014-05-02 ~ 2014-07-18
    IIF 23 - director → ME
  • 21
    BIG BEAN AUDIO LIMITED - 2009-02-03
    C/o The Macdonald Partnership, 29 Craven Street, London
    Dissolved corporate (2 parents)
    Officer
    2009-01-30 ~ 2013-10-18
    IIF 22 - director → ME
  • 22
    160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-05 ~ 2022-04-05
    IIF 11 - director → ME
  • 23
    Unit 12 Warren Park Way, Enderby, Leicestershire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -985,888 GBP2020-12-31
    Officer
    2013-07-01 ~ 2022-01-17
    IIF 30 - director → ME
    2015-07-19 ~ 2022-01-17
    IIF 40 - secretary → ME
  • 24
    MADAM EVENTS LIMITED - 2014-06-09
    MADAM ENTERTAINMENT LIMITED - 2013-05-16
    ZENXIX LIMITED - 2013-03-14
    C/o Superstruct Entertainment Limited, 364-366 Kensington High Street, London, England
    Dissolved corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,298,684 GBP2020-12-31
    Officer
    2009-07-14 ~ 2009-11-10
    IIF 25 - director → ME
  • 25
    Unit 12 Warren Park Way, Enderby, Leicester, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,769,347 GBP2020-12-31
    Officer
    2013-12-13 ~ 2022-01-17
    IIF 17 - director → ME
    2015-07-19 ~ 2022-01-21
    IIF 42 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-02-11
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    Unit 12 Warren Park Way, Enderby, Leicester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -309,969 GBP2020-12-31
    Officer
    2014-10-21 ~ 2022-01-17
    IIF 8 - director → ME
    2015-08-07 ~ 2022-01-17
    IIF 43 - secretary → 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.