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

Mr Mark Anthony Cheshire

    Related profiles found in government register
  • Mr Mark Anthony Cheshire
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mackenzie Goldberg Johnson Limited Scope House, Weston Road, Crewe, CW1 6DD

      IIF 1
    • icon of address Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD

      IIF 2
    • icon of address C/o Rory Mack, 37 Marsh Street, Newcastle Under Lyne, Staffordshire, ST5 1BT

      IIF 3
    • icon of address C/o Dpc, Stone House, 55 Stone Road Business Park, Stoke-on-trent, ST4 6SR, United Kingdom

      IIF 4
  • Mr Anthony Cheshire
    British born in June 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cheshire House, Murhall Street, Burslem, Stoke-on-trent, Staffordshire, ST6 4BL

      IIF 5
  • Cheshire, Mark Anthony
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dpc, Stone House, 55 Stone Road Business Park, Stoke-on-trent, ST4 6SR, United Kingdom

      IIF 6
  • Cheshire, Mark Anthony
    British co director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grange 211 Crewe Road, Alsager, Stoke On Trent, ST7 2JJ

      IIF 7
  • Cheshire, Mark Anthony
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grange 211 Crewe Road, Alsager, Stoke On Trent, ST7 2JJ

      IIF 8 IIF 9
  • Cheshire, Mark Anthony
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD

      IIF 10
    • icon of address The Grange 211 Crewe Road, Alsager, Stoke On Trent, ST7 2JJ

      IIF 11 IIF 12
    • icon of address Cheshire House, Murhall Street, Burslem, Stoke-on-trent, Staffs, ST6 4BL, United Kingdom

      IIF 13
  • Cheshire, Mark Anthony
    British engineer born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grange 211 Crewe Road, Alsager, Stoke On Trent, ST7 2JJ

      IIF 14
  • Cheshire, Anthony
    British company director born in June 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cheshire, Anthony
    British director born in June 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cheshire, Mark Anthony
    born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vernon Road, Stoke On Trent, Staffs, ST4 2QY

      IIF 21
    • icon of address 211 Crewe Road, Alsager, Stoke-on-trent, ST7 2JJ

      IIF 22
  • Cheshire, Anthony
    born in June 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cheshire, Mark Anthony
    British co director

    Registered addresses and corresponding companies
    • icon of address The Grange 211 Crewe Road, Alsager, Stoke On Trent, ST7 2JJ

      IIF 27
  • Cheshire, Mark Anthony
    British company director

    Registered addresses and corresponding companies
    • icon of address The Grange 211 Crewe Road, Alsager, Stoke On Trent, ST7 2JJ

      IIF 28 IIF 29
  • Cheshire, Anthony

    Registered addresses and corresponding companies
    • icon of address 2 Bowers Court, Little Stoke, Stone, Staffordshire, ST15 8XJ

      IIF 30
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address C/o Mackenzie Goldberg Johnson Limited Scope House, Weston Road, Crewe
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,191,044 GBP2019-09-30
    Officer
    icon of calendar ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2002-09-01 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address C/o Dpc Stone House, 55 Stone Road Business Park, Stoke-on-trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,281 GBP2024-08-31
    Officer
    icon of calendar 2019-08-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Cheshire House Murhall Street, Burslem, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-13 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 4
    icon of address Mackenzie Goldberg Johnson Limited Scope House, Weston Road, Crewe
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,000 GBP2023-11-30
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Dpc Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    103,980 GBP2023-11-30
    Officer
    icon of calendar 1993-12-16 ~ dissolved
    IIF 11 - Director → ME
  • 6
    TECHNOLOGY IN CONTROL LTD - 2006-02-16
    icon of address Cheshire House Murhall Street, Burslem, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-14 ~ dissolved
    IIF 12 - Director → ME
Ceased 11
  • 1
    icon of address C/o Mackenzie Goldberg Johnson Limited Scope House, Weston Road, Crewe
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,191,044 GBP2019-09-30
    Officer
    icon of calendar ~ 1993-11-30
    IIF 16 - Director → ME
    icon of calendar 1994-02-28 ~ 2014-06-26
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-20
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    MATRIX ENERGY ITALY 10 LLP - 2007-09-15
    IP MAESTRALE ENERGY ITALY 10 LLP - 2013-02-27
    icon of address 6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-03-29 ~ 2007-08-31
    IIF 26 - LLP Member → ME
  • 3
    MATRIX ENERGY ITALY 12 LLP - 2007-09-15
    IP MAESTRALE ENERGY ITALY 12 LLP - 2013-03-22
    icon of address 6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2007-08-31
    IIF 23 - LLP Member → ME
    IIF 22 - LLP Member → ME
  • 4
    IP MAESTRALE ENERGY ITALY 7 LLP - 2013-02-27
    MATRIX ENERGY ITALY 7 LLP - 2007-09-15
    icon of address 6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-03-29 ~ 2007-08-31
    IIF 25 - LLP Member → ME
  • 5
    IP MAESTRALE ENERGY ITALY 9 LLP - 2013-02-27
    MATRIX ENERGY ITALY 9 LLP - 2007-09-15
    icon of address 6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-03-29 ~ 2007-08-31
    IIF 24 - LLP Member → ME
  • 6
    SPEED 3888 LIMITED - 1993-11-16
    icon of address C/o D P C Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,846 GBP2019-10-31
    Officer
    icon of calendar 1993-11-04 ~ 2011-12-02
    IIF 9 - Director → ME
    IIF 17 - Director → ME
    icon of calendar 2002-09-01 ~ 2011-12-02
    IIF 29 - Secretary → ME
  • 7
    icon of address C/o Dpc Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    103,980 GBP2023-11-30
    Officer
    icon of calendar 1993-12-16 ~ 2011-01-06
    IIF 19 - Director → ME
    icon of calendar 1993-12-16 ~ 2002-12-01
    IIF 30 - Secretary → ME
  • 8
    TECHNOLOGY IN CONTROL LTD - 2006-02-16
    icon of address Cheshire House Murhall Street, Burslem, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-05 ~ 2014-06-26
    IIF 18 - Director → ME
  • 9
    ROSTRON & CHESHIRE LIMITED - 1994-09-01
    icon of address Festival Way, Festival Park, Stoke On Trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-02-28 ~ 2011-12-02
    IIF 7 - Director → ME
    icon of calendar ~ 2011-12-02
    IIF 15 - Director → ME
    icon of calendar 2003-02-11 ~ 2011-12-02
    IIF 27 - Secretary → ME
  • 10
    icon of address 20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,002 GBP2024-11-30
    Officer
    icon of calendar 2009-02-24 ~ 2010-02-24
    IIF 14 - Director → ME
  • 11
    icon of address C/o Rory Mack, 37 Marsh Street, Newcastle Under Lyne, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,868 GBP2025-05-31
    Officer
    icon of calendar 2012-11-28 ~ 2018-05-15
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-15
    IIF 3 - Has significant influence or control OE

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