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

Mark Galvin

    Related profiles found in government register
  • Mark Galvin
    Irish born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Fourth Floor, Romano House, 399-401 Strand, London, WC2R 0LT, England

      IIF 1
  • Mr Mark Galvin
    Irish born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 14, Rosedene Close, Brighton, BN2 6LE, England

      IIF 2
    • Strand, 4th Floor, London, WC2R 0LT, United Kingdom

      IIF 3
    • C/o Unit 43, Newhaven Enterprise Centre, Newhaven, East Sussex, BN9 9BA, England

      IIF 4
    • C/o Unit 43, Newhaven Enterprise Centre, Newhaven, East Sussex, BN9 9BA, United Kingdom

      IIF 5
  • Mark Galvin
    Irish born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Strawberry House, Square Drive, Haslemere, GU27 3LW, United Kingdom

      IIF 6
    • C/o Unit 43, Newhaven Enterprise Centre, Newhaven, East Sussex, BN9 9BA, England

      IIF 7
  • Mr. Mark Anthony Galvin
    Irish born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Strawberry House, Square Drive, Haslemere, GU27 3LW, United Kingdom

      IIF 8
    • 136-140, Old Shoreham Road, Hove, BN3 7BD, England

      IIF 9
    • C/o Unit 43, Newhaven Enterprise Centre, Newhaven, BN9 9BA, England

      IIF 10
    • C/o Unit 43, Newhaven Enterprise Centre, Newhaven, East Sussex, BN9 9BA, England

      IIF 11
    • Unit 43, Newhaven Enterprise Centre, Newhaven, BN9 9BA, United Kingdom

      IIF 12
  • Galvin, Mark Anthony
    Irish director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Unit 43, Newhaven Enterprise Centre, Newhaven, East Sussex, BN9 9BA, England

      IIF 13
    • Unit 43, Newhaven Enterprise Centre, Newhaven, BN9 9BA, England

      IIF 14
  • Mr Mark Anthony Galvin
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Jubilee Street, Brighton, East Sussex, BN1 1GE, England

      IIF 15
    • Unit 43, Newhaven Enterprise Centre, Newhaven, BN9 9BA, England

      IIF 16
  • Mr Mark Galvin
    Irish born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152-160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • Galvin, Mark Anthony, Mr.
    Irish company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 136-140, Old Shoreham Road, Hove, BN3 7BD, England

      IIF 18
    • C/o Unit 43, Newhaven Enterprise Centre, Newhaven, BN9 9BA, England

      IIF 19
    • Unit 43, Newhaven Enterprise Centre, Newhaven, BN9 9BA, England

      IIF 20
    • Unit 43, Newhaven Enterprise Centre, Newhaven, BN9 9BA, United Kingdom

      IIF 21
  • Galvin, Mark Anthony, Mr.
    Irish director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Strawberry House, Square Drive, Haslemere, GU27 3LW, United Kingdom

      IIF 22
  • Galvin, Mark Anthony, Mr.
    Irish marketing director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Unit 43, Newhaven Enterprise Centre, Newhaven, East Sussex, BN9 9BA, England

      IIF 23
  • Mr Mark Anthony Galvin
    Irish born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Baywood Gardens, Woodingdean, Brighton, East Sussex, BN2 6BN

      IIF 24
  • Galvin, Mark
    Irish born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fourth Floor, Romano House, 399-401 Strand, London, WC2R 0LT, England

      IIF 25
    • Strand, 4th Floor, London, WC2R 0LT, United Kingdom

      IIF 26
    • C/o Unit 43, Newhaven Enterprise Centre, Newhaven, East Sussex, BN9 9BA, England

      IIF 27 IIF 28 IIF 29
    • C/o Unit 43, Newhaven Enterprise Centre, Newhaven, East Sussex, BN9 9BA, United Kingdom

      IIF 30
  • Galvin, Mark Anthony

    Registered addresses and corresponding companies
    • 1, Ashwyn Business Centre, Marchants Way Sheddingdean Industrial Estate, Burgess Hill, West Sussex, RH15 8QY, United Kingdom

      IIF 31
    • Unit 1, Ashwyn Business Centre, Marchants Way, Burgess Hill, United Kingdom

      IIF 32
    • Thames House, 3 Wellington Street, London, SE18 6NY, England

      IIF 33
  • Galvin, Mark

    Registered addresses and corresponding companies
    • Strawberry House, Square Drive, Haslemere, GU27 3LW, United Kingdom

      IIF 34
    • Unit 43, Newhaven Enterprise Centre, Newhaven, BN9 9BA, United Kingdom

      IIF 35
  • Galvin, Mark Anthony
    Irish company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Jubilee Street, Brighton, East Sussex, BN1 1GE, England

      IIF 36
    • 7, Baywood Gardens, Brighton, BN2 6BN, United Kingdom

      IIF 37 IIF 38
    • Unit 1, Ashwyn Business Centre, Marchants Way, Burgess Hill, United Kingdom

      IIF 39
  • Galvin, Mark Anthony
    Irish director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Jubilee Street, Brighton, East Sussex, BN1 1GE, England

      IIF 40
    • Unit 1, Ashwyn Business Centre, Marchants Way, Burgess Hill, West Sussex, RH15 8QY, England

      IIF 41
    • Unit 1, Marchants Way, Burgess Hill, West Sussex, RH15 8QY, United Kingdom

      IIF 42
    • Thames House, 3 Wellington Street, London, SE18 6NY, England

      IIF 43
  • Galvin, Mark Anthony
    Irish distributor born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Jubilee Street, Brighton, East Sussex, BN1 1GE, United Kingdom

      IIF 44
  • Galvin, Mark Anthony
    Irish food trading born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Mayfield, Worth, Crawley, West Sussex, RH107FT, United Kingdom

      IIF 45 IIF 46
  • Galvin, Mark Anthony
    Irish marketing manager born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Strawberry House, Square Drive, Haslemere, GU27 3LW, United Kingdom

      IIF 47
  • Galvin, Mark Anthony
    Irish md born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152-160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 48
  • Galvin, Mark Anthony
    Irish trading vegan food born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor South, One Jubilee Street, Brighton, East Sussex, BN1 1GE, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 24
  • 1
    Strawberry House, Square Drive, Haslemere, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    2018-11-01 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    October House, Marley Heights, Haslemere, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2019-10-24 ~ dissolved
    IIF 22 - Director → ME
    2019-10-24 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2019-10-24 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    48 Dover Street, London, 48 Dover Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-12 ~ dissolved
    IIF 37 - Director → ME
  • 4
    C/o Unit 43, Newhaven Enterprise Centre, Newhaven, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,426 GBP2024-01-31
    Officer
    2018-01-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2018-01-17 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    C/o Unit 43, Newhaven Enterprise Centre, Newhaven, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2021-05-31
    Officer
    2020-05-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Strand, 4th Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-11-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    October House, Marley Heights, Haslemere, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,907 GBP2023-05-31
    Person with significant control
    2021-05-05 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    152-160 Kemp House City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-21 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2019-02-21 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 9
    7 Baywood Gardens, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-27 ~ dissolved
    IIF 38 - Director → ME
  • 10
    C/o Unit 43, Newhaven Enterprise Centre, Newhaven, East Sussex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -54,281 GBP2023-03-31
    Officer
    2020-02-20 ~ dissolved
    IIF 13 - Director → ME
  • 11
    BENEVOLENCE THE MOVIE LIMITED - 2016-11-17
    ANIMALKIND THE MOVIE LIMITED - 2016-11-07
    C/o Unit 43, Newhaven Enterprise Centre, Newhaven, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,269,306 GBP2024-03-31
    Officer
    2017-01-31 ~ now
    IIF 28 - Director → ME
  • 12
    Unit 1 Marchants Way, Burgess Hill, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-09-28 ~ dissolved
    IIF 45 - Director → ME
  • 13
    Unit 1 Marchants Way, Burgess Hill, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-09-24 ~ dissolved
    IIF 46 - Director → ME
  • 14
    Unit 1 Marchants Way, Burgess Hill, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2011-09-21 ~ dissolved
    IIF 42 - Director → ME
  • 15
    Thames House, 3 Wellington Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-09-20 ~ dissolved
    IIF 43 - Director → ME
    2010-09-20 ~ dissolved
    IIF 33 - Secretary → ME
  • 16
    Unit 1 Ashwyn Business Centre, Marchants Way, Burgess Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-09-24 ~ dissolved
    IIF 39 - Director → ME
    2010-09-24 ~ dissolved
    IIF 32 - Secretary → ME
  • 17
    1 Jubilee Street, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-13 ~ dissolved
    IIF 36 - Director → ME
  • 18
    VEGISAN LTD - 2020-10-15
    136-140 Old Shoreham Road, Hove, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,533 GBP2021-03-31
    Officer
    2019-11-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-11-25 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    C/o Unit 43, Newhaven Enterprise Centre, Newhaven, East Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,748 GBP2021-07-31
    Officer
    2013-07-09 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    1 Jubilee Street, Brighton, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-07 ~ dissolved
    IIF 44 - Director → ME
  • 21
    Fourth Floor Romano House, 399-401 Strand, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,227 GBP2023-03-31
    Officer
    2022-03-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-03-16 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 22
    C/o Unit 43, Newhaven Enterprise Centre, Newhaven, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2021-06-30
    Officer
    2020-06-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    C/o Unit 43, Newhaven Enterprise Centre, Newhaven, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    279 GBP2024-11-30
    Officer
    2018-11-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-11-28 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 24
    Unit 43 Newhaven Enterprise Centre, Newhaven, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-04-20 ~ dissolved
    IIF 21 - Director → ME
    2020-04-20 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2020-04-20 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    VEGUSTO UK LTD - 2014-07-14
    C/o Unit 43, Newhaven Enterprise Centre, Newhaven, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,289 GBP2024-04-30
    Officer
    2020-06-10 ~ 2023-08-01
    IIF 20 - Director → ME
    2023-10-19 ~ 2023-12-15
    IIF 14 - Director → ME
    2011-08-22 ~ 2018-01-04
    IIF 49 - Director → ME
    2011-08-22 ~ 2012-03-05
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-12-01
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    OKO VENTURE LTD - 2016-09-29
    1 Jubilee Street, Brighton, East Sussex, England
    Dissolved Corporate
    Officer
    2016-08-24 ~ 2018-01-01
    IIF 40 - Director → ME
    Person with significant control
    2016-08-24 ~ 2018-01-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    TOMORROW'S FOOD PRODUCTIONS LIMITED - 2023-03-07
    C/o Unit 43, Newhaven Enterprise Centre, Newhaven, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    956 GBP2024-02-29
    Officer
    2023-02-17 ~ 2024-02-09
    IIF 30 - Director → ME
    Person with significant control
    2023-02-17 ~ 2024-02-09
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.