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

Champion, Mark Alistair

    Related profiles found in government register
  • Champion, Mark Alistair
    British accountant born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Isca House, Winslade Park Avenue, Clyst St Mary, Devon, EX5 1DB, United Kingdom

      IIF 1
    • Wheal Rose, Scorrier, Redruth, Cornwall, TR16 5BX, United Kingdom

      IIF 2
  • Champion, Mark Alistair
    British chairman born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Commercial Road, Business Park, Lords Meadow Industrial Estate, Crediton, Devon, EX17 1ER, United Kingdom

      IIF 3
  • Champion, Mark Alistair
    British chartered accountant born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Trevithick House, Trevissome Park, Truro, Cornwall, TR4 8UN, England

      IIF 4
    • Trevithick House, Trevissome Park, Truro, Cornwall, TR4 8UN, United Kingdom

      IIF 5
  • Champion, Mark Alistair
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 65, Winslade Park Avenue, Clyst St. Mary, Exeter, EX5 1DB, England

      IIF 6
  • Champion, Mark Alistair
    British corporate finance director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Cavalier Road, Heathfield, Newton Abbot, Devon, TQ12 6FJ, United Kingdom

      IIF 7
  • Champion, Mark Alistair
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
  • Champion, Mark Alistair
    British managing director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Science Park Centre, 6 Babbage Way, Exeter, EX5 2FN, England

      IIF 15
  • Champion, Mark Alistair
    British non executive director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Trevithick House, Trevissome Park, Truro, Cornwall, TR4 8UN, United Kingdom

      IIF 16
  • Champion, Mark Alistair
    British non-executive director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6, Portis Fields, Bristol Road, Portishead, Bristol, BS20 6PN

      IIF 17
    • Ate House, Westpark 26, Chelston, Wellington, Somerset, TA21 9AD, United Kingdom

      IIF 18
  • Champion, Mark Alistair
    British none born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Cavalier Road, Heathfield, Newton Abbot, Devon, TQ12 6FJ, United Kingdom

      IIF 19
  • Champion, Mark Alistair
    born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Innovation Centre, Rennes Drive, Exeter, England Uk, EX4 4RN

      IIF 20
  • Champion, Mark Alistair
    British accountant born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sandy Park Stadium, Sandy Park Way, Exeter, Devon, EX2 7NN

      IIF 21
  • Mr Mark Alistair Champion
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Commercial Road, Business Park, Lords Meadow Industrial Estate, Crediton, Devon, EX17 1ER, United Kingdom

      IIF 22
    • 26-28, Southernhay East, Exeter, Devon, EX1 1NS

      IIF 23
    • Science Park Centre, 6 Babbage Way, Exeter, EX5 2FN, England

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    ISCA VENTURES II LIMITED - 2012-05-18
    ISCA VENTURES LIMITED - 2011-09-21
    26-28 Southernhay East, Exeter, Devon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    294,415 GBP2021-11-30
    Officer
    2010-11-11 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    Commercial Road Business Park, Lords Meadow Industrial Estate, Crediton, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    411,712 GBP2024-08-31
    Officer
    2023-07-13 ~ now
    IIF 3 - Director → ME
  • 3
    Trevithick House, Trevissome Park, Truro, Cornwall, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    7,841,807 GBP2016-03-31
    Officer
    2015-08-01 ~ dissolved
    IIF 4 - Director → ME
  • 4
    Trevithick House, Trevissome Park, Truro, Cornwall, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2017-11-13 ~ dissolved
    IIF 5 - Director → ME
  • 5
    EXETER RUGBY GROUP LIMITED - 2013-09-24
    EXETER RUGBY CLUB GROUP LIMITED - 2000-08-04
    EXETER RUGBY CLUB LIMITED - 2000-07-11
    STREATHAM COURT PROPERTIES LIMITED - 1997-06-10
    VOGUE SPIRIT LIMITED - 1997-02-24
    Sandy Park Stadium, Sandy Park Way, Exeter, Devon
    Active Corporate (8 parents, 5 offsprings)
    Officer
    2018-07-01 ~ now
    IIF 21 - Director → ME
  • 6
    26-32 Oxford Road, Bournemouth, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-04-11 ~ now
    IIF 14 - Director → ME
  • 7
    Science Park Centre, 6 Babbage Way, Exeter, England
    Active Corporate (1 parent)
    Officer
    2024-08-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-08-09 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 8
    65 Winslade Park Avenue, Clyst St. Mary, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    -68,266 GBP2024-05-31
    Officer
    2019-06-12 ~ now
    IIF 6 - Director → ME
  • 9
    Wheal Rose, Scorrier, Redruth, Cornwall, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-12-14 ~ now
    IIF 2 - Director → ME
Ceased 13
  • 1
    305 Grays Inn Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-07-09 ~ 2011-01-31
    IIF 8 - Director → ME
  • 2
    HILLINGS INVESTMENTS LIMITED - 1988-05-20
    SLICKBOROUGH LIMITED - 1980-12-31
    80 Cheapside, London
    Dissolved Corporate (3 parents)
    Officer
    2008-02-13 ~ 2011-01-31
    IIF 11 - Director → ME
  • 3
    Commercial Road Business Park, Lords Meadow Industrial Estate, Crediton, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    411,712 GBP2024-08-31
    Person with significant control
    2023-07-13 ~ 2023-09-06
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 4
    20 - 21 Lemon Street, Truro, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2020-02-14 ~ 2022-05-24
    IIF 16 - Director → ME
  • 5
    IVCF LLP
    - now
    ISCA VENTURES LLP - 2024-07-31
    Esp, Babbage Way, Exeter, Devon, England
    Dissolved Corporate (3 parents)
    Officer
    2011-09-23 ~ 2022-06-30
    IIF 20 - LLP Designated Member → ME
  • 6
    JAM BIDCO LIMITED - 2014-08-08
    Ate House Westpark 26, Chelston, Wellington, Somerset, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -103,987 GBP2021-05-31
    Officer
    2015-06-01 ~ 2019-12-03
    IIF 18 - Director → ME
  • 7
    CALBARRIE LIMITED - 2012-01-24
    305 Grays Inn Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-02-13 ~ 2011-01-31
    IIF 10 - Director → ME
  • 8
    TOUCHSTONE ASSET MANAGEMENT LIMITED - 2007-09-25
    INVESTIGATE LIMITED - 2005-04-07
    OVAL (1487) LIMITED - 2000-02-17
    80 Cheapside, London, England
    Dissolved Corporate (6 parents)
    Officer
    2007-07-17 ~ 2011-01-31
    IIF 12 - Director → ME
  • 9
    Cavalier Road, Heathfield, Newton Abbot, Devon
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    140,875 GBP2023-03-31
    Officer
    2016-04-19 ~ 2021-12-23
    IIF 19 - Director → ME
  • 10
    Cavalier Road, Heathfield, Newton Abbot Devon
    Active Corporate (5 parents)
    Equity (Company account)
    2,588,984 GBP2023-03-31
    Officer
    2016-04-19 ~ 2021-12-23
    IIF 7 - Director → ME
  • 11
    APPLETON ELECTRIC LIMITED - 1992-07-14
    BELL COMMUNICATIONS (HUMBERSIDE) LIMITED - 1992-05-20
    DONFARM LIMITED - 1991-04-17
    305 Grays Inn Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-02-13 ~ 2011-01-31
    IIF 13 - Director → ME
  • 12
    LONDON MINT CONNECTION LIMITED - 2005-12-13
    6 Portis Fields, Bristol Road, Portishead, Bristol
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    25,762,869 GBP2023-12-31
    Officer
    2020-06-17 ~ 2022-12-31
    IIF 17 - Director → ME
  • 13
    CCRE TOUCHSTONE LIMITED - 2007-04-03
    305 Gray's Inn Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2008-02-13 ~ 2011-01-31
    IIF 9 - 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.