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

Champion, Mark Alistair

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

    Resident in England

    Registered addresses and corresponding companies
    • 26-32, Oxford Road, Bournemouth, BH8 8EZ, England

      IIF 1
    • Commercial Road, Business Park, Lords Meadow Industrial Estate, Crediton, Devon, EX17 1ER, United Kingdom

      IIF 2
    • 65, Winslade Park Avenue, Clyst St. Mary, Exeter, EX5 1DB, England

      IIF 3
    • Beare Works, Beare, Nr Broadclyst, Exeter, Devon, EX5 3JX, United Kingdom

      IIF 4
    • Pynes Hill Business Centre, Pynes Hill, Exeter, Devon, EX2 5JL, England

      IIF 5
    • Science Park Centre, 6 Babbage Way, Exeter, EX5 2FN, England

      IIF 6
    • Wheal Rose, Scorrier, Redruth, Cornwall, TR16 5BX, United Kingdom

      IIF 7
  • 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 8
  • 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 9
    • Trevithick House, Trevissome Park, Truro, Cornwall, TR4 8UN, United Kingdom

      IIF 10
  • 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 11
  • Champion, Mark Alistair
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
  • 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 18
  • 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 19
    • Ate House, Westpark 26, Chelston, Wellington, Somerset, TA21 9AD, United Kingdom

      IIF 20
  • 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 21
  • 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 22
  • Champion, Mark Alistair
    British born in June 1973

    Resident in United Kingdom

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

      IIF 23
  • 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 24
    • 26-28, Southernhay East, Exeter, Devon, EX1 1NS

      IIF 25
    • Beare Works, Beare, Nr Broadclyst, Exeter, Devon, EX5 3JX, United Kingdom

      IIF 26
    • Science Park Centre, 6 Babbage Way, Exeter, EX5 2FN, England

      IIF 27
child relation
Offspring entities and appointments 23
  • 1
    BATH CITY LETS LIMITED
    04365151
    305 Grays Inn Road, London, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2008-07-09 ~ 2011-01-31
    IIF 12 - Director → ME
  • 2
    BLOCK GROUP LIMITED
    16965403
    Pynes Hill Business Centre, Pynes Hill, Exeter, Devon, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    2026-01-26 ~ now
    IIF 5 - Director → ME
  • 3
    CASTLE ESTATES RELOCATION SERVICES LIMITED
    - now 01471805
    HILLINGS INVESTMENTS LIMITED - 1988-05-20
    SLICKBOROUGH LIMITED - 1980-12-31
    80 Cheapside, London
    Dissolved Corporate (16 parents, 74 offsprings)
    Officer
    2008-02-13 ~ 2011-01-31
    IIF 15 - Director → ME
  • 4
    CLYST CONSULTING LIMITED
    - now 07437545
    ISCA VENTURES II LIMITED
    - 2012-05-18 07437545
    ISCA VENTURES LIMITED
    - 2011-09-21 07437545 15889256, OC368334
    26-28 Southernhay East, Exeter, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    294,415 GBP2021-11-30
    Officer
    2010-11-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    CONIBEAR LIMITED
    15000569
    Commercial Road Business Park, Lords Meadow Industrial Estate, Crediton, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    411,712 GBP2024-08-31
    Officer
    2023-07-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-07-13 ~ 2023-09-06
    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
    IIF 24 - Right to appoint or remove directors OE
  • 6
    CREDIT REPORTING AGENCY (BIDCO) LIMITED
    12417398
    20 - 21 Lemon Street, Truro, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2020-02-14 ~ 2022-05-24
    IIF 18 - Director → ME
  • 7
    CREDIT REPORTING AGENCY (HOLDINGS) LIMITED
    09532526
    Trevithick House, Trevissome Park, Truro, Cornwall, England
    Dissolved Corporate (7 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    7,841,807 GBP2016-03-31
    Officer
    2015-08-01 ~ dissolved
    IIF 9 - Director → ME
  • 8
    CREDIT REPORTING AGENCY (TOPCO) LIMITED
    11026812
    Trevithick House, Trevissome Park, Truro, Cornwall, United Kingdom
    Dissolved Corporate (6 parents, 4 offsprings)
    Officer
    2017-11-13 ~ dissolved
    IIF 10 - Director → ME
  • 9
    EXETER RUGBY GROUP PLC
    - now 03311324
    EXETER RUGBY GROUP LIMITED - 2013-09-24
    EXETER RUGBY CLUB GROUP LIMITED - 2000-08-04
    EXETER RUGBY CLUB LIMITED - 2000-07-11 03320422
    STREATHAM COURT PROPERTIES LIMITED - 1997-06-10
    VOGUE SPIRIT LIMITED - 1997-02-24
    Sandy Park Stadium, Sandy Park Way, Exeter, Devon
    Active Corporate (32 parents, 6 offsprings)
    Officer
    2018-07-01 ~ now
    IIF 23 - Director → ME
  • 10
    H&J TRUSTEES LIMITED
    14788202
    26-32 Oxford Road, Bournemouth, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2023-04-11 ~ now
    IIF 1 - Director → ME
  • 11
    ISCA VENTURES LIMITED
    15889256 OC368334, 07437545
    Science Park Centre, 6 Babbage Way, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    648,036 GBP2025-08-31
    Officer
    2024-08-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-08-09 ~ 2025-11-14
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 12
    IVCF LLP - now
    ISCA VENTURES LLP
    - 2024-07-31 OC368334 15889256, 07437545
    Esp, Babbage Way, Exeter, Devon, England
    Dissolved Corporate (6 parents)
    Officer
    2011-09-23 ~ 2022-06-30
    IIF 22 - LLP Designated Member → ME
  • 13
    JAM TOPCO LIMITED
    - now 09147859
    JAM BIDCO LIMITED - 2014-08-08 09168083
    Ate House Westpark 26, Chelston, Wellington, Somerset, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    -106,834 GBP2024-05-31
    Officer
    2015-06-01 ~ 2019-12-03
    IIF 20 - Director → ME
  • 14
    PALADIN (FORMER SUBSIDIARY) LIMITED - now
    CALBARRIE LIMITED
    - 2012-01-24 02610912
    305 Grays Inn Road, London, United Kingdom
    Dissolved Corporate (15 parents)
    Officer
    2008-02-13 ~ 2011-01-31
    IIF 14 - Director → ME
  • 15
    PALADIN GROUP LIMITED
    - now 03899759 02842055
    TOUCHSTONE ASSET MANAGEMENT LIMITED
    - 2007-09-25 03899759 03671078
    INVESTIGATE LIMITED - 2005-04-07
    OVAL (1487) LIMITED - 2000-02-17 04768189, 03271610, 09445882... (more)
    80 Cheapside, London, England
    Dissolved Corporate (19 parents)
    Officer
    2007-07-17 ~ 2011-01-31
    IIF 16 - Director → ME
  • 16
    PALADIN PARK HOMES LIMITED
    12045959
    65 Winslade Park Avenue, Clyst St. Mary, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    -93,417 GBP2025-05-31
    Officer
    2019-06-12 ~ now
    IIF 3 - Director → ME
  • 17
    PATHFINDER PARK HOMES HOLDINGS LIMITED
    10044451 02794691
    Cavalier Road, Heathfield, Newton Abbot, Devon
    Active Corporate (15 parents, 3 offsprings)
    Profit/Loss (Company account)
    -140,875 GBP2023-04-01 ~ 2024-09-30
    Officer
    2016-04-19 ~ 2021-12-23
    IIF 21 - Director → ME
  • 18
    PATHFINDER PARK HOMES LIMITED
    02794691 10044451
    Cavalier Road, Heathfield, Newton Abbot Devon
    Active Corporate (22 parents, 1 offspring)
    Equity (Company account)
    2,287,366 GBP2024-09-30
    Officer
    2016-04-19 ~ 2021-12-23
    IIF 11 - Director → ME
  • 19
    PES TRUSTEES LIMITED
    16662558
    Beare Works Beare, Nr Broadclyst, Exeter, Devon, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-09-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-09-10 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    PHOENIX PRECISION ELECTRIC LIMITED
    - now 02584826
    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 (19 parents)
    Officer
    2008-02-13 ~ 2011-01-31
    IIF 17 - Director → ME
  • 21
    PRIMA TRUSTEES LIMITED
    15279858
    Wheal Rose, Scorrier, Redruth, Cornwall, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2023-12-14 ~ now
    IIF 7 - Director → ME
  • 22
    THE COMMONWEALTH MINT & PHILATELIC BUREAU LTD
    - now 05423865 10675142
    LONDON MINT CONNECTION LIMITED - 2005-12-13
    6 Portis Fields, Bristol Road, Portishead, Bristol
    Active Corporate (11 parents, 5 offsprings)
    Profit/Loss (Company account)
    3,104,935 GBP2024-01-01 ~ 2024-12-31
    Officer
    2020-06-17 ~ 2022-12-31
    IIF 19 - Director → ME
  • 23
    TOUCHSTONE CORPORATE PROPERTY SERVICES LIMITED
    - now 04695692 02842055
    CCRE TOUCHSTONE LIMITED - 2007-04-03
    305 Gray's Inn Road, London, England
    Active Corporate (27 parents, 4 offsprings)
    Officer
    2008-02-13 ~ 2011-01-31
    IIF 13 - Director → ME

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.