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

Edmenson, Mark Keith

    Related profiles found in government register
  • Edmenson, Mark Keith
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Ensbury Park Road, Bournemouth, Dorset, BH9 2SQ, United Kingdom

      IIF 1
    • icon of address 4, Yelverton Road, Bournemouth, BH1 1DF, England

      IIF 2
    • icon of address Floor 9, 80 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ, England

      IIF 3
    • icon of address Cavendish Suite Saxon Centre, 11 Bargates, Christchurch, Dorset, BH23 1PZ, England

      IIF 4
    • icon of address 31, Greensome Drive, Ferndown, BH22 8BE, United Kingdom

      IIF 5
    • icon of address 3, Field Court, London, WC1R 5EF

      IIF 6
  • Edmenson, Mark Keith
    British operations director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Leigh Road, Eastleigh, Hampshire, SO50 9DQ, England

      IIF 7 IIF 8
  • Edmenson, Mark
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Streate Place, St Peters Road, Bournemouth, Dorset, BH1 2LT, England

      IIF 9
  • Edmenson, Mark
    British managing director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Edmenson, Mark Keith
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Namu Road, Bournemouth, BH9 2QU, England

      IIF 11 IIF 12
    • icon of address 4, Namu Road, Bournemouth, BH9 2QU, United Kingdom

      IIF 13
    • icon of address Worldwide Wealth Management, Unit 9, St. Stephens Court 15-17, Bournemouth, BH2 6LA, England

      IIF 14
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Edmenson, Mark Keith
    British managing director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Namu Road, Bournemouth, BH9 2QU, England

      IIF 16 IIF 17
    • icon of address Lytchett House, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 18
  • Edmenson, Mark Keith
    English call centre activities born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Floor 9, Holdenhurst Road, Bournemouth, BH8 8AQ, England

      IIF 19
  • Edmenson, Mark Keith
    English director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Floor 9, Holdenhurst Road, Bournemouth, BH8 8AQ, United Kingdom

      IIF 20
    • icon of address 21, Kings Arms Lane, Ringwood, BH24 1AH, United Kingdom

      IIF 21
  • Edmenson, Mark Keith
    English insurance born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4 Lower Ground Floor, Richmond House, Richmond Hill, Bournemouth, Dorset, BH2 6EZ, United Kingdom

      IIF 22
  • Edmenson, Mark Keith
    English managing director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lytchett House, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 23
  • Edmenson, Mark Keith
    English recruitment born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Floor 9, Holdenhurst Road, Bournemouth, BH8 8AQ, England

      IIF 24
  • Edmenson, Mark Keith
    English sales director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richmond House, Yelverton Road, Bournemouth, BH1 1DA, United Kingdom

      IIF 25
  • Mr Mark Edmenson
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Streate Place, St Peters Road, Bournemouth, Dorset, BH1 2LT, England

      IIF 26
    • icon of address 31, Greensome Drive, Ferndown, BH22 8BE, United Kingdom

      IIF 27
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 28
  • Mr Mark Keith Edmenson
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Yelverton Road, Bournemouth, BH1 1DF, England

      IIF 29
    • icon of address Lytchett House, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 30
  • Edmenson, Mark Keith

    Registered addresses and corresponding companies
    • icon of address Worldwide Wealth Management, Unit 9, St. Stephens Court 15-17, Bournemouth, BH2 6LA, England

      IIF 31
  • Mr Mark Keith Edmenson
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Namu Road, Bournemouth, BH9 2QU, England

      IIF 32 IIF 33 IIF 34
    • icon of address 4, Namu Road, Bournemouth, BH9 2QU, United Kingdom

      IIF 36
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
    • icon of address Lytchett House, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 38
child relation
Offspring entities and appointments
Active 22
  • 1
    MOVIA LIMITED - 2017-09-18
    icon of address Lytchett House Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,780 GBP2024-03-29
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 4 Lower Ground Floor Richmond House, Richmond Hill, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 22 - Director → ME
  • 3
    HONEYCOMB ENERGY LIMITED - 2018-11-27
    icon of address 4 Yelverton Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -96,092 GBP2023-03-30
    Officer
    icon of calendar 2018-07-06 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Lytchett House Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    -406,820 GBP2024-03-30
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 5
    BE SMART BROADBAND LIMITED - 2023-05-08
    BE SMART STAY CONNECTED LIMITED - 2024-11-14
    icon of address 4 Namu Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -649 GBP2024-11-30
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 6
    icon of address 4 Namu Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    YOUR GOTO LIMITED - 2022-05-19
    BE SMART HOMECARE LIMITED - 2024-11-14
    icon of address 4 Namu Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 8
    BE SMART UTILITY CLUB LTD - 2024-09-18
    icon of address 4 Namu Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 9
    BE SMART REPAIR LIMITED - 2024-11-14
    BE ENERGY UTILITY LIMITED - 2018-11-27
    icon of address 4 Namu Road, Bournemouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2018-10-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 39 Ensbury Park Road, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 1 - Director → ME
  • 11
    icon of address Floor 9 80 Holdenhurst Road, Bournemouth, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 3 - Director → ME
  • 12
    icon of address 21 Kings Arms Lane, Ringwood, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-20 ~ dissolved
    IIF 25 - Director → ME
  • 13
    icon of address 153 Capstone Road, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Streate Place, St Peters Road, Bournemouth, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 80 Floor 9, Holdenhurst Road, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 20 - Director → ME
  • 17
    icon of address Think About Money Ltd, 80 Floor 9, Holdenhurst Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-11 ~ dissolved
    IIF 19 - Director → ME
  • 18
    icon of address Think About Money Ltd, 80 Floor 9, Holdenhurst Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-11 ~ dissolved
    IIF 24 - Director → ME
  • 19
    icon of address 3 Field Court, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 6 - Director → ME
  • 20
    icon of address 39 Ensbury Park Road, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-16 ~ dissolved
    IIF 8 - Director → ME
  • 21
    icon of address 87 Leigh Road, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-16 ~ dissolved
    IIF 7 - Director → ME
  • 22
    icon of address 45 Calvin Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 21 - Director → ME
Ceased 3
  • 1
    icon of address Lytchett House Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -601 GBP2023-07-31
    Officer
    icon of calendar 2021-07-05 ~ 2021-08-12
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ 2021-08-12
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    NEST FINDERS SERVICED ACCOMMODATION LIMITED - 2017-11-07
    icon of address Cavendish Suite Saxon Centre, 11 Bargates, Christchurch, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -910 GBP2017-11-30
    Officer
    icon of calendar 2017-11-30 ~ 2019-01-10
    IIF 4 - Director → ME
  • 3
    icon of address Venator House, 9 Stephens Court, 15-17 St. Stephens Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,805 GBP2017-06-30
    Officer
    icon of calendar 2014-06-02 ~ 2015-05-07
    IIF 14 - Director → ME
    icon of calendar 2014-06-02 ~ 2015-05-07
    IIF 31 - Secretary → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.