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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

George, Mark Alexander

    Related profiles found in government register
  • George, Mark Alexander
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
  • George, Mark
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 9, Fallows Green, Harpenden, AL5 4HD, England

      IIF 8
  • George, Mark
    British development consultant born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 9
  • George, Mark
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, Weavering Cottages, Ashford Road, Maidstone, Kent, ME14 4AG, England

      IIF 10
  • George, Mark Alexander
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vaughan Chambers, Vaughan Road, Harpenden, Hertfordshire, AL5 4EE, United Kingdom

      IIF 11
  • George, Mark Alexander
    British chief financial officer born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark George
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Vaughan Chambers, Vaughan Road, Harpenden, Hertfordshire, AL5 4EE, United Kingdom

      IIF 19
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 20
    • 4, Weavering Cottages, Ashford Road, Maidstone, Kent, ME14 4AG, England

      IIF 21
  • George, Mark
    British director born in July 1974

    Registered addresses and corresponding companies
    • 43 Mckenzie Road, Chatham, Kent, ME5 8DQ

      IIF 22
  • George, Mark
    British director born in July 1974

    Resident in Uk

    Registered addresses and corresponding companies
    • Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL, Uk

      IIF 23
    • Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL, United Kingdom

      IIF 24
  • George, Mark Alexander

    Registered addresses and corresponding companies
    • Fifth Floor, No 1 Croydon, 12-16 Addiscombe Road, Croydon, CR0 0XT, England

      IIF 25
  • George, Mark
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Tony Wilson Place, Manchester, England, M15 4FN

      IIF 26
  • George, Mark
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Swallow Rise, Chatham, Kent, ME5 7PR, England

      IIF 27
    • 38, Swallow Rise, Chatham, Kent, ME5 7PR, United Kingdom

      IIF 28
    • Jubilee House, East Beach, Lytham St.annes, Lancs, FY8 5FT, United Kingdom

      IIF 29
    • 1, Tony Wilson Place, Manchester, M15 4FN, England

      IIF 30
  • Mr Mark George
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Swallow Rise, Chatham, Kent, ME5 7PR, England

      IIF 31
    • 38, Swallow Rise, Chatham, Kent, ME5 7PR, United Kingdom

      IIF 32
    • Jubilee House, East Beach, Lytham St.annes, Lancs, FY8 5FT, United Kingdom

      IIF 33
child relation
Offspring entities and appointments 26
  • 1
    AUTO TRADER LIMITED
    - now 03909628 02802366, 02884017
    TRADER PUBLISHING LIMITED - 2014-03-10
    AUTO TRADER HOLDINGS LIMITED - 2000-06-15
    3155TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2000-03-09
    1 Tony Wilson Place, Manchester, England
    Active Corporate (32 parents, 7 offsprings)
    Officer
    2017-08-14 ~ 2018-01-29
    IIF 26 - Director → ME
  • 2
    BLINKBOX MUSIC LIMITED - now
    WE7 LIMITED
    - 2013-05-29 05717612
    MEDIA GRAFT LIMITED - 2007-05-02
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (21 parents)
    Officer
    2012-06-14 ~ 2012-06-15
    IIF 23 - Director → ME
  • 3
    BROOKSON (5401D) LIMITED
    06088631 06088757, 06088687, 06088636... (more)
    43 Mckenzie Road, Chatham, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2007-04-05 ~ dissolved
    IIF 22 - Director → ME
  • 4
    CAD VISION LTD
    14849078 13725345
    Jubilee House, East Beach, Lytham St.annes, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-05 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-05-05 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 5
    DERWENT FITNESS GS LIMITED
    10951731
    5th Floor No 1 Croydon, 12-16 Addiscombe Road, Croydon, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2018-10-31 ~ 2022-07-01
    IIF 13 - Director → ME
  • 6
    DERWENT FITNESS NW LIMITED
    10951713
    5th Floor No 1 Croydon, 12-16 Addiscombe Road, Croydon, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2018-10-31 ~ 2022-07-01
    IIF 12 - Director → ME
  • 7
    FALLOWS GREEN LIMITED
    04000105
    7 Fallows Green, Harpenden, Hertfordshire, England
    Active Corporate (12 parents)
    Officer
    2017-01-08 ~ now
    IIF 8 - Director → ME
  • 8
    GAS FAST LIMITED
    - now 05784955
    GAS FAST (UK) LIMITED - 2009-07-29
    Vision House, 19 Colonial Way, Watford, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    1,667,780 GBP2024-12-31
    Officer
    2024-05-21 ~ now
    IIF 7 - Director → ME
  • 9
    HMNG LIMITED
    09824711
    Vaughan Chambers, Vaughan Road, Harpenden, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2015-10-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 10
    INSUCLIP LIMITED
    12876715
    38 Swallow Rise, Chatham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-09-13 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 11
    MG DESIGN CONSULTANCY LTD
    11829216 10446409
    38 Swallow Rise, Chatham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-02-15 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 12
    MGDESIGN CONSULTANCY LTD
    10446409 11829216
    4 Weavering Cottages, Ashford Road, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 13
    MOTOR TRADE DELIVERY LIMITED
    07789463
    Hill House, 1 Little New Street, London
    Dissolved Corporate (9 parents)
    Current Assets (Company account)
    530,898 GBP2016-09-30
    Officer
    2017-04-25 ~ 2018-01-29
    IIF 30 - Director → ME
  • 14
    TALKTALK TV ENTERTAINMENT LIMITED - now
    TALKTALK ENTERTAINMENT LIMITED - 2016-01-06
    BLINKBOX ENTERTAINMENT LIMITED
    - 2016-01-04 05829251
    BLINKBOX LIMITED - 2006-06-05
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (29 parents)
    Officer
    2011-07-11 ~ 2012-08-15
    IIF 24 - Director → ME
  • 15
    THE GYM GROUP MIDCO1 LIMITED
    - now 08530529 08530623
    PROJECT GALAXY MIDCO 1 LIMITED - 2013-07-05
    2nd Floor, Arding & Hobbs, 7 St. John's Road, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2018-10-31 ~ 2022-07-01
    IIF 16 - Director → ME
  • 16
    THE GYM GROUP MIDCO2 LIMITED
    - now 08530623 08530529
    PROJECT GALAXY MIDCO 2 LIMITED - 2013-07-05
    2nd Floor, Arding & Hobbs, 7 St. John's Road, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2018-10-31 ~ 2022-07-01
    IIF 18 - Director → ME
  • 17
    THE GYM GROUP OPERATIONS LIMITED
    - now 08530765
    THE GYM GROUP LIMITED - 2015-10-15
    PROJECT GALAXY BIDCO LIMITED - 2013-07-05
    2nd Floor, Arding & Hobbs, 7 St. John's Road, London, United Kingdom
    Active Corporate (10 parents, 3 offsprings)
    Officer
    2018-10-31 ~ 2022-07-01
    IIF 15 - Director → ME
  • 18
    THE GYM GROUP PLC
    - now 08528493 08530765
    THE GYM GROUP LIMITED - 2015-11-02
    THE GYM GROUP HOLDINGS LIMITED - 2015-10-15
    PROJECT GALAXY TOPCO LIMITED - 2013-07-05
    2nd Floor, Arding & Hobbs, 7 St. John's Road, London, United Kingdom
    Active Corporate (27 parents, 1 offspring)
    Officer
    2018-10-31 ~ 2022-07-01
    IIF 14 - Director → ME
    2019-03-13 ~ 2020-01-02
    IIF 25 - Secretary → ME
  • 19
    THE GYM LIMITED
    - now 05659669
    INGLEBY (1692) LIMITED - 2006-10-17
    2nd Floor, Arding & Hobbs, 7 St. John's Road, London, United Kingdom
    Active Corporate (26 parents)
    Officer
    2018-10-31 ~ 2022-07-01
    IIF 17 - Director → ME
  • 20
    THE PRENTICE AND SEABRIGHT CUPS LIMITED
    14138327
    Vaughan Chambers, Vaughan Road, Harpenden, England
    Active Corporate (5 parents)
    Equity (Company account)
    379,649 GBP2024-12-31
    Officer
    2022-05-27 ~ now
    IIF 1 - Director → ME
  • 21
    VISION CAD LIMITED
    13725345 14849078
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-11-05 ~ dissolved
    IIF 20 - Has significant influence or control OE
  • 22
    WICKES BUILDING SUPPLIES LIMITED
    - now 01840419 00453920
    BUILDERS MATE LIMITED - 1989-02-09
    Vision House, 19 Colonial Way, Watford, United Kingdom
    Active Corporate (66 parents, 2 offsprings)
    Officer
    2022-07-29 ~ now
    IIF 5 - Director → ME
  • 23
    WICKES FINANCE LIMITED
    - now 02070200
    WICKES LIMITED - 2020-04-29
    CITYQUEST PUBLIC LIMITED COMPANY - 1987-05-20
    Vision House, 19 Colonial Way, Watford, United Kingdom
    Active Corporate (43 parents, 5 offsprings)
    Officer
    2022-07-29 ~ now
    IIF 2 - Director → ME
  • 24
    WICKES GROUP HOLDINGS LIMITED
    12219561
    Vision House, 19 Colonial Way, Watford, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2022-07-29 ~ now
    IIF 3 - Director → ME
  • 25
    WICKES GROUP PLC
    - now 12189061
    WICKES GROUP LIMITED - 2021-03-17
    Vision House, 19 Colonial Way, Watford, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    2022-07-29 ~ now
    IIF 6 - Director → ME
  • 26
    WICKES HOLDINGS LIMITED
    - now 01738919
    WICKES PLC - 1987-05-20
    WICKES LIMITED - 1985-11-29
    PRECIS (181) LIMITED - 1983-10-04
    Vision House, 19 Colonial Way, Watford, United Kingdom
    Active Corporate (30 parents, 3 offsprings)
    Officer
    2022-07-29 ~ now
    IIF 4 - 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.