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

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
    • icon of address 7, Fallows Green, Harpenden, Hertfordshire, AL5 4HD, England

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

    Resident in England

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

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

      IIF 20
    • icon of address 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
    • icon of address 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
    • icon of address Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL, Uk

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

      IIF 24
  • George, Mark Alexander

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

      IIF 25
  • George, Mark
    British director born in July 1974

    Resident in United Kingdom

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

      IIF 26
    • icon of address 38, Swallow Rise, Chatham, Kent, ME5 7PR, United Kingdom

      IIF 27
    • icon of address Jubilee House, East Beach, Lytham St.annes, Lancs, FY8 5FT, United Kingdom

      IIF 28
    • icon of address 1, Tony Wilson Place, Manchester, England, M15 4FN

      IIF 29
    • icon of address 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
    • icon of address 38, Swallow Rise, Chatham, Kent, ME5 7PR, England

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

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

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 43 Mckenzie Road, Chatham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address Jubilee House, East Beach, Lytham St.annes, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 7 Fallows Green, Harpenden, Hertfordshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-01-08 ~ now
    IIF 8 - Director → ME
  • 4
    GAS FAST (UK) LIMITED - 2009-07-29
    icon of address Vision House, 19 Colonial Way, Watford, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,667,780 GBP2024-12-31
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address Vaughan Chambers, Vaughan Road, Harpenden, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2015-10-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 38 Swallow Rise, Chatham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ dissolved
    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
    icon of address 38 Swallow Rise, Chatham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4 Weavering Cottages, Ashford Road, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Vaughan Chambers, Vaughan Road, Harpenden, England
    Active Corporate (5 parents)
    Equity (Company account)
    379,649 GBP2024-12-31
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF 1 - Director → ME
  • 10
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 11
    BUILDERS MATE LIMITED - 1989-02-09
    icon of address Vision House, 19 Colonial Way, Watford, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 5 - Director → ME
  • 12
    CITYQUEST PUBLIC LIMITED COMPANY - 1987-05-20
    WICKES LIMITED - 2020-04-29
    icon of address Vision House, 19 Colonial Way, Watford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 2 - Director → ME
  • 13
    icon of address Vision House, 19 Colonial Way, Watford, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 3 - Director → ME
  • 14
    WICKES GROUP LIMITED - 2021-03-17
    icon of address Vision House, 19 Colonial Way, Watford, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 6 - Director → ME
  • 15
    WICKES LIMITED - 1985-11-29
    WICKES PLC - 1987-05-20
    PRECIS (181) LIMITED - 1983-10-04
    icon of address Vision House, 19 Colonial Way, Watford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 4 - Director → ME
Ceased 11
  • 1
    AUTO TRADER HOLDINGS LIMITED - 2000-06-15
    TRADER PUBLISHING LIMITED - 2014-03-10
    3155TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2000-03-09
    icon of address 1 Tony Wilson Place, Manchester, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2017-08-14 ~ 2018-01-29
    IIF 29 - Director → ME
  • 2
    WE7 LIMITED - 2013-05-29
    MEDIA GRAFT LIMITED - 2007-05-02
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-14 ~ 2012-06-15
    IIF 23 - Director → ME
  • 3
    icon of address 5th Floor No 1 Croydon, 12-16 Addiscombe Road, Croydon, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-31 ~ 2022-07-01
    IIF 13 - Director → ME
  • 4
    icon of address 5th Floor No 1 Croydon, 12-16 Addiscombe Road, Croydon, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-31 ~ 2022-07-01
    IIF 12 - Director → ME
  • 5
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (6 parents)
    Current Assets (Company account)
    530,898 GBP2016-09-30
    Officer
    icon of calendar 2017-04-25 ~ 2018-01-29
    IIF 30 - Director → ME
  • 6
    BLINKBOX ENTERTAINMENT LIMITED - 2016-01-04
    BLINKBOX LIMITED - 2006-06-05
    TALKTALK ENTERTAINMENT LIMITED - 2016-01-06
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-11 ~ 2012-08-15
    IIF 24 - Director → ME
  • 7
    PROJECT GALAXY MIDCO 1 LIMITED - 2013-07-05
    icon of address 2nd Floor, Arding & Hobbs, 7 St. John's Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-31 ~ 2022-07-01
    IIF 16 - Director → ME
  • 8
    PROJECT GALAXY MIDCO 2 LIMITED - 2013-07-05
    icon of address 2nd Floor, Arding & Hobbs, 7 St. John's Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-31 ~ 2022-07-01
    IIF 18 - Director → ME
  • 9
    THE GYM GROUP LIMITED - 2015-10-15
    PROJECT GALAXY BIDCO LIMITED - 2013-07-05
    icon of address 2nd Floor, Arding & Hobbs, 7 St. John's Road, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2018-10-31 ~ 2022-07-01
    IIF 15 - Director → ME
  • 10
    THE GYM GROUP LIMITED - 2015-11-02
    THE GYM GROUP HOLDINGS LIMITED - 2015-10-15
    PROJECT GALAXY TOPCO LIMITED - 2013-07-05
    icon of address 2nd Floor, Arding & Hobbs, 7 St. John's Road, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-31 ~ 2022-07-01
    IIF 14 - Director → ME
    icon of calendar 2019-03-13 ~ 2020-01-02
    IIF 25 - Secretary → ME
  • 11
    INGLEBY (1692) LIMITED - 2006-10-17
    icon of address 2nd Floor, Arding & Hobbs, 7 St. John's Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-10-31 ~ 2022-07-01
    IIF 17 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.