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

Denham, Mark Anthony

    Related profiles found in government register
  • Denham, Mark Anthony
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cms Cameron Mckenna Nabarro Olswang Llp, Saltire Court, 20 Castle Terrace, Edinburgh, Midlothian, EH1 2EN, United Kingdom

      IIF 1
    • icon of address 9, St. Georges Yard, Farnham, GU9 7LW, United Kingdom

      IIF 2
    • icon of address 9, St. Georges Yard, Farnham, Surrey, GU9 7LW, United Kingdom

      IIF 3
    • icon of address 1, King William Street, London, EC4N 7AF, United Kingdom

      IIF 4
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 5
    • icon of address 41, Dover Street, London, W1S 4NS, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Denham, Mark Anthony
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oxygen House, Grenadier Road, Exeter Business Park, Exeter, EX1 3LH, England

      IIF 11
    • icon of address 9, St. Georges Yard, Farnham, GU9 7LW, United Kingdom

      IIF 12 IIF 13
    • icon of address 9, St. Georges Yard, Farnham, Surrey, GU9 7LW, United Kingdom

      IIF 14
    • icon of address 1st Floor, 87/89 High Street, Hoddesdon, Herts, EN11 8TL, United Kingdom

      IIF 15
    • icon of address 41 Dover Street, London, W1S 4NS

      IIF 16 IIF 17
    • icon of address 41, Dover Street, London, W1S 4NS, England

      IIF 18
    • icon of address C/o Evero Energy Group Limited, 28 Austin Friars, London, EC2N 2QQ, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Denham, Mark Anthony
    British company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, St. Georges Yard, Farnham, Surrey, GU9 7LW, England

      IIF 22
    • icon of address 41, Dover Street, London, W1S 4NS, United Kingdom

      IIF 23
  • Denham, Mark Anthony
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Monarch Court, The Brooms, Emersons Green, Bristol, BS16 7FH, United Kingdom

      IIF 24
    • icon of address Plain Cottage, Dockenfield, Farnham, Surrey, GU10 4HA

      IIF 25
    • icon of address 1st Floor, 87-89 High Street, Hoddesdon, Hertfordshire, EN11 8TL, United Kingdom

      IIF 26
  • Denham, Mark Anthony
    British managing director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plain Cottage, Dockenfield Street, Dockenfield, GU10 4HA, England

      IIF 27
  • Denham, Mark Anthony
    British director born in April 1969

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 9, St. Georges Yard, Farnham, GU9 7LW, United Kingdom

      IIF 28
    • icon of address 9, St. Georges Yard, Farnham, Surrey, GU9 7LW, England

      IIF 29
  • Mr Mark Anthony Denham
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, St. Georges Yard, Farnham, GU9 7LW, United Kingdom

      IIF 30
    • icon of address 9, St. Georges Yard, Farnham, Surrey, GU9 7LW, United Kingdom

      IIF 31
  • Denham, Mark
    British van driver born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Moorbridge Crescent, Barnsley, S73 0YA, United Kingdom

      IIF 32
  • Mr Mark Denham
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, St. Georges Yard, Farnham, GU9 7LW, United Kingdom

      IIF 33
  • Mr Mark Anthony Denham
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, St. Georges Yard, Farnham, GU9 7LW, United Kingdom

      IIF 34
    • icon of address 9, St. Georges Yard, Farnham, Surrey, GU9 7LW

      IIF 35
  • Mark Denham
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Moorbridge Crescent, Barnsley, S73 0YA, United Kingdom

      IIF 36
  • Mr Mark Anthony Denham
    British born in April 1969

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 9, St. Georges Yard, Farnham, GU9 7LW, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 9 St. Georges Yard, Farnham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    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
  • 2
    ASSETGEN DEVELOPMENTS LIMITED - 2017-10-31
    icon of address 9 St. Georges Yard, Farnham, Surrey, United Kingdom
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    30 GBP2019-02-28
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address First Floor Thavies Inn House / 3-4, Holborn Circus, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-26 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address 9 St. Georges Yard, Farnham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,147,459 GBP2024-03-31
    Officer
    icon of calendar 2017-04-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 19 - Director → ME
  • 6
    AGHOCO 1354 LIMITED - 2015-11-10
    icon of address C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 21 - Director → ME
  • 7
    AGHOCO 1353 LIMITED - 2015-11-10
    icon of address C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 20 - Director → ME
  • 8
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 8 - Director → ME
  • 9
    FINGEN SERVICES LIMITED - 2018-01-03
    icon of address First Floor Thavies Inn House / 3-4, Holborn Circus, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 3 - Director → ME
  • 10
    icon of address 9 St. Georges Yard, Farnham, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    29,098 GBP2019-02-28
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 2 - Director → ME
  • 11
    icon of address 9 St. Georges Yard, Farnham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 12
    icon of address The Granary, 1 Waverley Lane, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 27 - Director → ME
  • 13
    icon of address 2nd Floor 110 Cannon Street, London
    Liquidation Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,497,717 GBP2023-10-31
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 5 - Director → ME
  • 14
    icon of address 9 St. Georges Yard, Farnham, Surrey
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    326,141 GBP2024-04-30
    Officer
    icon of calendar 2014-07-15 ~ now
    IIF 29 - Director → ME
  • 15
    icon of address 1 King William Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 4 - Director → ME
  • 16
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-14 ~ dissolved
    IIF 16 - Director → ME
  • 17
    TEESSIDE WHOLESALE DISTRIBUTION LIMITED - 2015-07-03
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Dissolved Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -362,579 GBP2021-09-30
    Officer
    icon of calendar 2015-12-31 ~ dissolved
    IIF 23 - Director → ME
  • 18
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 17 - Director → ME
  • 19
    WASTE ENERGY POWER PARTNERS LIMITED - 2020-10-14
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -91,320 GBP2024-06-30
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF 10 - Director → ME
  • 20
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -5,953 GBP2024-06-30
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 6 - Director → ME
Ceased 12
  • 1
    ASSETGEN PARTNERS LIMITED - 2017-10-30
    icon of address C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,135 GBP2017-08-31
    Officer
    icon of calendar 2013-12-01 ~ 2018-11-30
    IIF 22 - Director → ME
  • 2
    icon of address C/o Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh, Midlothian, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-05-05 ~ 2023-10-10
    IIF 1 - Director → ME
  • 3
    icon of address C/o Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-04-05 ~ 2021-09-21
    IIF 18 - Director → ME
  • 4
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-15 ~ 2021-10-22
    IIF 9 - Director → ME
  • 5
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-12 ~ 2021-10-22
    IIF 11 - Director → ME
  • 6
    icon of address 9 St. Georges Yard, Farnham, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    29,098 GBP2019-02-28
    Person with significant control
    icon of calendar 2017-09-18 ~ 2017-11-10
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 1a Rattys Lane, Hoddesdon, 1a Rattys Lane, Hoddesdon, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,793,130 GBP2023-12-31
    Officer
    icon of calendar 2014-03-24 ~ 2022-11-29
    IIF 26 - Director → ME
  • 8
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -14,896 GBP2019-12-01 ~ 2020-11-30
    Officer
    icon of calendar 2019-01-23 ~ 2019-02-14
    IIF 15 - Director → ME
  • 9
    MITIE AIR CONDITIONING (NORTH) LIMITED - 2008-03-27
    COMFORT COOLING SYSTEMS LIMITED - 2000-11-22
    STOREDEVICE LIMITED - 1999-01-20
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-18 ~ 2010-01-20
    IIF 24 - Director → ME
  • 10
    icon of address 12 Thurlow Close, Luton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2017-02-28 ~ 2017-12-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2017-12-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 11
    icon of address 9 St. Georges Yard, Farnham, Surrey
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    326,141 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-19
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    MITIE ASSET MANAGEMENT LIMITED - 2013-07-01
    MITIE ENGINEERING HOLDINGS LIMITED - 2009-06-19
    MITIE (54) LIMITED - 2007-12-14
    icon of address Level 12 The Shard, 32 London Bridge Street, London, England, England
    Liquidation Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2010-05-19 ~ 2012-05-22
    IIF 25 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.