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

Hardwicke, Mark Aaron

    Related profiles found in government register
  • Hardwicke, Mark Aaron
    born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4, Copperhouse Court, Caldecotte, Milton Keynes, MK7 8NL, United Kingdom

      IIF 1
    • 5, Copperhouse Court, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8NL

      IIF 2
  • Hardwicke, Mark Aaron
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 24, Queens Insurance Building, Dale St, Liverpool, L2 4TZ, United Kingdom

      IIF 3
    • 45, Gresham Street, London, United Kingdom, EC2V 7BG

      IIF 4
    • Aldgate Tower, 2 Leman, London, E1 8FA, United Kingdom

      IIF 5
    • 4, Copperhouse Court, Caldecotte, Milton Keynes, MK7 8NL, United Kingdom

      IIF 6
    • 5, 5 Bowes House, High Street, Ongar, Essex, CM5 9FB, United Kingdom

      IIF 7
    • 3, Chapel Court, Wilkinson Place, Witney, OX28 6GG, England

      IIF 8
  • Hardwicke, Mark Aaron
    British company director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9b, Upper Wingbury Farm, Wingrave, Aylesbury, Buckinghamshire, HP22 4LW, England

      IIF 9
    • 14, Marlborough Place, Toddington, Dunstable, Bedfordshire, LU5 6BU

      IIF 10
    • 14, Marlborough Place, Toddington, Dunstable, Bedfordshire, LU5 6BU, United Kingdom

      IIF 11
    • 51, Maida Vale, London, W9 1SD, United Kingdom

      IIF 12
    • 4, Copperhouse Court, Caldecotte, Milton Keynes, MK7 8NL, United Kingdom

      IIF 13
    • 5, Copperhouse Court, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8NL, United Kingdom

      IIF 14
    • 500, Avebury Boulevard, Milton Keynes, Buckinghamshire, MK9 2BE, United Kingdom

      IIF 15
  • Hardwicke, Mark Aaron
    British consultant born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 42, Bromley & Sheppard's Colleges, High Street, Bromley, Kent, BR1 1PE, United Kingdom

      IIF 16
    • 3 - 5, Bleeding Heart Yard, London, EC1N 8SJ, United Kingdom

      IIF 17
  • Hardwicke, Mark Aaron
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 18
    • 4, Copperhouse Court, Caldecotte, Milton Keynes, MK7 8NL, England

      IIF 19
    • 5, Copperhouse Court, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8NL, United Kingdom

      IIF 20
    • Exchange House, 494 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 2EA

      IIF 21
  • Hardwicke, Mark Aaron
    British investment banker born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 3-5, Bleeding Heart Yard, London, EC1N 8SJ, England

      IIF 22
  • Hardwicke, Mark Aaron
    British managing director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat 42 Bromley College, London Road, Bromley, BR1 1PE, England

      IIF 23
  • Hardwicke, Mark Aaron

    Registered addresses and corresponding companies
    • Queens Insurance Building, 24 Queen Avenue, Dale Street, Liverpool, L2 4TZ, England

      IIF 24
  • Hardwicke, Mark Aaron
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Queens Insurance Building, 24 Queen Avenue, Dale Street, Liverpool, L2 4TZ, United Kingdom

      IIF 25
  • Hardwicke, Mark

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

      IIF 26
    • 3 - 5, Bleeding Heart Yard, London, EC1N 8SJ, United Kingdom

      IIF 27
    • Savants, 83 Victoria Street, London, SW1H 0HW

      IIF 28
  • Hardwicke, Mark
    British born in December 1976

    Resident in United Kingdom

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

      IIF 29
    • James House, Stonecross Business Park, Yew Tree Way, Golborne, Warrington, WA3 3JD, England

      IIF 30
  • Hardwicke, Mark
    British consultant born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Savants, 83 Victoria Street, London, SW1H 0HW

      IIF 31
  • Mr Mark Aaron Hardwicke
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 42, Bromley & Sheppard's Colleges, High Street, Bromley, Kent, BR1 1PE, United Kingdom

      IIF 32
    • Flat 42 Bromley College, London Road, Bromley, BR1 1PE, England

      IIF 33
    • 3 - 5, Bleeding Heart Yard, London, EC1N 8SJ, United Kingdom

      IIF 34
    • 51, Maida Vale, London, W9 1SD, United Kingdom

      IIF 35
    • Aldgate Tower, 2 Leman, London, E1 8FA, United Kingdom

      IIF 36
    • Savants, 83 Victoria Street, London, SW1H 0HW

      IIF 37
    • 5, 5 Bowes House, High Street, Ongar, Essex, CM5 9FB, United Kingdom

      IIF 38
    • 3, Chapel Court, Wilkinson Place, Witney, OX28 6GG, England

      IIF 39
  • Mr Mark Hardwicke
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • James House, Stonecross Business Park, Yew Tree Way, Golborne, Warrington, WA3 3JD, England

      IIF 40
  • Mark Hardwicke
    British born in December 1976

    Resident in United Kingdom

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

      IIF 41
child relation
Offspring entities and appointments 24
  • 1
    BLACKSTAR PRIVATE EQUITY LIMITED
    10695347
    3 - 5 Bleeding Heart Yard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2017-03-28 ~ dissolved
    IIF 17 - Director → ME
    2017-03-28 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2017-03-28 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 2
    COTSWOLDS CAPITAL ADVISORS LTD
    16873557
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-25 ~ now
    IIF 29 - Director → ME
    2025-11-25 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2025-11-25 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 3
    COTSWOLDS CAPITAL LIMITED
    - now 11348819
    MOSAIC CORPORATE FINANCE LIMITED
    - 2024-02-17 11348819
    MADDOX CORPORATE SERVICES LIMITED
    - 2023-11-09 11348819
    MADDOX NOMINEES LIMITED - 2019-03-13
    3 Chapel Court, Wilkinson Place, Witney, England
    Active Corporate (4 parents)
    Equity (Company account)
    158 GBP2024-05-31
    Officer
    2023-01-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 4
    DISTRIBUTION PRODUCTS (INTERNATIONAL) LTD
    - now 13341034
    DISINFECTION PRODUCTS LTD - 2023-07-13
    2 Leman Street, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    90,433 GBP2024-12-31
    Officer
    2025-05-19 ~ now
    IIF 5 - Director → ME
    2023-08-04 ~ 2024-08-22
    IIF 18 - Director → ME
    Person with significant control
    2025-05-19 ~ now
    IIF 36 - Has significant influence or control OE
    IIF 36 - Has significant influence or control as a member of a firm OE
    IIF 36 - Has significant influence or control over the trustees of a trust OE
  • 5
    G&D CAPITAL LIMITED
    07386381
    24 Melford Road, Sudbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-09-30
    Officer
    2012-10-01 ~ 2013-04-11
    IIF 6 - Director → ME
  • 6
    HARDWICKECHAMBERLAIN LTD
    - now 08166428
    HARDWICKEGODSALL LIMITED
    - 2013-09-30 08166428
    HARDWICKE GODSALL LIMITED
    - 2012-08-14 08166428
    Unit 9b Upper Wingbury Farm, Wingrave, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    2012-08-02 ~ dissolved
    IIF 9 - Director → ME
  • 7
    HARDWICKEGODSALL CORPORATE FINANCE LIMITED
    - now 08166542
    HARDWICKE GODSALL CORPORATE FINANCE LIMITED
    - 2012-08-14 08166542
    4 Copperhouse Court, Caldecotte, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-08-02 ~ dissolved
    IIF 11 - Director → ME
  • 8
    HARDWICKEGODSALL PARTNERS LLP
    - now OC365104
    SOLUTION CORPORATE FINANCE PARTNERS LLP
    - 2012-09-04 OC365104
    4 Copperhouse Court, Caldecotte, Milton Keynes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-06-01 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 9
    HOUSE OF EMANUEL LTD
    12374262
    51 Maida Vale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-12-20 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    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
  • 10
    HUMAN MAGIC GROUP LTD
    - now 15754221
    VORTIS CAPITAL LTD
    - 2025-03-27 15754221
    24 Queens Insurance Building, Dale Street, Liverpool, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2024-06-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 11
    HUMAN MAGIC LTD
    - now 05088310
    PH CREATIVE LTD
    - 2025-03-27 05088310
    PANTOMIME HORSE LIMITED - 2007-03-19
    Queens Insurance Building 24 Queen Avenue, Dale Street, Liverpool, England
    Active Corporate (11 parents)
    Equity (Company account)
    38,639 GBP2025-03-31
    Officer
    2024-05-31 ~ now
    IIF 4 - Director → ME
    2024-09-13 ~ now
    IIF 24 - Secretary → ME
  • 12
    INVENIO CORPORATE FINANCE LIMITED
    10155488
    Savants, 83 Victoria Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -691,032 GBP2018-12-31
    Officer
    2016-04-29 ~ dissolved
    IIF 31 - Director → ME
    2016-04-29 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2018-06-30 ~ dissolved
    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
  • 13
    M A HARDWICKE LIMITED
    12943063
    42 Bromley & Sheppard's Colleges, High Street, Bromley, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-10-12 ~ 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
  • 14
    MOSAIC CONSULTANCY LTD
    14075098
    Flat 42 Bromley College, London Road, Bromley, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    ONLY PURE LTD
    - now 14467535
    NOVA FOODS (IMPORT) LIMITED - 2024-01-11
    5 5 Bowes House, High Street, Ongar, Essex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2024-01-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-01-19 ~ now
    IIF 38 - Has significant influence or control as a member of a firm OE
    IIF 38 - Has significant influence or control OE
  • 16
    PH. CREATIVE NAME CO LTD
    16344628
    24 Queens Insurance Building, Dale St, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-26 ~ now
    IIF 3 - Director → ME
  • 17
    SCRUM RADIO LIMITED
    09882213
    15 Springfield Close, Lavant, Chichester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2018-08-07 ~ 2020-02-07
    IIF 22 - Director → ME
  • 18
    SOLUTION CAPITAL PARTNERS LTD
    07061624
    4 Copperhouse Court, Caldecotte, Milton Keynes, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    2009-10-30 ~ dissolved
    IIF 13 - Director → ME
  • 19
    SOLUTION CORPORATE FINANCE GROUP LIMITED
    07046343
    Exchange House, 494 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2010-03-05 ~ 2015-09-04
    IIF 21 - Director → ME
    2009-10-16 ~ 2009-10-26
    IIF 15 - Director → ME
  • 20
    SOLUTION CORPORATE FINANCE LIMITED
    06798760
    4 Copperhouse Court, Caldecotte, Milton Keynes, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2010-03-05 ~ dissolved
    IIF 19 - Director → ME
    2009-01-22 ~ 2009-10-23
    IIF 10 - Director → ME
  • 21
    SOLUTION MULTIMEDIA LTD
    07331032
    5 Copperhouse Court, Caldecotte, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-07-30 ~ dissolved
    IIF 20 - Director → ME
  • 22
    SOLUTION VDR LIMITED
    07231302
    5 Copperhouse Court, Caldecotte, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-04-22 ~ dissolved
    IIF 14 - Director → ME
  • 23
    TAP IN MEDIA LTD
    - now 11044802
    STUDENT INSPIRE NETWORK LTD - 2019-07-17
    24 Queens Insurance Building, Dale Street, Liverpool, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -502,138 GBP2024-11-30
    Officer
    2025-06-18 ~ now
    IIF 25 - Director → ME
  • 24
    WOBURN CAPITAL PARTNERS LLP
    OC355782
    5 Copperhouse Court, Caldecote, Milton Keynes, Bucks
    Dissolved Corporate (3 parents)
    Officer
    2010-06-21 ~ dissolved
    IIF 2 - LLP Designated Member → 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.