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

Mr Mark Barrand

    Related profiles found in government register
  • Mr Mark Barrand
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 1
    • icon of address 79, Cowley Road, Cambridge, Cambridgeshire, CB4 0DN, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 6
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
    • icon of address 1, Vicarage Farm Road, Peterborough, PE1 5TP, England

      IIF 9
    • icon of address 29, Northam Close, Peterborough, PE6 7TS, United Kingdom

      IIF 10
    • icon of address A A S P, Unit 1, Vicarage Farm Road, Peterborough, PE1 5TP, United Kingdom

      IIF 11
    • icon of address Aasp, 1 Vicarage Farm Road, Peterborough, PE1 5TP, United Kingdom

      IIF 12
    • icon of address Aasp Unit 1 Vicarage Farm Rd, Vicarage Farm Rd, Peterborough, Peterborough, PE1 5TP, United Kingdom

      IIF 13
    • icon of address Aasp Unit 1, Vicarage Farm Road, Peterborough, Cambridgeshire, PE1 5TP, United Kingdom

      IIF 14
  • Barrand, Mark
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 15
    • icon of address 79, Cowley Road, Cambridge, Cambridgeshire, CB4 0DN, United Kingdom

      IIF 16 IIF 17
    • icon of address 1, Vicarage Farm Road, Peterborough, PE1 5TP, England

      IIF 18
    • icon of address A A S P, Unit 1, Vicarage Farm Road, Peterborough, Cambridgeshire, PE1 5TP, United Kingdom

      IIF 19
    • icon of address Aasp Unit 1 Vicarage Farm Rd, Vicarage Farm Rd, Peterborough, Peterborough, PE1 5TP, United Kingdom

      IIF 20
    • icon of address Aasp Unit 1, Vicarage Farm Road, Peterborough, Cambridgeshire, PE1 5TP, United Kingdom

      IIF 21
  • Barrand, Mark
    British company director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Barrand, Mark
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
    • icon of address 29, Northam Close, Peterborough, PE6 7TS, United Kingdom

      IIF 24
  • Barrand, Mark
    British general manager born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Vicarage Farm Road, Peterborough, PE1 5TP, England

      IIF 25
  • Barrand, Mark
    British manager born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Cowley Road, Cambridge, Cambridgeshire, CB4 0DN, United Kingdom

      IIF 26 IIF 27
    • icon of address Aasp, 1 Vicarage Farm Road, Fengate, Peterborough, PE1 5TP, United Kingdom

      IIF 28
  • Barrand, Mark
    British owner born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 29
  • Barrand, Mark

    Registered addresses and corresponding companies
    • icon of address 67a, South Street, Stanground, Peterborough, PE2 8EY, England

      IIF 30
child relation
Offspring entities and appointments
Active 7
  • 1
    PERFECT SUPPLIES LIMITED - 2021-01-22
    icon of address Unit 1 Vicarage Farm Road, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    201,713 GBP2025-03-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 29 Northam Close, Peterborough, Please Select Region, State Or Province, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 191 Lincoln Road, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,423 GBP2024-07-31
    Officer
    icon of calendar 2022-07-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-07-23 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 4
    AASP LTD - 2024-03-17
    PAXEXEC MANAGEMENT LIMITED - 2019-07-05
    icon of address 79 Cowley Road, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    39,126 GBP2025-02-28
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Aasp Unit 1, Vicarage Farm Road, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    73,363 GBP2024-05-31
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address A A S P, Unit 1, Vicarage Farm Road, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    MAXTEC SYSTEMS LIMITED - 2022-05-06
    TARMAC & RESIN DRIVEWAYS LTD - 2023-03-21
    icon of address 67a South Street, Stanground, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    335 GBP2020-09-30
    Officer
    icon of calendar 2020-05-06 ~ 2021-05-30
    IIF 26 - Director → ME
    icon of calendar 2020-02-01 ~ 2021-05-30
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ 2021-05-31
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 2
    icon of address 26/28 Goodall Street, Walsall, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    201,703 GBP2021-03-31
    Officer
    icon of calendar 2019-04-01 ~ 2019-04-01
    IIF 25 - Director → ME
  • 3
    icon of address Aasp 1 Vicarage Farm Road, Fengate, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    158,580 GBP2024-11-30
    Officer
    icon of calendar 2017-11-14 ~ 2024-02-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2024-02-01
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-25 ~ 2024-02-14
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ 2024-01-01
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    AUTO ASSISTANCE SERVICES PETERBOROUGH LIMITED - 2021-02-03
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-02 ~ 2020-07-10
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ 2020-10-10
    IIF 6 - Has significant influence or control OE
  • 6
    icon of address 4385, 12280510: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-24 ~ 2021-03-28
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ 2021-03-28
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 7
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -88,612 GBP2021-02-28
    Officer
    icon of calendar 2020-02-28 ~ 2022-01-31
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ 2022-01-31
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 20a Park Road, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    92,988 GBP2022-05-31
    Officer
    icon of calendar 2019-10-24 ~ 2022-03-31
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ 2022-03-31
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE

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.