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 John Scanlon

    Related profiles found in government register
  • Mr Mark John Scanlon
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Craven Lea, Liverpool, L12 0NF, England

      IIF 1
    • icon of address 18, Craven Lea, Liverpool, L12 0NF, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 18 Craven Lea, Liverpool, Merseyside, L12 0NF, England

      IIF 5
    • icon of address 2-4, Cooks Road, Crosby, Liverpool, Merseyside, L23 2TB, England

      IIF 6
    • icon of address 29, Altcross Road, Liverpool, L11 4ST, England

      IIF 7
    • icon of address 2nd Floor, Edward Pavilion, Albert Dock, Liverpool, Merseyside, L3 4AF, United Kingdom

      IIF 8
    • icon of address Connect Business Village, 24 Derby Road, Unit 5, 1st Floor, Liverpool, Merseyside, L5 9PR, England

      IIF 9
    • icon of address Connect Business Village, Unit 5, Derby Road, Liverpool, L5 9PR, England

      IIF 10
    • icon of address Suite 4102 Charlotte House, Qd Business Centre, Norfolk Street, Liverpool, L1 0BG, England

      IIF 11
    • icon of address Unit 5 Connect Business Village, 24 Derby Road, Liverpool, L5 9PR, England

      IIF 12
    • icon of address Unit 5 Connect Business Village, 24 Derby Road, Liverpool, Merseyside, L5 9PR, England

      IIF 13
    • icon of address Unit 8, 331 Prescot Road, Liverpool, L13 3AS, United Kingdom

      IIF 14
    • icon of address Unit 8, 331 Prescot Road, Liverpool, Merseyside, L13 3AS, England

      IIF 15 IIF 16
    • icon of address One, St James's Square, Manchester, M2 6DN, United Kingdom

      IIF 17
  • Mr Mark Scanlon
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4102 Charlotte House, Q D Business Centre, Liverpool, L1 0BG, United Kingdom

      IIF 18
  • Scanlon, Mark John
    British company director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Craven Lea, Liverpool, Merseyside, L12 0NF, United Kingdom

      IIF 19 IIF 20
    • icon of address 2-4, Cooks Road, Crosby, Liverpool, Merseyside, L23 2TB, England

      IIF 21
    • icon of address 25, Dalegarth Avenue, Liverpool, Merseyside, L12 0AJ, England

      IIF 22 IIF 23 IIF 24
    • icon of address 2nd Floor Edward Pavilion, Albert Dock, Liverpool, Merseyside, L3 4AF, United Kingdom

      IIF 25
    • icon of address 31, Rodney Street, Liverpool, L1 9EH, United Kingdom

      IIF 26
    • icon of address 7, Smithford Walk, Liverpool, L35 1SF

      IIF 27
    • icon of address 8, Brick Street, Liverpool, L1 0BN, England

      IIF 28
    • icon of address Connect Business Village, 24 Derby Road, Unit 5, 1st Floor, Liverpool, Merseyside, L5 9PR, England

      IIF 29
    • icon of address Connect Business Village, Unit 5, 24 Derby Road, Liverpool, L5 9PR, England

      IIF 30 IIF 31
    • icon of address Connect Business Village, Unit 5, Derby Road, Liverpool, L5 9PR, England

      IIF 32
    • icon of address Edward Pavilion, 2nd Floor, Albert Dock, Liverpool, L3 4AF

      IIF 33
    • icon of address Suite 4102 Charlotte House, Qd Business Centre, Norfolk Street, Liverpool, L1 0BG, England

      IIF 34
    • icon of address Unit 5, Connect Business Village, 24 Derby Road, Liverpool, L5 9PR, United Kingdom

      IIF 35
    • icon of address Unit 5 Connect Business Village, 24 Derby Road, Liverpool, Merseyside, L5 9PR, England

      IIF 36 IIF 37
    • icon of address Unit 8, 331 Prescot Road, Liverpool, L13 3AS, United Kingdom

      IIF 38
    • icon of address Unit 8, 331 Prescot Road, Liverpool, Merseyside, L13 3AS, England

      IIF 39 IIF 40
    • icon of address 7, Smithford Walk, Prescot, Liverpool, L35 1SF

      IIF 41
  • Scanlon, Mark John
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 42
    • icon of address Pekin Building, 23 Harrington Street, Liverpool, Merseyside, L2 9QA, England

      IIF 43
    • icon of address Unit 5, 24 Derby Road, Liverpool, L5 9PR, England

      IIF 44
    • icon of address One, St James's Square, Manchester, M2 6DN, United Kingdom

      IIF 45
    • icon of address 130c, 130c Lord Street, Southport, PR9 0AE, England

      IIF 46
  • Scanlon, Mark John
    British entrepreneur born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Altcross Road, Liverpool, L11 4ST, England

      IIF 47
  • Scanlon, Mark John
    British fitness consultant born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, 331 Prescot Road, Liverpool, L13 3AS, United Kingdom

      IIF 48
  • Scanlon, Mark John
    British none born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Craven Lea, 18 Craven Lea, Liverpool, L12 0NF, England

      IIF 49
  • Scanlon, Mark John
    British property developer and business owner born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Craven Lea, Liverpool, L12 0NF, England

      IIF 50
  • Mark Scanlon
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address M8 Studio, Commercial Unit 1, Norfolk Street, Merseyside, Liverpool, L10BE, United Kingdom

      IIF 51
  • Scanlon, Mark John
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a, Derwent Road West, Old Swan, Liverpool, L13 6QP, United Kingdom

      IIF 52
    • icon of address Unit 206, Vanilla Factory, 39 Fleet Street, Liverpool, Merseyside, L1 4AR, United Kingdom

      IIF 53
  • Scanlon, Mark
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4102 Charlotte House, Q D Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 54
  • Scanlon, Mark John
    British civil engineer born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Westminster Road, Selly Park, Birmingham, West Midlands, B29 7RS, United Kingdom

      IIF 55
  • Scanlon, Mark John

    Registered addresses and corresponding companies
    • icon of address Glaisyers Solicitors Llp, One St. James's Square, Manchester, M2 6DN, England

      IIF 56
  • Scanlon, Mark

    Registered addresses and corresponding companies
    • icon of address 18 Craven Lea, Liverpool, Merseyside, L12 0NF, England

      IIF 57
child relation
Offspring entities and appointments
Active 35
  • 1
    ULTIMA SECURITY UK LIMITED - 2010-09-10
    icon of address Unit 206 Vanilla Factory, 39 Fleet Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 53 - Director → ME
  • 2
    icon of address Unit 8 331 Prescot Road, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 48 - Director → ME
  • 3
    UNITY LIVERPOOL LTD - 2024-08-29
    icon of address Unit 8 331 Prescot Road, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    48 GBP2024-07-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 38 - Director → ME
  • 4
    icon of address Unit 8 331 Prescot Road, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -58,656 GBP2021-07-31
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ now
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Unit 8 331 Prescot Road, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-11 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 29 Altcross Road, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 16 Trispen Road, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 49 - Director → ME
  • 8
    icon of address 2nd Floor Edward Pavilion, Albert Dock, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 25 - Director → ME
  • 9
    icon of address 7 Smithford Walk, Prescot, Liverpool
    Dissolved Corporate (5 parents)
    Equity (Company account)
    353 GBP2017-12-31
    Officer
    icon of calendar 2017-11-02 ~ dissolved
    IIF 41 - Director → ME
  • 10
    icon of address Connect Business Village, Unit 5, 24 Derby Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -98,931 GBP2025-02-28
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Connect Business Village Unit 5, 24 Derby Road, Liverpool, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -477,907 GBP2021-02-28
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 31 - Director → ME
  • 12
    icon of address Queen's Court, 24 Queen Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-05-01 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 18 Craven Lea, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    MOVIEDROME LIVERPOOL LIMITED - 2015-10-06
    icon of address Edward Pavilion 2nd Floor, Edward Pavilion, Albert Dock, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 22 - Director → ME
  • 15
    icon of address Connect Business Village Unit 5, 1st Floor, 24 Derby Road, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 8 Brick Street, Liverpool, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 28 - Director → ME
  • 17
    icon of address Edward Pavilion 2nd Floor, Edward Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 23 - Director → ME
  • 18
    icon of address Connect Business Village, Unit 5, 24 Derby Road, Liverpool, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,247,383 GBP2021-02-28
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 30 - Director → ME
  • 19
    icon of address 18 Craven Lea, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ dissolved
    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
  • 20
    icon of address M8 Studio, Commercial Unit 1 Norfolk Street, Merseyside, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,215 GBP2025-07-31
    Person with significant control
    icon of calendar 2021-07-14 ~ now
    IIF 51 - Has significant influence or controlOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Falcon Point Park Plaza, Hayes Way, Heath Hayes, Cannock
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-07 ~ dissolved
    IIF 55 - Director → ME
  • 22
    icon of address Connect Business Village, Unit 5, Derby Road, Liverpool, England
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    594,791 GBP2024-12-31
    Officer
    icon of calendar 2015-10-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 9 Henley Avenue, Liverpool, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 50 - Director → ME
  • 24
    icon of address Suite 4102 Charlotte House Q D Business Centre, Norfolk Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,300 GBP2020-02-28
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Unit 5 Connect Business Village, 24 Derby Road, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,357 GBP2024-02-28
    Officer
    icon of calendar 2023-02-07 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    90 GBP2021-07-31
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    27-35 BERRY STREET LTD - 2015-03-28
    icon of address Connect Business Village 24 Derby Road, Unit 5, 1st Floor, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,923 GBP2019-11-30
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    icon of address Pekin Building, 23 Harrington Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-24 ~ dissolved
    IIF 43 - Director → ME
  • 29
    icon of address 7 Smithford Walk, Liverpool
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -810 GBP2021-01-31
    Officer
    icon of calendar 2017-01-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ now
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    S.A. FACILITIES MANAGEMENT LIMITED - 2014-04-29
    icon of address Edward Pavilion 2nd Floor, Albert Dock, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 33 - Director → ME
  • 31
    icon of address C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 42 - Director → ME
  • 32
    icon of address Suite 4102 Charlotte House Qd Business Centre, Norfolk Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 33
    icon of address One, St James's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-10 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Unit 5 24 Derby Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 44 - Director → ME
  • 35
    icon of address Unit 5 Connect Business Village, 24 Derby Road, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-22 ~ dissolved
    IIF 35 - Director → ME
Ceased 7
  • 1
    icon of address Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,427 GBP2024-03-31
    Officer
    icon of calendar 2015-04-17 ~ 2021-11-23
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-23
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    UNITY LIVERPOOL LTD - 2024-08-29
    icon of address Unit 8 331 Prescot Road, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    48 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-26 ~ 2025-04-25
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    GX1 LTD
    - now
    SALTERSFORD GARDENS MANAGEMENT COMPANY LIMITED - 2018-03-08
    GX 1 LTD - 2018-01-10
    icon of address Glaisyers Solicitors Llp, One St. James's Square, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2017-04-11 ~ 2017-06-08
    IIF 56 - Secretary → ME
  • 4
    HIGH PERFORMANCE FOOD LIMITED - 2016-02-09
    icon of address 31 Rodney Street, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-20 ~ 2017-04-29
    IIF 26 - Director → ME
  • 5
    MALUCO PIZZA LTD - 2015-10-06
    icon of address 7 Smithford Walk, Liverpool
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -120,861 GBP2020-12-31
    Officer
    icon of calendar 2014-11-14 ~ 2021-03-01
    IIF 24 - Director → ME
  • 6
    icon of address Ljs Accounting Services Ltd, Pekin Building, 23 Harrington Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-13 ~ 2009-10-14
    IIF 52 - Director → ME
  • 7
    icon of address 130c 130c Lord Street, Southport, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,936,017 GBP2024-03-31
    Officer
    icon of calendar 2018-07-24 ~ 2024-04-03
    IIF 46 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.