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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Caroe, Mark Frederick

    Related profiles found in government register
  • Caroe, Mark Frederick
    British

    Registered addresses and corresponding companies
    • Thornleigh House, Leigh Road, Bradford On Avon, Wiltshire, BA15 2RQ

      IIF 1
    • 50 Lothian Road, Edinburgh, Midlothian, EH3 9WJ

      IIF 2
  • Caroe, Mark Frederick
    British director

    Registered addresses and corresponding companies
    • 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

      IIF 3
  • Caroe, Mark Frederick
    British finance director

    Registered addresses and corresponding companies
    • Spradbray House Galley Lane, Headley, Newbury, Berkshire, RG19 8LL

      IIF 4
  • Caroe, Mark Frederick
    British accountant born in October 1961

    Registered addresses and corresponding companies
    • Thornleigh House, Leigh Road, Bradford On Avon, Wiltshire, BA15 2RQ

      IIF 5 IIF 6
    • Spradbray House Galley Lane, Headley, Newbury, Berkshire, RG19 8LL

      IIF 7 IIF 8 IIF 9
  • Caroe, Mark Frederick
    British finance director born in October 1961

    Registered addresses and corresponding companies
  • Caroe, Mark Frederick
    British financial strategist born in October 1961

    Registered addresses and corresponding companies
    • Spradbray House Galley Lane, Headley, Newbury, Berkshire, RG19 8LL

      IIF 13
  • Caroe, Mark Frederick

    Registered addresses and corresponding companies
    • Thornleigh House, Leigh Road, Bradford On Avon, Wiltshire, BA15 2RQ

      IIF 14
  • Caroe, Mark Frederick
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Church Farm, Upper South Wraxall, Bradford-on-avon, Wiltshire, BA15 2SA, United Kingdom

      IIF 15
    • 3rd Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG

      IIF 16
    • Woolovers House, Victoria Gardens, Burgess Hill, RH15 9NB, England

      IIF 17 IIF 18
    • Ashford House, Grenadier Road, Exeter, Devon, EX1 3LH

      IIF 19
    • 17, Waterloo Place, London, SW1Y 4AR, England

      IIF 20 IIF 21 IIF 22
    • Third Floor, 1 New Fetter Lane, London, EC4A 1AN, England

      IIF 25
    • Douglas House, Mounts Road, Wednesbury, West Midlands, WS10 0BU, United Kingdom

      IIF 26
  • Caroe, Mark Frederick
    British accountant born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor, 1 New Fetter Lane, London, EC4A 1AN, England

      IIF 27
  • Caroe, Mark Frederick
    British chartered accountant born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Church Farm, Upper South Wraxall, Bradford-on-avon, Wiltshire, BA15 2SA, United Kingdom

      IIF 28
  • Caroe, Mark Frederick
    British consultant born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • National Museum Of The Royal Navy, Hm Naval Base (pp66), Portsmouth, Hampshire, PO1 3NH

      IIF 29
  • Caroe, Mark Frederick
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

      IIF 30
    • 50 Lothian Road, Edinburgh, Midlothian, EH3 9WJ

      IIF 31
  • Caroe, Mark Frederick
    British finance director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 232, Sladepool Farm Road, Birmingham, B14 5EE, England

      IIF 32
    • 350 Woodlands Court, Ash Ridge Road, Bristol, BS32 4LB, England

      IIF 33 IIF 34
    • 2nd Floor, Walbrook Wharf, 78-83 Upper Thames Street, London, EC4R 3TD, United Kingdom

      IIF 35
    • Building 8, 7.2/7.3, Exchange Quay, Salford, Manchester, M5 3EJ, England

      IIF 36
  • Caroe, Mark Frederick
    British management consultant born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 17, Waterloo Place, London, SW1Y 4AR, England

      IIF 37 IIF 38 IIF 39
    • Douglas House, Mounts Road, Wednesbury, West Midlands, WS10 0BU, United Kingdom

      IIF 40
  • Caroe, Mark Frederick
    British venture capitalist born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Haslar Jetty Road, Gosport, Hampshire, PO12 2AS, Uk

      IIF 41
    • National Museum Of The Royal Navy, Portsmouth Historic Dockyard, Hm Naval Base (pp66), Portsmouth, Hampshire, PO1 3NH

      IIF 42
  • CarÖe, Mark Frederick
    British finance director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Church Farm, Upper South Wraxall, Bradford-on-avon, Wiltshire, BA15 2SA, England

      IIF 43
    • C/o Tc Group, Level 1 Devonshire House, One Mayfair Place, London, W1J 8AJ, England

      IIF 44
  • Caroe, Mark Frederick
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Douglas House, Mounts Road, Wednesbury, West Midlands, WS10 0BU, United Kingdom

      IIF 45 IIF 46
    • Mounts Road, Wednesbury, West Midlands, WS10 0BU

      IIF 47
  • Caroe, Mark Frederick
    British management consultant born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Douglas House, Mounts Road, Wednesbury, West Midlands, WS10 0BU

      IIF 48
    • Douglas House, Mounts Road, Wednesbury, West Midlands, WS10 0BU, United Kingdom

      IIF 49 IIF 50
  • Mr Mark Frederick Caroe
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Church Farm, Upper South Wraxall, Bradford-on-avon, Wiltshire, BA15 2SA, United Kingdom

      IIF 51 IIF 52
    • 3rd Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG

      IIF 53
  • Mark Frederick Caroe
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, 1 New Fetter Lane, London, EC4A 1AN

      IIF 54
child relation
Offspring entities and appointments 45
  • 1
    AURORA BIDCO 1 LIMITED
    13588347 13590480
    Douglas House, Mounts Road, Wednesbury, West Midlands, United Kingdom
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    2021-12-24 ~ dissolved
    IIF 40 - Director → ME
  • 2
    AURORA BIDCO 2 LIMITED
    13590480 13588347
    Woolovers House, Victoria Gardens, Burgess Hill, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2021-10-22 ~ now
    IIF 17 - Director → ME
  • 3
    AURORA TOPCO 1 LIMITED
    13587682 13587730
    Douglas House, Mounts Road, Wednesbury, West Midlands, United Kingdom
    Active Corporate (11 parents, 4 offsprings)
    Officer
    2021-12-24 ~ now
    IIF 26 - Director → ME
  • 4
    AURORA TOPCO 2 LIMITED
    13587730 13587682
    Woolovers House, Victoria Gardens, Burgess Hill, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2021-10-22 ~ now
    IIF 18 - Director → ME
  • 5
    BIOMETRIC SECURITY HOLDINGS LIMITED
    06270962
    3rd Floor 9 Colmore Row, Birmingham
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2007-12-05 ~ 2009-03-24
    IIF 6 - Director → ME
  • 6
    CAROE CONSULTING LTD
    13003999
    C/o Begbies Traynor (central) Llp, 3rd Floor Castlemead Lower Castle Street, Bristol
    Liquidation Corporate (2 parents)
    Officer
    2020-11-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-11-09 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CAROE LTD
    - now 10134337
    COTTAGES AND CARS LIMITED
    - 2018-04-03 10134337 10134533
    Church Farm, Upper South Wraxall, Bradford-on-avon, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-04-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-19 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CARS AND COTTAGES LIMITED
    10134533 10134337
    Church Farm, Upper South Wraxall, Bradford-on-avon, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-19 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    EDEN VENTURES (GP) LIMITED
    - now SC274564
    LOTHIAN SHELF (239) LIMITED
    - 2004-12-06 SC274564 SC274562... (more)
    50 Lothian Road, Edinburgh, Midlothian
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2010-05-14 ~ dissolved
    IIF 31 - Director → ME
    2004-12-06 ~ dissolved
    IIF 2 - Secretary → ME
  • 10
    EDEN VENTURES (NOMINEE) LIMITED
    05294956
    Acuity Law 3 Assembly Square, Britannia Quay, Cardiff, Wales
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2010-05-14 ~ 2024-02-21
    IIF 25 - Director → ME
    2004-11-23 ~ 2008-06-11
    IIF 1 - Secretary → ME
  • 11
    EDEN VENTURES GP (TWO) LIMITED
    - now SC313919
    LOTHIAN SHELF (583) LIMITED
    - 2007-01-10 SC313919 SC312196... (more)
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2007-01-09 ~ dissolved
    IIF 30 - Director → ME
    2007-01-09 ~ dissolved
    IIF 3 - Secretary → ME
  • 12
    EDEN VENTURES LIMITED
    - now 04143446
    EDEN VENTURES (UK) LTD.
    - 2015-10-15 04143446
    EDEN ASSET MANAGEMENT LIMITED - 2001-12-03
    XAPITAL LIMITED - 2001-04-18
    Third Floor, 1 New Fetter Lane, London
    Dissolved Corporate (12 parents, 5 offsprings)
    Officer
    2003-08-13 ~ dissolved
    IIF 27 - Director → ME
    2003-08-13 ~ 2008-06-11
    IIF 14 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Has significant influence or control OE
  • 13
    ETV PRODUCTIONS LIMITED - now
    RED FIG LIMITED
    - 2008-10-29 03203726
    BASHELFCO 2501 LIMITED - 1996-07-09
    C/o Blinkhorns, 27 Mortimer Street, London
    Dissolved Corporate (20 parents, 1 offspring)
    Officer
    2003-09-30 ~ 2005-02-16
    IIF 7 - Director → ME
  • 14
    EVOLVED INTELLIGENCE GROUP LIMITED
    - now 08042928 06149612... (more)
    PGPBCO ONE LIMITED - 2012-08-29
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (15 parents, 2 offsprings)
    Officer
    2016-02-11 ~ 2018-10-25
    IIF 34 - Director → ME
  • 15
    FIREANGEL SAFETY TECHNOLOGY GROUP PLC - now
    SPRUE AEGIS PLC
    - 2018-06-28 03991353
    ALDWAY LIMITED - 2000-05-26
    Ground Floor Bourn, 1 Manor House Drive, Coventry, United Kingdom
    Active Corporate (31 parents, 1 offspring)
    Officer
    2001-11-01 ~ 2004-06-22
    IIF 13 - Director → ME
  • 16
    FIREFLY TONICS LIMITED
    - now 08172506 04368369
    JB DRINKS PROPCO LIMITED
    - 2023-08-09 08172506 04368369
    Douglas House, Mounts Road, Wednesbury, West Midlands, United Kingdom
    Active Corporate (15 parents)
    Officer
    2021-12-24 ~ now
    IIF 46 - Director → ME
  • 17
    FORMAT ZONE LIMITED
    09459027
    232 Sladepool Farm Road, Birmingham, England
    Dissolved Corporate (6 parents)
    Officer
    2015-07-21 ~ 2018-05-23
    IIF 32 - Director → ME
  • 18
    GREEN MAN GAMING HOLDINGS LIMITED
    - now 11556516
    GREEN MAN GAMING HOLDINGS PLC
    - 2021-01-27 11556516
    GREEN MAN GAMING HOLDINGS LIMITED - 2018-09-21
    124 Finchley Road, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2019-09-25 ~ 2023-02-16
    IIF 44 - Director → ME
  • 19
    GREEN MAN GAMING LIMITED
    - now 05271628 08442151
    FINSCOPE PROFESSIONAL SERVICES LIMITED - 2009-07-11
    124 Finchley Road, London, England
    Active Corporate (22 parents, 5 offsprings)
    Officer
    2019-10-01 ~ 2023-02-16
    IIF 43 - Director → ME
  • 20
    HANSEN TECHNOLOGIES CDE LIMITED - now
    SIGMA SYSTEMS (U.K.) LIMITED - 2022-04-06
    TRIBOLD LIMITED
    - 2013-11-15 04942611
    Metro Building 1 Butterwick, Ground Floor, London, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    2005-07-01 ~ 2007-03-22
    IIF 10 - Director → ME
  • 21
    INTELLISWITCH UK LIMITED
    04364617
    Venture House 1-2 Holbrook Lane, Holbrooks, Coventry
    Dissolved Corporate (5 parents)
    Officer
    2002-01-31 ~ 2003-12-31
    IIF 12 - Director → ME
    2002-01-31 ~ 2003-12-31
    IIF 4 - Secretary → ME
  • 22
    JB DRINKS HOLDINGS LIMITED
    07992712
    Douglas House, Mounts Road, Wednesbury, West Midlands, United Kingdom
    Dissolved Corporate (12 parents, 3 offsprings)
    Officer
    2021-12-24 ~ dissolved
    IIF 50 - Director → ME
  • 23
    JB DRINKS LIMITED
    - now 07602188 07993043
    JUICEBURST LIMITED
    - 2023-08-09 07602188 07993043
    TIMIK LIMITED - 2013-04-19
    Douglas House, Mounts Road, Wednesbury, West Midlands
    Dissolved Corporate (12 parents, 2 offsprings)
    Officer
    2021-12-24 ~ dissolved
    IIF 48 - Director → ME
  • 24
    JB DRINKS PROPCO LIMITED
    - now 04368369 08172506
    FIREFLY TONICS LIMITED
    - 2023-08-09 04368369 08172506
    ISSUI LIMITED - 2003-04-22
    WELLNESS ENTERPRISES (EUROPE) LIMITED - 2002-07-10
    Douglas House, Mounts Road, Wednesbury, West Midlands, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2021-12-24 ~ dissolved
    IIF 49 - Director → ME
  • 25
    JUICEBURST LIMITED
    - now 07993043 07602188
    JB DRINKS LIMITED
    - 2023-08-09 07993043 07602188
    Douglas House, Mounts Road, Wednesbury, West Midlands, United Kingdom
    Active Corporate (15 parents, 3 offsprings)
    Officer
    2021-12-24 ~ now
    IIF 45 - Director → ME
  • 26
    MOBILEUM UK LIMITED - now
    EVOLVED INTELLIGENCE LIMITED
    - 2018-11-13 06149612 08042928... (more)
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (19 parents)
    Officer
    2016-02-11 ~ 2018-10-25
    IIF 33 - Director → ME
  • 27
    NATIONAL MUSEUM OF THE ROYAL NAVY TRADING
    - now 01261270
    ROYAL NAVAL MUSEUM TRADING COMPANY LIMITED - 2014-12-10
    PORTSMOUTH ROYAL NAVAL MUSEUM TRADING COMPANY LIMITED (THE) - 1994-03-28
    National Museum Of The Royal Navy, Hm Naval Base (pp66), Portsmouth, Hampshire
    Active Corporate (26 parents)
    Officer
    2015-04-01 ~ 2018-01-16
    IIF 29 - Director → ME
  • 28
    OLIVE BIDCO LIMITED
    - now 09303886 09304103
    DE FACTO 2149 LIMITED - 2015-06-15
    Woolovers House, Victoria Gardens, Burgess Hill, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2021-10-22 ~ now
    IIF 22 - Director → ME
  • 29
    OLIVE DEBTCO LIMITED
    - now 09366026
    DE FACTO 2155 LIMITED - 2015-06-15
    Woolovers House, Victoria Gardens, Burgess Hill, England
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2021-10-22 ~ dissolved
    IIF 39 - Director → ME
  • 30
    OLIVE MIDCO LIMITED
    - now 09304103 09303886
    DE FACTO 2154 LIMITED - 2015-06-15
    Woolovers House, Victoria Gardens, Burgess Hill, England
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2021-10-22 ~ dissolved
    IIF 38 - Director → ME
  • 31
    PURE COLLECTION CASHMERE LIMITED
    - now 12591963
    PROJECT PURE LIMITED - 2020-10-29
    Wool Overs House, Victoria Gardens, Burgess Hill, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-10-22 ~ now
    IIF 23 - Director → ME
  • 32
    PURE COLLECTION HOLDCO LIMITED
    - now 12590132
    PROJECT PURE HOLDCO LIMITED - 2020-09-07
    Wool Overs House, Victoria Gardens, Burgess Hill, West Sussex, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2021-10-22 ~ dissolved
    IIF 37 - Director → ME
  • 33
    PURITY SOFT DRINKS LIMITED
    00358349
    Mounts Road, Wednesbury, West Midlands
    Active Corporate (25 parents)
    Officer
    2021-12-24 ~ now
    IIF 47 - Director → ME
  • 34
    RED FIG GROUP LIMITED
    - now 03203730
    PONI LIMITED - 2000-03-14
    BASHELFCO 2500 LIMITED - 1996-08-02
    C/o Blinkhorns, 27 Mortimer Street, London
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2003-09-30 ~ 2005-02-16
    IIF 9 - Director → ME
  • 35
    REEVOO LIMITED
    - now 05375593
    REVIEWORLD LIMITED - 2012-12-04
    BEALAW (748) LIMITED - 2005-05-27
    Feefo Barn Heath Farm, Heath Road East, Petersfield, England
    Active Corporate (31 parents)
    Officer
    2018-05-24 ~ 2021-08-20
    IIF 35 - Director → ME
  • 36
    RESPONSETAP LIMITED
    - now 06613420
    ADINSIGHT LIMITED - 2012-11-02
    ENCOMPASS MEDIA LIMITED - 2009-04-15
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (15 parents)
    Officer
    2017-11-01 ~ 2021-04-26
    IIF 36 - Director → ME
  • 37
    ROYAL NAVY SUBMARINE MUSEUM
    07637385
    Nmrn Pp66, Hm Naval Base, Portsmouth, Hants, England
    Active Corporate (23 parents)
    Officer
    2011-05-25 ~ 2014-06-13
    IIF 41 - Director → ME
  • 38
    SCOTTS (2023) LIMITED
    - now 10888001
    ALL ABOUT CASHMERE LIMITED
    - 2023-03-10 10888001
    AGHOCO 1561 LIMITED - 2017-11-30
    Wool Overs House, Victoria Gardens, Burgess Hill, West Sussex, England
    Active Corporate (11 parents)
    Officer
    2021-10-22 ~ now
    IIF 24 - Director → ME
  • 39
    TAMARES MEDIA (UK) LIMITED
    - now 05216643
    CURZON 1006 LIMITED
    - 2005-04-06 05216643 05216641... (more)
    41 Dover Street, London
    Dissolved Corporate (7 parents)
    Officer
    2005-02-28 ~ 2007-01-31
    IIF 8 - Director → ME
  • 40
    THE HMS VICTORY PRESERVATION COMPANY
    07935358 08303946
    National Museum Of The Royal Navy Portsmouth Historic Dockyard, Hm Naval Base (pp66), Portsmouth, Hampshire
    Active Corporate (32 parents)
    Officer
    2014-12-05 ~ 2023-05-17
    IIF 42 - Director → ME
  • 41
    TOUCH'N GLO LTD
    04119371
    Venture House, 1-2 The Avenue, Holbrooks, Coventry
    Dissolved Corporate (8 parents)
    Officer
    2002-02-04 ~ 2003-09-23
    IIF 11 - Director → ME
  • 42
    VISIONOSS LIMITED
    04672443
    Ashford House, Grenadier Road, Exeter, Devon
    Active Corporate (18 parents)
    Officer
    2021-10-06 ~ now
    IIF 19 - Director → ME
  • 43
    VV REALISATIONS LIMITED - now
    VOICEVAULT LIMITED - 2018-11-29
    BIOMETRIC SECURITY LIMITED
    - 2012-03-22 05422709
    3rd Floor 9 Colmore Row, Birmingham
    Dissolved Corporate (15 parents)
    Officer
    2007-12-05 ~ 2009-03-24
    IIF 5 - Director → ME
  • 44
    WOOLOVERS LIMITED
    03445676
    Wool Overs House, Victoria Gardens, Burgess Hill, West Sussex
    Active Corporate (15 parents, 1 offspring)
    Officer
    2021-10-22 ~ now
    IIF 20 - Director → ME
  • 45
    WOURTH GROUP LIMITED
    - now 09369753
    WOOLOVERS GROUP LIMITED
    - 2024-04-26 09369753
    OLIVE TOPCO LIMITED - 2018-10-29
    DE FACTO 2156 LIMITED - 2015-06-15
    Woolovers House, Victoria Gardens, Burgess Hill, England
    Active Corporate (15 parents, 7 offsprings)
    Officer
    2021-10-22 ~ now
    IIF 21 - Director → 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 22 March 2026 and licensed under the Open Government Licence v3.0.