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

Pinnock, Mark Anthony

    Related profiles found in government register
  • Pinnock, Mark Anthony
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Ossington, Beastmarket Hill, Newark, Notts, NG24 1BH, United Kingdom

      IIF 1
    • 22, Regent Street, Nottingham, NG1 5BQ

      IIF 2
    • 10, Towerfield Road, Shoeburyness, Southend-on-sea, SS3 9QE, England

      IIF 3 IIF 4 IIF 5
  • Pinnock, Mark Anthony
    British administrator born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 100 Briarwood Drive, Leigh On Sea, Essex, SS9 4LD, England

      IIF 6
  • Pinnock, Mark Anthony
    British commercial director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 7
  • Pinnock, Mark Anthony
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 8 IIF 9 IIF 10
    • 32, Quarry Gardens, Leatherhead, KT22 8UE, England

      IIF 11
    • 100, Briarwood Drive, Leigh-on-sea, SS9 4LD, England

      IIF 12
    • 245-248, John Ruskin Street, London, SE5 0NS, United Kingdom

      IIF 13
    • 245a, John Ruskin Street, London, SE5 0NS, England

      IIF 14
    • 10, Towerfield Road, Shoeburyness, Southend-on-sea, SS3 9QE, England

      IIF 15
  • Pinnock, Mark Anthony
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 16
    • 100, Briarwood Drive, Leigh-on-sea, Essex, SS9 4LD, United Kingdom

      IIF 17 IIF 18
    • 1oth Floor, One Marsden Street, Manchester, M2 1HW

      IIF 19
    • 10, Towerfield Road, Shoeburyness, Essex, SS3 9QE

      IIF 20
  • Pinnock, Mark
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 7 The Lintons, Sandon, Chelmsford, CM2 7UA

      IIF 21
  • Pinnock, Mark
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
  • Pinnock, Mark Anthony
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Tallon Road, Hutton, Brentwood, CM13 1TE, England

      IIF 24
    • Resolution House, 12 Mill Hill, Leeds, LS1 5DQ

      IIF 25
  • Pinnock, Mark Anthony
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Somerville Gardens, Leigh-on-sea, Southend-on-sea, SS9 1DF, United Kingdom

      IIF 26
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, England

      IIF 27
    • 75, Cottimore Avenue, Walton-on-thames, Surrey, KT12 2AF, England

      IIF 28 IIF 29
    • Mendip Court, Bath Road, Wells, Somerset, BA5 3DG, England

      IIF 30
  • Pinnock, Mark Anthony
    British managing director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Priory Gates, Priory Road, Wolston, Coventry, CV8 3FX, England

      IIF 31
  • Mr Mark Pinnock
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 32
  • Mark Pinnock
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 32, Quarry Gardens, Leatherhead, KT22 8UE, England

      IIF 33
  • Mr Mark Anthony Pinnock
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 100, Briarwood Drive, Leigh-on-sea, SS9 4LD, England

      IIF 34
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, England

      IIF 35
    • The Ossington, Beastmarket Hill, Newark, Notts, NG24 1BH, United Kingdom

      IIF 36
    • 22, Regent Street, Nottingham, NG1 5BQ

      IIF 37
    • 10, Towerfield Road, Shoeburyness, Southend-on-sea, SS3 9QE, England

      IIF 38 IIF 39 IIF 40
  • Pinnock, Mark Anthony

    Registered addresses and corresponding companies
    • 75, Cottimore Avenue, Walton-on-thames, Surrey, KT12 2AF, England

      IIF 42 IIF 43
  • Pinnock, Mark
    British

    Registered addresses and corresponding companies
    • 7 The Lintons, Sandon, Chelmsford, CM2 7UA

      IIF 44
  • Pinnock, Mark
    British director

    Registered addresses and corresponding companies
    • 7 The Lintons, Sandon, Chelmsford, CM2 7UA

      IIF 45
  • Mr Mark Anthony Pinnock
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Recovery House, 15-17 Roebuck Road, Hainault Business Park, Iiford, IG6 3TU

      IIF 46
    • 100, Briarwood Drive, Leigh-on-sea, Essex, SS9 4LD, United Kingdom

      IIF 47 IIF 48
    • 10, Towerfield Road, Shoeburyness, Southend-on-sea, SS3 9QE, England

      IIF 49
    • 75, Cottimore Avenue, Walton-on-thames, KT12 2AF, England

      IIF 50
    • 75, Cottimore Avenue, Walton-on-thames, Surrey, KT12 2AF, England

      IIF 51
    • Mendip Court, Bath Road, Wells, Somerset, BA5 3DG, England

      IIF 52
    • Shoon (holdings) Limited, Mendip Court, Bath Road, Wells, BA5 3DG, England

      IIF 53
child relation
Offspring entities and appointments 31
  • 1
    BUSINESSMATCH LIMITED
    09146003
    Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-07-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 2
    CAVEMEK LTD
    11901581
    10 Towerfield Road, Shoeburyness, Southend-on-sea, England
    Active Corporate (1 parent)
    Officer
    2019-03-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-03-23 ~ now
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 3
    CINRAM NOVUM LTD
    10999570
    C/o Interpath Ltd, 1oth Floor One Marsden Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2020-03-20 ~ dissolved
    IIF 19 - Director → ME
  • 4
    CRANTOCK TRADING LTD
    15031376
    22 Regent Street, Nottingham
    Liquidation Corporate (5 parents)
    Officer
    2023-08-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-08-31 ~ now
    IIF 37 - Has significant influence or control OE
  • 5
    EATDRINKJAZZ LTD
    15993314
    The Ossington, Beastmarket Hill, Newark, Notts, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-21 ~ 2025-02-28
    IIF 1 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    FLEET MOBILITY SERVICES LIMITED - now
    HAVEBIKE FLEET LIMITED
    - 2019-05-13 10949847
    245-248 John Ruskin Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-03-10 ~ 2018-05-21
    IIF 13 - Director → ME
  • 7
    HAVE BIKE PARTNERSHIP (UK) LIMITED
    08919366 OC349633... (more)
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (6 parents)
    Officer
    2016-04-01 ~ dissolved
    IIF 7 - Director → ME
  • 8
    HAVE MOBILITY SERVICES (HOLDINGS) LTD
    - now 08919298
    HAVE BIKE PARTNERSHIP (HOLDCO) LIMITED
    - 2019-05-13 08919298 08919366... (more)
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (6 parents, 4 offsprings)
    Officer
    2016-04-01 ~ 2020-05-22
    IIF 14 - Director → ME
  • 9
    ICB LTD
    10212623
    Cambridge House 27 Cambridge Park, Wanstead, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 35 - Has significant influence or control OE
  • 10
    JIGSAWBOX LIMITED
    07110601
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2016-08-23 ~ 2019-02-01
    IIF 24 - Director → ME
    Person with significant control
    2016-08-23 ~ 2019-02-01
    IIF 50 - Ownership of shares – 75% or more OE
  • 11
    KAPES GROUP LTD
    13181186
    10 Towerfield Road, Shoeburyness, Southend-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-02-05 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 12
    KAPES LTD
    13179027
    10 Towerfield Road, Shoeburyness, Southend-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-02-04 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
  • 13
    MADASCO LIMITED
    - now 05902558
    PRIMA CLEANING SERVICES LIMITED
    - 2011-03-02 05902558
    MADASCO LIMITED
    - 2010-11-11 05902558
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Iiford
    Dissolved Corporate (4 parents)
    Officer
    2006-08-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 14
    MARKP TRADING LTD
    - now 15972609
    STRAYS OSSINGTON LIMITED
    - 2025-03-31 15972609
    10 Towerfield Road, Shoeburyness, Southend-on-sea, England
    Active Corporate (1 parent)
    Officer
    2024-09-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 15
    MONTAGUE JAMES LIMITED
    09589352
    10 Towerfield Road, Shoeburyness, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 16
    PATRIOT EXPERIENCES LTD.
    - now 13182237
    PATRIOT CSR LTD
    - 2021-03-31 13182237
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2021-02-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-02-05 ~ 2022-04-01
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 17
    PATRIOT FULFILMENT LTD
    12222539
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2019-09-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-09-23 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
  • 18
    PATRIOT GROUP INVESTMENTS LTD
    10028305
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2019-07-17 ~ dissolved
    IIF 8 - Director → ME
  • 19
    PATRIOT INVESTMENT ENTERPRISES LTD
    11649396
    10 Towerfield Road, Shoeburyness, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2020-07-07 ~ dissolved
    IIF 20 - Director → ME
  • 20
    PATRIOT MEDIA GROUP LIMITED
    - now 12468231
    PATRIOT FILMS LIMITED
    - 2021-02-03 12468231
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2020-02-18 ~ dissolved
    IIF 10 - Director → ME
  • 21
    PGP (HOLDINGS) LIMITED
    - now 08847587 10473516
    SHOON (HOLDINGS) LIMITED
    - 2017-02-14 08847587
    HISCORP NO 2 LIMITED - 2014-01-31
    Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (5 parents)
    Officer
    2015-02-17 ~ dissolved
    IIF 28 - Director → ME
    2015-02-17 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-12-04
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 22
    PGP (TEMPORARY) LIMITED
    - now 10473516
    PGP (HOLDINGS) LIMITED
    - 2017-01-11 10473516 08847587
    Mendip Court, Bath Road, Wells, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 23
    PRIMA LOGISTICS LIMITED
    03966152
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (5 parents)
    Officer
    2000-04-06 ~ 2008-06-30
    IIF 22 - Director → ME
    2000-04-06 ~ 2008-06-30
    IIF 45 - Secretary → ME
  • 24
    PRIMA SERVICES LIMITED
    03988790
    66 Prescot Street, London
    Dissolved Corporate (7 parents)
    Officer
    2000-05-09 ~ dissolved
    IIF 21 - Director → ME
    2001-02-02 ~ 2008-06-30
    IIF 44 - Secretary → ME
  • 25
    SAVILLS CATERING LIMITED
    - now 04559861
    SAVILL'S CATERING LIMITED
    - 2007-04-23 04559861
    ASHSTOCK 2033 LIMITED - 2002-12-09
    10 Towerfield Road, Shoeburyness, Essex
    Active Corporate (10 parents)
    Officer
    2006-08-31 ~ 2011-04-05
    IIF 23 - Director → ME
  • 26
    SHOON (TRADING) LIMITED
    08050525
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (12 parents)
    Officer
    2015-02-17 ~ dissolved
    IIF 29 - Director → ME
    2015-02-17 ~ dissolved
    IIF 43 - Secretary → ME
  • 27
    SHUROPODY FOOTCARE LIMITED
    06933936
    Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (8 parents)
    Officer
    2016-06-14 ~ dissolved
    IIF 25 - Director → ME
  • 28
    SHUROPODY LIMITED
    06355404
    Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2016-06-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-04
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 29
    THE 1688 GROUP LIMITED
    15722301 15110776... (more)
    32 Quarry Gardens, Leatherhead, England
    Dissolved Corporate (2 parents)
    Officer
    2024-05-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2024-05-15 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    ULTIMA SERVICES LTD
    15873143
    10 Towerfield Road, Shoeburyness, Southend-on-sea, England
    Active Corporate (3 parents)
    Officer
    2024-08-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    VISOR ASSOCIATES LIMITED
    09936658
    22 Regent Street, Nottingham, Nottinghamshire
    Liquidation Corporate (5 parents)
    Officer
    2019-07-26 ~ 2019-08-13
    IIF 6 - 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.