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

Mr Mark Hinson

    Related profiles found in government register
  • Mr Mark Hinson
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Park Lane, Croydon, CR9 1XS, England

      IIF 1
    • Unit B 22-24, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 2
    • 9/10, The Crescent, Wisbech, Cambridgeshire, PE13 1EH, United Kingdom

      IIF 3
  • Mr Jacob Mark Hinson
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Park Lane, Croydon, CR9 1XS, England

      IIF 4
    • 74, Overstone Road, Sywell, Northampton, NN6 0AW, England

      IIF 5
    • Lower Farm, High Street, Irchester, Northamptonshire, NN29 7AB

      IIF 6
  • Jacob Hinson
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, N12 0DR, England

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

      IIF 8 IIF 9
  • Hinson, Mark
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nene House, Sopwith Way, Daventry, NN11 8EA, United Kingdom

      IIF 10
    • Unit 14, The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambs, PE13 3BH, United Kingdom

      IIF 11
  • Hinson, Mark
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Swarkestone Road, Chellaston, Derby, DE73 6WB, England

      IIF 12
    • 74 Overstone Road, Sywell, Northampton, NN6 0AW

      IIF 13
    • 74, Overstone Road, Sywell, Northampton, NN6 0AW, United Kingdom

      IIF 14
  • Mr Jacob Hinson
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • Peterbridge House, The Lakes, Northampton, NN4 7HB, United Kingdom

      IIF 15
  • Hinson, Jacob Mark
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nene House, Sopwith Way, Daventry, NN11 8EA, United Kingdom

      IIF 16
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17 IIF 18
    • Unit 14, The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambs, PE13 3BH, United Kingdom

      IIF 19
  • Hinson, Jacob Mark
    British director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 The Barns, Duchess End, Mears Ashby, Northampton, NN6 0EB, England

      IIF 20
    • 74, Overstone Road, Sywell, Northampton, NN6 0AW, United Kingdom

      IIF 21
  • Hinson, Jacob Mark
    British md born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Barns, Duchess End Mears Ashby, Northampton, NN6 0EB, United Kingdom

      IIF 22
    • 2, The Barns, Duchess End, Mears Ashby, Northampton, NN60EB, United Kingdom

      IIF 23
  • Hinson, Jacob Mark
    British student born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Overstone Road, Sywell, Northampton, NN6 0AW, United Kingdom

      IIF 24
  • Mr Jacob Mark Hinson
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 9/10, The Crescent, Wisbech, Cambs, PE13 1EH, England

      IIF 25
    • Unit 14, The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambs, PE13 3BH, United Kingdom

      IIF 26
  • Hinson, Jacob
    British director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 36, Moffat Road, London, SW17 7EZ, England

      IIF 27
  • Hinson, Mark
    British director born in August 1965

    Registered addresses and corresponding companies
    • 10 Earls Barton Road, Mears Ashby, Northampton, NN6 0DR

      IIF 28
  • Hinson, Jacob Mark
    British director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 9/10, The Crescent, Wisbech, Cambs, PE13 1EH, England

      IIF 29
  • Hinson, Jacob

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

      IIF 30 IIF 31
    • 2 The Barns, Duchess End, Mears Ashby, Northampton, NN6 0EB, England

      IIF 32
    • 2, The Barns, Duchess End, Mears Ashby, Northampton, NN60EB, United Kingdom

      IIF 33
  • Hinson, Jacob Mark

    Registered addresses and corresponding companies
    • 74, Overstone Road, Sywell, Northampton, NN6 0AW, United Kingdom

      IIF 34
child relation
Offspring entities and appointments 14
  • 1
    2IAB HOLDINGS LIMITED
    - now 10069215
    M&JH HOLDINGS LIMITED
    - 2022-09-30 10069215
    Unit 14 The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambs, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    552,390 GBP2024-04-30
    Officer
    2016-03-17 ~ now
    IIF 11 - Director → ME
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    2016-04-06 ~ 2021-06-02
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BIG LOCKER HIRE CO. LIMITED - now
    BIG GREEN EVENTS CO. LIMITED
    - 2018-03-14 10083099
    Ds House, 306 High Street, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    61,013 GBP2024-10-31
    Officer
    2016-03-24 ~ 2018-03-06
    IIF 14 - Director → ME
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-06
    IIF 1 - Has significant influence or control OE
    IIF 4 - Has significant influence or control OE
  • 3
    ELOCKER LIMITED
    - now 08729072
    UK LOCKER LIMITED
    - 2020-03-09 08729072
    M & J HINSON LIMITED
    - 2016-04-26 08729072
    Nene House, Sopwith Way, Daventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,394,588 GBP2024-04-30
    Officer
    2013-10-11 ~ now
    IIF 16 - Director → ME
    IIF 10 - Director → ME
    Person with significant control
    2016-10-01 ~ 2016-10-02
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    EXTRAEL LTD
    - now 15218975
    INFIINITY AEROBATICS LTD
    - 2024-03-01 15218975 15971457
    EXTRAEGBK LTD
    - 2024-02-29 15218975
    Nene House Extrael Limited, Nene House, Sopwith Way, Daventry, Northants, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,593 GBP2024-10-31
    Officer
    2023-10-18 ~ now
    IIF 18 - Director → ME
    2023-10-18 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2023-10-18 ~ now
    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
  • 5
    INFINITY AEROBATICS LTD
    15971457 15218975
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-23 ~ now
    IIF 17 - Director → ME
    2024-09-23 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 6
    KEY PRINT FINISHING LIMITED
    - now 03222211
    PRESTIGE PRINTING NORTHAMPTONSHIRE LIMITED
    - 2001-11-16 03222211
    100 St James Road, Northampton
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    268,567 GBP2016-08-31
    Officer
    1996-07-11 ~ 2002-08-20
    IIF 28 - Director → ME
  • 7
    LOVEYOURDEVICE LIMITED
    08266119
    5 Wilke Road, Wellingboroguh, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    2012-10-24 ~ dissolved
    IIF 22 - Director → ME
  • 8
    MOFFAT HOLDINGS LIMITED
    12650811
    9/10 The Crescent, Wisbech, Cambs, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    PRESTIGE PRINTING (NORTHANTS) LIMITED
    04470970
    Unit B 22-24 Denington Road, Denington Industrial Estate, Wellingborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    40,618 GBP2024-08-31
    Officer
    2002-06-26 ~ 2018-07-19
    IIF 13 - Director → ME
    Person with significant control
    2018-04-11 ~ 2018-07-18
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    2018-04-11 ~ 2018-04-13
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 10
    SEDES TECHNOLOGIES LIMITED
    12584806
    Peterbridge House, The Lakes, Northampton, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -162 GBP2020-12-31
    Officer
    2020-05-04 ~ 2022-03-31
    IIF 12 - Director → ME
    2020-05-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-05-04 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    SKINZEU LIMITED
    07807255
    61-62 Rixon Road, Wellingborough, Northants
    Dissolved Corporate (2 parents)
    Officer
    2011-10-12 ~ 2014-08-01
    IIF 23 - Director → ME
    2011-10-12 ~ 2014-08-01
    IIF 33 - Secretary → ME
  • 12
    SKINZUK LIMITED
    07290281
    74 Overstone Road, Sywell, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-06-21 ~ dissolved
    IIF 24 - Director → ME
    2010-06-21 ~ dissolved
    IIF 34 - Secretary → ME
  • 13
    THE FUTURE OF CHARGING LTD
    11806022
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-02-04 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    UKFLAGSANDBANNERS LIMITED
    09173792
    2 The Barns, Duchess End, Mears Ashby, Northampton
    Dissolved Corporate (1 parent)
    Officer
    2014-08-13 ~ dissolved
    IIF 20 - Director → ME
    2014-08-13 ~ dissolved
    IIF 32 - Secretary → 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.