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

Cotterill, Mark John

    Related profiles found in government register
  • Cotterill, Mark John
    British accountant born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monarch House, Miles Gray Road, Basildon, Essex, SS14 3RW, United Kingdom

      IIF 1
    • icon of address Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3BR, United Kingdom

      IIF 2
    • icon of address Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3FR, United Kingdom

      IIF 3
  • Cotterill, Mark John
    British business born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monarch House, Miles Gray Road, Basildon, Essex, SS14 3RW, United Kingdom

      IIF 4
  • Cotterill, Mark John
    British ceo born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Post Office, Saffron Walden, CB11 4UU, United Kingdom

      IIF 5
  • Cotterill, Mark John
    British company director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3BR, United Kingdom

      IIF 6 IIF 7
    • icon of address 13-15, Bouverie Street, 2nd Floor, London, EC4Y 8DP, England

      IIF 8
  • Cotterill, Mark John
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cotterill, Mark John
    British finance director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cotterill, Mark John
    British none born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3BR, United Kingdom

      IIF 37
    • icon of address Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3FR, United Kingdom

      IIF 38 IIF 39
    • icon of address The Old Post Office, Duddenhoe End, Saffron Walden, Essex, CB11 4UU, United Kingdom

      IIF 40
  • Cotterill, Mark
    British ceo born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Helmet Row, London, EC1V 3QJ, United Kingdom

      IIF 41
  • Cotterill, Mark John
    British finance dir born in September 1965

    Registered addresses and corresponding companies
    • icon of address 2 Peartree Farm Cottages, Davenham Road Billinge Green, Northwich, Cheshire, CW9 7RY

      IIF 42
  • Cotterill, Mark John
    British finance director born in September 1965

    Registered addresses and corresponding companies
    • icon of address 6 Wincham Road, Sale, Cheshire, M33 4PL

      IIF 43
    • icon of address 3 Newlands Cottages, Hatley Park Hatley St George, Sandy, Bedfordshire, SG19 3HR

      IIF 44
  • Cotterill, Mark John
    British

    Registered addresses and corresponding companies
    • icon of address 72, New Cavendish Street, London, W1M 8AU, United Kingdom

      IIF 45
    • icon of address 2 Peartree Farm Cottages, Davenham Road Billinge Green, Northwich, Cheshire, CW9 7RY

      IIF 46
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    IIF 40 - Director → ME
  • 2
    icon of address Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    212,762 GBP2022-12-31
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 9 - Director → ME
  • 3
    BUSINESS VEHICLES SERVICES LIMITED - 2003-10-10
    icon of address Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    211,888 GBP2022-12-31
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address 12 Helmet Row, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -115,058 GBP2024-03-31
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 41 - Director → ME
  • 5
    SOVEREIGN HOUSE PROPERTIES PLC - 2018-11-05
    WAYMADE PLC - 2012-10-12
    WAYMADE UK PLC - 2018-11-05
    icon of address Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,082,314 GBP2024-03-31
    Officer
    icon of calendar 2013-12-06 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,865 GBP2024-03-31
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address Atrium Building 8th Floor, Stawinskylaan 3127, Amsterdam, Netherlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-09 ~ now
    IIF 39 - Director → ME
  • 8
    WAYMADE PLC - 1995-12-29
    WAYMADE PLC - 2012-10-29
    WAYMADE HEALTHCARE PLC - 2012-10-12
    WAYMADE LIMITED - 2013-01-02
    icon of address Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-06 ~ now
    IIF 3 - Director → ME
Ceased 29
  • 1
    DEETA LIMITED - 2007-02-08
    icon of address Capital House, 85 King William Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-16 ~ 2013-03-01
    IIF 32 - Director → ME
  • 2
    AMDIPHARM PLC - 2013-03-01
    AMDIPHARM LIMITED - 2013-05-16
    icon of address Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-16 ~ 2013-03-01
    IIF 36 - Director → ME
  • 3
    ATNAHS UK HOLDINGS LIMITED - 2014-04-23
    icon of address Sovereign House, Miles Gray Road, Basildon, Essex, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2013-11-25 ~ 2019-08-07
    IIF 6 - Director → ME
  • 4
    icon of address Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-26 ~ 2019-08-07
    IIF 7 - Director → ME
  • 5
    BROOKBLOCK LIMITED - 1994-06-09
    icon of address James House, 55 Welford Road, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-11 ~ 2010-11-30
    IIF 13 - Director → ME
  • 6
    PHARMANOVIA UK LIMITED - 2025-03-05
    ATNAHS PHARMA BB LIMITED - 2021-04-19
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2017-06-08 ~ 2019-08-07
    IIF 5 - Director → ME
  • 7
    icon of address James House, 55 Welford Road, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-19 ~ 2008-01-31
    IIF 28 - Director → ME
    icon of calendar 2008-08-11 ~ 2010-11-30
    IIF 10 - Director → ME
  • 8
    icon of address James House, 55 Welford Road, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-19 ~ 2008-01-31
    IIF 24 - Director → ME
    icon of calendar 2008-08-11 ~ 2010-11-30
    IIF 15 - Director → ME
  • 9
    DCA GROUP LIMITED - 2020-06-19
    ALTITUDE HEALTH LIMITED - 2014-07-28
    SYNERGIX HEALTH LTD - 2020-05-12
    WTR HEALTH LTD - 2015-03-10
    DOCTOR CARE ANYWHERE GROUP LIMITED - 2020-10-07
    icon of address 13-15 Bouverie Street, 2nd Floor, London, England
    Active Corporate (6 parents, 7 offsprings)
    Fixed Assets (Company account)
    3,362,072 GBP2016-03-31
    Officer
    icon of calendar 2015-04-10 ~ 2020-09-07
    IIF 8 - Director → ME
  • 10
    EUROPCAR LEASE LIMITED - 1995-07-18
    EUROPCAR CONTRACT HIRE LTD - 1990-08-22
    GODFREY DAVIS EUROPCAR SHUTTLE DRIVE LIMITED - 1987-09-21
    GODFREY DAVIS SHUTTLE DRIVE LIMITED - 1982-03-11
    icon of address James House, 55 Welford Road, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-11 ~ 2010-11-30
    IIF 12 - Director → ME
  • 11
    ANC RENTAL CORPORATION (UK) LIMITED - 2003-12-15
    SWAN NATIONAL RENTALS LIMITED - 1993-05-25
    VANGUARD RENTAL (UK) LIMITED - 2007-06-04
    NATIONAL CAR RENTAL LIMITED - 2000-02-25
    PREMIERFIRST VEHICLE RENTAL UK LIMITED - 2008-12-18
    EURODOLLAR (UK) LIMITED - 1998-01-22
    SWAN NATIONAL LIMITED - 1978-12-31
    icon of address 1 Great Central Square, Leicester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-08-29 ~ 2010-11-30
    IIF 19 - Director → ME
    icon of calendar 2007-12-19 ~ 2008-01-31
    IIF 30 - Director → ME
  • 12
    GODFREY DAVIS (CAR HIRE) LIMITED - 1981-12-31
    GODFREY DAVIS EUROPCAR LIMITED - 1989-10-01
    icon of address 1 Great Central Square, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-08-29 ~ 2010-11-30
    IIF 17 - Director → ME
  • 13
    OPENASSIGN PROPERTY MANAGEMENT LIMITED - 1991-12-24
    icon of address 176 C/o Code Property Management Limited, Washway Road, Sale, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 1997-07-08 ~ 1998-07-23
    IIF 42 - Director → ME
    icon of calendar 1998-01-20 ~ 1998-07-23
    IIF 46 - Secretary → ME
  • 14
    ROVARD HOLDINGS LIMITED - 2000-11-13
    SUBMITBASIS LIMITED - 1992-03-31
    icon of address James House, 55 Welford Road, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-11 ~ 2010-11-30
    IIF 16 - Director → ME
  • 15
    icon of address Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-11-28 ~ 2019-08-07
    IIF 37 - Director → ME
  • 16
    MARLBOROUGH PHAMACEUTICALS LIMITED - 2005-02-01
    icon of address Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-28 ~ 2019-08-07
    IIF 38 - Director → ME
  • 17
    VANGUARD CAR RENTAL EMEA HOLDINGS LTD - 2007-06-04
    icon of address 1 Great Central Square, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    96,497 GBP2020-12-31
    Officer
    icon of calendar 2008-12-18 ~ 2010-11-30
    IIF 26 - Director → ME
  • 18
    VANGUARD RENTAL (GROUP) LIMITED - 2007-06-12
    ANC RENTAL CORPORATION (GROUP) LIMITED - 2003-12-18
    ANC RENTAL CORPORATION (GROUP) PLC - 2003-11-12
    REPUBLIC INDUSTRIES (UK) PLC - 2000-02-24
    icon of address James House, 55 Welford Road, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-11 ~ 2010-11-30
    IIF 11 - Director → ME
    icon of calendar 2007-12-19 ~ 2008-01-31
    IIF 23 - Director → ME
  • 19
    ALAMO RENT A CAR (UK) LIMITED - 2000-02-08
    ANC RENTAL CORPORATION (HOLDINGS) LIMITED - 2003-12-23
    VANGUARD RENTAL (HOLDINGS) LIMITED - 2007-06-04
    GUY SALMON SERVICE LIMITED - 1992-01-01
    icon of address 1 Great Central Square, Leicester, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2008-08-11 ~ 2010-11-30
    IIF 20 - Director → ME
  • 20
    VANGUARD RENTAL LIMITED - 2007-06-08
    ANC RENTAL CORPORATION LIMITED - 2003-12-17
    REPUBLIC INDUSTRIES (HOLDINGS) PLC - 2000-07-20
    EURODOLLAR (HOLDINGS) PLC - 1998-01-30
    DIPLEMA 267 LIMITED - 1993-07-21
    icon of address James House, 55 Welford Road, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-11 ~ 2010-11-30
    IIF 29 - Director → ME
  • 21
    VANGUARD RENTAL (PROPERTIES) LIMITED - 2007-06-12
    ANC RENTAL CORPORATION (PROPERTIES) LIMITED - 2003-12-15
    REPUBLIC INDUSTRIES (PROPERTIES) LIMITED - 2000-02-25
    EURODOLLAR (PROPERTIES) LIMITED - 1998-01-30
    SWAN NATIONAL LIMITED - 1993-08-20
    SWAN NATIONAL RENTALS LIMITED - 1978-12-31
    icon of address James House, 55 Welford Road, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-11 ~ 2010-11-30
    IIF 22 - Director → ME
    icon of calendar 2007-12-19 ~ 2008-01-31
    IIF 25 - Director → ME
  • 22
    DIPLEMA 273 LIMITED - 1996-11-11
    icon of address 1 Great Central Square, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-08-11 ~ 2010-11-30
    IIF 14 - Director → ME
    icon of calendar 2007-12-19 ~ 2008-01-31
    IIF 27 - Director → ME
  • 23
    icon of address James House, 55 Welford Road, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-11 ~ 2010-11-30
    IIF 21 - Director → ME
    icon of calendar 2007-12-19 ~ 2008-01-31
    IIF 31 - Director → ME
  • 24
    DRYWOOD LIMITED - 1988-06-09
    icon of address James House, 55 Welford Road, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-11 ~ 2010-11-30
    IIF 18 - Director → ME
  • 25
    CHUBB SECURITY PERSONNEL LIMITED - 2011-04-28
    CHUBB GUARDING SERVICES LIMITED - 2000-11-13
    CHUBB WARDENS LIMITED - 1999-04-15
    icon of address 24 Old Queen Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-08-01 ~ 2000-04-15
    IIF 44 - Director → ME
  • 26
    SOVEREIGN HOUSE PROPERTIES PLC - 2018-11-05
    WAYMADE PLC - 2012-10-12
    WAYMADE UK PLC - 2018-11-05
    icon of address Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,082,314 GBP2024-03-31
    Officer
    icon of calendar 2011-12-16 ~ 2012-10-31
    IIF 35 - Director → ME
  • 27
    KIDDE THORN FIRE PROTECTION LIMITED - 2001-12-10
    ROSEBUD TWO LIMITED - 1993-03-03
    TRUSHELFCO (NO. 1873) LIMITED - 1993-02-26
    THORN FIRE PROTECTION LIMITED - 1993-05-18
    KIDDE THORN PROTECTION LIMITED - 1993-05-20
    icon of address Unit 5 Duttons Way, Shadsworth Business Park, Blackburn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1996-02-16 ~ 1998-12-22
    IIF 43 - Director → ME
  • 28
    WAYMADE PLC - 1995-12-29
    WAYMADE PLC - 2012-10-29
    WAYMADE HEALTHCARE PLC - 2012-10-12
    WAYMADE LIMITED - 2013-01-02
    icon of address Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-16 ~ 2012-10-31
    IIF 33 - Director → ME
    icon of calendar 2011-12-16 ~ 2012-10-31
    IIF 45 - Secretary → ME
  • 29
    icon of address Capital House, 85 King William Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-16 ~ 2013-03-01
    IIF 34 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.