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

Galvin, Mark Anthony

    Related profiles found in government register
  • Galvin, Mark Anthony
    Irish chief commerical officer born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Romano House, 399-401 Strand, London, WC2R 0LT, England

      IIF 1
  • Galvin, Mark Anthony
    Irish company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Jubilee Street, Brighton, East Sussex, BN1 1GE, England

      IIF 2
    • icon of address 7, Baywood Gardens, Brighton, BN2 6BN, United Kingdom

      IIF 3 IIF 4
    • icon of address Unit 1, Ashwyn Business Centre, Marchants Way, Burgess Hill, United Kingdom

      IIF 5
  • Galvin, Mark Anthony
    Irish director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Jubilee Street, Brighton, East Sussex, BN1 1GE, England

      IIF 6
    • icon of address Unit 1, Ashwyn Business Centre, Marchants Way, Burgess Hill, West Sussex, RH15 8QY, England

      IIF 7
    • icon of address Unit 1, Marchants Way, Burgess Hill, West Sussex, RH15 8QY, United Kingdom

      IIF 8
    • icon of address Strand, 4th Floor, London, WC2R 0LT, United Kingdom

      IIF 9
    • icon of address Thames House, 3 Wellington Street, London, SE18 6NY, England

      IIF 10
    • icon of address C/o Unit 43, Newhaven Enterprise Centre, Newhaven, East Sussex, BN9 9BA, England

      IIF 11 IIF 12
    • icon of address C/o Unit 43, Newhaven Enterprise Centre, Newhaven, East Sussex, BN9 9BA, United Kingdom

      IIF 13
  • Galvin, Mark Anthony
    Irish distributor born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Jubilee Street, Brighton, East Sussex, BN1 1GE, United Kingdom

      IIF 14
  • Galvin, Mark Anthony
    Irish food import born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Unit 43, Newhaven Enterprise Centre, Newhaven, East Sussex, BN9 9BA, England

      IIF 15
  • Galvin, Mark Anthony
    Irish food trading born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Mayfield, Worth, Crawley, West Sussex, RH107FT, United Kingdom

      IIF 16 IIF 17
  • Galvin, Mark Anthony
    Irish marketing manager born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Strawberry House, Square Drive, Haslemere, GU27 3LW, United Kingdom

      IIF 18
  • Galvin, Mark Anthony
    Irish md born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152-160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Galvin, Mark Anthony
    Irish trading vegan food born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor South, One Jubilee Street, Brighton, East Sussex, BN1 1GE, United Kingdom

      IIF 20
  • Galvin, Mark Anthony
    Irish director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Unit 43, Newhaven Enterprise Centre, Newhaven, East Sussex, BN9 9BA, England

      IIF 21
    • icon of address Unit 43, Newhaven Enterprise Centre, Newhaven, BN9 9BA, England

      IIF 22
  • Mr Mark Galvin
    Irish born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152-160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • Mark Galvin
    Irish born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Baywood Gardens, Brighton, BN2 6BN, United Kingdom

      IIF 24
    • icon of address Strawberry House, Square Drive, Haslemere, GU27 3LW, United Kingdom

      IIF 25
  • Mr Mark Anthony Galvin
    Irish born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Baywood Gardens, Woodingdean, Brighton, East Sussex, BN2 6BN

      IIF 26
  • Galvin, Mark Anthony, Mr.
    Irish company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136-140, Old Shoreham Road, Hove, BN3 7BD, England

      IIF 27
    • icon of address C/o Unit 43, Newhaven Enterprise Centre, Newhaven, BN9 9BA, England

      IIF 28
    • icon of address Unit 43, Newhaven Enterprise Centre, Newhaven, BN9 9BA, England

      IIF 29
    • icon of address Unit 43, Newhaven Enterprise Centre, Newhaven, BN9 9BA, United Kingdom

      IIF 30
  • Galvin, Mark Anthony, Mr.
    Irish director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Strawberry House, Square Drive, Haslemere, GU27 3LW, United Kingdom

      IIF 31
  • Galvin, Mark Anthony, Mr.
    Irish marketing director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Unit 43, Newhaven Enterprise Centre, Newhaven, East Sussex, BN9 9BA, England

      IIF 32
  • Galvin, Mark Anthony

    Registered addresses and corresponding companies
    • icon of address 1, Ashwyn Business Centre, Marchants Way Sheddingdean Industrial Estate, Burgess Hill, West Sussex, RH15 8QY, United Kingdom

      IIF 33
    • icon of address Unit 1, Ashwyn Business Centre, Marchants Way, Burgess Hill, United Kingdom

      IIF 34
    • icon of address Thames House, 3 Wellington Street, London, SE18 6NY, England

      IIF 35
  • Mr Mark Galvin
    Irish born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Rosedene Close, Brighton, BN2 6LE, England

      IIF 36
    • icon of address Strand, 4th Floor, London, WC2R 0LT, United Kingdom

      IIF 37
    • icon of address C/o Unit 43, Newhaven Enterprise Centre, Newhaven, East Sussex, BN9 9BA, United Kingdom

      IIF 38
  • Mark Galvin
    Irish born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Romano House, 399-401 Strand, London, WC2R 0LT, England

      IIF 39
  • Mr Mark Anthony Galvin
    Irish born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Unit 43, Newhaven Enterprise Centre, Newhaven, East Sussex, BN9 9BA, England

      IIF 40
  • Mr. Mark Anthony Galvin
    Irish born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Strawberry House, Square Drive, Haslemere, GU27 3LW, United Kingdom

      IIF 41
    • icon of address 136-140, Old Shoreham Road, Hove, BN3 7BD, England

      IIF 42
    • icon of address C/o Unit 43, Newhaven Enterprise Centre, Newhaven, BN9 9BA, England

      IIF 43
    • icon of address C/o Unit 43, Newhaven Enterprise Centre, Newhaven, East Sussex, BN9 9BA, England

      IIF 44
    • icon of address Unit 43, Newhaven Enterprise Centre, Newhaven, BN9 9BA, United Kingdom

      IIF 45
  • Mr Mark Anthony Galvin
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Jubilee Street, Brighton, East Sussex, BN1 1GE, England

      IIF 46
    • icon of address Unit 43, Newhaven Enterprise Centre, Newhaven, BN9 9BA, England

      IIF 47
  • Galvin, Mark

    Registered addresses and corresponding companies
    • icon of address Strawberry House, Square Drive, Haslemere, GU27 3LW, United Kingdom

      IIF 48
    • icon of address Unit 43, Newhaven Enterprise Centre, Newhaven, BN9 9BA, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Strawberry House, Square Drive, Haslemere, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address October House, Marley Heights, Haslemere, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2019-10-24 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2019-10-24 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 48 Dover Street, London, 48 Dover Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address C/o Unit 43, Newhaven Enterprise Centre, Newhaven, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,426 GBP2024-01-31
    Officer
    icon of calendar 2018-01-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Unit 43, Newhaven Enterprise Centre, Newhaven, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2021-05-31
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Strand, 4th Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address October House, Marley Heights, Haslemere, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,907 GBP2023-05-31
    Person with significant control
    icon of calendar 2021-05-05 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 152-160 Kemp House City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 7 Baywood Gardens, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address C/o Unit 43, Newhaven Enterprise Centre, Newhaven, East Sussex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -54,281 GBP2023-03-31
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 21 - Director → ME
  • 11
    ANIMALKIND THE MOVIE LIMITED - 2016-11-07
    BENEVOLENCE THE MOVIE LIMITED - 2016-11-17
    icon of address C/o Unit 43, Newhaven Enterprise Centre, Newhaven, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,269,306 GBP2024-03-31
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 12 - Director → ME
  • 12
    icon of address Unit 1 Marchants Way, Burgess Hill, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-28 ~ dissolved
    IIF 16 - Director → ME
  • 13
    icon of address Unit 1 Marchants Way, Burgess Hill, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-24 ~ dissolved
    IIF 17 - Director → ME
  • 14
    icon of address Unit 1 Marchants Way, Burgess Hill, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 8 - Director → ME
  • 15
    icon of address Thames House, 3 Wellington Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-20 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2010-09-20 ~ dissolved
    IIF 35 - Secretary → ME
  • 16
    icon of address Unit 1 Ashwyn Business Centre, Marchants Way, Burgess Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-24 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2010-09-24 ~ dissolved
    IIF 34 - Secretary → ME
  • 17
    icon of address 1 Jubilee Street, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-13 ~ dissolved
    IIF 2 - Director → ME
  • 18
    VEGISAN LTD - 2020-10-15
    icon of address 136-140 Old Shoreham Road, Hove, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,533 GBP2021-03-31
    Officer
    icon of calendar 2019-11-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address C/o Unit 43, Newhaven Enterprise Centre, Newhaven, East Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,748 GBP2021-07-31
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 1 Jubilee Street, Brighton, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 14 - Director → ME
  • 21
    icon of address Fourth Floor Romano House, 399-401 Strand, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,227 GBP2023-03-31
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address C/o Unit 43, Newhaven Enterprise Centre, Newhaven, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2021-06-30
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address C/o Unit 43, Newhaven Enterprise Centre, Newhaven, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    279 GBP2024-11-30
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 24
    icon of address Unit 43 Newhaven Enterprise Centre, Newhaven, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2020-04-20 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    VEGUSTO UK LTD - 2014-07-14
    icon of address C/o Unit 43, Newhaven Enterprise Centre, Newhaven, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,289 GBP2024-04-30
    Officer
    icon of calendar 2020-06-10 ~ 2023-08-01
    IIF 29 - Director → ME
    icon of calendar 2011-08-22 ~ 2018-01-04
    IIF 20 - Director → ME
    icon of calendar 2023-10-19 ~ 2023-12-15
    IIF 22 - Director → ME
    icon of calendar 2011-08-22 ~ 2012-03-05
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-01
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    OKO VENTURE LTD - 2016-09-29
    icon of address 1 Jubilee Street, Brighton, East Sussex, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-08-24 ~ 2018-01-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ 2018-01-01
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    TOMORROW'S FOOD PRODUCTIONS LIMITED - 2023-03-07
    icon of address C/o Unit 43, Newhaven Enterprise Centre, Newhaven, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    956 GBP2024-02-29
    Officer
    icon of calendar 2023-02-17 ~ 2024-02-09
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ 2024-02-09
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE

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.