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

Blower, Mark

    Related profiles found in government register
  • Blower, Mark
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 25, Hanover Square, London, W1S 1JF, England

      IIF 1
    • Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG

      IIF 2 IIF 3
    • Rmt Accountants And Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG

      IIF 4 IIF 5
  • Blower, Mark
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 8, Hanover Square, London, W1S 1HQ, England

      IIF 6
    • Suite 1, Deanway Trading Estate, Wilmslow Road, Handforth, Wilmslow, SK9 3HW, England

      IIF 7
  • Blower, Mark
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Blue Building, Stubbs Lane, Beckington, Frome, Somerset, BA11 6TE, England

      IIF 8
  • Blower, Mark
    British fund manager born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Blue Building, Stubbs Lane, Beckington, Frome, Somerset, BA11 6TE, England

      IIF 9 IIF 10
  • Blower, Mark
    born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bartholomew Lane, London, EC2N 2AX, England

      IIF 11
  • Blower, Mark
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Blackshaw Lane, Alderley Edge, Cheshire, SK9 7UN, United Kingdom

      IIF 12
    • Pkl, Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, GL52 7DQ, England

      IIF 13 IIF 14 IIF 15
    • The Blue Building, Stubbs Lane, Beckington, Frome, Somerset, BA11 6TE

      IIF 16
    • 25 Hanover Square, London, Hanover Square, London, W1S 1JF, England

      IIF 17
    • C/o Miss Group, 3 Waterhouse Square, 138-142 Holborn, London, EC1N 2SW, England

      IIF 18 IIF 19 IIF 20
    • Regency Court, 62-66 Deansgate, Manchester, M3 2EN, England

      IIF 21
  • Blower, Mark
    British business partner born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rmt, Gosforth Park Avenue, Newcastle, NE12 8EG

      IIF 22
  • Blower, Mark
    British chief executive born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waterloo House, (part) Fourth Floor, Waterloo House, 20 Waterloo Street, Birmingham, B2 5TB

      IIF 23
  • Blower, Mark
    British partner in private equity firm born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rutherford House, Warrington Road, Birchwood Science Park, Warrington, WA3 6ZH, United Kingdom

      IIF 24
  • Blower, Mark
    British private equity investor born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Redshank Drive, Macclesfield, SK102SN, United Kingdom

      IIF 25
  • Blower, Mark
    British venture capitalist born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pimbo Road, Skelmersdale, Lancashire, WN8 9RB

      IIF 26
  • Mark Blower
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Blackshaw Lane, Alderley Edge, Cheshire, SK9 7UN, United Kingdom

      IIF 27
  • Mr Mark Blower
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Hanover Square, London, W1S 1HQ, United Kingdom

      IIF 28
    • Regency Court, 62-66 Deansgate, Manchester, M3 2EN, England

      IIF 29
child relation
Offspring entities and appointments
Active 15
  • 1
    AGILITAS BIDCO LIMITED
    - now 13017066 13008958
    PROJECT ANTELOPE BIDCO LIMITED
    - 2021-08-18 13017066 13008958
    Solutions House, 6 Glaisdale Parkway, Nottingham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -124,000 GBP2024-03-31
    Officer
    2020-11-13 ~ now
    IIF 2 - Director → ME
  • 2
    AGILITAS MIDCO LIMITED
    - now 13008958 13017066
    PROJECT ANTELOPE MIDCO LIMITED
    - 2021-08-18 13008958 13017066
    Solutions House, 6 Glaisdale Parkway, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -81,000 GBP2024-03-31
    Officer
    2020-11-10 ~ now
    IIF 3 - Director → ME
  • 3
    AGILITAS TOPCO LIMITED
    - now 13001517
    PROJECT ANTELOPE TOPCO LIMITED
    - 2021-08-18 13001517
    Solutions House, 6 Glaisdale Parkway, Nottingham, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -13,000 GBP2023-04-01 ~ 2024-03-31
    Officer
    2020-11-06 ~ now
    IIF 4 - Director → ME
  • 4
    HARDMASH LIMITED
    - now 16823092
    AGHOCO 2358 LIMITED - 2025-11-11 03611743, 06793893, 07036589... (more)
    6 Blackshaw Lane, Alderley Edge, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-11-19 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    MANDACUBED LTD
    09987686
    Suite 1, Deanway Trading Estate Wilmslow Road, Handforth, Wilmslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,138 GBP2020-02-29
    Officer
    2016-02-04 ~ dissolved
    IIF 7 - Director → ME
  • 6
    MERALM BIDCO LIMITED
    15914577
    C/o Miss Group, 3 Waterhouse Square, 138-142 Holborn, London, England
    Active Corporate (5 parents)
    Officer
    2024-08-23 ~ now
    IIF 18 - Director → ME
  • 7
    MERALM FINCO LIMITED
    15914086
    C/o Miss Group 3 Waterhouse Square, 138-142 Holborn, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-08-23 ~ now
    IIF 19 - Director → ME
  • 8
    MERALM MIDCO LIMITED
    15912611
    C/o Miss Group, 3 Waterhouse Square, 138-142 Holborn, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-08-22 ~ now
    IIF 20 - Director → ME
  • 9
    PERWYN ADVISORS UK LIMITED
    11279645
    26 St. James's Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,491,031 GBP2019-12-31
    Officer
    2021-03-16 ~ now
    IIF 1 - Director → ME
  • 10
    PW ANTELOPE UK LIMITED
    12982462
    26 St. James's Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-10-29 ~ now
    IIF 5 - Director → ME
  • 11
    PW MEY UK LIMITED
    11155144
    Rmt, Gosforth Park Avenue, Newcastle
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    1,099,903 GBP2019-08-01 ~ 2020-07-31
    Officer
    2018-02-27 ~ now
    IIF 22 - Director → ME
  • 12
    PW P27 UK LIMITED
    11229803
    26 St. James's Square, London, England
    Active Corporate (3 parents)
    Officer
    2018-03-20 ~ now
    IIF 17 - Director → ME
  • 13
    PW REALM UK LIMITED
    12395946
    8 Hanover Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    2020-01-10 ~ dissolved
    IIF 6 - Director → ME
  • 14
    SK10 LIMITED
    07938786 09719567
    26 Redshank Drive, Macclesfield
    Dissolved Corporate (2 parents)
    Officer
    2012-02-07 ~ dissolved
    IIF 25 - Director → ME
  • 15
    Regency Court, 62-66 Deansgate, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    283 GBP2024-08-31
    Officer
    2015-08-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Has significant influence or controlOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    AGHOCO 1079 LIMITED
    07924270 03611743, 06793893, 07036589... (more)
    Iesa Works Daten Park, Birchwood, Warrington, Cheshire, England
    Dissolved Corporate (6 parents)
    Officer
    2012-05-17 ~ 2013-06-27
    IIF 24 - Director → ME
  • 2
    BLOOD MATTERS LTD - now 11405417
    GOODBODY GROUP LTD
    - 2023-01-26 11118594 13831926, 11405417
    SATIVA GROUP LIMITED
    - 2022-01-14 11118594 13831926, 11980178
    SATIVA GROUP PLC
    - 2020-10-07 11118594 13831926, 11980178
    SATIVA INVESTMENTS PLC
    - 2019-06-13 11118594 11980178
    The Blue Building Stubbs Lane, Beckington, Frome, Somerset, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2017-12-19 ~ 2022-11-30
    IIF 9 - Director → ME
  • 3
    FLUIDPOWER SHARED SERVICES LIMITED - now
    FLOWTECH HOLDINGS LIMITED
    - 2016-05-19 05207649
    BROOMCO (3519) LIMITED - 2004-11-04 00339801, 00474138, 01055136... (more)
    Bollin House, Riverside Business Park, Wilmslow, England
    Active Corporate (3 parents, 24 offsprings)
    Officer
    2011-03-15 ~ 2013-07-01
    IIF 26 - Director → ME
  • 4
    GHPT SERVICES LIMITED - now
    GOODBODY HEALTH LIMITED
    - 2025-10-24 FC039785 12427077
    GOODBODY HEALTH INC.
    - 2023-03-27 FC039785
    Glategny Court Glategny Esplanade, Po Box 140, St Peter Port, Guernsey, Guernsey
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2022-08-23 ~ 2023-05-12
    IIF 16 - Director → ME
  • 5
    GOODBODY GROUP LTD - now 13831926, 11118594
    BLOOD MATTERS LTD - 2023-01-26 11118594
    SATIVA RESEARCH AND DEVELOPMENT LIMITED
    - 2021-02-05 11405417
    The Blue Building Stubbs Lane, Beckington, Frome, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2018-06-08 ~ 2019-08-22
    IIF 8 - Director → ME
  • 6
    GRESHAM LLP
    - now OC302703
    SWAN LEDA LLP - 2003-01-16
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    2010-01-18 ~ 2013-09-26
    IIF 11 - LLP Member → ME
  • 7
    LOWE P27 BIDCO LIMITED
    - now 11237647
    P27 BIDCO LIMITED
    - 2020-10-23 11237647
    Pkl, Malvern View Business Park Stella Way, Bishops Cleeve, Cheltenham, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2018-03-06 ~ 2026-01-28
    IIF 15 - Director → ME
  • 8
    P27 MIDCO LIMITED
    11237252
    Pkl, Malvern View Business Park Stella Way, Bishops Cleeve, Cheltenham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-03-06 ~ 2026-01-28
    IIF 13 - Director → ME
  • 9
    P27 TOPCO LIMITED
    11229734
    Pkl, Malvern View Business Park Stella Way, Bishops Cleeve, Cheltenham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-02-28 ~ 2026-01-28
    IIF 14 - Director → ME
    Person with significant control
    2018-02-28 ~ 2018-03-08
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 10
    SATIVA WELLNESS LTD - now
    SATIVA WELLNESS CENTRES LIMITED
    - 2020-08-03 11470130
    The Blue Building Stubbs Lane, Beckington, Frome, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2018-07-18 ~ 2019-08-22
    IIF 10 - Director → ME
  • 11
    THE FOOTBALL CONFERENCE LIMITED
    03364308
    Waterloo House (part) Fourth Floor, Waterloo House, 20 Waterloo Street, Birmingham
    Active Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    79,278 GBP2024-06-30
    Officer
    2017-07-20 ~ 2018-06-21
    IIF 23 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.