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

Onyett, Mark James

    Related profiles found in government register
  • Onyett, Mark James
    British c e o born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital House, 25 Chapel Street, London, NW1 5DS, England

      IIF 1
    • icon of address 8, Fletcher Gate, Nottingham, NG1 2FS, United Kingdom

      IIF 2
    • icon of address City Gate East, Tollhouse Hill, Nottingham, Notts, NG1 5FS, United Kingdom

      IIF 3
  • Onyett, Mark James
    British ceo born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hammersmith Broadway, London, W6 9DL, United Kingdom

      IIF 4
    • icon of address 8, Fletcher Gate, Nottingham, NG1 2FS, United Kingdom

      IIF 5
  • Onyett, Mark James
    British chairman born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Poynt, 45 Wollaton Street, Nottingham, NG1 5FW, United Kingdom

      IIF 6
  • Onyett, Mark James
    British chief executive officer born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital House, 25 Chapel Street, London, NW1 5DS, England

      IIF 7
  • Onyett, Mark James
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hammersmith Broadway, London, W6 9DL, United Kingdom

      IIF 8 IIF 9
    • icon of address The Poynt, 45 Wollaton Street, Nottingham, NG1 5FW, United Kingdom

      IIF 10 IIF 11
  • Onyett, Mark James
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 12
    • icon of address 47, Durham Street, London, SE11 5JA, United Kingdom

      IIF 13
    • icon of address One Hammersmith Broadway, London, W6 9DL, United Kingdom

      IIF 14
    • icon of address The Poynt, 45 Wollaton Street, Nottingham, NG1 5FW, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address The Poynt North, 45 Wollaton Street, Nottingham, NG1 5FW, United Kingdom

      IIF 21
  • Onyett, Mark James
    British investor born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regent House, Clinton Avenue, Nottingham, NG5 1AZ

      IIF 22
  • Onyett, Mark James
    British management consultant born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Fletcher Gate, Nottingham, NG1 2FS, United Kingdom

      IIF 23
    • icon of address 2 Cherry Tree Drive, Plungar, Nottinghamshire, NG13 0JN

      IIF 24
  • Onyett, Mark James
    born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Cherry Tree Drive, Plungar, Nottingham, Nottinghamshire, NG13 0JN

      IIF 25
  • Onyett, Mark James
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 302 Screenworks, 22 Highbury Grove, London, N5 2EF, England

      IIF 26
  • Onyett, Mark James
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Poynt, 45 Wollaton Street, Nottingham, NG1 5FW, United Kingdom

      IIF 27
    • icon of address No.2 The Forum, Grenville Street, St Helier, JE2 4HH, Jersey

      IIF 28
  • Onyett, Mark James
    British ned born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, Lancashire, FY4 5LW, England

      IIF 29
  • Onyett, Mark James
    British partner born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hammersmith Broadway, London, W6 9DL, United Kingdom

      IIF 30 IIF 31
  • Mr Mark James Onyett
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 32
    • icon of address Scale Space, 1st Floor, 58 Wood Lane, London, W12 7RZ, United Kingdom

      IIF 33
  • Mr Mark James Onyett
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cherry Tree Drive, Plungar, Nottingham, NG13 0JN, England

      IIF 34
    • icon of address 2, Cherry Tree Drive, Plungar, Nottingham, Nottinghamshire, NG13 0JN

      IIF 35
    • icon of address The Poynt, 45 Wollaton Street, Nottingham, NG1 5FW, United Kingdom

      IIF 36 IIF 37
child relation
Offspring entities and appointments
Active 10
  • 1
    BC ECHO LIMITED - 2016-03-14
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,889 GBP2024-03-31
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 2
    icon of address The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-11-15 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-11-15 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-11-15 ~ dissolved
    IIF 18 - Director → ME
  • 5
    HIGHFIELD AVIATION LLP - 2021-02-27
    icon of address 2 Cherry Tree Drive, Plungar, Nottingham, Nottinghamshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    331,695 GBP2024-03-31
    Officer
    icon of calendar 2010-10-20 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-23 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -38 GBP2022-03-31
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 29 - Director → ME
  • 9
    icon of address The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2014-06-27 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address Regent House, Clinton Avenue, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 22 - Director → ME
Ceased 21
  • 1
    icon of address Scale Space 1st Floor, 58 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    265,955 GBP2024-12-31
    Officer
    icon of calendar 2013-10-22 ~ 2020-06-02
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-01
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2018-09-25 ~ 2019-07-03
    IIF 31 - Director → ME
  • 3
    BCI SUPPORT LTD - 2013-08-12
    icon of address Scale Space 1st Floor, 58 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,967,358 GBP2024-03-31
    Officer
    icon of calendar 2013-10-22 ~ 2019-08-01
    IIF 8 - Director → ME
  • 4
    icon of address The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -420,249 GBP2023-03-31
    Officer
    icon of calendar 2015-11-02 ~ 2023-05-26
    IIF 16 - Director → ME
  • 5
    CREDIT LASER LIMITED - 2015-02-09
    icon of address Vox Studios, Vg 203 1-45 Durham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-09-17 ~ 2021-06-21
    IIF 13 - Director → ME
  • 6
    icon of address The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2021-10-28 ~ 2023-07-03
    IIF 15 - Director → ME
  • 7
    icon of address The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    33 GBP2023-03-31
    Officer
    icon of calendar 2018-03-06 ~ 2023-07-17
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ 2020-07-06
    IIF 36 - Has significant influence or control OE
  • 8
    icon of address 80 Cannon Street, London, England, Cannon Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-26 ~ 2014-04-01
    IIF 4 - Director → ME
  • 9
    icon of address The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-13 ~ 2014-05-07
    IIF 24 - Director → ME
  • 10
    icon of address The Poynt North, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-21 ~ 2023-05-26
    IIF 21 - Director → ME
  • 11
    icon of address No.2 The Forum, Grenville Street, St Helier, Jersey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-08-25 ~ 2023-05-26
    IIF 28 - Director → ME
  • 12
    STUDY MONEY LTD - 2021-11-02
    OAKBROOK HOME LEARNING LIMITED - 2015-05-13
    icon of address The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2015-09-24 ~ 2023-05-26
    IIF 20 - Director → ME
  • 13
    TDX PUBLIC SECTOR LIMITED - 2010-06-21
    icon of address Capital House, 25 Chapel Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-09 ~ 2011-03-21
    IIF 3 - Director → ME
  • 14
    WEB LOANS LIMITED - 2018-08-17
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    5,266 GBP2016-05-31
    Officer
    icon of calendar 2015-01-06 ~ 2019-02-12
    IIF 14 - Director → ME
  • 15
    TDX CAPITAL MARKETS LIMITED - 2010-03-31
    BELVOIR INVESTMENTS LIMITED - 2010-01-09
    icon of address Capital House, 25 Chapel Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-09 ~ 2014-01-15
    IIF 23 - Director → ME
  • 16
    THE DEBT EXCHANGE LIMITED - 2011-07-26
    TDX GROUP LIMITED - 2004-10-25
    icon of address Capital House, 25 Chapel Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-09 ~ 2014-01-15
    IIF 2 - Director → ME
  • 17
    THE DEBT EXCHANGE LIMITED - 2004-10-25
    THE FINANCIAL RESOURCES NETWORK LIMITED - 2004-04-20
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2004-03-02 ~ 2014-01-15
    IIF 5 - Director → ME
  • 18
    icon of address Capital House, 25 Chapel Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-07 ~ 2014-01-15
    IIF 7 - Director → ME
  • 19
    TDX RESEARCH LIMITED - 2006-04-12
    icon of address Capital House, 25 Chapel Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-09 ~ 2014-01-15
    IIF 1 - Director → ME
  • 20
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-09-25 ~ 2019-07-03
    IIF 30 - Director → ME
  • 21
    icon of address Unit 302 Screenworks 22 Highbury Grove, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    44,928 GBP2023-12-31
    Officer
    icon of calendar 2022-10-04 ~ 2023-02-28
    IIF 26 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.