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

Stack, Mark Charles Maurice

    Related profiles found in government register
  • Stack, Mark Charles Maurice
    British chief executive born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 1
  • Stack, Mark Charles Maurice
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, The Hoe, Billericay, Essex, CM12 9XB

      IIF 2 IIF 3
    • icon of address Pond House, Sladburys Lane, Clacton-on-sea, Essex, CO15 4ST, England

      IIF 4
    • icon of address Edwards Bailey, Suite 7 Regency House, Station Road, Harold Wood, Romford, Essex, RM3 0BP, England

      IIF 5
  • Stack, Mark Charles Maurice
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pond House, Sladburys Lane, Clacton-on-sea, CO15 4ST, England

      IIF 6
    • icon of address Unit 14, Triangle Shopping Centre, Frinton-on-sea, CO13 0AU, England

      IIF 7
    • icon of address 83, Fairlane Drive, South Ockendon, RM15 5FA, England

      IIF 8
  • Stack, Mark Charles Maurice
    British none born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, The Hoe, Billericay, Essex, CM12 9XB

      IIF 9
  • Stack, Mark Charles
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Regency House, Harold Wood, Romford, RM3 0BP, England

      IIF 10
  • Mr Mark Charles Maurice Stack
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Tallon Road, Hutton, Brentwood, CM13 1TJ, England

      IIF 11
    • icon of address Pond House, Sladburys Lane, Clacton-on-sea, CO15 4ST, England

      IIF 12
    • icon of address Pond House, Sladburys Lane, Clacton-on-sea, Essex, CO15 4ST, England

      IIF 13
    • icon of address Unit 14, Triangle Shopping Centre, Frinton-on-sea, CO13 0AU, England

      IIF 14
    • icon of address Edwards Bailey, Suite 7 Regency House, Station Road, Harold Wood, Romford, Essex, RM3 0BP, England

      IIF 15
    • icon of address 83, Fairlane Drive, South Ockendon, RM15 5FA, England

      IIF 16
  • Mark Charles Stack
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Regency House, Harold Wood, Romford, RM3 0BP, England

      IIF 17
  • Stack, Mark Charles Maurice
    Uk company director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Hillwood Grove, Hutton, Brentwood, Essex, CM13 2PF, England

      IIF 18
  • Stack, Mark Charles Maurice
    Uk director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Hillwood Grove, Hutton Mount, Brentwood, Essex, CM13 2PF

      IIF 19
  • Stack, Mark
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Chancerygate Business Centre, Tallon Rd, Brentwood, Essex, CM13 1TJ, England

      IIF 20 IIF 21 IIF 22
    • icon of address Suite 2 Regency House, Station Road, Harold Wood, Romford, Essex, RM3 0BP, England

      IIF 24
  • Mr. Mark Stack
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2 Regency House, Station Road, Harold Wood, Romford, Essex, RM3 0BP, England

      IIF 25
  • Mark Stack
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 26
  • Stack, Mark Charles Maurice

    Registered addresses and corresponding companies
    • icon of address 12 Hillwood Grove, Hutton Mount, Brentwood, Essex, CM13 2PF

      IIF 27
    • icon of address Edwards Bailey, Suite 7 Regency House, Station Road, Harold Wood, Romford, Essex, RM3 0BP, England

      IIF 28
  • Stack, Mark
    British

    Registered addresses and corresponding companies
    • icon of address Spindles, 12 Hillwood Grove, Hutton Brentwood, Essex, CM13 2PF

      IIF 29
  • Stack, Mark

    Registered addresses and corresponding companies
    • icon of address 12, Hillwood Grove, Hutton, Brentwood, Essex, CM13 2PF, England

      IIF 30
    • icon of address Unit 12, Chancerygate Business Centre, Tallon Rd, Brentwood, Essex, CM13 1TJ, England

      IIF 31 IIF 32 IIF 33
    • icon of address Pond House, Sladburys Lane, Clacton-on-sea, Essex, CO15 4ST, England

      IIF 34
    • icon of address 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -241,770 GBP2021-10-31
    Officer
    icon of calendar 2018-10-04 ~ now
    IIF 1 - Director → ME
    icon of calendar 2018-10-04 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Pond House, Sladburys Lane, Clacton On Sea, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Edwards Bailey, Suite 7 Regency House Station Road, Harold Wood, Romford, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 5 - Director → ME
    icon of calendar 2022-12-09 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Suite 2 Regency House, Harold Wood, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -176,459 GBP2024-05-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 52 High Street, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-22 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address Pond House, Sladburys Lane, Clacton-on-sea, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-13 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2024-02-13 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 12 Chancerygate Business Centre, Tallon Rd, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-26 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2010-11-26 ~ dissolved
    IIF 31 - Secretary → ME
  • 8
    icon of address Unit 14 Triangle Shopping Centre, Frinton-on-sea, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 12 Chancerygate Business Centre, Tallon Rd, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-26 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2010-11-26 ~ dissolved
    IIF 32 - Secretary → ME
  • 10
    icon of address Unit 12 Chancerygate Business Centre, Tallon Rd, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-07 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2010-12-07 ~ dissolved
    IIF 33 - Secretary → ME
  • 11
    icon of address 52 High Street, Pinner, Middx
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-03-25 ~ now
    IIF 2 - Director → ME
  • 12
    icon of address 52 High Street, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-30 ~ dissolved
    IIF 29 - Secretary → ME
  • 13
    icon of address Unit 12 Chancerygate Business Centre, Tallon Rd, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-19 ~ dissolved
    IIF 21 - Director → ME
  • 14
    icon of address Suite 2 Regency House Station Road, Harold Wood, Romford, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    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
  • 15
    icon of address 83 Fairlane Drive, South Ockendon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,093 GBP2023-10-31
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 10 The Hoe, Billericay, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,067,183 GBP2024-12-31
    Officer
    icon of calendar 2009-12-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 52 High Street, Pinner, Middx
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-03-25 ~ 2006-12-01
    IIF 27 - Secretary → ME
  • 2
    icon of address 83 Fairlane Drive, South Ockendon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,093 GBP2023-10-31
    Officer
    icon of calendar 2009-10-19 ~ 2014-10-01
    IIF 18 - Director → ME
    icon of calendar 2009-10-19 ~ 2014-10-01
    IIF 30 - Secretary → ME
  • 3
    icon of address 8 Old James Street, Nunhead, London, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    180,396 GBP2024-05-31
    Officer
    icon of calendar 2015-05-13 ~ 2018-11-09
    IIF 9 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.