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

Spurling, Mark Antony

    Related profiles found in government register
  • Spurling, Mark Antony
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands View, Marlow Road, Cadmore End, Buckinghamshire, HP14 3PE, United Kingdom

      IIF 1 IIF 2
    • icon of address Woodlands View, Marlow Road, Cadmore End, Bucks, HP14 3PE, United Kingdom

      IIF 3
  • Spurling, Mark Antony
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 4
  • Spurling, Mark Antony
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodland View, Cadmore Road, High Wycombe, Buckinghamshire, HP14 3PE

      IIF 5
  • Spurling, Mark Antony
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adeilad St. Davids Building, Stryd Lombard Street, Porthmadog, Gwynedd, LL49 9AP, United Kingdom

      IIF 6
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 7
  • Spurling, Mark Anthony
    British car sales born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, High Street, Walton On The Naze, CO14 8BG, United Kingdom

      IIF 8
  • Spurling, Mark Anthony
    British vehicle sales born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Iceni Way, Colchester, CO2 9EH, England

      IIF 9
  • Mr Mark Antony Spurling
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands View, Marlow Road, Cadmore End, Buckinghamshire, HP14 3PE, England

      IIF 10
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 11
  • Mr Mark Antony Spurling
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 12
  • Mr Mark Anthony Spurling
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adeilad St David's Building, Stryd Lombard Street, Porthmadog, LL49 9AP, Wales

      IIF 13
  • Mr Mark Antony Spurling
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodland View, Cadmore End, High Wycombe, Bucks, HP14 3PE, United Kingdom

      IIF 14
  • Mr Mark Anthony Spurling
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Iceni Way, Colchester, Essex, CO2 9EH, United Kingdom

      IIF 15
    • icon of address 41, High Street, Walton On The Naze, CO14 8BG, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -2,474 GBP2024-12-31
    Officer
    icon of calendar 2014-12-03 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address 41 High Street, Walton On The Naze, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -118,590 GBP2024-02-29
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address Adeilad St. Davids Building, Stryd Lombard Street, Porthmadog, Gwynedd, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-05-28 ~ dissolved
    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 Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2002-02-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
Ceased 4
  • 1
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    119,301 GBP2022-12-31
    Officer
    icon of calendar 2012-10-07 ~ 2022-06-29
    IIF 7 - Director → ME
  • 2
    icon of address 3 Iceni Way, Colchester, Essex, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2019-02-06 ~ 2019-09-20
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ 2019-09-20
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -118,590 GBP2024-02-29
    Person with significant control
    icon of calendar 2019-02-15 ~ 2019-02-15
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -353,357 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-06-30 ~ 2018-06-30
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.