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

Frey, Mark David

    Related profiles found in government register
  • Frey, Mark David
    British chief executive born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Archway House 105a, High Street, Berkhamsted, HP4 2DG, England

      IIF 1 IIF 2
  • Frey, Mark David
    British company director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Archway House, 105a High Street, Berkhamsted, HP4 2DG, United Kingdom

      IIF 3
    • icon of address Archway House, 105a High Street, Berkhamsted, Hertfordshire, HP4 2DG, United Kingdom

      IIF 4
    • icon of address Cress Farm, Sharpes Lane Bourne End, Hemel Hempstead, Herts, HP1 2RX

      IIF 5 IIF 6 IIF 7
    • icon of address Cress Farm, Sharpes Lane, Hemel Hempstead, HP1 2RX, England

      IIF 11
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 12
  • Frey, Mark David
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mark David Frey
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Archway House 105a, High Street, Berkhamsted, HP4 2DG, England

      IIF 26
    • icon of address Archway House, 105a, High Street, Berkhamsted, HP4 2DG, United Kingdom

      IIF 27
    • icon of address Archway House, 105a High Street, Berkhamsted, Hertfordshire, HP4 2DG

      IIF 28 IIF 29 IIF 30
    • icon of address Archway House, 105a High Street, Berkhamsted, Hertfordshire, HP4 2DG, United Kingdom

      IIF 31
    • icon of address Cress Farm, Sharpes Lane, Bourne End, Hemel Hempstead, Hertfordshire, HP1 2RX, United Kingdom

      IIF 32
    • icon of address Cress Farm, Sharpes Lane, Hemel Hempstead, HP1 2RX, England

      IIF 33 IIF 34 IIF 35
    • icon of address 21, Bedford Square, London, WC1B 3HH, United Kingdom

      IIF 36
  • Frey, Mark David
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chiltern House, 184 High Street, Berkhamsted, Herts, HP4 3AP, England

      IIF 37
    • icon of address Cress Farm, Sharpes Lane, Bourne End, Hertfordshire, HP12RX, United Kingdom

      IIF 38
  • Frey, Mark David
    British company director

    Registered addresses and corresponding companies
    • icon of address Cress Farm, Sharpes Lane Bourne End, Hemel Hempstead, Herts, HP1 2RX

      IIF 39 IIF 40
  • Frey, Mark David
    British director

    Registered addresses and corresponding companies
    • icon of address Cress Farm, Sharpes Lane Bourne End, Hemel Hempstead, Herts, HP1 2RX

      IIF 41
  • Frey, Mark David

    Registered addresses and corresponding companies
    • icon of address Archway House, 105a High Street, Berkhamsted, HP4 2DG, England

      IIF 42
    • icon of address Cress Farm, Sharpes Lane, Hemel Hempstead, HP1 2RX, England

      IIF 43
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Archway House, 105a High Street, Berkhamsted, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -152 GBP2021-08-31
    Officer
    icon of calendar 2018-08-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Archway House, 105a High Street, Berkhamsted, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-18 ~ dissolved
    IIF 42 - Secretary → ME
  • 3
    icon of address Cress Farm, Sharpes Lane, Hemel Hempstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,720 GBP2024-01-31
    Officer
    icon of calendar 2016-08-10 ~ now
    IIF 11 - Director → ME
    icon of calendar 2016-08-10 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    IIF 35 - Has significant influence or controlOE
  • 4
    icon of address 105 High Street, Berkhamsted, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2017-07-21 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 105a High Street, Berkhamsted, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    163,663 GBP2020-09-30
    Officer
    icon of calendar 2006-01-31 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address Archway House, 105a High Street, Berkhamsted, Herts
    Active Corporate (5 parents)
    Equity (Company account)
    14,580 GBP2020-05-31
    Officer
    icon of calendar 2006-02-20 ~ now
    IIF 23 - Director → ME
  • 7
    icon of address Archway House, 105a High Street, Berkhamsted, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -423,843 GBP2020-09-30
    Officer
    icon of calendar 2007-08-21 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address Archway House, 105a High Street, Berkhamsted, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Archway House 105a High Street, Berkhamsted, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2020-07-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ now
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Archway House, 105a High Street, Berkhamsted, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    120,323 GBP2020-09-30
    Officer
    icon of calendar 2006-10-25 ~ now
    IIF 25 - Director → ME
  • 11
    icon of address Archway House, 105a High Street, Berkhamsted, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-14 ~ dissolved
    IIF 15 - Director → ME
  • 12
    icon of address Archway House, 105a High Street, Berkhamsted, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,100,006 GBP2020-05-31
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 2 - Director → ME
  • 13
    CRESSFARM LIMITED - 2007-01-10
    icon of address Archway House, 105a High Street, Berkhamsted, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    700 GBP2016-03-31
    Officer
    icon of calendar 2006-11-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Archway House, 105a High Street, Berkhamsted, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,345 GBP2017-06-30
    Officer
    icon of calendar 2015-06-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Archway House, 105a High Street, Berkhamsted, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2021-09-30
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 3 - Director → ME
  • 16
    icon of address The Redwood Building, Broad Lane, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-22 ~ dissolved
    IIF 38 - Director → ME
  • 17
    icon of address Chiltern House, 184 High Street, Berkhamsted, Herts, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-03-29 ~ now
    IIF 37 - Director → ME
Ceased 15
  • 1
    AIR MUSIC & MEDIA LIMITED - 2005-06-20
    AIR MUSIC & MEDIA GROUP LIMITED - 2001-09-06
    AIR MUSIC & MEDIA LIMITED - 2000-04-17
    icon of address St James Court, 9-12 St James Parade, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-28 ~ 2006-03-31
    IIF 17 - Director → ME
    icon of calendar 1995-10-30 ~ 1997-04-04
    IIF 39 - Secretary → ME
  • 2
    GOING FOR A SONG LIMITED - 2005-05-23
    icon of address Unit 9 Enterprise Court, Lancashire Enterprise Business, Park Centurion Way Leyland, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-29 ~ 2006-03-31
    IIF 16 - Director → ME
  • 3
    GB RECORDS LIMITED - 2011-08-01
    MAVERICK MUSIC LIMITED - 2002-09-04
    icon of address Unit 9 Enterprise Court, Lancashire Enterprise Business, Park Centurion Way Leyland, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-27 ~ 2007-01-22
    IIF 20 - Director → ME
  • 4
    MBL GROUP LIMITED - 2008-10-13
    CLIFFORD ASSET MANAGEMENT LIMITED - 2008-08-14
    icon of address Unit 9 Enterprise Court, Lancashire Enterprise Business, Park Centurion Way Leyland, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-12 ~ 2007-01-22
    IIF 22 - Director → ME
    icon of calendar 1999-03-29 ~ 2006-05-23
    IIF 41 - Secretary → ME
  • 5
    icon of address 105a High Street, Berkhamsted, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    163,663 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-10
    IIF 34 - Ownership of shares – 75% or more OE
  • 6
    icon of address Archway House, 105a High Street, Berkhamsted, Herts
    Active Corporate (5 parents)
    Equity (Company account)
    14,580 GBP2020-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-10
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Archway House, 105a High Street, Berkhamsted, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -423,843 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-13
    IIF 30 - Ownership of shares – 75% or more OE
  • 8
    icon of address Archway House, 105a High Street, Berkhamsted, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    120,323 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-04
    IIF 33 - Ownership of shares – 75% or more OE
  • 9
    icon of address 2 Brick Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16,119 GBP2023-12-31
    Officer
    icon of calendar 2019-12-09 ~ 2024-10-28
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ 2020-03-27
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 10
    BEST NEW COMPANY LIMITED - 2004-01-13
    icon of address Unit 9 Enterprise Court, Lancashire Enterprise Business, Park Centurion Way Leyland, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-05 ~ 2006-03-31
    IIF 5 - Director → ME
  • 11
    ESD WHOLESALE LIMITED - 2010-11-16
    ENTERTAINMENT SOLUTIONS DIRECT LIMITED - 2004-10-25
    HALLCO 1027 LIMITED - 2004-04-13
    icon of address Unit 1 Millennium City Park Millennium Road, Ribbleton, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-07 ~ 2006-03-31
    IIF 9 - Director → ME
  • 12
    AIR MUSIC & MEDIA GROUP PLC - 2008-10-13
    BIRD TRADING LIMITED - 2001-09-06
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2001-04-11 ~ 2006-06-26
    IIF 8 - Director → ME
  • 13
    icon of address Unit 9 Enterprise Court, Lancashire Enterprise Business, Park Centurion Way Leyland, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-07 ~ 2006-03-31
    IIF 10 - Director → ME
  • 14
    SELECT ENTERTAINMENT LIMITED - 2003-10-10
    AIR MUSIC & MEDIA LIVE EVENTS LIMITED - 2001-04-13
    icon of address Unit 9 Enterprise Court, Lancashire Business Park, Centurion Way, Leyland, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-16 ~ 2006-03-31
    IIF 6 - Director → ME
    icon of calendar 1995-12-08 ~ 1997-04-04
    IIF 40 - Secretary → ME
  • 15
    icon of address Unit 1 Millennium City Park Millennium Road, Ribbleton, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    93,668 GBP2024-03-31
    Officer
    icon of calendar 2004-10-07 ~ 2006-03-31
    IIF 7 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.