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

Mr Mark Jonathan Salvin

    Related profiles found in government register
  • Mr Mark Jonathan Salvin
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Kensington Park Road, Bristol, Avon, BS4 3HU

      IIF 1
    • icon of address 6, Ryburn Close, Crewe, Cheshire, CW2 5RN

      IIF 2
    • icon of address Unit 2 Mortimer Business Park, Mortimer Road, Hereford, HR4 9SP, England

      IIF 3
    • icon of address 76, King Street, Manchester, M2 4NH, England

      IIF 4
    • icon of address Second Floor, Fountain House, 83 Fountain Street, Manchester, M2 2EE, England

      IIF 5 IIF 6
    • icon of address 17, 2nd Floor 17 Lichfield Street, Walsall, WS1 1TJ, England

      IIF 7
    • icon of address Unit 3, Babylon View, Pen Mill Trading Estate, Yeovil, Somerset, BA21 5HR

      IIF 8
  • Salvin, Mark Jonathan
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, South Street, Crewkerne, TA18 8DA, England

      IIF 9
    • icon of address Unit2, Mortimer Road, Hereford, HR4 9SP, England

      IIF 10
    • icon of address 17, 2nd Floor, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 11
    • icon of address 17, Lichfield Street, 2nd Floor, Walsall, WS1 1TJ, England

      IIF 12 IIF 13
  • Salvin, Mark Jonathan
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ryburn Close, Crewe, Cheshire, CW2 5RN, England

      IIF 14
    • icon of address 6, Ryburn Close, Crewe, Cheshire, CW2 5RN, United Kingdom

      IIF 15
    • icon of address Phoenix Brewery, 13 Bramley Road, London, W10 6SZ, England

      IIF 16 IIF 17
    • icon of address Barclay House, 35 Whitworth Street West, Manchester, M15NG, United Kingdom

      IIF 18
    • icon of address Second Floor, Fountain House, Fountain Street, Manchester, M2 2EE, England

      IIF 19
    • icon of address Suite 206, Barclay House, 35 Whitworth Street West, Manchester, M1 5NG, England

      IIF 20
    • icon of address Suite 206, Barclay House, Barclay House 35 Whitworth Street West, Manchester, M1 5NG, England

      IIF 21
    • icon of address Qubic House, C1 The Courtyard, Alban Park, St. Albans, Herts, AL4 0LA, England

      IIF 22
    • icon of address 17, Lichfield Street, 2nd Floor, Walsall, WS1 1TJ, England

      IIF 23
    • icon of address 6 Ryburn Close, Wychwood Park, Weston, Cheshire, CW2 5RN

      IIF 24
    • icon of address Unit 3, Babylon View, Oxford Road, Pen Mill Trading Estate, Yeovil, BA21 5HR, England

      IIF 25
    • icon of address Unit 3, Babylon View, Pen Mill Trading Estate, Yeovil, Somerset, BA21 5HR

      IIF 26
  • Salvin, Mark Jonathan
    British managing director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 206, Barclay House, 35 Whitworth Street West, Manchester, M1 5NG

      IIF 27
    • icon of address Suite 206, Barclay House, Whitworth Street West, Manchester, M1 5NG

      IIF 28
  • Salvin, Mark Jonathan

    Registered addresses and corresponding companies
    • icon of address 6, Ryburn Close, Crewe, Cheshire, CW2 5RN, United Kingdom

      IIF 29
  • Salvin, Mark

    Registered addresses and corresponding companies
    • icon of address Phoenix Brewery, 13 Bramley Road, London, W10 6SZ, England

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 27 South Street South Street, Crewkerne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,516 GBP2024-05-31
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 9 - Director → ME
  • 2
    FUSED DESIGN LIMITED - 2010-03-18
    FUSED HOME LIMITED - 2008-12-22
    icon of address Suite 206 Barclay House, 35 Whitworth Street West, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-27 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address Suite 206 Barclay House, Whitworth Street West, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-27 ~ dissolved
    IIF 28 - Director → ME
  • 4
    GEEK GURU LTD - 2006-09-15
    icon of address 17 Lichfield Street, 2nd Floor, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    196,256 GBP2024-03-31
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 23 - Director → ME
  • 5
    GET RECRUITED LIVERPOOL LTD - 2015-10-03
    icon of address 76 King Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,133 GBP2023-04-30
    Officer
    icon of calendar 2012-02-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 3 Babylon View, Pen Mill Trading Estate, Yeovil, Somerset
    Active Corporate (4 parents)
    Equity (Company account)
    -1,284 GBP2024-03-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 26 - Director → ME
  • 7
    SUPPORTED EMPLOYMENT LTD - 2023-07-24
    icon of address Unit 3 Babylon View, Oxford Road, Pen Mill Trading Estate, Yeovil, England
    Active Corporate (4 parents)
    Equity (Company account)
    -59,781 GBP2024-03-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 25 - Director → ME
  • 8
    icon of address 17 2nd Floor 17 Lichfield Street, Walsall, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    253,462 GBP2024-03-31
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 17 2nd Floor, Lichfield Street, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    20,918 GBP2024-03-31
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 11 - Director → ME
  • 10
    icon of address 6 Ryburn Close, Crewe, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -213,436 GBP2023-09-30
    Officer
    icon of calendar 2010-09-29 ~ now
    IIF 15 - Director → ME
    icon of calendar 2010-09-29 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 17 Lichfield Street, 2nd Floor, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    -43,384 GBP2024-03-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 12 - Director → ME
  • 12
    RETHINK PRINTING LIMITED - 2018-10-08
    CARTRIDGE WORLD (HEREFORD) LIMITED - 2016-09-01
    icon of address 17 Lichfield Street, 2nd Floor, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    -79,998 GBP2024-03-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 13 - Director → ME
Ceased 11
  • 1
    POPTEL TECHNOLOGY LIMITED - 2007-09-25
    UNDERBRACE LIMITED - 2002-09-23
    icon of address Synergy House, Manchester Science Park, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-20 ~ 2008-09-02
    IIF 24 - Director → ME
  • 2
    icon of address Second Floor, Fountain House, 83 Fountain Street, Manchester, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    323,020 GBP2024-04-30
    Officer
    icon of calendar 2010-04-16 ~ 2020-01-17
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2020-01-17
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Has significant influence or control as a member of a firm OE
  • 3
    icon of address Second Floor, Fountain House, 83 Fountain Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    icon of calendar 2014-05-14 ~ 2020-01-17
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-17
    IIF 5 - Has significant influence or control OE
  • 4
    icon of address Second Floor, Fountain House, Fountain Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2012-04-17 ~ 2020-01-17
    IIF 19 - Director → ME
  • 5
    icon of address Unit 3 Babylon View, Pen Mill Trading Estate, Yeovil, Somerset
    Active Corporate (4 parents)
    Equity (Company account)
    -1,284 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-04-05 ~ 2024-04-05
    IIF 8 - Has significant influence or control OE
    IIF 8 - Has significant influence or control over the trustees of a trust OE
    IIF 8 - Has significant influence or control as a member of a firm OE
  • 6
    icon of address 17 2nd Floor, Lichfield Street, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    20,918 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-09-16 ~ 2022-09-16
    IIF 3 - Has significant influence or control OE
  • 7
    icon of address One, Victoria Square, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-28 ~ 2014-02-10
    IIF 16 - Director → ME
    icon of calendar 2012-02-28 ~ 2014-02-10
    IIF 30 - Secretary → ME
  • 8
    EASY CONNECT LIMITED - 2013-05-22
    icon of address 1st Floor, Woodgate Studios, 2-8 Games Road, Barnet, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -73,939 GBP2018-09-27
    Officer
    icon of calendar 2012-02-28 ~ 2017-12-08
    IIF 17 - Director → ME
  • 9
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -143,965 GBP2016-04-01 ~ 2017-03-31
    Officer
    icon of calendar 2011-09-06 ~ 2017-12-08
    IIF 22 - Director → ME
  • 10
    CORPEX LIMITED - 2014-05-06
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -20,898 GBP2017-03-31
    Officer
    icon of calendar 2012-03-29 ~ 2017-12-08
    IIF 14 - Director → ME
  • 11
    icon of address 17 Lichfield Street, 2nd Floor, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    -43,384 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-09-03 ~ 2021-09-03
    IIF 1 - Has significant influence or control 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 24 April 2025 and licensed under the Open Government Licence v3.0.