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

Gidge, Mark Jonathan

    Related profiles found in government register
  • Gidge, Mark Jonathan
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Dewsbury House, 31 Duttonslane, Kelsall, Cheshire, CW6 0QW

      IIF 1 IIF 2 IIF 3
    • 5a, Hospital Street, Nantwich, Cheshire, CW5 5RH, England

      IIF 5
    • 31, Duttons Lane, Kelsall, Tarporley, CW6 0QW, England

      IIF 6
    • 31 Duttons Lane, Kelsall, Tarporley, Cheshire, CW6 0QW, United Kingdom

      IIF 7
  • Gidge, Mark Jonathan
    British ceo born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, England

      IIF 8
  • Gidge, Mark Jonathan
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
  • Gidge, Mark Jonathan
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Old School, School Lane, Stratford St Mary, Colchester, Essex, CO7 6LZ, England

      IIF 19
    • C/o Beyond Corporate, Bass Warehouse, 4 Castle Street, Manchester, M3 4LZ, United Kingdom

      IIF 20
    • Unit 6, Eaton Lane, Tarporley, Cheshire, CW6 9DL, England

      IIF 21
  • Gidge, Mark Jonathan
    British finance born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Dewsbury House, Duttons Lane, Kelsall, Tarporley, Cheshire, CW6 0QW, United Kingdom

      IIF 22
  • Gidge, Mark Jonathan
    British finance brooker born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Dewsbury House, 31 Duttonslane, Kelsall, Cheshire, CW6 0QW

      IIF 23
  • Gidge, Mark Jonathan
    born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Bass Warehouse, 4 Castle Street, Castlefield, Manchester, M3 4LZ

      IIF 24
  • Gidge, Mark Jonathan
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Pm+m, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB, United Kingdom

      IIF 25
  • Gidge, Mark Jonathan
    British managing director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old School, School Lane, Stratford St Mary, Colchester, Essex, CO7 6LZ, England

      IIF 26
  • Mr Mark Jonathan Gidge
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 31, Duttons Lane, Kelsall, Tarporley, Cheshire, CW6 0QW, United Kingdom

      IIF 27
  • Gidge, Mark Jonathan
    British finance brooker

    Registered addresses and corresponding companies
    • Dewsbury House, 31 Duttonslane, Kelsall, Cheshire, CW6 0QW

      IIF 28
  • Mark Gidge
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1 Byrom Place, Spinningfields, Manchester, M3 3HG

      IIF 29
  • Gidge, Mark
    British none born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old School, School Lane, Stratford St Mary, Colchester, Essex, CO7 6LZ, England

      IIF 30
  • Gidge, Mark Jonathan

    Registered addresses and corresponding companies
    • 31, Duttons Lane, Kelsall, Tarporley, CW6 0QW, England

      IIF 31
  • Mr Mark Jonathan Gidge
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Pm+m, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB, United Kingdom

      IIF 32
    • The Old School, School Lane, Stratford St Mary, Colchester, Essex, CO7 6LZ, England

      IIF 33
    • C/o Beyond Corporate, Bass Warehouse, 4 Castle Street, Manchester, M3 4LZ, United Kingdom

      IIF 34
    • Unit 2, Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, England

      IIF 35
child relation
Offspring entities and appointments
Active 8
  • 1
    NUEVO MAKEUP STUDIO LIMITED - 2017-11-17
    31 Duttons Lane, Kelsall, Tarporley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,222 GBP2020-10-31
    Officer
    2020-01-19 ~ dissolved
    IIF 31 - Secretary → ME
  • 2
    Unit 2 Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-26 ~ dissolved
    IIF 8 - Director → ME
  • 3
    55 Loudoun Road St John's Wood, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    78,405 GBP2024-06-30
    Officer
    2019-06-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-06-24 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    ML SOLUTIONS4U LIMITED
    - now
    Other registered number: 05359583
    E-LEARNING FOR PROFESSIONALS LIMITED - 2015-02-21
    Related registration: 05359583
    J M W Solicitors, 1 Byrom Place, Spinningfields, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2015-07-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    C/o Beyond Corporate, Bass Warehouse, 4 Castle Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-07-18 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 6
    Legat Owen Ltd, 5a Hospital Street, Nantwich, Cheshire, England
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,308 GBP2024-06-30
    Officer
    2018-03-12 ~ now
    IIF 5 - Director → ME
  • 7
    PRECONVEY LIMITED - 2023-03-06
    1 The Retreat, Plymouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    -131,460 GBP2024-03-31
    Officer
    2024-09-25 ~ now
    IIF 6 - Director → ME
  • 8
    RILIANCE PORTFOLIO INVESTMENTS LIMITED - 2023-12-20
    C/o Pm+m New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    325,989 GBP2024-12-31
    Officer
    2017-06-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-06-08 ~ now
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
Ceased 19
  • 1
    THE SYSTEMS HOUSE GROUP LIMITED - 2009-08-24
    Related registration: 02471568
    AMBITRON (TGL) RENTALS LIMITED - 1999-01-05
    AMBITRON SOFTWARE LIMITED - 1992-02-24
    Wimbledon Bridge House, 1 Hartfield Road London
    Dissolved Corporate
    Officer
    2006-07-31 ~ 2010-03-12
    IIF 16 - Director → ME
  • 2
    Wimbledon Bridge House, 1 Hartfield Road, London
    Dissolved Corporate
    Officer
    2006-07-31 ~ 2010-03-12
    IIF 10 - Director → ME
  • 3
    ATRIUM FINANCIAL LIMITED - 2010-10-12
    Unit 6 Portal Business Park, Eaton Lane, Tarporley, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    90 GBP2018-03-31
    Officer
    2011-01-11 ~ 2013-03-30
    IIF 22 - Director → ME
  • 4
    CONVEX CORPORATE FINANCE LLP
    - now
    Other registered numbers: 11491052, 15492366
    CONVEX CAPITAL LLP - 2018-08-02
    Related registration: 11491052
    FORD CAMPBELL CORPORATE FINANCE LLP - 2013-04-08
    Related registrations: 07294309, OC316445
    PAGECO ONE LLP - 2010-10-01
    Bass Warehouse 4 Castle Street, Castlefield, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2011-10-01 ~ 2013-05-31
    IIF 24 - LLP Designated Member → ME
  • 5
    SYSCAP ASSET FINANCE LIMITED - 2010-10-11
    Syscap, Ci Tower, St. George's Square, New Malden, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2007-05-30 ~ 2010-03-12
    IIF 17 - Director → ME
  • 6
    VANCO FINANCE LIMITED - 2007-06-04
    PROFESSIONAL FINANCE LIMITED - 2003-12-10
    Wimbledon Bridge House, 1 Hartfield Road, London
    Dissolved Corporate (2 parents)
    Officer
    1999-07-19 ~ 2004-07-27
    IIF 23 - Director → ME
    2006-07-31 ~ 2010-03-12
    IIF 15 - Director → ME
    1999-07-19 ~ 2000-07-06
    IIF 28 - Secretary → ME
  • 7
    SYSCAP TECHNICAL SERVICES LIMITED - 2009-08-24
    OYSTERTEC LIMITED - 1999-09-01
    Wimbledon Bridge House, 1 Hartfield Road London
    Dissolved Corporate
    Officer
    2006-07-31 ~ 2010-03-12
    IIF 13 - Director → ME
  • 8
    SYSCAP PROPERTIES LIMITED - 2009-08-24
    PARAMOUNT COMPUTER RENTALS LIMITED - 2002-01-11
    Related registration: 02268398
    PARAMOUNT CAPITAL LIMITED - 1999-04-26
    Related registration: 02779737
    CORALWALK LIMITED - 1996-01-05
    TELERESOURCES CONSULTANCY LIMITED - 1995-12-29
    CORALWALK LIMITED - 1995-12-08
    Wimbledon Bridge House, 1 Hartfield Road, London
    Dissolved Corporate
    Officer
    2006-07-31 ~ 2010-03-12
    IIF 11 - Director → ME
  • 9
    PARAMOUNT COMPUTER RENTALS LIMITED
    - now
    Other registered number: 03111858
    SYSCAP COMPUTER RENTALS LIMITED - 2009-08-24
    SYSCAP COMPUTER RENTALS PLC - 2006-07-31
    PARAMOUNT COMPUTER RENTALS PLC - 1999-04-08
    Related registration: 03111858
    BALTIC RENTALS LIMITED - 1992-12-17
    GENESIS CONTRACT HIRE (1988) LIMITED - 1992-01-24
    SHELFCO (NO.230) LIMITED - 1988-10-20
    Related registration: 05740449
    Wimbledon Bridge House, 1 Hartfield Road London
    Dissolved Corporate (2 parents)
    Officer
    2006-07-31 ~ 2010-03-12
    IIF 14 - Director → ME
  • 10
    SYSCAP RENTALS LIMITED - 2009-08-24
    PARAMOUNT LEASING LIMITED - 1998-03-31
    PARAMOUNT CAPITAL LIMITED - 1993-10-08
    Related registration: 03111858
    SPECTIDE LIMITED - 1993-02-12
    Wimbledon Bridge Road, 1 Hartfield Road
    Dissolved Corporate
    Officer
    2006-07-31 ~ 2010-03-12
    IIF 9 - Director → ME
  • 11
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    257 GBP2018-12-31
    Officer
    2016-10-28 ~ 2019-03-15
    IIF 26 - Director → ME
    Person with significant control
    2016-10-28 ~ 2019-03-15
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 12
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,182,046 GBP2018-12-31
    Officer
    2011-11-24 ~ 2019-03-15
    IIF 30 - Director → ME
  • 13
    E-LEARNING FOR PROFESSIONALS LIMITED - 2015-08-05
    Related registration: 09161772
    ML SOLUTIONS4U LIMITED - 2015-02-21
    Related registration: 09161772
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    343,154 GBP2018-12-31
    Officer
    2015-07-17 ~ 2019-03-15
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 35 - Has significant influence or control OE
  • 14
    TSH FINANCE LIMITED - 1998-06-01
    FIELDLEASE LIMITED - 1996-12-16
    Syscap, Ci Tower, St George's Square, New Malden, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2006-07-31 ~ 2010-03-12
    IIF 12 - Director → ME
  • 15
    SYSCAP GROUP PLC - 2006-06-05
    SYSCAP PLC - 2004-09-29
    Related registration: 02471568
    SYSTEMS CAPITAL GROUP LIMITED - 1999-02-05
    PARAMOUNT HOLDINGS LIMITED - 1998-03-30
    JADEGROW LIMITED - 1996-01-05
    18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (5 parents)
    Equity (Company account)
    1,065,000 GBP2017-12-31
    Officer
    2003-09-17 ~ 2010-03-12
    IIF 3 - Director → ME
  • 16
    CARNEGIE ACQUISITIONS LIMITED - 2006-08-11
    SHELFCO (NO. 3250) LIMITED - 2006-07-10
    Related registration: 02268398
    18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    2006-08-02 ~ 2010-03-12
    IIF 1 - Director → ME
  • 17
    THE SYSTEMS HOUSE (RENTALS) LIMITED - 1998-06-01
    HIGHRIDGE LIMITED - 1993-05-18
    18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (4 parents)
    Officer
    2006-07-31 ~ 2010-03-12
    IIF 2 - Director → ME
  • 18
    SYSCAP LIMITED
    - now
    Other registered number: 03132650
    SYSCAP PLC - 2006-07-31
    Related registration: 03132650
    SYSTEMS CAPITAL PLC - 2004-10-14
    THE SYSTEMS HOUSE GROUP PLC - 1998-06-01
    Related registration: 02426214
    THE SYSTEMS HOUSE (U.K) LIMITED - 1992-09-15
    SHAWTEST LIMITED - 1990-04-30
    18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    2001-09-24 ~ 2010-03-12
    IIF 4 - Director → ME
  • 19
    Syscap, Ci Tower, St. George's Square, New Malden, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2007-05-30 ~ 2010-03-12
    IIF 18 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.