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

Pinnock, Mark

    Related profiles found in government register
  • Pinnock, Mark

    Registered addresses and corresponding companies
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 1
  • Pinnock, Mark
    British

    Registered addresses and corresponding companies
    • 7 The Lintons, Sandon, Chelmsford, CM2 7UA

      IIF 2
  • Pinnock, Mark
    British director

    Registered addresses and corresponding companies
    • 7 The Lintons, Sandon, Chelmsford, CM2 7UA

      IIF 3
  • Pinnock, Mark Anthony

    Registered addresses and corresponding companies
    • 75, Cottimore Avenue, Walton-on-thames, Surrey, KT12 2AF, England

      IIF 4 IIF 5
  • Pinnock, Mark
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 7 The Lintons, Sandon, Chelmsford, CM2 7UA

      IIF 6
  • Pinnock, Mark
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 7 The Lintons, Sandon, Chelmsford, CM2 7UA

      IIF 7 IIF 8
  • Pinnock, Mark Anthony
    British administrator born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 100 Briarwood Drive, Leigh On Sea, Essex, SS9 4LD, England

      IIF 9
  • Pinnock, Mark Anthony
    British business consultant born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 22, Regent Street, Nottingham, NG1 5BQ

      IIF 10
  • Pinnock, Mark Anthony
    British commercial director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 11
  • Pinnock, Mark Anthony
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 12 IIF 13 IIF 14
    • 32, Quarry Gardens, Leatherhead, KT22 8UE, England

      IIF 15
    • 100, Briarwood Drive, Leigh-on-sea, SS9 4LD, England

      IIF 16
    • 245-248, John Ruskin Street, London, SE5 0NS, United Kingdom

      IIF 17
    • 245a, John Ruskin Street, London, SE5 0NS, England

      IIF 18
    • 10, Towerfield Road, Shoeburyness, Southend-on-sea, SS3 9QE, England

      IIF 19 IIF 20 IIF 21
  • Pinnock, Mark Anthony
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 23
    • 100, Briarwood Drive, Leigh-on-sea, Essex, SS9 4LD, United Kingdom

      IIF 24 IIF 25
    • 1oth Floor, One Marsden Street, Manchester, M2 1HW

      IIF 26
    • 10, Towerfield Road, Shoeburyness, Essex, SS3 9QE

      IIF 27
  • Pinnock, Mark Anthony
    British self employed born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Ossington, Beastmarket Hill, Newark, Notts, NG24 1BH, United Kingdom

      IIF 28
  • Mark Pinnock
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 32, Quarry Gardens, Leatherhead, KT22 8UE, England

      IIF 29
  • Mr Mark Pinnock
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 30
  • Pinnock, Mark Anthony
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Tallon Road, Hutton, Brentwood, CM13 1TE, England

      IIF 31
    • Resolution House, 12 Mill Hill, Leeds, LS1 5DQ

      IIF 32
  • Pinnock, Mark Anthony
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Somerville Gardens, Leigh-on-sea, Southend-on-sea, SS9 1DF, United Kingdom

      IIF 33
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, England

      IIF 34
    • 75, Cottimore Avenue, Walton-on-thames, Surrey, KT12 2AF, England

      IIF 35 IIF 36
    • Mendip Court, Bath Road, Wells, Somerset, BA5 3DG, England

      IIF 37
  • Pinnock, Mark Anthony
    British managing director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Priory Gates, Priory Road, Wolston, Coventry, CV8 3FX, England

      IIF 38
  • Mr Mark Anthony Pinnock
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 100, Briarwood Drive, Leigh-on-sea, SS9 4LD, England

      IIF 39
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, England

      IIF 40
    • The Ossington, Beastmarket Hill, Newark, Notts, NG24 1BH, United Kingdom

      IIF 41
    • 22, Regent Street, Nottingham, NG1 5BQ

      IIF 42
    • 10, Towerfield Road, Shoeburyness, Southend-on-sea, SS3 9QE, England

      IIF 43 IIF 44 IIF 45
  • Mr Mark Anthony Pinnock
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Recovery House, 15-17 Roebuck Road, Hainault Business Park, Iiford, IG6 3TU

      IIF 47
    • 100, Briarwood Drive, Leigh-on-sea, Essex, SS9 4LD, United Kingdom

      IIF 48 IIF 49
    • 10, Towerfield Road, Shoeburyness, Southend-on-sea, SS3 9QE, England

      IIF 50
    • 75, Cottimore Avenue, Walton-on-thames, KT12 2AF, England

      IIF 51
    • 75, Cottimore Avenue, Walton-on-thames, Surrey, KT12 2AF, England

      IIF 52
    • Mendip Court, Bath Road, Wells, Somerset, BA5 3DG, England

      IIF 53
    • Shoon (holdings) Limited, Mendip Court, Bath Road, Wells, BA5 3DG, England

      IIF 54
child relation
Offspring entities and appointments
Active 25
  • 1
    Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -12,317 GBP2018-07-31
    Officer
    2014-07-24 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 2
    10 Towerfield Road, Shoeburyness, Southend-on-sea, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -47,953 GBP2024-03-31
    Officer
    2019-03-23 ~ now
    IIF 22 - director → ME
    Person with significant control
    2019-03-23 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 3
    C/o Interpath Ltd, 1oth Floor One Marsden Street, Manchester
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,306,413 GBP2021-12-31
    Officer
    2020-03-20 ~ dissolved
    IIF 26 - director → ME
  • 4
    22 Regent Street, Nottingham
    Corporate (4 parents)
    Officer
    2023-08-31 ~ now
    IIF 10 - director → ME
    Person with significant control
    2023-08-31 ~ now
    IIF 42 - Has significant influence or controlOE
  • 5
    The Ossington, Beastmarket Hill, Newark, Notts, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-11-25 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,562 GBP2017-03-31
    Officer
    2016-04-01 ~ dissolved
    IIF 11 - director → ME
    2018-04-25 ~ dissolved
    IIF 1 - secretary → ME
  • 7
    Cambridge House 27 Cambridge Park, Wanstead, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-11 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 8
    10 Towerfield Road, Shoeburyness, Southend-on-sea, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2021-02-05 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2021-02-05 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 9
    10 Towerfield Road, Shoeburyness, Southend-on-sea, England
    Dissolved corporate (2 parents)
    Officer
    2021-02-04 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2021-02-04 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
  • 10
    PRIMA CLEANING SERVICES LIMITED - 2011-03-02
    MADASCO LIMITED - 2010-11-11
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Iiford
    Dissolved corporate (2 parents)
    Equity (Company account)
    78,229 GBP2017-08-31
    Officer
    2006-08-10 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 11
    STRAYS OSSINGTON LIMITED - 2025-03-31
    10 Towerfield Road, Shoeburyness, Southend-on-sea, England
    Corporate (1 parent)
    Officer
    2024-09-23 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 12
    10 Towerfield Road, Shoeburyness, Southend-on-sea, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -6,428 GBP2019-05-31
    Officer
    2015-05-13 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 13
    PATRIOT CSR LTD - 2021-03-31
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -53,314 GBP2021-12-31
    Officer
    2021-02-05 ~ dissolved
    IIF 13 - director → ME
  • 14
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    65,380 GBP2021-12-31
    Officer
    2019-09-23 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2019-09-23 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
  • 15
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,457,447 GBP2021-12-31
    Officer
    2019-07-17 ~ dissolved
    IIF 12 - director → ME
  • 16
    10 Towerfield Road, Shoeburyness, Essex
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,986 GBP2021-12-31
    Officer
    2020-07-07 ~ dissolved
    IIF 27 - director → ME
  • 17
    PATRIOT FILMS LIMITED - 2021-02-03
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -330,958 GBP2021-12-31
    Officer
    2020-02-18 ~ dissolved
    IIF 14 - director → ME
  • 18
    SHOON (HOLDINGS) LIMITED - 2017-02-14
    HISCORP NO 2 LIMITED - 2014-01-31
    Resolution House, 12 Mill Hill, Leeds
    Dissolved corporate (2 parents)
    Officer
    2015-02-17 ~ dissolved
    IIF 35 - director → ME
    2015-02-17 ~ dissolved
    IIF 4 - secretary → ME
  • 19
    PGP (HOLDINGS) LIMITED - 2017-01-11
    Mendip Court, Bath Road, Wells, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-10 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 20
    66 Prescot Street, London
    Dissolved corporate (2 parents)
    Officer
    2000-05-09 ~ dissolved
    IIF 6 - director → ME
  • 21
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved corporate (1 parent)
    Officer
    2015-02-17 ~ dissolved
    IIF 36 - director → ME
    2015-02-17 ~ dissolved
    IIF 5 - secretary → ME
  • 22
    Resolution House, 12 Mill Hill, Leeds
    Dissolved corporate (2 parents)
    Officer
    2016-06-14 ~ dissolved
    IIF 32 - director → ME
  • 23
    Resolution House, 12 Mill Hill, Leeds
    Dissolved corporate (2 parents)
    Officer
    2016-06-14 ~ dissolved
    IIF 38 - director → ME
  • 24
    32 Quarry Gardens, Leatherhead, England
    Dissolved corporate (2 parents)
    Officer
    2024-05-15 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2024-05-15 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    10 Towerfield Road, Shoeburyness, Southend-on-sea, England
    Corporate (2 parents)
    Officer
    2024-08-02 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    The Ossington, Beastmarket Hill, Newark, Notts, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-21 ~ 2025-02-28
    IIF 28 - director → ME
  • 2
    HAVEBIKE FLEET LIMITED - 2019-05-13
    245-248 John Ruskin Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-03-10 ~ 2018-05-21
    IIF 17 - director → ME
  • 3
    HAVE BIKE PARTNERSHIP (HOLDCO) LIMITED - 2019-05-13
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    8,356 GBP2023-09-30
    Officer
    2016-04-01 ~ 2020-05-22
    IIF 18 - director → ME
  • 4
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -46,929 GBP2021-12-31
    Officer
    2016-08-23 ~ 2019-02-01
    IIF 31 - director → ME
    Person with significant control
    2016-08-23 ~ 2019-02-01
    IIF 51 - Ownership of shares – 75% or more OE
  • 5
    PATRIOT CSR LTD - 2021-03-31
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -53,314 GBP2021-12-31
    Person with significant control
    2021-02-05 ~ 2022-04-01
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 6
    SHOON (HOLDINGS) LIMITED - 2017-02-14
    HISCORP NO 2 LIMITED - 2014-01-31
    Resolution House, 12 Mill Hill, Leeds
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-04
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 7
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,583 GBP2018-03-31
    Officer
    2000-04-06 ~ 2008-06-30
    IIF 7 - director → ME
    2000-04-06 ~ 2008-06-30
    IIF 3 - secretary → ME
  • 8
    66 Prescot Street, London
    Dissolved corporate (2 parents)
    Officer
    2001-02-02 ~ 2008-06-30
    IIF 2 - secretary → ME
  • 9
    SAVILL'S CATERING LIMITED - 2007-04-23
    ASHSTOCK 2033 LIMITED - 2002-12-09
    10 Towerfield Road, Shoeburyness, Essex
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    117,011 GBP2023-12-31
    Officer
    2006-08-31 ~ 2011-04-05
    IIF 8 - director → ME
  • 10
    Resolution House, 12 Mill Hill, Leeds
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-04
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 11
    22 Regent Street, Nottingham, Nottinghamshire
    Corporate (3 parents)
    Equity (Company account)
    -50,821 GBP2020-03-31
    Officer
    2019-07-26 ~ 2019-08-13
    IIF 9 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.