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

Blackwell, Mark Andrew

    Related profiles found in government register
  • Blackwell, Mark Andrew
    British managing director born in July 1972

    Registered addresses and corresponding companies
    • icon of address 4 Cherrywood, Upper Northam Road, Hedge End, Southampton, Hampshire, SO30 4LA

      IIF 1
  • Blackwell, Mark Andrew
    British technical director born in July 1972

    Registered addresses and corresponding companies
    • icon of address 4 Cherrywood, Upper Northam Road, Hedge End, Southampton, Hampshire, SO30 4LA

      IIF 2
  • Blackwell, Mark Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 4 Cherrywood, Upper Northam Road, Hedge End, Southampton, Hampshire, SO30 4LA

      IIF 3
  • Blackwell, Mark Andrew
    born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Romsey Industrial Estate, Greatbridge Road, Romsey, SO51 0HR

      IIF 4
  • Blackwell, Mark Andrew
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gatehouse, Paynes Hay Road, Braishfield, Romsey, Hampshire, SO51 0PS, England

      IIF 5
  • Blackwell, Mark Andrew
    British telecoms director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hornbeam Gardens, West End, Southampton, Hampshire, SO30 3RD, United Kingdom

      IIF 6
    • icon of address 1, Hornbeam Gardens, West End, Southampton, SO30 3RD, England

      IIF 7 IIF 8
  • Blackwell, Mark Andrew
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Blackwell, Mark Andrew
    born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Wayside Road, St. Leonards, Ringwood, Hampshire, BH24 2SJ

      IIF 10
    • icon of address Supply House, Unit 1 Romsey Industrial Estate, Romsey, Hampshire, SO51 0HR

      IIF 11
    • icon of address Supply House, Unit 1 Romsey Industrial Estate, Romsey, Hampshire, SO51 0HR, Uk

      IIF 12 IIF 13
  • Blackwell, Mark Andrew
    English director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ellenborough House, Wellington Street, Cheltenham, GL50 1YD, England

      IIF 14
    • icon of address Unit 7, Hedge End Business Centre, Botley Road, Southampton, SO30 2AU, England

      IIF 15
  • Blackwell, Mark Andrew
    English telecoms born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 23, Ellismuir House, Ellismuir Way, Tannochside Park, Uddingston, G71 5PW, Scotland

      IIF 16
  • Blackwell, Mark Andrew
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
    • icon of address Unit 1, Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire, SO51 0HR, England

      IIF 18
  • Blackwell, Mark Andrew
    British telecommunications born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Wayside Road, St. Leonards, Ringwood, Hampshire, BH24 2SJ

      IIF 19
  • Mr Mark Andrew Blackwell
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gatehouse Paynes Hay Road, Braishfield, Romsey, Hampshire, SO51 0PS, England

      IIF 20
  • Mr Mark Andrew Blackwell
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Mr Mark Andrew Blackwell
    English born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Hedge End Business Centre, Botley Road, Southampton, SO30 2AU, England

      IIF 22
    • icon of address Suite 23, Ellismuir House, Ellismuir Way, Tannochside Park, Uddingston, G71 5PW, Scotland

      IIF 23
  • Mr Mark Andrew Blackwell
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-22 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 7 Hedge End Business Centre, Botley Road, Southampton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -42,149 GBP2025-03-31
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ now
    IIF 22 - Has significant influence or controlOE
  • 3
    icon of address Unit 9 Westlink, Romsey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Henderson Loggie The Vison Building, 20 Greenmarket, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -433,539 GBP2025-03-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    IIF 23 - Has significant influence or controlOE
  • 5
    icon of address Unit 1 Romsey Industrial Estate, Greatbridge Road, Romsey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    IIF 4 - LLP Designated Member → ME
  • 6
    icon of address Unit 1 Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address Supply House, Unit 1 Romsey Industrial Estate, Romsey, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 8
    icon of address Unit 1 Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-16 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address 1 Hornbeam Gardens, West End, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-20 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address Beever And Struthers, 215-219 Chester Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-26 ~ dissolved
    IIF 7 - Director → ME
  • 11
    SUPPLY OFFICE LIMITED - 2014-08-19
    icon of address Unit 1 Romsey Industrial Estate, Greatbridge Road, Romsey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-26 ~ dissolved
    IIF 8 - Director → ME
  • 12
    MARK BLACKWELL LLP - 2012-02-21
    icon of address Supply House, Unit 1 Romsey Industrial Estate, Romsey, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 13
    icon of address Supply House, Unit 1 Romsey Industrial Estate, Romsey, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-22 ~ dissolved
    IIF 12 - LLP Designated Member → ME
Ceased 4
  • 1
    4COM MAINTENANCE LTD - 2010-09-08
    icon of address Loewy House Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-09 ~ 2008-07-23
    IIF 1 - Director → ME
    icon of calendar 2008-01-09 ~ 2008-07-23
    IIF 3 - Secretary → ME
  • 2
    4COM LIMITED - 2006-07-28
    4COM LIMITED - 2011-04-20
    HONEYCOMBE 84 LIMITED - 1998-12-11
    BELIEVE IT COMMUNICATIONS GROUP LTD - 2007-11-13
    icon of address 12 Wellington Place, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-12-16 ~ 2008-07-23
    IIF 2 - Director → ME
  • 3
    HOSTED SOULTIONS LTD - 2015-03-03
    icon of address Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -498,454 GBP2020-12-31
    Officer
    icon of calendar 2019-09-20 ~ 2022-12-28
    IIF 14 - Director → ME
    icon of calendar 2013-12-03 ~ 2016-05-31
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ 2020-11-04
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 4
    NIX NETWORK SERVICES LLP - 2019-12-10
    SUPPLY NETWORK SERVICES LLP - 2012-02-21
    icon of address Winchester Hill Business Park, Winchester Hill, Romsey, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-28 ~ 2012-06-28
    IIF 10 - LLP Designated Member → 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 26 August 2025 and licensed under the Open Government Licence v3.0.