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

Christensen, Mark Adrian

    Related profiles found in government register
  • Christensen, Mark Adrian
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Lyndon Business Park, Farrier Road, Lincoln, LN6 3RU, England

      IIF 1
    • Home Farm House, North Wootton, Shepton Mallet, BA4 4HB, England

      IIF 2
    • Home Farm House, North Wootton, Shepton Mallet, BA4 4HB, United Kingdom

      IIF 3
    • Home Farm, North Wootton, Shepton Mallet, BA4 4HB, England

      IIF 4 IIF 5 IIF 6
    • Home Farm, North Wootton, Shepton Mallet, BA4 4HB, United Kingdom

      IIF 7
    • Home Farm, North Wootton, Shepton Mallet, Somerset, BA4 4HB, England

      IIF 8
    • Home Farm, North Wootton, Shepton Mallet, United Kingdom, BA4 4HB, England

      IIF 9
  • Christensen, Mark Adrian
    British business executive born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Health Aid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 10
  • Christensen, Mark Adrian
    British business person born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Clarendon Court, Over Wallop, Stockbridge, SO20 8HU, England

      IIF 11
  • Christensen, Mark Adrian
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Home Farm, North Wootton, Shepton Mallet, BA4 4HB, England

      IIF 12 IIF 13
  • Christensen, Mark Adrian
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Suffolk Avenue, Christchurch, BH23 2SQ, England

      IIF 14
    • Home Farm House, North Wootton, North Wootton, Shepton Mallet, BA4 4HB, United Kingdom

      IIF 15
    • Home Farm House, North Wootton, Shepton Mallet, BA4 4HB, England

      IIF 16
    • Home Farm, North Wootton, Shepton Mallet, BA4 4HB, England

      IIF 17
  • Christensen, Mark Adrian
    British engineering born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Home Farm House, Stocks Lane North Wootton, Wells, Somerset, BA4 4HB

      IIF 18
  • Christensen, Mark Adrian
    British project developer born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Home Farm House, Stocks Lane North Wootton, Wells, Somerset, BA4 4HB

      IIF 19 IIF 20
    • Home Farm, House, Stocks Lane North Wootton, Wells, Somerset, BA4 4HB, United Kingdom

      IIF 21
  • Christensen, Mark Adrian
    British project development born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Home Farm, North Wootton, Shepton Mallet, BA4 4HB, England

      IIF 22
  • Christensen, Mark Adrian

    Registered addresses and corresponding companies
    • Home Farm, North Wootton, Shepton Mallet, BA4 4HB, England

      IIF 23
  • Mark Adrian Christensen
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Home Farm, North Wootton, Shepton Mallet, United Kingdom, BA4 4HB, England

      IIF 24
  • Mr Mark Adrian Christensen
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Health Aid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 25
    • C/o James Cowper Kreston, 8th Floor South, Reading Bridge House, George Street, Reading, Berkshire, RG1 8LS, England

      IIF 26
    • Home Farm House, North Wootton, North Wootton, Shepton Mallet, BA4 4HB, United Kingdom

      IIF 27
    • Home Farm House, North Wootton, Shepton Mallet, BA4 4HB, England

      IIF 28 IIF 29
    • Home Farm House, North Wootton, Shepton Mallet, BA4 4HB, United Kingdom

      IIF 30
    • Home Farm, North Wootton, Shepton Mallet, BA4 4HB

      IIF 31
    • Home Farm, North Wootton, Shepton Mallet, BA4 4HB, England

      IIF 32 IIF 33 IIF 34
    • Home Farm, North Wootton, Shepton Mallet, BA4 4HB, United Kingdom

      IIF 37
    • Clarendon Court, Over Wallop, Stockbridge, SO20 8HU, England

      IIF 38
child relation
Offspring entities and appointments 19
  • 1
    ADVANCED RECYCLING TECHNOLOGIES LIMITED
    02594955
    Cedar House Breckland, Linford Wood, Milton Keynes
    Dissolved Corporate (14 parents)
    Officer
    2004-11-11 ~ dissolved
    IIF 20 - Director → ME
  • 2
    ANAERGIA LIMITED
    - now 06711038
    UTS BIOGAS LIMITED - 2015-07-07
    Unit 24 Lyndon Business Park, 62 Farrier Road, Lincoln, England
    Active Corporate (17 parents, 1 offspring)
    Equity (Company account)
    -12,704,196 GBP2024-12-31
    Officer
    2025-04-22 ~ now
    IIF 1 - Director → ME
  • 3
    BIOCENTRE (BIRMINGHAM) LTD
    06998528
    4 Eastgate House, East Street, Andover, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2009-08-24 ~ 2012-05-04
    IIF 19 - Director → ME
  • 4
    BIOCENTRE (BRISTOL) LTD
    - now 06296555
    BIOCENTRE (LEEDS) LIMITED
    - 2010-06-30 06296555
    BIOCENTRE (SW) LIMITED
    - 2010-01-02 06296555
    Advanced Recycling Technologies Ltd, Cedar House Breckland, Linford Wood, Milton Keynes, England
    Dissolved Corporate (5 parents)
    Officer
    2007-11-09 ~ dissolved
    IIF 18 - Director → ME
  • 5
    BIOCENTRE (EAST LONDON) LTD
    - now 07041434
    BIOCENTE (EAST LONDON) LTD
    - 2009-10-21 07041434
    Home Farm Stocks Lane, North Wootton, Shepton Mallet, Somerset
    Dissolved Corporate (2 parents)
    Officer
    2009-10-14 ~ dissolved
    IIF 21 - Director → ME
  • 6
    BIOCENTRE RESOURCES LTD
    13763114
    Meadow View Stanley Park, Selsley, Stroud, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2021-11-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-11-24 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BIOSCI CONSULTING LTD
    12036999
    Home Farm, North Wootton, Shepton Mallet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,418 GBP2024-06-30
    Officer
    2019-06-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-06-06 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 8
    BIOSCI LIMITED
    07724012
    Home Farm, North Wootton, Shepton Mallet
    Active Corporate (2 parents)
    Total liabilities (Company account)
    38,059 GBP2024-08-31
    Officer
    2011-08-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
    IIF 31 - Has significant influence or control OE
    IIF 31 - Right to appoint or remove directors OE
  • 9
    EREWASH RENEWABLES LTD
    12426527
    Home Farm, North Wootton, Shepton Mallet, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-01-27 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 10
    ESF CHESTERFIELD LIMITED
    12601746
    The Nurseries Burnt House Lane, Bransgore, Christchurch, England
    Dissolved Corporate (5 parents)
    Officer
    2020-05-14 ~ 2020-06-16
    IIF 11 - Director → ME
    Person with significant control
    2020-05-14 ~ 2020-06-16
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    PEOPLE POWER ENERGY LTD
    08822293
    Woodfold Down Hatherley Lane, Down Hatherley, Gloucester
    Dissolved Corporate (3 parents)
    Officer
    2013-12-20 ~ 2014-01-17
    IIF 17 - Director → ME
  • 12
    PLASTIC GREEN ENERGY LTD
    12379325
    7 Suffolk Avenue, Christchurch, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -281,497 GBP2021-12-31
    Officer
    2019-12-30 ~ 2022-12-31
    IIF 14 - Director → ME
    Person with significant control
    2019-12-30 ~ 2020-07-01
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 13
    RELIAGEN AYLESBURY LTD
    - now 12426379
    RELIAGEN READING LTD
    - 2022-01-24 12426379
    Home Farm, North Wootton, Shepton Mallet, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2020-01-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-01-27 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 14
    RELIAGEN CHESTERFIELD LTD
    - now 08694941
    RELIAGEN MANCHESTER LTD
    - 2020-01-13 08694941
    RELIAGEN LIMITED
    - 2017-04-24 08694941
    Home Farm House, North Wootton, Shepton Mallet, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -70,481 GBP2022-09-30
    Officer
    2019-05-08 ~ now
    IIF 2 - Director → ME
    2014-06-10 ~ 2017-11-26
    IIF 10 - Director → ME
    2013-09-18 ~ 2014-01-06
    IIF 22 - Director → ME
    Person with significant control
    2016-09-17 ~ 2017-11-26
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Has significant influence or control OE
    2019-05-08 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 15
    RELIAGEN ELECTRIC LTD
    10957729
    Home Farm House, North Wootton, Shepton Mallet, England
    Dissolved Corporate (5 parents)
    Total liabilities (Company account)
    100 GBP2024-09-30
    Officer
    2017-09-12 ~ 2017-11-26
    IIF 15 - Director → ME
    2019-05-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-01-10 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    2017-09-12 ~ 2017-11-24
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 16
    RELIAGEN ENERGY LTD
    11091979
    Home Farm, North Wootton, Shepton Mallet, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    895 GBP2023-12-31
    Officer
    2018-01-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-12-01 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 17
    RELIAGEN HOLDINGS LTD
    11091971
    Home Farm House, North Wootton, Shepton Mallet, United Kingdom
    Active Corporate (4 parents)
    Total liabilities (Company account)
    42,097 GBP2024-12-31
    Officer
    2018-01-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-12-01 ~ now
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
    IIF 30 - Right to appoint or remove directors OE
  • 18
    RELIAGEN PROJECTS LTD
    12379392
    Home Farm, North Wootton, Shepton Mallet, England
    Active Corporate (2 parents, 1 offspring)
    Total liabilities (Company account)
    8,706 GBP2022-12-31
    Officer
    2019-12-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-12-30 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 19
    RESURGO SOLUTIONS LTD
    16716778
    Home Farm, North Wootton, Shepton Mallet, England
    Active Corporate (2 parents)
    Officer
    2025-09-15 ~ now
    IIF 4 - Director → ME
    2025-09-16 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE

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.