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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Anderson, Mark Nathan

    Related profiles found in government register
  • Anderson, Mark Nathan
    English born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1 Christchurch House, Sir Thomas Longley Road, Rochester, ME2 4FX, United Kingdom

      IIF 1
  • Anderson, Mark Nathan
    English director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Parsonage Farm, Parsonage Stocks Road, Throwley, Faversham, ME13 0ET, England

      IIF 2
    • Unit 9, The Courtyard, Parsonage Farm, Parsonage Stocks Road, Throwley, Faversham, ME13 0ET, England

      IIF 3
  • Anderson, Mark Nathan
    English managing director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4, Woodland Gate Walk, Leybourne, West Malling, Kent, ME19 5FD, England

      IIF 4
    • 4, Woodland Gate Walk, Leybourne, West Malling, Kent, ME19 5FD, United Kingdom

      IIF 5
  • Anderson, Mark Nathan
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 11, Moorings Reach, Maidstone, ME14 2FH, England

      IIF 6 IIF 7
    • Suite 1 Christchurch House, Sir Thomas Longley Road, Rochester, ME2 4FX, United Kingdom

      IIF 8
  • Anderson, Mark
    British born in May 1973

    Resident in Scotland

    Registered addresses and corresponding companies
  • Anderson, Mark Nathan
    British managing director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Woodland Gate Walk, Leybourne, West Malling, Kent, ME19 5FD, England

      IIF 12
  • Mr Mark Nathan Anderson
    English born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, The Courtyard, Parsonage Farm, Parsonage Stocks Road, Throwley, Faversham, ME13 0ET, England

      IIF 13
    • Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5DA

      IIF 14
    • Suite 1 Christchurch House, Sir Thomas Longley Road, Rochester, ME2 4FX, United Kingdom

      IIF 15
    • 4, Woodland Gate Walk, Leybourne, West Malling, Kent, ME19 5FD

      IIF 16
  • Mr Mark Nathan Anderson
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Parsonage Stocks Road, Throwley, Faversham, ME13 0ET, England

      IIF 17
    • 11, Moorings Reach, Maidstone, ME14 2FH, England

      IIF 18 IIF 19
  • Anderson, James Mark
    British born in May 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 49 Banbridge Enterprise Centre, Scarva Road Industrial Estate, Banbridge, BT32 3QD

      IIF 20
  • Mr Mark Anderson
    British born in May 1973

    Resident in Scotland

    Registered addresses and corresponding companies
  • Anderson, James Mark
    British

    Registered addresses and corresponding companies
    • Unit 49 Banbridge Enterprise Centre, Scarva Road Industrial Estate, Banbridge, BT32 3QD

      IIF 24
  • Mr James Mark Anderson
    British born in May 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 49 Banbridge Enterprise Centre, Scarva Road Industrial Estate, Banbridge, BT32 3QD

      IIF 25
child relation
Offspring entities and appointments 13
  • 1
    730713 LTD
    16169507
    11 Moorings Reach, Maidstone, England
    Active Corporate (1 parent)
    Officer
    2025-01-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 2
    KIRKCALDY CABS LIMITED
    SC750004
    Kirkcaldy Cabs Ltd, 19 High Street, Kirkcaldy, Scotland
    Active Corporate (2 parents)
    Officer
    2022-11-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-11-10 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    KIRKCALDY TAXIS LTD
    SC878097
    19 High Street, Kirkcaldy, Fife, Scotland
    Active Corporate (2 parents)
    Officer
    2026-02-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 4
    ME.YOU.US.TOGETHER LTD
    15610945
    Suite 1 Christchurch House, Sir Thomas Longley Road, Rochester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-04-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    RISTRETTO LIMITED
    NI056176
    Unit 49 Banbridge Enterprise Centre, Scarva Road Industrial Estate, Banbridge
    Active Corporate (6 parents)
    Officer
    2005-08-10 ~ now
    IIF 20 - Director → ME
    2005-08-10 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2016-08-10 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    SOMETHINGOOD.TODAY LTD
    14994402
    11 Moorings Reach, Maidstone, England
    Active Corporate (1 parent)
    Officer
    2023-07-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-07-11 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 7
    SYN EVENTS LTD
    13106673
    Unit 9, Parsonage Farm Parsonage Stocks Road, Throwley, Faversham, England
    Dissolved Corporate (4 parents)
    Officer
    2020-12-31 ~ dissolved
    IIF 2 - Director → ME
  • 8
    THROUGH THE DOOR LTD
    - now 08939235
    WE LOVE DIGITAL (GROUP) LTD
    - 2017-05-03 08939235
    4 Woodland Gate Walk, Leybourne, West Malling, Kent
    Dissolved Corporate (3 parents)
    Officer
    2014-03-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-12-11 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    TOGETHER WE ARE ONE LIMITED
    12520485
    Unit 9, The Courtyard, Parsonage Farm Parsonage Stocks Road, Throwley, Faversham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-03-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-03-17 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    WE ARE HOUSEWORK LTD
    12481796
    Suite 1 Christchurch House, Sir Thomas Longley Road, Rochester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-02-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-02-25 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 11
    WE LOVE DIGITAL (HOLDINGS) LTD
    - now 07412483
    WELOVE72 (HOLDINGS) LTD
    - 2014-04-16 07412483
    Victoria Court, 17-21 Ashford Road, Maidstone, Kent
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2010-10-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    WE LOVE DIGITAL LTD
    - now 06550290
    WELOVE72 LTD
    - 2014-03-26 06550290
    4 Woodland Gate Walk, Leybourne, West Malling, Kent
    Dissolved Corporate (3 parents)
    Officer
    2008-03-31 ~ dissolved
    IIF 12 - Director → ME
  • 13
    YELLOW CAB CO (SCOTLAND) LTD
    SC879605
    19 High Street, Kirkcaldy, Fife, Scotland
    Active Corporate (2 parents)
    Officer
    2026-02-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2026-02-19 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% 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 22 April 2026 and licensed under the Open Government Licence v3.0.