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

Galvin, Mark Anthony

    Related profiles found in government register
  • Galvin, Mark Anthony
    Irish company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Jubilee Street, Brighton, East Sussex, BN1 1GE, England

      IIF 1
    • 7, Baywood Gardens, Brighton, BN2 6BN, United Kingdom

      IIF 2 IIF 3
    • Unit 1, Ashwyn Business Centre, Marchants Way, Burgess Hill, United Kingdom

      IIF 4
  • Galvin, Mark Anthony
    Irish director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Jubilee Street, Brighton, East Sussex, BN1 1GE, England

      IIF 5
    • Unit 1, Ashwyn Business Centre, Marchants Way, Burgess Hill, West Sussex, RH15 8QY, England

      IIF 6
    • Unit 1, Marchants Way, Burgess Hill, West Sussex, RH15 8QY, United Kingdom

      IIF 7
    • Thames House, 3 Wellington Street, London, SE18 6NY, England

      IIF 8
  • Galvin, Mark Anthony
    Irish distributor born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Jubilee Street, Brighton, East Sussex, BN1 1GE, United Kingdom

      IIF 9
  • Galvin, Mark Anthony
    Irish food trading born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Mayfield, Worth, Crawley, West Sussex, RH107FT, United Kingdom

      IIF 10 IIF 11
  • Galvin, Mark Anthony
    Irish marketing manager born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Strawberry House, Square Drive, Haslemere, GU27 3LW, United Kingdom

      IIF 12
  • Galvin, Mark Anthony
    Irish md born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152-160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 13
  • Galvin, Mark Anthony
    Irish trading vegan food born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor South, One Jubilee Street, Brighton, East Sussex, BN1 1GE, United Kingdom

      IIF 14
  • Galvin, Mark
    Irish born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fourth Floor, Romano House, 399-401 Strand, London, WC2R 0LT, England

      IIF 15
    • Strand, 4th Floor, London, WC2R 0LT, United Kingdom

      IIF 16
    • C/o Unit 43, Newhaven Enterprise Centre, Newhaven, East Sussex, BN9 9BA, England

      IIF 17 IIF 18 IIF 19
    • C/o Unit 43, Newhaven Enterprise Centre, Newhaven, East Sussex, BN9 9BA, United Kingdom

      IIF 20
  • Galvin, Mark Anthony
    Irish director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Unit 43, Newhaven Enterprise Centre, Newhaven, East Sussex, BN9 9BA, England

      IIF 21
    • Unit 43, Newhaven Enterprise Centre, Newhaven, BN9 9BA, England

      IIF 22
  • Mr Mark Galvin
    Irish born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152-160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • Mark Galvin
    Irish born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Strawberry House, Square Drive, Haslemere, GU27 3LW, United Kingdom

      IIF 24
    • C/o Unit 43, Newhaven Enterprise Centre, Newhaven, East Sussex, BN9 9BA, England

      IIF 25
  • Mr Mark Anthony Galvin
    Irish born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Baywood Gardens, Woodingdean, Brighton, East Sussex, BN2 6BN

      IIF 26
  • Galvin, Mark Anthony, Mr.
    Irish company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 136-140, Old Shoreham Road, Hove, BN3 7BD, England

      IIF 27
    • C/o Unit 43, Newhaven Enterprise Centre, Newhaven, BN9 9BA, England

      IIF 28
    • Unit 43, Newhaven Enterprise Centre, Newhaven, BN9 9BA, England

      IIF 29
    • Unit 43, Newhaven Enterprise Centre, Newhaven, BN9 9BA, United Kingdom

      IIF 30
  • Galvin, Mark Anthony, Mr.
    Irish director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Strawberry House, Square Drive, Haslemere, GU27 3LW, United Kingdom

      IIF 31
  • Galvin, Mark Anthony, Mr.
    Irish marketing director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Unit 43, Newhaven Enterprise Centre, Newhaven, East Sussex, BN9 9BA, England

      IIF 32
  • Galvin, Mark Anthony

    Registered addresses and corresponding companies
    • 1, Ashwyn Business Centre, Marchants Way Sheddingdean Industrial Estate, Burgess Hill, West Sussex, RH15 8QY, United Kingdom

      IIF 33
    • Unit 1, Ashwyn Business Centre, Marchants Way, Burgess Hill, United Kingdom

      IIF 34
    • Thames House, 3 Wellington Street, London, SE18 6NY, England

      IIF 35
  • Mr Mark Galvin
    Irish born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 14, Rosedene Close, Brighton, BN2 6LE, England

      IIF 36
    • Strand, 4th Floor, London, WC2R 0LT, United Kingdom

      IIF 37
    • C/o Unit 43, Newhaven Enterprise Centre, Newhaven, East Sussex, BN9 9BA, England

      IIF 38
    • C/o Unit 43, Newhaven Enterprise Centre, Newhaven, East Sussex, BN9 9BA, United Kingdom

      IIF 39
  • Mark Galvin
    Irish born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Fourth Floor, Romano House, 399-401 Strand, London, WC2R 0LT, England

      IIF 40
  • Mr. Mark Anthony Galvin
    Irish born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Strawberry House, Square Drive, Haslemere, GU27 3LW, United Kingdom

      IIF 41
    • 136-140, Old Shoreham Road, Hove, BN3 7BD, England

      IIF 42
    • C/o Unit 43, Newhaven Enterprise Centre, Newhaven, BN9 9BA, England

      IIF 43
    • C/o Unit 43, Newhaven Enterprise Centre, Newhaven, East Sussex, BN9 9BA, England

      IIF 44
    • Unit 43, Newhaven Enterprise Centre, Newhaven, BN9 9BA, United Kingdom

      IIF 45
  • Mr Mark Anthony Galvin
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Jubilee Street, Brighton, East Sussex, BN1 1GE, England

      IIF 46
    • Unit 43, Newhaven Enterprise Centre, Newhaven, BN9 9BA, England

      IIF 47
  • Galvin, Mark

    Registered addresses and corresponding companies
    • Strawberry House, Square Drive, Haslemere, GU27 3LW, United Kingdom

      IIF 48
    • Unit 43, Newhaven Enterprise Centre, Newhaven, BN9 9BA, United Kingdom

      IIF 49
child relation
Offspring entities and appointments 27
  • 1
    BAREFOOT BROTHERS LTD
    11654364
    Strawberry House, Square Drive, Haslemere, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-11-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    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
  • 2
    BEYOND CHEESE LTD
    12280724
    October House, Marley Heights, Haslemere, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-24 ~ dissolved
    IIF 31 - Director → ME
    2019-10-24 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2019-10-24 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 3
    BRIGHT WHITE CREATIONS LTD
    11876009
    48 Dover Street, London, 48 Dover Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-12 ~ dissolved
    IIF 2 - Director → ME
  • 4
    BRIGHT WHITE INNOVATION LIMITED
    11155908
    C/o Unit 43, Newhaven Enterprise Centre, Newhaven, East Sussex, England
    Active Corporate (1 parent)
    Officer
    2018-01-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-01-17 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 5
    CENSEI GROUP LTD
    12581820
    C/o Unit 43, Newhaven Enterprise Centre, Newhaven, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-05-01 ~ 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
  • 6
    CLEAR OCEAN LTD
    - now 07747710
    VEGUSTO UK LTD
    - 2014-07-14 07747710
    14 Rosedene Close, Brighton, England
    Active Corporate (6 parents)
    Officer
    2023-10-19 ~ 2023-12-15
    IIF 22 - Director → ME
    2011-08-22 ~ 2018-01-04
    IIF 14 - Director → ME
    2020-06-10 ~ 2023-08-01
    IIF 29 - Director → ME
    2011-08-22 ~ 2012-03-05
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-12-01
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    CORPCONSULT LTD
    15286671
    Strand, 4th Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-11-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    COWFREE LTD
    13378350
    October House, Marley Heights, Haslemere, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-05-05 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    COWFREEFOODS LTD
    11840117
    152-160 Kemp House City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-02-21 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 10
    DRINKS FOR BEAUTY LTD
    11487985
    7 Baywood Gardens, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-27 ~ dissolved
    IIF 3 - Director → ME
  • 11
    EATING FOR TOMORROW LTD
    12474670
    C/o Unit 43, Newhaven Enterprise Centre, Newhaven, East Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    2020-02-20 ~ dissolved
    IIF 21 - Director → ME
  • 12
    EATING OUR WAY TO EXTINCTION LIMITED
    - now 10399631
    BENEVOLENCE THE MOVIE LIMITED - 2016-11-17
    ANIMALKIND THE MOVIE LIMITED - 2016-11-07
    C/o Unit 43, Newhaven Enterprise Centre, Newhaven, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-01-31 ~ now
    IIF 18 - Director → ME
  • 13
    ECO BURGER LTD
    07388876
    Unit 1 Marchants Way, Burgess Hill, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-09-28 ~ dissolved
    IIF 10 - Director → ME
  • 14
    ECO CUISINE LTD
    07387161
    Unit 1 Marchants Way, Burgess Hill, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-09-24 ~ dissolved
    IIF 11 - Director → ME
  • 15
    ECO DELI LTD
    07781389
    Unit 1 Marchants Way, Burgess Hill, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2011-09-21 ~ dissolved
    IIF 7 - Director → ME
  • 16
    ECO FOODS INTERNATIONAL LTD
    07381791
    Thames House, 3 Wellington Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-09-20 ~ dissolved
    IIF 8 - Director → ME
    2010-09-20 ~ dissolved
    IIF 35 - Secretary → ME
  • 17
    ECO MENU LTD
    07387132
    Unit 1 Ashwyn Business Centre, Marchants Way, Burgess Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-09-24 ~ dissolved
    IIF 4 - Director → ME
    2010-09-24 ~ dissolved
    IIF 34 - Secretary → ME
  • 18
    HULI LTD
    10059861
    1 Jubilee Street, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-13 ~ dissolved
    IIF 1 - Director → ME
  • 19
    LEANFOODTABS LTD
    - now 12332954
    VEGISAN LTD
    - 2020-10-15 12332954
    136-140 Old Shoreham Road, Hove, England
    Dissolved Corporate (3 parents)
    Officer
    2019-11-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-11-25 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 20
    LOHAS TRADING COMPANY LTD
    08601909
    C/o Unit 43, Newhaven Enterprise Centre, Newhaven, East Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    2013-07-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    LOHAS VENTURES LONDON LTD
    10047096
    1 Jubilee Street, Brighton, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-07 ~ dissolved
    IIF 9 - Director → ME
  • 22
    MORPHO AGENCY LTD
    13979541
    Fourth Floor Romano House, 399-401 Strand, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-03-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-03-16 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 23
    OKO VENTURES LTD
    - now 10344393
    OKO VENTURE LTD
    - 2016-09-29 10344393
    1 Jubilee Street, Brighton, East Sussex, England
    Dissolved Corporate (5 parents)
    Officer
    2016-08-24 ~ 2018-01-01
    IIF 5 - Director → ME
    Person with significant control
    2016-08-24 ~ 2018-01-01
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    SUPREME MASTER TELEVISION LTD
    12659003
    C/o Unit 43, Newhaven Enterprise Centre, Newhaven, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-10 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    THE WORLD PRESERVATION FOUNDATION LTD
    11701136
    C/o Unit 43, Newhaven Enterprise Centre, Newhaven, East Sussex, England
    Active Corporate (1 parent)
    Officer
    2018-11-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-11-28 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 26
    TOMORROW'S FILMS LIMITED
    - now 14670922
    TOMORROW'S FOOD PRODUCTIONS LIMITED
    - 2023-03-07 14670922
    C/o Unit 43, Newhaven Enterprise Centre, Newhaven, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-02-17 ~ 2024-02-09
    IIF 20 - Director → ME
    Person with significant control
    2023-02-17 ~ 2024-02-09
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    VOR MEDICAL LTD
    12564967
    Unit 43 Newhaven Enterprise Centre, Newhaven, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-04-20 ~ dissolved
    IIF 30 - Director → ME
    2020-04-20 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2020-04-20 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors 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 March 2026 and licensed under the Open Government Licence v3.0.