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

Mr Mark Greenwood

    Related profiles found in government register
  • Mr Mark Greenwood
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, Christopher Street, London, EC2A 2BS, England

      IIF 1
  • Mr Mark Christopher Greenwood
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Connector House, Harden Road, Lydd, Romney Marsh, TN29 9LX, England

      IIF 2
  • Greenwood, Mark
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 45, Provis Wharf, Aylesbury, HP20 1AQ, England

      IIF 3
  • Greenwood, Mark Christopher
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 45, Provis Wharf, Aylesbury, HP20 1AQ, England

      IIF 4
  • Greenwood, Mark Christopher
    British chief financial officer born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Bristol & Bath Science Park, Dirac Crescent, Emersons Green, Bristol, BS16 7FR, England

      IIF 5
  • Greenwood, Mark Christopher
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 45, Provis Wharf, Aylesbury, HP20 1AQ, England

      IIF 6
  • Greenwood, Mark Christopher
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 26 Calder Court, 253 Rotherhithe Street, London, SE16 5FX, England

      IIF 7
    • 26 Calder Court, 253 Rotherhithe Street, London, SE16 5FX, United Kingdom

      IIF 8
  • Mr Christopher Mark Greenwood
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 129, Camberwell Road, London, SE5 0HB, England

      IIF 9
    • Flat B, 129 Camberwell Road, London, SE5 0HB, United Kingdom

      IIF 10 IIF 11
    • Sfp, Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 12
    • Studio 4, 224 Shoreditch High Street, London, E1 6PJ, England

      IIF 13 IIF 14
  • Greenwood, Mark Christopher
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Invicta Business Centre, Monument Way, Orbital Park, Ashford, Kent, TN24 0HB, England

      IIF 15
    • Three Hills Sports Park, Cheriton Road, Folkestone, Kent, CT19 5JU, England

      IIF 16
    • Connector House, Harden Road, Lydd, Kent, TN29 9LX

      IIF 17
    • Connector House, Harden Road, Lydd, Romney Marsh, TN29 9LX, England

      IIF 18
  • Mr Christopher Mark Greenwood
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Essex Road, Birkdale, Southport, Merseyside, PR8 4NA, United Kingdom

      IIF 19
  • Greenwood, Mark Christopher
    born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, Christopher Street, London, EC2A 2BS

      IIF 20
  • Greenwood, Mark Christopher
    British accountant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Greenwood, Mark Christopher
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Welman Way, Altrincham, Cheshire, WA15 8WD

      IIF 25
    • Flat 26 Calder Court, 253 Rotherhithe Street, London, SE16 5FX, England

      IIF 26
    • 258, Brooklands Road, Manchester, M23 9HD, United Kingdom

      IIF 27
    • 34 Brindley Road, Old Trafford, Manchester, M16 9HQ, England

      IIF 28
    • Apartment 20, Bailey Court, Central Way, Warrington, WA2 7TL, United Kingdom

      IIF 29
  • Greenwood, Christopher Mark
    British

    Registered addresses and corresponding companies
  • Greenwood, Christopher Mark
    British retauranteur

    Registered addresses and corresponding companies
    • 36 Sutherland Square, London, SE17 3EE

      IIF 32
  • Greenwood, Mark Christopher

    Registered addresses and corresponding companies
    • 34 Brindley Road, Old Trafford, Manchester, M16 9HQ, England

      IIF 33
  • Greenwood, Christopher Mark
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Greenwood, Christopher Mark
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213b, Station Road, Harrow, Middlesex, HA1 2TP

      IIF 41
    • 36 Sutherland Square, London, SE17 3EE

      IIF 42
  • Greenwood, Christopher Mark
    British entrepreneur born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sfp, Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 43
  • Greenwood, Christopher Mark
    British promoter born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62-68, Rivington Street, London, EC2A 3AY, United Kingdom

      IIF 44
  • Greenwood, Christopher Mark
    British restaurateur born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Sutherland Square, London, SE17 3EE

      IIF 45
  • Greenwood, Christopher Mark
    British retauranteur born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Sutherland Square, London, SE17 3EE

      IIF 46
  • Greenwood, Christopher Mark
    British trader born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Sutherland Square, London, SE17 3EE

      IIF 47
  • Greenwood, Christopher Mark
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Essex Road, Birkdale, Southport, Merseyside, PR8 4NA, England

      IIF 48
child relation
Offspring entities and appointments 32
  • 1
    AMG ACCOUNTING & BUSINESS PARTNERS LLP
    OC428462 11802433
    4 Christopher Street, London
    Dissolved Corporate (2 parents)
    Officer
    2019-08-13 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 2
    BIG CHILL GROUP LIMITED
    05634541
    1 - 3 Manor Road, Chatham, England
    Active Corporate (10 parents, 8 offsprings)
    Equity (Company account)
    220,384 GBP2023-11-26
    Officer
    2006-03-17 ~ 2010-12-31
    IIF 34 - Director → ME
    2006-03-17 ~ 2010-12-31
    IIF 31 - Secretary → ME
  • 3
    C G DENTAL LABORATORY LTD
    08676890
    Mansion House, 13 St Helens Road, Ormskirk, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2013-09-04 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-09-04 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CAFE DEL MARGATE LIMITED
    - now 14704293
    LOW LINE LOUIE LTD
    - 2023-10-05 14704293
    Flat B, 129 Camberwell Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,876 GBP2024-12-31
    Officer
    2023-03-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CASUAL RECORDS LIMITED
    04595649
    1 - 3 Manor Road, Chatham, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -313,541 GBP2017-11-26
    Officer
    2002-11-20 ~ 2010-12-31
    IIF 45 - Director → ME
    2003-11-30 ~ 2010-12-31
    IIF 30 - Secretary → ME
  • 6
    CHILLFEST LIMITED
    04588637
    4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    2002-11-13 ~ dissolved
    IIF 46 - Director → ME
    2002-11-13 ~ dissolved
    IIF 32 - Secretary → ME
  • 7
    COLURE UK LIMITED
    - now 08483063
    WORLD E-MONEY LTD
    - 2018-04-11 08483063
    EZYACCOUNT LTD - 2013-09-03
    45 Provis Wharf, Aylesbury, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -208,804 GBP2023-03-31
    Officer
    2014-01-10 ~ dissolved
    IIF 6 - Director → ME
  • 8
    EX-TRAK INTELLIGENT PARCELS SOLUTIONS LTD
    06952804
    Hollins Mount, Hollins Lane, Bury
    Liquidation Corporate (4 parents)
    Officer
    2009-07-06 ~ 2011-07-04
    IIF 21 - Director → ME
  • 9
    EX-TRAK.COM LTD
    06688963
    Clb Coopers, Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2008-09-04 ~ dissolved
    IIF 24 - Director → ME
  • 10
    FINTEC BUSINESS SOLUTIONS LTD
    - now 08792937
    ASA SOLUTIONS LTD - 2016-10-06
    8 Sylvan Close, Higher Heath, Whitchurch, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -28,335 GBP2024-03-31
    Officer
    2020-04-20 ~ 2021-11-30
    IIF 5 - Director → ME
  • 11
    FIRST MILE LOGISTICS LIMITED
    07329878
    Apartment 20 Bailey Court, Central Way, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-03-08 ~ 2012-03-11
    IIF 28 - Director → ME
    2012-06-01 ~ dissolved
    IIF 29 - Director → ME
    2010-07-29 ~ 2012-03-01
    IIF 22 - Director → ME
    2012-02-01 ~ 2012-03-16
    IIF 33 - Secretary → ME
  • 12
    LOUIE LOUIE LIMITED
    09806153
    Sfp, Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,194 GBP2021-10-31
    Officer
    2015-10-02 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Has significant influence or control OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    MADERA VERDE LIMITED
    14539324
    Flat B 129 Camberwell Road, Walthamstow, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,515 GBP2024-12-31
    Officer
    2022-12-13 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2022-12-13 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MFW PARTNERSHIP LTD.
    - now 02222064
    MCCABE & FORD LTD. - 1995-02-17
    Building 1063 Cornforth Drive, Kent Science Park, Sittingbourne, Kent, United Kingdom
    Active Corporate (30 parents, 40 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2018-04-01 ~ now
    IIF 15 - Director → ME
  • 15
    MISHA MILLER LIMITED
    13473362
    Flat B, 129 Camberwell Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,187 GBP2024-12-31
    Officer
    2021-06-23 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2021-06-23 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    ONE WORLD SIM LIMITED
    - now 07718789
    YOURMARKET.COM LIMITED
    - 2012-02-01 07718789 07870173
    Flat 26 Calder Court, 253 Rotherhithe Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,675 GBP2016-03-31
    Officer
    2011-10-31 ~ dissolved
    IIF 26 - Director → ME
  • 17
    PENDLAND TRADING LIMITED
    05184349
    1 - 3 Manor Road, Chatham, England
    Active Corporate (10 parents)
    Equity (Company account)
    2,022,084 GBP2023-11-26
    Officer
    2004-07-21 ~ 2010-12-31
    IIF 42 - Director → ME
  • 18
    PK MUSIC LIMITED
    - now 03651429
    ESTIMAN LIMITED - 1999-01-21
    1 - 3 Manor Road, Chatham, England
    Dissolved Corporate (11 parents)
    Equity (Company account)
    -17 GBP2020-11-28
    Officer
    2005-05-01 ~ 2010-12-31
    IIF 47 - Director → ME
  • 19
    PROVIS SERVICES LIMITED
    13381335
    45 Provis Wharf, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,231 GBP2024-03-31
    Officer
    2021-05-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-05-07 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 20
    ROSEFORT LIMITED
    05627907
    1 - 3 Manor Road, Chatham, England
    Active Corporate (12 parents)
    Equity (Company account)
    -1,098,644 GBP2023-11-26
    Officer
    2006-04-01 ~ 2010-12-31
    IIF 35 - Director → ME
  • 21
    SAINT LOUIE BAKERY LIMITED
    15222429
    Flat B, 129 Camberwell Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,587 GBP2024-12-31
    Officer
    2023-10-19 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-10-19 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    SERVO & ELECTRONIC SALES LIMITED
    00524572
    Connector House, Harden Road, Lydd, Kent
    Active Corporate (9 parents)
    Equity (Company account)
    2,633,360 GBP2024-12-31
    Officer
    2022-01-10 ~ now
    IIF 17 - Director → ME
  • 23
    SERVO CONNECTORS LIMITED
    14758390 08232800
    Connector House Harden Road, Lydd, Romney Marsh, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-03-25 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 24
    SMS EVENTS LTD
    08904003
    62-68 Rivington Street, London
    Dissolved Corporate (4 parents)
    Officer
    2014-02-20 ~ dissolved
    IIF 44 - Director → ME
  • 25
    STOP MAKING SENSE EVENTS LTD
    07170392
    Ashley Nathoo & Co Ltd, 250 High Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-02-25 ~ dissolved
    IIF 41 - Director → ME
  • 26
    THE ADDINGTON PROPERTY MANAGEMENT COMPANY LIMITED
    07787173
    C/o The Company Secretary, 129 Camberwell Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    82 GBP2024-09-30
    Officer
    2011-09-26 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-09-26 ~ now
    IIF 9 - Has significant influence or control OE
  • 27
    THE CARBAGE BAG COMPANY LIMITED
    07004270
    26 Calder Court 253 Rotherhithe Street, London
    Dissolved Corporate (3 parents)
    Officer
    2009-08-28 ~ 2012-12-01
    IIF 23 - Director → ME
    2012-09-01 ~ dissolved
    IIF 7 - Director → ME
  • 28
    THE PARCEL PORTAL LIMITED
    11391750
    45 Provis Wharf, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,150 GBP2024-03-31
    Officer
    2020-05-30 ~ now
    IIF 4 - Director → ME
  • 29
    THE SPORTS TRUST
    - now 08623233
    THE SHEPWAY SPORTS TRUST
    - 2022-02-15 08623233
    Three Hills Sports Park, Cheriton Road, Folkestone, Kent, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    2016-02-05 ~ 2025-10-31
    IIF 16 - Director → ME
  • 30
    UPWARDLY MOBILE LIMITED
    09398040
    26 Calder Court 253 Rotherhithe Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-01-20 ~ dissolved
    IIF 8 - Director → ME
  • 31
    WELMAN HOUSE MANAGEMENT COMPANY LIMITED
    04334446
    4 Back Grafton Street, Altrincham, England
    Active Corporate (15 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2005-11-21 ~ 2010-09-11
    IIF 25 - Director → ME
  • 32
    YOURMARKET.COM 2 LIMITED
    07870173 07718789
    Unit 3 The Old Mill, Broadstone Hall Road South, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-01-31 ~ 2012-08-14
    IIF 27 - Director → ME

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.