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

Quartermaine, Mark Richard

    Related profiles found in government register
  • Quartermaine, Mark Richard
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit E3 Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, SL5 9ED, United Kingdom

      IIF 1
    • Ldc, One Vine Street, London, W1J 0AH, United Kingdom

      IIF 2
    • Octopus Investments, 33 Holborn, London, EC1N 2HT, England

      IIF 3
    • C/o Wilson Partners Limited, Tor, Saint-cloud Way, Maidenhead, Berkshire, SL6 8BN, England

      IIF 4
    • Spectrum 800, Ashchurch Business Park, Alexandra Way, Tewkesbury, Gloucestershire, GL20 8TD, England

      IIF 5 IIF 6
    • Spectrum 800 Ashchurch Business Park, Alexandra Way, Tewkesbury, Gloucestershire, GL20 8TD, United Kingdom

      IIF 7
    • Unit 4, Wheatlea Road, Wigan, WN3 6XP, England

      IIF 8
    • Sundial House, 98 High Street, Horsell, Woking, Surrey, GU21 4SU, United Kingdom

      IIF 9
  • Quartermaine, Mark Richard
    British ceo born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • National Badminton Centre, Bradwell Road, Loughton Lodge, Milton Keynes, MK8 9LA, England

      IIF 10
  • Quartermaine, Mark Richard
    British chairman born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Central Square South, Orchard Street, Newcastle Upon Tyne, NE1 3AZ, England

      IIF 11
  • Quartermaine, Mark Richard
    British chief executive officer born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 240 Blackfriars Road, London, SE1 8NW, England

      IIF 12
    • Azzurri Communications Limited, St Georges Business Park, Brooklands Road, Weybridge, Surrey, KT13 0TS, England

      IIF 13 IIF 14 IIF 15
    • Azzurri Communications Ltd, St Georges Business Park, Brooklands Road, Weybridge, Surrey, KT13 0TS, England

      IIF 17
  • Quartermaine, Mark Richard
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Quartermaine, Mark Richard
    British coo born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Gary Cottage, London Road, Ascot, Berkshire, SL5 0PH

      IIF 25 IIF 26
  • Quartermaine, Mark Richard
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Carry Cottage, London Road, Sunninghill, Ascot, SL5 0PH, England

      IIF 27
  • Quartermaine, Mark Richard
    British ict consultant born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Gary Cottage, London Road, Ascot, Berkshire, SL5 0PH

      IIF 28
  • Quartermaine, Mark Richard
    British managing director public sector born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Gary Cottage, London Road, Ascot, Berkshire, SL5 0PH

      IIF 29
  • Quartermaine, Mark Richard
    British managing director, public sector born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Cary Cottage, London Road, Sunninghill, SL5 0PH

      IIF 30
  • Quartermaine, Mark Richard
    British non-executive director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Walker House, Exchange Flags, Liverpool, L2 3YL

      IIF 31
  • Quartermaine, Mark
    British md junior networks uk born in April 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • Chatfield Court, 56 Chatfield Road, London, SW11 3UL, Uk

      IIF 32
  • Mark Richard Quartermaine
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Sundial House, 98 High Street, Horsell, Woking, Surrey, GU21 4SU, United Kingdom

      IIF 33
child relation
Offspring entities and appointments 31
  • 1
    ACCOMMODATION SERVICES (HOLDINGS) LIMITED
    03825262
    Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, United Kingdom
    Active Corporate (31 parents, 1 offspring)
    Officer
    2008-07-01 ~ 2009-09-23
    IIF 29 - Director → ME
  • 2
    ALPHABET BIDCO LIMITED
    12682651
    Phoenix House Smeaton Close, Rabans Lane, Industrial Area, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    2021-02-23 ~ now
    IIF 2 - Director → ME
  • 3
    ALTERNATIVE CLOUD SERVICES LTD
    08621554
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (9 parents)
    Officer
    2016-03-11 ~ 2016-12-23
    IIF 21 - Director → ME
  • 4
    ALTERNATIVE NETWORKS LIMITED - now
    INTERCEPT IT LIMITED
    - 2019-06-27 04442332
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (22 parents)
    Officer
    2016-03-11 ~ 2016-12-23
    IIF 24 - Director → ME
  • 5
    AZZURRI CAPITAL LIMITED
    - now 05831878
    ROMA ACQUISITIONS LIMITED - 2006-08-09
    Maintel, 160 Blackfriars Road, London, England
    Dissolved Corporate (26 parents)
    Officer
    2010-09-06 ~ 2012-01-31
    IIF 16 - Director → ME
  • 6
    AZZURRI COMMUNICATIONS LIMITED
    - now 03934288 04131100
    BLUE SKY NETWORKS LIMITED - 2001-10-18
    RFBCO 111 LIMITED - 2000-06-02
    Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (35 parents)
    Officer
    2010-09-06 ~ 2012-01-31
    IIF 13 - Director → ME
  • 7
    AZZURRI HOLDINGS LIMITED
    - now 05831858
    ROMA HOLDINGS LIMITED - 2006-08-09
    Maintel, 160 Blackfriars Road, London, England
    Dissolved Corporate (27 parents)
    Officer
    2010-09-06 ~ 2012-01-31
    IIF 17 - Director → ME
  • 8
    AZZURRI SCOTLAND LIMITED
    - now SC107812
    KILBRYDE COMMUNICATIONS LIMITED - 2003-06-30
    ROUTEHEAD LIMITED - 1988-01-19
    Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Dissolved Corporate (23 parents)
    Officer
    2010-09-06 ~ 2012-01-31
    IIF 15 - Director → ME
  • 9
    AZZURRI TRUSTEES LIMITED
    - now 04497042
    OVAL (1754) LIMITED - 2002-09-05
    Maintel, 160 Blackfriars Road, London, England
    Dissolved Corporate (19 parents)
    Officer
    2010-09-06 ~ 2012-01-31
    IIF 14 - Director → ME
  • 10
    BEATMYPAIN.ONLINE LTD
    11595004
    Unit E3 Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-06-24 ~ now
    IIF 1 - Director → ME
  • 11
    CARY CONSULTING LTD
    10921930
    Sundial House 98 High Street, Horsell, Woking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-08-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-08-18 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CONTROL CIRCLE LIMITED
    - now 03976019
    CAR PARK LIMITED - 2005-02-08
    LETSGETONIT.COM LIMITED - 2001-03-20
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (22 parents)
    Officer
    2016-03-11 ~ 2016-12-23
    IIF 23 - Director → ME
  • 13
    ECHO COMMUNICATIONS LIMITED
    - now 01578483
    GAZELLE TELEPHONE COMPANY LIMITED(THE) - 1987-06-25
    GAZELLE COMMUNICATIONS LIMITED - 1982-09-15
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (21 parents)
    Officer
    2016-03-11 ~ 2016-12-23
    IIF 19 - Director → ME
  • 14
    ENDEAVOUR 2021 TOPCO LIMITED
    13512767
    C/o Wilson Partners Limited, Tor, Saint-cloud Way, Maidenhead, Berkshire, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2022-04-26 ~ now
    IIF 4 - Director → ME
  • 15
    ENGLISH TABLE TENNIS ASSOCIATION LIMITED
    04268058
    National Badminton Centre Bradwell Road, Loughton Lodge, Milton Keynes, England
    Active Corporate (46 parents, 2 offsprings)
    Officer
    2017-05-24 ~ 2021-06-03
    IIF 10 - Director → ME
  • 16
    FORTE TOPCO 2025 LIMITED
    16291649
    Unit 4 Wheatlea Road, Wigan, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2025-06-01 ~ now
    IIF 8 - Director → ME
  • 17
    GIACOM (PLATFORMS) LIMITED - now
    AURORA KENDRICK JAMES LIMITED
    - 2023-06-30 05425077 03818977
    DISKOFFICE LIMITED - 2005-11-01
    41 Lothbury, London, United Kingdom
    Active Corporate (27 parents, 3 offsprings)
    Officer
    2016-03-11 ~ 2016-12-23
    IIF 20 - Director → ME
  • 18
    IGNITE PROLOGIC SOLUTIONS LIMITED - now
    PROLOGIC LIMITED - 2019-07-24
    PROLOGIC PLC
    - 2012-06-01 05031466
    WATCHCYCLE PLC - 2004-06-16
    WATCHCYCLE LIMITED - 2004-06-01
    4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved Corporate (19 parents, 1 offspring)
    Officer
    2008-11-06 ~ 2012-05-31
    IIF 18 - Director → ME
  • 19
    INTEGRATED ACCOMMODATION SERVICES PLC
    03824397
    Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, United Kingdom
    Active Corporate (31 parents)
    Officer
    2008-07-01 ~ 2009-09-23
    IIF 30 - Director → ME
  • 20
    N2JB LIMITED
    06967932
    3rd Floor, 12 Gough Square, London, United Kingdom
    Active Corporate (16 parents, 4 offsprings)
    Officer
    2018-04-18 ~ now
    IIF 3 - Director → ME
  • 21
    NSB RETAIL SOLUTIONS LIMITED
    - now 01286838
    APPLICATION PROGRAMMING TECHNIQUES LIMITED - 1998-12-30
    First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (26 parents)
    Officer
    2000-09-18 ~ 2001-04-06
    IIF 25 - Director → ME
  • 22
    NSB RETAIL SYSTEMS LIMITED - now
    NSB RETAIL SYSTEMS PLC
    - 2008-09-22 03015908
    First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (33 parents, 4 offsprings)
    Officer
    2001-02-02 ~ 2003-08-11
    IIF 26 - Director → ME
  • 23
    OAK ENGAGE LIMITED
    - now 03734477
    OAK INTRANET LIMITED
    - 2020-04-01 03734477 11343166
    ORCHIDSOFT LIMITED - 2019-03-21
    2nd Floor Central Square South, Orchard Street, Newcastle Upon Tyne, England
    Active Corporate (28 parents, 1 offspring)
    Officer
    2019-11-13 ~ 2025-06-26
    IIF 11 - Director → ME
  • 24
    PIXELHOUSE CAPITAL LIMITED
    16336559
    Spectrum 800, Ashchurch Business Park, Alexandra Way, Tewkesbury, Gloucestershire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2025-03-24 ~ now
    IIF 6 - Director → ME
  • 25
    PIXELHOUSE GROUP LIMITED
    - now 09648624 16141570
    D.B. SYSTEMS HOLDINGS LIMITED
    - 2025-04-01 09648624
    CROSERVICE CO 5 LIMITED - 2015-12-03
    Spectrum 800 Ashchurch Business Park, Alexandra Way, Tewkesbury, Gloucestershire
    Active Corporate (12 parents, 3 offsprings)
    Officer
    2024-09-30 ~ now
    IIF 7 - Director → ME
  • 26
    PIXELHOUSE HOLDINGS LIMITED
    16340116
    Spectrum 800, Ashchurch Business Park, Alexandra Way, Tewkesbury, Gloucestershire, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2025-03-25 ~ now
    IIF 5 - Director → ME
  • 27
    SCALABLE COMMUNICATIONS LIMITED - now
    SCALABLE COMMUNICATIONS PLC
    - 2017-01-20 03441929
    SCALABLE PLC - 2008-04-15
    SCALABLE NETWORKS PLC - 2008-04-03
    SCALEABLE NETWORKS PLC - 1998-01-20
    ENTERPRISE NETWORKING SOLUTIONS PLC - 1997-12-24
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (21 parents)
    Officer
    2016-03-11 ~ 2016-12-23
    IIF 22 - Director → ME
  • 28
    SHAPING CLOUD LTD
    07321331 11737290
    Jactin House 24 Hood Street, Ancoats, Manchester, United Kingdom
    Active Corporate (10 parents, 3 offsprings)
    Officer
    2018-06-22 ~ 2019-07-01
    IIF 27 - Director → ME
  • 29
    SYSGROUP PLC
    - now 06172239 08508625
    DAILY INTERNET PLC - 2016-07-05
    COBCO 828 PLC - 2007-05-04
    Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (30 parents, 14 offsprings)
    Officer
    2017-11-07 ~ 2023-12-12
    IIF 31 - Director → ME
  • 30
    TUMULTUS LIMITED
    05377596
    The Barley House Snowford Hall Farm, Long Itchington Road Hunningham, Leamington Spa, Warwickshire
    Active Corporate (6 parents)
    Officer
    2005-02-28 ~ 2005-09-30
    IIF 28 - Director → ME
  • 31
    WN CORPORATE SERVICES TRADING LIMITED - now
    DAISY CORPORATE SERVICES TRADING LIMITED - 2025-06-25
    ALTERNATIVE NETWORKS LIMITED - 2017-10-20
    ALTERNATIVE NETWORKS PLC
    - 2017-01-19 02888250 03571046... (more)
    ALTERNATIVE NETWORKS LIMITED - 2005-02-02
    PRIESTGATE SERVICES (NO. 11O) LIMITED - 1994-09-26
    Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, United Kingdom
    Active Corporate (39 parents, 9 offsprings)
    Officer
    2014-05-12 ~ 2016-12-23
    IIF 12 - Director → ME
    2012-12-10 ~ 2014-01-28
    IIF 32 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.