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 Craven

    Related profiles found in government register
  • Mr Mark Craven
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Granby Road, Harrogate, HG1 4ST, United Kingdom

      IIF 1
    • icon of address 27, Far Mead Croft, Burley In Wharfedale, Ilkley, LS29 7RR, England

      IIF 2
  • Mr Mark Craven
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hull Print, 2 Little George Street, Hull, HU8 7AJ, England

      IIF 3
  • Mr Mark Craven
    English born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Princes Avenue, Hull, HU5 3QA, England

      IIF 4
  • Mr Mark Craven
    British born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Avc House, 21 Northampton Lane, Swansea, SA1 4EH, United Kingdom

      IIF 5
  • Mr Mark Craven
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Granby Road, Harrogate, HG1 4ST, United Kingdom

      IIF 6
  • Mr Mark Craven
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 317, Boothferry Road, Hull, HU4 6EZ, United Kingdom

      IIF 7
    • icon of address Fiveways Hotel, 317, Boothferry Road, Hull, HU4 6EZ, United Kingdom

      IIF 8
  • Mr Mark Lee Craven
    British born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address A V C House, Northampton Lane, Swansea, SA1 4EH, Wales

      IIF 9
  • Craven, Mark
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Lambwath Hall Court, Hull, HU7 4WN, United Kingdom

      IIF 10
  • Craven, Mark
    English director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Princes Avenue, Hull, HU5 3QA, England

      IIF 11
  • Craven, Mark
    British company director born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Avc House, 21 Northampton Lane, Swansea, SA1 4EH, United Kingdom

      IIF 12
  • Craven, Mark Lee
    British company director born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address A V C House, Northampton Lane, Swansea, SA1 4EH, Wales

      IIF 13
  • Craven, Mark
    British development director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 14
  • Craven, Mark
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 15
    • icon of address 12, Granby Road, Harrogate, HG1 4ST, United Kingdom

      IIF 16
  • Craven, Mark
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fiveways Hotel, 317, Boothferry Road, Hull, North Humberside, HU4 6EZ, United Kingdom

      IIF 17
  • Craven, Mark
    British managing director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 317, Boothferry Road, Hull, HU4 6EZ, United Kingdom

      IIF 18
  • Craven, Mark
    English printer born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hull Print, 2 Little George Street, Hull, HU8 7AJ, England

      IIF 19
  • Craven, Mark

    Registered addresses and corresponding companies
    • icon of address 12a, Princes Avenue, Hull, HU5 3QA, England

      IIF 20
    • icon of address 317, Boothferry Road, Hull, HU4 6EZ, United Kingdom

      IIF 21
    • icon of address Fiveways Hotel, 317, Boothferry Road, Hull, North Humberside, HU4 6EZ, United Kingdom

      IIF 22
    • icon of address Hull Print, 2 Little George Street, Hull, HU8 7AJ, England

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address A V C House, Northampton Lane, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BURLEY BUSINESS FINANCE LIMITED - 2021-01-15
    icon of address 2 Lakeside, Calder Island Way, Wakefield
    Liquidation Corporate (2 parents)
    Equity (Company account)
    278,848 GBP2024-03-31
    Officer
    icon of calendar 2006-10-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Fiveways Hotel, 317 Boothferry Road, Hull, North Humberside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-02 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2021-12-02 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 317 Boothferry Road, Hull, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -15,765 GBP2020-09-30
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 18 - Director → ME
    icon of calendar 2019-09-25 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Hull Print, 2 Little George Street, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2016-04-19 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    BCS COMMERCIAL (LIVERPOOL) LIMITED - 2018-08-22
    icon of address Avc House, 21 Northampton Lane, Swansea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2018-08-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 12a Princes Avenue, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2018-01-22 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 8
    icon of address Riverside House, Irwell Street, Manchester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    52,217 GBP2024-03-31
    Officer
    icon of calendar 2013-01-24 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address 29 Lambwath Hall Court, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 10 - Director → ME
Ceased 2
  • 1
    icon of address Riverside House, Irwell Street, Manchester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    52,217 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-13
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Suite 2 1 Cardale Park, Beckwith Head Road, Harrogate, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,528 GBP2021-12-31
    Officer
    icon of calendar 2019-09-12 ~ 2022-07-22
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ 2020-02-04
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.