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 Sutcliffe

    Related profiles found in government register
  • Mr Mark Sutcliffe
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill, Quainton Road, Waddesdon, Aylesbury, Buckinghamshire, HP18 0LP, England

      IIF 1
  • Mr John Mark Benson Sutcliffe
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, East St. Helen Street, Abingdon, Oxfordshire, OX14 5EA, England

      IIF 2
    • icon of address 2 Manor House, Oakley Road, Brill, Aylesbury, Buckinghamshire, HP18 9RS, England

      IIF 3
  • Sutcliffe, John
    British business development director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dorset Innovation Park, Winfrith Newburgh, Dorchester, DT2 8ZB

      IIF 4
  • Sutcliffe, Mark
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Middleton Road, Sutton Coldfield, West Midlands, B74 3ES, England

      IIF 5
  • Sutcliffe, Mark Benson
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78-80, Old Oak Common Lane, Savoy House, Savoy Circus, London, W3 7DA, United Kingdom

      IIF 6
  • Mr John Mark Benson Sutcliffe
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mead House, School Lane, Aylesbury, HP18 0BT, United Kingdom

      IIF 7
    • icon of address 78-80, Old Oak Common Lane, Savoy House, Savoy Circus, London, W3 7DA, United Kingdom

      IIF 8
    • icon of address Hampden House, Chalgrove, Oxford, United Kingdom, OX44 7RW, England

      IIF 9 IIF 10
  • Sutcliffe, John Mark Benson
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, East St. Helen Street, Abingdon, Oxfordshire, OX14 5EA, England

      IIF 11
  • Sutcliffe, Mark
    British general manager born in July 1963

    Registered addresses and corresponding companies
    • icon of address 47, The Lawns, Brill, Aylesbury, Buckinghamshire, HP18 9NS, United Kingdom

      IIF 12
  • Sutcliffe, Mark
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill, Quainton Road, Waddesdon, Aylesbury, Buckinghamshire, HP18 0LP, England

      IIF 13
  • Sutcliffe, John Mark
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill, Quainton Road, Waddesdon, Aylesbury, HP18 0LP, England

      IIF 14
  • Sutcliffe, John Mark
    British director shipping agency born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a, St Andrews Court, Wellington Street, Thame, Oxfordshire, OX9 3WT, United Kingdom

      IIF 15
  • Sutcliffe, John Mark
    British manager born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PY, England

      IIF 16
  • Sutcliffe, John Mark Benson
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mead House, School Lane, Aylesbury, HP18 0BT, United Kingdom

      IIF 17
    • icon of address The Mill, Quainton Road, Waddesdon, Aylesbury, HP18 0LP, England

      IIF 18 IIF 19
    • icon of address 78-80, Old Oak Common Lane, Savoy House, Savoy Circus, London, W3 7DA, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 11
  • 1
    BOEX CIC - 2024-10-25
    icon of address The Mill Quainton Road, Waddesdon, Aylesbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 100 Liverpool Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 35 Middleton Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-18 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address The Mill Quainton Road, Waddesdon, Aylesbury, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,637 GBP2019-12-31
    Officer
    icon of calendar 2012-12-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    MARITIME ALLIANCE HOLDINGS LIMITED - 2022-08-23
    icon of address Hampden House, Chalgrove, Oxford, United Kingdom, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,714 GBP2024-04-28
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of address Hampden House, Chalgrove, Oxford, United Kingdom, England
    Active Corporate (2 parents)
    Equity (Company account)
    -680 GBP2024-09-30
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address The Mill Quainton Road, Waddesdon, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-03-31
    Officer
    icon of calendar 2010-12-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 6a St Andrews Court, Wellington Street, Thame, Oxfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,105 GBP2015-09-30
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address Mead House, School Lane, Aylesbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-09-05 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    MARITIME SECURITY MANAGEMENT LTD - 2011-10-26
    icon of address 6a St Andrews Court, Wellington Street, Thame, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 15 - Director → ME
  • 11
    SEAFARER WELLNESS (SWELL) CIC - 2024-06-20
    icon of address Hampden House, Chalgrove, Oxford, United Kingdom, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    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
Ceased 2
  • 1
    ATLAS ELEKTRONIK UK LIMITED - 2025-06-03
    MAWLAW 679 LIMITED - 2007-01-09
    icon of address Dorset Innovation Park, Winfrith Newburgh, Dorchester
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-12-13 ~ 2019-07-31
    IIF 4 - Director → ME
  • 2
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, Hampshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2004-11-11 ~ 2009-04-24
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.