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 Andrew Hackett

    Related profiles found in government register
  • Mr Mark Andrew Hackett
    English born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 79, Park View Road, Sutton Coldfield, B74 4PS, England

      IIF 1 IIF 2 IIF 3
    • 79, Park View Road, Sutton Coldfield, B74 4PS, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 79, Park View Road, Sutton Coldfield, West Midlands, B74 4PS

      IIF 10
    • 79, Park View Road, Sutton Coldfield, West Midlands, B74 4PS, England

      IIF 11
    • 79 Park View, Sutton Coldfield, West Midlands, B74 4PS

      IIF 12
  • Hackett, Mark Andrew
    English company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Oak House, Watling Street, Watling Street Business Park, Cannock, WS11 9XG, England

      IIF 13
    • 79, Park View Road, Sutton Coldfield, B74 4PS, United Kingdom

      IIF 14 IIF 15
  • Hackett, Mark Andrew
    English director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Netchwood Finance Ltd, Churchill Court, Faraday Drive, Bridgnorth, WV15 5BB

      IIF 16
    • Oak House, Watling Street Business Park, Watling Street, Cannock, Staffordshire, WS11 9XG, United Kingdom

      IIF 17
    • 79 Park View Road, Streetly, Sutton Coldfield, B74 4PS

      IIF 18 IIF 19 IIF 20
    • 79, Park View Road, Sutton Coldfield, B74 4PS, England

      IIF 22 IIF 23 IIF 24
    • 79, Park View Road, Sutton Coldfield, B74 4PS, United Kingdom

      IIF 26 IIF 27 IIF 28
    • 34, Waterloo Road, Wolverhampton, WV1 4DG, England

      IIF 29
  • Hackett, Mark Andrew
    English managing director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Uk Labels, Euro Business Park, Summerton Road, Oldbury, B69 2EL, England

      IIF 30
  • Hackett, Mark Andrew
    British director born in August 1961

    Registered addresses and corresponding companies
    • 57 Jordan Road, Four Oaks, Sutton Coldfield, West Midlands, B75 5AE

      IIF 31 IIF 32
  • Hackett, Mark Andrew
    British sales director born in August 1961

    Registered addresses and corresponding companies
    • 57 Jordan Road, Four Oaks, Sutton Coldfield, West Midlands, B75 5AE

      IIF 33
  • Hackett, Mark Andrew
    English

    Registered addresses and corresponding companies
  • Hackett, Mark Andrew
    English director

    Registered addresses and corresponding companies
    • 79 Park View Road, Streetly, Sutton Coldfield, B74 4PS

      IIF 37
child relation
Offspring entities and appointments
Active 13
  • 1
    79 Park View Road, Sutton Coldfield, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    -292,119 GBP2023-07-31
    Officer
    2008-01-08 ~ now
    IIF 21 - director → ME
    2008-01-08 ~ now
    IIF 34 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    79 Park View Road, Sutton Coldfield, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-05-31
    Officer
    2018-05-21 ~ now
    IIF 14 - director → ME
    Person with significant control
    2018-05-21 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    REGENCY TITLES LTD - 2007-03-05
    DIGITAL SECURITY & SURVEILLANCE SYSTEMS LTD - 1999-03-01
    TAYLOR ROSS PARTNERSHIP LTD. - 1998-06-09
    FRANKING MACHINES LIMITED - 1996-09-12
    79 Park View, Sutton Coldfield, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2004-01-04 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    79 Park View Road, Sutton Coldfield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2017-04-03 ~ now
    IIF 28 - director → ME
    Person with significant control
    2017-04-03 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    Netchwood Finance Ltd Churchill Court, Faraday Drive, Bridgnorth
    Dissolved corporate (3 parents)
    Officer
    2012-02-21 ~ dissolved
    IIF 16 - director → ME
  • 6
    79 Park View Road, Sutton Coldfield, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2020-08-17 ~ now
    IIF 25 - director → ME
    Person with significant control
    2020-08-17 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    INTERNATIONAL BUSINESS PARTNERSHIP LIMITED - 2017-06-19
    79 Park View Road, Sutton Coldfield, United Kingdom
    Corporate (1 parent)
    Officer
    2017-04-03 ~ now
    IIF 26 - director → ME
    Person with significant control
    2017-04-03 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 8
    79 Park View Road, Sutton Coldfield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2018-04-30 ~ now
    IIF 15 - director → ME
    Person with significant control
    2018-04-30 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    79 Park View Road, Sutton Coldfield, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2020-08-06 ~ now
    IIF 24 - director → ME
    Person with significant control
    2020-08-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    AVONOAK LIMITED - 2019-03-29
    PROPERTY DEALS INTERNATIONAL LIMITED - 2018-08-17
    IGEN TECHNOLOGIES LIMITED - 2017-04-03
    GENSAVE LIMITED - 2015-07-30
    79 Park View Road, Sutton Coldfield, England
    Corporate (2 parents)
    Equity (Company account)
    -3,821 GBP2024-04-30
    Officer
    2014-04-07 ~ now
    IIF 23 - director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    UK MAILING SYSTEMS LIMITED - 2001-10-24
    MIDLAND MAILROOM LIMITED - 1991-11-15
    PENNYMAIL LIMITED - 1986-06-23
    Uk Labels Euro Business Park, Summerton Road, Oldbury, England
    Corporate (5 parents)
    Equity (Company account)
    865,250 GBP2023-10-31
    Officer
    2023-11-30 ~ now
    IIF 30 - director → ME
  • 12
    MONEY PERFECT LIMITED - 2015-07-30
    ACTION TODAY FINANCE LIMITED - 2010-07-13
    79 Park View Road, Sutton Coldfield, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    11,202 GBP2024-01-31
    Officer
    2007-02-05 ~ now
    IIF 20 - director → ME
    2007-02-05 ~ now
    IIF 35 - secretary → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    ELITE VITALITY LIMITED - 2024-05-07
    ELITE FINANCIAL ACADEMY LIMITED - 2016-10-13
    79 Park View Road, Sutton Coldfield, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2014-12-01 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    Oak House Watling Street Business Park, Watling Street, Cannock, Staffs
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -43,704 GBP2016-09-30
    Officer
    2004-05-11 ~ 2015-10-31
    IIF 19 - director → ME
    2004-05-11 ~ 2015-10-31
    IIF 37 - secretary → ME
  • 2
    Suite 2179 Unit 3a 34-35 Hatton Garden, Holborn, London
    Corporate (1 parent)
    Equity (Company account)
    -44,200 GBP2023-08-31
    Officer
    2018-08-28 ~ 2020-10-01
    IIF 27 - director → ME
    Person with significant control
    2018-08-28 ~ 2020-10-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 3
    REGENCY TITLES LTD - 2007-03-05
    DIGITAL SECURITY & SURVEILLANCE SYSTEMS LTD - 1999-03-01
    TAYLOR ROSS PARTNERSHIP LTD. - 1998-06-09
    FRANKING MACHINES LIMITED - 1996-09-12
    79 Park View, Sutton Coldfield, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    ~ 2001-03-01
    IIF 33 - director → ME
    1999-10-31 ~ 2004-01-04
    IIF 36 - secretary → ME
  • 4
    GENSAVE BIRMINGHAM & COVENTRY LIMITED - 2015-05-26
    C/o Sue Barker Accountancy Services Ltd Cunliffe House, Longsight Road, Langho, Blackburn, Lancashire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,227 GBP2016-09-30
    Officer
    2015-08-01 ~ 2015-09-01
    IIF 13 - director → ME
  • 5
    1 Corfe Close, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-20 ~ 2014-09-01
    IIF 17 - director → ME
  • 6
    UK MAILING SYSTEMS LIMITED - 2001-10-24
    MIDLAND MAILROOM LIMITED - 1991-11-15
    PENNYMAIL LIMITED - 1986-06-23
    Uk Labels Euro Business Park, Summerton Road, Oldbury, England
    Corporate (5 parents)
    Equity (Company account)
    865,250 GBP2023-10-31
    Officer
    1991-12-18 ~ 1999-09-07
    IIF 31 - director → ME
  • 7
    UK LABELS LIMITED - 2001-10-24
    Uk Labels Euro Business Park, Summerton Road, Oldbury, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    1996-03-18 ~ 1999-09-07
    IIF 32 - director → ME
  • 8
    19 Rembrandt Close, Cannock, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    619 GBP2015-12-30
    Officer
    2012-06-22 ~ 2016-04-15
    IIF 29 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.