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

Abbott, Mark William

    Related profiles found in government register
  • Abbott, Mark William
    British aviation engineer born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Diamond Hangar, Long Border Road, London Stansted Airport, Stansted, Essex, CM24 1RE, England

      IIF 1
  • Abbott, Mark William
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thoresdale, Ludborough Road, North Thoresby, Grimsby, Lincolnshire, DN36 5RF, United Kingdom

      IIF 2
    • 1 Strood Court, Stortford Road, Little Canfield, Essex, CM6 1SN, England

      IIF 3
  • Abbott, Mark William
    British none born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Jet Centre, Hangar 1, Stansted Airport, Stansted, Essex, CM24 1RY, England

      IIF 4
  • Abbott, Mark Jason
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Downs Road, Belmont, Surrey, SM2 5PR, United Kingdom

      IIF 5
    • C/o Rodliffe Accounting Ltd, Level 33, 25 Canada Square, London, London, E14 5LB, England

      IIF 6
  • Abbott, Mark Jason
    British insurance born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, Ewell Road, Sutton, Surrey, SM3 8BU, United Kingdom

      IIF 7
  • Abbott, Mark Jason
    British insurance broker born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Derisley Close, West Byfleet, Surrey, KT14 7QA

      IIF 8
  • Abbott, Mark Jason
    British insurance born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, Ewell Road, Sutton, Surrey, SM3 8BU, United Kingdom

      IIF 9
  • Abbott, Mark
    British insurance broker born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Hanover Terrace, London, NW1 4RJ, United Kingdom

      IIF 10
  • Abbott, Mark William
    British aviation engineer born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 8, Blythwood Gardens, Stansted Mountfitchet, Essex, CM24 8HG, United Kingdom

      IIF 11
  • Abbott, Mark William
    British businessman born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Diamond Hangar, Long Border Road, London Stansted Airport, Stansted, Essex, CM24 1RE

      IIF 12
  • Abbott, Mark William
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 8, Blythwood Gardens, Stansted, Essex, CM24 8HG, United Kingdom

      IIF 13
  • Abbott, Mark William
    British aviation engineer born in September 1958

    Registered addresses and corresponding companies
    • 13 Cherry Tree Way, Doniford, Watchet, Somerset, TA23 0UB

      IIF 14
  • Mr Mark William Abbott
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thoresdale, Ludborough Road, North Thoresby, Grimsby, Lincolnshire, DN36 5RF, United Kingdom

      IIF 15
  • Abbott, Mark
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Georgelle, New Dover Road, Capel-le-ferne, Folkestone, Kent, CT18 7JJ, England

      IIF 16
  • Abbott, Mark Jason
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 11-13, Hockerill Street, Bishop's Stortford, CM23 2DH, England

      IIF 17
    • 79, Downs Road, Sutton, SM2 5PR, England

      IIF 18
    • 79 Downs Road, Sutton, SM2 5PR, United Kingdom

      IIF 19
  • Abbott, Mark Jason
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 79, Downs Road, Sutton, SM2 5PR, England

      IIF 20
  • Mr Mark Phillips
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Oru, 7 Throwley Way - Oru, Sutton, SM1 4AF, England

      IIF 21
  • Mr Mark William Abbott
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Thoresdale, Ludborough Road, North Thoresby, Grimsby, Lincolnshire, DN36 5RF, United Kingdom

      IIF 22
  • Phillips, Mark
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Oru, 7 Throwley Way - Oru, Sutton, SM1 4AF, England

      IIF 23
  • Mr Mark Jason Abbott
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 11-13, Hockerill Street, Bishop's Stortford, CM23 2DH, England

      IIF 24
    • 79 Downs Road, Sutton, SM2 5PR, United Kingdom

      IIF 25
  • Abbott, Mark

    Registered addresses and corresponding companies
    • Thoresdale, Ludborough Road, North Thoresby, Grimsby, Lincolnshire, DN36 5RF, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 7
  • 1
    CHEAM FINANCIAL PLANNING LTD
    08148337
    Oru, 7 Throwley Way - Oru, Sutton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2012-10-31 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    MAC AVIATION ENGINEERING LTD
    13241828
    17 Pound Field Road, Aston, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    72,172 GBP2024-03-31
    Officer
    2021-03-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-03-17 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    MARK ABBOTT CONSULTANCY LIMITED
    11388822
    C/o Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,429 GBP2024-11-30
    Officer
    2018-05-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-05-30 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    SOMA RACING LIMITED
    09626950
    14 Derisley Close, West Byfleet, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2015-06-06 ~ dissolved
    IIF 8 - Director → ME
  • 5
    SUPERFINTECH LTD
    - now 09645443
    THE SUPERBNK GROUP LTD
    - 2017-05-25 09645443
    SUPERLIQUID LTD
    - 2017-02-13 09645443
    3 Beeston Place, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    299,367 GBP2018-12-31
    Officer
    2015-06-18 ~ dissolved
    IIF 5 - Director → ME
  • 6
    SUPERMONEY LTD
    - now 10383756
    SUPERBNK LTD - 2017-05-25
    4385, 10383756 - Companies House Default Address, Cardiff
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -256,042 GBP2023-09-30
    Officer
    2020-07-01 ~ now
    IIF 18 - Director → ME
  • 7
    TOUCAN LABS LTD
    12030244
    11-13 Hockerill Street, Bishop's Stortford, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -13,414 GBP2024-09-30
    Person with significant control
    2021-12-30 ~ now
    IIF 24 - Has significant influence or controlOE
Ceased 13
  • 1
    BLUE GREEN MARKETS LTD
    - now 09640549
    BLUE GREEN FUTURE LTD - 2021-09-17 14694969
    EDDIE HOLDCO LTD - 2021-05-19
    Sebastopol Maidstone Road, Whetsted, Tonbridge, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2022-12-21 ~ 2024-10-17
    IIF 20 - Director → ME
  • 2
    CAMBRIDGE SEMINARS COLLEGE LIMITED
    08183749
    87-89 Cherry Hinton Road, Cambridge, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -1,290,695 GBP2023-12-31
    Officer
    2015-05-01 ~ 2016-06-29
    IIF 3 - Director → ME
  • 3
    CASHSMITHS INNOVATIONS LIMITED
    12128664
    Suite 3 91 Mayflower Street, Plymouth, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,036 GBP2021-07-31
    Officer
    2021-05-07 ~ 2021-07-10
    IIF 6 - Director → ME
  • 4
    CHEAM FINANCIAL PLANNING LTD
    08148337
    Oru, 7 Throwley Way - Oru, Sutton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2012-07-18 ~ 2012-10-12
    IIF 9 - Director → ME
    2012-10-12 ~ 2012-11-23
    IIF 7 - Director → ME
  • 5
    CHEAM INSURANCE BROKERS LIMITED
    05052214
    55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    2004-09-01 ~ 2018-04-30
    IIF 10 - Director → ME
  • 6
    DIAMOND HANGAR LIMITED
    - now 06445042
    GREATEX LIMITED - 2013-06-13
    PRECIS (2744) LIMITED - 2008-03-06 00207795, 00281410, 00473089... (more)
    Diamond Hangar Long Border Road, London Stansted Airport, Stansted, Essex, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -301,603 GBP2024-01-01 ~ 2024-12-31
    Officer
    2014-08-01 ~ 2015-10-22
    IIF 12 - Director → ME
  • 7
    EBAS DIAMOND HOLDINGS LIMITED
    - now 08613562
    MAGICALSHADOW LIMITED
    - 2014-10-24 08613562
    The Diamond Hangar Long Border Road, London Stansted Airport, Stansted, Essex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -254,014 GBP2025-04-30
    Officer
    2014-10-14 ~ 2015-10-22
    IIF 1 - Director → ME
  • 8
    EXCELLENCE AVIATION SERVICES LIMITED
    04085412 10392201
    Inflite House, London Stansted Airport, Stansted, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    215,281 GBP2018-10-31
    Officer
    2000-11-01 ~ 2001-06-17
    IIF 14 - Director → ME
  • 9
    EXECUTIVE & BUSINESS AVIATION SUPPORT LIMITED
    05422100
    29th Floor 40 Bank Street, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -1,842,120 GBP2019-04-30
    Officer
    2005-04-12 ~ 2015-10-22
    IIF 11 - Director → ME
  • 10
    FINESSE EXECUTIVE LIMITED
    06024893
    C/o Begbies Traynor, Town Wall House Balkerne Hill, Colchester, Essex
    Liquidation Corporate
    Officer
    2013-09-25 ~ 2016-12-01
    IIF 4 - Director → ME
  • 11
    LONDON STANSTED AVIATION ACADEMY LTD.
    - now 08911562
    STANSTED AVIATION ACADEMY LTD.
    - 2014-09-17 08911562
    Dr. Mukhamed-ali Kurmanbayev, 186a London Road, Great Notley, Braintree, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-25 ~ 2015-05-04
    IIF 13 - Director → ME
  • 12
    MACAV LTD - now
    MARK ABBOTT AVIATION CONSULTANCY LIMITED
    - 2020-07-07 09838778
    9 Park Lane, Puckeridge, Ware, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    161,410 GBP2024-03-31
    Officer
    2015-10-23 ~ 2020-03-16
    IIF 2 - Director → ME
    2015-10-23 ~ 2020-03-16
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-03-16
    IIF 15 - Ownership of shares – 75% or more OE
  • 13
    TOUCAN LABS LTD
    12030244
    11-13 Hockerill Street, Bishop's Stortford, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -13,414 GBP2024-09-30
    Officer
    2019-06-03 ~ 2024-10-18
    IIF 17 - 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.