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

Jenkins, Mark Keith

    Related profiles found in government register
  • Jenkins, Mark Keith
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merlin House, Brunel Road, Theale, Reading, Berkshire, RG7 4AB, United Kingdom

      IIF 1
  • Jenkins, Mark Keith
    British company director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address ., The Elms Courtyard, Bromsberrow, Herefordshire, HR8 1RZ, United Kingdom

      IIF 2
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, England

      IIF 3
  • Jenkins, Mark Keith
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merlin House, Brunel Road, Theale, Reading, Berkshire, RG7 4AB, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Jenkins, Mark Keith
    British software developer born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Overdene House, 49 Church Street, Theale, Reading, Berkshire, RG7 5BX, United Kingdom

      IIF 7 IIF 8
  • Jenkins, Mark Keith
    British software development born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cvr Global Llp, 20 Furnival Street, London, EC4A 1JQ

      IIF 9
    • icon of address 1210 Parkview, Arlington Business Park, Theale, Reading, Berkshire, RG7 4TY

      IIF 10
    • icon of address Merlin House, Brunel Road, Theale, Reading, Berkshire, RG7 4AB, United Kingdom

      IIF 11 IIF 12
  • Jenkins, Mark Keith
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 13
    • icon of address 45, Westleigh Drive, Sonning Common, RG4 9LA, United Kingdom

      IIF 14
  • Mr Mark Keith Jenkins
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jenkins, Mark Keith
    British

    Registered addresses and corresponding companies
    • icon of address Merlin House, Brunel Road, Theale, Reading, Berkshire, RG7 4AB, United Kingdom

      IIF 20 IIF 21
  • Jenkins, Mark Keith
    British director

    Registered addresses and corresponding companies
    • icon of address Merlin House, Brunel Road, Theale, Reading, Berkshire, RG7 4AB, United Kingdom

      IIF 22
  • Jenkins, Mark Keith
    British software development

    Registered addresses and corresponding companies
    • icon of address Merlin House, Brunel Road, Theale, Reading, Berkshire, RG7 4AB, United Kingdom

      IIF 23
  • Jenkins, Mark Keith

    Registered addresses and corresponding companies
    • icon of address Overdene House, 49 Church Street, Theale, Reading, Berkshire, RG7 5BX, United Kingdom

      IIF 24 IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address C/o Frost Group Limited Court House The Old Police Station, South Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    305,227 GBP2022-03-31
    Officer
    icon of calendar 2009-09-30 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2009-09-30 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Overdene House, 49 Church Street Theale, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2015-12-23 ~ dissolved
    IIF 25 - Secretary → ME
  • 3
    CALLAGENIX LIMITED - 2016-09-20
    VOCABULIS LIMITED - 2001-05-14
    EZEBILL LIMITED - 2000-06-23
    icon of address 2 Soverign Quay, Havannah Street, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-04 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2000-04-04 ~ dissolved
    IIF 23 - Secretary → ME
  • 4
    icon of address Kirkpatrick And Hopes Merlin House, Brunel Road, Theale, Reading, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,810 GBP2025-03-31
    Officer
    icon of calendar 2011-07-01 ~ now
    IIF 1 - Director → ME
    icon of calendar 2011-07-01 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address C/o Cvr Global Llp, 20 Furnival Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 13 - Director → ME
  • 7
    OPTION GSM LIMITED - 2007-03-08
    SPEED 9008 LIMITED - 2002-01-11
    CALLAGENIX TELECOM LTD - 2015-12-04
    OPTION FINANCE LIMITED - 2006-03-08
    OPTION TELECOM LIMITED - 2015-11-20
    icon of address Kirkpatrick And Hopes Merlin House, Brunel Road, Theale, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,134 GBP2020-03-31
    Officer
    icon of calendar 2009-08-10 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2007-02-07 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 8
    icon of address 31 Old Windmill Way, Long Crendon, Aylesbury, Bucks, England
    Active Corporate (3 parents)
    Equity (Company account)
    37,144 GBP2024-09-30
    Officer
    icon of calendar 2017-06-05 ~ now
    IIF 14 - Director → ME
  • 9
    icon of address Overdene House, 49 Church Street Theale, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2015-12-23 ~ dissolved
    IIF 24 - Secretary → ME
Ceased 5
  • 1
    COMMICITY LIMITED - 2016-09-21
    icon of address Bridgford House, Heyes Lane, Alderley Edge, Cheshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -15,000 GBP2022-03-31 ~ 2023-04-30
    Officer
    icon of calendar 2017-10-01 ~ 2023-01-06
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ 2023-01-06
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Bridgford House, Heyes Lane, Alderley Edge, Cheshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    196,534 GBP2022-04-01 ~ 2023-04-30
    Officer
    icon of calendar 2017-02-01 ~ 2023-01-06
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2023-01-06
    IIF 19 - Has significant influence or control OE
  • 3
    icon of address 1210 Parkview Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate
    Officer
    icon of calendar 2014-10-31 ~ 2016-04-06
    IIF 10 - Director → ME
  • 4
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-12 ~ 2012-07-01
    IIF 3 - Director → ME
  • 5
    icon of address Menzies Llp 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    230,314 GBP2022-12-31
    Officer
    icon of calendar 2015-12-01 ~ 2022-05-03
    IIF 2 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.