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

Metcalfe, Mark Andrew

    Related profiles found in government register
  • Metcalfe, Mark Andrew
    British cd born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Sheringham Road, Branksome, Poole, Dorset, BH14 1NT

      IIF 1
  • Metcalfe, Mark Andrew
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Accountancy Fellowship Ltd, Queens Road, Bournemouth, BH2 6BA, United Kingdom

      IIF 2
    • icon of address 3, Beechey Road, Charminster, Bournemouth, Dorset, BH8 8LJ, United Kingdom

      IIF 3
    • icon of address Unit 8, Cwrt Y Parc, Earlswood Road, Llanishen, Cardiff, Cardiff, CF14 5GH, United Kingdom

      IIF 4
  • Metcalfe, Mark Andrew
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Beechey Road, Bournemouth, Dorset, BH8 8LJ, United Kingdom

      IIF 5
    • icon of address 4, Brackley Close, Bournemouth International Airport, Christchurch, Dorset, BH23 6SE

      IIF 6
    • icon of address 84, Sheringham Road, Poole, Dorset, BH12 1NT, United Kingdom

      IIF 7
  • Metcalfe, Mark Andrew
    British manager born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Innovation Centre, Festival Drive, Victoria Business Park, Ebbw Vale, Gwent, NP23 8XA, United Kingdom

      IIF 8
  • Metcalfe, Mark Andrew
    British none born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Hinton Road, Bournemouth, Dorset, BH1 2EF

      IIF 9
  • Metcalfe, Mark Andrew
    British consultant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, United Kingdom

      IIF 10
  • Metcalfe, Mark Andrew
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 11
  • Metcalfe, Mark Andrew
    British private security born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Queens Road, Bournemouth, BH2 6BA, England

      IIF 12
  • Mr Mark Andrew Metcalfe
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Accountancy Fellowship Ltd, Queens Road, Bournemouth, BH2 6BA, United Kingdom

      IIF 13
  • Metcalfe, Mark Andrew

    Registered addresses and corresponding companies
    • icon of address 23 Hinton Road, Bournemouth, Dorset, BH1 2EF

      IIF 14
  • Mr Mark Andrew Metcalfe
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Queens Road, Bournemouth, BH2 6BA, England

      IIF 15
    • icon of address C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 3 Beechey Road, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-11 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 13 Queens Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-12-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    NO 1 PHD LIMITED - 2021-01-27
    icon of address Unit 11 Branksome Park House, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,769 GBP2024-03-31
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address 4 Brackley Close, Bournemouth International Airport, Christchurch, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address Donaldson Ross Accountants, Millstream Business Centre, 12 Millstream, Ringwood, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 3 - Director → ME
Ceased 7
  • 1
    icon of address 717 Wimborne Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,108 GBP2017-03-31
    Officer
    icon of calendar 2013-12-17 ~ 2016-11-25
    IIF 5 - Director → ME
  • 2
    icon of address 3 Shaftesbury Close, West Moors, Ferndown, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,510 GBP2018-03-31
    Officer
    icon of calendar 2013-05-09 ~ 2016-11-25
    IIF 7 - Director → ME
  • 3
    icon of address The Innovation Centre Festival Drive, Victoria Business Park, Ebbw Vale, Gwent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-06 ~ 2013-09-18
    IIF 8 - Director → ME
  • 4
    icon of address Arcadia House Maritime Walk, Ocean Village, Southampton, Hampshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-08-02 ~ 2010-11-05
    IIF 9 - Director → ME
    icon of calendar 2006-08-02 ~ 2010-11-05
    IIF 14 - Secretary → ME
  • 5
    icon of address Unit 8 Cwrt Y Parc, Earlswood Road, Llanishen, Cardiff, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,336 GBP2017-03-31
    Officer
    icon of calendar 2010-01-01 ~ 2010-06-09
    IIF 4 - Director → ME
  • 6
    icon of address Unit 5 Branksome Park House Branksome Business Park, Bourne Valley Road, Poole, Dorset
    Dissolved Corporate (5 parents)
    Equity (Company account)
    9,978 GBP2022-08-31
    Officer
    icon of calendar 2010-05-13 ~ 2011-10-17
    IIF 1 - Director → ME
  • 7
    AUSTIX LIMITED - 2020-09-21
    KFOUR 2 GLOBAL LTD - 2020-09-02
    icon of address Peartree Business Centre Cobham Road, Ferndown Industrial Estate, Ferndown, Dorset, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2018-09-27 ~ 2020-06-19
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ 2020-09-04
    IIF 16 - Has significant influence or control 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.