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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mark David Friend

    Related profiles found in government register
  • Mr Mark David Friend
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 5, George Street, Whalley, Clitheroe, BB7 9TH, England

      IIF 1
    • Marathon House, The Sidings, Whalley, Clitheroe, Lancashire, BB7 9SE, England

      IIF 2 IIF 3 IIF 4
    • Unit 20, The Hub, Commercial Road, Darwen, Lancashire, BB3 0FL, United Kingdom

      IIF 5
  • Mark David Friend
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 3, Mason Street, Horwich, Bolton, BL6 5QP, United Kingdom

      IIF 6
  • Mr Mark Friend
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 5 George Street, Whalley, Clitheroe, Lancashire, BB7 9TH, United Kingdom

      IIF 7
    • Marathon House, The Sidings Business Park, Whalley, BB7 9SE, United Kingdom

      IIF 8
  • Mr Mark Friend
    English born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Dell, Tavistock, PL19 0EQ, England

      IIF 9 IIF 10
  • Mr Mark David Friend
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 George Street, Whalley, Clitheroe, Lancashire, BB7 9TH, United Kingdom

      IIF 11
    • Apartment 141, 1, Kelso Place, Manchester, M15 4LE, United Kingdom

      IIF 12
  • Friend, Mark David
    British company director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 5, George Street, Whalley, Clitheroe, BB7 9TH, England

      IIF 13
    • Unit 20 The Hub, Commercial Road, Darwen, BB3 0FL, England

      IIF 14
  • Friend, Mark David
    British director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • Marathon House, The Sidings, Whalley, Clitheroe, Lancashire, BB7 9SE, England

      IIF 15
    • Unit 20, The Hub, Commercial Road, Darwen, Lancashire, BB3 0FL, United Kingdom

      IIF 16 IIF 17
  • Friend, Mark
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 5 George Street, Whalley, Clitheroe, Lancashire, BB7 9TH, United Kingdom

      IIF 18
  • Friend, Mark
    British company director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • Marathon House, The Sidings Business Park, Whalley, BB7 9SE, United Kingdom

      IIF 19
  • Mr Mark Friend
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Montgomery Drive, Tavistock, Devon, PL19 8JX, United Kingdom

      IIF 20
  • Friend, Mark
    English born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Dell, Tavistock, PL19 0EQ, England

      IIF 21
  • Friend, Mark David
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marathon House, The Sidings, Whalley, Clitheroe, Lancashire, BB7 9SE, England

      IIF 22 IIF 23
  • Friend, Mark David
    British director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 George Street, Whalley, Clitheroe, Lancashire, BB7 9TH, United Kingdom

      IIF 24
    • Marathon House, The Sidings, Whalley, Clitheroe, BB7 9SE, England

      IIF 25
    • Marathon House, The Sidings, Whalley, Clitheroe, BB7 9SE, United Kingdom

      IIF 26
    • Apartment 141, 1 Kelso Place, Manchester, M15 4LE, United Kingdom

      IIF 27
    • Marathon House, The Sidings Business Park, Whalley, BB7 9SE, United Kingdom

      IIF 28
    • The Station House, Station Road, Whalley, Lancashire, BB7 9RT, England

      IIF 29
  • Friend, Mark
    British carpet fitter born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Montgomery Drive, Tavistock, Devon, PL19 8JX, United Kingdom

      IIF 30
child relation
Offspring entities and appointments 16
  • 1
    CAFE WHALLEY LTD
    12709179
    5 George Street, Whalley, Clitheroe, England
    Active Corporate (2 parents)
    Officer
    2020-07-01 ~ 2023-07-24
    IIF 13 - Director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    CAVITY CLAIMS LIMITED
    10448658
    Unit 20 The Hub, Commercial Road, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    GREEN EARTH INSULATION LTD
    11228038
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-03-16 ~ dissolved
    IIF 27 - Director → ME
  • 4
    HIGHLANDS & ISLANDS CONSTRUCTION LTD
    11902090
    Marathon House, The Sidings Business Park, Whalley, Lancashire, England
    Dissolved Corporate (5 parents)
    Officer
    2019-03-23 ~ 2020-07-28
    IIF 28 - Director → ME
    Person with significant control
    2019-03-23 ~ 2020-07-28
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    INSULATION (STORNOWAY) LTD
    10798843
    The Station House, Station Road, Whalley, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-06-01 ~ dissolved
    IIF 29 - Director → ME
  • 6
    INSULATION (WHALLEY) LIMITED
    10093114
    Unit 20 The Hub, Commercial Road, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-01 ~ dissolved
    IIF 16 - Director → ME
  • 7
    INSULATION ECO LIMITED
    11392721
    3 Cable Court Pittman Way, Fulwood, Preston, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-01-09 ~ dissolved
    IIF 14 - Director → ME
    2018-06-01 ~ 2018-08-01
    IIF 19 - Director → ME
    Person with significant control
    2018-06-01 ~ 2018-08-01
    IIF 8 - Right to appoint or remove directors OE
  • 8
    INSULATION PLUMBING & RENEWABLES RETAIL LTD - now
    INSULATION (WHALLEY) RETAIL LTD
    - 2022-08-03 11018882
    Station House Station Road, Whalley, Clitheroe, England
    Active Corporate (5 parents)
    Officer
    2017-10-18 ~ 2019-10-30
    IIF 22 - Director → ME
    Person with significant control
    2018-10-01 ~ 2019-10-30
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MONTGOMERY DRIVE LIMITED
    10806705
    1 The Dell, Tavistock, England
    Active Corporate (2 parents)
    Officer
    2019-06-19 ~ now
    IIF 21 - Director → ME
    2017-06-07 ~ 2017-06-26
    IIF 30 - Director → ME
    Person with significant control
    2022-01-01 ~ 2022-06-30
    IIF 9 - Has significant influence or control OE
    2017-06-07 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-06-07 ~ 2017-06-26
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    RAFIKI ASSET MANAGEMENT LIMITED
    16201911
    3 Mason Street, Horwich, Bolton, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    2025-01-22 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 11
    RAFIKI ASSETS LIMITED
    11247657
    Marathon House The Sidings, Whalley, Clitheroe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-10 ~ dissolved
    IIF 26 - Director → ME
  • 12
    RFG STOVES LTD
    11642725
    5 George Street, Whalley, Clitheroe, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-10-25 ~ 2020-07-02
    IIF 18 - Director → ME
    Person with significant control
    2018-10-25 ~ 2020-07-02
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    RONNAN CORPORATION (ECO) LTD - now
    RONNAN CORPORATION LTD - 2024-09-18
    RONNAN & FRIEND GROUP LTD
    - 2020-09-10 11023848
    The Offices George Street, Whalley, Clitheroe, Lancashire, England
    Active Corporate (5 parents)
    Officer
    2017-10-20 ~ 2020-07-02
    IIF 23 - Director → ME
    Person with significant control
    2017-10-21 ~ 2020-07-02
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    RONNAN CORPORATION (PROPERTY) LTD - now
    RONNAN CORPORATION PROPERTY ASSETS LTD - 2021-01-13
    RONNAN AND FRIEND PROPERTY ASSETS LTD
    - 2020-09-10 11582540
    The Offices George Street, Whalley, Clitheroe, England
    Receiver Action Corporate (5 parents, 4 offsprings)
    Officer
    2018-09-21 ~ 2020-07-02
    IIF 15 - Director → ME
    Person with significant control
    2018-09-21 ~ 2020-07-02
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 15
    RV CLOTHING LIMITED
    11624913
    7 George Street, Whalley, Clitheroe, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-10-16 ~ 2020-11-13
    IIF 24 - Director → ME
    Person with significant control
    2018-10-16 ~ 2020-09-07
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    WESTERN ISLES INSULATION LTD
    11234577
    Unit 20 The Hub, Commercial Road, Darwen, Lancashire, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    2018-11-01 ~ now
    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 22 March 2026 and licensed under the Open Government Licence v3.0.