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

Mark Lloyd

    Related profiles found in government register
  • Mark Lloyd
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Meadow Barn Gt They Business Centre, Brook Road, Colchester, Essex, CO6 1JG, United Kingdom

      IIF 1
  • Mark Leslie Lloyd
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Meadow Barn, Warren Farm, Gt They Business Centre, Colchester, Essex, CO6 1JG, United Kingdom

      IIF 2
  • Mr Mark Leslie Lloyd
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Tey Business Centre Warrens Farm, Brook Road, Great Tey, Colchester, CO6 1JG, England

      IIF 3
    • icon of address Unit 3, Great Tey Business Centre Warrens Farm, Brook Road, Colchester, CO6 1JG, England

      IIF 4
    • icon of address Unit 3 Great Tey Business Centre Warrens Farm, Brook Road, Great Tey, Colchester, CO6 1JG, England

      IIF 5 IIF 6 IIF 7
    • icon of address Unit 3, Meadow Barn Warren Farm, Great Tey Business Centre, Colchester, CO6 1JG, England

      IIF 10
    • icon of address Unit 3, Meadow Barn Warren Farm, Great Tey Business Centre, Colchester, CO6 1JG, United Kingdom

      IIF 11
    • icon of address Unit 3, Meadow Barn Warren Farm, Gt They Business Centre, Colchester, CO6 1JG, England

      IIF 12
    • icon of address Unit 3, Meadow Barn Warren Farm, Gt They Business Centre, Colchester, Essex, CO6 1JG, England

      IIF 13
    • icon of address Unit 3 Meadow Barn, Warren Farm, Gt They Business Centre, Colchester, Essex, CO6 1JG, United Kingdom

      IIF 14 IIF 15
    • icon of address Unit 3great Tey Business Centre Warrens Farm, Brook Road, Great Tey, Colchester, CO6 1JG, England

      IIF 16
    • icon of address 77, Alderbank Drive, Godalming, Surrey, GU7 1GB, England

      IIF 17
    • icon of address Unit 3, Great Tey Business Centre, Warrens Farm Brook Road, Great Tey, Colchester, CO6 1JG, United Kingdom

      IIF 18
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 19
    • icon of address Churchill House, 137-139 Brent Street, Hendon, London, NW4 4DJ, England

      IIF 20
  • Lloyd, Mark Leslie
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Tey Business Centre Warrens Farm, Brook Road, Great Tey, Colchester, CO6 1JG, England

      IIF 21
    • icon of address Unit 3 Great Tey Business Centre Warrens Farm, Brook Road, Great Tey, Colchester, CO6 1JG, England

      IIF 22 IIF 23 IIF 24
    • icon of address Unit 3, Meadow Barn Warren Farm, Gt They Business Centre, Colchester, CO6 1JG, England

      IIF 26
    • icon of address Unit 3, Unit 3 Great Tey Business Centre Warrens Farm, Brook Road, Great Tey, Colchester, CO6 1JG, England

      IIF 27
    • icon of address Unit 3great Tey Business Centre Warrens Farm, Brook Road, Great Tey, Colchester, CO6 1JG, England

      IIF 28
    • icon of address 26, - 27, Downing Street, Farnham, Surrey, GU9 7PD, England

      IIF 29
  • Lloyd, Mark Leslie
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Great Tey Business Centre Warrens Farm, Brook Road, Great Tey, Colchester, CO6 1JG, England

      IIF 30
    • icon of address Unit 3, Meadow Barn Warren Farm, Great Tey Business Centre, Colchester, CO6 1JG, England

      IIF 31
    • icon of address Unit 3, Great Tey Business Centre, Warrens Farm Brook Road, Great Tey, Colchester, CO6 1JG, United Kingdom

      IIF 32
    • icon of address Churchill House, 137-139 Brent Street, Hendon, London, NW4 4DJ, England

      IIF 33 IIF 34
  • Lloyd, Mark Leslie
    British property coach born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spectrum House, 96a Coleridge Street, Hove, East Sussex, BN3 5AA, England

      IIF 35
  • Lloyd, Mark Leslie
    British property developer born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Beverley Close, Ash, GU12 6NP, England

      IIF 36
    • icon of address Unit 3, Meadow Barn Warren Farm, Great Tey Business Centre, Colchester, CO6 1JG, England

      IIF 37 IIF 38 IIF 39
    • icon of address Unit 3 Meadow Barn, Warren Farm, Gt They Business Centre, Colchester, Essex, CO6 1JG, United Kingdom

      IIF 40
    • icon of address 96a, Coleridge Street, Hove, East Sussex, BN3 5AA, England

      IIF 41 IIF 42 IIF 43
    • icon of address Spectrum House 96a, Coleridge Street, Hove, East Sussex, BN3 5AA

      IIF 44
    • icon of address Spectrum House, 96a Coleridge Street, Hove, East Sussex, BN3 5AA, England

      IIF 45
    • icon of address 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 46
  • Lloyd, Mark Leslie
    British property investor born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amery Hill School, Amery Hill, Alton, Hampshire, GU34 2BZ

      IIF 47
    • icon of address Unit 3, Meadow Barn Warren Farm, Great Tey Business Centre, Colchester, CO6 1JG, United Kingdom

      IIF 48
    • icon of address Unit 3, Meadow Barn Warren Farm, Gt They Business Centre, Colchester, Essex, CO6 1JG, England

      IIF 49
    • icon of address Unit 3 Meadow Barn Warren Farm, Gt They Business Centre, Colchester, Essex, CO6 1JG, United Kingdom

      IIF 50
    • icon of address Kadina, Redlands Lane, Crondall, Farnham, Surrey, GU10 5RF, England

      IIF 51
  • Lloyd, Mark Leslie
    British property investor/coach born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Meadow Barn Gt They Business Centre, Brook Road, Colchester, Essex, CO6 1JG, United Kingdom

      IIF 52
    • icon of address Unit 3 Meadow Barn, Warren Farm, Gt They Business Centre, Colchester, Essex, CO6 1JG, United Kingdom

      IIF 53
  • Lloyd, Mark Leslie
    British property manager born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 54
    • icon of address 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 55
  • Lloyd, Mark Leslie
    British property mentor born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spectrum House, 96a Coleridge Street, Hove, East Sussex, BN3 5AA, England

      IIF 56 IIF 57
  • Lloyd, Mark Leslie
    British sales manager born in March 1960

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Unit 3 Meadow Barn Warren Farm, Gt They Business Centre, Colchester, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2017-09-18 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ now
    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
  • 2
    icon of address Unit 3 Meadow Barn Gt They Business Centre, Brook Road, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Great Tey Business Centre Warrens Farm Brook Road, Great Tey, Colchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-04-07 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 3 Meadow Barn Warren Farm, Great Tey Business Centre, Colchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-07-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    LLOYD REEVES PROPERTY DEVELOPMENTS LIMITED - 2016-09-20
    icon of address 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,011 GBP2017-09-30
    Officer
    icon of calendar 2015-09-24 ~ dissolved
    IIF 46 - Director → ME
  • 6
    JPM PROPERTY DEVELOPMENTS LIMITED - 2013-03-14
    icon of address 5 Beverley Close, Ash
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 36 - Director → ME
  • 7
    CHARTERHOUSE HULL LIMITED - 2016-03-01
    icon of address Unit 3 Meadow Barn Warren Farm, Gt They Business Centre, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -231,049 GBP2024-10-31
    Officer
    icon of calendar 2015-09-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 3 Meadow Barn Warren Farm, Great Tey Business Centre, Colchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 39 - Director → ME
  • 9
    icon of address Unit 3 Meadow Barn Warren Farm, Great Tey Business Centre, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,465 GBP2024-11-30
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Churchill House 137-139 Brent Street, Hendon, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-12-16 ~ dissolved
    IIF 34 - Director → ME
  • 11
    icon of address Steve Wood & Associates, Spectrum House, 96a Coleridge Street, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -334 GBP2016-10-31
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 56 - Director → ME
  • 12
    icon of address Unit 3 Unit 3 Great Tey Business Centre Warrens Farm, Brook Road, Great Tey, Colchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    PRIME LAND & DEVELOPMENT (DORCHESTER ROAD) LIMITED - 2024-10-23
    PRIME LAND AND DEVELOPMENT (ST GEORGES) LIMITED - 2024-11-12
    icon of address Unit 3 Great Tey Business Centre Warrens Farm Brook Road, Great Tey, Colchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    PRIME LAND AND DEVELOPMENT (CONNINGTON) LIMITED - 2024-12-10
    PRIME LAND & DEVELOPMENT (GRAHAM ROAD) LIMITED - 2024-08-02
    icon of address Unit 3 Great Tey Business Centre Warrens Farm Brook Road, Great Tey, Colchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    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
  • 15
    DOVEDALE (NORFOLK) LIMITED - 2024-09-30
    icon of address Unit 3 Great Tey Business Centre Warrens Farm Brook Road, Great Tey, Colchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 16
    icon of address Unit 3 Great Tey Business Centre Warrens Farm Brook Road, Great Tey, Colchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Unit 3 Great Tey Business Centre, Warrens Farm Brook Road, Great Tey, Colchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Unit 3great Tey Business Centre Warrens Farm Brook Road, Great Tey, Colchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Unit 3 Great Tey Business Centre Warrens Farm Brook Road, Great Tey, Colchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    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
    IIF 5 - Right to appoint or remove directorsOE
  • 20
    icon of address Unit 3 Meadow Barn Warren Farm, Great Tey Business Centre, Colchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -27,804 GBP2024-07-31
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 21
    PROPERTY MASTERY ACADEMY LIMITED - 2015-04-29
    icon of address 96a Coleridge Street, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 41 - Director → ME
  • 22
    icon of address Spectrum House, 96a Coleridge Street, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 57 - Director → ME
  • 23
    icon of address Spectrum House 96a Coleridge Street, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-10 ~ dissolved
    IIF 44 - Director → ME
  • 24
    icon of address 96a Coleridge Street, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 43 - Director → ME
  • 25
    icon of address 96a Coleridge Street, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 42 - Director → ME
  • 26
    ANCHOR LETTINGS LIMITED - 2015-08-04
    icon of address Spectrum House, 96a Coleridge Street, Hove, East Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 45 - Director → ME
  • 27
    icon of address Unit 3 Meadow Barn Warren Farm, Gt They Business Centre, Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ 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
  • 28
    icon of address Spectrum House, 96a, Coleridge Street, Hove, East Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    IIF 51 - Director → ME
  • 29
    icon of address 26 - 27, Downing Street, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-01 ~ dissolved
    IIF 29 - Director → ME
  • 30
    WINCHELSEA DEVELOPMENTS LIMITED - 2022-12-09
    icon of address Unit 3 Meadow Barn Warren Farm, Great Tey Business Centre, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2022-09-30
    Officer
    icon of calendar 2019-09-27 ~ dissolved
    IIF 38 - Director → ME
  • 31
    icon of address Unit 3 Meadow Barn Warren Farm, Gt They Business Centre, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address Amery Hill School, Amery Hill, Alton, Hampshire
    Active Corporate (15 parents)
    Officer
    icon of calendar 2013-12-04 ~ 2015-06-16
    IIF 47 - Director → ME
  • 2
    icon of address 68 Ship Street, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -730,978 GBP2020-08-31
    Officer
    icon of calendar 2015-04-09 ~ 2017-02-17
    IIF 35 - Director → ME
  • 3
    icon of address Units A & B Loddon Business Centre, Roentgen Road, Basingstoke, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,760 GBP2025-03-31
    Officer
    icon of calendar 1998-03-31 ~ 1998-05-19
    IIF 59 - Director → ME
    icon of calendar 1999-03-31 ~ 2001-09-07
    IIF 58 - Director → ME
  • 4
    icon of address 4385, 10182266: Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    10,924 GBP2019-07-31
    Officer
    icon of calendar 2016-05-16 ~ 2021-05-26
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 2021-05-26
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    MAX PROPERTY INVESTMENT GROUP PLC - 2019-11-15
    MAX PROPERTY INVESTMENT GROUP LIMITED - 2024-11-06
    icon of address Churchill House 137-139 Brent Street, Hendon, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -146,871 GBP2024-12-31
    Officer
    icon of calendar 2017-02-02 ~ 2024-10-21
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ 2018-08-23
    IIF 20 - Has significant influence or control OE
  • 6
    icon of address 4385, 12178892: Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2019-08-29 ~ 2021-06-02
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ 2021-06-02
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 7
    PROPERTY MASTERMIND ACADEMY LIMITED - 2015-04-29
    icon of address 4385, 08692713 - Companies House Default Address, Cardiff
    Active Corporate (1 offspring)
    Equity (Company account)
    -34,794 GBP2020-10-31
    Officer
    icon of calendar 2013-09-16 ~ 2022-06-24
    IIF 54 - Director → ME
  • 8
    icon of address 26 - 27, Downing Street, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-12 ~ 2011-03-31
    IIF 60 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.