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

Mr Mark David Curry

    Related profiles found in government register
  • Mr Mark David Curry
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Silver Rose, Unit 21 East Lodge Village, East Lodge Lane, Enfield, EN2 8AS, England

      IIF 1
    • Silver Rose, Unit 21 East Lodge Village, East Lodge Lane, Enfield, EN2 8AS, United Kingdom

      IIF 2
    • 17, Deer Park Road, Moulton Park Industrial Estate, Northampton, NN3 6RX, England

      IIF 3 IIF 4
    • 17 Deer Park Road, Moulton Park Industrial Estate, Northampton, Northamptonshire, NN3 6RX, United Kingdom

      IIF 5 IIF 6
    • Vulcan Works, Office T65, 34-38 Guildhall Road, Northampton, NN1 1EW, England

      IIF 7
    • 534, London Road, Westcliff-on-sea, Essex, SS0 9HS, England

      IIF 8
  • Mr Mark David Curry
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Stour Road, Weedon Road Industrial Estate, Northampton, NN5 5AA

      IIF 9
  • Mr Mark David Curry
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Deer Park Road, Moulton Park Industrial Estate, Northampton, Northamptonshire, NN3 6RX, United Kingdom

      IIF 10
  • Curry, Mark David
    British business person born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3, Letts Road, Rothersthorpe Avenue Ind Estate, Northampton, NN4 8HQ, England

      IIF 11
  • Curry, Mark David
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Silver Rose, Unit 21 East Lodge Village, East Lodge Lane, Enfield, EN2 8AS, England

      IIF 12
    • Silver Rose, Unit 21 East Lodge Village, East Lodge Lane, Enfield, EN2 8AS, United Kingdom

      IIF 13
    • 17, Deer Park Road, Moulton Park Industrial Estate, Northampton, NN3 6RX, England

      IIF 14 IIF 15
    • 17 Deer Park Road, Moulton Park Industrial Estate, Northampton, Northamptonshire, NN3 6RX, United Kingdom

      IIF 16
    • Vulcan Works, Office T65, 34-38 Guildhall Road, Northampton, NN1 1EW, England

      IIF 17
    • 534, London Road, Westcliff-on-sea, Essex, SS0 9HS, England

      IIF 18
  • Curry, Mark David
    British engineer born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2c, Stour Road, Northampton, NN5 5AA, England

      IIF 19
    • Unit 2c, Stour Road, Weedon Road Ind Est, Northampton, NN5 5AA, United Kingdom

      IIF 20
  • Curry, Mark David
    British kitchen equipment engineer born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 72, London Road, St Albans, AL1 1NS, England

      IIF 21
  • Curry, Mark David
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Deer Park Road, Moulton Park Industrial Estate, Northampton, Northamptonshire, NN3 6RX, United Kingdom

      IIF 22
  • Curry, Mark David
    British managing director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Mansion Close, Northampton, NN3 6RU, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    Unit 2c Stour Road, Northampton, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-19 ~ dissolved
    IIF 19 - director → ME
  • 2
    REAL COMMERCIAL KITCHEN SOLUTIONS (RCKS) GROUP LTD - 2024-11-15
    Silver Rose Unit 21 East Lodge Village, East Lodge Lane, Enfield, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2024-11-10 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-11-10 ~ now
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    KZN HOLDINGS LIMITED - 2023-02-01
    17 Deer Park Road, Moulton Park Industrial Estate, Northampton, Northamptonshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2023-01-10 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-05-29 ~ 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 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    17 Deer Park Road, Moulton Park Industrial Estate, Northampton, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    65,772 GBP2023-03-31
    Officer
    2020-09-15 ~ now
    IIF 15 - director → ME
    Person with significant control
    2023-01-10 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    Vulcan Works Office T65, 34-38 Guildhall Road, Northampton, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    358 GBP2023-03-31
    Officer
    2021-12-22 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    Silver Rose Unit 21 East Lodge Village, East Lodge Lane, Enfield, England
    Corporate (1 parent)
    Equity (Company account)
    46,647 GBP2023-01-31
    Officer
    2016-01-21 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 7
    534 London Road, Westcliff-on-sea, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2013-04-15 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 8
    17 Deer Park Road, Moulton Park Industrial Estate, Northampton, Northamptonshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,735 GBP2022-09-30
    Officer
    2020-09-03 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    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
    IIF 10 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    Paul Winston Ltd, 534 London Road, Westcliff-on-sea, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-11 ~ 2013-12-20
    IIF 20 - director → ME
  • 2
    KZN HOLDINGS LIMITED - 2023-02-01
    17 Deer Park Road, Moulton Park Industrial Estate, Northampton, Northamptonshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2023-01-10 ~ 2024-04-24
    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
  • 3
    RFC SERVICES LTD. - 2021-03-25
    D & M CARPENTRY SERVICES LIMITED - 2008-11-25
    3 Letts Road, Rothersthorpe Avenue Ind Estate, Northampton, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,535 GBP2024-01-31
    Officer
    2023-03-02 ~ 2023-03-03
    IIF 11 - director → ME
  • 4
    17 Deer Park Road, Moulton Park Industrial Estate, Northampton, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    65,772 GBP2023-03-31
    Person with significant control
    2022-08-24 ~ 2023-01-10
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 5
    17 Deer Park Road, Moulton Park Industrial Estate, Northampton, England
    Corporate (1 parent)
    Officer
    2023-07-04 ~ 2023-08-22
    IIF 14 - director → ME
  • 6
    21 Mansion Close, Northampton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2023-09-26 ~ 2024-02-29
    IIF 23 - director → ME
  • 7
    72 London Road, St Albans, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    61,785 GBP2016-12-31
    Officer
    2011-11-21 ~ 2020-05-15
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-18
    IIF 9 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.