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 Davies

    Related profiles found in government register
  • Mr Mark Davies
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 8, Chaucer Road, London, E11 2RE, England

      IIF 1
  • Mr Mark Davies
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Office Aspen House, West Terrace, Folkestone, CT20 1TH, England

      IIF 2
  • Mr Mark Davies
    British born in June 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • 19, Oakwood Avenue, Pontrhydyfen, Port Talbot, SA12 9SD, Wales

      IIF 3
  • Mr Mark Andrew Davies
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Kingswood House, South Road, Kingswood, Bristol, BS15 8JF, England

      IIF 4
    • Kingswood House, South Road, Kingswood, Bristol, South Gloucestershire, BS15 8JF, England

      IIF 5 IIF 6 IIF 7
  • Mr Mark Davies
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, 142 Elmore Street, London, N1 3AH, United Kingdom

      IIF 8
    • 9, Styles Close, Tewkesbury, GL20 8GN, United Kingdom

      IIF 9
  • Davies, Mark
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 120, Golders Green Road, London, NW11 8HB, England

      IIF 10
    • 8, Chaucer Road, London, E11 2RE, England

      IIF 11
  • Mr Mark Davies
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Bretton Hall Office, Chester Road, Bretton, Chester, CH4 0DF, England

      IIF 12
  • Mr Marc Davies
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Bretton Hall Office, Chester Road, Bretton, Chester, CH4 0DF, England

      IIF 13
  • Mr Mark Davies
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Church Road, London, SW13 9HN, England

      IIF 14
    • 20, Church Road, London, SW13 9HN, United Kingdom

      IIF 15
    • 38, Berkeley Square, London, W1J 5AE

      IIF 16
    • One, Hammersmith Broadway, London, W6 9DL, England

      IIF 17 IIF 18
    • One, Hammersmith Broadway, London, W6 9DL, United Kingdom

      IIF 19
  • Davies, Mark
    British builder born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 12 Station Road, Adisham, Canterbury, CT3 3JF, England

      IIF 20
  • Davies, Mark
    British chair british rowing born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 6, Lower Mall, London, W6 9DJ

      IIF 21
  • Davies, Mark
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 6 Lower Mall, London, W6 9DJ

      IIF 22
    • 1st Floor, 21 Bloomsbury Street, London, WC1B 3HF, England

      IIF 23
    • One, Hammersmith Broadway, London, W6 9DL, England

      IIF 24
  • Davies, Mark
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 18 Church Road, London, SW13 9HN, United Kingdom

      IIF 25
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE

      IIF 26
    • One, Hammersmith Broadway, London, W6 9DL, England

      IIF 27 IIF 28 IIF 29
  • Davies, Mark
    British golf professional born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2 Wringers Meadow, Valley Lane, Combe Martin, North Devon, EX34 0HD

      IIF 30
  • Davies, Mark Andrew
    British roofing contractor born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Kingswood House, South Road, Kingswood, Bristol, South Gloucestershire, BS15 8JF, England

      IIF 31 IIF 32
  • Mr Mark Andrew Davies
    British born in June 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • 300, St. Marys Road, Garston, Liverpool, L19 0NQ, England

      IIF 33
  • Mark Davies
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Church Road, London, SW13 9HN, United Kingdom

      IIF 34
  • Davies, Mark
    born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 193, Broomwood Road, London, SW11 6JX, United Kingdom

      IIF 35
  • Davies, Mark
    British director born in June 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • 19, Oakwood Avenue, Pontrhydyfen, Port Talbot, West Glamorgan, SA12 9SD, Wales

      IIF 36
  • Davies, Mark Andrew
    British company director born in June 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • 300, St. Marys Road, Garston, Liverpool, L19 0NQ, England

      IIF 37
  • Mr Mark Andrew Davies
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 300, St Mary's Road, Garston, Liverpool, Merseyside, L19 0NQ, United Kingdom

      IIF 38
  • Davies, Mark
    born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Styles Close, Tewkesbury, Gloucestershire, GL20 8GN, United Kingdom

      IIF 39
  • Davies, Mark
    British business analyst born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, 142 Elmore Street, London, N1 3AH, United Kingdom

      IIF 40
  • Davies, Marc
    British welder born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Bretton Hall Office, Chester Road, Bretton, Chester, CH4 0DF, England

      IIF 41
  • Davies, Mark
    British slinger born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Bretton Hall Office, Chester Road, Bretton, Chester, CH4 0DF, England

      IIF 42
  • Davies, Mark
    born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Church Road, London, SW13 9HN

      IIF 43
  • Davies, Mark
    British business manager born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Stanhope Gardens, London, SW7 5RF

      IIF 44
  • Davies, Mark
    British chairman born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Archery Gb, Lilleshall National Sports & Conferencing Centre, Newport, Shropshire, TF10 9AT, England

      IIF 45
    • Archery Gb, Lilleshall National Sports & Conferencing Centre, Newport, TF10 9AT, England

      IIF 46
    • Lilleshall National Sports Centre, Lilleshall, Newport, TF10 9AT, United Kingdom

      IIF 47
  • Davies, Mark
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hammersmith Broadway, London, W6 9DL, England

      IIF 48
    • 20, Church Road, London, SW13 9HN, United Kingdom

      IIF 49
  • Davies, Mark
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Church Road, London, SW13 9HN, United Kingdom

      IIF 50
    • 4, Bloomsbury Square, London, WC1A 2RP, England

      IIF 51
    • One, Hammersmith Broadway, London, W6 9DL, United Kingdom

      IIF 52
  • Davies, Mark
    British director of communications born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Church Road, Barnes, London, SW13 9HN

      IIF 53
  • Davies, Mark
    British entrepreneur born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holyport College, Ascot Road, Holyport, Maidenhead, Berkshire, SL6 3LE

      IIF 54
  • Davies, Mark
    British managing director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Buckingham Palace Road, Victoria, London, SW1W 0DT

      IIF 55
    • 18 Church Road, Barnes, London, SW13 9HN

      IIF 56 IIF 57 IIF 58
    • Archery Gb, Lilleshall National Sports & Conferencing Centre, Newport, Shropshire, TF10 9AT, England

      IIF 59
  • Davies, Mark
    British public affairs advisor born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH

      IIF 60
  • Davies, Mark
    British administrator born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 139 Holly Hill Gardens West, Stanley, Co Durham, DH9 6NX

      IIF 61
    • 139, Hollyhill Gardens West, Stanley, County Durham, DH9 6NX, England

      IIF 62 IIF 63 IIF 64
    • Second Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0BB, United Kingdom

      IIF 65
  • Davies, Mark Andrew
    British company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingswood House, South Road, Kingswood, Bristol, BS15 8JF, England

      IIF 66
  • Davies, Mark Andrew
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 300, St Mary's Road, Garston, Liverpool, Merseyside, L19 0NQ, United Kingdom

      IIF 67
  • Davies, Mark Andrew
    British roofing contractor born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingswood House, South Road, Kingswood, Bristol, South Gloucestershire, BS15 8JF, England

      IIF 68
child relation
Offspring entities and appointments
Active 25
  • 1
    367b Church Road Frampton Cotterell, Bristol, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-03-13 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2017-03-13 ~ dissolved
    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
  • 2
    6 Lower Mall, London
    Corporate (12 parents)
    Officer
    2023-10-11 ~ now
    IIF 21 - director → ME
  • 3
    AMATEUR ROWING ASSOCIATION LIMITED(THE) - 2009-07-03
    6 Lower Mall, London
    Corporate (10 parents, 8 offsprings)
    Officer
    2018-04-01 ~ now
    IIF 22 - director → ME
  • 4
    20 Church Road, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    68,912 GBP2023-07-31
    Officer
    2010-07-02 ~ now
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    38 Berkeley Square, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-02 ~ dissolved
    IIF 43 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    One, Hammersmith Broadway, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-08-16 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2017-08-16 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 7
    One, Hammersmith Broadway, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-12-20 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2018-12-20 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Kingswood House South Road, Kingswood, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -6,980 GBP2020-01-31
    Officer
    2019-01-28 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2019-01-28 ~ dissolved
    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
  • 9
    19 Oakwood Avenue, Pontrhydyfen, Port Talbot, Wales
    Corporate (2 parents)
    Officer
    2015-06-01 ~ now
    IIF 36 - director → ME
    Person with significant control
    2017-03-04 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    2 Bretton Hall Office, Chester Road, Bretton, Chester, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-04 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2017-03-04 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    2 Edcity Walk, London, England
    Corporate (11 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2018-02-13 ~ now
    IIF 24 - director → ME
  • 12
    IVI 1 LTD
    - now
    ROCCO FULHAM LIMITED - 2015-08-04
    The Nurseries Burnt House Lane, Bransgore, Christchurch, England
    Corporate (2 parents)
    Equity (Company account)
    -836,686 GBP2024-03-31
    Officer
    2015-07-28 ~ now
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Has significant influence or controlOE
  • 13
    4385, 10661144: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    727 GBP2018-03-31
    Officer
    2017-03-09 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2017-03-09 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 14
    9 Styles Close, Tewkesbury, Gloucestershire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-15 ~ now
    IIF 39 - llp-designated-member → ME
    Person with significant control
    2024-08-15 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
  • 15
    The Pro Shop Ilfracombe Golf Club, Hele Bay, Ilfracombe, North Devon
    Dissolved corporate (2 parents)
    Officer
    2003-10-24 ~ dissolved
    IIF 30 - director → ME
  • 16
    1st Floor Office Aspen House, West Terrace, Folkestone, England
    Corporate (1 parent)
    Equity (Company account)
    48,922 GBP2023-11-30
    Officer
    2015-11-03 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-11-02 ~ now
    IIF 2 - Has significant influence or controlOE
  • 17
    300 St. Marys Road, Garston, Liverpool, England
    Corporate (3 parents)
    Equity (Company account)
    125,398 GBP2024-03-31
    Officer
    2022-04-01 ~ now
    IIF 37 - director → ME
    Person with significant control
    2022-04-08 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 18
    Kingswood House South Road, Kingswood, Bristol, England
    Corporate (2 parents)
    Officer
    2024-04-11 ~ now
    IIF 66 - director → ME
    Person with significant control
    2024-04-11 ~ now
    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 directorsOE
  • 19
    193 Broomwood Road, London, United Kingdom
    Corporate (38 parents)
    Total Assets Less Current Liabilities (Company account)
    11,789,396 GBP2024-03-31
    Officer
    2021-04-09 ~ now
    IIF 35 - llp-member → ME
  • 20
    2 Bretton Hall Office, Chester Road, Bretton, Chester, England
    Dissolved corporate (1 parent)
    Officer
    2019-02-06 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2019-02-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 21
    8 Chaucer Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49,316 GBP2019-10-31
    Officer
    2014-10-07 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 22
    300 St Mary's Road, Garston, Liverpool, Merseyside, England
    Corporate (1 parent, 1 offspring)
    Officer
    2024-06-20 ~ now
    IIF 67 - director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 23
    SPORTS FUND LIMITED - 2006-10-24
    17 Red Lion Square, London
    Dissolved corporate (3 parents)
    Officer
    2009-03-16 ~ dissolved
    IIF 56 - director → ME
  • 24
    120 Golders Green Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2015-10-21 ~ dissolved
    IIF 10 - director → ME
  • 25
    Kingswood House South Road, Kingswood, Bristol, South Gloucestershire
    Corporate (2 parents)
    Equity (Company account)
    183,546 GBP2023-07-31
    Officer
    2012-04-18 ~ now
    IIF 68 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    33 Criffel Avenue, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-05-31
    Officer
    2017-05-12 ~ 2018-06-21
    IIF 25 - director → ME
    Person with significant control
    2017-05-12 ~ 2018-06-21
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Office A Consett Business Park, Villa Real, Consett, England
    Dissolved corporate (2 parents)
    Officer
    2014-05-28 ~ 2014-09-09
    IIF 62 - director → ME
    2012-02-23 ~ 2014-05-28
    IIF 63 - director → ME
  • 3
    Archery Gb, Lilleshall National Sports & Conferencing Centre, Newport, Shropshire, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2016-07-23 ~ 2016-10-28
    IIF 45 - director → ME
  • 4
    Archery Gb, Lilleshall National Sports & Conferencing Centre, Newport, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2016-07-23 ~ 2016-10-28
    IIF 46 - director → ME
  • 5
    BIG TENT FOUNDATION LTD - 2020-10-21
    CAPITAL IDEAS FOUNDATION LTD - 2019-12-09
    14 Sandringham Street, York, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    85,888 GBP2021-09-30
    Officer
    2017-08-16 ~ 2019-05-01
    IIF 27 - director → ME
    Person with significant control
    2017-08-16 ~ 2019-05-01
    IIF 17 - Has significant influence or control OE
  • 6
    14 Sandringham Street, York, England
    Corporate (3 parents)
    Equity (Company account)
    -29,935 GBP2023-09-30
    Officer
    2018-12-02 ~ 2019-03-31
    IIF 28 - director → ME
  • 7
    C/o Mercer & Hole, 21 Lombard Street, London, England
    Corporate (3 parents)
    Officer
    2014-04-01 ~ 2016-03-31
    IIF 51 - director → ME
  • 8
    RESPONSIBLE GAMBLING TRUST - 2018-04-09
    RESPONSIBILITY IN GAMBLING TRUST - 2012-11-23
    GAMBLING INDUSTRY CHARITABLE TRUST - 2004-03-30
    5th Floor, Lincoln House, 296 - 302 High Holborn, London, England
    Corporate (8 parents)
    Officer
    2009-04-22 ~ 2010-10-29
    IIF 58 - director → ME
    IIF 57 - director → ME
  • 9
    Archery Gb, Lilleshall National Sports & Conferencing Centre, Newport, Shropshire, England
    Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    633,615 GBP2023-09-30
    Officer
    2015-06-01 ~ 2019-04-13
    IIF 59 - director → ME
  • 10
    HOLYPORT FREE SCHOOL - 2013-01-11
    Holyport College Ascot Road, Holyport, Maidenhead, Berkshire
    Corporate (15 parents, 1 offspring)
    Officer
    2015-03-19 ~ 2019-09-30
    IIF 54 - director → ME
  • 11
    Unit 1 Derwentside Business Centre Consett Business Park, Consett, Durham
    Dissolved corporate (2 parents)
    Officer
    2012-08-17 ~ 2014-05-28
    IIF 64 - director → ME
  • 12
    Lilleshall National Sports Centre, Lilleshall, Newport, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    22,587 GBP2024-09-30
    Officer
    2016-09-16 ~ 2017-01-28
    IIF 47 - director → ME
  • 13
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    229,579 GBP2023-12-31
    Officer
    2007-12-10 ~ 2012-09-21
    IIF 65 - director → ME
  • 14
    PROBABILITY PLC - 2014-05-02
    C/o Cork Gully Llp, 52 Brook Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-07-14 ~ 2014-05-02
    IIF 60 - director → ME
  • 15
    6th Floor 55 Bishopsgate, London, England
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2011-11-01 ~ 2018-03-21
    IIF 55 - director → ME
  • 16
    SPEED 315 LIMITED - 1990-07-17
    4th Floor, House Of Sport, Marathon House, 190 Great Dover Street, London, England
    Corporate (4 parents)
    Officer
    2013-02-13 ~ 2019-01-25
    IIF 23 - director → ME
  • 17
    TICKCOURT LIMITED - 1993-03-03
    The Studio, 16 Cavaye Place, London, England
    Corporate (5 parents)
    Equity (Company account)
    -39 GBP2023-12-31
    Officer
    2000-09-14 ~ 2011-08-12
    IIF 44 - director → ME
  • 18
    4th Floor, House Of Sport, Marathon House, 190 Great Dover Street, London, England
    Corporate (10 parents, 1 offspring)
    Officer
    2012-07-09 ~ 2019-01-25
    IIF 48 - director → ME
  • 19
    The 606 Centre Regent House, 24-25 Nutford Place, London
    Dissolved corporate (1 parent)
    Officer
    2007-11-13 ~ 2009-03-16
    IIF 61 - director → ME
  • 20
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved corporate (2 parents, 3 offsprings)
    Officer
    2019-03-01 ~ 2019-08-14
    IIF 26 - director → ME
  • 21
    One Chamberlain Square Cs, Birmingham, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2004-01-20 ~ 2010-07-01
    IIF 53 - director → ME
© 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.