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

Greenwood, Mark Christopher

    Related profiles found in government register
  • Greenwood, Mark Christopher
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Invicta Business Centre, Monument Way, Orbital Park, Ashford, Kent, TN24 0HB, England

      IIF 1
    • Three Hills Sports Park, Cheriton Road, Folkestone, Kent, CT19 5JU, England

      IIF 2
    • Connector House, Harden Road, Lydd, Kent, TN29 9LX

      IIF 3
    • Connector House, Harden Road, Lydd, Romney Marsh, TN29 9LX, England

      IIF 4
  • Greenwood, Mark Christopher
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 45, Provis Wharf, Aylesbury, HP20 1AQ, England

      IIF 5
  • Greenwood, Mark Christopher
    British chief financial officer born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Bristol & Bath Science Park, Dirac Crescent, Emersons Green, Bristol, BS16 7FR, England

      IIF 6
  • Greenwood, Mark Christopher
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 45, Provis Wharf, Aylesbury, HP20 1AQ, England

      IIF 7
  • Greenwood, Mark Christopher
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 26 Calder Court, 253 Rotherhithe Street, London, SE16 5FX, England

      IIF 8
    • 26 Calder Court, 253 Rotherhithe Street, London, SE16 5FX, United Kingdom

      IIF 9
  • Greenwood, Mark Christopher
    born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, Christopher Street, London, EC2A 2BS

      IIF 10
  • Greenwood, Mark Christopher
    British accountant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Greenwood, Mark Christopher
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Welman Way, Altrincham, Cheshire, WA15 8WD

      IIF 15
    • Flat 26 Calder Court, 253 Rotherhithe Street, London, SE16 5FX, England

      IIF 16
    • 258, Brooklands Road, Manchester, M23 9HD, United Kingdom

      IIF 17
    • 34 Brindley Road, Old Trafford, Manchester, M16 9HQ, England

      IIF 18
    • Apartment 20, Bailey Court, Central Way, Warrington, WA2 7TL, United Kingdom

      IIF 19
  • Greenwood, Mark
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 45, Provis Wharf, Aylesbury, HP20 1AQ, England

      IIF 20
  • Greenwood, Christopher Mark
    British

    Registered addresses and corresponding companies
  • Greenwood, Christopher Mark
    British retauranteur

    Registered addresses and corresponding companies
    • 36 Sutherland Square, London, SE17 3EE

      IIF 23
  • Greenwood, Mark Christopher

    Registered addresses and corresponding companies
    • 34 Brindley Road, Old Trafford, Manchester, M16 9HQ, England

      IIF 24
  • Mr Mark Christopher Greenwood
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Connector House, Harden Road, Lydd, Romney Marsh, TN29 9LX, England

      IIF 25
  • Greenwood, Christopher Mark
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Essex Road, Birkdale, Southport, Merseyside, PR8 4NA, England

      IIF 26
  • Mr Mark Greenwood
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, Christopher Street, London, EC2A 2BS, England

      IIF 27
  • Greenwood, Christopher Mark
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Greenwood, Christopher Mark
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213b, Station Road, Harrow, Middlesex, HA1 2TP

      IIF 35
    • 36 Sutherland Square, London, SE17 3EE

      IIF 36
  • Greenwood, Christopher Mark
    British entrepreneur born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sfp, Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 37
  • Greenwood, Christopher Mark
    British promoter born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62-68, Rivington Street, London, EC2A 3AY, United Kingdom

      IIF 38
  • Greenwood, Christopher Mark
    British restaurateur born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Sutherland Square, London, SE17 3EE

      IIF 39
  • Greenwood, Christopher Mark
    British retauranteur born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Sutherland Square, London, SE17 3EE

      IIF 40
  • Greenwood, Christopher Mark
    British trader born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Sutherland Square, London, SE17 3EE

      IIF 41
  • Mr Christopher Mark Greenwood
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Essex Road, Birkdale, Southport, Merseyside, PR8 4NA, United Kingdom

      IIF 42
  • Mr Christopher Mark Greenwood
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 129, Camberwell Road, London, SE5 0HB, England

      IIF 43
    • Flat B, 129 Camberwell Road, London, SE5 0HB, United Kingdom

      IIF 44 IIF 45
    • Sfp, Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 46
    • Studio 4, 224 Shoreditch High Street, London, E1 6PJ, England

      IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 22
  • 1
    4 Christopher Street, London
    Dissolved Corporate (2 parents)
    Officer
    2019-08-13 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 2
    Mansion House, 13 St Helens Road, Ormskirk, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2013-09-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-09-04 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    LOW LINE LOUIE LTD - 2023-10-05
    Flat B, 129 Camberwell Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,876 GBP2024-12-31
    Officer
    2023-03-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    2002-11-13 ~ dissolved
    IIF 40 - Director → ME
    2002-11-13 ~ dissolved
    IIF 23 - Secretary → ME
  • 5
    WORLD E-MONEY LTD - 2018-04-11
    EZYACCOUNT LTD - 2013-09-03
    45 Provis Wharf, Aylesbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -208,804 GBP2023-03-31
    Officer
    2014-01-10 ~ dissolved
    IIF 7 - Director → ME
  • 6
    Clb Coopers, Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2008-09-04 ~ dissolved
    IIF 14 - Director → ME
  • 7
    Apartment 20 Bailey Court, Central Way, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-01 ~ dissolved
    IIF 19 - Director → ME
  • 8
    Sfp, Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,194 GBP2021-10-31
    Officer
    2015-10-02 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Has significant influence or controlOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Flat B 129 Camberwell Road, Walthamstow, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,515 GBP2024-12-31
    Officer
    2022-12-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-12-13 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    MCCABE & FORD LTD. - 1995-02-17
    Building 1063 Cornforth Drive, Kent Science Park, Sittingbourne, Kent, United Kingdom
    Active Corporate (14 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2018-04-01 ~ now
    IIF 1 - Director → ME
  • 11
    Flat B, 129 Camberwell Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,187 GBP2024-12-31
    Officer
    2021-06-23 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2021-06-23 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    YOURMARKET.COM LIMITED - 2012-02-01
    Flat 26 Calder Court, 253 Rotherhithe Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,675 GBP2016-03-31
    Officer
    2011-10-31 ~ dissolved
    IIF 16 - Director → ME
  • 13
    45 Provis Wharf, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,231 GBP2024-03-31
    Officer
    2021-05-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-05-07 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 14
    Flat B, 129 Camberwell Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,587 GBP2024-12-31
    Officer
    2023-10-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-10-19 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Connector House, Harden Road, Lydd, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    2,633,360 GBP2024-12-31
    Officer
    2022-01-10 ~ now
    IIF 3 - Director → ME
  • 16
    Connector House Harden Road, Lydd, Romney Marsh, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-03-25 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 17
    62-68 Rivington Street, London
    Dissolved Corporate (3 parents)
    Officer
    2014-02-20 ~ dissolved
    IIF 38 - Director → ME
  • 18
    Ashley Nathoo & Co Ltd, 250 High Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-02-25 ~ dissolved
    IIF 35 - Director → ME
  • 19
    C/o The Company Secretary, 129 Camberwell Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    82 GBP2024-09-30
    Officer
    2011-09-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-09-26 ~ now
    IIF 43 - Has significant influence or controlOE
  • 20
    26 Calder Court 253 Rotherhithe Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-09-01 ~ dissolved
    IIF 8 - Director → ME
  • 21
    45 Provis Wharf, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,150 GBP2024-03-31
    Officer
    2020-05-30 ~ now
    IIF 5 - Director → ME
  • 22
    26 Calder Court 253 Rotherhithe Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-01-20 ~ dissolved
    IIF 9 - Director → ME
Ceased 12
  • 1
    1 - 3 Manor Road, Chatham, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    220,384 GBP2023-11-26
    Officer
    2006-03-17 ~ 2010-12-31
    IIF 28 - Director → ME
    2006-03-17 ~ 2010-12-31
    IIF 22 - Secretary → ME
  • 2
    1 - 3 Manor Road, Chatham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -313,541 GBP2017-11-26
    Officer
    2002-11-20 ~ 2010-12-31
    IIF 39 - Director → ME
    2003-11-30 ~ 2010-12-31
    IIF 21 - Secretary → ME
  • 3
    Hollins Mount, Hollins Lane, Bury
    Liquidation Corporate (2 parents)
    Officer
    2009-07-06 ~ 2011-07-04
    IIF 11 - Director → ME
  • 4
    ASA SOLUTIONS LTD - 2016-10-06
    8 Sylvan Close, Higher Heath, Whitchurch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -28,335 GBP2024-03-31
    Officer
    2020-04-20 ~ 2021-11-30
    IIF 6 - Director → ME
  • 5
    Apartment 20 Bailey Court, Central Way, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-03-08 ~ 2012-03-11
    IIF 18 - Director → ME
    2010-07-29 ~ 2012-03-01
    IIF 12 - Director → ME
    2012-02-01 ~ 2012-03-16
    IIF 24 - Secretary → ME
  • 6
    1 - 3 Manor Road, Chatham, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,022,084 GBP2023-11-26
    Officer
    2004-07-21 ~ 2010-12-31
    IIF 36 - Director → ME
  • 7
    ESTIMAN LIMITED - 1999-01-21
    1 - 3 Manor Road, Chatham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -17 GBP2020-11-28
    Officer
    2005-05-01 ~ 2010-12-31
    IIF 41 - Director → ME
  • 8
    1 - 3 Manor Road, Chatham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,098,644 GBP2023-11-26
    Officer
    2006-04-01 ~ 2010-12-31
    IIF 29 - Director → ME
  • 9
    26 Calder Court 253 Rotherhithe Street, London
    Dissolved Corporate (1 parent)
    Officer
    2009-08-28 ~ 2012-12-01
    IIF 13 - Director → ME
  • 10
    THE SHEPWAY SPORTS TRUST - 2022-02-15
    Three Hills Sports Park, Cheriton Road, Folkestone, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2016-02-05 ~ 2025-10-31
    IIF 2 - Director → ME
  • 11
    4 Back Grafton Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2005-11-21 ~ 2010-09-11
    IIF 15 - Director → ME
  • 12
    Unit 3 The Old Mill, Broadstone Hall Road South, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-31 ~ 2012-08-14
    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 9 February 2026 and licensed under the Open Government Licence v3.0.