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

Mr Mark Scanlon

    Related profiles found in government register
  • Mr Mark Scanlon
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woolmers Farm, Beazley End, Braintree, CM7 5JJ, England

      IIF 1 IIF 2
    • icon of address 18 Westside Centre, London Road, Stanway, Colchester, CO3 8PH, England

      IIF 3
    • icon of address 22 Westside, London Road, Stanway, Colchester, CO3 8PH, England

      IIF 4
  • Mr Mark David Scanlon
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Westside Centre, London Road, Stanway, Colchester, CO3 8PH, England

      IIF 5 IIF 6
    • icon of address 18, Westside Centre, London Road-stanway, Colchester, Essex, CO3 8PH, England

      IIF 7
  • Mr Mark Scanlon
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woolmers Farm, Beazley End, Braintree, CM7 5JJ, England

      IIF 8
    • icon of address Memery Crystal Llp, 44 Southampton Buildings, London, WC2A 1AP, United Kingdom

      IIF 9
  • Scanlon, Mark
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Pipit Gardens, Aylesbury, Buckinghamshire, HP19 0GF

      IIF 10 IIF 11
  • Scanlon, Mark
    British consultant born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Pipit Gardens, Aylesbury, Buckinghamshire, HP19 0GF

      IIF 12
  • Scanlon, Mark
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Pipit Gardens, Aylesbury, Buckinghamshire, HP19 0GF

      IIF 13 IIF 14
    • icon of address 18 Westside Centre, London Road, Stanway, Colchester, CO3 8PH, England

      IIF 15
  • Scanlon, Mark David
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Westside Centre, London Road - Stanway, Colchester, Essex, CO3 8PH, England

      IIF 16 IIF 17
    • icon of address 18, Westside Centre, London Road, Colchester, CO3 8PH, United Kingdom

      IIF 18
    • icon of address 18 Westside Centre, London Road, Stanway, Colchester, CO3 8PH, England

      IIF 19
    • icon of address 9, Townsend, Quainton, Bucks, HP22 4BB, United Kingdom

      IIF 20
  • Scanlon, Mark David
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woolmers Farm, Beazley End, Braintree, CM7 5JJ, England

      IIF 21
    • icon of address 18, Westside Centre, London Road - Stanway, Colchester, Essex, CO3 8PH, England

      IIF 22 IIF 23
    • icon of address 18, Westside Centre, London Road, Colchester, CO3 8PH, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 18 Westside Centre, London Road, Stanway, Colchester, CO3 8PH, England

      IIF 27 IIF 28 IIF 29
    • icon of address 18, Westside Centre, London Road-stanway, Colchester, Essex, CO3 8PH, England

      IIF 33
  • Scanlon, Mark
    born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Lawrence, Black Hill, Lindfield, West Sussex, RH16 2HF, England

      IIF 34
  • Scanlon, Mark
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Court Lodge, Hogtrough Hill, Brasted, Kent, TN16 1NU

      IIF 35
    • icon of address 22, Westside Centre, London Road, Stanway, Colchester, CO3 8PH, England

      IIF 36
    • icon of address St Lawrence, Black Hill, Lindfield, West Sussex, RH16 2HF, England

      IIF 37
    • icon of address Bentalls Complex, Colchester Road, Heybridge, Maldon, Essex, CM9 4NW, United Kingdom

      IIF 38
  • Scanlon, Mark
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woolmers Farm, Beazley End, Braintree, CM7 5JJ, England

      IIF 39 IIF 40
    • icon of address 18 Westside Centre, London Road, Stanway, Colchester, CO3 8PH, England

      IIF 41 IIF 42
    • icon of address 22, Westside Centre, London Road, Stanway, Colchester, CO3 8PH, England

      IIF 43
    • icon of address St Lawrence, Black Hill, Lindfield, West Sussex, RH16 2HF

      IIF 44 IIF 45 IIF 46
    • icon of address Memery Crystal Llp, 44 Southampton Buildings, London, WC2A 1AP, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Woolmers Farm, Beazley End, Braintree, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-14 ~ dissolved
    IIF 39 - Director → ME
  • 2
    icon of address Woolmers Farm, Beazley End, Braintree, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    13,421 GBP2017-04-05
    Officer
    icon of calendar 2008-10-20 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Has significant influence or control over the trustees of a trustOE
    IIF 8 - Has significant influence or controlOE
  • 3
    BIG FLOWER LIMITED - 2000-12-28
    VERTIS LIMITED - 2005-10-18
    icon of address Woolmers Farm, Beazley End, Braintree, England
    Active Corporate (2 parents)
    Equity (Company account)
    -419,334 GBP2025-03-31
    Officer
    icon of calendar 2006-02-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
  • 4
    icon of address Woolmers Farm, Beazley End, Braintree, England
    Active Corporate (2 parents)
    Equity (Company account)
    320,174 GBP2025-03-31
    Officer
    icon of calendar 2004-06-07 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    DATA & DIGITAL LIMITED - 2020-10-14
    icon of address 18 Westside Centre, London Road - Stanway, Colchester, Essex, England
    Active Corporate (8 parents)
    Equity (Company account)
    -0 GBP2024-12-31
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 23 - Director → ME
  • 6
    WYNDEHAM ARGENT LIMITED - 2005-09-08
    MERPEN LIMITED - 1976-12-31
    ARGENT COLOUR LIMITED - 2002-10-16
    WYNDEHAM PRE-PRESS LIMITED - 2011-07-22
    WEB OFFSET REPRODUCTIONS LIMITED - 1980-12-31
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address Memery Crystal Llp, 44 Southampton Buildings, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 18 Westside Centre, London Road-stanway, Colchester, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 18 Westside Centre, London Road Stanway, Colchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 12
    WALLACE BIDCO LIMITED - 2016-06-24
    icon of address 18 Westside Centre, London Road - Stanway, Colchester, Essex, England
    Active Corporate (9 parents, 5 offsprings)
    Profit/Loss (Company account)
    21,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-06-22 ~ now
    IIF 16 - Director → ME
  • 13
    WALLACE TOPCO LIMITED - 2016-06-24
    icon of address 18 Westside Centre, London Road - Stanway, Colchester, Essex, England
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    57,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-06-22 ~ now
    IIF 17 - Director → ME
  • 14
    WALSTEAD CAPITAL LIMITED - 2016-06-26
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,000 GBP2024-12-31
    Officer
    icon of calendar 2016-06-22 ~ now
    IIF 29 - Director → ME
  • 15
    WALSTEAD CE LIMITED - 2018-12-17
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    20,000 GBP2024-12-31
    Officer
    icon of calendar 2016-06-22 ~ now
    IIF 28 - Director → ME
  • 16
    icon of address 18 Westside Centre, London Road, Colchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 25 - Director → ME
  • 17
    icon of address 18 Westside Centre, London Road, Colchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 26 - Director → ME
  • 18
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0.10 GBP2025-06-30
    Officer
    icon of calendar 2009-06-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-25 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2025-06-30
    Officer
    icon of calendar 2009-06-23 ~ now
    IIF 42 - Director → ME
  • 20
    WALSTEAD NEWCO B LIMITED - 2022-03-28
    icon of address 18 Westside Centre, London Road, Colchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 24 - Director → ME
  • 21
    icon of address 18 Westside Centre, London Road - Stanway, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 22 - Director → ME
  • 22
    WALSTEAD INVESTMENTS LIMITED - 2016-06-26
    WALSTEAD UK LIMITED - 2018-12-14
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (7 parents, 10 offsprings)
    Equity (Company account)
    6,000 GBP2024-12-31
    Officer
    icon of calendar 2016-06-22 ~ now
    IIF 30 - Director → ME
  • 23
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-12-09 ~ now
    IIF 41 - Director → ME
Ceased 15
  • 1
    GOLDFOCAL LIMITED - 2000-12-15
    icon of address Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    96,476 GBP2017-03-31
    Officer
    icon of calendar 2000-12-01 ~ 2003-03-21
    IIF 11 - Director → ME
  • 2
    DATAFORM (SOUTH WEST) LIMITED - 2005-02-25
    CCS POTTS LIMITED - 2003-11-13
    PEAKTIDE LIMITED - 2001-01-11
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -389,000 GBP2018-12-31
    Officer
    icon of calendar 2000-12-14 ~ 2003-10-29
    IIF 10 - Director → ME
  • 3
    icon of address 3 Dymock Court, Quainton, Bucks
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2011-04-06 ~ 2011-09-28
    IIF 37 - Director → ME
  • 4
    ORDERGOAL LIMITED - 2002-04-10
    icon of address Unit 21 The Io Centre, Armstrong Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    109,116 GBP2024-12-31
    Officer
    icon of calendar 2002-01-31 ~ 2006-08-31
    IIF 14 - Director → ME
  • 5
    icon of address Court Lodge, Hogtrough Hill, Brasted, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    913,983 GBP2024-12-31
    Officer
    icon of calendar 2008-07-30 ~ 2014-05-31
    IIF 35 - Director → ME
  • 6
    WALSTEAD FINANCE LIMITED - 2025-07-01
    WALLACE MIDCO LIMITED - 2016-06-24
    icon of address 18 Westside Centre, London Road - Stanway, Colchester, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -60,000 GBP2023-12-31
    Officer
    icon of calendar 2016-06-22 ~ 2016-06-28
    IIF 38 - Director → ME
  • 7
    icon of address 4 Pigott Orchard, Quainton, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    80,814 GBP2024-12-31
    Officer
    icon of calendar 2021-03-30 ~ 2021-10-20
    IIF 20 - Director → ME
  • 8
    AUGURSHIP 26 LIMITED - 1994-03-15
    icon of address Mcabold House 74 Drury Lane, Houghton Regis, Dunstable, England
    Active Corporate (5 parents)
    Equity (Company account)
    11,182 GBP2024-06-30
    Officer
    icon of calendar 1998-09-24 ~ 2009-11-26
    IIF 12 - Director → ME
  • 9
    RINGDARK LIMITED - 2005-02-14
    icon of address South Portway Close, Round Spinney, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-07 ~ 2005-02-22
    IIF 13 - Director → ME
  • 10
    WALSTEAD NEWCO1 LIMITED - 2016-06-06
    WYNDEHAM BICESTER LIMITED - 2018-12-11
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    -16,000 GBP2023-12-31
    Officer
    icon of calendar 2009-06-23 ~ 2016-06-06
    IIF 44 - Director → ME
  • 11
    WALSTEAD CAPITAL LIMITED - 2016-06-26
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,000 GBP2024-12-31
    Officer
    icon of calendar 2009-06-23 ~ 2016-06-22
    IIF 43 - Director → ME
  • 12
    WYNDEHAM HOLDINGS LIMITED - 2018-12-12
    WALSTEAD NEWCO3 LIMITED - 2016-09-07
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    621,000 GBP2024-12-31
    Officer
    icon of calendar 2009-06-23 ~ 2010-04-26
    IIF 45 - Director → ME
  • 13
    WALSTEAD INVESTMENTS LIMITED - 2016-06-26
    WALSTEAD UK LIMITED - 2018-12-14
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (7 parents, 10 offsprings)
    Equity (Company account)
    6,000 GBP2024-12-31
    Officer
    icon of calendar 2008-11-17 ~ 2016-06-22
    IIF 36 - Director → ME
  • 14
    WALSTEAD NEWCO A LIMITED - 2022-03-28
    icon of address 18 Westside Centre, London Road, Colchester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -2,000 GBP2023-12-31
    Officer
    icon of calendar 2022-04-21 ~ 2023-03-31
    IIF 18 - Director → ME
  • 15
    WALSTEAD NEWCO4 LIMITED - 2010-10-27
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -91,253 GBP2020-12-31
    Officer
    icon of calendar 2009-06-23 ~ 2010-11-02
    IIF 46 - 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.