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

Anderson, Mark

    Related profiles found in government register
  • Anderson, Mark
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Cavendish Square, London, W1G 0PW

      IIF 1
    • icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire, LU5 5XE

      IIF 2
    • icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire, LU5 5XE, England

      IIF 3
    • icon of address Whitbread Court, Houghton Hall Park, Houghton Regis, Dunstable, LU5 5XE, England

      IIF 4 IIF 5 IIF 6
    • icon of address Whitbread Court, Houghton Hall Park, Porz, Dunstable, LU5 5XE, England

      IIF 10
    • icon of address Suite 2, The Mintworks, 124 Highgate, Kendal, LA9 4HE, England

      IIF 11
    • icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire, LU5 5XE

      IIF 12
  • Anderson, Mark
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire, LU5 5XE

      IIF 13
  • Anderson, Mark
    British managing director of commercial and property, whr born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire, LU5 5XE, United Kingdom

      IIF 14
  • Anderson, Mark
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Queen Street, Ashford, Kent, TN23 1RF, England

      IIF 15
  • Anderson, Mark
    British local government officer born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address England Hockey, Bisham Abbey, Bisham, Marlow, SL7 1RR, United Kingdom

      IIF 16
  • Anderson, Mark
    English director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Phillips Close, Tongham, Farnham, Surrey, GU10 1AW, England

      IIF 17
  • Anderson, Mark
    British senior manager born in March 1971

    Registered addresses and corresponding companies
    • icon of address 6 Heronswood, London Road, Odiham, Hampshire, RG29 1HJ

      IIF 18
  • Anderson, Mark
    British senior manager property born in March 1971

    Registered addresses and corresponding companies
  • Anderson, Mark
    British director born in July 1963

    Registered addresses and corresponding companies
    • icon of address 38 Shuna Place, Newton Mearns, Glasgow, G77 6TN

      IIF 25
  • Anderson, Mark Charles
    British consultant born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lavenda Close, Hempstead, Gillingham, ME7 3TB, England

      IIF 26
  • Anderson, Mark Charles
    British it manager born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Medhurst Crescent, Gravesend, Kent, DA12 4HJ, United Kingdom

      IIF 27
  • Anderson, Mark Charles
    British none born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Woodruff Close, Rainham, Gillingham, Kent, ME8 7XQ

      IIF 28
    • icon of address 38, Woodruff Close, Upchurch, Rainham, Kent, ME8 7XQ

      IIF 29 IIF 30 IIF 31
    • icon of address 38, Woodruff Close, Upchurch, Rainham, Kent, ME8 7XQ, United Kingdom

      IIF 33
  • Anderson, Mark
    British business consultant born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Queen Street, Ashford, Kent, TN23 1RF, England

      IIF 34
  • Anderson, Mark
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Albert Road, Tonbridge, Kent, TN9 2SR, England

      IIF 35
  • Mr Mark Anderson
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Medhurst Crescent, Gravesend, Kent, DA12 4HJ, United Kingdom

      IIF 36
  • Anderson, Mark

    Registered addresses and corresponding companies
    • icon of address 11, Phillips Close, Tongham, Farnham, Surrey, GU10 1AW, England

      IIF 37
    • icon of address 38, Woodruff Close, Upchurch, Rainham, Kent, ME8 7XQ

      IIF 38
  • Mr Mark Charles Anderson
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lavenda Close, Hempstead, Gillingham, ME7 3TB, England

      IIF 39
  • Mr Mark Anderson
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Albert Road, Tonbridge, Kent, TN9 2SR, England

      IIF 40
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 38 Woodruff Close, Upchurch, Rainham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-04 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2010-01-04 ~ dissolved
    IIF 38 - Secretary → ME
  • 2
    icon of address C/o, 59 Medhurst Crescent, Gravesend, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19 GBP2020-12-31
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 3
    icon of address 3 Queen Street, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-01 ~ dissolved
    IIF 34 - Director → ME
  • 4
    icon of address 8 Albert Road, Tonbridge, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-26 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 40 - Has significant influence or controlOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 10 Lavenda Close, Hempstead, Gillingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-24
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Suite 2 Victoria House, South Street, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-15 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2011-06-15 ~ dissolved
    IIF 37 - Secretary → ME
  • 7
    icon of address 33 Cavendish Square, London
    Active Corporate (10 parents, 44 offsprings)
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address 3 Queen Street, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address Whitbread Court Houghton Hall Park, Houghton Regis, Dunstable, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address Whitbread Court Houghton Hall Park, Houghton Regis, Dunstable, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 9 - Director → ME
  • 11
    icon of address Whitbread Court Houghton Hall Park, Houghton Regis, Dunstable, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 8 - Director → ME
  • 12
    LONDON STRAND PROPERTY HOLDINGS LIMITED - 2022-08-01
    icon of address Whitbread Court Houghton Hall Park, Houghton Regis, Dunstable, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 7 - Director → ME
  • 13
    icon of address Whitbread Court Houghton Hall Park, Houghton Regis, Dunstable, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 5 - Director → ME
  • 14
    icon of address Whitbread Court Houghton Hall Park, Porz, Dunstable, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -474,152 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 10 - Director → ME
  • 15
    icon of address Whitbread Court Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-02-13 ~ now
    IIF 2 - Director → ME
  • 16
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 14 - Director → ME
  • 17
    icon of address Whitbread Court Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,175,737 GBP2018-12-31
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 3 - Director → ME
  • 18
    HOLIDAY CARE SERVICE - 2004-02-06
    icon of address Suite 2, The Mintworks, 124 Highgate, Kendal, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2014-06-25 ~ now
    IIF 11 - Director → ME
  • 19
    icon of address Whitbread Court Houghton Hall Park, Houghton Regis, Dunstable, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 4 - Director → ME
  • 20
    WHITBREAD AND COMPANY PUBLIC LIMITED COMPANY - 1991-03-01
    WHITBREAD PLC - 2001-05-10
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Active Corporate (7 parents, 113 offsprings)
    Officer
    icon of calendar 2018-02-02 ~ now
    IIF 12 - Director → ME
Ceased 15
  • 1
    icon of address 59 Medhurst Crescent, Gravesend, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2011-07-31
    IIF 29 - Director → ME
  • 2
    icon of address 59 Medhurst Crescent, Gravesend, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-06 ~ 2011-07-31
    IIF 28 - Director → ME
  • 3
    icon of address 59 Medhurst Crescent, Gravesend, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2011-07-31
    IIF 32 - Director → ME
  • 4
    BATS HOLDINGS (SOUTH EAST) LIMITED - 2012-06-13
    icon of address 59 Medhurst Crescent, Gravesend, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2011-07-31
    IIF 30 - Director → ME
  • 5
    CARRICK CARE HOMES LIMITED - 2005-08-19
    icon of address 39 Victoria Road, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-11-04 ~ 2004-08-31
    IIF 25 - Director → ME
  • 6
    EXCELLO HOLIDAYS LIMITED - 2011-11-02
    icon of address 33 Moor Park Close, Rainham, Gillingham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-20 ~ 2013-10-01
    IIF 33 - Director → ME
  • 7
    JSD LIMITED - 2006-02-14
    DWSCO 2135 LIMITED - 2001-03-15
    icon of address 33 Charterhouse Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2005-12-30
    IIF 19 - Director → ME
  • 8
    icon of address 33 Charterhouse Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-05-28 ~ 2005-11-09
    IIF 23 - Director → ME
  • 9
    icon of address England Hockey Bisham Abbey, Bisham, Marlow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    17,270 GBP2024-04-30
    Officer
    icon of calendar 2021-07-26 ~ 2022-07-25
    IIF 16 - Director → ME
  • 10
    icon of address 33 Charterhouse Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2005-11-14
    IIF 18 - Director → ME
  • 11
    RAMPHEATH PROPERTIES LIMITED - 1983-12-06
    icon of address 33 Charterhouse Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-01 ~ 2005-12-30
    IIF 21 - Director → ME
  • 12
    WRITEACCENT LIMITED - 1996-11-29
    icon of address 55 Baker Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2005-11-09
    IIF 22 - Director → ME
  • 13
    SAINSBURY L E T SHOP INVESTMENTS LIMITED - 1990-02-21
    SAINSBURY LET PROPERTY INVESTMENTS LIMITED - 1993-07-09
    SAINSBURY LET SHOP DEVELOPMENTS LIMITED - 1989-01-25
    SHELFCO (NO. 161) LIMITED - 1988-03-22
    icon of address 33 Charterhouse Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-01 ~ 2005-11-09
    IIF 24 - Director → ME
  • 14
    COGDOOR LIMITED - 1999-10-14
    CAYUGA ESTATES (DORKING) LIMITED - 2000-08-09
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-08 ~ 2005-12-30
    IIF 20 - Director → ME
  • 15
    WHITBREAD SHELF COMPANY LIMITED - 2015-06-10
    WHITBREAD HOLDINGS LIMITED - 2011-01-12
    icon of address Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-12 ~ 2022-10-12
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.