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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Cody, Mark David Samuel

    Related profiles found in government register
  • Cody, Mark David Samuel

    Registered addresses and corresponding companies
    • Unit C4 The Limelight Building, Centenary Works, 150 Little London Road, Sheffield, S8 0UJ, England

      IIF 1
  • Cody, Mark

    Registered addresses and corresponding companies
    • Unit C4 The Limelight Building, Centenary Works, 150 Little London Road, Sheffield, S8 0UJ, England

      IIF 2
  • Cody, Mark
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR, United Kingdom

      IIF 3
    • Apartment 1, Queens Gardens, 90 Park Grange Road, Sheffield, S2 3RZ, England

      IIF 4
  • Cody, Mark David Samuel
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Suite 606, West Village, 114 Wellington Street, Leeds, LS1 1BA, United Kingdom

      IIF 5
    • 13, Gisborne Road, Sheffield, S11 7HA, England

      IIF 6 IIF 7
    • 93, Flodden Street, Sheffield, S10 1HA, England

      IIF 8
    • Unit 13e, 92 Burton Road, Sheffield, South Yorkshire, S3 8BX, England

      IIF 9
  • Cody, Mark David Samuel
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 93, Flodden Street, Sheffield, S10 1HA, England

      IIF 10
  • Cody, Mark
    British property investor born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Flodden Street, Sheffield, South Yorkshire, S10 1HA, United Kingdom

      IIF 11
  • Cody, Mark David Samuel
    British business development director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C4 The Limelight Building, Centenary Works, 150 Little London Road, Sheffield, S8 0UJ, England

      IIF 12
  • Cody, Mark David Samuel
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C4 The Limelight Building, Centenary Works, 150 Little London Road, Sheffield, S8 0UJ, England

      IIF 13 IIF 14
    • Wards Court, 203 Ecclesall Road, Sheffield, S11 8HW, United Kingdom

      IIF 15
  • Cody, Mark David Samuel
    British manager born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 178-180, Ebc Properties, Crookes, Sheffield, S10 1GT, United Kingdom

      IIF 16
  • Mr Mark Cody
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR, United Kingdom

      IIF 17
    • 178-180, Ebc Properties, Crookes, Sheffield, S10 1GT, United Kingdom

      IIF 18
    • 5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, S11 8YZ, England

      IIF 19
    • Unit C4 The Limelight Building, Centenary Works, 150 Little London Road, Sheffield, S8 0UJ, England

      IIF 20
  • Mr Mark David Samuel Cody
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Suite 606, West Village, 114 Wellington Street, Leeds, LS1 1BA, United Kingdom

      IIF 21
    • 13, Gisborne Road, Sheffield, S11 7HA, England

      IIF 22 IIF 23
    • 5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, S11 8YZ, England

      IIF 24
    • 93, Flodden Street, Sheffield, S10 1HA, England

      IIF 25 IIF 26
    • Unit C4 The Limelight Building, Centenary Works, 150 Little London Road, Sheffield, S8 0UJ, England

      IIF 27
  • Mr Mark Cody
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Flodden Street, Sheffield, South Yorkshire, S10 1HA, United Kingdom

      IIF 28
  • Mark David Cody
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wards Court, 203 Ecclesall Road, Sheffield, S11 8HW, United Kingdom

      IIF 29
child relation
Offspring entities and appointments 14
  • 1
    CODE PROPERTIES LIMITED
    10618319
    13 Gisborne Road, Sheffield, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-02-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-02-14 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CODOR LTD
    16508476
    Suite 606, West Village 114 Wellington Street, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-10-22 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CODYMTECH LIMITED
    08899202
    Apartment 1, Queens Gardens, 90 Park Grange Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-18 ~ dissolved
    IIF 4 - Director → ME
  • 4
    CORPORATE PROPERTY SOLUTIONS LTD
    12177055
    Unit C4 The Limelight Building Centenary Works, 150 Little London Road, Sheffield, England
    Dissolved Corporate (6 parents)
    Officer
    2019-08-28 ~ dissolved
    IIF 13 - Director → ME
    2019-08-28 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2019-08-28 ~ 2021-07-02
    IIF 19 - Has significant influence or control OE
    2022-02-03 ~ dissolved
    IIF 20 - Has significant influence or control OE
  • 5
    FERRIO LIMITED
    13561269
    Unit 13e 92 Burton Road, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2024-07-01 ~ 2025-10-31
    IIF 9 - Director → ME
  • 6
    GRANBORGHINI LIMITED
    16703697
    13 Gisborne Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 7
    JOYRIIDERS LTD
    16909150
    99 Parkway Avenue, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2025-12-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-12-14 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 8
    JPC SALES & LETTINGS LIMITED
    12959766
    Suite 12 Cherry Tree, Osborne Road, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-10-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-10-19 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    OVERNIGHTLY LTD
    14467084
    Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-11-07 ~ 2023-01-17
    IIF 3 - Director → ME
    Person with significant control
    2022-11-07 ~ 2023-01-17
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    QOOB LIVING LIMITED
    15120269
    Wards Court, 203 Ecclesall Road, Sheffield, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-09-06 ~ 2024-08-27
    IIF 15 - Director → ME
    Person with significant control
    2023-09-06 ~ 2025-01-09
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    RELCO VENTURES LTD
    14744303
    178-180 Ebc Properties, Crookes, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-03-21 ~ 2024-04-17
    IIF 16 - Director → ME
    Person with significant control
    2023-03-21 ~ 2024-04-17
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    RESONATE PROPERTY SERVICES LIMITED
    13703868 10160461
    Unit C4 The Limelight Building Centenary Works, 150 Little London Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-26 ~ dissolved
    IIF 12 - Director → ME
    2021-10-26 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2021-10-26 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    RESONATE PROPERTY VENTURES LIMITED
    11714022
    Unit C4 The Limelight Building Centenary Works, 150 Little London Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2018-12-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-12-05 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    SHARK HOMES LTD
    12352029
    74 Chestnut Drive, Louth, England
    Active Corporate (3 parents)
    Officer
    2019-12-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-12-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE

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.