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 Anthony Hastings

    Related profiles found in government register
  • Mr Mark Anthony Hastings
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Luminous House, 300 South Road, Milton Keynes, Bucks, MK9 2FR, United Kingdom

      IIF 1
    • icon of address Unit 1, Kingfisher Business Park, Arthur Street, Lakeside, Redditch, Kent, B98 8LG, United Kingdom

      IIF 2
    • icon of address Unit 1 Kingfisher Business Park, Arthur Street, Redditch, Worcestershire, B98 8LG, England

      IIF 3
  • Mr Mark Hastings
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Church Road, Aspely Heath, Woburen Sands, MK17 8TJ, United Kingdom

      IIF 4
  • Hastings, Mark Anthony David
    British engineer born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly Farm, Flitton Hill, Flitton, Bedford, MK45 5EA, United Kingdom

      IIF 5
    • icon of address Access House, Flitton Hill, Flitton, Bedfordshire, MK455EA, England

      IIF 6
    • icon of address Acre House, 11-15 William Road, London, NW1 3ER

      IIF 7
    • icon of address 6, Bedford Street, Woburn, Milton Keynes, MK17 9QB, United Kingdom

      IIF 8 IIF 9
  • Hastings, Mark Anthony
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Kingfisher Business Park, Arthur Street, Redditch, Worcestershire, B98 8LG, England

      IIF 10
  • Hastings, Mark Anthony
    British engineer born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Luminous House, 300 South Road, Milton Keynes, Bucks, MK9 2FR, United Kingdom

      IIF 11
  • Mr Mark Hastings
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Loveday Road, London, W13 9JU

      IIF 12
  • Hastings, Mark
    British engineer born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Church Road, Aspely Heath, Woburen Sands, MK17 8TJ, United Kingdom

      IIF 13
  • Hastings, Mark Anthony David
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Kingfisher Business Park, Arthur Street, Redditch, Worcestershire, B98 8LG, England

      IIF 14
  • Hastings, Mark Anthony David
    British mechanical engineer born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, The Washford Industrial Estate, Heming Road, Redditch, Worcestershire, B98 0EA, England

      IIF 15
  • Hastings, Mark Anthony David
    British

    Registered addresses and corresponding companies
    • icon of address 62 Princess Park Manor, Royal Drive, London, N11 3FN

      IIF 16
  • Hastings, Mark Anthony David
    British engineer

    Registered addresses and corresponding companies
    • icon of address Acre House, 11-15 William Road, London, NW1 3ER

      IIF 17
  • Hastings, Mark
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Loveday Road, London, W13 9JU, England

      IIF 18
  • Hastings, Mark Anthony David

    Registered addresses and corresponding companies
    • icon of address First Floor Radius House, 51 Clarendon Road, Watford, Herfordshire, WD17 1HP, England

      IIF 19
  • Hastings, Mark

    Registered addresses and corresponding companies
    • icon of address 6, Bedford Street, Woburn, Milton Keynes, MK17 9QB, United Kingdom

      IIF 20
    • icon of address 53, Church Road, Aspely Heath, Woburen Sands, MK17 8TJ, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 53 Church Road, Aspely Heath, Woburen Sands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2017-06-02 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Hiller Hopkins Llp Radius House, 51 Clarendon Road, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    SILVESTERS HOLDINGS LIMITED - 2018-10-15
    icon of address Unit 1 Kingfisher Business Park, Arthur Street, Redditch, Worcestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    149,745 GBP2024-06-30
    Officer
    icon of calendar 2018-05-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ 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
  • 4
    icon of address Little Grange 53 Church Road, Aspley Heath, Woburn Sands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address Access House, Flitton Hill, Flitton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-11 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-01 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2008-03-31 ~ dissolved
    IIF 17 - Secretary → ME
  • 7
    icon of address Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, Herfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-15 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2012-09-16 ~ dissolved
    IIF 19 - Secretary → ME
  • 8
    EVACUESCAPE LTD - 2012-06-28
    icon of address Holly Farm Flitton Hill, Flitton, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 5 - Director → ME
  • 9
    ALL AXCESS LIMITED - 2013-02-13
    IKONIC LIFTS LIMITED - 2018-10-15
    icon of address Unit 1 Kingfisher Business Park, Arthur Street, Redditch, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,528 GBP2024-06-30
    Officer
    icon of calendar 2010-01-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    icon of address 87 Loveday Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    231 GBP2024-06-30
    Officer
    icon of calendar 2011-06-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 2
  • 1
    DISABILITY ONE LIMITED - 2012-07-03
    icon of address C/o Hillier Hopkins Llp, 64 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-28 ~ 2012-10-31
    IIF 8 - Director → ME
    icon of calendar 2012-05-28 ~ 2012-10-31
    IIF 20 - Secretary → ME
  • 2
    ALL AXCESS LIMITED - 2013-02-13
    IKONIC LIFTS LIMITED - 2018-10-15
    icon of address Unit 1 Kingfisher Business Park, Arthur Street, Redditch, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,528 GBP2024-06-30
    Officer
    icon of calendar 2006-11-08 ~ 2009-11-09
    IIF 16 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.