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 Patrick

    Related profiles found in government register
  • Mr Mark Patrick
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northwich Glass Building, Leicester Street, Northwich, Cheshire, CW9 5HW, England

      IIF 1
    • icon of address 141-143 Union Street, Oldham, OL1 1TE, United Kingdom

      IIF 2
    • icon of address C/o Seftons, 135 - 143 Union Street, Oldham, Lancashire, OL1 1TE, United Kingdom

      IIF 3
  • Mr Mark Patrick
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northwich Glass Building, Leciester Street, Northwich, CW9 5HW, United Kingdom

      IIF 4
    • icon of address C/o Knight Brown Accountants, 3 Crewe Road, Sandbach, Cheshire, CW11 4NE, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Patrick, Mark
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northwich Glass Building, Leicester Street, Northwich, Cheshire, CW9 5HW, England

      IIF 8
    • icon of address 141-143, Union Street, Oldham, Lancashire, OL1 1TE, United Kingdom

      IIF 9
    • icon of address C/o Seftons, 135 - 143 Union Street, Oldham, Lancashire, OL1 1TE, England

      IIF 10
  • Patrick, Mark
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Seftons, 135 - 143 Union Street, Oldham, Lancashire, OL1 1TE, United Kingdom

      IIF 11
  • Patrick, Mark
    British none born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141-143, Union Street, Oldham, Lancashire, OL1 1TE, Uk

      IIF 12
  • Mr Mark John Patrick
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Millfield Road, Boundary Industrial Estate, Bolton, BL2 6QE, England

      IIF 13
    • icon of address Northwich Glass Building, Leicester Street, Northwich, Cheshire, CW9 5HW, United Kingdom

      IIF 14
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 16
    • icon of address 9, Claydon Drive, Manchester, M263XA, United Kingdom

      IIF 17
    • icon of address 9, Claydon Drive, Radcliffe, Manchester, M26 3XA, England

      IIF 18
    • icon of address Northwich Glass Building, Leicester Street, Northwich, CW9 5HW, England

      IIF 19
    • icon of address Northwich Glass Building, Northwich Glass Ltd, Leicester Street, Northwich, CW9 5HW, United Kingdom

      IIF 20
    • icon of address Northwich Glass Ltd, Leicester Street, Northwich, CW9 5HW, England

      IIF 21
    • icon of address C/o Seftons, 135 - 143 Union Street, Oldham, Lancashire, OL1 1TE, England

      IIF 22
    • icon of address Seftons, 141-143, Union Street, Oldham, OL1 1TE, United Kingdom

      IIF 23
    • icon of address 3, Crewe Road, Sandbach, CW11 4NE, England

      IIF 24
    • icon of address 3, Crewe Road, Sandbach, Cheshire, CW11 4NE, England

      IIF 25
    • icon of address C/o Knight Brown Accountants, 3 Crewe Road, Sandbach, Cheshire, CW11 4NE, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Patrick, Mark
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patrick, Mark
    British business owner born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northwich Glass Building, Leciester Street, Northwich, CW9 5HW, United Kingdom

      IIF 34
  • Patrick, Mark John
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 35
    • icon of address Northwich Glass Building, Leicester Street, Northwich, CW9 5HW, England

      IIF 36
    • icon of address 3, Crewe Road, Sandbach, CW11 4NE, England

      IIF 37
    • icon of address 3, Crewe Road, Sandbach, Cheshire, CW11 4NE, England

      IIF 38
    • icon of address C/o Knight Brown Accountants, 3 Crewe Road, Sandbach, Cheshire, CW11 4NE, United Kingdom

      IIF 39 IIF 40 IIF 41
  • Patrick, Mark John
    British accountant born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Claydon Drive, Manchester, M263XA, United Kingdom

      IIF 44
    • icon of address 9, Claydon Drive, Radcliffe, Manchester, M26 3XA, United Kingdom

      IIF 45 IIF 46
    • icon of address 9, Claydon Drive, Radcliffe, M263XA, United Kingdom

      IIF 47
  • Patrick, Mark John
    British accounts manager born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Claydon Drive, Radcliffe, Manchester, M26 3XA, England

      IIF 48
  • Patrick, Mark John
    British business owner born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49
    • icon of address 9, Claydon Drive, Manchester, M26 3XA, United Kingdom

      IIF 50
    • icon of address Northwich Glass Building, Northwich Glass Ltd, Leicester Street, Northwich, Cheshire, CW9 5HW, United Kingdom

      IIF 51
  • Patrick, Mark John
    British chartered accountant born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 Phoenix House, Brierley Street, Bury, BL99HN, United Kingdom

      IIF 52
  • Patrick, Mark John
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northwich Glass Building, Leicester Street, Northwich, Cheshire, CW9 5HW, United Kingdom

      IIF 53
    • icon of address 9, Claydon Drive, Radcliffe, Manchester, M26 3XA, England

      IIF 54
    • icon of address 9 Claydon Drive, Radcliffe, Manchester, M26 3XA, United Kingdom

      IIF 55
    • icon of address Seftons, 141-143, Union Street, Oldham, Lancashire, OL1 1TE, United Kingdom

      IIF 56
  • Patrick, Mark

    Registered addresses and corresponding companies
    • icon of address Northwich Glass Building, Leciester Street, Northwich, CW9 5HW, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 9 Claydon Drive, Radcliffe, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 46 - Director → ME
  • 2
    icon of address Northwich Glass Building, Leicester Street, Northwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    161,982 GBP2025-02-28
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Northwich Glass Building Northwich Glass Ltd, Leicester Street, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 461 London Road, Davenham, Northwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    60 GBP2024-11-30
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    LEXMOOR MARKETING LIMITED - 2016-02-19
    icon of address C/o Seftons, 135 - 143 Union Street, Oldham, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    119,037 GBP2019-04-29
    Officer
    icon of calendar 2018-06-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 139-143 Union Street, Oldham, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 139-143 Union Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-24 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    icon of address C/o Knight Brown Accountants, 3 Crewe Road, Sandbach, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    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
  • 9
    icon of address C/o Knight Brown Accountants, 3 Crewe Road, Sandbach, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-28 ~ now
    IIF 39 - Director → ME
  • 10
    icon of address 3 Crewe Road, Sandbach, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,369 GBP2024-11-30
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ 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
  • 11
    icon of address 139-143 Union Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Northwich Glass Building, Leciester Street, Northwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2019-01-16 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 13
    icon of address 9 Claydon Drive, Radcliffe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 47 - Director → ME
  • 14
    icon of address Seftons, 141-143 Union Street, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 9 Claydon Drive, Radcliffe, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    IIF 44 - Director → ME
  • 16
    WEST CHESHIRE GLASS LTD - 2016-04-28
    NORTHWICH GLASS LIMITED - 2016-02-24
    icon of address Northwich Glass Ltd, Leicester Street, Northwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    249,537 GBP2024-11-30
    Officer
    icon of calendar 2015-12-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 4385, 10695900: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 55 - Director → ME
  • 18
    icon of address Northwich Glass Building Leicester Street, Northwich, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    62,732 GBP2022-07-31
    Officer
    icon of calendar 2019-01-11 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 19
    icon of address C/o Knight Brown Accountants, 3 Crewe Road, Sandbach, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,084 GBP2024-07-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address C/o Knight Brown Accountants, 3 Crewe Road, Sandbach, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -14,513 GBP2024-07-31
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 29 - Director → ME
  • 21
    icon of address C/o Knight Brown Accountants, 3 Crewe Road, Sandbach, Cheshire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -4,857 GBP2024-07-31
    Officer
    icon of calendar 2022-04-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address C/o Knight Brown Accountants, 3 Crewe Road, Sandbach, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    316,119 GBP2024-07-31
    Officer
    icon of calendar 2017-07-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address C/o Knight Brown Accountants, 3 Crewe Road, Sandbach, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -91,423 GBP2024-07-31
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 33 - Director → ME
  • 24
    icon of address C/o Knight Brown Accountants, 3 Crewe Road, Sandbach, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 25
    icon of address C/o Knight Brown Accountants, 3 Crewe Road, Sandbach, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,496 GBP2024-07-31
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 31 - Director → ME
  • 26
    icon of address C/o Knight Brown Accountants, 3 Crewe Road, Sandbach, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ 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
  • 27
    icon of address 3 Crewe Road, Sandbach, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 9 Claydon Drive, Radcliffe, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 45 - Director → ME
  • 29
    icon of address Northwich Glass Building, Leciester Street, Northwich, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2017-10-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 30
    WEST CHESHIRE GLASS LTD - 2021-12-15
    NORTHWICH GLASS LIMITED - 2016-04-27
    NORTHWICH GLASS (CHESHIRE) LTD - 2016-04-28
    icon of address C/o Seftons, 135 - 143 Union Street, Oldham, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2016-02-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    LEXMOOR MARKETING LIMITED - 2016-02-19
    icon of address C/o Seftons, 135 - 143 Union Street, Oldham, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    119,037 GBP2019-04-29
    Officer
    icon of calendar 2015-11-26 ~ 2017-12-18
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-18
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of address The Coach House, Broadoak End, Hertford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-11-07 ~ 2015-01-12
    IIF 48 - Director → ME
  • 3
    icon of address Unit 5 Phoenix House, Brierley Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    481 GBP2017-09-30
    Officer
    icon of calendar 2015-01-01 ~ 2016-01-01
    IIF 52 - Director → ME
  • 4
    icon of address C/o Knight Brown Accountants, 3 Crewe Road, Sandbach, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -14,513 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-02-10 ~ 2024-08-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE

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.