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

Schwarz, Mark David

    Related profiles found in government register
  • Schwarz, Mark David
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gilbert Barker House, Burnt Mills Road, Basildon, Essex, SS13 1DT, United Kingdom

      IIF 1
  • Schwarz, Mark David
    British commercial director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heaton Dell, Fordwater Road, Chichester, West Sussex, PO19 6PS, England

      IIF 2
    • icon of address Martell House, University Way, Cranfield, Bedfordshire, MK43 0TR

      IIF 3
    • icon of address Martell House, University Way, Cranfield, Bedfordshire, MK43 0TR, United Kingdom

      IIF 4
  • Schwarz, Mark David
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heaton Dell, Fordwater Road, Chichester, West Sussex, PO19 6PS, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Martell House, University Way, Cranfield, Bedfordshire, MK43 0TR

      IIF 9
  • Schwarz, Mark David
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Martell House, University Way, Cranfield, Bedford, MK43 0TR, England

      IIF 10
    • icon of address Martell House, University Way, Cranfield, Bedfordshire, MK43 0TR

      IIF 11
    • icon of address C/o Evans Weir, The Victoria, 25 St Pancras, Chichester, West Sussex, PO19 7LT, United Kingdom

      IIF 12
  • Schwarz, Mark David
    British lawyer born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heaton Dell, Fordwater Road, Chichester, West Sussex, PO19 6PS, England

      IIF 13
  • Schwarz, Mark David
    British none born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gilbarco Veeder-root, Crompton Close, Basildon, Essex, SS14 3BA, England

      IIF 14
  • Schwarz, Mark David
    British

    Registered addresses and corresponding companies
    • icon of address Heaton Dell, Fordwater Road, Chichester, West Sussex, PO19 6PS, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Schwarz, Mark David
    British company director

    Registered addresses and corresponding companies
    • icon of address Heaton Dell, Fordwater Road, Chichester, West Sussex, PO19 6PS, United Kingdom

      IIF 18
    • icon of address Hollandsfield House, Downs Road, West Stoke, Chichester, PO18 9BP, England

      IIF 19
  • Mr Mark David Schwarz
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heaton Dell, Fordwater Road, Chichester, West Sussex, PO19 6PS

      IIF 20
    • icon of address 168, Church Road, Hove, BN3 2DL, England

      IIF 21
  • Schwarz, Mark David

    Registered addresses and corresponding companies
    • icon of address The Slip, Quay Meadow, Bosham, Chichester, PO18 8LZ, England

      IIF 22
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address K1 First Floor, Kents Hill Business Park, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-30 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2001-10-30 ~ dissolved
    IIF 16 - Secretary → ME
  • 2
    icon of address 168 Church Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-10-21 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    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
    icon of address Martell House, University Way, Cranfield, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-04 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2007-10-04 ~ dissolved
    IIF 17 - Secretary → ME
  • 4
    VECTOR CAPITAL LIMITED - 2012-01-17
    icon of address Trafficmaster Ltd, Martell House, University Way, Cranfield, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-19 ~ dissolved
    IIF 4 - Director → ME
  • 5
    TELETRAC LTD - 2011-12-22
    FLEETSTAR INFORMATION SERVICES LIMITED - 2000-03-01
    EXFLINSY LIMITED - 2011-03-17
    FLEETSTAR INFORMATION SYSTEMS LIMITED - 2002-03-07
    INHOCO 2007 LIMITED - 2000-02-28
    icon of address Martell House, University Way, Cranfield, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address Hollandsfield House Downs Road, West Stoke, Chichester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2000-08-18 ~ now
    IIF 19 - Secretary → ME
  • 7
    icon of address 168 Church Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    -633,625 GBP2024-12-31
    Officer
    icon of calendar 2016-06-01 ~ now
    IIF 22 - Secretary → ME
  • 8
    icon of address Martell House, University Way, Cranfield, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-15 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address Martell House, University Way, Cranfield, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-01 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2000-12-01 ~ dissolved
    IIF 18 - Secretary → ME
  • 10
    SPEED 7240 LIMITED - 1998-11-12
    icon of address Martell House, University Way, Cranfield, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-20 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 1999-04-20 ~ dissolved
    IIF 15 - Secretary → ME
  • 11
    icon of address Gilbert Barker House Burnt Mills Road, Basildon, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 1 - Director → ME
  • 12
    icon of address Heaton Dell, Fordwater Road, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    CHICHESTER CENTRE OF ARTS LIMITED - 2008-10-08
    icon of address Oxmarket Centre Of Arts St. Andrews Court, Off East Street, Chichester, West Sussex
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    232,609 GBP2024-12-31
    Officer
    icon of calendar 2020-07-28 ~ 2023-03-23
    IIF 13 - Director → ME
  • 2
    TRAFFICMASTER PLC - 2010-07-29
    TRAFFICMASTER LIMITED - 2016-03-22
    icon of address K1 First Floor, Kents Hill Business Park, Milton Keynes, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2019-08-20
    IIF 2 - Director → ME
  • 3
    DANAHER UK INDUSTRIES LIMITED - 2016-07-04
    DANAHER UK INDUSTRIES (2006) LIMITED - 2007-01-17
    icon of address Gems Sensors & Controls, Unit 5, The Hyde, Brighton, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2014-05-12 ~ 2018-09-17
    IIF 14 - Director → ME
  • 4
    icon of address 168 Church Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    -633,625 GBP2024-12-31
    Officer
    icon of calendar 2012-09-20 ~ 2016-05-31
    IIF 12 - Director → ME
  • 5
    DAILYHOUSE LIMITED - 1999-01-25
    TRAFFICMASTER TELEMATICS SERVICES LIMITED - 2011-05-06
    RAC TRAFFICMASTER TELEMATICS LIMITED - 2007-01-22
    icon of address K1 First Floor, Kents Hill Business Park, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-14 ~ 2019-08-20
    IIF 10 - 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.