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

Hatter, Mark Steven

    Related profiles found in government register
  • Hatter, Mark Steven

    Registered addresses and corresponding companies
    • icon of address 18a Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 1
    • icon of address 29, Gildredge Road, Eastbourne, BN21 4RU, England

      IIF 2
    • icon of address Murrle Cottage, Church Street, Hurstbourne Tarrant, Hampshire, SP11 0AX, United Kingdom

      IIF 3
    • icon of address Holly Tree Cottage, Lees Hill, South Warnborough, RG29 1RW, England

      IIF 4 IIF 5
  • Hatter, Mark

    Registered addresses and corresponding companies
    • icon of address 29, Coopers Way, Hailsham, BN27 3XA, United Kingdom

      IIF 6
    • icon of address 29, Coopers Way, Hailsham, East Sussex, BN27 3XA, England

      IIF 7
    • icon of address 29, Coopers Way, Hailsham, East Sussex, BN27 3XA, United Kingdom

      IIF 8
  • Hatter, Mark Steven
    British

    Registered addresses and corresponding companies
    • icon of address 143, South Coast Road, Peacehaven, East Sussex, BN10 8NN, England

      IIF 9
  • Hatter, Mark Steven
    British author born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Hythe Crescent, Seaford, BN25 3TZ, United Kingdom

      IIF 10
  • Hatter, Mark Steven
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Box 2 The Old Post Office, The Dene, Hurstbourne Tarrant, Hampshire, SP11 0AG, United Kingdom

      IIF 11
  • Hatter, Mark Steven
    British consultant born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, South Coast Road, Peacehaven, East Sussex, BN10 8NN, England

      IIF 12
  • Hatter, Mark Steven
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ongar Business Centre, C/o Calisota Accounting Ltd, The Gables, Fyfield Road, Ongar, Essex, CM5 0GA, United Kingdom

      IIF 13
  • Hatter, Mark Steven
    British author born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Coopers Way, Hailsham, BN27 3XA, United Kingdom

      IIF 14
    • icon of address 29, Coopers Way, Hailsham, East Sussex, BN27 3XA, United Kingdom

      IIF 15
  • Hatter, Mark Steven
    British consultant born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18a Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 16
  • Hatter, Mark Steven
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rodliffe Accounting Ltd, Level 37, 1 Canada Square, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 17
    • icon of address 29, Coopers Way, Hailsham, BN27 3XA, England

      IIF 18
  • Hatter, Mark Steven
    British social worker born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Gildredge Road, Eastbourne, BN21 4RU, England

      IIF 19
    • icon of address 29, Coopers Way, Hailsham, BN27 3XA, England

      IIF 20 IIF 21 IIF 22
    • icon of address 29, Coopers Way, Hailsham, BN27 3XA, United Kingdom

      IIF 23
    • icon of address Holly Tree Cottage, Lees Hill, South Warnborough, RG29 1RW, England

      IIF 24 IIF 25
  • Mr Mark Steven Hatter
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ongar Business Centre, C/o Calisota Accounting Ltd, The Gables, Fyfield Road, Ongar, Essex, CM5 0GA, United Kingdom

      IIF 26
  • Mr Mark Steven Hatter
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 27
    • icon of address 29, Coopers Way, Hailsham, BN27 3XA, England

      IIF 28 IIF 29 IIF 30
    • icon of address 29, Coopers Way, Hailsham, BN27 3XA, United Kingdom

      IIF 34 IIF 35
    • icon of address Box 2 The Old Post Office, The Dene, Hurstbourne Tarrant, Hampshire, SP11 0AG, United Kingdom

      IIF 36
    • icon of address Holly Tree Cottage, Lees Hill, South Warnborough, RG29 1RW, England

      IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 29 Coopers Way, Hailsham, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2015-02-06 ~ dissolved
    IIF 7 - Secretary → ME
  • 2
    icon of address Holly Tree Cottage, Lees Hill, South Warnborough, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 24 - Director → ME
    icon of calendar 2025-05-14 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Box 2 The Old Post Office, The Dene, Hurstbourne Tarrant, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2022-11-01 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 29 Coopers Way, Hailsham, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Murrle Cottage, Church Street, Hurstbourne Tarrant, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    icon of calendar 2020-09-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 6
    PEACUK LTD - 2017-01-24
    icon of address 29 Gildredge Road, Eastbourne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -589 GBP2017-09-30
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2016-03-02 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -157,504 GBP2024-03-31
    Officer
    icon of calendar 2011-03-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Holly Tree Cottage, Lees Hill, South Warnborough, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 25 - Director → ME
    icon of calendar 2025-02-13 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    AKOLYTE LIMITED - 2023-06-29
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -96,491 GBP2023-03-31
    Officer
    icon of calendar 2019-01-09 ~ now
    IIF 22 - Director → ME
    icon of calendar 2019-11-26 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 29 Coopers Way, Hailsham, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    PROKO LTD - 2024-02-23
    icon of address C/o Rodliffe Accounting Ltd, Level 37, 1 Canada Square, Canary Wharf, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-14 ~ dissolved
    IIF 17 - Director → ME
  • 12
    icon of address 29 Coopers Way, Hailsham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2015-08-17 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Has significant influence or controlOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Ongar Business Centre C/o Calisota Accounting Ltd, The Gables, Fyfield Road, Ongar, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 14
    IFOEC LTD - 2022-02-16
    icon of address 29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,452 GBP2023-08-31
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 29 Coopers Way, Hailsham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2015-08-17 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Has significant influence or controlOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    JAMES HATTER LIMITED - 2008-09-09
    icon of address 6 Laureens Walk, Nevill Road Rottingdean, Brighton, Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-03 ~ 2009-07-21
    IIF 12 - Director → ME
    icon of calendar 2008-09-03 ~ 2009-07-21
    IIF 9 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.