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 Andrew Braund

    Related profiles found in government register
  • Mr Mark Andrew Braund
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 St Thomas Street, Winchester, Hampshire, SO23 9HJ, England

      IIF 1
  • Braund, Mark Andrew
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glenny House, Fenton Way, Southfields Business Park, Basildon, Essex, SS15 6TD, England

      IIF 2 IIF 3 IIF 4
    • icon of address Holly House, Shady Lane, Birmingham, B44 9ER, England

      IIF 5 IIF 6 IIF 7
    • icon of address Second Floor, Building 4, Styal Road, Manchester Green, Manchester, M22 5LW, England

      IIF 8
    • icon of address 25 St Thomas Street, Winchester, Hampshire, SO23 9HJ, England

      IIF 9
  • Braund, Mark Andrew
    British chairman born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meriden Hall, Main Road, Meriden, Coventry, CV7 7PT, England

      IIF 10
    • icon of address 3 Field Court, Gray's Inn, London, WC1R 5EF

      IIF 11
    • icon of address 82, St. John Street, London, EC1M 4JN, England

      IIF 12 IIF 13 IIF 14
  • Braund, Mark Andrew
    British chief executive born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, - 7, St. Cross Street, London, EC1N 8UA

      IIF 15
  • Braund, Mark Andrew
    British chief executive officer born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-7, St Cross Street, London, EC1N 8UA

      IIF 16
  • Braund, Mark Andrew
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Enterprise House, Ocean Village, Southampton, SO14 3XB, United Kingdom

      IIF 17
  • Braund, Mark Andrew
    British consultant born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Enterprise House, Ocean Village, Southampton, SO14 3XB, United Kingdom

      IIF 18
  • Braund, Mark Andrew
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16-18 Kirby Street, London, EC1N 8TS

      IIF 19
    • icon of address Durley House, Winchester Road, Durley, Hampshire, SO32 2AJ

      IIF 20 IIF 21
    • icon of address 16-18, Kirby Street, London, EC1N 8TS, United Kingdom

      IIF 22
    • icon of address 6, - 7, St. Cross Street, London, EC1N 8UA, England

      IIF 23 IIF 24
    • icon of address 6-7, St. Cross Street, London, EC1N 8UA

      IIF 25
    • icon of address Galaxy House, Unit 3, 32 Leonard Street, London, EC2A 4LX, England

      IIF 26 IIF 27
    • icon of address Room 104, Grenville Court, Britwell Road, Burnham, Slough, SL1 8DF, England

      IIF 28
    • icon of address Durley House, Winchester Road, Durley, Southampton, SO32 2AJ, United Kingdom

      IIF 29
  • Braund, Mark Andrew
    British none born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16-18, Kirby Street, London, EC1N 8TS

      IIF 30
    • icon of address 6, - 7, St. Cross Street, London, EC1N 8UA, England

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    IP SOLUTIONS UK LIMITED - 2018-08-28
    icon of address Glenny House Fenton Way, Southfields Business Park, Basildon, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 4 - Director → ME
  • 2
    DE FACTO 2266 LIMITED - 2020-11-02
    icon of address Glenny House Fenton Way, Southfields Business Park, Basildon, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 2 - Director → ME
  • 3
    DE FACTO 2252 LIMITED - 2020-11-02
    icon of address Glenny House Fenton Way, Southfields Business Park, Basildon, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address Second Floor, Building 4 Styal Road, Manchester Green, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address 16-18 Kirby Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 30 - Director → ME
  • 6
    CONTRACTS ONLINE LIMITED - 2012-03-09
    icon of address 16-18 Kirby Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 22 - Director → ME
  • 7
    INTERQUEST GLOBAL LIMITED - 2012-07-10
    INSIGHT COMPUTER RECRUITMENT LIMITED - 2012-03-12
    MARONBRIDGE LIMITED - 1991-04-03
    icon of address 16-18 Kirby Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    IIF 19 - Director → ME
  • 8
    VERDES MANAGEMENT PLC - 2015-08-14
    DIABLO GROUP PLC - 2006-08-29
    X-PHONICS PLC - 2010-09-27
    icon of address Holly House, Shady Lane, Birmingham, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address Holly House, Shady Lane, Birmingham, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address Holly House, Shady Lane, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 7 - Director → ME
  • 11
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 29 - Director → ME
  • 12
    icon of address 25 St Thomas Street, Winchester, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    123,907 GBP2024-09-30
    Officer
    icon of calendar 2015-09-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    icon of address Adamson House, Centenary Way, Salford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-27 ~ 2018-07-25
    IIF 17 - Director → ME
  • 2
    icon of address Adamson House, Centenary Way, Salford, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-03-13 ~ 2018-07-25
    IIF 18 - Director → ME
  • 3
    icon of address Fpr Advisory Trading Limited 34 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees
    Liquidation Corporate (3 parents)
    Equity (Company account)
    408 GBP2023-05-31
    Officer
    icon of calendar 2011-06-21 ~ 2015-12-31
    IIF 31 - Director → ME
  • 4
    icon of address Castle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-26 ~ 2015-12-31
    IIF 25 - Director → ME
  • 5
    R E AUSTIN LTD - 2007-05-24
    R.E. AUSTIN SECURITY CONSULTANTS AND PROFESSIONAL INVESTIGATORS LIMITED - 1999-08-31
    icon of address Standard Court Park Row, Suite 203, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,582,119 GBP2024-12-31
    Officer
    icon of calendar 2008-05-19 ~ 2011-04-29
    IIF 20 - Director → ME
  • 6
    RECRUITERNET (EUROPE) LIMITED - 2006-11-27
    icon of address 4 St Paul's Church Yard, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-19 ~ 2011-04-29
    IIF 21 - Director → ME
  • 7
    MIGHTYMATCH LIMITED - 2004-04-28
    DEALSTORE IV PLC - 2000-10-02
    MIGHTYMATCH PLC - 2004-01-16
    ITMAIL LIMITED - 2005-07-29
    icon of address Adamson House Centenary Way, Salford, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-03 ~ 2015-12-31
    IIF 24 - Director → ME
  • 8
    icon of address Frp Advisory Trading Limited, 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Liquidation Corporate (3 parents, 16 offsprings)
    Officer
    icon of calendar 2011-04-28 ~ 2015-12-31
    IIF 16 - Director → ME
  • 9
    IQ TELECOM LTD - 2014-11-27
    FULCRUM TELECOM LIMITED - 2014-11-27
    icon of address Castle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-04 ~ 2015-12-31
    IIF 15 - Director → ME
  • 10
    icon of address Marlborough House Westminster Place, York Business Park, York, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-28 ~ 2023-01-31
    IIF 26 - Director → ME
  • 11
    icon of address Marlborough House Westminster Place, York Business Park, York, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-02-28 ~ 2023-01-31
    IIF 27 - Director → ME
  • 12
    INTERQUEST GLOBAL RECRUITMENT LIMITED - 2012-07-09
    MAXRIDGE LIMITED - 2012-03-12
    icon of address Castle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-02 ~ 2015-12-31
    IIF 23 - Director → ME
  • 13
    COMPUTER SEARCH (CONTRACTS) LIMITED - 1983-06-09
    CSS TRIDENT PLC. - 1998-06-11
    PARITY PROFESSIONALS LIMITED - 2023-12-31
    PARITY RESOURCES LIMITED - 2015-01-07
    COMPUTER SEARCH AND SELECTION PUBLIC LIMITED COMPANY - 1994-07-11
    icon of address Meriden Hall Main Road, Meriden, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-09 ~ 2023-12-08
    IIF 10 - Director → ME
  • 14
    A.C.T. (LEICESTER) LIMITED - 1978-12-31
    MICROACT LIMITED - 1980-12-31
    PARITY SOLUTIONS LIMITED - 2017-01-11
    ACT BUSINESS SYSTEMS LIMITED - 1994-11-17
    PARITY CONSULTANCY SERVICES LIMITED - 2023-12-16
    ACT (PULSAR) LIMITED - 1990-01-09
    PARITY SYSTEMS LIMITED - 1994-12-09
    ACT LOGSYS LIMITED - 1993-10-18
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2021-06-09 ~ 2024-07-29
    IIF 12 - Director → ME
  • 15
    PARITY GROUP PUBLIC LIMITED COMPANY - 2023-12-08
    ACTIONRETURN PUBLIC LIMITED COMPANY - 1999-04-30
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-21 ~ 2024-07-29
    IIF 11 - Director → ME
  • 16
    PARITY HOLDINGS LIMITED - 2023-12-20
    EUROTWIN LIMITED - 2000-05-10
    PLERION LIMITED - 2002-06-17
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2021-06-09 ~ 2024-07-29
    IIF 13 - Director → ME
  • 17
    PARITY CONSULTANCY SERVICES LIMITED - 2017-01-11
    SUPER COMMUNICATIONS LIMITED - 2016-02-23
    PARITY DIGITAL SOLUTIONS LIMITED - 2014-06-13
    PARITY SOLUTIONS LIMITED - 2023-12-16
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2021-06-09 ~ 2024-09-10
    IIF 14 - Director → ME
  • 18
    POUNTNEY PLC - 2005-02-08
    AZMAN PLC - 2006-09-05
    SMARTSPACE SOFTWARE PLC - 2024-05-09
    COMS PLC - 2016-06-27
    POUNTNEY LIMITED - 2005-01-27
    REDSTONECONNECT PLC - 2018-07-30
    icon of address 4 Waterside Way, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-01 ~ 2018-06-15
    IIF 28 - 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.