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

Quartermaine, Mark Richard

    Related profiles found in government register
  • Quartermaine, Mark Richard
    British ceo born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address National Badminton Centre, Bradwell Road, Loughton Lodge, Milton Keynes, MK8 9LA, England

      IIF 1
  • Quartermaine, Mark Richard
    British chairman born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Wilson Partners Limited, Tor, Saint-cloud Way, Maidenhead, Berkshire, SL6 8BN, England

      IIF 2
    • icon of address 2nd Floor, Central Square South, Orchard Street, Newcastle Upon Tyne, NE1 3AZ, England

      IIF 3
  • Quartermaine, Mark Richard
    British chief executive officer born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 240 Blackfriars Road, London, SE1 8NW, England

      IIF 4
    • icon of address Azzurri Communications Limited, St Georges Business Park, Brooklands Road, Weybridge, Surrey, KT13 0TS, England

      IIF 5 IIF 6 IIF 7
    • icon of address Azzurri Communications Ltd, St Georges Business Park, Brooklands Road, Weybridge, Surrey, KT13 0TS, England

      IIF 9
  • Quartermaine, Mark Richard
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Quartermaine, Mark Richard
    British consultant born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E3 Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, SL5 9ED, United Kingdom

      IIF 17
  • Quartermaine, Mark Richard
    British coo born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gary Cottage, London Road, Ascot, Berkshire, SL5 0PH

      IIF 18 IIF 19
  • Quartermaine, Mark Richard
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carry Cottage, London Road, Sunninghill, Ascot, SL5 0PH, England

      IIF 20
    • icon of address Ldc, One Vine Street, London, W1J 0AH, United Kingdom

      IIF 21
    • icon of address Octopus Investments, 33 Holborn, London, EC1N 2HT, England

      IIF 22
    • icon of address Spectrum 800, Ashchurch Business Park, Alexandra Way, Tewkesbury, Gloucestershire, GL20 8TD, England

      IIF 23 IIF 24
    • icon of address Spectrum 800 Ashchurch Business Park, Alexandra Way, Tewkesbury, Gloucestershire, GL20 8TD, United Kingdom

      IIF 25
  • Quartermaine, Mark Richard
    British ict consultant born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gary Cottage, London Road, Ascot, Berkshire, SL5 0PH

      IIF 26
  • Quartermaine, Mark Richard
    British management consultant born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Hart House, Silwood Road, Ascot, Berkshire, SL5 0PY, England

      IIF 27
  • Quartermaine, Mark Richard
    British managing director public sector born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gary Cottage, London Road, Ascot, Berkshire, SL5 0PH

      IIF 28
  • Quartermaine, Mark Richard
    British managing director, public sector born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cary Cottage, London Road, Sunninghill, SL5 0PH

      IIF 29
  • Quartermaine, Mark Richard
    British non-executive director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walker House, Exchange Flags, Liverpool, L2 3YL

      IIF 30
  • Quartermaine, Mark
    British md junior networks uk born in April 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Chatfield Court, 56 Chatfield Road, London, SW11 3UL, Uk

      IIF 31
  • Mark Richard Quartermaine
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Hart House, Silwood Road, Ascot, Berks, SL5 0PY, England

      IIF 32
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Phoenix House Smeaton Close, Rabans Lane, Industrial Area, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,742,631 GBP2024-03-31
    Officer
    icon of calendar 2021-02-23 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address Unit E3 Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -18,875 GBP2023-12-31
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address White Hart House, Silwood Road, Ascot, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,583 GBP2024-08-31
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Wilson Partners Limited, Tor, Saint-cloud Way, Maidenhead, Berkshire, England
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    106,759 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address 3rd Floor, 12 Gough Square, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    -667,940 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 22 - Director → ME
  • 6
    OAK INTRANET LIMITED - 2020-04-01
    ORCHIDSOFT LIMITED - 2019-03-21
    icon of address 2nd Floor Central Square South, Orchard Street, Newcastle Upon Tyne, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    429,580 GBP2024-06-30
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address Spectrum 800, Ashchurch Business Park, Alexandra Way, Tewkesbury, Gloucestershire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 24 - Director → ME
  • 8
    D.B. SYSTEMS HOLDINGS LIMITED - 2025-04-01
    CROSERVICE CO 5 LIMITED - 2015-12-03
    icon of address Spectrum 800 Ashchurch Business Park, Alexandra Way, Tewkesbury, Gloucestershire
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    189,411 GBP2022-05-01 ~ 2023-04-30
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 25 - Director → ME
  • 9
    icon of address Spectrum 800, Ashchurch Business Park, Alexandra Way, Tewkesbury, Gloucestershire, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 23 - Director → ME
Ceased 21
  • 1
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-01 ~ 2009-09-23
    IIF 28 - Director → ME
  • 2
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-11 ~ 2016-12-23
    IIF 13 - Director → ME
  • 3
    INTERCEPT IT LIMITED - 2019-06-27
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-11 ~ 2016-12-23
    IIF 16 - Director → ME
  • 4
    ROMA ACQUISITIONS LIMITED - 2006-08-09
    icon of address Maintel, 160 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-06 ~ 2012-01-31
    IIF 8 - Director → ME
  • 5
    BLUE SKY NETWORKS LIMITED - 2001-10-18
    RFBCO 111 LIMITED - 2000-06-02
    icon of address Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-06 ~ 2012-01-31
    IIF 5 - Director → ME
  • 6
    ROMA HOLDINGS LIMITED - 2006-08-09
    icon of address Maintel, 160 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-06 ~ 2012-01-31
    IIF 9 - Director → ME
  • 7
    KILBRYDE COMMUNICATIONS LIMITED - 2003-06-30
    ROUTEHEAD LIMITED - 1988-01-19
    icon of address Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-09-06 ~ 2012-01-31
    IIF 7 - Director → ME
  • 8
    OVAL (1754) LIMITED - 2002-09-05
    icon of address Maintel, 160 Blackfriars Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-09-06 ~ 2012-01-31
    IIF 6 - Director → ME
  • 9
    CAR PARK LIMITED - 2005-02-08
    LETSGETONIT.COM LIMITED - 2001-03-20
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-11 ~ 2016-12-23
    IIF 15 - Director → ME
  • 10
    ALTERNATIVE NETWORKS LIMITED - 2017-10-20
    ALTERNATIVE NETWORKS PLC - 2017-01-19
    ALTERNATIVE NETWORKS LIMITED - 2005-02-02
    PRIESTGATE SERVICES (NO. 11O) LIMITED - 1994-09-26
    icon of address Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2014-05-12 ~ 2016-12-23
    IIF 4 - Director → ME
    icon of calendar 2012-12-10 ~ 2014-01-28
    IIF 31 - Director → ME
  • 11
    GAZELLE TELEPHONE COMPANY LIMITED(THE) - 1987-06-25
    GAZELLE COMMUNICATIONS LIMITED - 1982-09-15
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-11 ~ 2016-12-23
    IIF 11 - Director → ME
  • 12
    icon of address National Badminton Centre Bradwell Road, Loughton Lodge, Milton Keynes, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2017-05-24 ~ 2021-06-03
    IIF 1 - Director → ME
  • 13
    AURORA KENDRICK JAMES LIMITED - 2023-06-30
    DISKOFFICE LIMITED - 2005-11-01
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    10,827,497 GBP2019-03-31
    Officer
    icon of calendar 2016-03-11 ~ 2016-12-23
    IIF 12 - Director → ME
  • 14
    PROLOGIC LIMITED - 2019-07-24
    PROLOGIC PLC - 2012-06-01
    WATCHCYCLE PLC - 2004-06-16
    WATCHCYCLE LIMITED - 2004-06-01
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-06 ~ 2012-05-31
    IIF 10 - Director → ME
  • 15
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2009-09-23
    IIF 29 - Director → ME
  • 16
    APPLICATION PROGRAMMING TECHNIQUES LIMITED - 1998-12-30
    icon of address First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-18 ~ 2001-04-06
    IIF 18 - Director → ME
  • 17
    NSB RETAIL SYSTEMS PLC - 2008-09-22
    icon of address First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2001-02-02 ~ 2003-08-11
    IIF 19 - Director → ME
  • 18
    SCALABLE COMMUNICATIONS PLC - 2017-01-20
    SCALABLE PLC - 2008-04-15
    SCALABLE NETWORKS PLC - 2008-04-03
    SCALEABLE NETWORKS PLC - 1998-01-20
    ENTERPRISE NETWORKING SOLUTIONS PLC - 1997-12-24
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-11 ~ 2016-12-23
    IIF 14 - Director → ME
  • 19
    icon of address Jactin House 24 Hood Street, Ancoats, Manchester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    528,219 GBP2023-12-31
    Officer
    icon of calendar 2018-06-22 ~ 2019-07-01
    IIF 20 - Director → ME
  • 20
    DAILY INTERNET PLC - 2016-07-05
    COBCO 828 PLC - 2007-05-04
    icon of address Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (8 parents, 14 offsprings)
    Officer
    icon of calendar 2017-11-07 ~ 2023-12-12
    IIF 30 - Director → ME
  • 21
    icon of address The Barley House Snowford Hall Farm, Long Itchington Road Hunningham, Leamington Spa, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    83,551 GBP2024-03-31
    Officer
    icon of calendar 2005-02-28 ~ 2005-09-30
    IIF 26 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.