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

Wardle, Mark Andrew

    Related profiles found in government register
  • Wardle, Mark Andrew
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Two Omega Drive, Irlam, Manchester, M44 5AY, United Kingdom

      IIF 1 IIF 2
    • icon of address Two, Omega Drive, Irlam, Manchester, M44 5GR, England

      IIF 3
  • Wardle, Mark Andrew
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Club House, Gleneagles Road, Davyhulme, Manchester, M41 8SA, United Kingdom

      IIF 4
    • icon of address The Club House, Gleneagles Road, Davyhulme, Urmston, Manchester, M41 8SA, United Kingdom

      IIF 5
  • Wardle, Mark Andrew
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, St. James's Street, London, SW1A 1ES, England

      IIF 6
    • icon of address 4 Dalton Gardens, Davyhulme, Manchester, M41 5TH

      IIF 7
  • Wardle, Mark Andrew
    British managing director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Club House, Gleneagles Road, Urmston, Manchester, M41 8SA, England

      IIF 8
  • Wardle, Mark
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Midway House, Herrick Way, Staverton, Cheltenham, GL51 6TQ, England

      IIF 9
    • icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 10
  • Wardle, Mark
    British electrician born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Chadwell Court, Weston, Cheshire, CW2 5FF, England

      IIF 11
    • icon of address 3, Chadwell Court, Weston, Cheshire, CW2 5FF, United Kingdom

      IIF 12
  • Wardle, Mark
    British electrician born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Southgate Road, Birmingham, B44 9AT, England

      IIF 13
  • Wardle, Mark Andrew
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mediaco Ltd, Two Omega Drive, Irlam, Manchester, M44 5AY, United Kingdom

      IIF 14
    • icon of address Two Omega Drive, Irlam, Manchester, M44 5AY, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Wardle, Mark Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 20, St. James's Street, London, SW1A 1ES, England

      IIF 18
    • icon of address 4 Dalton Gardens, Davyhulme, Manchester, M41 5TH

      IIF 19
    • icon of address Two, Omega Drive, Irlam, Manchester, M44 5GR, England

      IIF 20
  • Mr Mark Andrew Wardle
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill Point, Churchill Way Trafford Park, Manchester, M17 1BS

      IIF 21 IIF 22
    • icon of address Unit 2, Churchill Way, Trafford Park, Manchester, M17 1BS, England

      IIF 23
  • Mr Mark Wardle
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Midway House, Herrick Way, Staverton, Cheltenham, GL51 6TQ, England

      IIF 24
    • icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 25
  • Mr Mark Wardle
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Southgate Road, Birmingham, B44 9AT, England

      IIF 26
  • Wardle, Mark
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Two Omega Drive, Irlam, Manchester, M44 5AY, United Kingdom

      IIF 27
  • Wardle, Mark
    British lorry driver born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Kingfisher Road, Mountsorrel, Loughborough, Leicestershire, LE12 7FS, United Kingdom

      IIF 28
  • Ware, Mark
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite V5 Nm Business Suites, Abacus House, Station Yard, Needham Market, Suffolk, IP6 8AS, United Kingdom

      IIF 29
  • Mr Mark Wardle
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Two Omega Drive, Irlam, Manchester, M44 5AY, United Kingdom

      IIF 30
  • Wardle, Mark
    English born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Midway House, Herrick Way, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, United Kingdom

      IIF 31
  • Mr Mark Ware
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite V5 Nm Business Suites, Abacus House, Station Yard, Needham Market, Suffolk, IP6 8AS, United Kingdom

      IIF 32
  • Mr Mark Andrew Wardle
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mediaco Ltd, Churchill Way, Trafford Park, Manchester, M17 1BS, England

      IIF 33
    • icon of address Two Omega Drive, Irlam, Manchester, M44 5AY, United Kingdom

      IIF 34 IIF 35 IIF 36
  • Wardle, Mark

    Registered addresses and corresponding companies
    • icon of address Two Omega Drive, Irlam, Manchester, M44 5AY, United Kingdom

      IIF 37 IIF 38
  • Mr Mark Wardle
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Kingfisher Road, Mountsorrel, Loughborough, LE12 7FS, United Kingdom

      IIF 39
  • Mr Mark Wardle
    English born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Midway House, Herrick Way, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 15
  • 1
    MARK WARE BUILDING CONTRACTS LTD - 2012-07-19
    icon of address Suite V5 Nm Business Suites Abacus House, Station Yard, Needham Market, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    649 GBP2024-08-31
    Officer
    icon of calendar 2012-07-11 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    ZMZ LIMITED - 2006-08-17
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    404,933 GBP2022-09-30
    Officer
    icon of calendar 2012-05-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 104 Kingfisher Road, Mountsorrel, Loughborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    493 GBP2024-10-31
    Officer
    icon of calendar 2021-10-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 3 Chadwell Court, Weston, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address Churchill Point Churchill Way, Trafford Park, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    72,117 GBP2024-12-31
    Officer
    icon of calendar 2015-03-10 ~ now
    IIF 2 - Director → ME
    icon of calendar 2015-11-06 ~ now
    IIF 38 - Secretary → ME
  • 6
    icon of address Churchill Point Churchill Way, Trafford Park, Manchester, Lancashire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -104,040 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 2 Churchill Way, Trafford Park, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -569,256 GBP2024-12-31
    Officer
    icon of calendar 2023-04-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Churchill Point, Churchill Way Trafford Park, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    1,721,608 GBP2024-12-31
    Officer
    icon of calendar 1998-12-07 ~ now
    IIF 3 - Director → ME
    icon of calendar 1998-12-07 ~ now
    IIF 20 - Secretary → ME
  • 9
    MEDIA ECO LIMITED - 2022-05-06
    icon of address Churchill Point Churchill Way, Trafford Park, Manchester, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,107,778 GBP2024-12-31
    Officer
    icon of calendar 2020-01-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Churchill Point Churchill Way, Trafford Park, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    95,936 GBP2024-12-31
    Officer
    icon of calendar 2014-02-06 ~ now
    IIF 1 - Director → ME
    icon of calendar 2015-11-06 ~ now
    IIF 37 - Secretary → ME
  • 11
    icon of address Churchill Point Churchill Way, Trafford Park, Manchester, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    414,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 14 Southgate Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 13
    icon of address C/o Mediaco Ltd Churchill Way, Trafford Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -271,622 GBP2024-12-31
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Midway House Herrick Way, Staverton, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -138,273 GBP2024-09-30
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    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
    IIF 24 - Right to appoint or remove directorsOE
  • 15
    icon of address Midway House Herrick Way, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    DAVYHULME PARK GOLF CLUB COMPANY LIMITED(THE) - 2014-06-10
    DPGC ESTATES LIMITED - 2024-03-15
    icon of address The Club House Gleneagles Road, Urmston, Manchester, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    29,399 GBP2024-12-31
    Officer
    icon of calendar 2014-06-03 ~ 2018-04-06
    IIF 4 - Director → ME
  • 2
    icon of address 254 Church Road, Urmston, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-31 ~ 2006-11-02
    IIF 7 - Director → ME
    icon of calendar 2005-05-31 ~ 2006-11-02
    IIF 19 - Secretary → ME
  • 3
    icon of address The Club House Gleneagles Road, Urmston, Manchester, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-06-03 ~ 2018-04-06
    IIF 8 - Director → ME
  • 4
    DAVYHULME PARK GOLF CLUB LIMITED - 2024-03-14
    icon of address The Club House Gleneagles Road, Urmston, Manchester, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,520 GBP2024-12-31
    Officer
    icon of calendar 2014-06-18 ~ 2018-04-06
    IIF 5 - Director → ME
  • 5
    ZMZ LIMITED - 2006-08-17
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    404,933 GBP2022-09-30
    Officer
    icon of calendar 2006-08-14 ~ 2012-05-15
    IIF 11 - Director → ME
  • 6
    icon of address Churchill Point Churchill Way, Trafford Park, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    72,117 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-10
    IIF 23 - Has significant influence or control OE
  • 7
    icon of address Churchill Point, Churchill Way Trafford Park, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    1,721,608 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-10
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 25 Argyll Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-12-23 ~ 2015-04-22
    IIF 6 - Director → ME
    icon of calendar 2008-12-23 ~ 2015-04-22
    IIF 18 - Secretary → ME
  • 9
    icon of address Churchill Point Churchill Way, Trafford Park, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    95,936 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-10
    IIF 22 - Has significant influence or control 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.