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

Lia, Mark

    Related profiles found in government register
  • Lia, Mark
    British company director born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rochut Group, 64 Nile Street, Hoxton, N1 7SR, United Kingdom

      IIF 1
    • icon of address 17, Ashfield Rd, London, N14 7LA, United Kingdom

      IIF 2
    • icon of address 20, Great North Rd, London, N2 0NY, United Kingdom

      IIF 3
  • Lia, Mark
    British director born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 3, Oakleigh Road South, North London Business Park, London, N11 1GN, United Kingdom

      IIF 4
  • Lia, Mark
    Tanzanian teacher born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 237 Oakleigh Road North, London, N20 0TX, England

      IIF 5 IIF 6
  • Lia, Mark Charles
    British teacher born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Swan Court, London, N20 0PS, England

      IIF 7
    • icon of address Flat 19, Swan Court, High Road, London, N20 0PS, England

      IIF 8
  • Mark Lia
    British born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rochut Group, 64 Nile Street, Hoxton, N1 7SR, United Kingdom

      IIF 9
    • icon of address 20, Great North Rd, London, N2 0NY, United Kingdom

      IIF 10
  • Carter, Mark
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Tobin Associates Ltd, 4th Floor, 63/66 Hatton Garden, London, EC1N 8LE, United Kingdom

      IIF 11
    • icon of address Unit D7, Chaucer Business Park, Watery Lane, Kemsing, Sevenoaks, TN15 6YU, England

      IIF 12
  • Carter, Mark
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Tobin Associates Ltd, 4th Floor, 63/66 Hatton Garden, London, EC1N 8LE, United Kingdom

      IIF 13
  • Carter, Mark
    British engineer born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Brook Street, Erith, DA8 1JF, England

      IIF 14
    • icon of address 147a, London Road, Dunton Green, Sevenoaks, Kent, TN13 2UP, England

      IIF 15
    • icon of address 147a, London Road, Dunton Green, Sevenoaks, Kent, TN13 2UP, United Kingdom

      IIF 16
    • icon of address Unit D7, Chaucer Business Park, Watery Lane, Kemsing, Sevenoaks, TN15 6YU, England

      IIF 17
    • icon of address 60, Waylands, Swanley, Kent, BR8 8TA, England

      IIF 18
  • Lia, Mark
    British company director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, United Kingdom

      IIF 19
  • Lia, Mark
    British teacher born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Axroc Group, Great North Road, London, N2 0NY, England

      IIF 20
  • Lia, Mark
    British teacher born in November 1994

    Resident in London

    Registered addresses and corresponding companies
    • icon of address 60, Somerset Road, Upper Edmonton, London, N18 1HG, United Kingdom

      IIF 21
  • Mr Mark Carter
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Brook Street, Erith, DA8 1JF, England

      IIF 22
    • icon of address C/o Tobin Associates Ltd, 4th Floor, 63/66 Hatton Garden, London, EC1N 8LE, United Kingdom

      IIF 23 IIF 24
    • icon of address Unit D7, Chaucer Business Park, Watery Lane, Kemsing, Sevenoaks, TN15 6YU, England

      IIF 25 IIF 26 IIF 27
  • Carter, Mark
    British director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rhg, 4th Floor, 45 Fitzroy St, London, W1T 6EB, England

      IIF 29
    • icon of address Suite 4025, 182-184 High Street North, London, E6 2JA, England

      IIF 30
  • Mark Carter
    British born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4025, 182-184 High Street North, London, E6 2JA, England

      IIF 31
  • Mr Mark Carter
    British born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rhg, 4th Floor, 45 Fitzroy St, London, W1T 6EB, England

      IIF 32
  • Lia, Mark Charles

    Registered addresses and corresponding companies
    • icon of address Flat 19, Swan Court, High Road, London, N20 0PS, England

      IIF 33
  • Lia, Mark

    Registered addresses and corresponding companies
    • icon of address 237 Oakleigh Road North, London, N20 0TX, England

      IIF 34 IIF 35
    • icon of address Flat 19, Swan Court, High Road, London, N20 0PS, England

      IIF 36
    • icon of address 60, Somerset Road, Upper Edmonton, London, N18 1HG, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 10
  • 1
    ACCURATE COOLING SERVICES (WEST) LIMITED - 2018-10-02
    icon of address Unit D7, Chaucer Business Park Watery Lane, Kemsing, Sevenoaks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    522 GBP2021-05-31
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Tobin Associates Ltd 4th Floor, 63/66 Hatton Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit D7, Chaucer Business Park Watery Lane, Kemsing, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,906 GBP2023-03-31
    Officer
    icon of calendar 2004-11-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 4
    icon of address International House, 776-778 Barking Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 5
    icon of address 20 Axroc Group, Great North Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-11 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address 60 Somerset Road, Upper Edmonton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2013-12-09 ~ dissolved
    IIF 37 - Secretary → ME
  • 7
    icon of address Suite 4025 182-184 High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,960 GBP2024-04-30
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 8
    KENT SERVICES SUPPLY LIMITED - 2024-06-24
    icon of address C/o Tobin Associates Ltd 4th Floor, 63/66 Hatton Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Unit D7, Chaucer Business Park Watery Lane, Kemsing, Sevenoaks, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,954 GBP2024-03-31
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    CEI GROUP LIMITED - 2019-08-15
    icon of address 4385, 11625941: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    icon of calendar 2018-10-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,416 GBP2020-05-31
    Officer
    icon of calendar 2012-09-21 ~ 2017-05-17
    IIF 16 - Director → ME
  • 2
    icon of address Unit D7, Chaucer Business Park Watery Lane, Kemsing, Sevenoaks, England
    Active Corporate (3 parents)
    Equity (Company account)
    866,902 GBP2024-02-29
    Officer
    icon of calendar 2001-09-07 ~ 2024-02-27
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ 2024-02-27
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ACCURATE HEATING & ENERGY LIMITED - 2020-08-18
    HVAC RENTALS LIMITED - 2019-12-18
    icon of address 94 Brook Street, Erith, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,449 GBP2023-10-31
    Officer
    icon of calendar 2013-10-24 ~ 2024-03-08
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ 2024-03-08
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address 4385, 12174348: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-26 ~ 2019-08-26
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-08-26 ~ 2019-08-26
    IIF 9 - Has significant influence or control OE
  • 5
    icon of address 20 Axroc Group, Great North Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-11 ~ 2016-10-26
    IIF 36 - Secretary → ME
  • 6
    icon of address Kudanet Group, Building 3 North London Business Park, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-05-22 ~ 2013-07-19
    IIF 2 - Director → ME
  • 7
    icon of address Kudanet Group, Building 3 North London Business Park, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-08 ~ 2013-11-25
    IIF 19 - Director → ME
  • 8
    icon of address Kudanet Group, Building 3 North London Business Park, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-05-22 ~ 2013-12-12
    IIF 4 - Director → ME
  • 9
    icon of address 237 Oakleigh Road North Oakleigh Road North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-29 ~ 2015-10-01
    IIF 6 - Director → ME
    icon of calendar 2015-04-29 ~ 2015-07-30
    IIF 35 - Secretary → ME
  • 10
    icon of address 237 Oakleigh Road North Oakleigh Road North, London, England
    Dissolved Corporate (2 offsprings)
    Officer
    icon of calendar 2015-01-02 ~ 2015-10-01
    IIF 7 - Director → ME
  • 11
    icon of address Rocyo Group, 19 Swan Court High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-29 ~ 2015-10-01
    IIF 5 - Director → ME
    icon of calendar 2015-04-29 ~ 2015-07-30
    IIF 34 - Secretary → ME
  • 12
    icon of address Flat 19, Swan Court, High Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-10-20 ~ 2016-10-28
    IIF 8 - Director → ME
    icon of calendar 2015-10-20 ~ 2016-10-28
    IIF 33 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.