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

Dr Mark Jay Hoser

    Related profiles found in government register
  • Dr Mark Jay Hoser
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Lloyd Road, Broadstairs, Broadstairs, CT10 1HY, United Kingdom

      IIF 1
    • icon of address 36 Waldron Road, Broadstairs, Kent, CT10 1TB, England

      IIF 2
    • icon of address 2, Clearwater Mews, Canterbury, Kent, CT1 2LZ

      IIF 3
    • icon of address Office 1.06, 2 The Links, Herne Bay, Kent, CT6 7GQ

      IIF 4
    • icon of address 424 Margate Road, Ramsgate, Kent, CT12 6SJ, England

      IIF 5
    • icon of address Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 6
    • icon of address Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE

      IIF 7
  • Hoser, Mark Jay, Dr
    British bio chemist born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Lloyd Road, Broadstairs, CT10 1HY, England

      IIF 8
    • icon of address Office 1.06, 2 The Links, Herne Bay, Kent, CT6 7GQ

      IIF 9
  • Hoser, Mark Jay, Dr
    British biochemist born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Pierremont Avenue, Broadstairs, Kent, CT10 1NT, United Kingdom

      IIF 10 IIF 11
    • icon of address 3, Lloyd Road, Broadstairs, Broadstairs, CT10 1HY, United Kingdom

      IIF 12
  • Hoser, Mark Jay, Dr
    British bioligist born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Lloyd Road, Station Gates, Broadstairs, Kent, CT10 1HY, United Kingdom

      IIF 13
  • Hoser, Mark Jay, Dr
    British biologist born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106 Pierremont Avenue, Broadstairs, Kent, CT10 1NT

      IIF 14
    • icon of address 3, Lloyd Road, Broadstairs, Kent, CT10 1HY

      IIF 15
  • Hoser, Mark Jay, Dr
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Waldron Road, Broadstairs, Kent, CT10 1TB, England

      IIF 16
  • Hoser, Mark Jay, Dr
    British bio chemist born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Lloyd Road, Broadstairs, CT10 1HY, England

      IIF 17 IIF 18
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Bank Chambers, 1 Central Avenue, Sittingbourne, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    226,978 GBP2018-10-01
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 3 Lloyd Road, Broadstairs, Broadstairs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    35,643 GBP2024-09-30
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,338,483 GBP2021-02-17
    Officer
    icon of calendar 2012-12-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office 1.06 2 The Links, Herne Bay, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    585,632 GBP2017-03-29
    Officer
    icon of calendar 2014-09-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
Ceased 7
  • 1
    CRYSTAL DEVELOPMENTS (KENT) LIMITED - 2020-03-25
    A E SMITH RENTAL LIMITED - 2019-07-23
    icon of address 6-7 Cecil Square, Margate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2019-07-22 ~ 2019-08-12
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ 2019-08-12
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 1st Floor 27-28 Burgate, Canterbury, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,166 GBP2025-03-31
    Officer
    icon of calendar 2015-03-30 ~ 2018-01-08
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-08
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    icon of address C/o L H Property Block Management Ltd 93 Sandgate High Street, Sandgate, Folkestone, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-01-30 ~ 2014-06-20
    IIF 11 - Director → ME
  • 4
    icon of address 61 London Road, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,415 GBP2024-09-26
    Officer
    icon of calendar 2002-10-01 ~ 2011-08-01
    IIF 14 - Director → ME
  • 5
    icon of address 1st Floor 27-28 Burgate, Canterbury, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,502 GBP2024-06-29
    Officer
    icon of calendar 2013-12-23 ~ 2018-02-01
    IIF 17 - Director → ME
  • 6
    icon of address 424 Margate Road, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,480 GBP2022-08-31
    Officer
    icon of calendar 2016-03-31 ~ 2021-02-17
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-17
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address Flat 4 Springfield, Dental Street, Hythe, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-12-12 ~ 2015-03-20
    IIF 10 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.