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

Strachan, Mark Douglas

    Related profiles found in government register
  • Strachan, Mark Douglas
    British chairman born in September 1958

    Registered addresses and corresponding companies
    • icon of address Park Farm, Pitney, Langport, Somerset, TA10 9AU

      IIF 1
  • Strachan, Mark Douglas
    British company director born in September 1958

    Registered addresses and corresponding companies
    • icon of address Park Farm, Pitney, Langport, Somerset, TA10 9AU

      IIF 2
    • icon of address Wales House, Wales, Queen Camel, Yeovil, Somerset, BA22 7PA

      IIF 3 IIF 4
  • Strachan, Mark Douglas
    British director born in September 1958

    Registered addresses and corresponding companies
    • icon of address Wales House, Wales, Queen Camel, Yeovil, Somerset, BA22 7PA

      IIF 5
  • Strachan, Mark Douglas Ashley
    British

    Registered addresses and corresponding companies
    • icon of address 30 Farlow Road, London, SW15 1DT

      IIF 6
  • Strachan, Mark Douglas Ashley
    British company director born in September 1958

    Registered addresses and corresponding companies
  • Strachan, Mark Douglas
    British,irish company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182, London Road, Leicester, LE2 1ND, United Kingdom

      IIF 10
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 11
    • icon of address Henwood Cottage, Milborne Port, Sherborne, DT9 5HE, England

      IIF 12 IIF 13
    • icon of address Spurles Farm, Milborne Port, Sherborne, Dorset, DT9 5HE, United Kingdom

      IIF 14
    • icon of address Spurles Farm, Wheathill Lane Milborne Port, Sherborne, Dorset, DT9 5HE

      IIF 15 IIF 16
  • Strachan, Mark Douglas
    British,irish director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, Hygeia House 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 17
    • icon of address 78 Cannon Street, London, EC4N 6AF, United Kingdom

      IIF 18
    • icon of address Unit 3a, Headley Park Ten, Woodley, Reading, RG5 4SW, England

      IIF 19
    • icon of address Oak Apple House, North Street, Milborne Port, Sherborne, Dorset, DT9 5EW, United Kingdom

      IIF 20
    • icon of address Spurles Farm, Milborne Port, Sherborne, Dorset, DT9 5HE

      IIF 21
    • icon of address Spurles Farm, Milborne Port, Sherborne, Dorset, DT9 5HE, England

      IIF 22
    • icon of address Spurles Farm, Milborne Port, Sherborne, Dorset, DT9 5HE, United Kingdom

      IIF 23 IIF 24
  • Mr Mark Douglas Strachan
    British,irish born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB

      IIF 25
    • icon of address 78 Cannon Street, London, EC4N 6AF, United Kingdom

      IIF 26
    • icon of address Olympia House, Armitage Road, London, NW11 8RQ

      IIF 27
    • icon of address Henwood Cottage, Milborne Port, Sherborne, DT9 5HE, England

      IIF 28 IIF 29
    • icon of address Oak Apple House, North Street, Milborne Port, Sherborne, Dorset, DT9 5EW, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 2nd Floor, Hygeia House 66 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-11 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address Spurles Farm, Milborne Port, Sherborne, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 4
    CLOTHESBOX LIMITED - 2024-05-01
    MY CAR BUCKET LIST LIMITED - 2024-06-21
    icon of address Henwood Cottage, Milborne Port, Sherborne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Spurles Farm, Milborne Port, Sherborne, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address Henwood Cottage, Milborne Port, Sherborne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Spurles Farm, Milborne Port, Sherborne, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address Henwood Cottage Wheathill Lane, Milborne Port, Sherborne, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    -13,403 GBP2024-09-30
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ 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
  • 9
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    665,972 GBP2018-02-28
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    THE LUXURY MOBILE OFFICE COMPANY LIMITED - 2015-01-12
    THE LUXURY MOBILE OFFICE LIMITED - 2013-12-02
    THE CHARGING STATION LIMITED - 2013-08-15
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Company number 05846820
    Non-active corporate
    Officer
    icon of calendar 2006-06-14 ~ now
    IIF 16 - Director → ME
Ceased 11
  • 1
    icon of address 182 London Road, Leicester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-05-01 ~ 2012-10-20
    IIF 10 - Director → ME
  • 2
    GAMEPLAY (EUROPE) LIMITED - 2001-01-11
    INTERACTIVE COMMERCIAL ENTERPRISES LTD. - 2000-05-18
    icon of address 7 More London Riverside, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-22 ~ 2000-08-23
    IIF 5 - Director → ME
  • 3
    GAMEPLAY PLC - 2004-03-29
    GAMEPLAY.COM PLC - 2000-10-13
    SHOPPING REVOLUTION LIMITED - 1999-07-05
    icon of address 55 Baker Street, London
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1999-03-17 ~ 2003-02-19
    IIF 4 - Director → ME
  • 4
    GAMES AID
    - now
    ENTERTAINMENT SOFTWARE CHARITY - 2008-08-22
    icon of address 111-113 High Street, Evesham, Worcestershire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-09-15 ~ 2003-07-02
    IIF 1 - Director → ME
  • 5
    GUILDHALL LEISURE SERVICES LIMITED - 2002-05-10
    RHSCO ONE LIMITED - 1994-03-11
    icon of address 93 Queen Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-01 ~ 1996-07-27
    IIF 3 - Director → ME
  • 6
    FIGUREBUZZ LIMITED - 2000-01-28
    KEYPREP.COM LIMITED - 2000-09-08
    icon of address 8-10 Hill Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-06-15 ~ 2004-07-16
    IIF 2 - Director → ME
  • 7
    HOURTITLE LIMITED - 1987-06-24
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-01 ~ 2008-07-31
    IIF 15 - Director → ME
  • 8
    icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    258,850 GBP2016-07-31
    Officer
    icon of calendar 2010-03-17 ~ 2013-05-16
    IIF 19 - Director → ME
  • 9
    icon of address Units 9-12, Southill Business Park Cornbury Park, Charlbury, Chipping Norton, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-08-23 ~ 2011-07-18
    IIF 21 - Director → ME
  • 10
    EIDOS INTERACTIVE LIMITED - 2009-11-09
    DOMARK LIMITED - 1990-10-26
    DOMARK GROUP LIMITED - 1996-05-31
    ANTROCROWN LIMITED - 1984-05-11
    icon of address 240 Blackfriars Road, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1994-12-31
    IIF 7 - Director → ME
    icon of calendar ~ 1994-01-31
    IIF 8 - Director → ME
    icon of calendar ~ 1994-01-31
    IIF 6 - Secretary → ME
  • 11
    THE EUROPEAN LEISURE SOFTWARE PUBLISHERS ASSOCIATION (UK) LTD. - 2002-10-07
    EUROPEAN LEISURE SOFTWARE PUBLISHERS ASSOCIATION LIMITED - 1996-02-13
    ENTERTAINMENT & LEISURE SOFTWARE PUBLISHERS ASSOCIATION LIMITED - 2010-03-22
    icon of address Lower Ground Floor Black Bull Yard 18a, 24 -28 Hatton Wall, London, England
    Active Corporate (24 parents, 5 offsprings)
    Officer
    icon of calendar 1992-07-23 ~ 1995-07-21
    IIF 9 - 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.