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

Bigley, Mark Stuart

    Related profiles found in government register
  • Bigley, Mark Stuart
    British company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Castle Gate, Castle Street, Hertford, Hertfordshire, SG14 1HD

      IIF 1
    • icon of address Apartment 95, 6 Drury Lane, Liverpool, L2 0PH, United Kingdom

      IIF 2
  • Bigley, Mark Stuart
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C73, Shelton Boulevard, Stoke On Trent, Staffordshire, ST1 5GQ, England

      IIF 3 IIF 4 IIF 5
    • icon of address C73 Shelton Boulevard, Stoke-on-trent, Staffordshire, ST1 5GP, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address C73, Shelton Boulevard, Stoke-on-trent, Staffordshire, ST1 5GQ, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Unit 3 Sunset Business Centre, Waterloo Road, Widnes, Cheshire, WA8 0QR, United Kingdom

      IIF 15
  • Bigley, Mark Stuart
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C73, Shelton Boulevard, Stoke On Trent, Staffordshire, ST1 5GQ, England

      IIF 16
    • icon of address C73, Shelton Boulevard, Stoke-on-trent, Staffordshire, ST1 5GQ, United Kingdom

      IIF 17
  • Bigley, Mark Stuart
    British managing director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209, Liverpool Road, Southport, PR8 4PH, England

      IIF 18
  • Bigley, Mark Stuart
    British none born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209, Liverpool Road, Southport, PR8 4PH, England

      IIF 19
  • Bigley, Mark Stuart
    British business consultant born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Lansdowne Road, Southport, PR8 6AJ

      IIF 20
  • Bigley, Mark Stuart
    British co director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Lansdowne Road, Southport, PR8 6AJ

      IIF 21
  • Bigley, Mark Stuart
    British consultant born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Lansdowne Road, Southport, PR8 6AJ

      IIF 22
  • Bigley, Mark Stuart
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Farriers Court, Old Odiham Road, Alton, GU34 4BW, England

      IIF 23
    • icon of address 41, Dowhills Road, Liverpool, L23 8SJ, England

      IIF 24
    • icon of address C73, Shelton Boulevard, Stoke On Trent, Staffordshire, ST1 5GQ, England

      IIF 25 IIF 26
    • icon of address Calver Road, Winwick Quay, Warrington, Cheshire, WA2 8UD, England

      IIF 27
    • icon of address Calver Road, Winwick Quay, Warrington, Cheshire, WA2 8UD, United Kingdom

      IIF 28
    • icon of address 5, Albright Road, Widnes, WA8 8FY, England

      IIF 29
    • icon of address Unit 3 Sunset Business Centre, Waterloo Road, Widnes, WA8 0QR, England

      IIF 30
  • Bigley, Mark Stuart
    British managing director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Calver Road, Winwick Quay, Warrington, Cheshire, WA2 8UD, United Kingdom

      IIF 31 IIF 32
    • icon of address Secured Mail Limited, Calver Road, Warrington, Cheshire, WA2 8UD

      IIF 33
  • Bigley, Mark Stuart
    British

    Registered addresses and corresponding companies
    • icon of address Calver Road, Winwick Quay, Warrington, Cheshire, WA2 8UD, United Kingdom

      IIF 34 IIF 35
  • Mr Mark Stuart Bigley
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209, Liverpool Road, Southport, PR8 4PH, England

      IIF 36
  • Mr Mark Stuart Bigley
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Farriers Court, Old Odiham Road, Alton, GU34 4BW, England

      IIF 37
    • icon of address 41, Dowhills Road, Liverpool, L23 8SJ, England

      IIF 38
    • icon of address C73, Shelton Boulevard, Stoke On Trent, Staffordshire, ST1 5GQ, England

      IIF 39
    • icon of address Calver Road, Winwick Quay, Warrington, Cheshire, WA2 8UD, United Kingdom

      IIF 40
  • Bigley, Mark

    Registered addresses and corresponding companies
    • icon of address Calver Road, Winwick Quay, Warrington, Cheshire, WA2 8UD, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Unit 3 Castle Gate, Castle Street, Hertford, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,041,026 GBP2024-12-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,439,709 GBP2024-03-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 3 - Director → ME
  • 4
    GOCLINCH LIMITED - 1988-03-31
    icon of address C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,113,004 GBP2024-12-31
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 25 - Director → ME
  • 5
    BRITISH AMERICAN SHIPPING LIMITED - 2021-03-29
    BRITAM SHIPPING LIMITED - 2012-08-28
    icon of address C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,740,015 GBP2024-12-31
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 5 - Director → ME
  • 6
    COUNTY FLOORING SUPPLIES (UK) LIMITED - 2008-02-05
    icon of address C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    624,080 GBP2023-12-31
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -277,480 GBP2024-11-30
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address C73 Shelton Boulevard, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 14 - Director → ME
  • 9
    icon of address C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -116,704 GBP2024-11-30
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -907,996 GBP2024-12-31
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 15 - Director → ME
  • 11
    icon of address C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -17,417 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Farriers Court, Old Odiham Road, Alton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    ALEXTHEFATDAWG LIMITED - 2020-08-20
    icon of address 209 Liverpool Road, Southport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,636 GBP2024-03-31
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 19 - Director → ME
  • 14
    SMGHL 2016 LIMITED - 2016-09-27
    SECURED GROUP LIMITED - 2018-07-12
    icon of address 209 Liverpool Road, Southport, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    16,108 GBP2024-03-31
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 41 Dowhills Road, Blundellsands, Crosby, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1,584,638 GBP2024-12-31
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 29 - Director → ME
  • 17
    THE DELIVERY GROUP LIMITED - 2015-04-30
    icon of address Calver Road, Winwick Quay, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 18
    N.P VEHICLE HIRE LIMITED - 2016-02-10
    icon of address C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,635,136 GBP2024-12-31
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 6 - Director → ME
  • 19
    icon of address Apartment 95 6 Drury Lane, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 2 - Director → ME
  • 20
    icon of address C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33,559 GBP2023-12-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 30 - Director → ME
  • 21
    icon of address C73 Shelton Boulevard, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 10 - Director → ME
  • 22
    icon of address C73 Shelton Boulevard, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 9 - Director → ME
  • 23
    icon of address C73 Shelton Boulevard, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 17 - Director → ME
  • 24
    icon of address C73 Shelton Boulevard, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 11 - Director → ME
  • 25
    icon of address C73 Shelton Boulevard, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 12 - Director → ME
  • 26
    icon of address C73 Shelton Boulevard, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 13 - Director → ME
Ceased 7
  • 1
    icon of address 419 Lord Street, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-01 ~ 2007-10-26
    IIF 20 - Director → ME
  • 2
    THE DELIVERY GROUP LIMITED - 2023-04-18
    SECURED MAIL GROUP HOLDINGS LIMITED - 2015-04-30
    STEVTON (NO.495) LIMITED - 2011-05-17
    icon of address Unit 2 Catalina Approach, Omega South, Warrington, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-27 ~ 2020-05-16
    IIF 33 - Director → ME
  • 3
    icon of address Unit 2 Catalina Approach, Omega South, Warrington, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-01 ~ 2018-06-22
    IIF 31 - Director → ME
    icon of calendar 2005-09-01 ~ 2018-06-22
    IIF 34 - Secretary → ME
  • 4
    SOUTHPORT AND DISTRICT CHAMBER OF TRADE, COMMERCE AND INDUSTRY LIMITED - 1992-05-22
    icon of address Kay Johnson Gee, Griffin Court, 201 Chapel Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-10-23 ~ 2006-06-30
    IIF 22 - Director → ME
  • 5
    icon of address Unit 2 Catalina Approach, Omega South, Warrington, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-17 ~ 2018-06-22
    IIF 27 - Director → ME
  • 6
    SECURED GROUP LIMITED - 2016-09-27
    icon of address Unit 2 Catalina Approach, Omega South, Warrington, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2008-08-11 ~ 2018-06-22
    IIF 28 - Director → ME
    icon of calendar 2008-08-11 ~ 2017-05-04
    IIF 41 - Secretary → ME
  • 7
    COAST TO COAST COURIERS AND CARRIERS LIMITED - 2005-12-05
    SECURED EXPRESS LIMITED - 2023-04-18
    icon of address Unit 2 Catalina Approach, Omega South, Warrington, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-07-12 ~ 2018-06-22
    IIF 21 - Director → ME
    icon of calendar 2005-09-28 ~ 2018-06-22
    IIF 35 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.