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

Tanous, Mark John George Wetton

    Related profiles found in government register
  • Tanous, Mark John George Wetton
    British ceo born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 25 Farringdon Street, London, EC4A 4AB

      IIF 1
  • Tanous, Mark John George Wetton
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cornhill, Ilminster, Somerset, TA19 0AD, England

      IIF 2
  • Tanous, Mark John George Wetton
    British managing director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, St. John Street, London, EC1M 4JN, England

      IIF 3 IIF 4
  • Tanous, Mark John George Wetton
    British public relations born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, South Lane, Ash, Surrey, GU12 6NG, England

      IIF 5
  • Mr Mark John George Wetton Tanous
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 1, No 2 The Billings, Guildford, Surrey, GU1 4UL, England

      IIF 6
    • icon of address 1, Cornhill, Ilminster, Somerset, TA19 0AD, England

      IIF 7 IIF 8
    • icon of address 82, St. John Street, London, EC1M 4JN, England

      IIF 9
  • Mark John George Wetton Tanous
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, St. John Street, London, EC1M 4JN, England

      IIF 10
child relation
Offspring entities and appointments
Active 6
  • 1
    BOUNCE SNACK FOODS (UK) LIMITED - 2009-06-27
    THE NATURAL BRANDS COMPANY LIMITED - 2013-07-12
    icon of address 9th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,855,417 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 1 Cornhill, Ilminster, Somerset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -124,223 GBP2020-03-31
    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
  • 3
    99 POINT 94 LIMITED - 2021-12-16
    WE ARE NOW LIMITED - 2023-09-27
    icon of address 82 St. John Street, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -395,829 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address 1 Cornhill, Ilminster, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,361 GBP2024-03-31
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    BOUNCE FOODS LIMITED - 2013-07-12
    icon of address Station House Connaught Road, Brookwood, Woking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-09 ~ dissolved
    IIF 5 - Director → ME
  • 6
    DEEPLY FOODS LIMITED - 2023-09-27
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    BOUNCE SNACK FOODS (UK) LIMITED - 2009-06-27
    THE NATURAL BRANDS COMPANY LIMITED - 2013-07-12
    icon of address 9th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,855,417 GBP2017-12-31
    Officer
    icon of calendar 2005-04-26 ~ 2023-10-06
    IIF 1 - Director → ME
  • 2
    99 POINT 94 LIMITED - 2021-12-16
    WE ARE NOW LIMITED - 2023-09-27
    icon of address 82 St. John Street, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -395,829 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2021-10-05 ~ 2024-10-15
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Right to appoint or remove directors 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 26 August 2025 and licensed under the Open Government Licence v3.0.