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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mark Steven Hatter

    Related profiles found in government register
  • Mr Mark Steven Hatter
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 1
    • 29, Coopers Way, Hailsham, BN27 3XA, England

      IIF 2 IIF 3 IIF 4
    • 29, Coopers Way, Hailsham, BN27 3XA, United Kingdom

      IIF 8 IIF 9
    • Box 2 The Old Post Office, The Dene, Hurstbourne Tarrant, Hampshire, SP11 0AG, United Kingdom

      IIF 10
    • Holly Tree Cottage, Lees Hill, South Warnborough, RG29 1RW, England

      IIF 11 IIF 12
  • Mr Mark Steven Hatter
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Ongar Business Centre, C/o Calisota Accounting Ltd, The Gables, Fyfield Road, Ongar, Essex, CM5 0GA, United Kingdom

      IIF 13
  • Hatter, Mark Steven
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18a Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 14
    • 29, Coopers Way, Hailsham, BN27 3XA, England

      IIF 15
    • Holly Tree Cottage, Lees Hill, South Warnborough, RG29 1RW, England

      IIF 16 IIF 17
  • Hatter, Mark Steven
    British author born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Coopers Way, Hailsham, BN27 3XA, United Kingdom

      IIF 18
    • 29, Coopers Way, Hailsham, East Sussex, BN27 3XA, United Kingdom

      IIF 19
  • Hatter, Mark Steven
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Rodliffe Accounting Ltd, Level 37, 1 Canada Square, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 20
    • 29, Coopers Way, Hailsham, BN27 3XA, England

      IIF 21
  • Hatter, Mark Steven
    British social worker born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Gildredge Road, Eastbourne, BN21 4RU, England

      IIF 22
    • 29, Coopers Way, Hailsham, BN27 3XA, England

      IIF 23 IIF 24
    • 29, Coopers Way, Hailsham, BN27 3XA, United Kingdom

      IIF 25
  • Hatter, Mark Steven
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Ongar Business Centre, C/o Calisota Accounting Ltd, The Gables, Fyfield Road, Ongar, Essex, CM5 0GA, United Kingdom

      IIF 26
  • Hatter, Mark Steven
    British author born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 71, Hythe Crescent, Seaford, BN25 3TZ, United Kingdom

      IIF 27
  • Hatter, Mark Steven
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Box 2 The Old Post Office, The Dene, Hurstbourne Tarrant, Hampshire, SP11 0AG, United Kingdom

      IIF 28
  • Hatter, Mark Steven
    British consultant born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 143, South Coast Road, Peacehaven, East Sussex, BN10 8NN, England

      IIF 29
  • Hatter, Mark Steven
    British

    Registered addresses and corresponding companies
    • 143, South Coast Road, Peacehaven, East Sussex, BN10 8NN, England

      IIF 30
  • Hatter, Mark Steven

    Registered addresses and corresponding companies
    • 18a Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 31
    • 29, Gildredge Road, Eastbourne, BN21 4RU, England

      IIF 32
    • Murrle Cottage, Church Street, Hurstbourne Tarrant, Hampshire, SP11 0AX, United Kingdom

      IIF 33
    • Holly Tree Cottage, Lees Hill, South Warnborough, RG29 1RW, England

      IIF 34 IIF 35
  • Hatter, Mark

    Registered addresses and corresponding companies
    • 29, Coopers Way, Hailsham, BN27 3XA, United Kingdom

      IIF 36
    • 29, Coopers Way, Hailsham, East Sussex, BN27 3XA, England

      IIF 37
    • 29, Coopers Way, Hailsham, East Sussex, BN27 3XA, United Kingdom

      IIF 38
child relation
Offspring entities and appointments 16
  • 1
    BUSHEY LANE PUBLICATIONS LIMITED
    09426124 16450340
    29 Coopers Way, Hailsham, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-06 ~ dissolved
    IIF 27 - Director → ME
    2015-02-06 ~ dissolved
    IIF 37 - Secretary → ME
  • 2
    BUSHEY LANE PUBLICATIONS LTD
    16450340 09426124
    Holly Tree Cottage, Lees Hill, South Warnborough, Hampshire, England
    Active Corporate (1 parent)
    Officer
    2025-05-14 ~ now
    IIF 16 - Director → ME
    2025-05-14 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 3
    ESWF UK LTD
    14454936
    Box 2 The Old Post Office, The Dene, Hurstbourne Tarrant, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-01 ~ dissolved
    IIF 28 - Director → ME
    2022-11-01 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2022-11-01 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 4
    FAMILY PRACTICE UK LIMITED
    - now 06688287
    JAMES HATTER LIMITED
    - 2008-09-09 06688287
    6 Laureens Walk, Nevill Road Rottingdean, Brighton, Sussex
    Dissolved Corporate (4 parents)
    Officer
    2008-09-03 ~ 2009-07-21
    IIF 29 - Director → ME
    2008-09-03 ~ 2009-07-21
    IIF 30 - Secretary → ME
  • 5
    INTERNATIONAL ASSOCIATION OF ESPORTS PLAYERS LTD
    13178785
    29 Coopers Way, Hailsham, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-02-04 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 6
    INTERNATIONAL FEDERATION OF ESPORTS COACHES LTD
    12888280
    Murrle Cottage, Church Street, Hurstbourne Tarrant, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-09-18 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 7
    MARK HATTER ASSOCIATES (LEARNING AND DEVELOPMENT) LIMITED
    - now 07921285 07570786
    PEACUK LTD
    - 2017-01-24 07921285
    29 Gildredge Road, Eastbourne, England
    Dissolved Corporate (2 parents)
    Officer
    2014-06-02 ~ dissolved
    IIF 22 - Director → ME
    2016-03-02 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 8
    MARK HATTER ASSOCIATES LIMITED
    07570786 07921285
    18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (1 parent)
    Officer
    2011-03-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    MHA PROFESSIONAL SERVICES LIMITED
    16249795
    Holly Tree Cottage, Lees Hill, South Warnborough, Hampshire, England
    Active Corporate (1 parent)
    Officer
    2025-02-13 ~ now
    IIF 17 - Director → ME
    2025-02-13 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 10
    MSH10 HOLDINGS LTD
    - now 11756768
    AKOLYTE LIMITED
    - 2023-06-29 11756768
    18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (2 parents)
    Officer
    2019-01-09 ~ now
    IIF 15 - Director → ME
    2019-11-26 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2019-01-09 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    N1C MANAGEMENT LTD
    12809581
    29 Coopers Way, Hailsham, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-08-13 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 12
    PROKO ESPORTS LTD
    - now 14662744
    PROKO LTD
    - 2024-02-23 14662744
    C/o Rodliffe Accounting Ltd, Level 37, 1 Canada Square, Canary Wharf, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-14 ~ dissolved
    IIF 20 - Director → ME
  • 13
    SPEAKERZONE LIMITED
    09736857
    29 Coopers Way, Hailsham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-17 ~ dissolved
    IIF 18 - Director → ME
    2015-08-17 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Has significant influence or control OE
  • 14
    STARZ PRESENTS LIMITED
    16023432
    Ongar Business Centre C/o Calisota Accounting Ltd, The Gables, Fyfield Road, Ongar, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 15
    THE ESPORTS GROUP LTD
    - now 12799191
    IFOEC LTD
    - 2022-02-16 12799191
    29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-08-07 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 16
    TRAINERZONE LIMITED
    09736646
    29 Coopers Way, Hailsham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-17 ~ dissolved
    IIF 19 - Director → ME
    2015-08-17 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or control OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.