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

Mr Mark Aaron Hardwicke

    Related profiles found in government register
  • Mr Mark Aaron Hardwicke
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Bromley & Sheppard's Colleges, High Street, Bromley, Kent, BR1 1PE, United Kingdom

      IIF 1
    • icon of address Flat 42 Bromley College, London Road, Bromley, BR1 1PE, England

      IIF 2
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 3
    • icon of address 3 - 5, Bleeding Heart Yard, London, EC1N 8SJ, United Kingdom

      IIF 4
    • icon of address 51, Maida Vale, London, W9 1SD, United Kingdom

      IIF 5
    • icon of address Savants, 83 Victoria Street, London, SW1H 0HW

      IIF 6
    • icon of address 5, 5 Bowes House, High Street, Ongar, Essex, CM5 9FB, United Kingdom

      IIF 7
    • icon of address 3, Chapel Court, Wilkinson Place, Witney, OX28 6GG, England

      IIF 8
  • Mr Mark Hardwicke
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Queens Insurance Building, Dale Street, Liverpool, L2 4TZ, England

      IIF 9
  • Hardwicke, Mark Aaron
    British ceo born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queens Insurance Building, 24 Queen Avenue, Dale Street, Liverpool, L2 4TZ, England

      IIF 10
  • Hardwicke, Mark Aaron
    British chief operating officer born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Chapel Court, Wilkinson Place, Witney, OX28 6GG, England

      IIF 11
  • Hardwicke, Mark Aaron
    British company director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9b, Upper Wingbury Farm, Wingrave, Aylesbury, Buckinghamshire, HP22 4LW, England

      IIF 12
    • icon of address 14, Marlborough Place, Toddington, Dunstable, Bedfordshire, LU5 6BU

      IIF 13
    • icon of address 14, Marlborough Place, Toddington, Dunstable, Bedfordshire, LU5 6BU, United Kingdom

      IIF 14
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 15
    • icon of address 51, Maida Vale, London, W9 1SD, United Kingdom

      IIF 16
    • icon of address 4, Copperhouse Court, Caldecotte, Milton Keynes, MK7 8NL, United Kingdom

      IIF 17
    • icon of address 5, Copperhouse Court, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8NL, United Kingdom

      IIF 18
    • icon of address 500, Avebury Boulevard, Milton Keynes, Buckinghamshire, MK9 2BE, United Kingdom

      IIF 19
  • Hardwicke, Mark Aaron
    British consultant born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Bromley & Sheppard's Colleges, High Street, Bromley, Kent, BR1 1PE, United Kingdom

      IIF 20
    • icon of address 3 - 5, Bleeding Heart Yard, London, EC1N 8SJ, United Kingdom

      IIF 21
  • Hardwicke, Mark Aaron
    British corporate finance born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Copperhouse Court, Caldecotte, Milton Keynes, MK7 8NL, United Kingdom

      IIF 22
    • icon of address 5, 5 Bowes House, High Street, Ongar, Essex, CM5 9FB, United Kingdom

      IIF 23
  • Hardwicke, Mark Aaron
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Queens Insurance Building, Dale St, Liverpool, L2 4TZ, United Kingdom

      IIF 24
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 25
    • icon of address 4, Copperhouse Court, Caldecotte, Milton Keynes, MK7 8NL, England

      IIF 26
    • icon of address 5, Copperhouse Court, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8NL, United Kingdom

      IIF 27
    • icon of address Exchange House, 494 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 2EA

      IIF 28
  • Hardwicke, Mark Aaron
    British investment banker born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-5, Bleeding Heart Yard, London, EC1N 8SJ, England

      IIF 29
  • Hardwicke, Mark Aaron
    British managing director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 42 Bromley College, London Road, Bromley, BR1 1PE, England

      IIF 30
  • Hardwicke, Mark Aaron
    born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Copperhouse Court, Caldecotte, Milton Keynes, MK7 8NL, United Kingdom

      IIF 31
    • icon of address 5, Copperhouse Court, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8NL

      IIF 32
  • Hardwicke, Mark
    British company director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Queens Insurance Building, Dale Street, Liverpool, L2 4TZ, England

      IIF 33
  • Hardwicke, Mark
    British consultant born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Savants, 83 Victoria Street, London, SW1H 0HW

      IIF 34
  • Hardwicke, Mark Aaron
    British investment banking born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queens Insurance Building, 24 Queen Avenue, Dale Street, Liverpool, L2 4TZ, United Kingdom

      IIF 35
  • Hardwicke, Mark Aaron

    Registered addresses and corresponding companies
    • icon of address Queens Insurance Building, 24 Queen Avenue, Dale Street, Liverpool, L2 4TZ, England

      IIF 36
  • Hardwicke, Mark

    Registered addresses and corresponding companies
    • icon of address 3 - 5, Bleeding Heart Yard, London, EC1N 8SJ, United Kingdom

      IIF 37
    • icon of address Savants, 83 Victoria Street, London, SW1H 0HW

      IIF 38
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 3 - 5 Bleeding Heart Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2017-03-28 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    MADDOX NOMINEES LIMITED - 2019-03-13
    MADDOX CORPORATE SERVICES LIMITED - 2023-11-09
    MOSAIC CORPORATE FINANCE LIMITED - 2024-02-17
    icon of address 3 Chapel Court, Wilkinson Place, Witney, England
    Active Corporate (1 parent)
    Equity (Company account)
    158 GBP2024-05-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 3
    DISINFECTION PRODUCTS LTD - 2023-07-13
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    90,433 GBP2024-12-31
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Has significant influence or control over the trustees of a trustOE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 4
    HARDWICKEGODSALL LIMITED - 2013-09-30
    HARDWICKE GODSALL LIMITED - 2012-08-14
    icon of address Unit 9b Upper Wingbury Farm, Wingrave, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 12 - Director → ME
  • 5
    HARDWICKE GODSALL CORPORATE FINANCE LIMITED - 2012-08-14
    icon of address 4 Copperhouse Court, Caldecotte, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 14 - Director → ME
  • 6
    SOLUTION CORPORATE FINANCE PARTNERS LLP - 2012-09-04
    icon of address 4 Copperhouse Court, Caldecotte, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 7
    icon of address 51 Maida Vale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    VORTIS CAPITAL LTD - 2025-03-27
    icon of address 24 Queens Insurance Building, Dale Street, Liverpool, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 9
    PANTOMIME HORSE LIMITED - 2007-03-19
    PH CREATIVE LTD - 2025-03-27
    icon of address Queens Insurance Building 24 Queen Avenue, Dale Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,639 GBP2025-03-31
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 10 - Director → ME
    icon of calendar 2024-09-13 ~ now
    IIF 36 - Secretary → ME
  • 10
    icon of address Savants, 83 Victoria Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -691,032 GBP2018-12-31
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2016-04-29 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-30 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 42 Bromley & Sheppard's Colleges, High Street, Bromley, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    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
  • 12
    icon of address Flat 42 Bromley College, London Road, Bromley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-28 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    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
  • 13
    NOVA FOODS (IMPORT) LIMITED - 2024-01-11
    icon of address 5 5 Bowes House, High Street, Ongar, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Has significant influence or controlOE
  • 14
    icon of address 24 Queens Insurance Building, Dale St, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 24 - Director → ME
  • 15
    icon of address 4 Copperhouse Court, Caldecotte, Milton Keynes, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-30 ~ dissolved
    IIF 17 - Director → ME
  • 16
    icon of address 4 Copperhouse Court, Caldecotte, Milton Keynes, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-03-05 ~ dissolved
    IIF 26 - Director → ME
  • 17
    icon of address 5 Copperhouse Court, Caldecotte, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-30 ~ dissolved
    IIF 27 - Director → ME
  • 18
    icon of address 5 Copperhouse Court, Caldecotte, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-22 ~ dissolved
    IIF 18 - Director → ME
  • 19
    STUDENT INSPIRE NETWORK LTD - 2019-07-17
    icon of address 24 Queens Insurance Building, Dale Street, Liverpool, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -502,138 GBP2024-11-30
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 35 - Director → ME
  • 20
    icon of address 5 Copperhouse Court, Caldecote, Milton Keynes, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 32 - LLP Designated Member → ME
Ceased 5
  • 1
    DISINFECTION PRODUCTS LTD - 2023-07-13
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    90,433 GBP2024-12-31
    Officer
    icon of calendar 2023-08-04 ~ 2024-08-22
    IIF 25 - Director → ME
  • 2
    icon of address 24 Melford Road, Sudbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-09-30
    Officer
    icon of calendar 2012-10-01 ~ 2013-04-11
    IIF 22 - Director → ME
  • 3
    icon of address 15 Springfield Close, Lavant, Chichester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2018-08-07 ~ 2020-02-07
    IIF 29 - Director → ME
  • 4
    icon of address Exchange House, 494 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate
    Officer
    icon of calendar 2010-03-05 ~ 2015-09-04
    IIF 28 - Director → ME
    icon of calendar 2009-10-16 ~ 2009-10-26
    IIF 19 - Director → ME
  • 5
    icon of address 4 Copperhouse Court, Caldecotte, Milton Keynes, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2009-01-22 ~ 2009-10-23
    IIF 13 - 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.