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

Mark Andrew Baumann

    Related profiles found in government register
  • Mark Andrew Baumann
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Andrew Baumann
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckingham House, Myrtle Lane, Billingshurst, West Sussex, RH14 9SG

      IIF 6
    • icon of address Stanway Hall, Maldon Road, Stanway, Colchester, Essex, CO3 0SL, England

      IIF 7
    • icon of address 601, London Road, Westcliff-on-sea, SS0 9PE, England

      IIF 8
  • Baumann, Mark Andrew
    British company director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address M W S, Kingsridge House, 601 London Road, Westcliff-on-sea, Essex, SS0 9PE, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address M W S Kingsridge House, 601 London Road, Westcliff-on-sea, SS0 9PE, United Kingdom

      IIF 13
  • Baumann, Mark Andrew
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Baumann, Mark Andrew
    British chef born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hanover Square, Feering, Colchester, Essex, CO5 9QN

      IIF 21
    • icon of address 601, London Road, Westcliff-on-sea, SS0 9PE, England

      IIF 22
  • Baumann, Mark Andrew
    British chef born in October 1964

    Registered addresses and corresponding companies
    • icon of address 52 Oak Road, Tiptree, Essex, CO5 0NE

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    RUSHSTREAM LIMITED - 1990-01-11
    icon of address Buckingham House, Myrtle Lane, Billingshurst, West Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    24,250 GBP2016-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 2
    icon of address 5-7 Clifton Terrace, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address 601 London Road, Westcliff-on-sea, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -108,235 GBP2021-05-31
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BOURGEE RESTAURANTS (BILLERICAY) LIMITED - 2015-07-08
    icon of address Cardinal House / 46 St. Nicholas Street, Ipswich, Suffolk
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -15,160 GBP2016-12-31
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address Cardinal House / 46 St Nicholas Street, Ipswich, Suffolk
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -125,805 GBP2016-12-31
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 6
    icon of address Stanway Hall, Maldon Road, Stanway, Colchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-10-18 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address Cardinal House - 46 St Nicholas Street, Ipswich, Suffolk
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address Stanway Hall, Maldon Road, Stanway, Colchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address Cardinal House / 46 St Nicholas Street, Ipswich, Suffolk
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -2,530 GBP2016-12-31
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 18 - Director → ME
  • 10
    WATLING STREET RESTAURANTS (BURY ST EDMUNDS) LIMITED - 2018-04-26
    icon of address 6 Royal Mews, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,373 GBP2019-04-30
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address M W S, Kingsridge House, 601 London Road, Westcliff-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -77,291 GBP2021-04-30
    Officer
    icon of calendar 2018-04-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -55,608 GBP2024-04-30
    Officer
    icon of calendar 2018-04-26 ~ 2022-11-11
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ 2022-11-11
    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
  • 2
    icon of address 58 Leman Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -221,811 GBP2021-08-31
    Officer
    icon of calendar 2019-08-30 ~ 2022-11-11
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ 2022-11-11
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 58 Leman Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -32,829 GBP2021-08-31
    Officer
    icon of calendar 2019-08-30 ~ 2022-11-11
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ 2021-06-03
    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
  • 4
    NORTH HILL EXCHANGE BRASSERIE LIMITED - 2023-10-17
    icon of address 47 Butt Road, Colchester, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    1,488,748 GBP2024-07-31
    Officer
    icon of calendar 1994-04-29 ~ 2001-09-17
    IIF 23 - 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.