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

Fitzpatrick, John Mark

    Related profiles found in government register
  • Fitzpatrick, John Mark
    British accountant born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Newlyn, 69 Oatlands Avenue, Weybridge, KT13 9TL, United Kingdom

      IIF 1
    • icon of address 20 Newlyn, 69 Oatlands Avenue, Weybridge, Surrey, KT13 9TL

      IIF 2 IIF 3
  • Fitzpatrick, John Mark
    British charted accountant born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Compass House, Riverside West, London, SW18 1DB, United Kingdom

      IIF 4
  • Fitzpatrick, John Mark
    British chartered accountant born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lambseth Street, Eye, Suffolk, IP23 7AG, United Kingdom

      IIF 5
    • icon of address The Union Building, 5th Floor, 51-59 Rose Lane, Norwich, NR1 1BY

      IIF 6
  • Fitzpatrick, John Mark
    British company director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 7
  • Fitzpatrick, John Mark
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Compass House, Wandsworth, London, SW18 1DB, United Kingdom

      IIF 8
    • icon of address 24 Picton House, Hussar Court, Westside View, Waterlooville, Hampshire, PO7 7SQ, England

      IIF 9
  • Fitzpatrick, John-mark
    British accountant born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 10
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
    • icon of address Flat 149, Compass House, Smugglers Way, London, SW18 1DB, United Kingdom

      IIF 12
  • Fitzpatrick, John-mark
    British chartered accountant born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ, United Kingdom

      IIF 13
  • Fitzpatrick, John-mark
    British finance director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Picton House, Hussar Court, Westside View, Waterlooville, Hampshire, PO7 7SQ, England

      IIF 14
  • Fitzpatrick, John-mark
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 The Upper Courtyard, Marl Pits Lane, Trudoxhill, Frome, BA11 5DL, United Kingdom

      IIF 15
  • Fitzpatrick, John Mark
    British

    Registered addresses and corresponding companies
    • icon of address 20 Newlyn, 69 Oatlands Avenue, Weybridge, Surrey, KT13 9TL

      IIF 16
  • Fitzpatrick, John Mark
    British accountant

    Registered addresses and corresponding companies
    • icon of address 20 Newlyn, 69 Oatlands Avenue, Weybridge, Surrey, KT13 9TL

      IIF 17
  • Mr John-mark Fitzpatrick
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149 Compass House, Smugglers Way, London, SW18 1DB, England

      IIF 18
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 19
    • icon of address Flat 149, Compass House, Smugglers Way, London, SW18 1DB, United Kingdom

      IIF 20
    • icon of address 32, Shepherds Hill, Romford, Essex, RM3 0ND, England

      IIF 21
    • icon of address 24 Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ, United Kingdom

      IIF 22
    • icon of address 24 Picton House, Hussar Court, Westside View, Waterlooville, PO7 7SQ, England

      IIF 23
  • Fitzpatrick, John-mark

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 24
    • icon of address 149, Compass House, Riverside West Smugglers Way, Wandsworth, London, SW18 1DB, United Kingdom

      IIF 25 IIF 26
  • Mr John-mark Fitzpatrick
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G1, 2 Harris Close, Frome, BA11 5JY, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 24 Picton House Hussar Court, Westside View, Waterlooville, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address Dukes Bridge House, Old Ipswich Road, Eye, Suffolk, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-11-30
    Officer
    icon of calendar 2014-11-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    BAKER BEET LIMITED - 2011-10-21
    icon of address The Union Building 5th Floor, 51-59 Rose Lane, Norwich
    Dissolved Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -190,773 GBP2015-12-31
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 6 - Director → ME
  • 4
    PRIMARY TRUST NETWORK LIMITED - 2014-10-16
    AIH ASSOCIATES LIMITED - 2012-07-05
    icon of address 2 Lambseth Street, Eye, Suffolk, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -23,052 GBP2015-12-31
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 5 The Upper Courtyard Marl Pits Lane, Trudoxhill, Frome, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -368,940 GBP2024-12-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address 149 Compass House Smugglers Way, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-10-31
    Officer
    icon of calendar 2010-11-20 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2010-10-28 ~ dissolved
    IIF 24 - Secretary → ME
  • 7
    icon of address Dukes Bridge House, Dukes Bridge House, Old Ipswich Road, Yaxley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,374 GBP2021-09-30
    Person with significant control
    icon of calendar 2018-09-11 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Duke Bridge House, Old Ipswich Road, Yaxley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,584 GBP2021-07-31
    Person with significant control
    icon of calendar 2018-07-19 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address The Bristol Office, 2 Southfield Road, Westbury On Trym, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-24 ~ dissolved
    IIF 1 - Director → ME
  • 10
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    A2A GROUP LIMITED - 2006-07-25
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-16 ~ 2006-11-20
    IIF 2 - Director → ME
    icon of calendar 2004-04-16 ~ 2006-11-10
    IIF 16 - Secretary → ME
  • 2
    icon of address 5 The Upper Courtyard Marl Pits Lane, Trudoxhill, Frome, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -368,940 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-07-14 ~ 2022-08-05
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 3
    icon of address Dukes Bridge House, Dukes Bridge House, Old Ipswich Road, Yaxley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,374 GBP2021-09-30
    Officer
    icon of calendar 2018-09-11 ~ 2022-06-23
    IIF 12 - Director → ME
  • 4
    icon of address 32 Shepherds Hill, Romford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2013-08-07 ~ 2017-02-03
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-03
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    icon of address Duke Bridge House, Old Ipswich Road, Yaxley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,584 GBP2021-07-31
    Officer
    icon of calendar 2018-07-19 ~ 2022-06-23
    IIF 11 - Director → ME
  • 6
    icon of address Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,279 GBP2017-04-29
    Officer
    icon of calendar 2016-04-28 ~ 2019-02-11
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ 2019-02-11
    IIF 22 - Right to appoint or remove directors OE
  • 7
    icon of address Suite 112 72 Great Titchfield Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2013-06-05 ~ 2017-05-24
    IIF 8 - Director → ME
  • 8
    GRADFACTOR ENTERPRISES LTD - 2015-04-16
    SPORT-IN-HAND LTD - 2014-01-16
    icon of address 7 Willow Close, Harrietsham, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    829 GBP2016-03-31
    Officer
    icon of calendar 2013-03-19 ~ 2014-03-28
    IIF 25 - Secretary → ME
    icon of calendar 2014-04-14 ~ 2014-04-22
    IIF 26 - Secretary → ME
  • 9
    icon of address Hilden Park Accountants Limited, 79 Tonbridge Road, Hildenborough, Tonbridge, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    505,255 GBP2024-03-31
    Officer
    icon of calendar 2007-11-30 ~ 2009-05-29
    IIF 3 - Director → ME
    icon of calendar 2007-11-30 ~ 2009-05-29
    IIF 17 - 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.