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

Niven, Mark Simon

    Related profiles found in government register
  • Niven, Mark Simon
    born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Didsbury House, 748 Wilmslow Road, Didsbury, Manchester, M20 2DW

      IIF 1
  • Niven, Mark
    born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Barcheston Road, Cheadle, Stockport, SK8 1LJ, United Kingdom

      IIF 2
  • Niven, Mark Simon
    British solicitor born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Bede's College, Alexandra Park, Manchester, M16 8HX

      IIF 3
  • Niven, Mark Simon
    British company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Clifton Road, Stockport, SK4 4DD, England

      IIF 4
  • Niven, Mark Simon
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Finton Doyle, The Whitehouse, Wilderspool Business Park, Greenalls Avenue, Warrington, Cheshire, WA4 6HL, United Kingdom

      IIF 5
  • Niven, Mark Simon
    British financier born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Clifton Road, Stockport, SK4 4DD, England

      IIF 6
  • Niven, Mark Simon
    British solicitor born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Barcheston Road, Cheadle, Cheshire, SK8 1LJ, United Kingdom

      IIF 7
    • icon of address 27, Clifton Road, Stockport, Cheshire, SK4 4DD, England

      IIF 8
    • icon of address 452, Manchester Road, Stockport, Cheshire, SK4 5DL, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 452, Manchester Road, Stockport, SK4 5DL, United Kingdom

      IIF 13
    • icon of address Stockport Business & Innovation Centre, Broadstone Mill, Broadstone Road, Stockport, Greater Manchester, SK5 7DL, England

      IIF 14
    • icon of address Stockport Business & Innovation Centre, Broadstone Mill, Broadstone Road, Stockport, SK5 7DL, England

      IIF 15
  • Niven, Mark
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Barcheston Road, Cheadle, SK8 1LJ, England

      IIF 16 IIF 17
  • Niven, Mark
    British solicitor born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Barcheston Road, Cheadle, SK8 1LJ, England

      IIF 18
    • icon of address 452, Manchester Road, Stockport, Cheshire, SK4 5DL, United Kingdom

      IIF 19
  • Mr Mark Niven
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 452, Manchester Road, Stockport, SK4 5DL, United Kingdom

      IIF 20
    • icon of address 61, Barcheston Road, Cheadle, Stockport, SK8 1LJ, United Kingdom

      IIF 21
  • Niven, Mark
    British solicitor born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 452 Manchester Road, Stockport, Cheshire, SK4 5DL, United Kingdom

      IIF 22
  • Mr Mark Simon Niven
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Clifton Road, Heaton Chapel, Stockport, SK4 4BX, United Kingdom

      IIF 23
    • icon of address 27, Clifton Road, Heaton Moor, Stockport, SK4 4BX, United Kingdom

      IIF 24
  • Mr Mark Niven
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Clifton Road, Stockport, SK4 4DD, England

      IIF 25
  • Mr Mark Simon Niven
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire, WD6 2BW

      IIF 26
    • icon of address 61, Barcheston Road, Cheadle, SK8 1LJ, United Kingdom

      IIF 27
    • icon of address Gregs Building, 1, Booth Street, Manchester, M2 4DU

      IIF 28
    • icon of address 27, Clifton Road, Stockport, SK4 4DD, England

      IIF 29
    • icon of address 452, Manchester Road, Stockport, SK4 5DL, United Kingdom

      IIF 30
  • Niven, Mark

    Registered addresses and corresponding companies
    • icon of address 61, Barcheston Road, Cheadle, SK8 1LJ, England

      IIF 31
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 61 Barcheston Road, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 452 Manchester Road, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    65 GBP2015-12-31
    Officer
    icon of calendar 2014-12-05 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address 27 Clifton Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-06-14 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 27 Clifton Road, Heaton Moor, Stockport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 27 Clifton Road, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -36,366 GBP2020-06-30
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Gregs Building 1, Booth Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -236,521 GBP2017-07-31
    Officer
    icon of calendar 2014-07-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 28 - Has significant influence or control as a member of a firmOE
    IIF 28 - Has significant influence or control over the trustees of a trustOE
    IIF 28 - Has significant influence or controlOE
  • 8
    icon of address 61 Barcheston Road, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Uppal & Warr, 452 Manchester Road, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 12 - Director → ME
Ceased 12
  • 1
    NFMN (ALLOA) LIMITED - 2019-02-11
    icon of address 49 The Drive, Rickmansworth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-06 ~ 2019-02-09
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2019-02-09
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 2
    icon of address 452 Manchester Road, Stockport, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -107,494 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2018-05-10 ~ 2021-05-26
    IIF 17 - Director → ME
  • 3
    ST. BEDE'S COLLEGE LIMITED - 2022-02-25
    icon of address The Chancery 58 Spring Gardens, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-06-10 ~ 2014-05-01
    IIF 3 - Director → ME
  • 4
    icon of address Stockport Business & Innovation Centre Broadstone Mill, Broadstone Road, Stockport, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -60,610 GBP2024-12-31
    Officer
    icon of calendar 2018-04-05 ~ 2021-05-23
    IIF 5 - Director → ME
    icon of calendar 2018-04-05 ~ 2021-08-05
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ 2019-02-12
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    icon of address Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -36,366 GBP2020-06-30
    Officer
    icon of calendar 2013-07-01 ~ 2021-08-20
    IIF 18 - Director → ME
  • 6
    NATURE PERFECT LIMITED - 2018-07-18
    icon of address Willow Barn, Whitehouse Lane, Nantwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2018-02-13 ~ 2021-05-23
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2021-05-23
    IIF 24 - Right to appoint or remove directors OE
  • 7
    icon of address Stockport Business & Innovation Centre Broadstone Mill, Broadstone Road, Stockport, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,064,157 GBP2024-12-31
    Officer
    icon of calendar 2018-01-25 ~ 2018-03-28
    IIF 14 - Director → ME
  • 8
    icon of address 52 Cherry Road, Chester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,337 GBP2019-06-30
    Officer
    icon of calendar 2018-06-12 ~ 2018-11-22
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ 2018-09-28
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 9
    icon of address Didsbury House, 748 Wilmslow Road, Didsbury, Manchester
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-10 ~ 2015-04-16
    IIF 1 - LLP Member → ME
  • 10
    TOUCHPOINT TECHNOLOGY LIMITED - 2016-04-26
    TECH4CARE LIMITED - 2015-12-04
    EXIBITZZ LIMITED - 2015-08-03
    icon of address Stockport Business & Innovation Centre Broadstone Mill, Broadstone Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -134,543 GBP2024-12-31
    Officer
    icon of calendar 2017-02-03 ~ 2018-03-29
    IIF 15 - Director → ME
  • 11
    icon of address 452 Manchester Road, Heaton Chapel, Stockport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-22 ~ 2019-05-31
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ 2018-07-02
    IIF 21 - Right to appoint or remove members OE
  • 12
    ENLIGHTEN DEVELOPMENTS (TARPORLEY) LIMITED - 2018-05-25
    icon of address Greenway House Greenway, Paddington, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,601 GBP2023-12-31
    Officer
    icon of calendar 2015-05-05 ~ 2015-06-23
    IIF 9 - 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.