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 Andrew Hackett

    Related profiles found in government register
  • Mr Mark Andrew Hackett
    English born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 79, Park View Road, Sutton Coldfield, B74 4PS, England

      IIF 1 IIF 2 IIF 3
    • 79, Park View Road, Sutton Coldfield, B74 4PS, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 79, Park View Road, Sutton Coldfield, West Midlands, B74 4PS

      IIF 10
    • 79, Park View Road, Sutton Coldfield, West Midlands, B74 4PS, England

      IIF 11
    • 79 Park View, Sutton Coldfield, West Midlands, B74 4PS

      IIF 12
  • Hackett, Mark Andrew
    English born in August 1961

    Resident in England

    Registered addresses and corresponding companies
  • Hackett, Mark Andrew
    English company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Oak House, Watling Street, Watling Street Business Park, Cannock, WS11 9XG, England

      IIF 25
  • Hackett, Mark Andrew
    English director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Netchwood Finance Ltd, Churchill Court, Faraday Drive, Bridgnorth, WV15 5BB

      IIF 26
    • Oak House, Watling Street Business Park, Watling Street, Cannock, Staffordshire, WS11 9XG, United Kingdom

      IIF 27
    • 79 Park View Road, Streetly, Sutton Coldfield, B74 4PS

      IIF 28
    • 79, Park View Road, Sutton Coldfield, B74 4PS, United Kingdom

      IIF 29
    • 34, Waterloo Road, Wolverhampton, WV1 4DG, England

      IIF 30
  • Hackett, Mark Andrew
    British born in August 1961

    Registered addresses and corresponding companies
    • 57 Jordan Road, Four Oaks, Sutton Coldfield, West Midlands, B75 5AE

      IIF 31 IIF 32
  • Hackett, Mark Andrew
    British sales director born in August 1961

    Registered addresses and corresponding companies
    • 57 Jordan Road, Four Oaks, Sutton Coldfield, West Midlands, B75 5AE

      IIF 33
  • Hackett, Mark Andrew
    English

    Registered addresses and corresponding companies
  • Hackett, Mark Andrew
    English director

    Registered addresses and corresponding companies
    • 79 Park View Road, Streetly, Sutton Coldfield, B74 4PS

      IIF 37
child relation
Offspring entities and appointments 19
  • 1
    ACTION TODAY GROUP LIMITED
    05124842
    Oak House Watling Street Business Park, Watling Street, Cannock, Staffs
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    -43,704 GBP2016-09-30
    Officer
    2004-05-11 ~ 2015-10-31
    IIF 28 - Director → ME
    2004-05-11 ~ 2015-10-31
    IIF 37 - Secretary → ME
  • 2
    ASSIST CORPORATION LIMITED
    06467351
    79 Park View Road, Sutton Coldfield, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    -280,431 GBP2024-07-31
    Officer
    2008-01-08 ~ now
    IIF 16 - Director → ME
    2008-01-08 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ASSIST INTERNATIONAL GROUP LIMITED
    11372300
    79 Park View Road, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2018-05-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-05-21 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ASSIST MARKETING GROUP LIMITED
    11538675
    Suite 2179 Unit 3a 34-35 Hatton Garden, Holborn, London
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2018-08-28 ~ 2020-10-01
    IIF 29 - Director → ME
    Person with significant control
    2018-08-28 ~ 2020-10-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 5
    COUTS LIMITED
    - now 02474277
    REGENCY TITLES LTD
    - 2007-03-05 02474277
    DIGITAL SECURITY & SURVEILLANCE SYSTEMS LTD
    - 1999-03-01 02474277
    TAYLOR ROSS PARTNERSHIP LTD.
    - 1998-06-09 02474277
    FRANKING MACHINES LIMITED
    - 1996-09-12 02474277
    79 Park View, Sutton Coldfield, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    ~ 2001-03-01
    IIF 33 - Director → ME
    2004-01-04 ~ now
    IIF 14 - Director → ME
    1999-10-31 ~ 2004-01-04
    IIF 36 - Secretary → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 6
    FRANCHISE GROUP INTERNATIONAL LTD
    - now 09199761
    GENSAVE BIRMINGHAM & COVENTRY LIMITED - 2015-05-26
    C/o Sue Barker Accountancy Services Ltd Cunliffe House, Longsight Road, Langho, Blackburn, Lancashire, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,227 GBP2016-09-30
    Officer
    2015-08-01 ~ 2015-09-01
    IIF 25 - Director → ME
  • 7
    GLOBAL BUSINESS PARTNERSHIP LIMITED
    10704407
    79 Park View Road, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2017-04-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-04-03 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 8
    GREEN ENERGY ADVICE LTD
    07958906
    Netchwood Finance Ltd Churchill Court, Faraday Drive, Bridgnorth
    Dissolved Corporate (4 parents)
    Officer
    2012-02-21 ~ dissolved
    IIF 26 - Director → ME
  • 9
    HACKETT DEVELOPMENT AND DESIGN LIMITED
    12818104
    79 Park View Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2020-08-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-08-17 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 10
    HACKETT HOMES LIMITED
    - now 10703923
    INTERNATIONAL BUSINESS PARTNERSHIP LIMITED
    - 2017-06-19 10703923
    79 Park View Road, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    62,879 GBP2024-09-30
    Officer
    2017-04-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-04-03 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 11
    JUNISS LIMITED
    08577036
    1 Corfe Close, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    2013-06-20 ~ 2014-09-01
    IIF 27 - Director → ME
  • 12
    KERATECH LABORATORIES LIMITED
    11336812
    79 Park View Road, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2018-04-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-04-30 ~ now
    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
  • 13
    THE EARTH FOUNDATION LIMITED
    12796970
    79 Park View Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2020-08-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-08-06 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 14
    TOP SPOT LEADS LIMITED
    - now 08983486
    AVONOAK LIMITED
    - 2019-03-29 08983486
    PROPERTY DEALS INTERNATIONAL LIMITED
    - 2018-08-17 08983486
    IGEN TECHNOLOGIES LIMITED
    - 2017-04-03 08983486
    GENSAVE LIMITED
    - 2015-07-30 08983486
    79 Park View Road, Sutton Coldfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,821 GBP2024-04-30
    Officer
    2014-04-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    UK LABELS LIMITED
    - now 02017090 03174077
    UK MAILING SYSTEMS LIMITED
    - 2001-10-24 02017090 03174077
    MIDLAND MAILROOM LIMITED - 1991-11-15
    PENNYMAIL LIMITED - 1986-06-23
    79 Caroline Street, Birmingham
    In Administration Corporate (7 parents)
    Equity (Company account)
    865,250 GBP2023-10-31
    Officer
    2023-11-30 ~ now
    IIF 13 - Director → ME
    1991-12-18 ~ 1999-09-07
    IIF 31 - Director → ME
  • 16
    UK MAILING SYSTEMS LIMITED - now
    UK LABELS LIMITED
    - 2001-10-24 03174077 02017090
    Uk Labels Euro Business Park, Summerton Road, Oldbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    1996-03-18 ~ 1999-09-07
    IIF 32 - Director → ME
  • 17
    UK PROPSERVE LIMITED
    - now 06083709
    MONEY PERFECT LIMITED
    - 2015-07-30 06083709
    ACTION TODAY FINANCE LIMITED
    - 2010-07-13 06083709
    79 Park View Road, Sutton Coldfield, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    11,202 GBP2024-01-31
    Officer
    2007-02-05 ~ now
    IIF 15 - Director → ME
    2007-02-05 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    WORLD ENERGY CORPORATION LIMITED
    08115926
    19 Rembrandt Close, Cannock, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    619 GBP2015-12-30
    Officer
    2012-06-22 ~ 2016-04-15
    IIF 30 - Director → ME
  • 19
    ZENITH HEALING CRYSTALS LIMITED
    - now 09333412
    ELITE VITALITY LIMITED
    - 2024-05-07 09333412
    ELITE FINANCIAL ACADEMY LIMITED
    - 2016-10-13 09333412
    79 Park View Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2014-12-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 4 - Ownership of shares – 75% or more 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.