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 Ford

    Related profiles found in government register
  • Mr Mark Ford
    English born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1
  • Mr Mark Ford
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Mr Mark Ford
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Clover Avenue, Winlaton Mill, Blaydon-on-tyne, Tyne And Wear, NE21 6RZ

      IIF 3
  • Ford, Mark
    English company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Ford, Mark
    English sales director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 5
  • Mr Mark Craig Ford
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Ford, Mark
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
    • Suite 36, 88-90 Hatton Garden, Holborn, London, EC1N 8PG, United Kingdom

      IIF 8
    • Unit 36, 88-90 Hatton Garden, London, EC1N 8PN, United Kingdom

      IIF 9
  • Ford, Mark Craig
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Telecom House, Tondu Enterprise Centre, Bridgend, CF32 9BS, Wales

      IIF 10
  • Ford, Mark Craig
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Mr Mark Ford
    English born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 71 Gardenia Walk, Colchester, CO4 3QQ, England

      IIF 12
  • Ford, Mark
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
    • The Heath Business & Technical Park, Heath Road, Runcorn, WA7 4QX, England

      IIF 14
  • Ford, Mark
    British removals born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 15
  • Ford, Mark
    English removals born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 71 Gardenia Walk, Colchester, CO4 3QQ, England

      IIF 16
  • Ford, Mark
    British telecoms born in September 1967

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Unit 44 Tondu Enterprise Centre, Bryn Road, Bridgend, CF32 9BS

      IIF 17
  • Ford, Mark
    British director born in September 1967

    Registered addresses and corresponding companies
    • 68 Ffordd Ty Unos, Cardiff, CF14

      IIF 18
  • Ford, Mark
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Dbh Business Centre, 105 Boundary Street, Liverpool, L5 9YJ

      IIF 19
    • Il Palazzo, 7 Water Street, Liverpool, L2 0RD, England

      IIF 20
    • 91, Greenway Road, Widnes, WA8 6HD, England

      IIF 21
  • Ford, Mark
    British

    Registered addresses and corresponding companies
    • Unit 44 Tondu Enterprise Centre, Bryn Road, Bridgend, CF32 9BS

      IIF 22
child relation
Offspring entities and appointments
Active 14
  • 1
    MRF ENTERPRISES LTD - 2011-08-05
    Il Palazzo, 7 Water Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-14 ~ dissolved
    IIF 20 - Director → ME
  • 2
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -49,656 GBP2023-08-31
    Officer
    2018-08-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-08-15 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    1 Clover Avenue, Winlaton Mill, Blaydon-on-tyne, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    -3,429 GBP2024-07-31
    Person with significant control
    2016-04-07 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-28 ~ dissolved
    IIF 15 - Director → ME
  • 5
    Unit 7a Radford Crescent, Billericay, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    57 GBP2023-01-31
    Officer
    2021-01-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-01-14 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 6
    Unit 44 Tondu Enterprise Centre, Bryn Road, Bridgend
    Dissolved Corporate (1 parent)
    Officer
    2009-03-06 ~ dissolved
    IIF 17 - Director → ME
    2009-03-06 ~ dissolved
    IIF 22 - Secretary → ME
  • 7
    Unit 22 St. Theodores Way, Brynmenyn Industrial Estate, Bridgend, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    2007-05-11 ~ dissolved
    IIF 18 - Director → ME
  • 8
    Telecom House, Tondu Enterprise Centre, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Officer
    2010-07-01 ~ dissolved
    IIF 10 - Director → ME
  • 9
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-24 ~ dissolved
    IIF 4 - Director → ME
  • 10
    4385, 10479107: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    Suite 36 88-90 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-04-09 ~ dissolved
    IIF 8 - Director → ME
  • 12
    91 Greenway Road, Widnes, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-02 ~ dissolved
    IIF 21 - Director → ME
  • 13
    Unit 36 88-90 Hatton Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-30 ~ dissolved
    IIF 9 - Director → ME
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    MRF ENTERPRISES LTD - 2011-08-05
    Il Palazzo, 7 Water Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2010-09-01 ~ 2011-11-07
    IIF 19 - Director → ME
  • 2
    RED BUSINESS LTD - 2023-09-28
    WALKER-FORD LTD - 2018-07-25
    SMARTER BUSINESS SERVICES LTD - 2017-09-01
    WALKER FORD LTD - 2016-03-18
    RWD RESELLER SERVICES LTD - 2015-06-30
    Victoria House, Croft Street, Widnes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,280 GBP2023-09-30
    Officer
    2014-09-11 ~ 2016-03-18
    IIF 14 - Director → ME
  • 3
    SMARTER BUSINESS SERVICES LTD - 2016-03-18
    76 Halton Brow, Runcorn, United Kingdom
    Dissolved Corporate
    Officer
    2016-02-12 ~ 2016-03-18
    IIF 13 - Director → ME
  • 4
    4385, 10479107: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2016-11-15 ~ 2017-04-28
    IIF 5 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.