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

Ford, Mark

    Related profiles found in government register
  • Ford, Mark
    British

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

      IIF 1
  • Ford, Mark
    British director born in September 1967

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

      IIF 2
  • Ford, Mark
    British director born in June 1980

    Resident in England

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

      IIF 3
    • icon of address Il Palazzo, 7 Water Street, Liverpool, L2 0RD, England

      IIF 4
    • icon of address 91, Greenway Road, Widnes, WA8 6HD, England

      IIF 5
  • Ford, Mark
    English removals born in December 1982

    Resident in England

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

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

    Resident in Great Britain

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

      IIF 7
  • Ford, Mark
    British director born in September 1967

    Resident in United Kingdom

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

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

      IIF 9
    • icon of address Unit 36, 88-90 Hatton Garden, London, EC1N 8PN, United Kingdom

      IIF 10
  • Ford, Mark
    British director born in June 1980

    Resident in United Kingdom

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

      IIF 11
    • icon of address The Heath Business & Technical Park, Heath Road, Runcorn, WA7 4QX, England

      IIF 12
  • Ford, Mark
    British removals born in December 1982

    Resident in United Kingdom

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

      IIF 13
  • Ford, Mark
    English company director born in September 1967

    Resident in United Kingdom

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

      IIF 14
  • Ford, Mark
    English sales director born in September 1967

    Resident in United Kingdom

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

      IIF 15
  • Ford, Mark Craig
    British company director born in September 1967

    Resident in United Kingdom

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

      IIF 16
  • Ford, Mark Craig
    British director born in September 1967

    Resident in United Kingdom

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

      IIF 17
  • Mr Mark Ford
    English born in December 1982

    Resident in England

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

      IIF 18
  • Mr Mark Ford
    British born in September 1967

    Resident in United Kingdom

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

      IIF 19
  • Mr Mark Ford
    English born in September 1967

    Resident in United Kingdom

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

      IIF 20
  • Mr Mark Craig Ford
    British born in September 1967

    Resident in United Kingdom

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

      IIF 21
child relation
Offspring entities and appointments
Active 13
  • 1
    MRF ENTERPRISES LTD - 2011-08-05
    icon of address Il Palazzo, 7 Water Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -56,508 GBP2024-08-31
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-28 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address Unit 7a Radford Crescent, Billericay, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    57 GBP2023-01-31
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 5
    icon of address Unit 44 Tondu Enterprise Centre, Bryn Road, Bridgend
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-06 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2009-03-06 ~ dissolved
    IIF 1 - Secretary → ME
  • 6
    icon of address Unit 22 St. Theodores Way, Brynmenyn Industrial Estate, Bridgend, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-11 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address Telecom House, Tondu Enterprise Centre, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-24 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address 4385, 10479107: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Suite 36 88-90 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 9 - Director → ME
  • 11
    icon of address 91 Greenway Road, Widnes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-02 ~ dissolved
    IIF 5 - Director → ME
  • 12
    icon of address Unit 36 88-90 Hatton Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 10 - Director → ME
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    MRF ENTERPRISES LTD - 2011-08-05
    icon of address Il Palazzo, 7 Water Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ 2011-11-07
    IIF 3 - Director → ME
  • 2
    WALKER-FORD LTD - 2018-07-25
    RWD RESELLER SERVICES LTD - 2015-06-30
    RED BUSINESS LTD - 2023-09-28
    WALKER FORD LTD - 2016-03-18
    SMARTER BUSINESS SERVICES LTD - 2017-09-01
    icon of address Victoria House, Croft Street, Widnes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,733 GBP2024-09-30
    Officer
    icon of calendar 2014-09-11 ~ 2016-03-18
    IIF 12 - Director → ME
  • 3
    SMARTER BUSINESS SERVICES LTD - 2016-03-18
    icon of address 76 Halton Brow, Runcorn, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-02-12 ~ 2016-03-18
    IIF 11 - Director → ME
  • 4
    icon of address 4385, 10479107: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-15 ~ 2017-04-28
    IIF 15 - 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.