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

Ackred, Mark

    Related profiles found in government register
  • Ackred, Mark
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Towshend House, Crown Road, Norwich, NR1 3DT

      IIF 1
  • Ackred, Mark David
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quarry Hill House, Milton-under-wychwood, Chipping Norton, OX7 6HZ

      IIF 2
    • icon of address The Old Chapel, Union Way, Witney, OX28 6HD, England

      IIF 3
    • icon of address The Old Chapel, Union Way, Witney, Oxfordshire, OX28 6HD

      IIF 4
    • icon of address The Old Chapel, Union Way, Witney, Oxfordshire, OX28 6HD, United Kingdom

      IIF 5
  • Mr Mark Ackred
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Chapel, Union Way, Witney, OX28 6HD, England

      IIF 6 IIF 7
    • icon of address The Old Chapel, Union Way, Witney, Oxfordshire, OX28 6HD, United Kingdom

      IIF 8
  • Ackred, Mark David
    British barrister born in October 1977

    Registered addresses and corresponding companies
    • icon of address 8d Peterborough Villas, Fulham, London, SW6 2AT

      IIF 9
  • Ackred, Mark David
    British barrister born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Chapel, Union Way, Witney, OX28 6HD, England

      IIF 10 IIF 11
  • Ackred, Mark David
    British businessman born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maidenhill Farm, Stow Road, Moreton-in-marsh, GL56 9AA, England

      IIF 12
  • Ackred, Mark David
    British company director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wey Court West, Union Road, Farnham, Surrey, GU9 7PT, United Kingdom

      IIF 13
  • Ackred, Mark David
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wey Court West, Union Road, Farnham, Surrey, GU9 7PT, England

      IIF 14
    • icon of address Maidenhill Farm, Stow Road, Moreton-in-marsh, Gloucestershire, GL56 9AA, United Kingdom

      IIF 15
  • Ackred, Mark David
    British lawyer born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quarry Hill House, Milton-under-wychwood, Chipping Norton, Oxfordshire, OX7 6HZ, England

      IIF 16
  • Ackred, Mark David
    British managing director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quarry Hill House, Milton Under Wychwood, Oxon, OX7 6HZ, United Kingdom

      IIF 17
  • Mr Mark David Ackred
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quarry Hill House, Burford Road, Chipping Norton, OX7 6HZ, England

      IIF 18
    • icon of address Quarry Hill House, Milton-under-wychwood, Chipping Norton, OX7 6HZ, England

      IIF 19
    • icon of address First Floor, 1 Des Roches Square, Witan Way, Witney, Oxfordshire, OX28 4BE, United Kingdom

      IIF 20
  • Mark Ackred
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Chapel, Union Way, Witney, OX28 6HD, United Kingdom

      IIF 21
  • Mr Mark David Ackred
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quarry Hill House, Milton Under Wychwood, Chipping Norton, Oxfordshire, OX7 6HZ, United Kingdom

      IIF 22
    • icon of address Quarry Hill House, Milton-under-wychwood, Chipping Norton, OX7 6HZ

      IIF 23
    • icon of address Quarry Hill House, Milton-under-wychwood, Chipping Norton, OX7 6HZ, England

      IIF 24
    • icon of address 151, Lynton Road, London, W3 9HN

      IIF 25
    • icon of address First Floor, 1 Des Roches Square, Witan Way, Witney, Oxfordshire, OX28 4BE, United Kingdom

      IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -886 GBP2022-02-28
    Person with significant control
    icon of calendar 2017-02-13 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    SRI SUDHIR SERVICE STATION LIMITED - 2014-06-25
    icon of address Townsend House, Crown Road, Norwich
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address Quarry Hill House, Milton-under-wychwood, Chipping Norton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -205,830 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-07-23 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    COUNTERSTRIKE LTD - 2024-04-17
    icon of address Quarry Hill House, Burford Road, Chipping Norton, England
    Active Corporate (2 parents)
    Equity (Company account)
    115,644 GBP2025-03-31
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 6
    INTUITIVE INVESTING LIMITED - 2014-10-30
    DABBL LIMITED - 2015-09-14
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Liquidation Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -748,907 GBP2021-04-01 ~ 2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -390,845 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 8
    icon of address 151 Lynton Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,200 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address The Old Chapel, Union Way, Witney, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-24 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    icon of address Towshend House, Crown Road, Norwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-15 ~ dissolved
    IIF 1 - Director → ME
  • 11
    icon of address Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,566 GBP2016-03-31
    Officer
    icon of calendar 2015-02-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address The Old Chapel, Union Way, Witney, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-11-24 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -886 GBP2022-02-28
    Officer
    icon of calendar 2017-02-13 ~ 2022-09-01
    IIF 11 - Director → ME
  • 2
    SRI SUDHIR SERVICE STATION LIMITED - 2014-06-25
    icon of address Townsend House, Crown Road, Norwich
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-30 ~ 2016-10-16
    IIF 14 - Director → ME
  • 3
    icon of address Quarry Hill House, Milton-under-wychwood, Chipping Norton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -205,830 GBP2023-03-31
    Officer
    icon of calendar 2019-07-23 ~ 2020-02-04
    IIF 2 - Director → ME
    icon of calendar 2020-12-14 ~ 2022-12-09
    IIF 4 - Director → ME
  • 4
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-09-07 ~ 2022-08-01
    IIF 5 - Director → ME
  • 5
    INTUITIVE INVESTING LIMITED - 2014-10-30
    DABBL LIMITED - 2015-09-14
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Liquidation Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -748,907 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2014-07-24 ~ 2022-08-01
    IIF 16 - Director → ME
  • 6
    CLEARWATER MARKETS LIMITED - 2019-06-28
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -422,026 GBP2022-03-31
    Officer
    icon of calendar 2017-02-14 ~ 2022-09-01
    IIF 10 - Director → ME
  • 7
    DISABILITY SPORTS UK - 2012-05-24
    icon of address Marathon Building C/o House Of Sport, 190 Great Dover Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-04-26 ~ 2018-05-10
    IIF 17 - Director → ME
  • 8
    icon of address C/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,386 GBP2024-12-31
    Officer
    icon of calendar 2003-10-09 ~ 2008-04-23
    IIF 9 - Director → ME
  • 9
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -390,845 GBP2022-03-31
    Officer
    icon of calendar 2015-05-12 ~ 2020-02-04
    IIF 13 - Director → ME
  • 10
    icon of address 2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,420 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-09-30 ~ 2020-10-21
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address The Old Chapel, Union Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    449,239 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-04-12 ~ 2023-04-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-04-09 ~ 2020-08-01
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address The Old Chapel, Union Way, Witney, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-24 ~ 2022-07-01
    IIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.