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

Mcivor, Mark

    Related profiles found in government register
  • Mcivor, Mark
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Row Beech Cottages, Watling Street, Dunstable, LU6 3QT, United Kingdom

      IIF 1
    • icon of address Row Beech Cottages, 1, Watling Street, Dunstable, LU6 3QT, England

      IIF 2 IIF 3
    • icon of address 1 Row Beech, Watling Street, Kensworth, Dunstable, LU6 3QT, United Kingdom

      IIF 4
    • icon of address 1 Row Beech, Watling Street, Watling Street, Kensworth, Dunstable, LU6 3QT, United Kingdom

      IIF 5
    • icon of address 1 Row Beech, Watling Street, Kensworth, London, LU6 3QT, England

      IIF 6
  • Mcivor, Mark
    British diretor born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Row Beech, Watling Street, Watling Street, Kensworth, Dunstable, LU6 3QT, United Kingdom

      IIF 7
  • Mcivor, Mark
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Kingston House, 56a Gardner Road, Portslade, Brighton, East Sussex, BN41 1AR, England

      IIF 8
  • Mcivor, Mark
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Row Beech Cottages, Watling Street, Kensworth, Dunstable, Bedfordshire, LU6 3QT, England

      IIF 9
    • icon of address 1 Row Beech Cottages, Watling Street, Kensworth, Dunstable, LU6 3QT, England

      IIF 10
    • icon of address 88, Hill Village Road, Four Oaks, Sutton Coldfield, B75 5BE, United Kingdom

      IIF 11
  • Mr Mark Mcivor
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Row Beech Cottages, Watling Street, Dunstable, LU6 3QT, United Kingdom

      IIF 12
    • icon of address Row Beech Cottages, 1, Watling Street, Dunstable, LU6 3QT, England

      IIF 13
    • icon of address 1, Row Beech, Watling St, Kensworth, Beds, LU63QT, England

      IIF 14
    • icon of address 1, Row Beech, Watling Street, Kensworth, Dunstable, Bedfordshire, LU6 3QT, United Kingdom

      IIF 15
    • icon of address 1, Row Beech, Watling Street, Kensworth, Dunstable, Beds, LU6 3QT, United Kingdom

      IIF 16
  • Mr Mark Mcivor
    English born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Row Beech Cottages, 1, Watling Street, Dunstable, LU6 3QT, England

      IIF 17
    • icon of address 1 Row Beech, Watling St, Watling Street, Kensworth, Bedfordshire, LU6 3QT, United Kingdom

      IIF 18
  • Mcivor, Mark Noel
    British commercial printer born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Row Beech Cottages, Watling Street, Kensworth, Dunstable, LU6 3QT, England

      IIF 19
  • Mcivor, Mark Noel
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Row Beech, Watling Street, Kensworth, Dunstable, LU6 3QT, England

      IIF 20
  • Mcivor, Mark Noel
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Row Beech Cottages, Watling Street, Kensworth, Dunstable, LU6 3QT, England

      IIF 21
    • icon of address Censeo House, 6 St. Peters Street, St. Albans, Hertfordshire, AL1 3LF, England

      IIF 22
  • Mcivor, Mark Noel
    British sales director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 23
  • Mr Mark Mcivor
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Kingston House, 56a Gardner Road, Portslade, Brighton, East Sussex, BN41 1AR, England

      IIF 24
    • icon of address 1, Row Beech Cottages, Watling Street, Kensworth, Dunstable, Bedfordshire, LU6 3QT, England

      IIF 25
    • icon of address 1 Row Beech Cottages, Watling Street, Kensworth, Dunstable, LU6 3QT, England

      IIF 26
    • icon of address 88, Hill Village Road, Four Oaks, Sutton Coldfield, B75 5BE, United Kingdom

      IIF 27
  • Mr Mark Noel Mcivor
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 28
    • icon of address 1 Row Beech Cottages, Watling Street, Kensworth, Dunstable, LU6 3QT, England

      IIF 29
    • icon of address 1 Row Beech, Watling Street, Kensworth, Dunstable, LU6 3QT, England

      IIF 30 IIF 31
    • icon of address Censeo House, 6 St. Peters Street, St. Albans, Hertfordshire, AL1 3LF, England

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 1 Row Beech Cottages, Watling Street, Kensworth, Dunstable, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 1 Row Beech, Watling Street, Kensworth, Dunstable, Bedfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1 Row Beech Watling Street, Kensworth, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,944 GBP2024-09-30
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 10 Mariner, Tamworth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-10-10 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 88 Hill Village Road, Four Oaks, Sutton Coldfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2025-01-31
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ 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
  • 6
    icon of address Suite 53 792 Wilmslow Road, Didsbury, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2n Portway Close, Round Spinney Industrial Estate, Northampton, Northamptonshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    icon of address Suite 53 792 Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-02-02 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 9
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,299 GBP2018-07-31
    Officer
    icon of calendar 2006-03-31 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 1 Row Beech Cottages Watling Street, Kensworth, Dunstable, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 1 Row Beech Cottages, Watling Street, Kensworth, Dunstable, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 1 Row Beech Watling Street, Watling Street, Kensworth, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Suite 0587, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,825 GBP2023-11-29
    Officer
    icon of calendar 2019-11-18 ~ 2024-12-02
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ 2024-12-02
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address Suite 53 792 Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ 2024-07-12
    IIF 3 - Director → ME
  • 3
    icon of address Censeo House, 6 St. Peters Street, St. Albans, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,535 GBP2024-07-31
    Officer
    icon of calendar 2019-12-20 ~ 2023-04-28
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ 2023-04-28
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 88 Hill Village Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-23 ~ 2024-12-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ 2024-12-06
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 88 Hill Village Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    62,546 GBP2023-05-31
    Officer
    icon of calendar 2024-01-19 ~ 2024-01-20
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ 2024-01-20
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.