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

Devine, Mark Steven

    Related profiles found in government register
  • Devine, Mark Steven
    British consultant / accountant born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Sunningdale Rise, Chesterfield, Derbyshire, S40 3HH, England

      IIF 1
  • Devine, Mark Steven
    British group finance direcor born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 1, Dorset Street, Southampton, Hampshire, SO15 2DP

      IIF 2
  • Devine, Mark Steven
    British group finance director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Devine, Mark Steven
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Sunningdale Rise, Chesterfield, Derbyshire, S40 3HH, England

      IIF 17
  • Devine, Mark Steve
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
  • Devine, Mark Steve
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 Teme Street, Tenbury Wells, WR15 8AE, England

      IIF 26
  • Devine, Mark Steven
    British director strategy developer born in November 1979

    Registered addresses and corresponding companies
    • icon of address 73 Stanley Avenue, Inkersall, Chesterfield, Derbyshire, S43 3SY

      IIF 27
  • Devine, Mark Daniel
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 St James Buildings, St James Street, Taunton, Somerset, TA1 1JR, United Kingdom

      IIF 28
  • Devine, Mark Steve
    born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly Tree House, Main Road, Old Brampton, Chesterfield, Derbyshire, S42 7JG, United Kingdom

      IIF 29 IIF 30
  • Mr Mark Steve Devine
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
  • Devine, Mark Steven

    Registered addresses and corresponding companies
    • icon of address 12, Sunningdale Rise, Chesterfield, Derbyshire, S40 3HH, England

      IIF 38
  • Mark Daniel Devine
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 St James Buildings, St James Street, Taunton, Somerset, TA1 1JR, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Holly Tree House Main Road, Old Brampton, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    17 GBP2025-03-31
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ now
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Holly Tree House Main Road, Old Brampton, Chesterfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 3
    icon of address Holly Tree House Main Road, Old Brampton, Chesterfield, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    249,976 GBP2024-09-29
    Officer
    icon of calendar 2023-09-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-09-09 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 4
    icon of address Holly Tree House Main Road, Old Brampton, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    54,342 GBP2025-04-05
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ now
    IIF 31 - Right to appoint or remove membersOE
    IIF 31 - Right to surplus assets - 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Holly Tree House Main Road, Old Brampton, Chesterfield, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    228,723 GBP2025-03-31
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 6
    ALDREDS THE BAKERS LTD. - 1992-04-06
    HENRY ALDRED & SONS LIMITED - 1991-09-09
    icon of address Centurion House, 129 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-16 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address 40 St James Buildings, St James Street, Taunton, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    206,774 GBP2025-01-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 8
    MCCAMBRIDGE GROUP HOLDINGS LIMITED - 2015-03-27
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-16 ~ dissolved
    IIF 14 - Director → ME
  • 9
    MCCAMBRIDGE FINE FOODS PLC - 2000-03-27
    MCCAMBRIDGE GROUP LIMITED - 2015-03-27
    MCCAMBRIDGE GROUP PLC - 2013-06-05
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-16 ~ dissolved
    IIF 13 - Director → ME
  • 10
    HARCOURT CLOSE LIMITED - 2015-03-27
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-16 ~ dissolved
    IIF 16 - Director → ME
  • 11
    MCCAMBRIDGE MANAGEMENT SERVICES LIMITED - 2015-03-27
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-16 ~ dissolved
    IIF 2 - Director → ME
  • 12
    MCCAMBRIDGE (NORTH) LIMITED - 2015-03-27
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-16 ~ dissolved
    IIF 15 - Director → ME
  • 13
    MCCAMBRIDGE (OVERSEAS) LIMITED - 2015-03-27
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-16 ~ dissolved
    IIF 12 - Director → ME
  • 14
    icon of address Centurion House 129 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-16 ~ dissolved
    IIF 5 - Director → ME
  • 15
    icon of address Holly Tree House Main Road, Old Brampton, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,645 GBP2025-06-30
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 18 - Director → ME
  • 16
    MDBA LIMITED - 2020-01-23
    icon of address Holly Tree House Main Road, Old Brampton, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,439 GBP2025-03-31
    Officer
    icon of calendar 2016-06-01 ~ now
    IIF 23 - Director → ME
  • 17
    icon of address Holly Tree House Main Road, Old Brampton, Chesterfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 20 - Director → ME
  • 18
    icon of address Holly Tree House Main Road, Old Brampton, Chesterfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 21 - Director → ME
  • 19
    icon of address Holly Tree House Main Road, Old Brampton, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    248,501 GBP2025-04-05
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to surplus assets - More than 25% but not more than 50%OE
  • 20
    LISA BAKERY LIMITED - 2013-06-04
    SUREBEAM LIMITED - 2007-08-09
    icon of address Mccambridge (north) Limited, Soreen Bakery Marshall Stevens Way, Trafford Park, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-16 ~ dissolved
    IIF 9 - Director → ME
  • 21
    MCCAMBRIDGE (IRELAND) LIMITED - 2013-09-17
    icon of address Mccambridge (north) Limited, Soreen Bakery Marshall Stevens Way, Trafford Park, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-16 ~ dissolved
    IIF 10 - Director → ME
  • 22
    WILLIAM LUSTY LIMITED - 2013-06-04
    BROCKBARN LIMITED - 2007-08-09
    icon of address Mccambridge (north) Limited, Soreen Bakery Marshall Stevens Way, Trafford Park, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-16 ~ dissolved
    IIF 8 - Director → ME
  • 23
    JESSE OLDFIELD BAKERIES LIMITED - 2013-06-04
    ASSETSORT LIMITED - 2007-08-09
    icon of address Centre Point Soreen Bakery Marshall Stevens Way, Trafford Park, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-16 ~ dissolved
    IIF 4 - Director → ME
  • 24
    CREATIVE CAKES LIMITED - 2013-06-04
    SEAMLIGHT LIMITED - 2007-08-09
    icon of address Centre Point Soreen Bakery Marshall Stevens Way, Trafford Park, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-16 ~ dissolved
    IIF 3 - Director → ME
  • 25
    YORKSHIRE COTTAGE BAKERIES LIMITED - 2013-06-04
    ARCHVINE LIMITED - 2007-08-09
    icon of address Mccambridge (north) Limited, Soreen Bakery Marshall Stevens Way, Trafford Park, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-16 ~ dissolved
    IIF 7 - Director → ME
  • 26
    MONAHALL LIMITED - 2007-08-13
    SOREEN LIMITED - 2014-02-14
    icon of address Mccambridge (north) Limited, Soreen Bakery Marshall Stevens Way, Trafford Park, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-16 ~ dissolved
    IIF 11 - Director → ME
Ceased 4
  • 1
    icon of address 81 Teme Street, Tenbury Wells, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -59,142 GBP2021-05-31
    Officer
    icon of calendar 2017-12-11 ~ 2021-09-08
    IIF 26 - Director → ME
  • 2
    MCCAMBRIDGE (OVERSEAS) LIMITED - 2015-03-27
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-20 ~ 2009-02-09
    IIF 27 - Director → ME
  • 3
    MDBA LIMITED - 2020-01-23
    icon of address Holly Tree House Main Road, Old Brampton, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,439 GBP2025-03-31
    Officer
    icon of calendar 2007-07-03 ~ 2015-09-30
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2023-09-09
    IIF 37 - Ownership of shares – 75% or more OE
  • 4
    icon of address 12 Sunningdale Rise, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-03 ~ 2015-09-30
    IIF 17 - Director → ME
    icon of calendar 2012-11-19 ~ 2015-09-30
    IIF 38 - Secretary → 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.