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

Mr Mark Francis Childs

    Related profiles found in government register
  • Mr Mark Francis Childs
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B3, Kingfisher Blvd, Newburn Riverside, Newcastle, NE15 8NZ, United Kingdom

      IIF 1
    • icon of address 23, Peacock Chase, Newcastle Upon Tyne, NE13 9EF, United Kingdom

      IIF 2
    • icon of address B3, Kingfisher Blvd, Newburn Riverside, Newcastle Upon Tyne, NE15 8NZ, United Kingdom

      IIF 3 IIF 4
    • icon of address Unit B3, Newburn Riverside, Kingfisher Boulevard, Newcastle Upon Tyne, NE15 8NZ, United Kingdom

      IIF 5
    • icon of address Floor C, Milburn House, Dean Street, Tyne & Wear, Newcastle Upon Tyne, NE1 1LE, England

      IIF 6
  • Mark Francis Childs
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 7
  • Mark Childs
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor C Milburn House, Dean Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1LE

      IIF 8
  • Mr Mark Francis Childs
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Lucas Road, Snodland, ME6 5PZ, England

      IIF 9
  • Childs, Mark Francis
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 10
  • Childs, Mark Francis
    British manager born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B3, Kingfisher Blvd, Newburn Riverside, Newcastle, NE15 8NZ, United Kingdom

      IIF 11
    • icon of address 23, Peacock Chase, Newcastle Upon Tyne, NE13 9EF, England

      IIF 12
    • icon of address B3, Kingfisher Blvd, Newburn Riverside, Newcastle Upon Tyne, NE15 8NZ, United Kingdom

      IIF 13
    • icon of address B3 Newburn Riverside, Kingfisher Boulevard, Newcastle Upon Tyne, NE15 8NZ, United Kingdom

      IIF 14
    • icon of address Unit B3, Newburn Riverside, Kingfisher Boulevard, Newcastle Upon Tyne, NE15 8NZ, United Kingdom

      IIF 15
    • icon of address Floor C, Milburn House, Dean Street, Tyne & Wear, Newcastle Upon Tyne, NE1 1LE, England

      IIF 16
  • Childs, Mark Francis
    British managing director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B3, Kingfisher Blvd, Newburn Riverside, Newcastle Upon Tyne, NE15 8NZ, United Kingdom

      IIF 17
  • Childs, Mark
    British company executive born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor C Milburn House, Dean Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1LE

      IIF 18
  • Childs, Mark Francis
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Hillary Road, Penenden Heath, Maidstone, Kent, ME14 2JU, England

      IIF 19
    • icon of address 73, Lucas Road, Snodland, ME6 5PZ, England

      IIF 20
  • Childs, Mark Francis
    British polishes and protective coatings born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Rookhope, Washington, Tyne And Wear, NE38 9HW, United Kingdom

      IIF 21
  • Childs, Mark Francis
    British technical sales director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Lucas Road, Snodland, Kent, ME6 5PZ

      IIF 22
  • Childs, Mark

    Registered addresses and corresponding companies
    • icon of address Floor C Milburn House, Dean Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1LE

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address B3 Kingfisher Blvd, Newburn Riverside, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address B3 Kingfisher Blvd, Newburn Riverside, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit B3 Newburn, Kingfisher Boulevard, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,989 GBP2021-10-31
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    41,368 GBP2025-04-30
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address B3 Kingfisher Blvd, Newburn Riverside, Newcastle, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Hel Reed And Co Floor C, Milburn House, Dean Street, Newcastle Upon Tyne, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Floor C Milburn House, Dean Street, Newcastle Upon Tyne, Tyne And Wear
    Liquidation Corporate (1 parent)
    Equity (Company account)
    148,942 GBP2021-05-31
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 18 - Director → ME
    icon of calendar 2019-05-17 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Floor C, Milburn House, Dean Street, Tyne & Wear, Newcastle Upon Tyne, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    12,114 GBP2020-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 22 Rookhope, Washington, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 21 - Director → ME
Ceased 3
  • 1
    icon of address Nyali London Road, Addington, West Malling, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,226 GBP2024-10-31
    Officer
    icon of calendar 2016-04-14 ~ 2017-12-11
    IIF 19 - Director → ME
    icon of calendar 2018-07-13 ~ 2019-05-15
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ 2018-10-10
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Unit 21 2m Trade Park, Beddow Way, Aylesford, Kent, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -69,313 GBP2024-10-31
    Officer
    icon of calendar 2017-01-13 ~ 2019-05-15
    IIF 22 - Director → ME
  • 3
    icon of address Innovation Northumbria Incubator, 113 New Bridge Street, Newcastle Upon Tyne, Tyne & Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,950 GBP2025-03-31
    Officer
    icon of calendar 2020-10-23 ~ 2022-01-06
    IIF 14 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.