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

Ansell, Mark John

    Related profiles found in government register
  • Ansell, Mark John

    Registered addresses and corresponding companies
    • icon of address De Montfort House, Europa Way, Lichfield, Staffordshire, WS14 9NW

      IIF 1 IIF 2 IIF 3
    • icon of address The Spinney, 2, Rosewood Close, Little Aston, Sutton Coldfield, B74 3UZ, England

      IIF 5
  • Ansell, Mark John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address The Spinney 2, Rosewood Close, Little Aston, Sutton Coldfield, West Midlands, B74 3UZ, United Kingdom

      IIF 6
  • Ansell, Mark John
    British chartered accountant born in January 1952

    Registered addresses and corresponding companies
    • icon of address Beaufort House, Newhall Street, Birmingham, W Midlands, B3 1PA

      IIF 7
  • Ansell, Mark John
    British chartered accountant born in January 1952

    Resident in England

    Registered addresses and corresponding companies
  • Ansell, Mark John
    British director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitegates, 14 Ladywood Road, Sutton Coldfield, West Midlands, B74 2SW

      IIF 12 IIF 13
  • Ansell, Mark John
    British accountant born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Rosewood Close, Little Aston, Sutton Coldfield, West Midlands, B74 3UZ, United Kingdom

      IIF 14
  • Ansell, Mark John
    British company director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 15 IIF 16
    • icon of address Old Bank Chambers 582-586, Kingsbury Road, Erdington, Birmingham, B24 9ND

      IIF 17 IIF 18
    • icon of address Old Bank Chambers, 582-586 Kingsbury Road, Erdington, West Midlands, B24 9ND, United Kingdom

      IIF 19
    • icon of address De Montfort House, Europa Way, Lichfield, Staffordshire, WS14 9NW, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Windmill House, Finwood Road, Rowington, CV35 7DF

      IIF 23
    • icon of address The Spinney 2, Rosewood Close, Little Aston, Sutton Coldfield, West Midlands, B74 3UZ, United Kingdom

      IIF 24
  • Ansell, Mark John
    British director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Faraday Warf, Innovation Birmingham Campus, Birmingham Science Park Aston, Holt St, Birmingham, West Midlands, B7 4BB, England

      IIF 25
    • icon of address Hanover House, Plane Tree Crescent, Feltham, TW13 7BZ, England

      IIF 26
    • icon of address De Montfort House, Europa Way, Lichfield, Staffordshire, WS14 9NW

      IIF 27 IIF 28
    • icon of address De Montfort House, Europa Way, Lichfield, Staffordshire, WS14 9NW, United Kingdom

      IIF 29
    • icon of address De Montfort House, Europa Way, Lichfield, Staffordshire, WS14 9NW

      IIF 30
    • icon of address The Spinney, 2 Rosewood Close, Little Aston, Sutton Coldfield, B74 3UZ, England

      IIF 31 IIF 32 IIF 33
    • icon of address The Spinney,2, Rosewood Close, Little Aston, Sutton Coldfield, B74 3UZ, England

      IIF 34
    • icon of address Windmill House, Finwood Road, Rowington, Warwick, CV35 7DF, England

      IIF 35
  • Ansell, Mark John
    British non executive director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hanover House, Plane Tree Crescent, Feltham, TW13 7BZ, England

      IIF 36
  • Mr Mark John Ansell
    British born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Bank Chambers 582-586, Kingsbury Road, Erdington, Birmingham, B24 9ND

      IIF 37
    • icon of address The Spinney, 2 Rosewood Close, Little Aston, Sutton Coldfield, B74 3UZ

      IIF 38
    • icon of address The Spinney, 2, Rosewood Close, Little Aston, Sutton Coldfield, B74 3UZ, England

      IIF 39
    • icon of address Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH, England

      IIF 40
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address De Montfort House, Europa Way, Lichfield, Staffordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address De Montfort House, Europa Way, Lichfield, Staffordshire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2007-05-18 ~ now
    IIF 30 - Director → ME
    icon of calendar 2016-09-01 ~ now
    IIF 4 - Secretary → ME
  • 3
    icon of address De Montfort House, Europa Way, Lichfield, Staffordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 22 - Director → ME
  • 4
    icon of address The Spinney 2 Rosewood Close, Little Aston, Sutton Coldfield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 5
    GW 444 LIMITED - 2007-08-06
    icon of address Old Bank Chambers 582-586 Kingsbury Road, Erdington, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 18 - Director → ME
  • 6
    GW 162 LIMITED - 2000-02-23
    icon of address Old Bank Chambers 582-586 Kingsbury Road, Erdington, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,183 GBP2019-03-31
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-04-12 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 7
    icon of address Old Bank Chambers, 582-586 Kingsbury Road, Erdington, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 19 - Director → ME
  • 8
    ZEBRAZONE PUBLIC LIMITED COMPANY - 1991-06-21
    icon of address 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-08-01 ~ dissolved
    IIF 12 - Director → ME
  • 9
    AMORARTIS GROUP HOLDINGS LIMITED - 2023-02-01
    icon of address De Montfort House, Europa Way, Lichfield, Staffordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address De Montfort House, Europa Way, Lichfield, Staffordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-12-07 ~ now
    IIF 29 - Director → ME
    icon of calendar 2016-09-01 ~ now
    IIF 3 - Secretary → ME
  • 11
    WILLABY FINE ART PUBLISHING LIMITED - 1998-05-06
    icon of address De Montfort House, Europa Way, Lichfield, Staffordshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-18 ~ now
    IIF 27 - Director → ME
    icon of calendar 2016-09-01 ~ now
    IIF 2 - Secretary → ME
  • 12
    icon of address Windmill House Finwood Road, Rowington, Warwick, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 35 - Director → ME
  • 13
    icon of address Emerald House 20-22 Anchor Road, Aldridge, Walsall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    85,349 GBP2020-09-30
    Officer
    icon of calendar 1997-08-20 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2008-07-29 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Has significant influence or controlOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Windmill House, Finwood Road, Rowington
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 23 - Director → ME
  • 15
    GW 277 LIMITED - 2005-06-23
    icon of address 2 Rosewood Close, Little Aston, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-04 ~ dissolved
    IIF 14 - Director → ME
  • 16
    SCOUT7 EBT LIMITED - 2017-10-24
    icon of address The Spinney, 2 Rosewood Close, Little Aston, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2009-03-26 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2017-12-27 ~ dissolved
    IIF 5 - Secretary → ME
  • 17
    ENSCO 738 LIMITED - 2009-06-22
    icon of address Faraday Warf Innovation Birmingham Campus, Birmingham Science Park Aston, Holt St, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    icon of calendar 2009-06-12 ~ dissolved
    IIF 25 - Director → ME
  • 18
    icon of address The Spinney,2 Rosewood Close, Little Aston, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-04-30
    Officer
    icon of calendar 2009-04-03 ~ dissolved
    IIF 34 - Director → ME
  • 19
    icon of address De Montfort House, Europa Way, Lichfield, Staffordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-05-15 ~ now
    IIF 28 - Director → ME
    icon of calendar 2016-09-01 ~ now
    IIF 1 - Secretary → ME
  • 20
    icon of address The Spinney, 2 Rosewood Close, Little Aston, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    243,407 GBP2024-12-31
    Officer
    icon of calendar 2012-05-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    EVER 2459 LIMITED - 2004-10-18
    icon of address 14th Floor Care Of Zeus Capital Ltd, 82 King Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2013-01-01 ~ 2022-04-28
    IIF 15 - Director → ME
  • 2
    115CR (149) LIMITED - 2002-06-19
    ARDEN PARTNERS LIMITED - 2006-07-11
    icon of address 14th Floor Care Of Zeus Capital Ltd, 82 King Street, Manchester, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2010-12-31 ~ 2022-04-28
    IIF 16 - Director → ME
  • 3
    ASTON MANOR BREWERY COMPANY LIMITED - 2017-02-25
    icon of address Deykin Avenue, Birmingham
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-04-01 ~ 2004-11-03
    IIF 11 - Director → ME
  • 4
    YOUR GOAL LIMITED - 1997-02-03
    icon of address Villa Park, Trinity Road, Birmingham
    Active Corporate (8 parents)
    Officer
    icon of calendar 1997-04-16 ~ 2003-11-19
    IIF 8 - Director → ME
  • 5
    icon of address Villa Park Trinity Road, Aston, Birmingham, West Midlands
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 1997-05-29 ~ 2003-11-19
    IIF 10 - Director → ME
  • 6
    ASTON VILLA FOOTBALL CLUB PUBLIC LIMITED COMPANY(THE) - 1997-03-24
    ASTON VILLA PLC - 2006-11-13
    ASTON VILLA LIMITED - 2017-08-07
    RECON SPORTS LIMITED - 2017-10-09
    RECON FOOTBALL LIMITED - 2019-03-23
    icon of address Villa Park, Birmingham
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 1997-04-16 ~ 2003-11-19
    IIF 9 - Director → ME
  • 7
    TUDOR BUSINESS SYSTEMS LIMITED - 1993-09-22
    POLEPUTTER LIMITED - 1987-12-07
    icon of address 53 Bwlch Road, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-12-23 ~ 1992-12-23
    IIF 7 - Director → ME
  • 8
    BROOMCO (2651) LIMITED - 2001-10-22
    icon of address 12 Wellington Place, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    338,171 GBP2017-04-30
    Officer
    icon of calendar 2001-10-29 ~ 2017-10-11
    IIF 36 - Director → ME
  • 9
    icon of address 12 Wellington Place, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,115,656 GBP2017-04-30
    Officer
    icon of calendar 2008-01-31 ~ 2017-10-11
    IIF 26 - Director → ME
  • 10
    BIRMINGHAM CONVENTION AND VISITOR BUREAU LIMITED - 1993-05-21
    BIRMINGHAM MARKETING PARTNERSHIP - 2002-05-09
    MARKETING BIRMINGHAM LIMITED - 2017-04-27
    icon of address 11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-28 ~ 2004-09-30
    IIF 13 - 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.