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

Tatam, Mark David

    Related profiles found in government register
  • Tatam, Mark David
    British company director born in June 1972

    Resident in United Kingdom

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

      IIF 1
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 5
  • Tatam, Mark David
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 6
    • icon of address Unit 1, Heyworth Business Park, Old Portsmouth Road, Peasmarsh, Surrey, GU3 1AF, England

      IIF 7
  • Mr Mark David Tatam
    British born in June 1972

    Resident in United Kingdom

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

      IIF 8
    • icon of address 26, West Street, Farnham, County, GU9 7DR, United Kingdom

      IIF 9
    • icon of address 2a, Connaught Avenue, Chingford, London, E4 7AA, United Kingdom

      IIF 10
    • icon of address Unit 1, Heyworth Business Park, Old Portsmouth Road, Peasmarsh, Surrey, GU3 1AF, England

      IIF 11
  • Tatam, Mark David
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, West Street, Farnham, County, GU9 7DR, United Kingdom

      IIF 12
    • icon of address 2a, Connaught Avenue, Chingford, London, E4 7AA, United Kingdom

      IIF 13
    • icon of address 53-55, Mosley Street, Manchester, M2 3HQ, England

      IIF 14
  • Tatam, Mark David
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merriott House, 26 West Street, Farnham, Surrey, GU9 7DR, England

      IIF 15
  • Tatam, Mark David
    British

    Registered addresses and corresponding companies
    • icon of address Woodlands Lodge Guildford Road, Runfold, Farnham, Surrey, GU10 1PG

      IIF 16
  • Tatam, Mark David
    born in June 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT

      IIF 17
  • Tatam, Mark David
    Uk director born in June 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Coopers House, 65 Wingletye Lane, Hornchurch, Essex, RM11 3AT, United Kingdom

      IIF 18
    • icon of address Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT, United Kingdom

      IIF 19 IIF 20
    • icon of address The White House, Littleworth Road, Seale, Surrey, GU10 1JW

      IIF 21 IIF 22 IIF 23
  • Mr Mark David Tatam
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merriott House, 26 West Street, Farnham, Surrey, GU97DR, England

      IIF 24
    • icon of address 53-55, Mosley Street, Manchester, M2 3HQ, England

      IIF 25
  • Tatam, Mark

    Registered addresses and corresponding companies
    • icon of address 26, West Street, Farnham, County, GU9 7DR, United Kingdom

      IIF 26
    • icon of address 2a, Connaught Avenue, Chingford, London, E4 7AA, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Coopers House, 65 Wingletye Lane, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address Coopers House, 65a Wingletye Lane, Hornchurch, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-23 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 3
    SKANSEN FORDRA LIMITED - 2018-05-21
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-07 ~ dissolved
    IIF 3 - Director → ME
  • 4
    SKANSEN (EXPRESS BUILDING) LIMITED - 2018-05-21
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-07 ~ dissolved
    IIF 6 - Director → ME
  • 5
    SKANSEN (LISTER GATE) LIMITED - 2018-05-21
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-07 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address 53-55 Mosley Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    209,812 GBP2024-04-30
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 25 - Has significant influence or controlOE
  • 7
    icon of address 53-55 Mosley Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2023-11-30
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    APATITE4 (OOJAM) LTD - 2012-05-09
    icon of address Coopers House, 65a Wingletye Lane, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-26 ~ dissolved
    IIF 19 - Director → ME
  • 9
    APATITE4 LTD - 2012-05-08
    CONNAUGHT MASON LONDON LIMITED - 2008-02-15
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-01 ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address Coopers House, 65a Wingletye Lane, Hornchurch, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-17 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address 26 West Street, Farnham, County, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-19 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2023-07-19 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 12
    icon of address 2a Connaught Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    21 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 13 - Director → ME
    icon of calendar 2023-06-19 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 13
    icon of address Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-02 ~ dissolved
    IIF 21 - Director → ME
  • 14
    SKANSEN HOLDINGS LIMITED - 2018-05-21
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -17,763 GBP2020-12-31
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address Unit 1 Heyworth Business Park, Old Portsmouth Road, Peasmarsh, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    99,576 GBP2023-11-30
    Officer
    icon of calendar 2022-05-16 ~ 2022-12-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ 2022-12-01
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Frp Advisory Llp, Jupiter House Warley Hill Business Park The Drive, Essex, Brentwood
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-09 ~ 2014-06-10
    IIF 20 - Director → ME
  • 3
    icon of address Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-02 ~ 2007-05-02
    IIF 16 - Secretary → ME
  • 4
    SKANSEN LIMITED - 2014-04-16
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2015-09-01 ~ 2018-07-25
    IIF 2 - Director → ME
  • 5
    SPACE AND SOLUTIONS LIMITED - 2015-06-09
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    282,362 GBP2023-12-31
    Officer
    icon of calendar 2019-10-28 ~ 2020-01-31
    IIF 5 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.