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 John Patrick

    Related profiles found in government register
  • Mr Mark John Patrick
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Millfield Road, Boundary Industrial Estate, Bolton, BL2 6QE, England

      IIF 1
    • icon of address Northwich Glass Building, Leicester Street, Northwich, Cheshire, CW9 5HW, United Kingdom

      IIF 2
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 4
    • icon of address 9, Claydon Drive, Manchester, M263XA, United Kingdom

      IIF 5
    • icon of address 9, Claydon Drive, Radcliffe, Manchester, M26 3XA, England

      IIF 6
    • icon of address Northwich Glass Building, Leicester Street, Northwich, CW9 5HW, England

      IIF 7
    • icon of address Northwich Glass Building, Northwich Glass Ltd, Leicester Street, Northwich, CW9 5HW, United Kingdom

      IIF 8
    • icon of address Northwich Glass Ltd, Leicester Street, Northwich, CW9 5HW, England

      IIF 9
    • icon of address C/o Seftons, 135 - 143 Union Street, Oldham, Lancashire, OL1 1TE, England

      IIF 10
    • icon of address Seftons, 141-143, Union Street, Oldham, OL1 1TE, United Kingdom

      IIF 11
    • icon of address 3, Crewe Road, Sandbach, CW11 4NE, England

      IIF 12
    • icon of address 3, Crewe Road, Sandbach, Cheshire, CW11 4NE, England

      IIF 13
    • icon of address C/o Knight Brown Accountants, 3 Crewe Road, Sandbach, Cheshire, CW11 4NE, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Mr Mark Patrick
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northwich Glass Building, Leciester Street, Northwich, CW9 5HW, United Kingdom

      IIF 17
    • icon of address C/o Knight Brown Accountants, 3 Crewe Road, Sandbach, Cheshire, CW11 4NE, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Mr Mark Patrick
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northwich Glass Building, Leicester Street, Northwich, Cheshire, CW9 5HW, England

      IIF 21
    • icon of address 141-143 Union Street, Oldham, OL1 1TE, United Kingdom

      IIF 22
    • icon of address C/o Seftons, 135 - 143 Union Street, Oldham, Lancashire, OL1 1TE, United Kingdom

      IIF 23
  • Patrick, Mark
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patrick, Mark
    British business owner born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northwich Glass Building, Leciester Street, Northwich, CW9 5HW, United Kingdom

      IIF 29
  • Patrick, Mark John
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 30
    • icon of address Northwich Glass Building, Leicester Street, Northwich, CW9 5HW, England

      IIF 31
    • icon of address 3, Crewe Road, Sandbach, CW11 4NE, England

      IIF 32
    • icon of address 3, Crewe Road, Sandbach, Cheshire, CW11 4NE, England

      IIF 33
    • icon of address C/o Knight Brown Accountants, 3 Crewe Road, Sandbach, Cheshire, CW11 4NE, United Kingdom

      IIF 34 IIF 35 IIF 36
  • Patrick, Mark John
    British accountant born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Claydon Drive, Manchester, M263XA, United Kingdom

      IIF 39
    • icon of address 9, Claydon Drive, Radcliffe, Manchester, M26 3XA, United Kingdom

      IIF 40 IIF 41
    • icon of address 9, Claydon Drive, Radcliffe, M263XA, United Kingdom

      IIF 42
  • Patrick, Mark John
    British accounts manager born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Claydon Drive, Radcliffe, Manchester, M26 3XA, England

      IIF 43
  • Patrick, Mark John
    British business owner born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44
    • icon of address 9, Claydon Drive, Manchester, M26 3XA, United Kingdom

      IIF 45
    • icon of address Northwich Glass Building, Northwich Glass Ltd, Leicester Street, Northwich, Cheshire, CW9 5HW, United Kingdom

      IIF 46
  • Patrick, Mark John
    British chartered accountant born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 Phoenix House, Brierley Street, Bury, BL99HN, United Kingdom

      IIF 47
  • Patrick, Mark John
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northwich Glass Building, Leicester Street, Northwich, Cheshire, CW9 5HW, United Kingdom

      IIF 48
    • icon of address 9, Claydon Drive, Radcliffe, Manchester, M26 3XA, England

      IIF 49
    • icon of address 9 Claydon Drive, Radcliffe, Manchester, M26 3XA, United Kingdom

      IIF 50
    • icon of address Seftons, 141-143, Union Street, Oldham, Lancashire, OL1 1TE, United Kingdom

      IIF 51
  • Patrick, Mark
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northwich Glass Building, Leicester Street, Northwich, Cheshire, CW9 5HW, England

      IIF 52
    • icon of address 141-143, Union Street, Oldham, Lancashire, OL1 1TE, United Kingdom

      IIF 53
    • icon of address C/o Seftons, 135 - 143 Union Street, Oldham, Lancashire, OL1 1TE, England

      IIF 54
  • Patrick, Mark
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Seftons, 135 - 143 Union Street, Oldham, Lancashire, OL1 1TE, United Kingdom

      IIF 55
  • Patrick, Mark
    British none born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141-143, Union Street, Oldham, Lancashire, OL1 1TE, Uk

      IIF 56
  • Patrick, Mark

    Registered addresses and corresponding companies
    • icon of address Northwich Glass Building, Leciester Street, Northwich, CW9 5HW, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 9 Claydon Drive, Radcliffe, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 41 - Director → ME
  • 2
    icon of address Northwich Glass Building, Leicester Street, Northwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    161,982 GBP2025-02-28
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Northwich Glass Building Northwich Glass Ltd, Leicester Street, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 461 London Road, Davenham, Northwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    60 GBP2024-11-30
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    LEXMOOR MARKETING LIMITED - 2016-02-19
    icon of address C/o Seftons, 135 - 143 Union Street, Oldham, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    119,037 GBP2019-04-29
    Officer
    icon of calendar 2018-06-14 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 139-143 Union Street, Oldham, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 139-143 Union Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-24 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    icon of address C/o Knight Brown Accountants, 3 Crewe Road, Sandbach, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address C/o Knight Brown Accountants, 3 Crewe Road, Sandbach, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-28 ~ now
    IIF 34 - Director → ME
  • 10
    icon of address 3 Crewe Road, Sandbach, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,369 GBP2024-11-30
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 139-143 Union Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Northwich Glass Building, Leciester Street, Northwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2019-01-16 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 13
    icon of address 9 Claydon Drive, Radcliffe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 42 - Director → ME
  • 14
    icon of address Seftons, 141-143 Union Street, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 9 Claydon Drive, Radcliffe, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    IIF 39 - Director → ME
  • 16
    WEST CHESHIRE GLASS LTD - 2016-04-28
    NORTHWICH GLASS LIMITED - 2016-02-24
    icon of address Northwich Glass Ltd, Leicester Street, Northwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    249,537 GBP2024-11-30
    Officer
    icon of calendar 2015-12-11 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 4385, 10695900: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 50 - Director → ME
  • 18
    icon of address Northwich Glass Building Leicester Street, Northwich, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    62,732 GBP2022-07-31
    Officer
    icon of calendar 2019-01-11 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 19
    icon of address C/o Knight Brown Accountants, 3 Crewe Road, Sandbach, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,084 GBP2024-07-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ now
    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
  • 20
    icon of address C/o Knight Brown Accountants, 3 Crewe Road, Sandbach, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -14,513 GBP2024-07-31
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 24 - Director → ME
  • 21
    icon of address C/o Knight Brown Accountants, 3 Crewe Road, Sandbach, Cheshire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -4,857 GBP2024-07-31
    Officer
    icon of calendar 2022-04-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address C/o Knight Brown Accountants, 3 Crewe Road, Sandbach, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    316,119 GBP2024-07-31
    Officer
    icon of calendar 2017-07-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address C/o Knight Brown Accountants, 3 Crewe Road, Sandbach, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -91,423 GBP2024-07-31
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 28 - Director → ME
  • 24
    icon of address C/o Knight Brown Accountants, 3 Crewe Road, Sandbach, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 25
    icon of address C/o Knight Brown Accountants, 3 Crewe Road, Sandbach, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,496 GBP2024-07-31
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 26 - Director → ME
  • 26
    icon of address C/o Knight Brown Accountants, 3 Crewe Road, Sandbach, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 3 Crewe Road, Sandbach, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 9 Claydon Drive, Radcliffe, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 40 - Director → ME
  • 29
    icon of address Northwich Glass Building, Leciester Street, Northwich, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2017-10-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 30
    WEST CHESHIRE GLASS LTD - 2021-12-15
    NORTHWICH GLASS LIMITED - 2016-04-27
    NORTHWICH GLASS (CHESHIRE) LTD - 2016-04-28
    icon of address C/o Seftons, 135 - 143 Union Street, Oldham, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2016-02-25 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    LEXMOOR MARKETING LIMITED - 2016-02-19
    icon of address C/o Seftons, 135 - 143 Union Street, Oldham, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    119,037 GBP2019-04-29
    Officer
    icon of calendar 2015-11-26 ~ 2017-12-18
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-18
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    icon of address The Coach House, Broadoak End, Hertford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-11-07 ~ 2015-01-12
    IIF 43 - Director → ME
  • 3
    icon of address Unit 5 Phoenix House, Brierley Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    481 GBP2017-09-30
    Officer
    icon of calendar 2015-01-01 ~ 2016-01-01
    IIF 47 - Director → ME
  • 4
    icon of address C/o Knight Brown Accountants, 3 Crewe Road, Sandbach, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -14,513 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-02-10 ~ 2024-08-01
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.