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 Andrew Hackett

    Related profiles found in government register
  • Mr Mark Andrew Hackett
    English born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Park View Road, Sutton Coldfield, B74 4PS, England

      IIF 1 IIF 2 IIF 3
    • icon of address 79, Park View Road, Sutton Coldfield, B74 4PS, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 79, Park View Road, Sutton Coldfield, West Midlands, B74 4PS

      IIF 10
    • icon of address 79, Park View Road, Sutton Coldfield, West Midlands, B74 4PS, England

      IIF 11
    • icon of address 79 Park View, Sutton Coldfield, West Midlands, B74 4PS

      IIF 12
  • Hackett, Mark Andrew
    English company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Watling Street, Watling Street Business Park, Cannock, WS11 9XG, England

      IIF 13
    • icon of address 79, Park View Road, Sutton Coldfield, B74 4PS, United Kingdom

      IIF 14 IIF 15
  • Hackett, Mark Andrew
    English director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Netchwood Finance Ltd, Churchill Court, Faraday Drive, Bridgnorth, WV15 5BB

      IIF 16
    • icon of address Oak House, Watling Street Business Park, Watling Street, Cannock, Staffordshire, WS11 9XG, United Kingdom

      IIF 17
    • icon of address 79 Park View Road, Streetly, Sutton Coldfield, B74 4PS

      IIF 18 IIF 19 IIF 20
    • icon of address 79, Park View Road, Sutton Coldfield, B74 4PS, England

      IIF 22 IIF 23 IIF 24
    • icon of address 79, Park View Road, Sutton Coldfield, B74 4PS, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 34, Waterloo Road, Wolverhampton, WV1 4DG, England

      IIF 29
  • Hackett, Mark Andrew
    English managing director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Uk Labels, Euro Business Park, Summerton Road, Oldbury, B69 2EL, England

      IIF 30
  • Hackett, Mark Andrew
    British director born in August 1961

    Registered addresses and corresponding companies
    • icon of address 57 Jordan Road, Four Oaks, Sutton Coldfield, West Midlands, B75 5AE

      IIF 31 IIF 32
  • Hackett, Mark Andrew
    British sales director born in August 1961

    Registered addresses and corresponding companies
    • icon of address 57 Jordan Road, Four Oaks, Sutton Coldfield, West Midlands, B75 5AE

      IIF 33
  • Hackett, Mark Andrew
    English

    Registered addresses and corresponding companies
  • Hackett, Mark Andrew
    English director

    Registered addresses and corresponding companies
    • icon of address 79 Park View Road, Streetly, Sutton Coldfield, B74 4PS

      IIF 37
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 79 Park View Road, Sutton Coldfield, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -280,431 GBP2024-07-31
    Officer
    icon of calendar 2008-01-08 ~ now
    IIF 21 - Director → ME
    icon of calendar 2008-01-08 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 79 Park View Road, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    REGENCY TITLES LTD - 2007-03-05
    DIGITAL SECURITY & SURVEILLANCE SYSTEMS LTD - 1999-03-01
    TAYLOR ROSS PARTNERSHIP LTD. - 1998-06-09
    FRANKING MACHINES LIMITED - 1996-09-12
    icon of address 79 Park View, Sutton Coldfield, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2004-01-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 79 Park View Road, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    icon of address Netchwood Finance Ltd Churchill Court, Faraday Drive, Bridgnorth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address 79 Park View Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    INTERNATIONAL BUSINESS PARTNERSHIP LIMITED - 2017-06-19
    icon of address 79 Park View Road, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    62,879 GBP2024-09-30
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 79 Park View Road, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ 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
  • 9
    icon of address 79 Park View Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    AVONOAK LIMITED - 2019-03-29
    PROPERTY DEALS INTERNATIONAL LIMITED - 2018-08-17
    IGEN TECHNOLOGIES LIMITED - 2017-04-03
    GENSAVE LIMITED - 2015-07-30
    icon of address 79 Park View Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,821 GBP2024-04-30
    Officer
    icon of calendar 2014-04-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    UK MAILING SYSTEMS LIMITED - 2001-10-24
    MIDLAND MAILROOM LIMITED - 1991-11-15
    PENNYMAIL LIMITED - 1986-06-23
    icon of address Uk Labels Euro Business Park, Summerton Road, Oldbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    865,250 GBP2023-10-31
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 30 - Director → ME
  • 12
    MONEY PERFECT LIMITED - 2015-07-30
    ACTION TODAY FINANCE LIMITED - 2010-07-13
    icon of address 79 Park View Road, Sutton Coldfield, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,202 GBP2024-01-31
    Officer
    icon of calendar 2007-02-05 ~ now
    IIF 20 - Director → ME
    icon of calendar 2007-02-05 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    ELITE VITALITY LIMITED - 2024-05-07
    ELITE FINANCIAL ACADEMY LIMITED - 2016-10-13
    icon of address 79 Park View Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Oak House Watling Street Business Park, Watling Street, Cannock, Staffs
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -43,704 GBP2016-09-30
    Officer
    icon of calendar 2004-05-11 ~ 2015-10-31
    IIF 19 - Director → ME
    icon of calendar 2004-05-11 ~ 2015-10-31
    IIF 37 - Secretary → ME
  • 2
    icon of address Suite 2179 Unit 3a 34-35 Hatton Garden, Holborn, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-08-28 ~ 2020-10-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ 2020-10-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 3
    REGENCY TITLES LTD - 2007-03-05
    DIGITAL SECURITY & SURVEILLANCE SYSTEMS LTD - 1999-03-01
    TAYLOR ROSS PARTNERSHIP LTD. - 1998-06-09
    FRANKING MACHINES LIMITED - 1996-09-12
    icon of address 79 Park View, Sutton Coldfield, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar ~ 2001-03-01
    IIF 33 - Director → ME
    icon of calendar 1999-10-31 ~ 2004-01-04
    IIF 36 - Secretary → ME
  • 4
    GENSAVE BIRMINGHAM & COVENTRY LIMITED - 2015-05-26
    icon of address C/o Sue Barker Accountancy Services Ltd Cunliffe House, Longsight Road, Langho, Blackburn, Lancashire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,227 GBP2016-09-30
    Officer
    icon of calendar 2015-08-01 ~ 2015-09-01
    IIF 13 - Director → ME
  • 5
    icon of address 1 Corfe Close, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-20 ~ 2014-09-01
    IIF 17 - Director → ME
  • 6
    UK MAILING SYSTEMS LIMITED - 2001-10-24
    MIDLAND MAILROOM LIMITED - 1991-11-15
    PENNYMAIL LIMITED - 1986-06-23
    icon of address Uk Labels Euro Business Park, Summerton Road, Oldbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    865,250 GBP2023-10-31
    Officer
    icon of calendar 1991-12-18 ~ 1999-09-07
    IIF 31 - Director → ME
  • 7
    UK LABELS LIMITED - 2001-10-24
    icon of address Uk Labels Euro Business Park, Summerton Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 1996-03-18 ~ 1999-09-07
    IIF 32 - Director → ME
  • 8
    icon of address 19 Rembrandt Close, Cannock, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    619 GBP2015-12-30
    Officer
    icon of calendar 2012-06-22 ~ 2016-04-15
    IIF 29 - 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.