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

O'keefe, Mark Stephen

    Related profiles found in government register
  • O'keefe, Mark Stephen
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shorade House, Walsall Road, Cannock, WS11 0HP, United Kingdom

      IIF 1
    • icon of address Rotunda Buildings, Montpellier Exchange, Cheltenham, Gloucestershire, GL50 1SX, United Kingdom

      IIF 2 IIF 3
  • O'keefe, Mark Stephen
    British general manager born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dorking Accident Repair Centre Limited, Lincoln Road, Dorking, Surrey, RH4 1TD, United Kingdom

      IIF 4 IIF 5
  • O'keefe, Mark Stephen
    British managing director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Court, Buckland Court Reigate Road, Buckland, Surrey, RH3 7GA

      IIF 6
    • icon of address Gable House, 239 Regents Park Road, London, N3 3LF, United Kingdom

      IIF 7
  • O'keefe, Mark Stephen
    born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gable House, 239 Regents Park Road, London, N3 3LF

      IIF 8
  • O'keefe, Mark Stephen
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shorade House, Walsall Road, Cannock, Staffordshire, WS11 0HP, United Kingdom

      IIF 9
  • O'keefe, Mark Stephen
    British designated member born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Court Buckland Court, Reigate Road, Buckland, Betchworth, Surrey, RH3 7EA, United Kingdom

      IIF 10
  • O'keefe, Mark Stephen
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shorade House, Walsall Road, Cannock, Staffordshire, WS11 0HP

      IIF 11 IIF 12
    • icon of address Shorade House, Walsall Road, Cannock, WS11 0HP, United Kingdom

      IIF 13
  • O'keefe, Mark Stephen
    British motor repairs born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Buckland Court, Reigate Road, Buckland, Betchworth, Surrey, RH3 7EA, United Kingdom

      IIF 14
  • O’keefe, Mark Stephen
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shorade House, Walsall Road, Cannock, Staffordshire, WS11 0HP, England

      IIF 15
  • Mr Mark Stephen O'keefe
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Court Buckland Court, Reigate Road, Buckland, Betchworth, RH3 7EA, United Kingdom

      IIF 16
    • icon of address Gable House, 239 Regents Park Road, London, N3 3LF, United Kingdom

      IIF 17
  • Mr Mark Stephen O'keefe
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Court Buckland Court, Reigate Road, Buckland, Betchworth, Surrey, RH3 7EA, United Kingdom

      IIF 18
    • icon of address Shorade House, Walsall Road, Cannock, Staffordshire, WS11 0HP, United Kingdom

      IIF 19
    • icon of address Shorade House, Walsall Road, Cannock, WS11 0HP, United Kingdom

      IIF 20
    • icon of address Gable House, 239 Regents Park Road, London, N3 3LF, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Gable House 239 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    229,114 GBP2024-06-30
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 5 Buckland Court, Reigate Road, Buckland, Betchworth, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    21,233 GBP2024-03-31
    Officer
    icon of calendar 2019-07-22 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address Rotunda Buildings, Montpellier Exchange, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    602,561 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 15 - Director → ME
  • 4
    DORKING AUTO REPAIR CENTRE LIMITED - 1997-05-23
    icon of address Gable House, 239 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,481,749 GBP2024-12-31
    Officer
    icon of calendar 1999-01-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ 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
  • 5
    icon of address Gable House, 239 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2020-09-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Gable House, 239 Regents Park Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-06-15 ~ now
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 21 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Shorade House, Walsall Road, Cannock, Staffordshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    471,000 GBP2024-03-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address Shorade House, Walsall Road, Cannock, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    515,991 GBP2024-03-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 12 - Director → ME
  • 9
    A & M MOTORS LIMITED - 2022-04-05
    icon of address Rotunda Buildings, Montpellier Exchange, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    949,220 GBP2024-12-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 1 - Director → ME
  • 10
    icon of address Rotunda Buildings, Montpellier Exchange, Cheltenham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    300 GBP2024-12-31
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Rotunda Buildings, Montpellier Exchange, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 2 - Director → ME
  • 12
    icon of address Rotunda Buildings, Montpellier Exchange, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 3 - Director → ME
  • 13
    icon of address Rotunda Buildings, Montpellier Exchange, Cheltenham, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    4,905 GBP2024-12-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ 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
  • 14
    icon of address C/o Dorking Accident Repair Centre Limited, Lincoln Road, Dorking, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-06-30
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 5 - Director → ME
  • 15
    icon of address C/o Dorking Accident Repair Centre Limited, Lincoln Road, Dorking, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-06-30
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 4 - 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.