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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mcilhatton, Mark

    Related profiles found in government register
  • Mcilhatton, Mark
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Market Place, Kettering, NN16 0AJ

      IIF 1
    • 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 2
  • Mcilhatton, Mark
    British administration born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW, United Kingdom

      IIF 3
  • Mcilhatton, Mark
    British consultant born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abbots Walk, Bexleyheath, Kent, DA7 5RN, United Kingdom

      IIF 4
    • Bowring Close, Hartcliffe, Bristol, BS13 0DH

      IIF 5
    • Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 6
    • Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 7
    • G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 8
    • Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 9 IIF 10
    • Floor, Office 108, Fore Street, Hertford, SG14 1AB

      IIF 11
    • Market Place, Kettering, NN16 0AJ

      IIF 12
    • 222 Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 13
    • 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 14
    • Foundry Office, Rear Of 28 Worcester Street, Kidderminster, DY10 1ED

      IIF 15
    • Abington Avenue, Northampton, NN1 4PA, United Kingdom

      IIF 16
    • Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 17
    • Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 18
    • 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 19
    • Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

      IIF 20
    • 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 21 IIF 22
    • 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 23
    • 7, Hallow Park, Hallow, Worcester, WR2 6PG, United Kingdom

      IIF 24
  • Mark Mcilhatton
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 25 IIF 26
    • Abbots Walk, Bexleyheath, Kent, DA7 5RN, United Kingdom

      IIF 27
    • Suite Westgate House, Westgate Avenue, Bolton, BL1 4RF, England

      IIF 28
    • 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 29
    • Bowring Close, Hartcliffe, Bristol, BS13 0DH

      IIF 30
    • Guildford Road, St Annes, Bristol, BS4 4BG, United Kingdom

      IIF 31
    • Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 32
    • G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 33
    • 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 34
    • Court, Flat 6, 2 Old Orchard Road, Eastbourne, BN21 1DB, United Kingdom

      IIF 35
    • Church Drive, Quedgeley, Gloucester, GL2 4US, England

      IIF 36
    • Market Place, Kettering, NN16 0AJ

      IIF 37
    • 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW, United Kingdom

      IIF 38
    • 222 Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 39
    • 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 40
    • Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 41
    • Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 42
    • 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 43
    • Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

      IIF 44
    • 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 45 IIF 46
    • 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 47 IIF 48
child relation
Offspring entities and appointments 24
  • 1
    CHRAINIOS LTD
    12060859
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-20 ~ 2019-09-09
    IIF 16 - Director → ME
    Person with significant control
    2019-06-20 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    CHRAMAENON LTD
    12108972
    15 Bowring Close, Hartcliffe, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2019-07-17 ~ 2019-08-22
    IIF 5 - Director → ME
    Person with significant control
    2019-07-17 ~ 2019-08-22
    IIF 30 - Ownership of shares – 75% or more OE
  • 3
    CHRAMANTOS LTD
    12120711
    Office 16, 33 York Street, Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-24 ~ 2019-08-24
    IIF 20 - Director → ME
    Person with significant control
    2019-07-24 ~ 2019-08-24
    IIF 44 - Ownership of shares – 75% or more OE
  • 4
    CHRAMBROR LTD
    12125091
    57 Selcroft Close, Purley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-26 ~ 2019-08-17
    IIF 6 - Director → ME
    Person with significant control
    2019-07-26 ~ 2019-08-17
    IIF 32 - Ownership of shares – 75% or more OE
  • 5
    CHREDREIDON LTD
    12186881
    Larch Suite Westgate House, Westgate Avenue, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-03 ~ 2019-09-18
    IIF 7 - Director → ME
    Person with significant control
    2019-09-03 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 6
    CHREIADAGOS LTD
    12201356
    Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-11 ~ 2019-11-04
    IIF 19 - Director → ME
    Person with significant control
    2019-09-11 ~ 2019-12-30
    IIF 43 - Ownership of shares – 75% or more OE
  • 7
    DRAENNA LTD
    11761324
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-11 ~ 2019-01-27
    IIF 11 - Director → ME
    Person with significant control
    2019-01-11 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 8
    EGGCARPET LTD
    11771491
    Office G, Charles Henry House, 130 Worcester Road, Droitwich
    Dissolved Corporate (2 parents)
    Officer
    2019-01-16 ~ 2019-01-23
    IIF 8 - Director → ME
    Person with significant control
    2019-01-16 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 9
    ELFSTAN LTD
    11780485
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-22 ~ 2019-01-30
    IIF 15 - Director → ME
    Person with significant control
    2019-01-22 ~ 2019-03-10
    IIF 36 - Ownership of shares – 75% or more OE
  • 10
    EMBERSWORN LTD
    11792054
    Flat 6 Grand Court, King Edwards Parade, Eastbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-28 ~ 2019-02-03
    IIF 9 - Director → ME
    Person with significant control
    2019-01-28 ~ 2019-03-31
    IIF 35 - Ownership of shares – 75% or more OE
  • 11
    EMINAIRE LTD
    11808543
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-05 ~ 2019-02-07
    IIF 23 - Director → ME
    Person with significant control
    2019-02-05 ~ 2019-03-31
    IIF 41 - Ownership of shares – 75% or more OE
  • 12
    EMRAX LTD
    11800283
    Office 222 Paddington House New Road, Kidderminster
    Active Corporate (2 parents)
    Officer
    2019-01-31 ~ 2019-02-05
    IIF 13 - Director → ME
    Person with significant control
    2019-01-31 ~ 2019-03-31
    IIF 39 - Ownership of shares – 75% or more OE
  • 13
    FAIRSONG LTD
    11886149
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-03-15 ~ 2019-03-25
    IIF 2 - Director → ME
    Person with significant control
    2019-03-15 ~ 2019-04-22
    IIF 29 - Ownership of shares – 75% or more OE
  • 14
    FALCONNEST LTD
    11896370
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-21 ~ 2019-04-04
    IIF 17 - Director → ME
    Person with significant control
    2019-03-21 ~ 2019-07-01
    IIF 42 - Ownership of shares – 75% or more OE
  • 15
    FALCONOS LTD
    11906007
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-26 ~ 2019-04-04
    IIF 24 - Director → ME
    Person with significant control
    2019-03-26 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 16
    FEASTROOT LTD
    11931093
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-04-08 ~ 2019-05-05
    IIF 14 - Director → ME
    Person with significant control
    2019-04-08 ~ 2019-05-05
    IIF 40 - Ownership of shares – 75% or more OE
  • 17
    FEELMAGIC LTD
    11949548
    Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-16 ~ 2019-05-07
    IIF 3 - Director → ME
    Person with significant control
    2019-04-16 ~ 2019-06-19
    IIF 38 - Ownership of shares – 75% or more OE
  • 18
    FIERORB LTD
    11980454
    20 Lon Olwen, Kinmel Bay, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-07 ~ 2019-06-06
    IIF 4 - Director → ME
    Person with significant control
    2019-05-07 ~ 2019-06-06
    IIF 27 - Ownership of shares – 75% or more OE
  • 19
    SLIRBAS LTD
    11818248
    Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2019-02-11 ~ 2019-02-14
    IIF 21 - Director → ME
    Person with significant control
    2019-02-11 ~ 2019-03-31
    IIF 45 - Ownership of shares – 75% or more OE
  • 20
    SLOCKWALKERS LTD
    11827706
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-02-14 ~ 2019-02-25
    IIF 1 - Director → ME
    Person with significant control
    2019-02-14 ~ 2019-03-31
    IIF 48 - Ownership of shares – 75% or more OE
  • 21
    SLOPEFUN LTD
    11837565
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-20 ~ 2019-03-02
    IIF 12 - Director → ME
    Person with significant control
    2019-02-20 ~ 2019-03-31
    IIF 37 - Ownership of shares – 75% or more OE
  • 22
    SLORAVENS LTD
    11845257
    38 Guildford Road, St Annes, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-25 ~ 2019-03-05
    IIF 10 - Director → ME
    Person with significant control
    2019-02-25 ~ 2019-03-05
    IIF 31 - Ownership of shares – 75% or more OE
  • 23
    SLOVENTIX LTD
    11854540
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-01 ~ 2019-03-17
    IIF 18 - Director → ME
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 24
    SLOWANSHAPE LTD
    11864879
    Office 6, Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2019-03-06 ~ 2019-03-23
    IIF 22 - Director → ME
    Person with significant control
    2019-03-06 ~ 2019-03-23
    IIF 46 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.