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

Mr Mark James Speller

    Related profiles found in government register
  • Mr Mark James Speller
    English born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 822, Waltham Abbey, Essex, EN8 1RQ, United Kingdom

      IIF 1 IIF 2
    • Waltham Abbey, Waltham Abbey, London, EN8 1RQ, England

      IIF 3
    • St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, B75 5BY, United Kingdom

      IIF 4
  • Mr Mark James Speller
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Ellerd House, Amenbury Lane, Harpenden, Hertfordshire, AL5 2EJ, England

      IIF 5 IIF 6 IIF 7
    • 4, Emmanuel Court, Reddicroft, Sutton Coldfield, West Midlands, B73 6AZ, United Kingdom

      IIF 8
    • St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, B75 5BY, United Kingdom

      IIF 9
  • Mr John Paul Speller
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • Ellerd House, Amenbury Lane, Harpenden, Hertfordshire, AL5 2EJ, England

      IIF 10
  • Mr Mark James Speller
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit D2-d3, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 11
    • Unit 12, Middlebrook Farm Ind.est, Hoe Lane, Nazeing, Waltham Abbey, EN9 2RJ

      IIF 12
  • Speller, Mark James
    English director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 822, Waltham Abbey, Essex, EN8 1RQ, United Kingdom

      IIF 13
  • Mark James Speller
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waltham Abbey, Waltham Abbey, London, EN8 1RQ, England

      IIF 14
  • Mr Mark James Speller
    British born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12, Middlebrook Industrial Estate, Waltham Abbey, EN9 2RJ, England

      IIF 15
  • Speller, Mark James
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 822, Waltham Abbey, Essex, EN8 1RQ, United Kingdom

      IIF 16
    • Ellerd House, Amenbury Lane, Harpenden, Hertfordshire, AL5 2EJ, England

      IIF 17
    • Waltham Abbey, Waltham Abbey, London, EN8 1RQ, England

      IIF 18 IIF 19
    • Unit 12 Middlebrook Farm, Hoe Lane, Nazeing, Waltham Abbey, EN9 2RJ, England

      IIF 20
  • Speller, Mark James
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, B75 5BY, United Kingdom

      IIF 21
  • Speller, Mark James
    British managing director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 822, Waltham Abbey, Essex, EN8 1RQ, United Kingdom

      IIF 22
  • Speller, John Paul
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • Ellerd House, Amenbury Lane, Harpenden, Hertfordshire, AL5 2EJ, England

      IIF 23
  • Speller, Mark James
    British company director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 24
  • Speller, Mark James
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a The Wharfage, Ironbridge, Telford, TF8 7AW, United Kingdom

      IIF 25
  • Speller, Mark James
    British managing director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, St Petersgate, Stockport, SK1 1EB

      IIF 26
  • Speller, Mark James
    Other company director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sparrows Walk, Hoe Lane, Nazeing, Essex, EN9 2RJ

      IIF 27
  • Speller, John Paul

    Registered addresses and corresponding companies
    • Sparrows Walk Hoe Lane, Nazeing, Essex, EN9 2RJ

      IIF 28
  • Speller, John Paul
    British director born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Middlebrook Farm, Nazeing, Waltham Abbey, Essex, EN9 2RJ, United Kingdom

      IIF 29
    • Unit 12, Middlebrook Industrial Estate, Waltham Abbey, EN9 2RJ, England

      IIF 30
  • Speller, John Paul
    British mushroom grower born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sparrows Walk Hoe Lane, Nazeing, Essex, EN9 2RJ

      IIF 31
child relation
Offspring entities and appointments 16
  • 1
    ALANA JAMES FASHION LTD
    10625008
    Crown House, 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-02-17 ~ 2017-03-22
    IIF 24 - Director → ME
  • 2
    ARTILLERY FOODS LTD
    13869042
    Po Box 822 Waltham Abbey, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 3
    BOOMERANG IP LTD
    - now 12103329
    RMC IP LIMITED
    - 2022-04-07 12103329
    Unit 12 Middlebrook Farm Hoe Lane, Nazeing, Waltham Abbey, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2025-07-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-02-24 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    EN9 CARS LIMITED
    07874993
    1a Middlebrook Farm, Nazeing, Waltham Abbey, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-12-08 ~ dissolved
    IIF 29 - Director → ME
  • 5
    FULL SPEED RACING LIMITED
    06850830
    Sparrows Walk, Hoe Lane, Nazeing, Essex
    Dissolved Corporate (2 parents)
    Officer
    2009-03-18 ~ dissolved
    IIF 27 - Director → ME
  • 6
    GJS FOOD CATERING LTD
    - now 14052386
    KM FRANCHISING LTD
    - 2025-05-07 14052386
    Unit 12 Millbrook Farm Industrial Estate Hoe Lane, Nazeing, Waltham Abbey, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -1,077 GBP2024-04-30
    Officer
    2022-04-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-04-19 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 7
    MDS EVENTS LTD
    11765664
    Po Box 822 Waltham Abbey, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,540 GBP2022-01-31
    Officer
    2019-01-14 ~ 2020-09-10
    IIF 30 - Director → ME
    2020-08-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-01-14 ~ 2020-09-10
    IIF 15 - Ownership of shares – 75% or more OE
    2021-11-29 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    MIDDLEBROOK PROPERTY LIMITED
    13165728
    Ellerd House, Amenbury Lane, Harpenden, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,244 GBP2024-01-31
    Officer
    2021-01-28 ~ now
    IIF 23 - Director → ME
    2021-12-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-01-28 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    2022-01-19 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    MS COMMERCIAL LTD
    13772152
    Po Box 822 Waltham Abbey, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 10
    MS FOOD CATERING LTD
    14975046
    Unit 12, Middlebrook Farm, Hoe Lane, Nazeing
    Active Corporate (2 parents)
    Equity (Company account)
    20,112 GBP2024-07-31
    Officer
    2023-07-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-07-03 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 11
    MYDDELTON FOODS LIMITED
    13502627
    Unit 12, Middlebrook Farm Ind.est Hoe Lane, Nazeing, Waltham Abbey
    Active Corporate (2 parents)
    Equity (Company account)
    29,117 GBP2024-07-31
    Officer
    2024-01-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-02-01 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Has significant influence or control as a member of a firm OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
  • 12
    NAZEING GOLF CLUB LIMITED
    - now 02567812
    NAZEING GOLF COURSE LIMITED
    - 1991-04-18 02567812
    NOTIONSPEED LIMITED
    - 1991-04-09 02567812
    Market House, 10 Market Walk, Saffron Walden, Essex, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    194,978 GBP2024-04-30
    Officer
    ~ 2000-12-01
    IIF 31 - Director → ME
    ~ 2000-03-01
    IIF 28 - Secretary → ME
  • 13
    NEWKKO LTD
    11618423
    Po Box 822 Waltham Abbey, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,613 GBP2022-03-31
    Person with significant control
    2022-02-24 ~ 2022-10-10
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    2022-02-24 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 14
    STREET GREEK FRANCHISING LIMITED
    - now 12100626
    KSG FRANCHISING LIMITED - 2022-01-12
    7 St. Petersgate, Stockport
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -24,442 GBP2021-07-31
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 15
    THE METAL WORKS RESEARCH AND DEVELOPMENT COMPANY LTD
    09287272
    7 St Petersgate, Stockport
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -96,847 GBP2017-10-31
    Officer
    2014-10-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-10-29 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    WHARFAGE PROPERTIES LTD
    11299834
    6 Parkside Court, Greenhough Road, Lichfield, Staffordshire, England
    Active Corporate (11 parents)
    Equity (Company account)
    18,956 GBP2024-04-30
    Officer
    2018-04-09 ~ 2020-11-20
    IIF 25 - Director → ME

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.