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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Parton, Andrew Richard
    Director born in January 1968
    Individual (26 offsprings)
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    OF - Director → CIF 0
  • 2
    2070TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 1999-02-11
    icon of address3d, Dundee Road, Slough, Berkshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    icon of address3d, Dundee Road, Slough, Berkshire, United Kingdom
    Active Corporate (8 parents, 23 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 14
  • 1
    Haines, David James
    Director born in May 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-08-09 ~ 2019-08-14
    OF - Director → CIF 0
  • 2
    Brockman, Keith
    Director born in May 1956
    Individual
    Officer
    icon of calendar 2014-12-15 ~ 2016-05-25
    OF - Director → CIF 0
  • 3
    Langer, Ian James
    Director born in November 1965
    Individual (56 offsprings)
    Officer
    icon of calendar 2014-12-15 ~ 2021-07-02
    OF - Director → CIF 0
  • 4
    Henderson, William George
    P&O Staff Officer born in September 1945
    Individual
    Officer
    icon of calendar 1996-03-06 ~ 1999-11-05
    OF - Director → CIF 0
  • 5
    Bullimore, Simon
    Solicitor born in March 1942
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1995-12-21
    OF - Director → CIF 0
    Bullimore, Simon
    Solicitor
    Individual (1 offspring)
    Officer
    icon of calendar 1991-10-16 ~ 1992-11-04
    OF - Secretary → CIF 0
  • 6
    Pullan, Michael Grange
    Managing Director born in October 1939
    Individual
    Officer
    icon of calendar ~ 1993-10-16
    OF - Director → CIF 0
  • 7
    Jordan, Margaret Alison
    General Counsel born in February 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-08-19 ~ 2012-07-06
    OF - Director → CIF 0
    Jordan, Margaret Alison
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-03-03 ~ 2012-07-06
    OF - Secretary → CIF 0
  • 8
    Williams, Carol
    Director born in December 1957
    Individual (9 offsprings)
    Officer
    icon of calendar 2012-07-06 ~ 2017-12-29
    OF - Director → CIF 0
    Williams, Carol
    Individual (9 offsprings)
    Officer
    icon of calendar 2012-07-06 ~ 2017-12-29
    OF - Secretary → CIF 0
  • 9
    Blaza, Sandra Elizabeth, Dr
    Company Director born in February 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1999-01-29 ~ 2001-02-09
    OF - Director → CIF 0
  • 10
    Guthrie-brown, Stuart
    Director born in April 1948
    Individual (8 offsprings)
    Officer
    icon of calendar ~ 2014-12-15
    OF - Director → CIF 0
    Guthrie-brown, Stuart
    Individual (8 offsprings)
    Officer
    icon of calendar ~ 2006-03-03
    OF - Secretary → CIF 0
  • 11
    Davies, Michael Roy
    Staff Officer P & O born in August 1953
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1995-12-21
    OF - Director → CIF 0
  • 12
    Dale, John Barry
    Managing Director born in July 1939
    Individual
    Officer
    icon of calendar ~ 1995-12-21
    OF - Director → CIF 0
    icon of calendar 1996-01-15 ~ 1999-01-29
    OF - Director → CIF 0
  • 13
    Enevoldsen, Gillian Mary
    Director born in December 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2009-02-20 ~ 2020-01-28
    OF - Director → CIF 0
  • 14
    Harris, Richard Charles William
    Businessman born in April 1950
    Individual
    Officer
    icon of calendar 2001-02-09 ~ 2002-08-19
    OF - Director → CIF 0
parent relation
Company in focus

MARS G.B.

Previous name
MARS LIMITED - 1983-06-19
Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
  • MARS G.B.
    Info
    MARS LIMITED - 1983-06-19
    Registered number 00437763
    icon of address3d Dundee Road, Slough, Berkshire SL1 4LG
    PRIVATE UNLIMITED COMPANY incorporated on 1947-06-26 and dissolved on 2023-12-05 (76 years 5 months). The company status is Dissolved.
    CIF 0
  • MARS G.B.
    S
    Registered number 00437763
    icon of address3d, Dundee Road, Slough, Berkshire, United Kingdom, SL1 4LG
    Unlimited With Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 20
  • 1
    NADREPH LIMITED - 1994-10-27
    icon of address3d Dundee Road, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address3d Dundee Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 3
    SHAMESHAM LIMITED - 1980-12-31
    SHAMESHAM LIMITED - 1979-12-31
    icon of address3d Dundee Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address3d Dundee Road, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 5
    DREAMFORCE LIMITED - 1986-06-04
    icon of address3d Dundee Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 6
    SUITSOUTH LIMITED - 1982-02-25
    MARS INDUSTRIES LIMITED - 1983-06-19
    icon of address3d Dundee Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 7
    icon of address3d Dundee Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 8
    DORNAY PRODUCTS LIMITED - 2000-10-26
    icon of address3d Dundee Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 9
    ENGLISH CANDY COMPANY LIMITED - 2002-02-05
    icon of address3d Dundee Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 10
    icon of address3d Dundee Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 11
    ELOVIA LIMITED - 1984-08-21
    icon of address3d Dundee Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address3d Dundee Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 13
    CLOUDFERN LIMITED - 1982-03-12
    icon of address3d Dundee Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 14
    PETCRAFT LIMITED - 2003-08-20
    PET AMORE LIMITED - 2005-05-19
    HALIFAX LEATHERS LIMITED - 1976-12-31
    icon of address21 Holborn Viaduct, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 15
    YEOMAN FOODS LIMITED - 2003-11-17
    icon of address3d Dundee Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 16
    TWO HUNDRED AND SIXTEENTH SHELF TRADING COMPANY LIMITED - 1984-03-28
    EFFEM MANAGEMENT SERVICES LIMITED - 1995-01-13
    ACUMEN MANAGEMENT SYSTEMS LIMITED - 1985-06-26
    icon of address3d Dundee Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 17
    PENREAP LIMITED - 1982-03-30
    icon of address3d Dundee Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 18
    FIRST SHELF HOLDING COMPANY LIMITED - 1977-12-31
    icon of address3d Dundee Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 19
    SNACKAWAY LIMITED - 2000-10-26
    THREE HUNDRED AND THIRTY EIGHTH SHELF TRADING COMPANY LIMITED - 1987-08-19
    icon of address21 Holborn Viaduct, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 20
    FORTY NINTH LOVITING LIMITED - 1976-12-31
    icon of address3d Dundee Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • THREE HUNDRED AND TWENTY FOURTH SHELF TRADING COMPANY LIMITED - 1987-12-15
    ISI LIMITED - 2022-05-13
    icon of address21 Holborn Viaduct, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-10
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.