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

Whitcomb, Hugh Mark

    Related profiles found in government register
  • Whitcomb, Hugh Mark
    English chief executive born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanier Road, Portemarsh Industrial Estate, Calne, Wiltshire, SN11 9PX

      IIF 1
    • icon of address 46/48, Beak Street, London, W1F 9RJ, England

      IIF 2 IIF 3
    • icon of address T P House, Prince Of Wales Industrial Units, Vulcan Street, Oldham, OL1 4ER, England

      IIF 4
    • icon of address Unit C, Prince Of Wales Industrial Units, Vulcan Street, Oldham, OL1 4ER, England

      IIF 5 IIF 6
    • icon of address Unit C, Vulcan Street, Oldham, OL1 4ER, England

      IIF 7 IIF 8
  • Whitcomb, Hugh Mark
    English director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broughton Poggs Business Park, Broughton Poggs, Filkins, Lechlade, GL7 3JH, England

      IIF 9
    • icon of address 46/48, Beak Street, London, W1F 9RJ, England

      IIF 10
  • Whitcomb, Hugh Mark
    English managing director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire, WR9 9AJ

      IIF 11
  • Whitcomb, Hugh Mark
    British ceo born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46/48, Beak Street, London, W1F 9RJ, England

      IIF 12
  • Whitcomb, Hugh Mark
    British chief executive born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Corium House, Douglas Drive, Catteshal Drive, Godalming, GU7 1JX, England

      IIF 13 IIF 14
    • icon of address 46/48, Beak Street, London, W1F 9RJ, United Kingdom

      IIF 15 IIF 16
  • Whitcomb, Hugh Mark
    British company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
  • Whitcomb, Hugh Mark
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ocm House, St Peters Road, Droitwich, Worcestershire, WR9 7BJ, England

      IIF 31 IIF 32
    • icon of address Snape House, Himbleton, Droitwich, Worcestershire, WR9 7LG

      IIF 33 IIF 34
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 35 IIF 36
    • icon of address 46/48, Beak Street, London, W1F 9RJ, England

      IIF 37 IIF 38 IIF 39
    • icon of address 80, New Bond Street, London, W1S 1SB, England

      IIF 40
    • icon of address 7, River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, TS2 1RT, United Kingdom

      IIF 41
    • icon of address Step Hill House, Morton Underhill, Inkberrow, Redditch, Worcestershire, B96 6SP, United Kingdom

      IIF 42
  • Whitcomb, Hugh Mark
    British managing director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Colmore Square, Birmingham, B4 6AA

      IIF 43
  • Whitcomb, Hugh Mark
    born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Step Hill House, Morton Underhill, Inkberrow, Redditch, Worcestershire, B96 6SP, United Kingdom

      IIF 44
  • Whitcomb, Hugh
    British chief executive born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46/48, Beak Street, London, W1F 9RJ, United Kingdom

      IIF 45 IIF 46
  • Whitcomb, Hugh Mark
    British director

    Registered addresses and corresponding companies
    • icon of address Snape House, Himbleton, Droitwich, Worcestershire, WR9 7LG

      IIF 47
    • icon of address Step Hill House, Morton Underhill, Inkberrow, Redditch, Worcestershire, B96 6SP, United Kingdom

      IIF 48
  • Mr Hugh Mark Whitcomb
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ocm House, St Peters Road, Droitwich, Worcestershire, WR9 7BJ, England

      IIF 49 IIF 50
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 51
    • icon of address Step Hill House, Morton Underhill, Inkberrow, Redditch, Worcestershire, B96 6SP, United Kingdom

      IIF 52 IIF 53 IIF 54
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 46/48 Beak Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    276,251 GBP2022-12-31
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 2 - Director → ME
  • 2
    AMCOMRI GROUP LIMITED - 2024-11-20
    LARVOTTO LIMITED - 2022-11-04
    icon of address 46-48 Beak Street, London, United Kingdom
    Active Corporate (8 parents, 12 offsprings)
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 46 - Director → ME
  • 3
    icon of address Step Hill House Morton Underhill, Inkberrow, Redditch, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,219 GBP2021-03-31
    Officer
    icon of calendar 2002-04-25 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2002-04-25 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    BEX DESIGN SERVICES LIMITED - 2014-10-16
    BEX DESIGNS SERVICES LIMITED - 1997-12-09
    icon of address Stanier Road, Portemarsh Industrial Estate, Calne, Wiltshire
    Active Corporate (5 parents)
    Equity (Company account)
    11,347 GBP2022-12-31
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 1 - Director → ME
  • 5
    A. BLUNDELL (GLASS TUBING) LIMITED - 1982-01-11
    icon of address Unit C-d Quinn Close, Seven Stars Industrial Estate, Coventry, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,027,515 GBP2022-12-31
    Officer
    icon of calendar 2016-04-28 ~ now
    IIF 17 - Director → ME
  • 6
    HUK 64 LIMITED - 2016-05-17
    icon of address 46/48 Beak Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,169,566 GBP2022-12-31
    Officer
    icon of calendar 2016-04-25 ~ now
    IIF 37 - Director → ME
  • 7
    C F CONTROLS LIMITED - 2012-11-22
    icon of address Trinity Works, 223 London Road, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    IIF 25 - Director → ME
  • 8
    AMCOMRI 18 LIMITED - 2024-03-25
    icon of address 46/48 Beak Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 16 - Director → ME
  • 9
    icon of address Unit C Prince Of Wales Industrial Units, Vulcan Street, Oldham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2021-03-27 ~ dissolved
    IIF 5 - Director → ME
  • 10
    AMCOMRI 19 LIMITED - 2024-03-25
    icon of address 46/48 Beak Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 15 - Director → ME
  • 11
    AMCOMRI 13 LIMITED - 2021-02-24
    icon of address 46/48 Beak Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,044,811 GBP2022-12-31
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 3 - Director → ME
  • 12
    icon of address 46-48 Beak Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,616,287 GBP2024-08-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 39 - Director → ME
  • 13
    icon of address Unit 6 Corium House, Douglas Drive, Catteshal Drive, Godalming, England
    Active Corporate (4 parents)
    Equity (Company account)
    80,380 GBP2022-12-31
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 13 - Director → ME
  • 14
    icon of address Unit 6, Corium House Douglas Drive, Catteshal Drive, Godalming, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,520,000 GBP2022-12-31
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 14 - Director → ME
  • 15
    AMCOMRI 16 LIMITED - 2023-10-02
    ACNI LIMITED - 2022-11-17
    AMCOMRI GROUP LIMITED - 2022-11-03
    AMCOMRI INDUSTRIAL HOLDINGS LIMITED - 2020-09-18
    WATERUM INVESTMENTS LIMITED - 2019-05-15
    ENTERTAINEWS LIMITED - 2018-11-19
    HUK 75 LIMITED - 2017-04-03
    icon of address 46/48 Beak Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    6,086,000 GBP2023-12-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 10 - Director → ME
  • 16
    HUK 81 LIMITED - 2017-09-25
    icon of address 46/48 Beak Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -215,123 GBP2020-12-31
    Officer
    icon of calendar 2017-09-06 ~ now
    IIF 38 - Director → ME
  • 17
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    In Administration Corporate (2 parents)
    Equity (Company account)
    -254,525 GBP2020-12-31
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 11 - Director → ME
  • 18
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    124,014 GBP2024-09-30
    Officer
    icon of calendar 2014-12-03 ~ now
    IIF 35 - Director → ME
  • 19
    icon of address Trinity Works, 223 London Road, Worcester, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 31 - Director → ME
  • 20
    icon of address Step Hill House Morton Underhill, Inkberrow, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-13 ~ dissolved
    IIF 44 - LLP Designated Member → ME
  • 21
    icon of address Ocm House, St Peters Road, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    393,660 GBP2015-05-31
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 32 - Director → ME
  • 22
    INDUSTRIAL RECYCLED MATERIALS LIMITED - 2011-05-13
    INDUSTRIAL COST REDUCTION LIMITED - 2011-03-21
    icon of address Ocm House, St Peters Road, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -57,968 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    HUK 73 LIMITED - 2017-02-14
    icon of address 46/48 Beak Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    16,802 GBP2023-12-31
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 29 - Director → ME
  • 24
    icon of address Step Hill House Morton Underhill, Inkberrow, Redditch, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-11 ~ dissolved
    IIF 47 - Secretary → ME
  • 25
    BAKETEC LTD - 2010-07-09
    icon of address Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-04 ~ dissolved
    IIF 19 - Director → ME
  • 26
    PARK PRECISION TECHNOLOGY LIMITED - 2012-05-16
    HUK 26 LIMITED - 2012-03-28
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 40 - Director → ME
  • 27
    PARK PRECISION SERVICES LIMITED - 2012-05-15
    HUK 27 LIMITED - 2012-04-18
    icon of address 7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 41 - Director → ME
  • 28
    icon of address Broughton Poggs Business Park Broughton Poggs, Filkins, Lechlade, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    17,434 GBP2020-12-31
    Officer
    icon of calendar 2019-06-14 ~ dissolved
    IIF 9 - Director → ME
  • 29
    BOOSTDESIGN LIMITED - 1995-04-27
    icon of address Unit C, Vulcan Street, Oldham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    233,599 GBP2022-12-31
    Officer
    icon of calendar 2021-03-27 ~ dissolved
    IIF 8 - Director → ME
  • 30
    METALOCK (VALVE SERVICES) LIMITED - 1989-02-15
    SOUTH WALES INDUSTRIAL VALVES SERVICES LIMITED - 1988-11-04
    KEELRIGHT LIMITED - 1981-12-31
    icon of address Swansea West Business Park Queensway, Fforestfach, Swansea, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    565,400 GBP2023-12-31
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 30 - Director → ME
  • 31
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,800,266 GBP2023-12-31
    Officer
    icon of calendar 2018-12-18 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    T.P. RAILTECH LIMITED - 2003-07-03
    JACKMASTER LTD - 2000-01-04
    icon of address T P House Prince Of Wales Industrial Units, Vulcan Street, Oldham, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    622,083 GBP2022-12-31
    Officer
    icon of calendar 2021-03-27 ~ now
    IIF 4 - Director → ME
  • 33
    T P MATRIX LIMITED - 2003-07-03
    DRUMBEET LTD - 2002-10-29
    icon of address Unit C, Vulcan Street, Oldham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2021-03-27 ~ dissolved
    IIF 7 - Director → ME
  • 34
    T.P. ELECTRONICS LIMITED - 2000-04-14
    icon of address Unit C Prince Of Wales Industrial Units, Vulcan Street, Oldham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2021-03-27 ~ dissolved
    IIF 6 - Director → ME
  • 35
    icon of address 46/48 Beak Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,653,226 GBP2022-03-31
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 12 - Director → ME
  • 36
    AMCOMRI 17 LIMITED - 2024-04-10
    icon of address 46/48 Beak Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,838,210 GBP2024-12-31
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 45 - Director → ME
Ceased 11
  • 1
    TT TOP LINK LIMITED - 1997-04-21
    A E I CABLES LIMITED - 1997-03-21
    icon of address Sandwich Industrial Estate, Sandwich, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    -1,267,000 GBP2022-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2007-11-15
    IIF 22 - Director → ME
  • 2
    MC223 LIMITED - 2002-03-04
    icon of address Building 168 Maxwell Avenue, Harwell Oxford, Didcot, Oxfordshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-06-23 ~ 2006-06-23
    IIF 33 - Director → ME
    icon of calendar 2005-06-15 ~ 2006-06-01
    IIF 26 - Director → ME
  • 3
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    124,014 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-11-30 ~ 2017-11-29
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2019-02-25
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    INDUSTRIAL RECYCLED MATERIALS LIMITED - 2011-05-13
    INDUSTRIAL COST REDUCTION LIMITED - 2011-03-21
    icon of address Ocm House, St Peters Road, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -57,968 GBP2017-12-31
    Officer
    icon of calendar 2009-09-25 ~ 2017-12-09
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-22
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    MC120 LIMITED - 2000-06-09
    icon of address Cedar House, Hazell Drive, Newport, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-05 ~ 2006-06-30
    IIF 21 - Director → ME
  • 6
    JWH (GROUP) LTD. - 2003-04-11
    JOHN WARD (HOLDINGS) LIMITED - 2002-12-06
    BRANDTAKE LIMITED - 1989-10-20
    icon of address Glen Sunar, Hewelsfield, Lydney, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -1,913,339 GBP2024-03-31
    Officer
    icon of calendar 2000-10-13 ~ 2006-07-07
    IIF 27 - Director → ME
  • 7
    WISEMARR LIMITED - 1989-07-03
    icon of address 9 Blenheim Office Park, Long Hanborough, Witney, England
    Active Corporate (6 parents)
    Equity (Company account)
    6,964,395 GBP2022-12-31
    Officer
    icon of calendar 2006-06-23 ~ 2006-06-23
    IIF 34 - Director → ME
    icon of calendar 2000-10-13 ~ 2006-06-01
    IIF 23 - Director → ME
  • 8
    MC124 LIMITED - 2000-06-19
    icon of address Ward Industrial Estate, Church Road, Lydney, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-15 ~ 2006-06-30
    IIF 28 - Director → ME
  • 9
    RECYPLAST LIMITED - 1988-01-21
    icon of address Duff & Phelps Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-15 ~ 2006-06-30
    IIF 24 - Director → ME
  • 10
    MC222 LIMITED - 2002-03-04
    icon of address Ward Industrial Estate, Church Road, Lydney, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-15 ~ 2006-06-30
    IIF 20 - Director → ME
  • 11
    MEAUJO (749) LIMITED - 2010-05-13
    icon of address Airport Business Centre, 10 Thornbury Road, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    -199,325 GBP2024-06-30
    Officer
    icon of calendar 2011-09-30 ~ 2012-08-15
    IIF 43 - 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.