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

Mr Mark Timothy Nutter

    Related profiles found in government register
  • Mr Mark Timothy Nutter
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Linton Avenue, Solihull, B91 3NN, England

      IIF 1 IIF 2
  • Mr Mark Timothy Nutter
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Linton Avenue, Solihull, B91 3NN, England

      IIF 3
  • Nutter, Mark Timothy
    British cfo born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millfield Lane, Nether Poppleton, York, North Yorkshire, YO26 6PQ

      IIF 4
    • icon of address The Saville Group Ltd, Millfield Lane, Nether Poppleton, York, North Yorkshire, YO26 6PQ

      IIF 5
    • icon of address Unit 5, Millfield Lane, Nether Poppleton, York, North Yorkshire, YO26 6PQ

      IIF 6
    • icon of address Unit 5 Millfield Lane, Nether Poppleton, York, YO26 6PQ

      IIF 7
    • icon of address Unit 5, Millfield Lane, Nether Poppleton, York, YO26 6PQ, England

      IIF 8 IIF 9 IIF 10
  • Nutter, Mark Timothy
    British chartered accountant born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Linton Avenue, Solihull, B91 3NN, England

      IIF 11
  • Nutter, Mark Timothy
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address James House, Warwick Road, Birmingham, B11 2LE

      IIF 12 IIF 13
    • icon of address James House, Warwick Road, Birmingham, B11 2LE, England

      IIF 14
    • icon of address 8, Linton Avenue, Solihull, B91 3NN, England

      IIF 15
  • Nutter, Mark Timothy
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centurion House, Barnes Wallis Road, Fareham, Hampshire, PO15 5TT, England

      IIF 16
    • icon of address Centurion House, Barnes Wallis Road, Segensworth, Fareham, Hampshire, PO15 5TT, United Kingdom

      IIF 17
    • icon of address Centurion House, Barnes Wallis Road, Segensworth, Hampshire, PO15 5TT, England

      IIF 18
  • Nutter, Mark Timothy
    British chartered accountant born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nutter, Mark Timothy
    British chartered accountant-'b' director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 6374, Spartan Close, Leamington Spa, Warwick, CV34 9QT, England

      IIF 28
  • Nutter, Mark Timothy
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Linton Avenue, Solihull, B91 3NN, England

      IIF 29
  • Nutter, Mark Timothy
    British finance director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nutter, Mark Timothy
    British group finance director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lakeside Drive, Solihull, West Midlands, B90 4SX, England

      IIF 36
  • Nutter, Mark Timothy

    Registered addresses and corresponding companies
    • icon of address James House, Warwick Road, Birmingham, B11 2LE

      IIF 37
child relation
Offspring entities and appointments
Active 5
  • 1
    FCI AUTOMOTIVE UK LIMITED - 2012-10-26
    icon of address 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address 8 Linton Avenue, Solihull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address 8 Linton Avenue, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2018-08-31
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    SECKLOE 385 LIMITED - 2010-02-26
    icon of address 6 Snow Hill, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address 62 Hermitage Road, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 28
  • 1
    DELPHI (UK) HOLDINGS LIMITED - 2018-03-29
    INTERCEDE 2336 LIMITED - 2009-09-22
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-25 ~ 2015-11-27
    IIF 24 - Director → ME
  • 2
    DELPHI AUTOMOTIVE HOLDINGS LIMITED - 2018-03-26
    ALNERY NO. 2990 LIMITED - 2011-11-15
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-05-19 ~ 2015-11-27
    IIF 25 - Director → ME
  • 3
    DELPHI AUTOMOTIVE SYSTEMS UK LIMITED - 2018-05-29
    DELPHI CHASSIS SYSTEMS UK LIMITED - 1997-05-01
    DELCO CHASSIS LIMITED - 1996-03-07
    DELCO CHASSIS OVERSEAS CORPORATION LIMITED - 1994-03-01
    HAPPYCAST PROJECTS LIMITED - 1994-01-04
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-03-25 ~ 2015-11-27
    IIF 27 - Director → ME
  • 4
    icon of address Centurion House, Barnes Wallis Road, Segensworth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2023-03-20 ~ 2023-08-01
    IIF 18 - Director → ME
  • 5
    DELPHI FINANCIAL SERVICES (UK) LIMITED - 2021-04-27
    DELPHI TECHNOLOGIES LIMITED - 2020-02-18
    DELPHI FINANCIAL SERVICES (UK) LIMITED - 2019-01-21
    icon of address Brunel Way, Stroudwater Business Park, Stonehouse, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-12-15 ~ 2015-11-27
    IIF 28 - Director → ME
  • 6
    CREASEFIELD LIMITED - 2019-12-09
    icon of address 2 Ravensbank Business Park, Hedera Road, Redditch
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-05-31 ~ 2016-06-29
    IIF 35 - Director → ME
  • 7
    DELPHI DELCO ELECTRONICS UK LTD - 2009-09-28
    INTERCEDE 2335 LIMITED - 2009-09-22
    icon of address Brunel Way, Stroudwater Business Park, Stonehouse, Gloucestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-25 ~ 2015-11-27
    IIF 26 - Director → ME
  • 8
    AP LOCKHEED AUTOMOTIVE LIMITED - 2000-05-10
    POINTDUAL LIMITED - 1999-11-29
    icon of address Brunel Way, Stroudwater Business Park, Stonehouse, Gloucestershire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    18,284,000 GBP2022-12-31
    Officer
    icon of calendar 2013-03-25 ~ 2015-11-27
    IIF 23 - Director → ME
  • 9
    icon of address Centurion House, Barnes Wallis Road, Fareham, Hampshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    831,004 GBP2022-06-30
    Officer
    icon of calendar 2023-03-20 ~ 2023-08-01
    IIF 16 - Director → ME
  • 10
    GINSBURY ELECTRONICS LIMITED - 2017-11-28
    WYLE GINSBURY ELECTRONICS LIMITED - 1998-06-22
    GINSBURY (UK) LIMITED - 1996-10-18
    GINSBURY INTERNATIONAL LIMITED - 1993-04-23
    DREAMOVER LIMITED - 1985-08-12
    icon of address 2 Ravensbank Business Park, Hedera Road, Redditch, Worcestershire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-05-19 ~ 2016-06-29
    IIF 34 - Director → ME
  • 11
    SECKLOE 202 LIMITED - 2004-12-29
    icon of address The Hartridge Building Network 421, Radclive Road, Gawcott, Buckingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10,093,000 GBP2023-12-31
    Officer
    icon of calendar 2013-03-25 ~ 2015-11-27
    IIF 22 - Director → ME
  • 12
    icon of address Centurion House Barnes Wallis Road, Segensworth, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    icon of calendar 2023-03-20 ~ 2023-08-01
    IIF 17 - Director → ME
  • 13
    BORGWARNER TECHNOLOGIES LIMITED - 2023-11-01
    DELPHI TECHNOLOGIES LIMITED - 2021-04-27
    DELPHI DIESEL SYSTEMS LIMITED - 2020-02-18
    DELPHI AUTOMOTIVE DIESEL LIMITED - 1999-11-15
    INTERCEDE 1488 LIMITED - 1999-11-03
    icon of address Brunel Way, Stroudwater Business Park, Stonehouse, Gloucestershire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-25 ~ 2015-11-27
    IIF 21 - Director → ME
  • 14
    Q-PAR ANGUS LIMITED - 2017-11-28
    icon of address 2 Ravensbank Business Park, Hedera Road, Redditch, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-05-19 ~ 2016-06-29
    IIF 32 - Director → ME
  • 15
    icon of address Unit 5 Millfield Lane, Nether Poppleton, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2022-05-06 ~ 2023-08-01
    IIF 9 - Director → ME
  • 16
    DIGITAL SIGNAGE TECHNOLOGIES LIMITED - 2009-10-13
    SEDAO UK LIMITED - 2008-05-09
    icon of address Unit 5, Millfield Lane, Nether Poppleton, York, North Yorkshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    69,404 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-05-06 ~ 2023-08-01
    IIF 6 - Director → ME
  • 17
    icon of address 2 Ravensbank Business Park, Hedera Road, Redditch
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-19 ~ 2016-06-29
    IIF 31 - Director → ME
  • 18
    icon of address Millfield Lane, Nether Poppleton, York, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2022-05-06 ~ 2023-08-01
    IIF 4 - Director → ME
  • 19
    AVSNET LIMITED - 2018-11-30
    AVSOLUTION LIMITED - 2012-09-05
    icon of address James House, Warwick Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    408,300 GBP2017-05-31
    Officer
    icon of calendar 2020-12-01 ~ 2023-08-01
    IIF 14 - Director → ME
  • 20
    icon of address Unit 5 Millfield Lane, Nether Poppleton, York, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,668,241 GBP2024-03-31
    Officer
    icon of calendar 2022-05-06 ~ 2023-08-01
    IIF 10 - Director → ME
  • 21
    OUTERPLACE LIMITED - 1996-10-11
    icon of address The Saville Group Ltd, Millfield Lane, Nether Poppleton, York, North Yorkshire
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    20,925 GBP2024-03-31
    Officer
    icon of calendar 2022-05-06 ~ 2023-08-01
    IIF 5 - Director → ME
  • 22
    SOLID STATE SUPPLIES PLC - 2006-05-03
    CARTER LANE DEALERS LIMITED - 1990-04-04
    icon of address 2 Ravensbank Business Park, Hedera Road, Redditch
    Active Corporate (8 parents, 18 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2016-06-29
    IIF 36 - Director → ME
  • 23
    SOLID STATE SUPPLIES (PADDOCK WOOD) LIMITED - 2006-05-03
    icon of address 2 Ravensbank Business Park, Hedera Road, Redditch
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-05-19 ~ 2016-06-29
    IIF 30 - Director → ME
  • 24
    SPECIALIST COMPUTER EDUCATION LIMITED - 1982-09-23
    SWANFIN LIMITED - 1979-12-31
    icon of address James House, Warwick Road, Birmingham
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2020-12-01 ~ 2023-08-01
    IIF 12 - Director → ME
    icon of calendar 2022-05-06 ~ 2023-08-01
    IIF 37 - Secretary → ME
  • 25
    CAMBRIAN DATA PROCESSING SERVICES LIMITED - 1986-05-01
    icon of address James House, Warwick Road, Birmingham
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-01 ~ 2023-08-01
    IIF 13 - Director → ME
  • 26
    ETCHCO 1137 LIMITED - 2002-06-13
    icon of address 2 Ravensbank Business Park, Hedera Road, Redditch
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-05-19 ~ 2016-06-29
    IIF 33 - Director → ME
  • 27
    VISAVVI LIMITED - 2022-08-23
    icon of address Unit 5 Millfield Lane, Nether Poppleton, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2022-05-06 ~ 2023-08-01
    IIF 8 - Director → ME
  • 28
    THE SAVILLE GROUP LIMITED - 2022-08-23
    icon of address Unit 5 Millfield Lane, Nether Poppleton, York
    Active Corporate (5 parents)
    Equity (Company account)
    7,840,150 GBP2020-12-31
    Officer
    icon of calendar 2022-05-06 ~ 2023-08-01
    IIF 7 - 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.