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

Greenwood, Mark William, Mr.

    Related profiles found in government register
  • Greenwood, Mark William, Mr.
    British property management born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, West Street, Faversham, Kent, ME13 7JB

      IIF 1
  • Greenwood, Mark William, Mr.
    British property manager born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, West Street, Faversham, Kent, ME13 7JB, England

      IIF 2
    • icon of address C/o Wpm Ltd, 111 West Street, C/o Wpm Ltd, 111 West Street, Faversham, Kent, ME13 7JB, England

      IIF 3
  • Greenwood, Mark William
    British property & lettings manager born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Romney Place, Maidstone, Kent, ME15 6LE, United Kingdom

      IIF 4
  • Greenwood, Mark William
    British property manager born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, West Street, Faversham, Kent, ME13 7JB, England

      IIF 5
    • icon of address 2a, Market Place, Faversham, ME13 7AG, England

      IIF 6
  • Greenwood, Mark Steven
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Produce House, Britannia Way, The Valley, Bolton, BL2 2HH, England

      IIF 7
  • Greenwood, Mark Steven
    British finance director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, The Spires, Eccleston, St. Helens, Merseyside, WA10 5GA, England

      IIF 8
  • Greenwood, William Mark
    British chartered accountant born in January 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 9
  • Greenwood, Mark William
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, West Street, Faversham, Kent, ME13 7JB, England

      IIF 10
  • Greenwood, Mark William
    British property manager born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, School Lane, Blean, Canterbury, Kent, CT2 9JA, United Kingdom

      IIF 11
  • Greenwood, Mark William
    British police

    Registered addresses and corresponding companies
    • icon of address 33, South Road, Faversham, Kent, ME13 7LR, United Kingdom

      IIF 12
  • Greenwood, Mark William
    British property manager

    Registered addresses and corresponding companies
    • icon of address 111, West Street, Faversham, Kent, ME13 7JB

      IIF 13
  • Mr Mark William Greenwood
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, West Street, Faversham, Kent, ME13 7JB

      IIF 14
    • icon of address 2a, Market Place, Faversham, ME13 7AG, England

      IIF 15
  • Greenwood, Mark William

    Registered addresses and corresponding companies
    • icon of address 46, School Lane, Blean, Canterbury, Kent, CT2 9JA, United Kingdom

      IIF 16
    • icon of address 11, West Street, Faversham, ME13 7JB, England

      IIF 17
  • Mr Mark Steven Greenwood
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, The Spires, Eccleston, St. Helens, Merseyside, WA10 5GA, England

      IIF 18
  • Mr William Mark Greenwood
    British born in January 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 19
  • Greenwood, Mark Steven

    Registered addresses and corresponding companies
    • icon of address 28, The Spires, Eccleston, St Helens, Merseyside, WA10 5GA

      IIF 20
  • Greenwood, Mark

    Registered addresses and corresponding companies
    • icon of address 111, West Street, Faversham, Kent, ME13 7JB

      IIF 21
    • icon of address 111, West Street, Faversham, Kent, ME13 7JB, England

      IIF 22 IIF 23 IIF 24
    • icon of address 111, West Street, Faversham, ME13 7JB, England

      IIF 27 IIF 28
    • icon of address 111, West Street, Faversham, ME13 7JB, United Kingdom

      IIF 29
    • icon of address C/o William Property Management Ltd, 111, West Street, Faversham, ME13 7JB, England

      IIF 30
    • icon of address 111, West Street, Faversham, Kent, England, ME13 7JB, England

      IIF 31
    • icon of address 28, The Spires, Eccleston, St. Helens, Merseyside, WA10 5GA, England

      IIF 32
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 28 The Spires, Eccleston, St. Helens, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2015-07-10 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 2a Market Place, Faversham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,273 GBP2023-06-30
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-03-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    icon of address C/o Wpm Ltd, 111 West Street C/o Wpm Ltd, 111 West Street, Faversham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2020-04-30
    Officer
    icon of calendar 2015-07-06 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address Wpm Ltd, 111 West Street, Faversham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    3,066 GBP2024-05-31
    Officer
    icon of calendar 2007-05-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    icon of address Wpm Ltd, 111 West Street, Faversham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2015-06-01 ~ 2022-06-02
    IIF 2 - Director → ME
    icon of calendar 2008-10-21 ~ 2019-04-25
    IIF 13 - Secretary → ME
  • 2
    icon of address Jh Property Management Limited, 62 Bell Road, Sittingbourne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-10 ~ 2019-07-16
    IIF 31 - Secretary → ME
  • 3
    FAVERSHAM ENTERPRISE PARTNERSHIP LIMITED - 2014-07-23
    icon of address Suite 108, First Floor The Alexander Centre, 15-17 Preston Street, Faversham, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,139 GBP2016-03-31
    Officer
    icon of calendar 2017-04-04 ~ 2017-06-30
    IIF 4 - Director → ME
  • 4
    icon of address E Street Music Ltd 3 Queens Parade, East Street, Faversham, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    610 GBP2022-12-31
    Officer
    icon of calendar 2017-11-03 ~ 2019-02-01
    IIF 29 - Secretary → ME
  • 5
    icon of address 1 Church Street, Nonington, Dover, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-20 ~ 2009-10-02
    IIF 11 - Director → ME
  • 6
    icon of address C/o Love Property Management Ltd Clover House, John Wilson Business Park, Whitstable, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-08-01 ~ 2022-02-18
    IIF 5 - Director → ME
    icon of calendar 2015-07-31 ~ 2019-07-05
    IIF 24 - Secretary → ME
  • 7
    icon of address C/o Love Property Management Ltd Clover House, John Wilson Business Park, Whitstable, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-02 ~ 2019-04-02
    IIF 23 - Secretary → ME
    icon of calendar 2008-11-04 ~ 2009-02-05
    IIF 16 - Secretary → ME
  • 8
    icon of address C/o Love Property Management Ltd Clover House, John Wilson Business Park, Whitstable, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    15 GBP2023-12-31
    Officer
    icon of calendar 2017-10-03 ~ 2019-11-16
    IIF 28 - Secretary → ME
  • 9
    icon of address 7 Thornley Crescent, Grotton, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2015-12-25 ~ 2018-12-31
    IIF 25 - Secretary → ME
  • 10
    icon of address C/o Love Property Management Ltd Clover House, John Wilson Business Park, Whitstable, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-02-27 ~ 2019-03-29
    IIF 21 - Secretary → ME
  • 11
    REDIVEG LIMITED - 2004-06-15
    icon of address Bidfood Wight Moss Way, Southport Business Park, Southport, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2017-01-01 ~ 2017-09-06
    IIF 7 - Director → ME
  • 12
    icon of address Unit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2020-12-01 ~ 2023-02-10
    IIF 17 - Secretary → ME
  • 13
    icon of address Flat 10 Sweyn Road, Cliftonville, Margate, England
    Active Corporate (4 parents)
    Equity (Company account)
    24,226 GBP2025-03-31
    Officer
    icon of calendar 2015-06-14 ~ 2019-04-08
    IIF 26 - Secretary → ME
  • 14
    RAM SMAG LIFTING TECHNOLOGIES (UK) LTD - 2022-09-13
    NSL ENGINEERING (UK) LTD. - 2015-04-30
    NATSTEEL ENGINEERING (UK) LIMITED - 2005-01-04
    LEADBUILD LIMITED - 1992-06-05
    icon of address 6 Selby Place, Stanley, Skelmersdale, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-03-28 ~ 2013-12-13
    IIF 20 - Secretary → ME
  • 15
    icon of address C/o Honeydell Block Management 102 Knightrider House, Knightrider Street, Maidstone, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-05-12 ~ 2019-03-29
    IIF 27 - Secretary → ME
  • 16
    icon of address C/o Love Property Management Ltd Clover House, John Wilson Business Park, Whitstable, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-02-29
    Officer
    icon of calendar 2004-03-23 ~ 2023-12-06
    IIF 1 - Director → ME
    icon of calendar 2005-09-07 ~ 2019-03-27
    IIF 12 - Secretary → ME
  • 17
    icon of address Unit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-07-17 ~ 2019-05-01
    IIF 30 - Secretary → ME
  • 18
    icon of address C/o Love Property Management Ltd Clover House, John Wilson Business Park, Whitstable, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2019-11-05
    IIF 22 - Secretary → 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.