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

Terry, Mark

    Related profiles found in government register
  • Terry, Mark
    British accountant

    Registered addresses and corresponding companies
    • icon of address Rozel House 1 Bridge Row, Carlton In Lindrick, Worksop, Nottinghamshire, S81 9ER

      IIF 1
  • Terry, Mark
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis, 36 Park Row, Leeds, LS1 5JL

      IIF 2
    • icon of address Parkway Link, Kettlebridge Road, Sheffield, S9 3AJ

      IIF 3
    • icon of address Unit 3 Parkway Link, Kettlebridge Road, Sheffield, S9 3AJ, England

      IIF 4
    • icon of address Unit 3, Parkway Link, Kettlebridge Road, Sheffield, South Yorkshire, S9 3AJ

      IIF 5
  • Terry, Mark
    British director

    Registered addresses and corresponding companies
    • icon of address 24 Station Road, Minster, Nr Ramsgate, Kent, CT12 4BZ, England

      IIF 6
    • icon of address Rozel House 1 Bridge Row, Carlton In Lindrick, Worksop, Nottinghamshire, S81 9ER

      IIF 7
  • Terry, Mark
    British accountant born in April 1968

    Registered addresses and corresponding companies
    • icon of address Rozel House 1 Bridge Row, Carlton In Lindrick, Worksop, Nottinghamshire, S81 9ER

      IIF 8 IIF 9
  • Terry, Mark

    Registered addresses and corresponding companies
    • icon of address Cedar Cottage, La Rue De L'etocquet, St John, Jersey, Channel Islands, JE3 4AS, United Kingdom

      IIF 10
    • icon of address Cedar Cottage, Studios, La Rue De L'etocquet St John, Jersey, Channel Islands, JE3 4AS, United Kingdom

      IIF 11
    • icon of address Rozel House 1 Bridge Row, Carlton In Lindrick, Worksop, Nottinghamshire, S81 9ER

      IIF 12
  • Terry, Mark
    British chartered accountant born in April 1968

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis, 36 Park Row, Leeds, LS1 5JL

      IIF 13
    • icon of address Parkway Link, Kettlebridge Road, Sheffield, S9 3AJ

      IIF 14
    • icon of address Unit 3 Parkway Link, Kettlebridge Road, Sheffield, S9 3AJ, England

      IIF 15
    • icon of address Unit 3, Parkway Link, Kettlebridge Road, Sheffield, South Yorkshire, S9 3AJ

      IIF 16
  • Terry, Mark
    British company director born in April 1968

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Cedar Cottage, La Rue De L'etocquet, St John, Jersey, Channel Islands, JE3 4AS, United Kingdom

      IIF 17
  • Terry, Mark
    British director born in April 1968

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Cedar Cottage, Studios, La Rue De L'etocquet St John, Jersey, Channel Islands, JE3 4AS, United Kingdom

      IIF 18
    • icon of address 45, The Turbine, Coach Close Shireoaks Triangle, Worksop, Nottinghamshire, S81 8AP, United Kingdom

      IIF 19
  • Terry, Mark
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Station Road, Minster, Nr Ramsgate, Kent, CT12 4BZ, England

      IIF 20
    • icon of address 24 Station Road, Minster, Nr Ramsgate, Kent, CT12 4BZ, United Kingdom

      IIF 21
  • Terry, Mark
    British marketing sales born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Station Road, Minster, Nr Ramsgate, Kent, CT12 4BZ, England

      IIF 22 IIF 23
  • Terry, Mark
    British technical sales director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Hillhouse Drive, Minster, Ramsgate, Kent, CT12 4AS

      IIF 24
  • Mr Mark Terry
    British born in April 1968

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Woodberry House, 2 Woodberry Grove, Finchley, N12 0DR, United Kingdom

      IIF 25
    • icon of address Unit 2, Kettlebridge Road, Sheffield, S9 3AJ, England

      IIF 26
    • icon of address Unit 3 Parkway Link, Kettlebridge Road, Sheffield, S9 3AJ, England

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address C/o Advanced Tooling Systems Uk Ltd Coldred Road, Parkwood Industrial Estate, Maidstone, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2007-01-29 ~ now
    IIF 20 - Director → ME
    icon of calendar 2007-01-29 ~ now
    IIF 6 - Secretary → ME
  • 2
    icon of address Coldred Road, Parkwood Industrial Estate, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    213,262 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-07-11 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address Mfd House Parkwood Industrial Estate, Coldred Road, Maidstone, Kent
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2012-03-20 ~ now
    IIF 22 - Director → ME
  • 4
    icon of address Mfd House Parkwood Industrial Estate, Coldred Road, Maidstone, Kent, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,719,568 GBP2023-12-31
    Officer
    icon of calendar 2004-05-01 ~ now
    IIF 23 - Director → ME
  • 5
    icon of address 45 The Turbine, Coach Close Shireoaks Triangle, Worksop, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-12 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address Unit 2 Parkway Link, Kettlebridge Road, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2014-01-23 ~ dissolved
    IIF 11 - Secretary → ME
  • 7
    A1 TOWBARS LIMITED - 2019-02-01
    TOWBARS DIRECT LTD - 2014-12-16
    icon of address Unit 3 Parkway Link, Kettlebridge Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    958 GBP2017-05-31
    Officer
    icon of calendar 2006-03-13 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2006-03-13 ~ dissolved
    IIF 5 - Secretary → ME
  • 8
    TOWBAR DEPOT LIMITED - 2019-02-01
    A1 TOWBARS LIMITED - 2011-03-23
    A1 TOWING LIMITED - 2009-06-06
    A I TOWING LIMITED - 1989-08-02
    GENTEAM LIMITED - 1985-10-14
    icon of address Parkway Link, Kettlebridge Road, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,790 GBP2017-05-31
    Officer
    icon of calendar 2006-02-15 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2006-02-15 ~ dissolved
    IIF 3 - Secretary → ME
  • 9
    A1 TOWING LTD. - 2019-02-01
    BRO-MARSH ENGINEERING LIMITED - 2009-06-06
    icon of address Leonard Curtis, 36 Park Row, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    460,857 GBP2017-05-31
    Officer
    icon of calendar 2006-02-15 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2006-02-15 ~ dissolved
    IIF 2 - Secretary → ME
  • 10
    THE TOWBAR GROUP LTD - 2019-02-01
    icon of address Unit 3 Parkway Link, Kettlebridge Road, Sheffield, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    10,611 GBP2017-05-31
    Officer
    icon of calendar 2006-01-21 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2006-01-21 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit 3 Parkway Link, Kettlebridge Road, Sheffield, S Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2014-01-17 ~ dissolved
    IIF 10 - Secretary → ME
Ceased 5
  • 1
    icon of address 10 St. Helens Road, Swansea
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-08 ~ 2019-02-08
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    JEANPLUS LIMITED - 1983-10-31
    icon of address New Street Holbrook Industrial Estate, Holbrook, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 2003-07-15 ~ 2005-12-20
    IIF 7 - Secretary → ME
  • 3
    NETDAWN LIMITED - 1988-03-09
    icon of address New Street Holbrook Industrial Estate, Holbrook, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,521 GBP2024-08-31
    Officer
    icon of calendar 1997-11-01 ~ 2005-12-20
    IIF 9 - Director → ME
    icon of calendar 2003-07-15 ~ 2005-12-20
    IIF 12 - Secretary → ME
  • 4
    SOVEREIGNSIGN LIMITED - 1982-11-16
    icon of address Rivermead House 7 Lewis Court, Grove Park, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-13 ~ 2002-11-08
    IIF 24 - Director → ME
  • 5
    METALMEX LIMITED - 2018-08-24
    icon of address New Street Holbrook Industrial Estate, Holbrook, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-27 ~ 2005-12-20
    IIF 8 - Director → ME
    icon of calendar 2004-04-01 ~ 2005-12-20
    IIF 1 - 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.