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

Captain Paul Anthony Scott Markland

    Related profiles found in government register
  • Captain Paul Anthony Scott Markland
    United Kingdom born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Torr Quarry Industrial Estate, East Allington, Totnes, Devon, TQ9 7QQ

      IIF 1 IIF 2
    • Unit 2, Torr Quarry Industrial Estate, East Allington, Totnes, Devon, TQ9 7QQ, United Kingdom

      IIF 3
  • Markland, Paul Anthony Scott, Captain
    United Kingdom director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plumley, Bovey Tracey, Devon, TQ13 9NH

      IIF 4
  • Markland, Paul Anthony Scott, Captain
    United Kingdom entrepreneur born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pkf Francis Clark, North Quay House, Sutton Harbour, Plymouth, PL4 0RA, England

      IIF 5
    • Unit 2, Torr Quarry Industrial Estate, East Allington, Totnes, Devon, TQ9 7QQ, United Kingdom

      IIF 6
  • Markland, Paul Anthony Scott, Captain
    United Kingdom executive born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Torr Quarry Industrial Estate, East Allington, Totnes, Devon, TQ9 7QQ, United Kingdom

      IIF 7
    • Unit 2, Torr Quarry Industrial Estate, East Allington, Totnes, Devon, United Kingdom

      IIF 8
  • Markland, Paul Anthony Scott, Captain
    British businessman born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plumley, Bovey Tracey, Devon, TQ13 9NH

      IIF 9
  • Markland, Paul Anthony Scott, Captain
    British entrepreneur born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plumley, Bovey Tracey, Devon, TQ13 9NH

      IIF 10
  • Markland, Paul Anthony Scott, Captain
    born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Torr View, Torr Quarry Ind Est, Kingsbridge, TQ9 7QQ, United Kingdom

      IIF 11
  • Markland, Paul Anthony Scott, Captain
    British business manager born in August 1953

    Registered addresses and corresponding companies
    • Binnacle House Riverside Road West, Newton Ferrers, Plymouth, Devon, PL8 1AD

      IIF 12
  • Markland, Paul Anthony Scott, Captain
    British group marketing director born in August 1953

    Registered addresses and corresponding companies
    • Binnacle House Riverside Road West, Newton Ferrers, Plymouth, Devon, PL8 1AD

      IIF 13
  • Markland, Paul Anthony Scott, Captain
    British managing director born in August 1953

    Registered addresses and corresponding companies
  • Markland, Paul Anthony Scott, Captain
    British

    Registered addresses and corresponding companies
    • The Pines, Main Road, Salcombe, Devon, TQ8 8JW, England

      IIF 19
    • Unit 2, Torr Quarry Industrial Estate, East Allington, Totnes, Devon, TQ9 7QQ, United Kingdom

      IIF 20
  • Markland, Paul Anthony Scott, Captain
    British executive

    Registered addresses and corresponding companies
    • Unit 2, Torr Quarry Industrial Estate, East Allington, Totnes, Devon, TQ9 7QQ, United Kingdom

      IIF 21
  • Markland, Paul Anthony Scott, Captain
    British managing director

    Registered addresses and corresponding companies
    • Binnacle House Riverside Road West, Newton Ferrers, Plymouth, Devon, PL8 1AD

      IIF 22
  • Markland, Paul Anthony Scott, Captain

    Registered addresses and corresponding companies
    • Unit 2, Torr Quarry Industrial Estate, East Allington, Totnes, Devon, TQ9 7QQ, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 4
  • 1
    Unit 2, Torr View, Torr Quarry Ind Est, Kingsbridge, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-04-17 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 2
    BLUE LEGEND MARINE LTD - 2018-04-16
    CLARET QUAFFERS LIMITED - 2018-03-30
    ECOFLOW LIMITED - 2013-05-07
    BIOFLOW LIMITED - 2011-06-28
    Unit 2 Torr Quarry Industrial Estate, East Allington, Totnes, Devon
    Dissolved Corporate (1 parent)
    Officer
    2002-06-14 ~ dissolved
    IIF 7 - Director → ME
    2002-06-14 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    CLARET QUAFFERS LIMITED - 2013-05-07
    Unit 2 Torr Quarry Industrial Estate, East Allington, Totnes, Devon
    Dissolved Corporate (1 parent)
    Officer
    2006-06-20 ~ dissolved
    IIF 6 - Director → ME
    2006-06-20 ~ dissolved
    IIF 20 - Secretary → ME
  • 4
    Unit 2 Torr Quarry Industrial Estate, East Allington, Totnes, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-05-31
    Officer
    1997-04-29 ~ now
    IIF 8 - Director → ME
    1997-04-29 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 1 - Has significant influence or controlOE
Ceased 11
  • 1
    ACEMILL TRADING LIMITED - 1993-09-08
    Mitchell Charlesworth Llp, Centurion House Centurion House, 129 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    350,186 GBP2016-08-25
    Officer
    2004-02-01 ~ 2005-04-20
    IIF 10 - Director → ME
  • 2
    BIOFLOW LIMITED - 2017-04-26
    ECOFLOW LIMITED - 2011-06-28
    ECOFLOW PLC - 2010-05-06
    ECOFLOW LIMITED. - 2002-11-05
    LANDMARK EUROPEAN MARKETING LIMITED - 2002-06-21
    Eden House Forge Lane, Moorlands Trading Estate, Saltash, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -448,229 GBP2024-06-30
    Officer
    2002-05-21 ~ 2017-04-13
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-12
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CDMR DARTFORD LIMITED - 2011-12-02
    DART LINE LIMITED - 2007-05-04
    BIDCORP SHIPPING LIMITED - 2005-02-09
    JACOBS SHIPPING LIMITED - 2002-05-24
    ROPNER PUBLIC LIMITED COMPANY - 1998-05-29
    ROPNER HOLDINGS LIMITED - 1982-03-29
    130 Shaftesbury Avenue, 2nd Floor, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,023,868 GBP2024-12-31
    Officer
    1996-07-16 ~ 1997-05-31
    IIF 13 - Director → ME
  • 4
    ROPNER SHIPPING COMPANY,LIMITED(THE) - 2006-03-21
    130 Shaftesbury Avenue 2nd Floor, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,329,685 GBP2024-12-31
    Officer
    1996-08-29 ~ 1997-04-18
    IIF 14 - Director → ME
  • 5
    DART DIRECT LIMITED - 2006-11-10
    ONTIME SHIPPING LIMITED - 2005-06-24
    ROPNER (HUDDERSFIELD) LIMITED - 2000-04-06
    MILLDALE LIMITED - 1997-09-18
    TERMPRIDE LIMITED - 1989-02-20
    130 Shaftesbury Avenue, 2nd Floor, London
    Dissolved Corporate (1 parent)
    Officer
    1996-08-22 ~ 1997-06-23
    IIF 12 - Director → ME
  • 6
    HOZELOCK INVESTMENTS LIMITED - 1990-12-12
    AIRTECH INVESTMENTS LIMITED - 1989-01-09
    AIRTECH LIMITED - 1981-12-31
    The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    1996-10-11 ~ 1997-06-23
    IIF 18 - Director → ME
  • 7
    C/o Francis Clark Llp Melville Building East, Royal William Yard, Plymouth, Devon, United Kingdom
    Active Corporate (11 parents)
    Officer
    2013-07-01 ~ 2019-12-07
    IIF 5 - Director → ME
    2006-04-27 ~ 2020-07-01
    IIF 19 - Secretary → ME
  • 8
    ONTIME SPECIALIST AUTOMOTIVE SERVICES LIMITED - 2020-03-13
    ROPNER INVESTMENT PROPERTIES LIMITED - 2006-01-31
    The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    1996-10-11 ~ 1997-04-18
    IIF 16 - Director → ME
  • 9
    CARIX HOLDINGS LIMITED - 2007-10-09
    OVAL (1585) LIMITED - 2001-02-02
    Office 401 Index House St. Georges Lane, Ascot, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2001-03-23 ~ 2005-12-01
    IIF 9 - Director → ME
  • 10
    HAMSARD ONE THOUSAND AND NINETY SIX LIMITED - 1998-07-21
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    1998-07-28 ~ 1999-10-13
    IIF 17 - Director → ME
  • 11
    TECALEMIT GARAGE EQUIPMENT COMPANY LIMITED - 2024-12-12
    Centenary House Peninsula Park, Rydon Lane, Exeter
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    518,352 GBP2022-12-31
    Officer
    1998-07-29 ~ 1999-10-13
    IIF 15 - Director → ME
    1998-07-29 ~ 1999-10-13
    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.