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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mark Sargent

    Related profiles found in government register
  • Mark Sargent
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arkle Acquisitions Limited, 63 Chichester Enterprise Centre, Chichester, PO19 8TX, United Kingdom

      IIF 1
  • Sargent, Mark John
    British company director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 White House Farm Cottage, Brantridge Lane Balcombe, Haywards Heath, West Sussex, RH17 6JP

      IIF 2
  • Mark John Sargent
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit Ar2, Armytage Road Industrial Estate, Brighouse, West Yorkshire, HD6 1PT, England

      IIF 3
    • 63 Chichester Enterprise Centre, Terminus Road, Chichester, West Sussex, PO19 8TX, England

      IIF 4 IIF 5 IIF 6
    • 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, England

      IIF 7
    • Becktech House, Terminus Road, Chichester, PO19 8DW, England

      IIF 8
    • Becktech House, Terminus Road, Chichester, West Sussex, PO19 8DW, England

      IIF 9 IIF 10 IIF 11
    • Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 14
    • Unit S Old Sleningford Farm, Mickley, Ripon, North Yorkshire, HG4 3JB

      IIF 15
    • Unit S, Old Sleningford Farm, Mickley, Ripon, North Yorkshire, HG4 3JB, England

      IIF 16
    • The Tollgate, The Street, Bramber, Steyning, BN44 3WE, England

      IIF 17
    • Unit 13, Planetary Road Industrial Estate, Willenhall, Wolverhampton, West Midlands, WV13 3XA, England

      IIF 18
  • Mr Mark John Sargent
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Old Tollgate Restaurant, The Street, Bramber, West Sussex, BN44 3WE

      IIF 19
    • The Tollgate, The Street, Bramber, West Sussex, BN44 3WE, England

      IIF 20
    • 63, Chichester Enterprise Centre, Terminus Road, Chichester, West Sussex, PO19 8TX, England

      IIF 21
    • 9, Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, England

      IIF 22 IIF 23
    • Arkle Acquisitions, 63 Chichester Enterprise Centre, Terminus Road, Chichester, PO19 8TX, England

      IIF 24
    • Arkle Acquisitions Limited, 63 Chichester Enterprise Centre, Chichester, PO19 8TX, England

      IIF 25
    • Arkle Acquisitions Limited, 63 Chichester Enterprise Centre, Terminus Road, Chichester, PO19 8TX, England

      IIF 26
    • Becktech House, Terminus Road, Chichester, PO19 8DW, England

      IIF 27
    • Becktech House, Terminus Road, Chichester, West Sussex, PO19 8DW

      IIF 28
    • Becktech House, Terminus Road, Chichester, West Sussex, PO19 8DW, England

      IIF 29 IIF 30
    • Spofforths, 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, United Kingdom

      IIF 31 IIF 32 IIF 33
    • Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 35 IIF 36
    • Old Sleningford Farm, North Stainley, Ripon, North Yorkshire, HG4 3JB, England

      IIF 37
    • The Tollgate, The Street, Bramber, Steyning, BN44 3WE, England

      IIF 38
  • Sargent, Mark John
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Old Tollgate Restaurant, The Street, Bramber, West Sussex, BN44 3WE

      IIF 39
    • The Tollgate, The Street, Bramber, West Sussex, BN44 3WE, England

      IIF 40
    • Unit Ar2, Armytage Road Industrial Estate, Brighouse, West Yorkshire, HD6 1PT, England

      IIF 41 IIF 42 IIF 43
    • 63 Chichester Enterprise Centre, Terminus Road, Chichester, PO19 8TX, England

      IIF 45
    • 63, Terminus Road, Chichester, West Sussex, PO19 8TX, England

      IIF 46 IIF 47
    • 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, England

      IIF 48 IIF 49
    • Becktech House, Terminus Road, Chichester, PO19 8DW, England

      IIF 50 IIF 51
    • Becktech House, Terminus Road, Chichester, West Sussex, PO19 8DW

      IIF 52 IIF 53 IIF 54
    • Becktech House, Terminus Road, Chichester, West Sussex, PO19 8DW, England

      IIF 55 IIF 56 IIF 57
    • Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 61 IIF 62
    • Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

      IIF 63
    • Old Sleningford Farm, North Stainley, Ripon, North Yorkshire, HG4 3JB, England

      IIF 64 IIF 65
    • Old Sleningford Farm, North Stainley, Ripon, North Yorkshire, HG4 3JB, United Kingdom

      IIF 66
    • Unit S, Old Sleningford Farm, Mickley, Ripon, North Yorkshire, HG4 3JB

      IIF 67 IIF 68
    • Unit S, Old Sleningford Farm, Mickley, Ripon, North Yorkshire, HG4 3JB, England

      IIF 69
    • The Tollgate, The Street, Bramber, Steyning, BN44 3WE, England

      IIF 70
  • Sargent, Mark John
    British acquisitions born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 24, Berwick Street, London, W1F 8HS, England

      IIF 71
    • Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, United Kingdom

      IIF 72 IIF 73
  • Sargent, Mark John
    British aquistions born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 70, South Street, Lancing, West Sussex, BN15 8AJ

      IIF 74
  • Sargent, Mark John
    British business owner born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Wagstaffs Chartered Accountants, Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP, England

      IIF 75
  • Sargent, Mark John
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 63 Chichester Enterprise Centre, Arkle Partners Ltd, Terminus Road, Chichester, PO19 8TX, England

      IIF 76
    • 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, England

      IIF 77 IIF 78 IIF 79
    • 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, Great Britain

      IIF 86
    • Becktech House, Terminus Road, Chichester, West Sussex, PO19 8DW

      IIF 87
    • Unit 2a, Barrys Lane, Scarborough, North Yorkshire, YO12 4HA, England

      IIF 88 IIF 89
    • 6/7, Cradle Hill Industrial Estate, Seaford, East Sussex, BN25 3JE, United Kingdom

      IIF 90
  • Sargent, Mark John
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 63 Chichester Enterprise Centre, Terminus Road, Chichester, West Sussex, PO19 8TX, England

      IIF 91
    • 9, Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, England

      IIF 92
    • Terminus Road, Chichester, West Sussex, PO19 8DW

      IIF 93
    • Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, United Kingdom

      IIF 94
    • Unit 13, Planetary Road Industrial Estate, Willenhall, Wolverhampton, West Midlands, WV13 3XA, England

      IIF 95
  • Sargent, Mark John
    British turnaround specialist born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 36, Coastal Road, East Preston, Littlehampton, West Sussex, BN161SJ, England

      IIF 96
  • Sargent, Mark John
    British businessman born in February 1974

    Registered addresses and corresponding companies
    • Hammer Hill House Hammerpond Road, Plummers Plain, Horsham, West Sussex, RH13 6PE

      IIF 97
  • Sargent, Mark John
    British turnaround specialist born in February 1974

    Registered addresses and corresponding companies
    • Hammer Hill House Hammerpond Road, Plummers Plain, Horsham, West Sussex, RH13 6PE

      IIF 98
  • Sergent, Mark John
    British director born in February 1974

    Registered addresses and corresponding companies
    • 70, South Street, Lancing, West Sussex, BN15 8AJ

      IIF 99
  • Sargent, Mark John
    British

    Registered addresses and corresponding companies
    • 1 White House Farm Cottage, Brantridge Lane, Balcombe, Haywards Heath, West Sussex, RH17 6JP

      IIF 100
    • 70, South Street, Lancing, West Sussex, BN15 8AJ

      IIF 101
  • Sargent, Mark John
    British company director

    Registered addresses and corresponding companies
    • Richmond House, Pond Close, Walkern Road, Stevenage, Herts, SG1 3QP, England

      IIF 102
  • Sargent, Mark John
    British turnaround specialist

    Registered addresses and corresponding companies
    • Hammer Hill House Hammerpond Road, Plummers Plain, Horsham, West Sussex, RH13 6PE

      IIF 103 IIF 104
  • Sargent, Mark John
    born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, United Kingdom

      IIF 105
child relation
Offspring entities and appointments 70
  • 1
    A2023 REALISATIONS LIMITED - now
    AMSYS LIMITED
    - 2023-05-17 02052274
    AMSYS PLC
    - 2013-02-20 02052274
    AMSYS LIMITED
    - 2006-10-12 02052274
    AMSYS PLC - 2004-06-30
    ADVANCED MICRO-COMPUTER SERVICES PLC - 1989-10-06
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (28 parents, 1 offspring)
    Officer
    2009-07-22 ~ 2013-02-22
    IIF 71 - Director → ME
    2004-07-19 ~ 2005-04-25
    IIF 104 - Secretary → ME
  • 2
    AETHERSCAN LIMITED
    06134264
    70 South Street, Lancing, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    2007-03-05 ~ dissolved
    IIF 101 - Secretary → ME
  • 3
    ALCO HI-TEK LIMITED
    12872909
    Unit Ar2, Armytage Road Industrial Estate, Brighouse, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    2020-09-11 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2020-09-11 ~ 2020-11-16
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    ALCO VALVES GROUP LIMITED
    - now 03664462
    XAMOL LIMITED - 2014-12-16
    Unit Ar2, Armytage Road Industrial Estate, Brighouse, West Yorkshire, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2020-07-10 ~ now
    IIF 46 - Director → ME
  • 5
    ALCO VALVES HOLDINGS LIMITED
    - now 12707537
    APAV 202 LIMITED
    - 2020-07-16 12707537 14702227... (more)
    Unit Ar2, Armytage Road Industrial Estate, Brighouse, West Yorkshire, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2020-06-30 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 6
    ALCO VALVES LIMITED
    12865962
    Unit Ar2, Armytage Road Industrial Estate, Brighouse, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    2020-09-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2020-09-08 ~ 2020-11-16
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    AMSYS HOLDINGS LIMITED
    05174964 14525140... (more)
    24 Berwick Street, London
    Dissolved Corporate (11 parents)
    Officer
    2004-07-09 ~ 2013-02-22
    IIF 96 - Director → ME
    2004-07-09 ~ 2005-04-25
    IIF 103 - Secretary → ME
  • 8
    APAV 232 LIMITED
    14702227 14662704... (more)
    Becktech House, Terminus Road, Chichester, West Sussex, England
    Active Corporate (2 parents)
    Officer
    2023-03-03 ~ 2025-11-18
    IIF 60 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 9
    APAV 233 LIMITED
    14702170 14662704... (more)
    Becktech House, Terminus Road, Chichester, West Sussex, England
    Active Corporate (1 parent)
    Officer
    2023-03-03 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 10
    APAV 251 LIMITED
    - now 12871527 14662704... (more)
    THE TOLLGATE RESTAURANT LIMITED
    - 2025-05-07 12871527 01161846
    SPHERICAL COMPONENTS LIMITED
    - 2023-05-18 12871527
    Becktech House, Terminus Road, Chichester, West Sussex, England
    Active Corporate (3 parents)
    Officer
    2021-01-19 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2020-09-10 ~ 2023-05-12
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    2025-05-05 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 11
    APAV 261 LIMITED
    - now 12872920 14662704... (more)
    ALCO VALVES BG LIMITED
    - 2025-12-02 12872920
    PRESSURE DESIGN AND QUALIFICATION SERVICES LIMITED
    - 2020-11-27 12872920
    PRESSURE EQUIPMENT DESIGN SERVICES LIMITED
    - 2020-09-15 12872920
    Becktech House, Terminus Road, Chichester, England
    Active Corporate (2 parents)
    Officer
    2020-09-11 ~ 2025-11-18
    IIF 44 - Director → ME
    Person with significant control
    2020-09-11 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 12
    AQUARIUS HIRE HOLDINGS LIMITED
    - now 14178235 11896764
    ARRT HOLDINGS LIMITED
    - 2026-01-20 14178235
    Old Sleningford Farm, North Stainley, Ripon, North Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-06-16 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2022-06-16 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 13
    AQUARIUS RAIL HOLDINGS LIMITED
    - now 11896764 14178235
    APAV 211 LIMITED
    - 2023-01-10 11896764 12871527... (more)
    ARKLE PARTNERS LIMITED
    - 2021-06-08 11896764 09027691... (more)
    Unit S Old Sleningford Farm, Mickley, Ripon, North Yorkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2019-03-21 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2019-03-21 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 14
    AQUARIUS RAIL LTD
    12905581
    Old Sleningford Farm, North Stainley, Ripon, North Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-10-08 ~ now
    IIF 66 - Director → ME
  • 15
    AQUARIUS RAILROAD TECHNOLOGIES LIMITED
    - now 03692534 13678729
    ARIES RAILROAD TECHNOLOGIES (EUROPE) LIMITED - 2000-12-29
    Unit S Old Sleningford Farm, Mickley, Ripon, North Yorkshire
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2021-06-16 ~ now
    IIF 67 - Director → ME
  • 16
    AQUARIUS ROADRAIL TECHNOLOGIES LIMITED
    13678729 03692534
    Old Sleningford Farm, North Stainley, Ripon, North Yorkshire, England
    Active Corporate (6 parents)
    Officer
    2025-11-19 ~ now
    IIF 65 - Director → ME
  • 17
    ARKLE CAPITAL LIMITED
    13447529
    Becktech House, Terminus Road, Chichester, West Sussex
    Active Corporate (3 parents)
    Officer
    2021-06-09 ~ 2025-11-18
    IIF 54 - Director → ME
  • 18
    ARKLE ELECTRONIC HOLDINGS LIMITED
    - now 06746048
    STEVENAGE PCB ASSEMBLY LIMITED
    - 2010-05-14 06746048
    Richmond House, Walkern Road, Stevenage, Hertfordshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2008-11-11 ~ 2014-06-13
    IIF 72 - Director → ME
  • 19
    ARKLE ELECTRONIC SYSTEMS LIMITED
    - now 06745343
    ARKLE SUBCONTRACT ASSEMBLY LIMITED
    - 2010-05-13 06745343
    15 Wedgewood Gate Industrial Estate, Sg1 4su, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    2008-11-10 ~ 2014-06-13
    IIF 73 - Director → ME
  • 20
    ARKLE ESTATES LIMITED
    - now 09554490
    ARKLE ACQUISITION VEHICLE 2 LIMITED
    - 2018-10-04 09554490 10464984... (more)
    TS INT HOLDINGS LIMITED
    - 2017-01-26 09554490
    WILKES HOLDING LIMITED
    - 2016-10-26 09554490
    SPG REFRIGERATION LIMITED
    - 2015-10-19 09554490
    A&A JOINERY HOLDINGS LIMITED
    - 2015-06-24 09554490
    Becktech House, Terminus Road, Chichester, West Sussex
    Active Corporate (3 parents)
    Officer
    2015-04-22 ~ 2025-11-18
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-06
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    2019-09-27 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 21
    ARKLE HOLDINGS LIMITED
    - now 09476698
    ARKLE INTERNATIONAL LIMITED
    - 2021-06-08 09476698
    Becktech House, Terminus Road, Chichester, West Sussex
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2015-03-09 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 22
    ARKLE PARTNERS LIMITED
    - now 09027691 11896764... (more)
    ARKLE ACQUISITIONS LIMITED
    - 2021-06-09 09027691
    Becktech House, Terminus Road, Chichester, West Sussex, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2014-05-07 ~ now
    IIF 57 - Director → ME
  • 23
    Richmond House, Walkern Road, Stevenage, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2005-02-16 ~ dissolved
    IIF 105 - LLP Designated Member → ME
  • 24
    ASHBECK CARDAMON 123 LIMITED - now
    CASTLE AND LAMBERT ASSOCIATES LIMITED - 2016-01-05
    SPG HOLDINGS LIMITED
    - 2015-10-19 09627120
    9 Donnington Park, 85 Birdham Road, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2015-06-08 ~ 2015-07-08
    IIF 83 - Director → ME
  • 25
    ATPH LIMITED
    14360679
    Becktech House, Terminus Road, Chichester, West Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2022-09-16 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 26
    BECKTECH LIMITED
    01942052
    Terminus Road, Chichester, West Sussex
    Active Corporate (7 parents)
    Officer
    2010-06-22 ~ 2015-04-07
    IIF 93 - Director → ME
  • 27
    BIOACCESS HOLDINGS LIMITED
    12052910
    C/o Becktech Limited, Terminus Road, Chichester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2020-03-13 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2019-06-27 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    BIOACCESS SALES LIMITED
    12058650
    C/o Becktech Limited, Terminus Road, Chichester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-03-16 ~ 2023-03-21
    IIF 76 - Director → ME
    Person with significant control
    2019-06-27 ~ 2024-12-12
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
  • 29
    CASTLE BESPOKE JOINERY LIMITED
    - now 10886345
    CPFP LIMITED - 2018-02-20
    MDN MANAGEMENT LIMITED - 2018-02-15
    Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 30
    DEERSLEAP LTD
    07279044 07279155
    Becktech Limited, Terminus Road, Terminus Road, Chichester, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    2014-03-10 ~ 2014-04-07
    IIF 94 - Director → ME
  • 31
    DIGITAL CLARITY MEDIA BUYING SERVICES LIMITED
    06326477
    60-62 Old London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2007-07-27 ~ dissolved
    IIF 100 - Secretary → ME
  • 32
    DURORG LIMITED
    09606100 09556434
    Grorud Engineering Ltd, Castleside Industrial Estate, Consett, County Durham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2015-05-23 ~ 2015-08-27
    IIF 80 - Director → ME
  • 33
    FE26 LIMITED
    14034927
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (2 parents, 1 offspring)
    Person with significant control
    2022-04-08 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 34
    FORTEATOO LIMITED
    - now 12451425
    VIGILANT VISION EUROPE LIMITED
    - 2021-12-03 12451425
    Becktech House, Terminus Road, Chichester, England
    Active Corporate (3 parents)
    Officer
    2023-03-10 ~ 2025-11-18
    IIF 50 - Director → ME
    Person with significant control
    2023-03-10 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    2020-02-10 ~ 2021-11-19
    IIF 1 - Has significant influence or control OE
  • 35
    GENEVA ENGINEERING HOLDINGS LIMITED
    - now 10820866
    ARKLE ACQUISITION VEHICLE 4 LIMITED
    - 2017-08-11 10820866 11227222... (more)
    9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2017-06-15 ~ 2018-03-22
    IIF 81 - Director → ME
    Person with significant control
    2017-06-15 ~ 2017-06-16
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 36
    GENEVA ENGINEERING LIMITED
    - now 04071847
    ACCURA GENEVA LIMITED
    - 2017-06-29 04071847
    PARETTA LIMITED - 2000-09-28
    Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (27 parents)
    Officer
    2017-06-19 ~ 2018-03-22
    IIF 92 - Director → ME
  • 37
    GENIE TECHNICAL SERVICES LTD
    - now 07166436
    GENIE SECURITY LTD - 2019-07-05
    14 Braemar Avenue, Bournemouth, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2020-02-24 ~ dissolved
    IIF 25 - Has significant influence or control OE
  • 38
    GRORUD ENGINEERING LIMITED
    - now 00564545
    CODE ENGINEERING LIMITED - 1988-02-12
    Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (19 parents)
    Officer
    2015-07-06 ~ 2015-08-27
    IIF 82 - Director → ME
  • 39
    GRORUD GROUP LIMITED
    - now 03170904
    HOODCO 497 LIMITED - 1996-07-11
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (19 parents, 1 offspring)
    Officer
    2015-07-06 ~ 2015-08-27
    IIF 78 - Director → ME
  • 40
    GRORUD HOLDINGS (U.K.) LIMITED
    - now 00624468
    G-MAN PRODUCTS LIMITED - 1981-12-31
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (22 parents)
    Officer
    2015-07-06 ~ 2015-08-27
    IIF 84 - Director → ME
  • 41
    HUNTON GROUP LIMITED
    - now 06945268
    JAZZELLE LIMITED
    - 2009-09-28 06945268
    C/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (10 parents)
    Officer
    2009-07-28 ~ 2011-02-02
    IIF 99 - Director → ME
  • 42
    HUNTON POWERBOATS LIMITED
    - now 06943440
    SILVERSTREAM LIMITED
    - 2009-09-01 06943440
    C/o Valentine & Co Glade House, 52 - 54 Carter Lane, London
    Dissolved Corporate (10 parents)
    Officer
    2009-07-29 ~ 2011-02-02
    IIF 74 - Director → ME
  • 43
    K2 PARTNERS LTD
    04146354
    Blythe Farm, Mill St, Gamlingay, Sandy, Bedfordshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    2002-02-06 ~ 2005-03-08
    IIF 98 - Director → ME
  • 44
    KARTAS LIMITED
    - now 09556434
    GRORUD LIMITED
    - 2017-08-11 09556434 09606100
    ARKLE ACQUISITION VEHICLE LIMITED
    - 2017-02-20 09556434 11227222... (more)
    WILKES PRECISION ENGINEERING LIMITED
    - 2016-10-06 09556434
    SPG SERVICING LIMITED
    - 2015-10-19 09556434
    A&A JOINERY PRODUCTS LIMITED
    - 2015-06-24 09556434
    Becktech House, Terminus Road, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2015-04-23 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-01
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 45
    KEMMEL LIMITED
    01602788 08757295
    60-62 Old London Road, Kingston Upon Thames
    Dissolved Corporate (5 parents)
    Officer
    2013-12-17 ~ 2015-12-31
    IIF 90 - Director → ME
  • 46
    KIRKHAM (TRADING) LIMITED
    - now 05285690
    KIRKHAM ENGINEERING COMPANY LIMITED - 2023-04-11
    KIRKHAM PRODUCTION LIMITED - 2005-03-31
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Liquidation Corporate (9 parents)
    Officer
    2024-03-22 ~ now
    IIF 63 - Director → ME
  • 47
    LEMMEK LIMITED
    08757295 01602788
    9 Donnington Park, 85 Birdham Road, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2013-10-31 ~ 2015-12-31
    IIF 77 - Director → ME
  • 48
    LIMETEC MORTARS LIMITED - 2015-10-29
    Unit 7/8-04 Area C, Radley Place, Abingdon, Oxon
    Active Corporate (10 parents)
    Person with significant control
    2018-02-14 ~ 2019-01-28
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 49
    MODISH LIVING LTD - now
    ARKLE MARKETING AND DESIGN LIMITED
    - 2022-11-11 12797647
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (4 parents)
    Officer
    2020-08-06 ~ 2020-08-10
    IIF 91 - Director → ME
    Person with significant control
    2020-08-06 ~ 2020-08-10
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 50
    OCMER LIMITED
    07687421
    C/o Wagstaffs Chartered Accountants Richmond House, Walkern Road, Stevenage, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-29 ~ dissolved
    IIF 75 - Director → ME
  • 51
    OLD TOLLGATE (WEST SUSSEX) RESTAURANT LIMITED
    - now 01161846
    THE OLD TOLLGATE RESTAURANT LIMITED
    - 2023-05-18 01161846 12871527
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (13 parents)
    Officer
    2004-09-22 ~ 2008-07-04
    IIF 2 - Director → ME
    2020-11-14 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2025-11-19 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 52
    OLD TOLLGATE HOLDINGS LIMITED
    - now 06549611
    GACY LIMITED - 2010-07-05
    The Old Tollgate Restaurant, The Street, Bramber, West Sussex
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2020-07-21 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2021-01-20 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 53
    PERMAQUIP HOLDINGS LIMITED
    - now 10284579 07485835
    PIUQAMREP LIMITED
    - 2017-02-25 10284579 07485835... (more)
    Unit S Old Sleningford Farm, Mickley, Ripon, North Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-07-18 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2016-07-18 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 54
    PERMAQUIP LIMITED
    - now 07485835 07398135... (more)
    PERMAQUIP HOLDINGS LTD
    - 2017-02-25 07485835 10284579
    Unit S Old Sleningford Farm, Mickley, Ripon, North Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    2014-03-13 ~ now
    IIF 48 - Director → ME
  • 55
    PERMAQUIP MANUFACTURING LIMITED
    - now 07398135
    PERMAQUIP LIMITED
    - 2017-02-14 07398135 07485835... (more)
    Unit S Old Sleningford Farm, Mickley, Ripon, North Yorkshire
    Active Corporate (8 parents)
    Officer
    2014-03-13 ~ now
    IIF 49 - Director → ME
  • 56
    SABRE INSTRUMENT VALVES LIMITED
    - now 02673521 02139085
    ALCO COMPONENTS LIMITED
    - 2021-03-30 02673521
    ALCO (YORKSHIRE) LIMITED - 2004-08-12
    Unit Ar2, Armytage Road Industrial Estate, Brighouse, West Yorkshire, England
    Active Corporate (19 parents)
    Officer
    2020-07-10 ~ now
    IIF 47 - Director → ME
  • 57
    SAVINA BUSINESS CONSULTING LIMITED
    - now 15392904
    CT BUSINESS CONSULTING LIMITED
    - 2024-05-11 15392904 08428204
    Becktech House, Terminus Road, Chichester, West Sussex, England
    Active Corporate (3 parents)
    Officer
    2024-04-08 ~ 2025-11-18
    IIF 56 - Director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 58
    SHANOC ELECTRONIC SYSTEMS LIMITED
    - now 02754404
    READYCOPY LIMITED - 1992-12-23
    Wagstaff Accountants, Richmond House Pond Close, Walkern Road, Stevenage, Herts, England
    Dissolved Corporate (9 parents)
    Officer
    2006-02-24 ~ 2011-05-31
    IIF 102 - Secretary → ME
  • 59
    SUSTAINABLE RESOURCES LIMITED - now
    DIGITAL MEDIA RETAIL LIMITED
    - 2006-02-17 04985257
    Blythe Farm, Mill Street, Gamlingay, Cambridgeshire
    Active Corporate (5 parents)
    Officer
    2004-04-07 ~ 2006-02-10
    IIF 97 - Director → ME
  • 60
    THE TOLLGATE (WEST SUSSEX) LIMITED
    - now 14861679
    THE TOLLGATE (WEST SUSSEX) HOLDINGS LIMITED
    - 2025-06-27 14861679
    The Tollgate, The Street, Bramber, West Sussex, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2023-05-11 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-11-19 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 61
    THE TOLLGATE DEPOSITS LIMITED
    - now 04707881
    MICRON GRINDING SERVICES LIMITED
    - 2023-05-18 04707881
    The Tollgate The Street, Bramber, Steyning, England
    Active Corporate (8 parents)
    Officer
    2020-03-23 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2025-06-26 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 62
    THE TOLLGATE HOTEL LIMITED
    - now 14662704
    APAV 231 LIMITED
    - 2023-05-19 14662704 12872920... (more)
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (2 parents)
    Officer
    2023-02-14 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2023-02-14 ~ 2023-05-12
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 63
    TORUS INDUSTRIAL FINANCE LIMITED
    - now 10970022
    GENEVA DRILLING & BORING LIMITED
    - 2018-02-16 10970022
    GENEVA ENGINEERING (WEST MIDLANDS) LIMITED
    - 2017-11-24 10970022
    GENEVA DRILLING & BORING LIMITED
    - 2017-11-23 10970022
    Becktech House, Terminus Road, Chichester, West Sussex, England
    Active Corporate (3 parents)
    Officer
    2017-09-19 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2017-09-19 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 64
    VERTEX MACHINE TOOLS LIMITED
    - now 10072180
    PERMAQUIP MACHINE TOOLS LIMITED
    - 2022-04-06 10072180
    CPFP HOLDINGS LIMITED
    - 2018-07-02 10072180
    Becktech House, Terminus Road, Chichester, England
    Active Corporate (4 parents)
    Officer
    2017-03-20 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-05-18 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 65
    WEB PRECISION ENGINEERING LIMITED
    - now 07359715
    LS ENGINEERING (CHICHESTER) LIMITED - 2011-02-15
    Becktech House, Terminus Road, Chichester, West Sussex, England
    Active Corporate (5 parents)
    Officer
    2017-03-20 ~ 2024-04-08
    IIF 88 - Director → ME
  • 66
    WILKES IRIS PRODUCTS LIMITED - now
    PARAPECTIN LIMITED
    - 2016-06-03 09450247
    60-62 Old London Road, Kingston Upon Thames, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-20 ~ 2015-06-23
    IIF 79 - Director → ME
  • 67
    WPE HOLDINGS LIMITED
    - now 09280466
    PURBECK DRIVE LIMITED
    - 2018-07-19 09280466
    Becktech House, Terminus Road, Chichester, West Sussex, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-03-20 ~ 2024-04-08
    IIF 89 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-04-08
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 68
    WSF (MIDLANDS) LTD - now
    WULFRUN SPECIALISED FASTENERS LIMITED
    - 2025-09-12 11227222 02009570... (more)
    ARKLE ACQUISITION VEHICLE 5 LIMITED
    - 2018-07-31 11227222 10820866... (more)
    126 New Walk, Leicester
    Liquidation Corporate (5 parents)
    Officer
    2018-02-27 ~ 2021-07-01
    IIF 95 - Director → ME
    Person with significant control
    2018-02-27 ~ 2021-07-01
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 69
    WSF REALISATIONS LIMITED - now
    WULFRUN SPECIALISED FASTENERS LIMITED
    - 2018-07-31 02009570 11227222... (more)
    LAMONS UK LIMITED - 2017-03-10
    WULFRUN SPECIALISED FASTENERS LIMITED - 2016-01-04
    PASSWEALTH LIMITED - 1986-06-13
    Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, England
    Dissolved Corporate (14 parents)
    Officer
    2017-03-17 ~ 2018-01-19
    IIF 86 - Director → ME
  • 70
    WULFRUN SPECIALISED ENGINEERING LIMITED
    - now 10464984
    ARKLE ACQUISITION VEHICLE 3 LIMITED
    - 2017-08-16 10464984 10820866... (more)
    AIRSIDE GSE HOLDINGS LIMITED
    - 2017-02-09 10464984
    9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-11-07 ~ 2018-01-19
    IIF 85 - Director → ME
    Person with significant control
    2016-11-07 ~ 2017-03-01
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.