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

Llewellyn, Mark Stephen

    Related profiles found in government register
  • Llewellyn, Mark Stephen
    English

    Registered addresses and corresponding companies
  • Llewellyn, Mark Stephen
    English accountant

    Registered addresses and corresponding companies
    • icon of address Robinia House, 21 High Street, Tutbury, Burton-on-trent, Staffordshire, DE13 9LS

      IIF 19 IIF 20 IIF 21
  • Llewellyn, Mark Stephen
    British

    Registered addresses and corresponding companies
    • icon of address Robinia House, 21 High Street, Tutbury, Staffordshire, DE13 9LS

      IIF 22 IIF 23
  • Llewelyn, Mark Stephen
    British accountant

    Registered addresses and corresponding companies
    • icon of address Robinia House, 21 High Street, Tutbury, Burton-on-trent, Staffordshire, DE13 9LS

      IIF 24 IIF 25
  • Llewellyn, Mark Stephen

    Registered addresses and corresponding companies
    • icon of address 31 Lakeside Avenue, Long Eaton, Nottingham, NG10 3GJ

      IIF 26
    • icon of address Unit 3, Orchard Court, Nunn Brook Road, Sutton-in-ashfield, Nottinghamshire, NG17 2HU, United Kingdom

      IIF 27 IIF 28
    • icon of address Unit 3, Orchard Court, Sutton-in-ashfield, Nottinghamshire, NG17 2HU, England

      IIF 29
    • icon of address Unit 3, Orchard Court, Nunn Brook Road, Sutton-in-ashfiled, Nottinghamshire, NG17 2HU, United Kingdom

      IIF 30
    • icon of address Robinia House, High Street, Tutbury, Staffordshire, DE13 9LS, England

      IIF 31 IIF 32
  • Llewellyn, Mark Stephen, Mr

    Registered addresses and corresponding companies
    • icon of address Robinia House, 21 High Street, Tutbury, Burton-on-trent, Staffordshire, DE13 9LS, United Kingdom

      IIF 33
  • Llewelyn, Mark Stephen
    British accountant born in August 1972

    Registered addresses and corresponding companies
    • icon of address Robinia House, 21 High Street, Tutbury, Burton-on-trent, Staffordshire, DE13 9LS

      IIF 34 IIF 35
  • Llewellyn, Mark Stephen
    English accountant born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Robinia House, 21 High Street, Tutbury, Burton-on-trent, Staffordshire, DE13 9LS

      IIF 36 IIF 37 IIF 38
    • icon of address Robinia House, 21 High Street, Tutbury, Burton-on-trent, Staffordshire, DE13 9LS, United Kingdom

      IIF 39
    • icon of address Unit 3, Orchard Court, Nunn Brook Road, Sutton-in-ashfield, Nottinghamshire, NG17 2HU, United Kingdom

      IIF 40 IIF 41
    • icon of address Unit 3, Orchard Court, Sutton-in-ashfield, Nottinghamshire, NG17 2HU, England

      IIF 42
    • icon of address Unit 3, Orchard Court, Nunn Brook Road, Sutton-in-ashfiled, Nottinghamshire, NG17 2HU, United Kingdom

      IIF 43
    • icon of address Robinia House, 21 High Street, Tutbury, Staffordshire, DE13 9LS

      IIF 44 IIF 45 IIF 46
  • Llewellyn, Mark Stephen
    English director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dellner Silentbloc Uk Ltd, Wellington Road, Burton-on-trent, DE14 2AP, England

      IIF 49 IIF 50
  • Llewellyn, Mark Stephen
    English group finance director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 45 Church Street, Birmingham, B3 2RT

      IIF 51 IIF 52
    • icon of address Hillside, Gotham Road, Kingston-on-soar Nottingham, Nottinghamshire, NG11 0DF

      IIF 53
  • Llewellyn, Mark Stephen
    British accountant born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dellner Silentbloc Uk Ltd, Wellington Road, Burton-on-trent, DE14 2AP, England

      IIF 54
    • icon of address Leadgate Industrial Estate, Lope Hill Road, Consett, County Durham, DH8 7RS, England

      IIF 55
    • icon of address C/o Percy Lane Products, Lichfield Road, Tamworth, Staffordshire, B79 7TL

      IIF 56
    • icon of address Planet Works, Lichfield Road, Tamworth, Staffordshire, B79 7TL

      IIF 57
    • icon of address Robinia House, High Street, Tutbury, Staffordshire, DE13 9LS, England

      IIF 58 IIF 59 IIF 60
  • Llewellyn, Stephen Mark
    British investment banker born in November 1966

    Registered addresses and corresponding companies
    • icon of address 5 Westcroft Square, London, W6 0TB

      IIF 62
  • Mr Mark Stephen Llewellyn
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Robinia House, 21 High Street, Tutbury, Burton-on-trent, Staffordshire, DE13 9LS

      IIF 63
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Robinia House, High Street, Tutbury, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-31 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2020-12-31 ~ dissolved
    IIF 32 - Secretary → ME
  • 2
    HAMSARD FIVE THOUSAND AND TWO LIMITED - 1998-08-13
    icon of address Robinia House, High Street, Tutbury, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-31 ~ dissolved
    IIF 58 - Director → ME
  • 3
    AUTOFIL LIMITED - 1998-09-04
    GWECO 68 LIMITED - 1995-12-01
    icon of address Robinia House, High Street, Tutbury, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-31 ~ dissolved
    IIF 59 - Director → ME
  • 4
    icon of address Robinia House, High Street, Tutbury, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-31 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2020-12-31 ~ dissolved
    IIF 31 - Secretary → ME
  • 5
    icon of address 2nd Floor 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 51 - Director → ME
  • 6
    icon of address Robinia House 21 High Street, Tutbury, Burton-on-trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    109,388 GBP2024-06-30
    Officer
    icon of calendar 2013-06-26 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 2nd Floor 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    IIF 52 - Director → ME
Ceased 39
  • 1
    icon of address Robinia House, High Street, Tutbury, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-07 ~ 2020-12-31
    IIF 42 - Director → ME
    icon of calendar 2015-09-07 ~ 2020-12-31
    IIF 29 - Secretary → ME
  • 2
    HAMSARD FIVE THOUSAND AND TWO LIMITED - 1998-08-13
    icon of address Robinia House, High Street, Tutbury, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-07 ~ 2020-08-24
    IIF 41 - Director → ME
    icon of calendar 2015-09-07 ~ 2020-08-24
    IIF 28 - Secretary → ME
  • 3
    AUTOFIL LIMITED - 1998-09-04
    GWECO 68 LIMITED - 1995-12-01
    icon of address Robinia House, High Street, Tutbury, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-07 ~ 2020-12-24
    IIF 40 - Director → ME
    icon of calendar 2015-09-07 ~ 2020-08-24
    IIF 27 - Secretary → ME
  • 4
    icon of address Robinia House, High Street, Tutbury, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-07 ~ 2020-12-24
    IIF 43 - Director → ME
    icon of calendar 2015-09-07 ~ 2020-12-24
    IIF 30 - Secretary → ME
  • 5
    MSL RBL LIMITED - 2007-04-19
    icon of address 15 Victoria Road, Barnsley
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2009-12-10
    IIF 46 - Director → ME
    icon of calendar 2005-04-21 ~ 2009-04-01
    IIF 9 - Secretary → ME
  • 6
    icon of address Rb Drakelow, Walton Road Drakelow, Burton On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-20 ~ 2009-04-01
    IIF 2 - Secretary → ME
  • 7
    icon of address Rb Drakelow, Walton Road Drakelow, Burton On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-20 ~ 2009-04-01
    IIF 15 - Secretary → ME
  • 8
    icon of address Cedar House Main Street, Newton Solney, Burton-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-01 ~ 2009-04-01
    IIF 45 - Director → ME
    icon of calendar 2005-04-21 ~ 2009-04-01
    IIF 3 - Secretary → ME
  • 9
    FERRABYRNE HOLDINGS LIMITED - 2022-07-19
    icon of address Fort Road, Littlehampton, West Sussex, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-06-16 ~ 2022-11-07
    IIF 50 - Director → ME
  • 10
    FERRABYRNE LIMITED - 2022-07-19
    icon of address Fort Road, Littlehampton, West Sussex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-06-16 ~ 2022-11-07
    IIF 49 - Director → ME
  • 11
    PERCY LANE PRODUCTS LIMITED - 2024-07-02
    CERENTO LIMITED - 2001-09-04
    icon of address C/o Percy Lane Products, Lichfield Road, Tamworth, Staffordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-16 ~ 2022-11-07
    IIF 56 - Director → ME
  • 12
    SILENTBLOC UK LIMITED - 2020-10-02
    SILVERTOWN UK LIMITED - 2005-10-03
    icon of address Dellner Silentbloc Uk Ltd, Wellington Road, Burton-on-trent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-11 ~ 2022-11-09
    IIF 54 - Director → ME
  • 13
    icon of address Leadgate Industrial Estate, Lope Hill Road, Consett, County Durham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-23 ~ 2022-11-07
    IIF 55 - Director → ME
  • 14
    ROGER BULLIVANT HOLDINGS LIMITED - 2011-08-02
    icon of address Rivermead House 7 Lewis Court, Grove Park, Leicester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    3,172,670 GBP2021-09-30
    Officer
    icon of calendar 2004-07-26 ~ 2009-04-01
    IIF 47 - Director → ME
    icon of calendar 2002-04-16 ~ 2009-04-01
    IIF 12 - Secretary → ME
  • 15
    ULLSWATER LIMITED - 1991-05-01
    icon of address The Limes, 75 Burton Road, Repton, Derbyshire, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -355,826 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1999-11-01 ~ 2001-11-12
    IIF 26 - Secretary → ME
  • 16
    RB ECO-SMART LIMITED - 2011-07-28
    R.B. ECO-SMART LIMITED - 2001-11-14
    icon of address Rb Drakelow, Walton Road, Drakelow, Burton On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-11 ~ 2009-04-01
    IIF 10 - Secretary → ME
  • 17
    icon of address The Limes, 75 Burton Road, Repton, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2006-05-24 ~ 2009-04-01
    IIF 1 - Secretary → ME
  • 18
    EVANS MECHANICAL SERVICES (NORTH WEST) LIMITED - 2004-02-12
    ITEMCOVER LIMITED - 1990-11-21
    icon of address Centurion House 129 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-21 ~ 2009-09-10
    IIF 38 - Director → ME
    icon of calendar 2009-05-21 ~ 2009-09-10
    IIF 19 - Secretary → ME
  • 19
    icon of address Rb Drakelow, Walton Road, Drakelow, Burton On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-05-04 ~ 2009-04-01
    IIF 6 - Secretary → ME
  • 20
    icon of address Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-20 ~ 2009-07-23
    IIF 34 - Director → ME
    icon of calendar 2009-04-20 ~ 2009-07-23
    IIF 25 - Secretary → ME
  • 21
    F.J. JONES HEATING ENGINEERS LIMITED - 1991-08-22
    icon of address Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-20 ~ 2009-07-23
    IIF 35 - Director → ME
    icon of calendar 2009-04-20 ~ 2009-07-23
    IIF 24 - Secretary → ME
  • 22
    icon of address C/o Drakelow Development Holdings Limited, Roger Bullivant Limited Walton Road, Drakelow, Burton-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-03 ~ 2009-04-01
    IIF 7 - Secretary → ME
  • 23
    MSL GEOTHERMAL HEAT & COOLING LIMITED - 2004-05-27
    icon of address Rb Drakelow, Walton Road, Drakelow, Burton On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-11 ~ 2009-04-01
    IIF 44 - Director → ME
    icon of calendar 2004-01-12 ~ 2009-04-01
    IIF 13 - Secretary → ME
  • 24
    icon of address R B Drakelow, Walton Road, Drakelow, Burton On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-04 ~ 2009-04-01
    IIF 18 - Secretary → ME
  • 25
    HARDSTAFF TRAFFIC BARRIER SERVICES LIMITED - 2015-03-28
    icon of address Westhaven House Arleston Way, Shirley, Solihull, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    398,492 GBP2015-03-31
    Officer
    icon of calendar 2013-12-23 ~ 2015-03-06
    IIF 53 - Director → ME
  • 26
    icon of address Rb Drakelow, Walton Road, Drakelow, Burton On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-21 ~ 2009-04-01
    IIF 8 - Secretary → ME
  • 27
    icon of address Rb Drakelow Walton Road, Drakelow, Burton On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-07 ~ 2009-04-01
    IIF 22 - Secretary → ME
  • 28
    icon of address Robinia House 21 High Street, Tutbury, Burton-on-trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    109,388 GBP2024-06-30
    Officer
    icon of calendar 2013-06-26 ~ 2013-06-26
    IIF 33 - Secretary → ME
  • 29
    icon of address Rivermead House 7 Lewis Court, Grove Park, Leicester
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,366,964 GBP2019-09-30
    Officer
    icon of calendar 2004-05-07 ~ 2009-04-01
    IIF 16 - Secretary → ME
  • 30
    L&P 176 LIMITED - 2018-04-10
    icon of address Planet Works, Lichfield Road, Tamworth, Staffordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-16 ~ 2022-11-07
    IIF 57 - Director → ME
  • 31
    ROGER BULLIVANT (BONNYBRIDGE) LIMITED - 2011-08-09
    icon of address Rb Drakelow, Walton Road, Drakelow, Burton Upon Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-17 ~ 2009-04-01
    IIF 17 - Secretary → ME
  • 32
    ROGER BULLIVANT LIMITED - 2011-07-27
    icon of address Gibson Booth, 15 Victoria Road, Barnsley
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2003-04-01 ~ 2009-04-01
    IIF 48 - Director → ME
    icon of calendar 1999-01-25 ~ 2009-04-01
    IIF 11 - Secretary → ME
  • 33
    icon of address Rb Drakelow, Walton Road, Drakelow, Burton Upon Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-08 ~ 2009-04-01
    IIF 14 - Secretary → ME
  • 34
    icon of address Drakelow Developments Limited, Ceram House Walton Road, Drakelow, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-30 ~ 2009-04-01
    IIF 23 - Secretary → ME
  • 35
    icon of address Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-20 ~ 2009-10-01
    IIF 37 - Director → ME
    icon of calendar 2009-04-20 ~ 2009-07-01
    IIF 20 - Secretary → ME
  • 36
    SURE MAINTENANCE LIMITED - 2025-01-06
    DISTANTSTORM LIMITED - 2001-03-02
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-04-20 ~ 2009-07-23
    IIF 36 - Director → ME
    icon of calendar 2009-04-20 ~ 2009-07-23
    IIF 21 - Secretary → ME
  • 37
    icon of address Rb Drakelow, Walton Road, Drakelow, Burton On Trent, Staffs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-27 ~ 2009-04-01
    IIF 4 - Secretary → ME
  • 38
    icon of address Rb Drakelow, Walton Road, Drakelow, Burton On Trent, Staffs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-27 ~ 2009-04-01
    IIF 5 - Secretary → ME
  • 39
    icon of address 58 Adam Avenue, Great Sutton, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2000-04-26 ~ 2004-01-12
    IIF 62 - 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.