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

Hildred, Mark

    Related profiles found in government register
  • Hildred, Mark
    British accountant born in June 1964

    Registered addresses and corresponding companies
    • icon of address Bank House, Broad Street, Spalding, Lincolnshire, PE11 1TB, United Kingdom

      IIF 1 IIF 2
  • Hildred, Mark
    British chartered accountant born in June 1964

    Registered addresses and corresponding companies
    • icon of address Bank House, Broad Street, Spalding, Lincolnshire, PE11 1TB, United Kingdom

      IIF 3 IIF 4
  • Hildred, Mark
    British

    Registered addresses and corresponding companies
    • icon of address Little Field, Fen Road, Frampton West, Boston, Lincolnshire, PE20 1RZ

      IIF 5
    • icon of address Bank House, Broad Street, Spalding, Lincolnshire, PE11 1TB, United Kingdom

      IIF 6
  • Hildred, Mark
    British chairman

    Registered addresses and corresponding companies
    • icon of address Bank House, Broad Street, Spalding, Lincolnshire, PE11 1TB, United Kingdom

      IIF 7
  • Hildred, Mark
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Little Field, Fen Road, Frampton West, Boston, Lincolnshire, PE20 1RZ

      IIF 8
    • icon of address Bank House, Broad Street, Spalding, Lincolnshire, PE11 1TB, United Kingdom

      IIF 9
  • Hildred, Mark
    British chartered accountant born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Broad Street, Spalding, PE11 1TB, England

      IIF 10
  • Hildred, Mark
    British accountant born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank House, Broad Street, Spalding, Lincolnshire, PE11 1TB, England

      IIF 11
  • Hildred, Mark
    British chartered accountant born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boston Amateur Sports Association Limited, Rosebery Avenue, Boston, Lincolnshire, PE21 7QR, England

      IIF 12
    • icon of address Little Field, Fen Road, Frampton West, Boston, Lincolnshire, PE20 1RZ

      IIF 13
    • icon of address Little Field, Fen Road, Frampton West, Boston, PE20 1RZ

      IIF 14
    • icon of address Balmore House, Forss Business & Energy Park, Forss By Thurso, Caithness, KW14 7UZ, United Kingdom

      IIF 15
    • icon of address Balmore House, Forss Business & Technology Park, Forss By Thurso, Caithness, KW14 7UZ, United Kingdom

      IIF 16
    • icon of address 1 Oak Court, Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, PE28 9RE, England

      IIF 17 IIF 18 IIF 19
    • icon of address 3rd Floor Westfield House 60, Charter Row, Sheffield, S1 3FZ

      IIF 27
    • icon of address Bank House, Broad Street, Spalding, Lincolnshire, PE11 1TB

      IIF 28 IIF 29
    • icon of address Bank House, Broad Street, Spalding, PE11 1TB, England

      IIF 30
    • icon of address 8, Camberwell Way, Doxford International Business Park, Sunderland, SR3 3XN, United Kingdom

      IIF 31
    • icon of address Balmore House, Forss Business & Technology Park, Forss, Thurso, KW14 7UZ, Scotland

      IIF 32
  • Hildred, Mark
    British company director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Field, Fen Road, Frampton West, Boston, Lincolnshire, PE20 1RZ

      IIF 33
  • Mr Mark Hildred
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mark Hildred
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank House, Broad Street, Spalding, PE11 1TB, England

      IIF 41
  • Mr Mark Hildred
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank House, Broad Street, Spalding, PE11 1TB, England

      IIF 42
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 1 Oak Court Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,199,299 GBP2024-12-31
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 20 - Director → ME
  • 2
    ALINCRAFT LIMITED - 1996-07-15
    THE WHITTLESEY POTATO HANDLING CENTRE LIMITED - 1999-03-18
    icon of address 1 Oak Court Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England
    Active Corporate (4 parents, 49 offsprings)
    Equity (Company account)
    16,098,465 GBP2024-12-31
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address 1 Oak Court Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,759,343 GBP2024-12-31
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address 1 Oak Court Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,155 GBP2024-12-31
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 25 - Director → ME
  • 5
    icon of address Little Field Fen Road, Frampton West, Boston, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,383 GBP2018-07-27
    Officer
    icon of calendar 1995-11-20 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 1995-11-20 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Boston Amateur Sports Association Limited, Rosebery Avenue, Boston, Lincolnshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    90,596 GBP2024-06-30
    Officer
    icon of calendar 1992-12-10 ~ now
    IIF 12 - Director → ME
  • 7
    BOSTON CROP MANAGEMENT LIMITED - 1996-06-11
    icon of address Little Field Fen Road, Frampton West, Boston, Lincolnshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    930,233 GBP2024-12-31
    Officer
    icon of calendar 1996-04-18 ~ now
    IIF 13 - Director → ME
    icon of calendar 1996-04-18 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    ABBEY RENEWABLES SOLAR ENERGY LIMITED - 2018-06-26
    icon of address 1 Oak Court Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -57,471 GBP2024-12-31
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 26 - Director → ME
  • 9
    ABBEY ECOSSE HOLDINGS LIMITED - 2022-09-29
    icon of address Balmore House Forss Business & Technology Park, Forss, Thurso, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -794 GBP2024-12-31
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 32 - Director → ME
  • 10
    icon of address Little Field, Fen Road, Frampton West, Boston
    Active Corporate (5 parents)
    Equity (Company account)
    -66,364 GBP2024-12-31
    Officer
    icon of calendar 2016-01-18 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address 1 Oak Court Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -917 GBP2024-12-31
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 23 - Director → ME
  • 12
    icon of address Balmore House, Forss Business & Energy Park, Forss By Thurso, Caithness, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,480 GBP2023-12-31
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 15 - Director → ME
  • 13
    icon of address Bank House, Broad Street, Spalding, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2005-05-31 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2005-05-31 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    ABBEY GROUP NUMBER ELEVEN LIMITED - 2021-11-29
    icon of address 1 Oak Court Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,421 GBP2024-12-31
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 24 - Director → ME
  • 15
    ABBEY GROUP NUMBER FOUR LIMITED - 2017-07-18
    icon of address 1 Oak Court Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    170,222 GBP2024-12-31
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 19 - Director → ME
  • 16
    icon of address Balmore House, Forss Business & Technology Park, Forss By Thurso, Caithness, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -33,779 GBP2024-12-31
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 16 - Director → ME
  • 17
    icon of address Bank House, Broad Street, Spalding, Lincs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2007-08-08 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2007-08-08 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Bank House, Broad Street, Spalding, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2002-09-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Bank House, Broad Street, Spalding, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2002-09-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Bank House, Broad Street, Spalding, Lincolnshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    MOORE THOMPSON COMPUTER CONSULTING LIMITED - 2000-05-26
    icon of address 3rd Floor Westfield House 60 Charter Row, Sheffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    57,664 GBP2018-12-31
    Officer
    icon of calendar 2000-12-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Bank House, Broad Street, Spalding, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 23
    R. AUSTIN AGRICULTURE LIMITED - 2009-08-13
    icon of address Little Field Fen Road, Frampton West, Boston, Lincolnshire
    Active Corporate (5 parents)
    Equity (Company account)
    200,287 GBP2024-12-31
    Officer
    icon of calendar 2009-06-17 ~ now
    IIF 33 - Director → ME
    icon of calendar 2009-06-17 ~ now
    IIF 5 - Secretary → ME
  • 24
    icon of address 1 Oak Court Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,909 GBP2024-12-31
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 22 - Director → ME
  • 25
    THE ABBEY GROUP (CAMBS) LIMITED - 1995-06-14
    STEADYCLEAR LIMITED - 1991-07-30
    CEDAR HOLDINGS (HOUGHTON) LIMITED - 1995-02-09
    icon of address 1 Oak Court Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    8,385,161 GBP2024-12-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 10 - Director → ME
  • 26
    icon of address 1 Oak Court Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,223 GBP2024-12-31
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 18 - Director → ME
Ceased 2
  • 1
    icon of address 18 Westbury Drive, Hampton Gardens, Peterborough, Cambs, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,119 GBP2024-09-30
    Officer
    icon of calendar 2004-09-29 ~ 2014-07-18
    IIF 1 - Director → ME
  • 2
    icon of address 8 Camberwell Way, Doxford International Business Park, Sunderland, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    66,337 GBP2022-09-30
    Officer
    icon of calendar 2006-04-24 ~ 2024-02-08
    IIF 31 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.