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

Richardson, Mark

    Related profiles found in government register
  • Richardson, Mark
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, Berkeley Road, Bishopston, Bristol, BS7 8HE, England

      IIF 1
    • Suite 82, 60 Westbury Hill, Westbury-on-trym, Bristol, BS9 3UJ, United Kingdom

      IIF 2
    • The Old Boat Yard, Berkeley Road 4a, Bishopston, Bristol, BS7 8HE, England

      IIF 3
    • The Old Boat Yard, Berkeley Road, Bishopston, Bristol, BS7 8HE, United Kingdom

      IIF 4 IIF 5
    • 75, Suite 75, 42 Triangle West, Clifton, Bristol, BS8 1ES, England

      IIF 6
    • Kemp House, 152 City Road, London, EC1V 2NX, United Kingdom

      IIF 7
    • 132-134, Great Ancoats Street, Manchester, M4 6DE, United Kingdom

      IIF 8
  • Richardson, Mark
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 9
  • Richardson, Mark
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4a Wilton Business Centre, Kingsway, Wilton, Salisbury, SP2 0AH, England

      IIF 10 IIF 11
  • Richardson, Mark Andrew
    British builder born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 139, Common Road, Kensworth, Dunstable, Bedfordshire, LU6 2PJ, United Kingdom

      IIF 12
    • 236, High Street South, Dunstable, Bedfordshire, LU6 3NX, United Kingdom

      IIF 13
  • Richardson, Mark Andrew
    British decorator born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spectrum House, Dunstable Road, Redbourn, Hertfordshire, AL3 7PR, United Kingdom

      IIF 14
  • Richardson, Mark
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • Bayside Buiness Centre, Sovereign Business Park, Willis Way, Poole, BH15 3TB, England

      IIF 15
  • Richardson, Mark Jonathan
    British managing ditector born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, The Old Convent, Moat Road, East Grinstead, Uk, RH19 3RS, United Kingdom

      IIF 16
  • Richardson, Mark Jonathan
    British managing director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 The Old Convent, East Grinstead, West Sussex, RH19 3RS

      IIF 17 IIF 18
  • Richardson, Mark
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 8, Meadow Lane, Bilston, West Midlands, WV14 9NQ

      IIF 19
    • 23, Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA, England

      IIF 20
    • 139, Common Road, Kensworth, Dunstable, LU6 2PJ, England

      IIF 21
    • Unit 4a, Wilton Business Centre, Kingsway, Wilton, Salisbury, SP2 0AH, England

      IIF 22 IIF 23
  • Richardson, Mark
    British construction born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 139, Common Road, Kensworth, Dunstable, LU6 2PJ, England

      IIF 24
  • Richardson, Mark
    British company director born in November 1969

    Registered addresses and corresponding companies
    • York House, High Street, Blyth, Nottinghamshire, S81 8EQ

      IIF 25 IIF 26
  • Richardson, Mark
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2, Sandringham Court, Darlington, DL3 9FB, England

      IIF 27
  • Mr Mark Richardson
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Boat Yard, Berkeley Road, Bishopston, Bristol, BS7 8HE, United Kingdom

      IIF 28
    • 75, Suite 75, 42 Triangle West, Clifton, Bristol, BS8 1ES, England

      IIF 29
    • Kemp House, 152 City Road, London, EC1V 2NX, United Kingdom

      IIF 30
  • Mark Richardson
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4a Wilton Business Centre, Kingsway, Wilton, Salisbury, SP2 0AH, England

      IIF 31
  • Mr Mark Richardson
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Sandringham Court, Darlington, DL3 9FB, England

      IIF 32
  • Richardson, Andrew Mark
    British care worker born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bristol Street, Brighton, East Sussex, BN2 5JT, United Kingdom

      IIF 33
  • Richardson, Andrew Mark
    British none born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor Flat, 6 Abbey Road, Brighton, East Sussex, BN2 1HS

      IIF 34
  • Richardson, Mark Jonathan
    British

    Registered addresses and corresponding companies
    • Apto 702, B Conjunto Residencial Montelugano, Calle 14 Oeste 24d 70, Cali, Colombia, Colombia

      IIF 35
  • Richardson, Mark Jonathan
    British managing director

    Registered addresses and corresponding companies
    • 12 The Old Convent, East Grinstead, West Sussex, RH19 3RS

      IIF 36
  • Richardson, Mark Jonathan

    Registered addresses and corresponding companies
    • 12, The Old Convent, Moat Road, East Grinstead, West Sussex, RH19 3RS, United Kingdom

      IIF 37
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 38 IIF 39
  • Mr Mark Andrew Richardson
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 139, Common Road, Kensworth, Bedfordshire, LU6 2PJ, England

      IIF 40
    • 100, St James Road, Northampton, NN5 5LF

      IIF 41
  • Richardson, Mark Jonathan
    British company director born in September 1964

    Resident in Panama

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 42 IIF 43
  • Richardson, Mark

    Registered addresses and corresponding companies
    • 139, Common Road, Kensworth, Dunstable, LU6 2PJ, England

      IIF 44
    • Unit 4a Wilton Business Centre, Kingsway, Wilton, Salisbury, SP2 0AH, England

      IIF 45
  • Mr Mark Richardson
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • Bayside Buiness Centre, Sovereign Business Park, Willis Way, Poole, BH15 3TB, England

      IIF 46
  • Mr Mark Richardson
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 139, Common Road, Kensworth, Dunstable, LU6 2PJ, England

      IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 26
  • 1
    Suite 82 60 Westbury Hill, Westbury-on-trym, Bristol
    Dissolved corporate (1 parent)
    Officer
    2014-05-07 ~ dissolved
    IIF 2 - director → ME
  • 2
    12 Old Convent, Moat Road, East Grinstead, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-09-02 ~ dissolved
    IIF 17 - director → ME
  • 3
    Unit 4a Wilton Business Centre Kingsway, Wilton, Salisbury, England
    Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    511,092 GBP2023-12-31
    Officer
    2020-11-10 ~ now
    IIF 10 - director → ME
    2020-11-10 ~ now
    IIF 45 - secretary → ME
    Person with significant control
    2020-11-10 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
  • 4
    Unit 4a, Wilton Business Centre Kingsway, Wilton, Salisbury, England
    Corporate (2 parents)
    Equity (Company account)
    299,539 GBP2024-04-30
    Officer
    2023-04-17 ~ now
    IIF 11 - director → ME
  • 5
    Unit 3 Wilton Business Centre Kingsway, Wilton, Salisbury, England
    Corporate (2 parents)
    Equity (Company account)
    153,174 GBP2023-12-31
    Officer
    2022-07-21 ~ now
    IIF 22 - director → ME
  • 6
    4385, 10878017: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2018-07-01 ~ dissolved
    IIF 42 - director → ME
    2018-07-01 ~ dissolved
    IIF 38 - secretary → ME
  • 7
    Kemp House, 152 - 160 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-01 ~ dissolved
    IIF 43 - director → ME
    2018-07-01 ~ dissolved
    IIF 39 - secretary → ME
  • 8
    The Old Boat Yard Berkeley Road, Bishopston, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-25 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    12 Old Convent, Moat Road, East Grinstead, West Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-07-14 ~ dissolved
    IIF 16 - director → ME
    2009-07-14 ~ dissolved
    IIF 35 - secretary → ME
  • 10
    8 Meadow Lane, Bilston, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    933,056 GBP2023-11-30
    Officer
    2024-12-02 ~ now
    IIF 19 - director → ME
  • 11
    23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Corporate (2 parents)
    Officer
    2024-12-02 ~ now
    IIF 20 - director → ME
  • 12
    WORKS 4 LIMITED - 2006-04-07
    PROFESSIONAL INSTALLATIONS LIMITED - 2004-02-16
    The Powerhouse 6 Sancroft Street, Kennington, London
    Dissolved corporate (2 parents)
    Officer
    2004-01-01 ~ dissolved
    IIF 18 - director → ME
  • 13
    139 Common Road, Kensworth, Bedfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    -19,441 GBP2023-06-30
    Officer
    2008-06-19 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    236 High Street South, Dunstable, Bedfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-05-01 ~ dissolved
    IIF 13 - director → ME
  • 15
    139 Common Road, Kensworth, Dunstable, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-06-09 ~ now
    IIF 24 - director → ME
    2020-06-09 ~ now
    IIF 44 - secretary → ME
    Person with significant control
    2020-06-09 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 16
    75 Suite 75, 42 Triangle West, Clifton, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-02 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-11-02 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 17
    4a Berkeley Road, Bishopston, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-14 ~ dissolved
    IIF 1 - director → ME
  • 18
    Kemp House, 152 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-01 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 19
    132-134 Great Ancoats Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-02 ~ dissolved
    IIF 8 - director → ME
  • 20
    CAMPERS DIRECT LIMITED - 2013-07-23
    The Old Boat Yard Berkeley Road 4a, Bishopston, Bristol
    Dissolved corporate (1 parent)
    Officer
    2012-06-12 ~ dissolved
    IIF 3 - director → ME
  • 21
    The Old Boat Yard Berkeley Road, Bishopston, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-02-24 ~ dissolved
    IIF 5 - director → ME
  • 22
    Starlight House Leaside North, Aycliffe Business Park, Newton Aycliffe, County Durham, England
    Corporate (2 parents)
    Officer
    2023-06-26 ~ now
    IIF 23 - director → ME
  • 23
    2 Sandringham Court, Darlington, England
    Corporate (1 parent)
    Equity (Company account)
    60,200 GBP2024-01-31
    Officer
    2021-01-08 ~ now
    IIF 27 - director → ME
    Person with significant control
    2021-01-08 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 24
    100 St James Road, Northampton
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -28,905 GBP2015-11-30
    Officer
    2011-11-22 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    139 139 Common Road, Kensworth, Dunstable, Bedfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2020-06-11 ~ now
    IIF 21 - director → ME
    Person with significant control
    2020-06-11 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 26
    Bayside Buiness Centre Sovereign Business Park, Willis Way, Poole, England
    Corporate (2 parents)
    Equity (Company account)
    60,432 GBP2024-02-29
    Officer
    2021-02-22 ~ now
    IIF 15 - director → ME
    Person with significant control
    2021-02-22 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
Ceased 7
  • 1
    Second Floor Flat, 6 Abbey Road, Brighton
    Corporate (3 parents)
    Equity (Company account)
    2,528 GBP2023-12-25
    Officer
    2009-05-12 ~ 2010-03-12
    IIF 34 - director → ME
  • 2
    27 Exeter Street, Brighton, East Sussex
    Corporate (2 parents)
    Equity (Company account)
    5,693 GBP2023-12-31
    Officer
    2005-03-08 ~ 2024-06-10
    IIF 33 - director → ME
  • 3
    128 City Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    5,545,000 GBP2023-11-30
    Officer
    2021-02-15 ~ 2021-09-26
    IIF 37 - secretary → ME
  • 4
    Ocean Glen, 29 Woodland Avenue, Teignmouth, Devon
    Dissolved corporate (1 parent)
    Officer
    2002-10-11 ~ 2005-12-31
    IIF 25 - director → ME
  • 5
    WORKS 4 LIMITED - 2006-04-07
    PROFESSIONAL INSTALLATIONS LIMITED - 2004-02-16
    The Powerhouse 6 Sancroft Street, Kennington, London
    Dissolved corporate (2 parents)
    Officer
    2004-01-01 ~ 2005-08-15
    IIF 36 - secretary → ME
  • 6
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-08 ~ 2021-07-01
    IIF 9 - director → ME
  • 7
    Unit 13 Matrix Park, Talbot Road, Fareham, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    17,279 GBP2024-03-31
    Officer
    2002-03-20 ~ 2003-07-31
    IIF 26 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.