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

Mr Mark Picton Ansell

    Related profiles found in government register
  • Mr Mark Picton Ansell
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Pillhead House, Old Barnstaple Road, Bideford, Devon, EX39 4NF, United Kingdom

      IIF 1
    • 4th Floor, 9 Holyrood Street, London, SE1 2EL, England

      IIF 2
    • 5, The Rocklands, Chudleigh, Newton Abbot, Devon, TQ13 0EA

      IIF 3
    • Hengrave House, Torbay Hospital, Lowes Bridge, Torquay, Devon, TQ2 7AA, England

      IIF 4
  • Ansell, Mark Picton
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Pillhead House, Old Barnstaple Road, Bideford, Devon, EX39 4NF, England

      IIF 5
    • Pillhead House, Old Barnstaple Road, Bideford, Devon, EX39 4NF, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Regent's Court, Princess Street, Hull, East Yorkshire, HU2 8BA, United Kingdom

      IIF 9
    • 4th Floor, 95 Gresham Street, London, EC2V 7AB

      IIF 10
    • 5, The Rocklands, Chudleigh, Newton Abbot, Devon, TQ13 0EA, England

      IIF 11
    • Lime Court, Pathfields Business Park, South Molton, Devon, EX36 3LH, United Kingdom

      IIF 12
  • Ansell, Mark Picton
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5 Caddsdown Industrial Park, Clovelly Road, Bideford, Devon, EX39 3DX

      IIF 13
    • Pillhead House, Bideford, Devon, EX39 4NF

      IIF 14 IIF 15 IIF 16
    • Pillhead House, Old Barnstaple Road, Bideford, Devon, EX39 4NF, England

      IIF 19
    • Town End, Gildersome, Morley, Leeds, LS27 7HF, United Kingdom

      IIF 20
    • Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, NG1 6HH, United Kingdom

      IIF 21
  • Ansell, Mark Picton
    British company director\ born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 60, Victoria Embankment, London, EC4Y 0JP

      IIF 22
  • Ansell, Mark Picton
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Pillhead House, Bideford, Devon, EX39 4NF

      IIF 23
    • Units 7&8 Hamilton Business Park, Gore Road New Milton, Hampshire, BH25 6TL

      IIF 24
    • Town End, Gildersome, Morley, Leeds, Yorkshire, LS27 7HF, United Kingdom

      IIF 25
  • Ansell, Mark Picton
    British managing director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Pillhead House, Bideford, Devon, EX39 4NF

      IIF 26
  • Ansell, Mark Picton
    British none born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Oakley Hall, Stable Court, Oakley, Market Drayton, Shropshire, TF9 4AG

      IIF 27
  • Ansell, Mark Picton
    British company director born in January 1963

    Registered addresses and corresponding companies
    • Grange Farmhouse High Street, Weston Underwood, Olney, Buckinghamshire, MK46 5JS

      IIF 28
child relation
Offspring entities and appointments 24
  • 1
    AW FLOW HOLDINGS LIMITED
    - now 07284619
    FLOW HOLDINGS (HULL) LIMITED
    - 2011-01-19 07284619
    Spinnaker House, Waterside Gardens, Fareham, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2010-06-15 ~ 2011-10-03
    IIF 21 - Director → ME
  • 2
    BRITISH VALVE AND ACTUATOR ASSOCIATION LIMITED
    - now 01141396
    BRITISH VALVE AND ACTUATOR MANUFACTURERS' ASSOCIATION LIMITED - 2003-01-29
    BRITISH VALVE MANUFACTURERS' ASSOCIATION LIMITED - 1988-04-26
    1a Noral Way, Banbury, Oxfordshire
    Active Corporate (111 parents)
    Officer
    2005-11-11 ~ 2006-11-17
    IIF 26 - Director → ME
  • 3
    DISUSED LLP - now
    HEALTH AND CARE INNOVATIONS LLP
    - 2021-06-28 OC407372 08955041
    5 The Rocklands, Chudleigh, Newton Abbot, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-12-16
    IIF 4 - Has significant influence or control OE
  • 4
    FLOW GROUP TRUSTEES LIMITED
    06930640
    Pillhead House, Old Barnstaple Road, Bideford, Devon, England
    Dissolved Corporate (3 parents)
    Officer
    2009-06-11 ~ 2011-09-30
    IIF 16 - Director → ME
    2011-11-02 ~ dissolved
    IIF 19 - Director → ME
  • 5
    HEALTH AND CARE INNOVATIONS LIMITED
    - now 08955041 OC407372
    ROCKLANDS MEDIA LIMITED
    - 2021-06-28 08955041
    JUST90 COMMUNICATIONS LIMITED - 2015-01-15
    5 The Rocklands, Chudleigh, Newton Abbot, Devon
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2015-02-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-06-23 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    JOHN MILLS & SONS (NEWCASTLE) LIMITED
    00487483
    D Shed West Building 72 To 74 Humber Enterprise Park, Skua Road, Brough, England
    Dissolved Corporate (19 parents)
    Officer
    2006-01-18 ~ 2011-10-03
    IIF 18 - Director → ME
  • 7
    JOHN MILLS VALVES LIMITED - now
    LEEDS VALVE CO. LIMITED
    - 2012-09-10 06198267
    WILLOUGHBY (564) LIMITED
    - 2007-10-09 06198267 06382722... (more)
    D Shed West Building 72 To 74 Humber Enterprise Park, Skua Road, Brough, England
    Dissolved Corporate (15 parents)
    Officer
    2007-09-27 ~ 2011-10-03
    IIF 17 - Director → ME
  • 8
    JPMORGAN US SMALLER COMPANIES INVESTMENT TRUST PLC
    - now 00552775 02515996... (more)
    JPMORGAN US DISCOVERY INVESTMENT TRUST PLC
    - 2010-04-22 00552775 00024299... (more)
    JPMORGAN FLEMING US DISCOVERY INVESTMENT TRUST PLC
    - 2006-04-27 00552775 00024299... (more)
    THE FLEMING US DISCOVERY INVESTMENT TRUST PLC - 2002-05-15
    FLEMING FLEDGELING INVESTMENT TRUST PUBLIC LIMITED COMPANY(THE) - 1998-04-21
    FLEDGELING INVESTMENTS PUBLIC LIMITED - 1983-04-28
    60 Victoria Embankment, London
    Active Corporate (22 parents)
    Officer
    2005-04-01 ~ 2017-04-26
    IIF 22 - Director → ME
  • 9
    LOVALL SERVORLE LIMITED - now
    SPERRYN WADE LIMITED
    - 1999-11-12 03664494
    SPEED 7379 LIMITED
    - 1998-12-07 03664494 03664517... (more)
    Swatton Barn, Badbury, Swindon, Wiltshire
    Dissolved Corporate (7 parents)
    Officer
    1998-11-25 ~ 1999-08-25
    IIF 28 - Director → ME
  • 10
    M.B.H. 9 LIMITED
    - now 02772708 02835055... (more)
    CONFLOW LIMITED
    - 2010-10-29 02772708
    M.B.H. 9 LIMITED - 1993-03-31
    Town End Gildersome, Morley, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (24 parents)
    Officer
    1995-03-15 ~ dissolved
    IIF 15 - Director → ME
  • 11
    MASTERPIECE HOLDINGS LTD - now
    STORY HOLDINGS LTD
    - 2023-08-01 10825744
    Robert Day And Company The Old Library The Walk, Winslow, Buckingham
    Dissolved Corporate (3 parents)
    Officer
    2017-11-09 ~ 2022-07-07
    IIF 8 - Director → ME
  • 12
    MASTERPIECE TRADING LIMITED - now
    STORY EVENTS LTD
    - 2023-08-10 08344007
    MASTERPIECE EVENT MANAGEMENT LIMITED - 2013-09-27
    Robert Day And Company Limited, The Old Library The Walk, Winslow, Buckingham
    Dissolved Corporate (6 parents)
    Officer
    2016-05-01 ~ 2022-07-07
    IIF 5 - Director → ME
    Person with significant control
    2016-11-01 ~ 2022-07-07
    IIF 2 - Has significant influence or control OE
  • 13
    NORTH DEVON +
    06238026
    Riverbank House, Bideford, Devon, United Kingdom
    Active Corporate (56 parents)
    Officer
    2015-07-15 ~ 2017-03-27
    IIF 13 - Director → ME
  • 14
    NORTH DEVON CRICKET CLUB LIMITED
    07534906
    The Pavilion Sandhills, Instow, Bideford, Devon, United Kingdom
    Active Corporate (13 parents)
    Officer
    2012-03-30 ~ now
    IIF 12 - Director → ME
  • 15
    PILLHEAD LIMITED
    07946115
    Pillhead House, Old Barnstaple Road, Bideford, Devon
    Active Corporate (3 parents, 1 offspring)
    Officer
    2012-02-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Has significant influence or control OE
  • 16
    POWERVAULT LTD
    08313356
    4th Floor 95 Gresham Street, London
    In Administration Corporate (14 parents)
    Officer
    2018-12-13 ~ now
    IIF 10 - Director → ME
  • 17
    ROBERT CORT LIMITED
    07537105
    D Shed West Building 72 To 74 Humber Enterprise Park, Skua Road, Brough, England
    Dissolved Corporate (13 parents)
    Officer
    2011-02-21 ~ 2011-10-03
    IIF 20 - Director → ME
  • 18
    ROBERT CORT VALVES LIMITED
    07520122
    D Shed West Building 72 To 74 Humber Enterprise Park, Skua Road, Brough, England
    Dissolved Corporate (14 parents)
    Officer
    2011-02-07 ~ 2011-10-03
    IIF 25 - Director → ME
  • 19
    SHIPHAM LIMITED - now
    SHIPHAM VALVES LIMITED
    - 2020-10-02 00676667 02532854
    SHIPHAM & COMPANY, LIMITED
    - 2000-10-06 00676667
    WESSEX HEAT TREATMENTS LIMITED - 1989-01-20
    D Shed West Building 72 To 74 Humber Enterprise Park, Skua Road, Brough, England
    Dissolved Corporate (37 parents)
    Officer
    2000-04-17 ~ 2011-10-03
    IIF 23 - Director → ME
  • 20
    SHIPHAM VALVES LIMITED - now
    WARTSILA VALVES LIMITED - 2020-10-03
    HAMWORTHY VALVES LIMITED - 2012-04-19
    FLOW GROUP LIMITED
    - 2011-12-22 02532854
    FLOW INDUSTRIES LIMITED
    - 2005-03-01 02532854
    TATEM LIMITED
    - 2000-04-13 02532854
    TATEM INDUSTRIES LIMITED - 1995-03-10
    M.B.H.14 LIMITED - 1990-10-01
    Forvis Mazars Llp, One, St. Peters Square, Manchester
    In Administration Corporate (41 parents, 5 offsprings)
    Officer
    1995-03-15 ~ 2011-10-03
    IIF 14 - Director → ME
  • 21
    SILCLEAR LIMITED
    02130022
    Units 7&8 Hamilton Business Park, Gore Road New Milton, Hampshire
    Active Corporate (12 parents)
    Officer
    2013-07-01 ~ 2019-10-31
    IIF 24 - Director → ME
  • 22
    STRUTHERS ENERGY & POWER LIMITED - now
    TUDORHEAD NEWCO 1 LIMITED
    - 2020-07-18 12434583 12510342
    Millennium Works, Valletta Street, Hull, East Yorkshire, England
    Active Corporate (7 parents)
    Officer
    2020-01-30 ~ 2020-07-01
    IIF 9 - Director → ME
  • 23
    THE WOOL PACKAGING COMPANY LTD
    06900094
    Units 1a & 1b Tungsten Park Opal Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (6 parents)
    Officer
    2011-11-01 ~ 2013-05-02
    IIF 27 - Director → ME
  • 24
    TUDORHEAD HOLDINGS LIMITED
    08557924
    Regents Court, Princess Street, Hull, East Yorkshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2013-06-07 ~ now
    IIF 6 - Director → ME

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.