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

Richardson, Mark

    Related profiles found in government register
  • Richardson, Mark
    English company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213, Solent Business Centre, 343 Millbrook Rd West, Southampton, SO15 0HW, United Kingdom

      IIF 1
  • Richardson, Mark Ellis
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213 Solent Business Centre, 343 Millbrook Road West, Southampton, Hampshire, SO15 0HW, England

      IIF 2
  • Richardson, Mark Ellis
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Dunvegan, Drive, Southampton, SO16 8DD, United Kingdom

      IIF 3
  • Richardson, Mark Andrew
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 4
  • Richardson, Mark Andrew
    British engineer born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Top Farm Road, Wrexham, LL11 2EZ, United Kingdom

      IIF 5
  • Richardson, Mark Andrew
    British software engineer born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Henblas Street, Wrexham, Wrexham, Clwyd, LL13 8AD, United Kingdom

      IIF 6
  • Richardson, Mark Andrew
    British systems engineer born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Vicarage, Smithy Lane, Southsea, Wrexham, LL11 6PN, Wales

      IIF 7
  • Richardson, Mark
    English born in February 1977

    Resident in Spain

    Registered addresses and corresponding companies
    • 84, Los Altos, Carmenes Del Mar, La Herradura, Almuñécar, 18697, Spain

      IIF 8
  • Mr Mark Richardson
    English born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213, Solent Business Centre, 343 Millbrook Rd West, Southampton, SO15 0HW, United Kingdom

      IIF 9
  • Richardson, Mark Ellis
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Cambridge House 32, Padwell Road, Southampton, Hampshire, SO14 6QZ, United Kingdom

      IIF 10
  • Richardson, Mark Ellis

    Registered addresses and corresponding companies
    • Shms House, 20 Little Park Farm Road, Fareham, Hampshire, PO15 5TD, United Kingdom

      IIF 11
  • Richardson, Mark Ellis
    British company director born in February 1977

    Resident in Spain

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 12
  • Mr Mark Ellis Richardson
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213 Solent Business Centre, 343 Millbrook Road West, Southampton, Hampshire, SO15 0HW, England

      IIF 13
    • 64, Dunvegan, Southampton, United Kingdom

      IIF 14
    • Unit 308, Solent Business Centre, 343 Millbrook Road West, Southampton, SO15 0HW, United Kingdom

      IIF 15 IIF 16
  • Mr Mark Andrew Richardson
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 17
    • The Vicarage, Smithy Lane, Southsea, Wrexham, I LL11 6PN, Wales

      IIF 18
    • The Vicarage, Smithy Lane, Southsea, Wrexham, LL11 6PN, Wales

      IIF 19
  • Mr Mark Richardson
    English born in February 1977

    Resident in Spain

    Registered addresses and corresponding companies
    • 84, Los Altos, Carmenes Del Mar, La Herradura, Almuñécar, 18697, Spain

      IIF 20
  • Mark Ellis Richardson
    British born in February 1977

    Resident in Spain

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 21
  • Mr Mark Ellis Richardson
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Cambridge House 32, Padwell Road, Southampton, Hampshire, SO14 6QZ, United Kingdom

      IIF 22
child relation
Offspring entities and appointments 12
  • 1
    DLSLK ENGINEERING LTD
    12079239 11363132
    71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2019-07-02 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 2
    ECOM BRAND ALLIANCE LIMITED
    12563918
    98 High Street, Berkhamsted, England
    Active Corporate (2 parents)
    Officer
    2020-04-20 ~ 2024-05-16
    IIF 1 - Director → ME
    Person with significant control
    2020-04-20 ~ 2024-04-30
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 3
    EYE CANDY PIGMENTS LTD
    12681365
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-06-19 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    HAMPTON & HALL LIMITED
    08233944
    Cambridge House 32 Padwell Road, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2012-09-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    KACEY'S CAFE LTD
    13753460
    The Vicarage Smithy Lane, Southsea, Wrexham, Clwyd, Wales
    Dissolved Corporate (3 parents)
    Officer
    2021-11-18 ~ dissolved
    IIF 6 - Director → ME
  • 6
    KLSLD ENGINEERING LTD
    11363132 12079239
    The Vicarage Smithy Lane, Southsea, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Officer
    2018-05-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-05-15 ~ dissolved
    IIF 19 - Right to appoint or remove directors as a member of a firm OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    L&M PET SUPPLIES LIMITED
    12104734
    The Vicarage Smithy Lane, Southsea, Wrexham, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-07-15 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 8
    MARIC ENTERPRISES LIMITED
    07200524
    Brunel House 340 Firecrest Court, Centre Park, Warrington
    Dissolved Corporate (3 parents)
    Officer
    2010-03-23 ~ dissolved
    IIF 5 - Director → ME
  • 9
    PROGRESSIVE LETTINGS & PROPERTY MANAGEMENT LIMITED
    07513241
    56 Castle Street, Salisbury, England
    Dissolved Corporate (4 parents)
    Officer
    2011-02-01 ~ 2018-11-09
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-09
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    SELVAMALL LTD.
    10887239
    213 Solent Business Centre 343 Millbrook Road West, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Officer
    2017-07-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-07-27 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
    IIF 13 - Has significant influence or control as a member of a firm OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 11
    SENSLITE LIMITED
    12842659
    98 High Street, Berkhamsted, England
    Active Corporate (3 parents)
    Officer
    2020-08-27 ~ 2022-01-01
    IIF 8 - Director → ME
    Person with significant control
    2020-08-27 ~ 2022-01-01
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    STUDIO 17 LTD
    06976201 07947042... (more)
    Shms House, 20 Little Park Farm Road, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2009-07-29 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-04-25
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.