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

Mr Mark William Lennock

    Related profiles found in government register
  • Mr Mark William Lennock
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2/3, Challenge Court, Love Lane Industrial Estate, Bishop's Castle, Shropshire, SY9 5DW

      IIF 1
    • Office A, Challenge Court, Love Lane Industrial Estate, Bishops Castle, SY9 5DW, England

      IIF 2
    • Office A Challenge Court, Love Lane Industrial Estate, Bishops Castle, Shropshire, SY9 5DW

      IIF 3
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
    • 4 Cedargrove, Hagley, Stourbridge, West Midlands, DY9 0DR

      IIF 5
    • 4, Cedargrove, Hagley, Stourbridge, West Midlands, DY9 0DR, England

      IIF 6
  • Mark William Lennock
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Cedargrove, Hagley, Stourbridge, DY9 0DR, England

      IIF 7
  • Lennock, Mark William
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 4 Cedar Grove, Hagley, Stourbridge, West Midlands, DY9 0DR

      IIF 8
  • Lennock, Mark William
    British accountant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2/3, Challenge Court, Love Lane Industrial Estate, Bishop's Castle, Shropshire, SY9 5DW, United Kingdom

      IIF 9
    • Office A Challenge Court, Love Lane Industrial Estate, Bishops Castle, Shropshire, SY9 5DW

      IIF 10
    • 4 Cedar Grove, Hagley, Stourbridge, West Midlands, DY9 0DR

      IIF 11 IIF 12 IIF 13
  • Lennock, Mark William
    British co director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 4 Cedar Grove, Hagley, Stourbridge, West Midlands, DY9 0DR

      IIF 14
  • Lennock, Mark William
    British commercial director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
  • Lennock, Mark William
    British company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Office E, Challenge Court, Challenge Court, Love Lane Industrial Estate, Bishops Castle, Shropshire, SY9 5DW, United Kingdom

      IIF 18
    • 4 Cedar Grove, Hagley, Stourbridge, West Midlands, DY9 0DR

      IIF 19 IIF 20 IIF 21
  • Lennock, Mark William
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
  • Lennock, Mark William
    British finance director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
  • Lennock, Mark William
    British investment manager born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 4 Cedar Grove, Hagley, Stourbridge, West Midlands, DY9 0DR

      IIF 29
  • Lennock, Mark William
    British investment manager born in April 1955

    Registered addresses and corresponding companies
  • Lennock, Mark William
    British

    Registered addresses and corresponding companies
  • Lennock, Mark William
    British accountant

    Registered addresses and corresponding companies
    • Green Acres, Old Churchstoke, Montgomery, SY15 6EL, United Kingdom

      IIF 37
    • 4 Cedar Grove, Hagley, Stourbridge, West Midlands, DY9 0DR

      IIF 38
  • Lennock, Mark William
    British commercial director

    Registered addresses and corresponding companies
    • 92 Beesmoor Road, Frampton Cotterell, Bristol, Avon, BS17 2JP

      IIF 39
    • 4 Cedar Grove, Hagley, Stourbridge, West Midlands, DY9 0DR

      IIF 40 IIF 41 IIF 42
  • Lennock, Mark William
    British company director

    Registered addresses and corresponding companies
  • Lennock, Mark William
    British investment manager

    Registered addresses and corresponding companies
    • 4 Cedar Grove, Hagley, Stourbridge, West Midlands, DY9 0DR

      IIF 47
  • Lennock, Mark William

    Registered addresses and corresponding companies
    • Unit 2/3, Challenge Court, Love Lane Industrial Estate, Bishop's Castle, Shropshire, SY9 5DW, United Kingdom

      IIF 48
child relation
Offspring entities and appointments 27
  • 1
    ADVANCE BUNZL LIMITED
    - now 04569295
    ADVANCE LABEL PRINTING SERVICES LIMITED
    - 2004-08-13 04569295
    FRANCIS GREEN LIMITED - 2003-01-17
    C/o Hovat West Point, New Hythe Lane, Larkfield, Kent
    Active Corporate (10 parents)
    Officer
    2004-04-23 ~ 2005-11-01
    IIF 19 - Director → ME
    2004-04-23 ~ 2005-11-01
    IIF 44 - Secretary → ME
  • 2
    BEECHES CONSTRUCTION GROUP LIMITED
    - now 03464925
    SPEED 6608 LIMITED
    - 1997-11-26 03464925 03764793, 02766608, 04628585... (more)
    Vantis 104-106 Colmore Row, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    1997-11-13 ~ 2000-02-29
    IIF 13 - Director → ME
    1997-11-13 ~ 2000-02-29
    IIF 38 - Secretary → ME
  • 3
    BEECHES MEWS MANAGEMENT LIMITED - now
    PINEGROVE MANAGEMENT (1999) LIMITED
    - 2007-05-11 03903085
    1 Beeches Mews, West Hagley, West Midlands
    Active Corporate (13 parents)
    Equity (Company account)
    3,341 GBP2025-01-31
    Officer
    2000-01-07 ~ 2004-03-31
    IIF 25 - Director → ME
  • 4
    BEECHES TWO LIMITED - now
    BEECHES TWO PLC
    - 2002-05-14 02531312
    BANDHIRE PLC - 1991-02-01
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (15 parents, 2 offsprings)
    Officer
    1994-09-30 ~ 2002-03-20
    IIF 33 - Secretary → ME
  • 5
    BLAST FURNACE SLAG LIMITED
    09184654
    Unit 2/3 Challenge Court, Love Lane Industrial Estate, Bishop's Castle, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    -6,430 GBP2024-12-31
    Officer
    2014-08-21 ~ 2024-03-04
    IIF 9 - Director → ME
    2014-08-21 ~ 2024-03-04
    IIF 48 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-03-04
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CEDARGROVE MATERIALS LIMITED
    - now 03539005
    KERBEROS MANAGEMENT LIMITED
    - 2016-07-16 03539005
    MWL SECRETARIES LIMITED
    - 2005-12-22 03539005
    TRADING SUB (TWENTY-THREE) LIMITED
    - 1999-06-03 03539005
    4 Cedargrove, Hagley, Stourbridge, West Midlands
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    188,067 GBP2024-04-30
    Officer
    1999-05-20 ~ now
    IIF 8 - Director → ME
    1999-05-20 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CHARLESWORTH PLASTIC SOLUTIONS LIMITED
    06564933
    Whittington Hall, Whittington Road, Worcester
    Dissolved Corporate (5 parents)
    Officer
    2008-04-14 ~ 2014-04-17
    IIF 12 - Director → ME
  • 8
    CHESTERFIELD MACHINE SERVICES LIMITED
    - now 02360583
    EXECUTIVE PRODUCTS LIMITED
    - 1992-08-05 02360583
    FOLDERS GALORE LIMITED
    - 1991-01-29 02360583
    Peak Unit 3, Foxwood Road, Chesterfield, Derbyshire
    Active Corporate (7 parents)
    Equity (Company account)
    701,409 GBP2024-08-31
    Officer
    ~ 1993-02-26
    IIF 32 - Director → ME
    1992-07-15 ~ 2003-11-26
    IIF 36 - Secretary → ME
  • 9
    COPPICE ALUPACK LIMITED
    - now 01075225
    COPPICE ALUPACK FOIL CONTAINERS LIMITED - 1991-11-21
    ALUPACK FOIL CONTAINERS LIMITED - 1990-01-09
    ALUPACK LIMITED - 1985-11-26
    20 Brickfield Road, Birmingham
    Active Corporate (38 parents, 1 offspring)
    Equity (Company account)
    7,202,104 GBP2024-12-31
    Officer
    1993-05-18 ~ 1994-09-06
    IIF 30 - Director → ME
  • 10
    DUDLEY WATER SPORTS CENTRE LIMITED
    03476097
    Dudley Water Sports Centre, Lodge Farm Reservoir, Highbridge Road Dudley, West Midlands
    Active Corporate (56 parents)
    Equity (Company account)
    73,263 GBP2024-09-30
    Officer
    2001-01-31 ~ 2003-05-19
    IIF 22 - Director → ME
    2005-02-17 ~ 2005-12-12
    IIF 14 - Director → ME
  • 11
    FEATHERCAST LIMITED
    - now 06241351 07391990
    FEATHERCAST STONE PRODUCTS LIMITED
    - 2010-10-20 06241351 07391990
    Green Acres, Old Churchstoke, Montgomery, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -22,363 GBP2024-03-31
    Officer
    2008-03-24 ~ 2017-12-05
    IIF 10 - Director → ME
    2008-03-24 ~ 2019-11-27
    IIF 37 - Secretary → ME
    Person with significant control
    2016-06-30 ~ 2017-09-09
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    HAND FORGED LIMITED
    05446055
    33 Ddole Road Industrial Estate, Llandrindod Wells, Wales
    Active Corporate (9 parents)
    Cash at bank and in hand (Company account)
    100 GBP2025-03-31
    Officer
    2005-05-06 ~ 2006-05-15
    IIF 34 - Secretary → ME
  • 13
    HARPER GROUP CONSTRUCTION LIMITED
    - now 00182455
    HARPER GROUP (CONSTRUCTION) LIMITED
    - 1994-10-14 00182455
    J. HARPER & SONS (BLACKHEATH) LIMITED
    - 1994-10-03 00182455
    Units 1 & 2 Bevan Industrial Estate, Brierley Hill, West Midlands, England
    Active Corporate (23 parents)
    Equity (Company account)
    700,163 GBP2024-12-31
    Officer
    1994-09-13 ~ 2004-03-31
    IIF 17 - Director → ME
    1994-09-13 ~ 2004-03-31
    IIF 40 - Secretary → ME
  • 14
    HARPER GROUP PLC
    - now 01854872
    ELVATON LIMITED - 1984-12-19
    Units 1 & 2 Bevan Industrial Estate, Brierley Hill, West Midlands, England
    Active Corporate (14 parents, 2 offsprings)
    Equity (Company account)
    701,463 GBP2024-12-31
    Officer
    1994-08-23 ~ 2004-03-31
    IIF 29 - Director → ME
    1994-10-04 ~ 2004-03-31
    IIF 47 - Secretary → ME
  • 15
    HOVAT LIMITED - now
    C I CONVERTERS LIMITED
    - 1999-10-22 01146599
    ARTHUR WOOLLACOTT (CONVERTERS) LIMITED
    - 1993-06-14 01146599
    DARENT VALLEY PRESS LIMITED - 1985-03-21
    West Point, New Hythe Lane, Larkfield, Aylesford, Kent
    Active Corporate (21 parents)
    Officer
    1993-06-08 ~ 1994-09-06
    IIF 31 - Director → ME
  • 16
    J.HARPER & SONS(LEOMINSTER)LIMITED
    00782078
    Units 1 & 2 Bevan Industrial Estate, Brierley Hill, West Midlands
    Active Corporate (17 parents)
    Equity (Company account)
    4,505,746 GBP2024-12-31
    Officer
    1994-09-13 ~ 2004-03-31
    IIF 16 - Director → ME
    1994-09-13 ~ 2004-03-31
    IIF 42 - Secretary → ME
  • 17
    JESMONITE LIMITED
    - now 04005802 06677120
    TERSUS LIMITED
    - 2008-09-25 04005802 06677120
    Office A Challenge Court, Love Lane Industrial Estate, Bishops Castle, England
    Active Corporate (13 parents)
    Equity (Company account)
    1,969,498 GBP2024-12-31
    Officer
    2000-08-24 ~ 2021-12-01
    IIF 20 - Director → ME
    2000-08-24 ~ 2021-12-01
    IIF 43 - Secretary → ME
    Person with significant control
    2016-06-30 ~ 2021-12-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    PEMBERSTONE (2010) LIMITED
    - now 04023048 02333327, 06648373
    SECURA LABELS LIMITED
    - 2010-07-02 04023048 06648431
    GOLF GREEN LIMITED
    - 2000-11-16 04023048 04189499
    Whittington Hall, Whittington Road, Worcester, Worcestershire
    Active Corporate (11 parents)
    Equity (Company account)
    379 GBP2024-12-31
    Officer
    2000-11-15 ~ 2005-11-01
    IIF 21 - Director → ME
    2000-11-15 ~ 2003-11-10
    IIF 46 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-10-14
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    PGL (201) LIMITED - now
    PEMBERSTONE GROUP LIMITED - 2017-01-03
    ARCRENT PROPERTIES LIMITED
    - 1999-09-01 02531045 03507457
    Whittington Hall, Whittington Road, Worcester, Worcestershire
    Active Corporate (14 parents, 68 offsprings)
    Officer
    1994-11-11 ~ 1999-02-17
    IIF 26 - Director → ME
    ~ 1999-01-29
    IIF 35 - Secretary → ME
  • 20
    PRIME PLASTIC MOULDINGS LIMITED
    - now 04820520 02884997
    SPENWOOD LIMITED - 2003-07-23
    Whittington Hall, Whittington Road, Worcester, Worcestershire
    Dissolved Corporate (6 parents)
    Officer
    2008-02-29 ~ dissolved
    IIF 28 - Director → ME
  • 21
    SECURA LABELS LIMITED
    - now 06648431 04023048
    PGL (EIGHTY-SIX) LIMITED - 2010-07-02
    Unit 2 Plant Lane, Plant Lane Business Park, Burntwood, England
    Active Corporate (17 parents)
    Equity (Company account)
    549,459 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2017-10-14
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    SEMIPLAS LIMITED
    06422868
    Whittington Hall, Whittington Road, Worcester
    Dissolved Corporate (5 parents)
    Officer
    2007-11-09 ~ 2014-04-17
    IIF 11 - Director → ME
  • 23
    TALISMAN GROUP MALVERN LTD - now
    TALISMAN PLASTICS LIMITED - 2025-04-02
    LGG CHARLESWORTH LIMITED
    - 2018-05-31 04458915 00525321, 11099949
    SPRILAN LIMITED
    - 2003-05-07 04458915
    PGL (THIRTY-FOUR) LIMITED - 2002-12-30
    Eden Works, Blacknell Lane, Crewkerne, Somerset, England
    Active Corporate (24 parents, 6 offsprings)
    Officer
    2003-05-07 ~ 2014-04-17
    IIF 23 - Director → ME
  • 24
    TALISMAN PLASTICS LIMITED
    - now 02884997 11099949, 04458915
    SPENWOOD LIMITED
    - 2010-01-26 02884997 04820520
    PRIME PLASTIC MOULDINGS LIMITED - 2003-07-23
    Whittington Hall, Whittington Road, Worcester, Worcestershire
    Dissolved Corporate (8 parents)
    Officer
    2008-02-29 ~ 2014-04-17
    IIF 27 - Director → ME
  • 25
    TALISMAN SECURITY PRODUCTS LIMITED
    - now 05113552
    PEMBERSTONE SLOVAKIA LIMITED - 2006-05-08
    PGL (FIFTY-NINE) LIMITED - 2005-07-08
    Whittington Hall, Whittington Road Worcester, Worcestershire
    Dissolved Corporate (7 parents)
    Officer
    2009-03-23 ~ 2014-04-17
    IIF 24 - Director → ME
  • 26
    THE PROTECTION ZONE LIMITED
    - now 12673500
    NANO GUARD LIMITED
    - 2020-07-06 12673500
    Unit 2 Challenge Court, Love Lane Industrial Estate, Bishop's Castle, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -114,513 GBP2022-06-30
    Officer
    2020-06-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-06-16 ~ 2020-09-18
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    WARLEY PAINTERS LIMITED
    00604363
    Vantis 104-106 Colmore Row, Birmingham
    Dissolved Corporate (11 parents)
    Officer
    1994-09-14 ~ 2000-02-29
    IIF 15 - Director → ME
    1994-09-14 ~ 1994-09-14
    IIF 39 - Secretary → ME
    1994-09-14 ~ 2000-02-29
    IIF 41 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.