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 Wayne Incledon

    Related profiles found in government register
  • Mr Mark Wayne Incledon
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rydal Mount, Ridgeway Road, Long Ashton, Bristol, BS41 9ET, England

      IIF 1
    • icon of address Suite 5 Farleigh House, Old Weston Road, Flax Bourton, Bristol, BS48 1UR, England

      IIF 2
    • icon of address Suite 5 Farleigh House, Farleigh Court Old Weston Road, Flax Bourton, Bristol, BS48 1UR

      IIF 3 IIF 4 IIF 5
    • icon of address Suite 5 Farleigh House, Farleigh Court Old Weston Road, Flax Burton, Bristol, BS48 1UR

      IIF 6
    • icon of address Suite 5 Farleigh House, Farleigh Court Old Weston Road, Long Ashton, Bristol, BS48 1UR

      IIF 7
  • Mark Wayne Incledon
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5 Farleigh House, Farleigh Court, Old Weston Road, Flax Bourton, Bristol, BS48 1UR, England

      IIF 8
  • Incledon, Mark Wayne
    British business director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rydal Mount, Ridgeway Road, Long Asthon, Bristol, North Somerset, BS41 9ET, England

      IIF 9
  • Incledon, Mark Wayne
    British company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rydal Mount, Ridgeway Road, Long Ashton, Bristol, Avon, BS41 9ET

      IIF 10 IIF 11
    • icon of address Suite 5 Farleigh House, Old Weston Road, Flax Bourton, Bristol, BS48 1UR, England

      IIF 12
    • icon of address Suite 5 Farleigh House Farleigh, Court Old Weston Road, Flax Bourton, Bristol, BS48 1UR

      IIF 13
    • icon of address Suite 5 Farleigh House, Farleigh Court, Old Weston Road, Flax Bourton, Bristol, BS48 1UR, England

      IIF 14
  • Incledon, Mark Wayne
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5 Farleigh House, Farleigh Court, Old Weston Road, Flax Bourton, Bristol, BS48 1UR, England

      IIF 15
  • Incledon, Mark Wayne
    British financial advisor born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rydal Mount, Ridgeway Road, Long Ashton, Bristol, BS41 9ET, United Kingdom

      IIF 16
    • icon of address Suite 5, Farleigh House, Old Weston Road Flax Bourton, Bristol, BS48 1UR, United Kingdom

      IIF 17 IIF 18
  • Incledon, Mark Wayne
    British financial planner born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rydal Mount, Ridgeway Road, Long Ashton, Bristol, Avon, BS41 9ET

      IIF 19 IIF 20
  • Incledon, Mark Wayne
    British life and pension consultant born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5 Farleigh House, Farleigh Court Old Weston Road, Long Ashton, Bristol, BS21 8NE, England

      IIF 21
  • Incledon, Mark Wayne
    born in September 1956

    Resident in England

    Registered addresses and corresponding companies
  • Ingledon, Mark Wayne
    born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rydal Mount, Ridgeway Road, Long Ashton, Bristol, BS41 9ET

      IIF 30
  • Incledon, Mark Wayne
    British director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-6, Kings Parade Mews, Clifton, Bristol, Avon, BS8 2RE, United Kingdom

      IIF 31
  • Incledon, Mark Wayne
    British

    Registered addresses and corresponding companies
    • icon of address Rydal Mount, Ridgeway Road, Long Ashton, Bristol, Avon, BS41 9ET

      IIF 32
    • icon of address Suite 5 Farleigh House, Farleigh Court Old Weston Road, Long Ashton, Bristol, BS21 8NE, England

      IIF 33
    • icon of address Suite 5 Farleigh House Farleigh, Court Old Weston Road, Flax Bourton, Bristol, BS48 1UR

      IIF 34
  • Incledon, Mark Wayne
    British financial planner

    Registered addresses and corresponding companies
    • icon of address Rydal Mount, Ridgeway Road, Long Ashton, Bristol, Avon, BS41 9ET

      IIF 35
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Suite 5 Farleigh House Farleigh Court, Old Weston Road, Flax Bourton, Bristol, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,373,132 GBP2024-06-30
    Officer
    icon of calendar 2014-05-22 ~ now
    IIF 15 - Director → ME
  • 2
    THE CITIMARK PARTNERSHIP LIMITED - 2020-06-09
    CITIMARK FINANCIAL SERVICES LIMITED - 1995-09-15
    DAVID TRODD FINANCIAL SERVICES LIMITED - 1990-06-04
    D.B. TRODD FINANCIAL SERVICES LIMITED - 1988-05-25
    icon of address Suite 5 Farleigh House Farleigh, Court Old Weston Road, Flax Bourton, Bristol
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,612,157 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 13 - Director → ME
    icon of calendar ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    CITIMARK GROUP LIMITED - 2020-06-12
    CITIMARK GROUP PLC - 2011-12-12
    SHADEAUX PLC - 1990-05-22
    icon of address Suite 5 Farleigh House, Farleigh Court Old Weston Road, Flax Bourton, Bristol
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    5,403,558 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 10 - Director → ME
    icon of calendar ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    CITIMARK PROPERTY MANAGEMENT LTD - 2000-04-04
    AUTO PERFECTION LTD. - 1999-05-20
    icon of address Suite 5 Farleigh House, Farleigh Court, Old Weston Road Flax Bourton, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-05-04 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address Milstead Langdon Llp, One, Recliff Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2011-06-23 ~ dissolved
    IIF 33 - Secretary → ME
  • 6
    icon of address Suite 5 Farleigh House, Farleigh Court Old Weston Road, Long Ashton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-22 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Right to appoint or remove membersOE
  • 7
    icon of address Suite 5, Farleigh House, Farleigh Court, Old Weston Road, Flax Bourton Bristol
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-04-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 8
    icon of address Suite 5 Farleigh House Farleigh Court, Old Weston Road, Flax Bourton, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,712 GBP2024-06-30
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 14 - Director → ME
  • 9
    icon of address 8 Dowry Square, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2018-03-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    PM2 PROPERTIES LLP - 2017-07-06
    FARLEIGH COURT BUSINESS CENTRE LLP - 2003-09-16
    icon of address Suite 5 Farleigh House, Farleigh Court Old Weston Road, Long Ashton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-19 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-19 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 11
    M2 PROPERTIES LTD. - 2017-04-13
    icon of address Suite 5 Farleigh House, Farleigh Court Old Weston Road, Flax Burton, Bristol
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,710,693 GBP2024-06-30
    Officer
    icon of calendar 1999-03-02 ~ now
    IIF 20 - Director → ME
    icon of calendar 1999-03-02 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 12
    icon of address Suite 5, Farleigh House Farleigh Court, Old Western Road, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-05 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 13
    THE INNOVATORONE "B" PARTNERSHIP LLP - 2003-11-27
    THE COLUMBIZ TECHNOLOGY PARTNERSHIP LLP - 2003-09-30
    icon of address 62 Wilson Street, London
    Dissolved Corporate (62 parents)
    Officer
    icon of calendar 2004-03-25 ~ dissolved
    IIF 27 - LLP Member → ME
  • 14
    icon of address 62 Wilson Street, London
    Dissolved Corporate (33 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    IIF 28 - LLP Member → ME
  • 15
    icon of address 62 Wilson Street, London
    Dissolved Corporate (90 parents)
    Officer
    icon of calendar 2004-03-25 ~ dissolved
    IIF 25 - LLP Member → ME
  • 16
    icon of address The Old Bakery High Street, Pitton, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,734 GBP2016-04-30
    Officer
    icon of calendar 2009-09-01 ~ dissolved
    IIF 16 - Director → ME
  • 17
    icon of address Milsted Langdon Llp, One, Redcliff Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-02 ~ dissolved
    IIF 18 - Director → ME
  • 18
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (72 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2003-02-07 ~ now
    IIF 26 - LLP Member → ME
Ceased 5
  • 1
    icon of address Suite 5 Farleigh House Farleigh Court, Old Weston Road, Flax Bourton, Bristol, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,373,132 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-30
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 2
    icon of address Quantum House, 22-24 Red Lion Court, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -8,698 GBP2024-03-31
    Officer
    icon of calendar 2019-12-20 ~ 2020-05-19
    IIF 12 - Director → ME
  • 3
    WATER OF LIFE LIMITED - 2009-04-07
    icon of address Priestley House Priestley Gardens, Chadwell Heath, Romford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-01 ~ 2010-12-31
    IIF 31 - Director → ME
  • 4
    PM2 PROPERTIES LLP - 2017-07-06
    FARLEIGH COURT BUSINESS CENTRE LLP - 2003-09-16
    icon of address Suite 5 Farleigh House, Farleigh Court Old Weston Road, Long Ashton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-19 ~ 2011-03-26
    IIF 22 - LLP Designated Member → ME
    icon of calendar 2003-06-19 ~ 2015-01-01
    IIF 30 - LLP Designated Member → ME
  • 5
    icon of address Gables Lodge 62 Kenilworth Road, Leamington Spa, Warwickshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-06-02 ~ 2011-09-30
    IIF 17 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.