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 Timothy Nutter

    Related profiles found in government register
  • Mr Mark Timothy Nutter
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Linton Avenue, Solihull, B91 3NN, England

      IIF 1
  • Mr Mark Timothy Nutter
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Linton Avenue, Solihull, B91 3NN, England

      IIF 2
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 3
  • Nutter, Mark Timothy
    British chartered accountant born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nutter, Mark Timothy
    British chartered accountant-'b' director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 6374, Spartan Close, Leamington Spa, Warwick, CV34 9QT, England

      IIF 13
  • Nutter, Mark Timothy
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Linton Avenue, Solihull, B91 3NN, England

      IIF 14
  • Nutter, Mark Timothy
    British finance director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nutter, Mark Timothy
    British group finance director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lakeside Drive, Solihull, West Midlands, B90 4SX, England

      IIF 21
  • Nutter, Mark Timothy
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rvl House, Building 21, Anson Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 8, Linton Avenue, Solihull, B91 3NN, England

      IIF 26
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 27
  • Nutter, Mark Timothy
    British cfo born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millfield Lane, Nether Poppleton, York, North Yorkshire, YO26 6PQ

      IIF 28
    • icon of address The Saville Group Ltd, Millfield Lane, Nether Poppleton, York, North Yorkshire, YO26 6PQ

      IIF 29
    • icon of address Unit 5, Millfield Lane, Nether Poppleton, York, North Yorkshire, YO26 6PQ

      IIF 30
    • icon of address Unit 5 Millfield Lane, Nether Poppleton, York, YO26 6PQ

      IIF 31
    • icon of address Unit 5, Millfield Lane, Nether Poppleton, York, YO26 6PQ, England

      IIF 32 IIF 33 IIF 34
  • Nutter, Mark Timothy
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address James House, Warwick Road, Birmingham, B11 2LE

      IIF 35 IIF 36
    • icon of address James House, Warwick Road, Birmingham, B11 2LE, England

      IIF 37
  • Nutter, Mark Timothy
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centurion House, Barnes Wallis Road, Fareham, Hampshire, PO15 5TT, England

      IIF 38
    • icon of address Centurion House, Barnes Wallis Road, Segensworth, Fareham, Hampshire, PO15 5TT, United Kingdom

      IIF 39
    • icon of address Centurion House, Barnes Wallis Road, Segensworth, Hampshire, PO15 5TT

      IIF 40
    • icon of address Centurion House, Barnes Wallis Road, Segensworth, Hampshire, PO15 5TT, England

      IIF 41
  • Nutter, Mark Timothy

    Registered addresses and corresponding companies
    • icon of address James House, Warwick Road, Birmingham, B11 2LE

      IIF 42
child relation
Offspring entities and appointments
Active 9
  • 1
    FCI AUTOMOTIVE UK LIMITED - 2012-10-26
    icon of address 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address 8 Linton Avenue, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    98,806.67 GBP2025-03-31
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of address 8 Linton Avenue, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2018-08-31
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    SECKLOE 385 LIMITED - 2010-02-26
    icon of address 6 Snow Hill, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address Rvl House, Building 21, Anson Road, East Midlands Airport, Castle Donington, Derby
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    10,346,343 GBP2024-09-30
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 22 - Director → ME
  • 6
    AIRWORK (COVENTRY) LIMITED - 1989-02-03
    SWIFT 1926 LIMITED - 1986-05-28
    ATLANTIC AEROENGINEERING LIMITED - 2005-04-01
    ATLANTIC AIRMOTIVE LIMITED - 2007-04-27
    MAINPLANE LIMITED - 1989-04-14
    icon of address Rvl House Building 21 Anson Road, East Midlands Airport, Castle Donington, Derby
    Active Corporate (4 parents)
    Equity (Company account)
    1,167,879 GBP2024-09-30
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 25 - Director → ME
  • 7
    ATLANTIC AIR TRANSPORT LIMITED - 2007-04-27
    BLITZDALE LIMITED - 1985-06-28
    icon of address Rvl House Building 21 Anson Road, East Midlands Airport, Castle Donington, Derby
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -9,278,965 GBP2024-09-30
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 23 - Director → ME
  • 8
    ATLANTIC RECONNAISSANCE LIMITED - 2007-04-27
    ATLANTIC AIRWORK LIMITED - 2000-07-17
    APPLIED EARTH SCIENCES LIMITED - 1999-11-29
    icon of address Rvl House Building 21 Anson Road, East Midlands Airport, Castle Donington, Derby
    Active Corporate (4 parents)
    Equity (Company account)
    11,883 GBP2024-09-30
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 24 - Director → ME
  • 9
    icon of address 62 Hermitage Road, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-08-31
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 29
  • 1
    DELPHI (UK) HOLDINGS LIMITED - 2018-03-29
    INTERCEDE 2336 LIMITED - 2009-09-22
    icon of address Griffin House, 135 High Street, Crawley, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-25 ~ 2015-11-27
    IIF 9 - Director → ME
  • 2
    DELPHI AUTOMOTIVE HOLDINGS LIMITED - 2018-03-26
    ALNERY NO. 2990 LIMITED - 2011-11-15
    icon of address Griffin House, 135 High Street, Crawley, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-19 ~ 2015-11-27
    IIF 10 - Director → ME
  • 3
    DELPHI AUTOMOTIVE SYSTEMS UK LIMITED - 2018-05-29
    HAPPYCAST PROJECTS LIMITED - 1994-01-04
    DELCO CHASSIS OVERSEAS CORPORATION LIMITED - 1994-03-01
    DELCO CHASSIS LIMITED - 1996-03-07
    DELPHI CHASSIS SYSTEMS UK LIMITED - 1997-05-01
    icon of address Griffin House, 135 High Street, Crawley, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-25 ~ 2015-11-27
    IIF 12 - Director → ME
  • 4
    icon of address Centurion House, Barnes Wallis Road, Segensworth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2023-03-20 ~ 2023-08-01
    IIF 41 - Director → ME
  • 5
    CREASEFIELD LIMITED - 2019-12-09
    icon of address 2 Ravensbank Business Park, Hedera Road, Redditch
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-05-31 ~ 2016-06-29
    IIF 20 - Director → ME
  • 6
    INTERCEDE 2335 LIMITED - 2009-09-22
    DELPHI DELCO ELECTRONICS UK LTD - 2009-09-28
    icon of address Brunel Way, Stroudwater Business Park, Stonehouse, Gloucestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-25 ~ 2015-11-27
    IIF 11 - Director → ME
  • 7
    AP LOCKHEED AUTOMOTIVE LIMITED - 2000-05-10
    POINTDUAL LIMITED - 1999-11-29
    icon of address Brunel Way, Stroudwater Business Park, Stonehouse, Gloucestershire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    18,284,000 GBP2022-12-31
    Officer
    icon of calendar 2013-03-25 ~ 2015-11-27
    IIF 8 - Director → ME
  • 8
    icon of address Centurion House, Barnes Wallis Road, Fareham, Hampshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    831,004 GBP2022-06-30
    Officer
    icon of calendar 2023-03-20 ~ 2023-08-01
    IIF 38 - Director → ME
  • 9
    GINSBURY ELECTRONICS LIMITED - 2017-11-28
    DREAMOVER LIMITED - 1985-08-12
    GINSBURY INTERNATIONAL LIMITED - 1993-04-23
    GINSBURY (UK) LIMITED - 1996-10-18
    WYLE GINSBURY ELECTRONICS LIMITED - 1998-06-22
    icon of address 2 Ravensbank Business Park, Hedera Road, Redditch, Worcestershire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-05-19 ~ 2016-06-29
    IIF 19 - Director → ME
  • 10
    SECKLOE 202 LIMITED - 2004-12-29
    icon of address The Hartridge Building Network 421, Radclive Road, Gawcott, Buckingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar 2013-03-25 ~ 2015-11-27
    IIF 7 - Director → ME
  • 11
    icon of address Centurion House Barnes Wallis Road, Segensworth, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    icon of calendar 2023-03-20 ~ 2023-08-01
    IIF 39 - Director → ME
  • 12
    DELPHI TECHNOLOGIES LIMITED - 2021-04-27
    BORGWARNER TECHNOLOGIES LIMITED - 2023-11-01
    INTERCEDE 1488 LIMITED - 1999-11-03
    DELPHI AUTOMOTIVE DIESEL LIMITED - 1999-11-15
    DELPHI DIESEL SYSTEMS LIMITED - 2020-02-18
    icon of address Brunel Way, Stroudwater Business Park, Stonehouse, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-03-25 ~ 2015-11-27
    IIF 6 - Director → ME
  • 13
    BORGWARNER UK FINANCIAL SERVICES LIMITED - 2025-06-20
    DELPHI TECHNOLOGIES LIMITED - 2020-02-18
    DELPHI FINANCIAL SERVICES (UK) LIMITED - 2019-01-21
    DELPHI FINANCIAL SERVICES (UK) LIMITED - 2021-04-27
    icon of address Brunel Way, Stroudwater Business Park, Stonehouse, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-15 ~ 2015-11-27
    IIF 13 - Director → ME
  • 14
    Q-PAR ANGUS LIMITED - 2017-11-28
    icon of address 2 Ravensbank Business Park, Hedera Road, Redditch, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-05-19 ~ 2016-06-29
    IIF 17 - Director → ME
  • 15
    icon of address Unit 5 Millfield Lane, Nether Poppleton, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2022-05-06 ~ 2023-08-01
    IIF 33 - Director → ME
  • 16
    DIGITAL SIGNAGE TECHNOLOGIES LIMITED - 2009-10-13
    SEDAO UK LIMITED - 2008-05-09
    icon of address Unit 5, Millfield Lane, Nether Poppleton, York, North Yorkshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    69,404 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-05-06 ~ 2023-08-01
    IIF 30 - Director → ME
  • 17
    icon of address 2 Ravensbank Business Park, Hedera Road, Redditch
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-19 ~ 2016-06-29
    IIF 16 - Director → ME
  • 18
    icon of address Millfield Lane, Nether Poppleton, York, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2022-05-06 ~ 2023-08-01
    IIF 28 - Director → ME
  • 19
    AVSNET LIMITED - 2018-11-30
    AVSOLUTION LIMITED - 2012-09-05
    icon of address James House, Warwick Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    408,300 GBP2017-05-31
    Officer
    icon of calendar 2020-12-01 ~ 2023-08-01
    IIF 37 - Director → ME
  • 20
    icon of address Unit 5 Millfield Lane, Nether Poppleton, York, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,668,241 GBP2024-03-31
    Officer
    icon of calendar 2022-05-06 ~ 2023-08-01
    IIF 34 - Director → ME
  • 21
    OUTERPLACE LIMITED - 1996-10-11
    icon of address The Saville Group Ltd, Millfield Lane, Nether Poppleton, York, North Yorkshire
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    20,925 GBP2024-03-31
    Officer
    icon of calendar 2022-05-06 ~ 2023-08-01
    IIF 29 - Director → ME
  • 22
    SOLID STATE SUPPLIES PLC - 2006-05-03
    CARTER LANE DEALERS LIMITED - 1990-04-04
    icon of address 2 Ravensbank Business Park, Hedera Road, Redditch
    Active Corporate (8 parents, 18 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2016-06-29
    IIF 21 - Director → ME
  • 23
    SOLID STATE SUPPLIES (PADDOCK WOOD) LIMITED - 2006-05-03
    icon of address 2 Ravensbank Business Park, Hedera Road, Redditch
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-05-19 ~ 2016-06-29
    IIF 15 - Director → ME
  • 24
    SPECIALIST COMPUTER EDUCATION LIMITED - 1982-09-23
    SWANFIN LIMITED - 1979-12-31
    icon of address James House, Warwick Road, Birmingham
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2020-12-01 ~ 2023-08-01
    IIF 35 - Director → ME
    icon of calendar 2022-05-06 ~ 2023-08-01
    IIF 42 - Secretary → ME
  • 25
    CAMBRIAN DATA PROCESSING SERVICES LIMITED - 1986-05-01
    icon of address James House, Warwick Road, Birmingham
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-01 ~ 2023-08-01
    IIF 36 - Director → ME
  • 26
    ETCHCO 1137 LIMITED - 2002-06-13
    icon of address 2 Ravensbank Business Park, Hedera Road, Redditch
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-05-19 ~ 2016-06-29
    IIF 18 - Director → ME
  • 27
    VISAVVI LIMITED - 2022-08-23
    icon of address Unit 5 Millfield Lane, Nether Poppleton, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2022-05-06 ~ 2023-08-01
    IIF 32 - Director → ME
  • 28
    THE SAVILLE GROUP LIMITED - 2022-08-23
    icon of address Unit 5 Millfield Lane, Nether Poppleton, York
    Active Corporate (5 parents)
    Equity (Company account)
    7,840,150 GBP2020-12-31
    Officer
    icon of calendar 2022-05-06 ~ 2023-08-01
    IIF 31 - Director → ME
  • 29
    icon of address Centurion House, Barnes Wallis Road, Segensworth, Hampshire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2023-03-20 ~ 2023-08-01
    IIF 40 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.