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 June 1977

    Resident in United Kingdom

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

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

    Resident in England

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

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

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 22
    • James House, Warwick Road, Birmingham, B11 2LE, England

      IIF 23
    • Rvl House, Building 21, Anson Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA, United Kingdom

      IIF 24 IIF 25 IIF 26
    • 8, Linton Avenue, Solihull, B91 3NN, England

      IIF 28
    • Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 29
  • Nutter, Mark Timothy
    British cfo born in June 1977

    Resident in England

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

      IIF 30
    • The Saville Group Ltd, Millfield Lane, Nether Poppleton, York, North Yorkshire, YO26 6PQ

      IIF 31
    • Unit 5, Millfield Lane, Nether Poppleton, York, North Yorkshire, YO26 6PQ

      IIF 32
    • Unit 5 Millfield Lane, Nether Poppleton, York, YO26 6PQ

      IIF 33
    • Unit 5, Millfield Lane, Nether Poppleton, York, YO26 6PQ, England

      IIF 34 IIF 35 IIF 36
  • Nutter, Mark Timothy
    British company director born in June 1977

    Resident in England

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

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

    Resident in England

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

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

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

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

      IIF 41
  • Nutter, Mark Timothy

    Registered addresses and corresponding companies
    • 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
    6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    2013-10-01 ~ dissolved
    IIF 5 - Director → ME
  • 2
    8 Linton Avenue, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    98,806.67 GBP2025-03-31
    Officer
    2023-11-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    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
    8 Linton Avenue, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2018-08-31
    Officer
    2016-08-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-08-22 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    SECKLOE 385 LIMITED - 2010-02-26
    6 Snow Hill, London
    Dissolved Corporate (5 parents)
    Officer
    2013-03-25 ~ dissolved
    IIF 4 - Director → ME
  • 5
    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
    2025-10-14 ~ now
    IIF 24 - Director → ME
  • 6
    ATLANTIC AIRMOTIVE LIMITED - 2007-04-27
    ATLANTIC AEROENGINEERING LIMITED - 2005-04-01
    MAINPLANE LIMITED - 1989-04-14
    AIRWORK (COVENTRY) LIMITED - 1989-02-03
    SWIFT 1926 LIMITED - 1986-05-28
    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
    2025-10-14 ~ now
    IIF 27 - Director → ME
  • 7
    ATLANTIC AIR TRANSPORT LIMITED - 2007-04-27
    BLITZDALE LIMITED - 1985-06-28
    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
    2025-10-14 ~ now
    IIF 25 - Director → ME
  • 8
    ATLANTIC RECONNAISSANCE LIMITED - 2007-04-27
    ATLANTIC AIRWORK LIMITED - 2000-07-17
    APPLIED EARTH SCIENCES LIMITED - 1999-11-29
    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
    2025-10-14 ~ now
    IIF 26 - Director → ME
  • 9
    62 Hermitage Road, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-08-31
    Officer
    2024-04-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    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
    Griffin House, 135 High Street, Crawley, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    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
    Griffin House, 135 High Street, Crawley, United Kingdom
    Active Corporate (4 parents)
    Officer
    2014-05-19 ~ 2015-11-27
    IIF 10 - Director → ME
  • 3
    DELPHI AUTOMOTIVE SYSTEMS UK LIMITED - 2018-05-29
    DELPHI CHASSIS SYSTEMS UK LIMITED - 1997-05-01
    DELCO CHASSIS LIMITED - 1996-03-07
    DELCO CHASSIS OVERSEAS CORPORATION LIMITED - 1994-03-01
    HAPPYCAST PROJECTS LIMITED - 1994-01-04
    Griffin House, 135 High Street, Crawley, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2013-03-25 ~ 2015-11-27
    IIF 12 - Director → ME
  • 4
    Centurion House, Barnes Wallis Road, Segensworth, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2023-03-20 ~ 2023-08-01
    IIF 41 - Director → ME
  • 5
    CREASEFIELD LIMITED - 2019-12-09
    2 Ravensbank Business Park, Hedera Road, Redditch
    Dissolved Corporate (6 parents)
    Officer
    2016-05-31 ~ 2016-06-29
    IIF 20 - Director → ME
  • 6
    DELPHI DELCO ELECTRONICS UK LTD - 2009-09-28
    INTERCEDE 2335 LIMITED - 2009-09-22
    Brunel Way, Stroudwater Business Park, Stonehouse, Gloucestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-03-25 ~ 2015-11-27
    IIF 11 - Director → ME
  • 7
    AP LOCKHEED AUTOMOTIVE LIMITED - 2000-05-10
    POINTDUAL LIMITED - 1999-11-29
    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
    2013-03-25 ~ 2015-11-27
    IIF 8 - Director → ME
  • 8
    Centurion House, Barnes Wallis Road, Fareham, Hampshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    831,004 GBP2022-06-30
    Officer
    2023-03-20 ~ 2023-08-01
    IIF 38 - Director → ME
  • 9
    GINSBURY ELECTRONICS LIMITED - 2017-11-28
    WYLE GINSBURY ELECTRONICS LIMITED - 1998-06-22
    GINSBURY (UK) LIMITED - 1996-10-18
    GINSBURY INTERNATIONAL LIMITED - 1993-04-23
    DREAMOVER LIMITED - 1985-08-12
    2 Ravensbank Business Park, Hedera Road, Redditch, Worcestershire
    Dissolved Corporate (6 parents)
    Officer
    2016-05-19 ~ 2016-06-29
    IIF 19 - Director → ME
  • 10
    SECKLOE 202 LIMITED - 2004-12-29
    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
    2013-03-25 ~ 2015-11-27
    IIF 7 - Director → ME
  • 11
    Centurion House Barnes Wallis Road, Segensworth, Fareham, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    2023-03-20 ~ 2023-08-01
    IIF 39 - Director → ME
  • 12
    BORGWARNER TECHNOLOGIES LIMITED - 2023-11-01
    DELPHI TECHNOLOGIES LIMITED - 2021-04-27
    DELPHI DIESEL SYSTEMS LIMITED - 2020-02-18
    DELPHI AUTOMOTIVE DIESEL LIMITED - 1999-11-15
    INTERCEDE 1488 LIMITED - 1999-11-03
    Brunel Way, Stroudwater Business Park, Stonehouse, Gloucestershire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2013-03-25 ~ 2015-11-27
    IIF 6 - Director → ME
  • 13
    BORGWARNER UK FINANCIAL SERVICES LIMITED - 2025-06-20
    DELPHI FINANCIAL SERVICES (UK) LIMITED - 2021-04-27
    DELPHI TECHNOLOGIES LIMITED - 2020-02-18
    DELPHI FINANCIAL SERVICES (UK) LIMITED - 2019-01-21
    Brunel Way, Stroudwater Business Park, Stonehouse, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2014-12-15 ~ 2015-11-27
    IIF 13 - Director → ME
  • 14
    Q-PAR ANGUS LIMITED - 2017-11-28
    2 Ravensbank Business Park, Hedera Road, Redditch, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2016-05-19 ~ 2016-06-29
    IIF 17 - Director → ME
  • 15
    Unit 5 Millfield Lane, Nether Poppleton, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2022-05-06 ~ 2023-08-01
    IIF 35 - Director → ME
  • 16
    DIGITAL SIGNAGE TECHNOLOGIES LIMITED - 2009-10-13
    SEDAO UK LIMITED - 2008-05-09
    Unit 5, Millfield Lane, Nether Poppleton, York, North Yorkshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    69,404 GBP2023-04-01 ~ 2024-03-31
    Officer
    2022-05-06 ~ 2023-08-01
    IIF 32 - Director → ME
  • 17
    2 Ravensbank Business Park, Hedera Road, Redditch
    Dissolved Corporate (4 parents)
    Officer
    2016-05-19 ~ 2016-06-29
    IIF 16 - Director → ME
  • 18
    Millfield Lane, Nether Poppleton, York, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2022-05-06 ~ 2023-08-01
    IIF 30 - Director → ME
  • 19
    AVSNET LIMITED - 2018-11-30
    AVSOLUTION LIMITED - 2012-09-05
    James House, Warwick Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    408,300 GBP2017-05-31
    Officer
    2020-12-01 ~ 2023-08-01
    IIF 23 - Director → ME
  • 20
    Unit 5 Millfield Lane, Nether Poppleton, York, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,668,241 GBP2024-03-31
    Officer
    2022-05-06 ~ 2023-08-01
    IIF 36 - Director → ME
  • 21
    OUTERPLACE LIMITED - 1996-10-11
    The Saville Group Ltd, Millfield Lane, Nether Poppleton, York, North Yorkshire
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    20,925 GBP2024-03-31
    Officer
    2022-05-06 ~ 2023-08-01
    IIF 31 - Director → ME
  • 22
    SOLID STATE SUPPLIES PLC - 2006-05-03
    CARTER LANE DEALERS LIMITED - 1990-04-04
    2 Ravensbank Business Park, Hedera Road, Redditch
    Active Corporate (8 parents, 20 offsprings)
    Officer
    2016-01-01 ~ 2016-06-29
    IIF 21 - Director → ME
  • 23
    SOLID STATE SUPPLIES (PADDOCK WOOD) LIMITED - 2006-05-03
    2 Ravensbank Business Park, Hedera Road, Redditch
    Active Corporate (5 parents)
    Officer
    2016-05-19 ~ 2016-06-29
    IIF 15 - Director → ME
  • 24
    SPECIALIST COMPUTER EDUCATION LIMITED - 1982-09-23
    SWANFIN LIMITED - 1979-12-31
    James House, Warwick Road, Birmingham
    Active Corporate (5 parents, 8 offsprings)
    Officer
    2020-12-01 ~ 2023-08-01
    IIF 37 - Director → ME
    2022-05-06 ~ 2023-08-01
    IIF 42 - Secretary → ME
  • 25
    CAMBRIAN DATA PROCESSING SERVICES LIMITED - 1986-05-01
    James House, Warwick Road, Birmingham
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-12-01 ~ 2023-08-01
    IIF 22 - Director → ME
  • 26
    ETCHCO 1137 LIMITED - 2002-06-13
    2 Ravensbank Business Park, Hedera Road, Redditch
    Active Corporate (5 parents)
    Officer
    2016-05-19 ~ 2016-06-29
    IIF 18 - Director → ME
  • 27
    VISAVVI LIMITED - 2022-08-23
    Unit 5 Millfield Lane, Nether Poppleton, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2022-05-06 ~ 2023-08-01
    IIF 34 - Director → ME
  • 28
    THE SAVILLE GROUP LIMITED - 2022-08-23
    Unit 5 Millfield Lane, Nether Poppleton, York
    Active Corporate (4 parents)
    Equity (Company account)
    7,840,150 GBP2020-12-31
    Officer
    2022-05-06 ~ 2023-08-01
    IIF 33 - Director → ME
  • 29
    Centurion House, Barnes Wallis Road, Segensworth, Hampshire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2023-03-20 ~ 2023-08-01
    IIF 40 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.