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

Colley, Mark Edward

    Related profiles found in government register
  • Colley, Mark Edward
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corner House Garage, Whitecross, Wootton, Abingdon, OX13 6BS, England

      IIF 1
    • icon of address Bc Ceramics, Bloors Lane, Rainham, Gillingham, ME8 7EG, England

      IIF 2
    • icon of address Milestone House, Millbrook, Guildford, GU1 3YA, England

      IIF 3 IIF 4 IIF 5
    • icon of address Milestone House, Millbrook, Guildford, GU1 3YA, United Kingdom

      IIF 8
    • icon of address Golden Cross House, 8 Duncannon Street, London, WC2N 4JF, England

      IIF 9 IIF 10 IIF 11
    • icon of address Merino Private Equity, Milestone House, Millbrook, Guildford, GU1 3YA, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Unit 5 Whinbank Park, Whinbank Road, Aycliffe Business Park, Newton Aycliffe, DL5 6AY, England

      IIF 15
    • icon of address Bc Ceramics, Bloors Lane, Rainham, Kent, ME8 7EG, England

      IIF 16
    • icon of address Bc Ceramics, Bloors Lane, Rainham, Kent, ME8 7EG, United Kingdom

      IIF 17
    • icon of address Unit 5, Baswich Business Park, Tilcon Avenue, Stafford, ST18 0YL, England

      IIF 18
    • icon of address 10, Pipers Lane, Thatcham, RG19 4NA, England

      IIF 19
    • icon of address Unit 10, Pipers Lane Trading Estate, Pipers Lane, Thatcham, Berkshire, RG19 4NA

      IIF 20
  • Colley, Mark Edward
    British director and company secretary born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bloors Lane, Rainham, Gillingham, Kent., ME8 7EG

      IIF 21
  • Colley, Mark Edward
    British entrepreneur born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 22
  • Colley, Mark Edward
    British investor born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corner House Garage, Wootton, Abingdon, OX13 6BS, England

      IIF 23
    • icon of address Unit A, 13 Yaxham Road, Dereham, Norfolk, NR19 1HB

      IIF 24
    • icon of address Unit 7 Tobar, Ipswich Road, Brome, Eye, IP23 8AW, England

      IIF 25
    • icon of address Milestone House, Merino Private Equity, Millbrook, Guildford, Surrey, GU1 3YA, United Kingdom

      IIF 26
    • icon of address Milestone House, Millbrook, Guildford, GU1 3YA, England

      IIF 27 IIF 28 IIF 29
    • icon of address Milestone House, Millbrook, Guildford, GU1 3YA, United Kingdom

      IIF 30
    • icon of address Milestone House, Millbrook, Guildford, Surrey, GU1 3YA, United Kingdom

      IIF 31
    • icon of address Gore Road Industrial Estate, New Milton, Hampshire, BH25 6SA, United Kingdom

      IIF 32
    • icon of address 8 Williamsport Way, Lion Barn Industrial Estate, Needham Market, Ipswich, IP6 8RW, England

      IIF 33
    • icon of address Golden Cross House, 8 Duncannon Street, London, London, WC2N 4JF, United Kingdom

      IIF 34 IIF 35
    • icon of address Merino Private Equity, Golden Cross House, 8 Duncannon Street, London, London, WC2N 4JF, United Kingdom

      IIF 36
    • icon of address 10 Bond Avenue, Bletchley, Milton Keynes, Buckinghamshire, MK1 1SW, United Kingdom

      IIF 37
    • icon of address 10, Bond Avenue, Bletchley, Milton Keynes, MK1 1RE, England

      IIF 38
    • icon of address 10, Bond Avenue, Bletchley, Milton Keynes, MK1 1SW, England

      IIF 39
    • icon of address 10 Bond Avenue, Bond Avenue, Bletchley, Milton Keynes, MK1 1SW, England

      IIF 40
    • icon of address 8 Williamsport Way, Lion Barn Estate, Needham Market, Suffolk, IP6 8RW

      IIF 41
    • icon of address Unit A 13 Yaxham Road, Dereham, Norfolk, NR19 1HB

      IIF 42
  • Colley, Mark Edward
    born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milestone House, Millbrook, Guildford, GU1 3YA, England

      IIF 43
    • icon of address Golden Cross House, 8 Duncannon Street, London, London, WC2N 4JF, United Kingdom

      IIF 44
  • Colley, Mark Edward
    British director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yare House, 62-64 Thorpe Road, Norwich, Norfolk, NR1 1RY, United Kingdom

      IIF 45
  • Colley, Mark Edward
    British investor born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Milestone House, Millbrook, Guildford, GU1 3YA, England

      IIF 46
    • icon of address Milestone House, Millbrook, Guildford, Surrey, GU1 3YA, England

      IIF 47 IIF 48 IIF 49
  • Mr Mark Edward Colley
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corner House Garage, Whitecross, Wootton, Abingdon, OX13 6BS, England

      IIF 50
    • icon of address Unit A, 13 Yaxham Road, Dereham, Norfolk, NR19 1HB

      IIF 51
    • icon of address Unit A, Pauls Cycles, Yaxham Road, Dereham, Norfolk, NR19 1HB, England

      IIF 52
    • icon of address Unit 7 Tobar, Ipswich Road, Brome, Eye, IP23 8AW, England

      IIF 53
    • icon of address Bc Ceramics, Bloors Lane, Rainham, Gillingham, ME8 7EG, England

      IIF 54
    • icon of address Bloors Lane, Rainham, Gillingham, Kent., ME8 7EG

      IIF 55
    • icon of address Milestone House, Millbrook, Guildford, GU1 3YA, England

      IIF 56 IIF 57 IIF 58
    • icon of address Milestone House, Millbrook, Guildford, GU1 3YA, United Kingdom

      IIF 65
    • icon of address 8 Williamsport Way, Lion Barn Industrial Estate, Needham Market, Ipswich, IP6 8RW, England

      IIF 66
    • icon of address 370-375, Geffrye Street, London, E2 8HZ, England

      IIF 67
    • icon of address Golden Cross House, Duncannon Street, London, WC2N 4JF, England

      IIF 68 IIF 69 IIF 70
    • icon of address 10, Bond Avenue, Bletchley, Milton Keynes, MK1 1SW, England

      IIF 72
    • icon of address Unit 5 Whinbank Park, Whinbank Road, Aycliffe Business Park, Newton Aycliffe, DL5 6AY, England

      IIF 73
    • icon of address Bc Ceramics, Bloors Lane, Rainham, Kent, ME8 7EG, England

      IIF 74
    • icon of address Bc Ceramics, Bloors Lane, Rainham, Kent, ME8 7EG, United Kingdom

      IIF 75
    • icon of address Unit 5, Baswich Business Park, Tilcon Avenue, Stafford, ST18 0YL, England

      IIF 76
    • icon of address Unit 501, Axcess 10 Business Park, Bentley Road South, Wednesbury, WS10 8LQ, England

      IIF 77
  • Mr Mark Edward Colley
    British born in August 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Golden Cross House, 8 Duncannon Street, London, WC2N 4JF, England

      IIF 78
  • Colley, Mark Edward

    Registered addresses and corresponding companies
    • icon of address Bc Ceramics, Bloors Lane, Rainham, Gillingham, ME8 7EG, England

      IIF 79
    • icon of address Bloors Lane, Rainham, Gillingham, Kent., ME8 7EG

      IIF 80
    • icon of address Milestone House, Millbrook, Guildford, GU1 3YA, England

      IIF 81 IIF 82
    • icon of address Golden Cross House, 8 Duncannon Street, London, London, WC2N 4JF, United Kingdom

      IIF 83 IIF 84
    • icon of address Golden Cross House, 8 Duncannon Street, London, WC2N 4JF, England

      IIF 85
  • Mr Mark Edward Colley
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-7, Moxon Street, Barnet, EN5 5TY, England

      IIF 86
    • icon of address Milestone House, Millbrook, Guildford, Surrey, GU1 3YA, England

      IIF 87 IIF 88 IIF 89
    • icon of address Milestone House, Millbrook, Guildford, Surrey, GU1 3YA, United Kingdom

      IIF 90
    • icon of address Unit A 13 Yaxham Road, Dereham, Norfolk, NR19 1HB

      IIF 91
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address Golden Cross House, 8 Duncannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 44 - LLP Designated Member → ME
  • 2
    icon of address Bloors Lane, Rainham, Gillingham, Kent.
    Active Corporate (1 parent)
    Equity (Company account)
    2,031,948 GBP2023-11-30
    Officer
    icon of calendar 2013-09-06 ~ now
    IIF 21 - Director → ME
    icon of calendar 2013-09-06 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Has significant influence or controlOE
  • 3
    icon of address Milestone House, Millbrook, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Bc Ceramics, Bloors Lane, Rainham, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    394,250 GBP2023-11-30
    Officer
    icon of calendar 2022-04-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 5
    icon of address 1-7 Moxon Street, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 26 - Director → ME
  • 6
    icon of address Unit A Pauls Cycles, Yaxham Road, Dereham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    285,235 GBP2024-01-31
    Officer
    icon of calendar 2016-03-29 ~ now
    IIF 34 - Director → ME
    icon of calendar 2016-03-29 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 7
    DECOR TILES (CONTRACTS) LIMITED - 2003-04-02
    icon of address Bc Ceramics Bloors Lane, Rainham, Gillingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 2 - Director → ME
    icon of calendar 2022-09-30 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Milestone House, Millbrook, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    icon of address Milestone House, Millbrook, Guildford, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -99,359 GBP2022-10-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 31 - Director → ME
  • 10
    icon of address 3 Cambuslang Way, Gateway Office Park, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ now
    IIF 70 - Has significant influence or controlOE
    IIF 70 - Has significant influence or control as a member of a firmOE
  • 11
    icon of address 20 Old Bailey, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 69 - Right to appoint or remove directors as a member of a firmOE
    IIF 69 - Has significant influence or controlOE
    IIF 69 - Has significant influence or control as a member of a firmOE
  • 12
    icon of address Yare House, 62-64 Thorpe Road, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    IIF 45 - Director → ME
  • 13
    icon of address Bc Ceramics, Bloors Lane, Rainham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Person with significant control
    icon of calendar 2018-11-08 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 501 Axcess 10 Business Park, Bentley Road South, Wednesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,932,260 GBP2023-12-31
    Officer
    icon of calendar 2017-12-22 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 15
    icon of address Milestone House, Millbrook, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 16
    icon of address Unit 5 Whinbank Park Whinbank Road, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -276,667 GBP2023-09-30
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 17
    MERINO PRIVATE EQUITY LLP - 2021-11-17
    icon of address Milestone House, Millbrook, Guildford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-10-12 ~ now
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ now
    IIF 59 - Right to surplus assets - 75% or moreOE
  • 18
    icon of address Milestone House, Millbrook, Guildford, England
    Active Corporate (1 parent, 4 offsprings)
    Profit/Loss (Company account)
    -7,057,055 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2015-01-16 ~ now
    IIF 11 - Director → ME
    icon of calendar 2015-01-16 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 19
    M COLLEY LIMITED - 2012-05-04
    icon of address Milestone House, Millbrook, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,050,075 GBP2024-12-31
    Officer
    icon of calendar 2010-09-08 ~ now
    IIF 27 - Director → ME
    icon of calendar 2015-11-20 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 20
    B C CERAMICS HOLDINGS LIMITED - 2022-05-24
    icon of address Milestone House, Millbrook, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    926,615 GBP2024-11-30
    Officer
    icon of calendar 2013-09-06 ~ now
    IIF 7 - Director → ME
    icon of calendar 2013-09-06 ~ now
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 21
    BC CERAMICS INVESTMENTS LTD - 2022-05-24
    METCALF STOCK COMPANY LTD - 2014-01-14
    icon of address Milestone House, Millbrook, Guildford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    169,249 GBP2024-11-30
    Officer
    icon of calendar 2012-04-13 ~ now
    IIF 35 - Director → ME
    icon of calendar 2012-04-13 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Milestone House, Millbrook, Guildford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 28 - Director → ME
  • 23
    icon of address Milestone House, Millbrook, Guildford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 24
    RICHARD GOULD SYSTEMS LIMITED - 1996-11-22
    icon of address 8 Williamsport Way, Lion Barn Estate, Needham Market, Suffolk
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,850,424 GBP2024-06-30
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 41 - Director → ME
  • 25
    SIGNAL 21 BIDCO LIMITED - 2022-02-11
    icon of address 8 Williamsport Way Lion Barn Industrial Estate, Needham Market, Ipswich, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,342,722 GBP2024-06-30
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 26
    icon of address Milestone House, Milestone House Millbrook, Guildford, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -363,281 GBP2023-11-30
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 29 - Director → ME
  • 27
    TOBAR INTERNATIONAL LIMITED - 2022-10-14
    icon of address Unit 7 Tobar Ipswich Road, Brome, Eye, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2,648,768 GBP2023-12-31
    Officer
    icon of calendar 2015-12-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Right to appoint or remove directors as a member of a firmOE
    IIF 53 - Has significant influence or controlOE
    IIF 53 - Has significant influence or control as a member of a firmOE
  • 28
    H GROSSMAN LIMITED - 2021-12-07
    icon of address 3 Cambuslang Way, Gateway Office Park, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    3,479,058 GBP2023-12-31
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ now
    IIF 58 - Has significant influence or controlOE
    IIF 58 - Has significant influence or control as a member of a firmOE
  • 29
    EDGER 500 LIMITED - 2005-10-24
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 10 - Director → ME
  • 30
    icon of address Building 7, Tobar, Eye Airfield Industrial Estate, Ipswich Road, Brome, Eye, Suffolk, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ now
    IIF 68 - Has significant influence or controlOE
    IIF 68 - Has significant influence or control as a member of a firmOE
  • 31
    icon of address Unit A, 13 Yaxham Road, Dereham, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    -2,591 GBP2024-01-31
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 51 - Has significant influence or controlOE
    IIF 51 - Has significant influence or control as a member of a firmOE
  • 32
    icon of address Unit A 13 Yaxham Road, Dereham, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    5,732,291 GBP2024-01-31
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 91 - Has significant influence or controlOE
    IIF 91 - Has significant influence or control as a member of a firmOE
  • 33
    KERRY HILL LTD - 2019-07-19
    icon of address Milestone House Milestone House, Millbrook, Guildford, Surrey, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,168,182 GBP2024-03-31
    Officer
    icon of calendar 2017-09-04 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 34
    ELLIOTTDALE LIMITED - 2020-10-03
    icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    In Administration Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,620,241 GBP2022-10-31
    Officer
    icon of calendar 2020-09-24 ~ now
    IIF 22 - Director → ME
  • 35
    icon of address Corner House Garage, Wootton, Abingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,153,779 GBP2024-03-31
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 23 - Director → ME
  • 36
    DELAINE LIMITED - 2023-07-07
    icon of address Corner House Garage Whitecross, Wootton, Abingdon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,493,981 GBP2024-03-31
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 37
    icon of address Milestone House, Millbrook, Guildford, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    99 GBP2018-07-31
    Officer
    icon of calendar 2017-07-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Milestone House, Millbrook, Guildford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 4 - Director → ME
  • 39
    icon of address Unit 5 Baswich Business Park, Tilcon Avenue, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2021-05-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 40
    DE FACTO 1932 LIMITED - 2012-01-18
    icon of address 82 St. John Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 78 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 78 - Right to appoint or remove directors as a member of a firmOE
    IIF 78 - Has significant influence or controlOE
    IIF 78 - Has significant influence or control as a member of a firmOE
  • 41
    WEST RED LTD - 2018-10-05
    icon of address Unit 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    652,227 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-09-04 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address 1-7 Moxon Street, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Person with significant control
    icon of calendar 2018-06-26 ~ 2024-05-02
    IIF 86 - Ownership of shares – 75% or more OE
  • 2
    icon of address Gore Road Industrial Estate, New Milton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,975,362 GBP2023-12-31
    Officer
    icon of calendar 2016-10-28 ~ 2024-01-31
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ 2024-01-31
    IIF 71 - Has significant influence or control OE
  • 3
    icon of address 20 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-03 ~ 2019-12-23
    IIF 36 - Director → ME
  • 4
    icon of address Bc Ceramics, Bloors Lane, Rainham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2018-11-08 ~ 2019-11-05
    IIF 17 - Director → ME
  • 5
    icon of address 10 Bond Avenue, Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,321 GBP2022-10-31
    Officer
    icon of calendar 2017-11-24 ~ 2024-02-15
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ 2024-02-15
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 6
    ELLIOTTDALE LIMITED - 2020-10-03
    icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    In Administration Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,620,241 GBP2022-10-31
    Person with significant control
    icon of calendar 2020-09-24 ~ 2020-10-30
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 7
    icon of address 10 Bond Avenue Bond Avenue, Bletchley, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    180,729 GBP2024-05-31
    Officer
    icon of calendar 2016-04-05 ~ 2024-02-15
    IIF 40 - Director → ME
  • 8
    COMMENCE COMPANY NO. 9209 LIMITED - 1992-10-07
    icon of address 10 Bond Avenue, Bletchley, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,893,709 GBP2024-10-31
    Officer
    icon of calendar 2016-04-05 ~ 2024-02-15
    IIF 38 - Director → ME
  • 9
    INDEPENDENT PLANT HIRE GROUP LTD - 2023-05-29
    SRBE INVESTMENTS LIMITED - 2017-12-01
    icon of address 10 Bond Avenue Bletchley, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -946,907 GBP2024-10-31
    Officer
    icon of calendar 2016-03-18 ~ 2024-02-15
    IIF 37 - Director → ME
  • 10
    icon of address 10 Pipers Lane, Thatcham, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    744,158 GBP2024-01-31
    Officer
    icon of calendar 2021-06-11 ~ 2024-08-27
    IIF 19 - Director → ME
  • 11
    icon of address Unit 10 Pipers Lane Trading Estate, Pipers Lane, Thatcham, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,057,983 GBP2024-01-31
    Officer
    icon of calendar 2021-06-11 ~ 2024-08-27
    IIF 20 - Director → ME
  • 12
    icon of address Unit 10 & 11 Pipers Lane Industrial Estate, Pipers Lane, Thatcham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    534,754 GBP2024-01-31
    Officer
    icon of calendar 2021-02-27 ~ 2024-08-27
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ 2024-08-27
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 56 - Right to appoint or remove directors OE
  • 13
    DE FACTO 1932 LIMITED - 2012-01-18
    icon of address 82 St. John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-05 ~ 2022-05-24
    IIF 9 - Director → ME
  • 14
    WEST RED LTD - 2018-10-05
    icon of address Unit 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    652,227 GBP2020-03-31
    Officer
    icon of calendar 2017-09-04 ~ 2022-05-23
    IIF 48 - 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.