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 John Sargent

    Related profiles found in government register
  • Mr Mark John Sargent
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Tollgate Restaurant, The Street, Bramber, West Sussex, BN44 3WE

      IIF 1
    • icon of address 63, Chichester Enterprise Centre, Terminus Road, Chichester, West Sussex, PO19 8TX, England

      IIF 2
    • icon of address 9, Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, England

      IIF 3 IIF 4
    • icon of address Arkle Acquisitions, 63 Chichester Enterprise Centre, Terminus Road, Chichester, PO19 8TX, England

      IIF 5
    • icon of address Arkle Acquisitions Limited, 63 Chichester Enterprise Centre, Chichester, PO19 8TX, England

      IIF 6
    • icon of address Arkle Acquisitions Limited, 63 Chichester Enterprise Centre, Terminus Road, Chichester, PO19 8TX, England

      IIF 7
    • icon of address Becktech House, Terminus Road, Chichester, PO19 8DW, England

      IIF 8
    • icon of address Becktech House, Terminus Road, Chichester, West Sussex, PO19 8DW

      IIF 9
    • icon of address Becktech House, Terminus Road, Chichester, West Sussex, PO19 8DW, England

      IIF 10
    • icon of address Spofforths, 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 15
    • icon of address Old Sleningford Farm, North Stainley, Ripon, North Yorkshire, HG4 3JB, England

      IIF 16
  • Mark John Sargent
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit Ar2, Armytage Road Industrial Estate, Brighouse, West Yorkshire, HD6 1PT, England

      IIF 17 IIF 18
    • icon of address 63 Chichester Enterprise Centre, Terminus Road, Chichester, West Sussex, PO19 8TX, England

      IIF 19 IIF 20 IIF 21
    • icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, England

      IIF 22
    • icon of address Becktech House, Terminus Road, Chichester, West Sussex, PO19 8DW, England

      IIF 23 IIF 24 IIF 25
    • icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 28
    • icon of address Unit S Old Sleningford Farm, Mickley, Ripon, North Yorkshire, HG4 3JB

      IIF 29
    • icon of address Unit S, Old Sleningford Farm, Mickley, Ripon, North Yorkshire, HG4 3JB, England

      IIF 30
    • icon of address The Tollgate, The Street, Bramber, Steyning, BN44 3WE, England

      IIF 31
    • icon of address Unit 13, Planetary Road Industrial Estate, Willenhall, Wolverhampton, West Midlands, WV13 3XA, England

      IIF 32
  • Sargent, Mark John
    British acquisitions born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Berwick Street, London, W1F 8HS, England

      IIF 33
    • icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, United Kingdom

      IIF 34 IIF 35
  • Sargent, Mark John
    British aquistions born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, South Street, Lancing, West Sussex, BN15 8AJ

      IIF 36
  • Sargent, Mark John
    British business owner born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Wagstaffs Chartered Accountants, Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP, England

      IIF 37
  • Sargent, Mark John
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Tollgate Restaurant, The Street, Bramber, West Sussex, BN44 3WE

      IIF 38
    • icon of address 63 Chichester Enterprise Centre, Arkle Partners Ltd, Terminus Road, Chichester, PO19 8TX, England

      IIF 39
    • icon of address 63 Chichester Enterprise Centre, Terminus Road, Chichester, PO19 8TX, England

      IIF 40
    • icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, England

      IIF 41 IIF 42 IIF 43
    • icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, Great Britain

      IIF 50
    • icon of address Becktech House, Terminus Road, Chichester, PO19 8DW, England

      IIF 51
    • icon of address Becktech House, Terminus Road, Chichester, West Sussex, PO19 8DW

      IIF 52 IIF 53 IIF 54
    • icon of address Becktech House, Terminus Road, Chichester, West Sussex, PO19 8DW, England

      IIF 55 IIF 56
    • icon of address Unit S Old Sleningford Farm, Mickley, Ripon, North Yorkshire, HG4 3JB

      IIF 57
    • icon of address Unit 2a, Barrys Lane, Scarborough, North Yorkshire, YO12 4HA, England

      IIF 58 IIF 59
    • icon of address 6/7, Cradle Hill Industrial Estate, Seaford, East Sussex, BN25 3JE, United Kingdom

      IIF 60
  • Sargent, Mark John
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tollgate, The Street, Bramber, West Sussex, BN44 3WE, England

      IIF 61
    • icon of address Unit Ar2, Armytage Road Industrial Estate, Brighouse, West Yorkshire, HD6 1PT, England

      IIF 62 IIF 63 IIF 64
    • icon of address 63 Chichester Enterprise Centre, Terminus Road, Chichester, West Sussex, PO19 8TX, England

      IIF 66
    • icon of address 63, Terminus Road, Chichester, West Sussex, PO19 8TX, England

      IIF 67 IIF 68
    • icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, England

      IIF 69 IIF 70 IIF 71
    • icon of address Becktech House, Terminus Road, Chichester, PO19 8DW, England

      IIF 72
    • icon of address Becktech House, Terminus Road, Chichester, West Sussex, PO19 8DW

      IIF 73
    • icon of address Becktech House, Terminus Road, Chichester, West Sussex, PO19 8DW, England

      IIF 74 IIF 75 IIF 76
    • icon of address Terminus Road, Chichester, West Sussex, PO19 8DW

      IIF 77
    • icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 78 IIF 79
    • icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

      IIF 80
    • icon of address Old Sleningford Farm, North Stainley, Ripon, North Yorkshire, HG4 3JB, England

      IIF 81
    • icon of address Old Sleningford Farm, North Stainley, Ripon, North Yorkshire, HG4 3JB, United Kingdom

      IIF 82
    • icon of address Unit S, Old Sleningford Farm, Mickley, Ripon, North Yorkshire, HG4 3JB

      IIF 83
    • icon of address Unit S, Old Sleningford Farm, Mickley, Ripon, North Yorkshire, HG4 3JB, England

      IIF 84
    • icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, United Kingdom

      IIF 85
    • icon of address The Tollgate, The Street, Bramber, Steyning, BN44 3WE, England

      IIF 86 IIF 87
    • icon of address Unit 13, Planetary Road Industrial Estate, Willenhall, Wolverhampton, West Midlands, WV13 3XA, England

      IIF 88
  • Sargent, Mark John
    British turnaround specialist born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Coastal Road, East Preston, Littlehampton, West Sussex, BN161SJ, England

      IIF 89
  • Mark Sargent
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arkle Acquisitions Limited, 63 Chichester Enterprise Centre, Chichester, PO19 8TX, United Kingdom

      IIF 90
  • Sargent, Mark John
    born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, United Kingdom

      IIF 91
  • Sargent, Mark John
    British businessman born in February 1974

    Registered addresses and corresponding companies
    • icon of address Hammer Hill House Hammerpond Road, Plummers Plain, Horsham, West Sussex, RH13 6PE

      IIF 92
  • Sargent, Mark John
    British turnaround specialist born in February 1974

    Registered addresses and corresponding companies
    • icon of address Hammer Hill House Hammerpond Road, Plummers Plain, Horsham, West Sussex, RH13 6PE

      IIF 93
  • Sergent, Mark John
    British director born in February 1974

    Registered addresses and corresponding companies
    • icon of address 70, South Street, Lancing, West Sussex, BN15 8AJ

      IIF 94
  • Sargent, Mark John
    British company director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 White House Farm Cottage, Brantridge Lane Balcombe, Haywards Heath, West Sussex, RH17 6JP

      IIF 95
  • Sargent, Mark John
    British

    Registered addresses and corresponding companies
    • icon of address 1 White House Farm Cottage, Brantridge Lane, Balcombe, Haywards Heath, West Sussex, RH17 6JP

      IIF 96
    • icon of address 70, South Street, Lancing, West Sussex, BN15 8AJ

      IIF 97
  • Sargent, Mark John
    British company director

    Registered addresses and corresponding companies
    • icon of address Richmond House, Pond Close, Walkern Road, Stevenage, Herts, SG1 3QP, England

      IIF 98
  • Sargent, Mark John
    British turnaround specialist

    Registered addresses and corresponding companies
    • icon of address Hammer Hill House Hammerpond Road, Plummers Plain, Horsham, West Sussex, RH13 6PE

      IIF 99 IIF 100
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address 70 South Street, Lancing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 97 - Secretary → ME
  • 2
    icon of address Unit Ar2, Armytage Road Industrial Estate, Brighouse, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    847,345 GBP2024-02-27
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 63 - Director → ME
  • 3
    PRESSURE DESIGN AND QUALIFICATION SERVICES LIMITED - 2020-11-27
    PRESSURE EQUIPMENT DESIGN SERVICES LIMITED - 2020-09-15
    icon of address Unit Ar2, Armytage Road Industrial Estate, Brighouse, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-27
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 4
    XAMOL LIMITED - 2014-12-16
    icon of address Unit Ar2, Armytage Road Industrial Estate, Brighouse, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    496,657 GBP2024-02-27
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 67 - Director → ME
  • 5
    APAV 202 LIMITED - 2020-07-16
    icon of address Unit Ar2, Armytage Road Industrial Estate, Brighouse, West Yorkshire, England
    Active Corporate (1 parent, 4 offsprings)
    Profit/Loss (Company account)
    894,891 GBP2023-02-28 ~ 2024-02-27
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit Ar2, Armytage Road Industrial Estate, Brighouse, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    953,680 GBP2024-02-27
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 62 - Director → ME
  • 7
    icon of address Becktech House, Terminus Road, Chichester, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 8
    icon of address Becktech House, Terminus Road, Chichester, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -82,227 GBP2024-03-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 9
    APAV 211 LIMITED - 2023-01-10
    ARKLE PARTNERS LIMITED - 2021-06-08
    icon of address Unit S Old Sleningford Farm, Mickley, Ripon, North Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    525,157 GBP2024-03-31
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 10
    icon of address Old Sleningford Farm, North Stainley, Ripon, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 82 - Director → ME
  • 11
    ARIES RAILROAD TECHNOLOGIES (EUROPE) LIMITED - 2000-12-29
    icon of address Unit S Old Sleningford Farm, Mickley, Ripon, North Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    558,498 GBP2024-01-31
    Officer
    icon of calendar 2021-06-16 ~ now
    IIF 83 - Director → ME
  • 12
    icon of address Becktech House, Terminus Road, Chichester, West Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 73 - Director → ME
  • 13
    ARKLE ACQUISITION VEHICLE 2 LIMITED - 2018-10-04
    TS INT HOLDINGS LIMITED - 2017-01-26
    WILKES HOLDING LIMITED - 2016-10-26
    SPG REFRIGERATION LIMITED - 2015-10-19
    A&A JOINERY HOLDINGS LIMITED - 2015-06-24
    icon of address Becktech House, Terminus Road, Chichester, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2015-04-22 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 14
    ARKLE INTERNATIONAL LIMITED - 2021-06-08
    icon of address Becktech House, Terminus Road, Chichester, West Sussex
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,576,883 GBP2024-06-30
    Officer
    icon of calendar 2015-03-09 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 15
    ARKLE ACQUISITIONS LIMITED - 2021-06-09
    icon of address Becktech House, Terminus Road, Chichester, West Sussex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,958 GBP2024-06-30
    Officer
    icon of calendar 2014-05-07 ~ now
    IIF 55 - Director → ME
  • 16
    icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-16 ~ dissolved
    IIF 91 - LLP Designated Member → ME
  • 17
    icon of address Old Sleningford Farm, North Stainley, Ripon, North Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    156,766 GBP2024-06-30
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 18
    icon of address Becktech House, Terminus Road, Chichester, West Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 19
    icon of address C/o Becktech Limited, Terminus Road, Chichester, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-03-13 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 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%OE
  • 20
    CPFP LIMITED - 2018-02-20
    MDN MANAGEMENT LIMITED - 2018-02-15
    icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 21
    icon of address 60-62 Old London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-27 ~ dissolved
    IIF 96 - Secretary → ME
  • 22
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    120,700 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 23
    VIGILANT VISION EUROPE LIMITED - 2021-12-03
    icon of address Becktech House, Terminus Road, Chichester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 24
    GENIE SECURITY LTD - 2019-07-05
    icon of address 14 Braemar Avenue, Bournemouth, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-02-24 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 25
    GRORUD LIMITED - 2017-08-11
    ARKLE ACQUISITION VEHICLE LIMITED - 2017-02-20
    WILKES PRECISION ENGINEERING LIMITED - 2016-10-06
    SPG SERVICING LIMITED - 2015-10-19
    A&A JOINERY PRODUCTS LIMITED - 2015-06-24
    icon of address Becktech House, Terminus Road, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,780 GBP2018-10-31
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 52 - Director → ME
  • 26
    KIRKHAM ENGINEERING COMPANY LIMITED - 2023-04-11
    KIRKHAM PRODUCTION LIMITED - 2005-03-31
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    421,932 GBP2024-08-31
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 80 - Director → ME
  • 27
    icon of address C/o Wagstaffs Chartered Accountants Richmond House, Walkern Road, Stevenage, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-29 ~ dissolved
    IIF 37 - Director → ME
  • 28
    THE OLD TOLLGATE RESTAURANT LIMITED - 2023-05-18
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -428,989 GBP2022-01-31
    Officer
    icon of calendar 2020-11-14 ~ now
    IIF 79 - Director → ME
  • 29
    GACY LIMITED - 2010-07-05
    icon of address The Old Tollgate Restaurant, The Street, Bramber, West Sussex
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,902,160 GBP2024-04-30
    Officer
    icon of calendar 2020-07-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ now
    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
  • 30
    PIUQAMREP LIMITED - 2017-02-25
    icon of address Unit S Old Sleningford Farm, Mickley, Ripon, North Yorkshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    375,000 GBP2024-07-30
    Officer
    icon of calendar 2016-07-18 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 31
    PERMAQUIP HOLDINGS LTD - 2017-02-25
    icon of address Unit S Old Sleningford Farm, Mickley, Ripon, North Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-30
    Officer
    icon of calendar 2014-03-13 ~ now
    IIF 69 - Director → ME
  • 32
    PERMAQUIP LIMITED - 2017-02-14
    icon of address Unit S Old Sleningford Farm, Mickley, Ripon, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    771,029 GBP2024-07-31
    Officer
    icon of calendar 2014-03-13 ~ now
    IIF 71 - Director → ME
  • 33
    ALCO COMPONENTS LIMITED - 2021-03-30
    ALCO (YORKSHIRE) LIMITED - 2004-08-12
    icon of address Unit Ar2, Armytage Road Industrial Estate, Brighouse, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    117,308 GBP2024-02-27
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 68 - Director → ME
  • 34
    CT BUSINESS CONSULTING LIMITED - 2024-05-11
    icon of address Becktech House, Terminus Road, Chichester, West Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 35
    icon of address The Tollgate, The Street, Bramber, West Sussex, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 61 - Director → ME
  • 36
    MICRON GRINDING SERVICES LIMITED - 2023-05-18
    icon of address The Tollgate The Street, Bramber, Steyning, England
    Active Corporate (2 parents)
    Equity (Company account)
    614 GBP2024-07-31
    Officer
    icon of calendar 2020-03-23 ~ now
    IIF 86 - Director → ME
  • 37
    APAV 231 LIMITED - 2023-05-19
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 78 - Director → ME
  • 38
    SPHERICAL COMPONENTS LIMITED - 2023-05-18
    icon of address The Tollgate The Street, Bramber, Steyning, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 87 - Director → ME
  • 39
    GENEVA DRILLING & BORING LIMITED - 2018-02-16
    GENEVA ENGINEERING (WEST MIDLANDS) LIMITED - 2017-11-24
    GENEVA DRILLING & BORING LIMITED - 2017-11-23
    icon of address Becktech House, Terminus Road, Chichester, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    160,690 GBP2021-02-28
    Officer
    icon of calendar 2017-09-19 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 40
    PERMAQUIP MACHINE TOOLS LIMITED - 2022-04-06
    CPFP HOLDINGS LIMITED - 2018-07-02
    icon of address Becktech House, Terminus Road, Chichester, England
    Active Corporate (1 parent)
    Equity (Company account)
    270,037 GBP2024-08-31
    Officer
    icon of calendar 2017-03-20 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
Ceased 37
  • 1
    AMSYS LIMITED - 2023-05-17
    AMSYS PLC - 2013-02-20
    AMSYS LIMITED - 2006-10-12
    AMSYS PLC - 2004-06-30
    ADVANCED MICRO-COMPUTER SERVICES PLC - 1989-10-06
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -101,551 GBP2021-12-31
    Officer
    icon of calendar 2009-07-22 ~ 2013-02-22
    IIF 33 - Director → ME
    icon of calendar 2004-07-19 ~ 2005-04-25
    IIF 100 - Secretary → ME
  • 2
    icon of address Unit Ar2, Armytage Road Industrial Estate, Brighouse, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    847,345 GBP2024-02-27
    Person with significant control
    icon of calendar 2020-09-11 ~ 2020-11-16
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 3
    icon of address Unit Ar2, Armytage Road Industrial Estate, Brighouse, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    953,680 GBP2024-02-27
    Person with significant control
    icon of calendar 2020-09-08 ~ 2020-11-16
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 4
    icon of address 24 Berwick Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-09 ~ 2013-02-22
    IIF 89 - Director → ME
    icon of calendar 2004-07-09 ~ 2005-04-25
    IIF 99 - Secretary → ME
  • 5
    STEVENAGE PCB ASSEMBLY LIMITED - 2010-05-14
    icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90 GBP2017-03-31
    Officer
    icon of calendar 2008-11-11 ~ 2014-06-13
    IIF 34 - Director → ME
  • 6
    ARKLE SUBCONTRACT ASSEMBLY LIMITED - 2010-05-13
    icon of address 15 Wedgewood Gate Industrial Estate, Sg1 4su, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    487,532 GBP2024-03-31
    Officer
    icon of calendar 2008-11-10 ~ 2014-06-13
    IIF 35 - Director → ME
  • 7
    ARKLE ACQUISITION VEHICLE 2 LIMITED - 2018-10-04
    TS INT HOLDINGS LIMITED - 2017-01-26
    WILKES HOLDING LIMITED - 2016-10-26
    SPG REFRIGERATION LIMITED - 2015-10-19
    A&A JOINERY HOLDINGS LIMITED - 2015-06-24
    icon of address Becktech House, Terminus Road, Chichester, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-06
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 8
    CASTLE AND LAMBERT ASSOCIATES LIMITED - 2016-01-05
    SPG HOLDINGS LIMITED - 2015-10-19
    icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-08 ~ 2015-07-08
    IIF 47 - Director → ME
  • 9
    icon of address Terminus Road, Chichester, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    882,724 GBP2024-03-31
    Officer
    icon of calendar 2010-06-22 ~ 2015-04-07
    IIF 77 - Director → ME
  • 10
    icon of address C/o Becktech Limited, Terminus Road, Chichester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-16 ~ 2023-03-21
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2024-12-12
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
  • 11
    icon of address Becktech Limited, Terminus Road, Terminus Road, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2017-03-31
    Officer
    icon of calendar 2014-03-10 ~ 2014-04-07
    IIF 85 - Director → ME
  • 12
    icon of address Grorud Engineering Ltd, Castleside Industrial Estate, Consett, County Durham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-23 ~ 2015-08-27
    IIF 44 - Director → ME
  • 13
    VIGILANT VISION EUROPE LIMITED - 2021-12-03
    icon of address Becktech House, Terminus Road, Chichester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-02-10 ~ 2021-11-19
    IIF 90 - Has significant influence or control OE
  • 14
    ARKLE ACQUISITION VEHICLE 4 LIMITED - 2017-08-11
    icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-15 ~ 2018-03-22
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ 2017-06-16
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 15
    ACCURA GENEVA LIMITED - 2017-06-29
    PARETTA LIMITED - 2000-09-28
    icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-19 ~ 2018-03-22
    IIF 70 - Director → ME
  • 16
    CODE ENGINEERING LIMITED - 1988-02-12
    icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-06 ~ 2015-08-27
    IIF 46 - Director → ME
  • 17
    HOODCO 497 LIMITED - 1996-07-11
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-06 ~ 2015-08-27
    IIF 42 - Director → ME
  • 18
    G-MAN PRODUCTS LIMITED - 1981-12-31
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-06 ~ 2015-08-27
    IIF 48 - Director → ME
  • 19
    JAZZELLE LIMITED - 2009-09-28
    icon of address C/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,899,575 GBP2015-11-30
    Officer
    icon of calendar 2009-07-28 ~ 2011-02-02
    IIF 94 - Director → ME
  • 20
    SILVERSTREAM LIMITED - 2009-09-01
    icon of address C/o Valentine & Co Glade House, 52 - 54 Carter Lane, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,234,994 GBP2015-11-26
    Officer
    icon of calendar 2009-07-29 ~ 2011-02-02
    IIF 36 - Director → ME
  • 21
    icon of address Blythe Farm, Mill St, Gamlingay, Sandy, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    149,172 GBP2024-06-30
    Officer
    icon of calendar 2002-02-06 ~ 2005-03-08
    IIF 93 - Director → ME
  • 22
    GRORUD LIMITED - 2017-08-11
    ARKLE ACQUISITION VEHICLE LIMITED - 2017-02-20
    WILKES PRECISION ENGINEERING LIMITED - 2016-10-06
    SPG SERVICING LIMITED - 2015-10-19
    A&A JOINERY PRODUCTS LIMITED - 2015-06-24
    icon of address Becktech House, Terminus Road, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,780 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-01
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 23
    icon of address 60-62 Old London Road, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-17 ~ 2015-12-31
    IIF 60 - Director → ME
  • 24
    icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-31 ~ 2015-12-31
    IIF 41 - Director → ME
  • 25
    LIMETEC MORTARS LIMITED - 2015-10-29
    icon of address Unit 7/8-04 Area C, Radley Place, Abingdon, Oxon
    Active Corporate (2 parents)
    Total liabilities (Company account)
    150,675 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-02-14 ~ 2019-01-28
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 26
    ARKLE MARKETING AND DESIGN LIMITED - 2022-11-11
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-08-06 ~ 2020-08-10
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ 2020-08-10
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 27
    THE OLD TOLLGATE RESTAURANT LIMITED - 2023-05-18
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -428,989 GBP2022-01-31
    Officer
    icon of calendar 2004-09-22 ~ 2008-07-04
    IIF 95 - Director → ME
  • 28
    READYCOPY LIMITED - 1992-12-23
    icon of address Wagstaff Accountants, Richmond House Pond Close, Walkern Road, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-24 ~ 2011-05-31
    IIF 98 - Secretary → ME
  • 29
    DIGITAL MEDIA RETAIL LIMITED - 2006-02-17
    icon of address Blythe Farm, Mill Street, Gamlingay, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2004-04-07 ~ 2006-02-10
    IIF 92 - Director → ME
  • 30
    APAV 231 LIMITED - 2023-05-19
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-14 ~ 2023-05-12
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 31
    SPHERICAL COMPONENTS LIMITED - 2023-05-18
    icon of address The Tollgate The Street, Bramber, Steyning, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-10 ~ 2023-05-12
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 32
    LS ENGINEERING (CHICHESTER) LIMITED - 2011-02-15
    icon of address Becktech House, Terminus Road, Chichester, West Sussex, England
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    54,687 GBP2019-01-31
    Officer
    icon of calendar 2017-03-20 ~ 2024-04-08
    IIF 58 - Director → ME
  • 33
    PARAPECTIN LIMITED - 2016-06-03
    icon of address 60-62 Old London Road, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -13,734 GBP2016-02-28
    Officer
    icon of calendar 2015-02-20 ~ 2015-06-23
    IIF 43 - Director → ME
  • 34
    PURBECK DRIVE LIMITED - 2018-07-19
    icon of address Becktech House, Terminus Road, Chichester, West Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2017-03-20 ~ 2024-04-08
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-08
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 35
    WULFRUN SPECIALISED FASTENERS LIMITED - 2018-07-31
    LAMONS UK LIMITED - 2017-03-10
    WULFRUN SPECIALISED FASTENERS LIMITED - 2016-01-04
    PASSWEALTH LIMITED - 1986-06-13
    icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-17 ~ 2018-01-19
    IIF 50 - Director → ME
  • 36
    ARKLE ACQUISITION VEHICLE 3 LIMITED - 2017-08-16
    AIRSIDE GSE HOLDINGS LIMITED - 2017-02-09
    icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-07 ~ 2018-01-19
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ 2017-03-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 37
    ARKLE ACQUISITION VEHICLE 5 LIMITED - 2018-07-31
    icon of address Unit 13 Planetary Road Industrial Estate, Willenhall, Wolverhampton, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    381,793 GBP2025-01-31
    Officer
    icon of calendar 2018-02-27 ~ 2021-07-01
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ 2021-07-01
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE

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.