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 John Mark Lello

    Related profiles found in government register
  • Mr John Mark Lello
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Newbury Street, Andover, Hampshire, SP10 1DW, United Kingdom

      IIF 1
    • icon of address 8 Newbury Street, Andover, Hampshire, SP10 1DW

      IIF 2
    • icon of address 45, Castle Street, Salisbury, Wiltshire, SP1 3SS, England

      IIF 3
    • icon of address Wiltshire College, College Road, Trowbridge, BA14 0ES

      IIF 4
  • Lello, John Mark
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hart Shaw Building, Europa Link, Sheffield, S9 1XU, United Kingdom

      IIF 5
  • Lello, John Mark
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Castle Street, Salisbury, Wiltshire, SP1 3SS, England

      IIF 6
  • Lello, John Mark
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Castle Street, Salisbury, Wiltshire, SP1 3SS, United Kingdom

      IIF 7
    • icon of address The Hart Shaw Building, Europa Link, Sheffield, S9 1XU, United Kingdom

      IIF 8
  • Lello, John Mark
    British solicitor born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Newbury Street, Andover, Hampshire, SP10 1DW, United Kingdom

      IIF 9
    • icon of address 8 Newbury Street, Andover, Hampshire, SP10 1DW

      IIF 10
    • icon of address 45, Castle Street, Salisbury, Wiltshire, SP1 3SS

      IIF 11
    • icon of address 45, Castle Street, Salisbury, Wiltshire, SP1 3SS, United Kingdom

      IIF 12 IIF 13
    • icon of address Boundary Cottage Southampton Road, Alderbury, Salisbury, Wiltshire, SP5 3AF

      IIF 14 IIF 15
    • icon of address Wiltshire College, College Road, Trowbridge, BA14 0ES, United Kingdom

      IIF 16
  • Lello, John Mark
    born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hinton House, Hinton Road, Bournemouth, Dorset, BH1 2EN

      IIF 17
    • icon of address 45, Castle Street, Salisbury, Wiltshire, SP1 3SS

      IIF 18
  • Lello, John Mark
    British solicitor born in October 1963

    Registered addresses and corresponding companies
  • Lello, John Mark
    British

    Registered addresses and corresponding companies
    • icon of address 45, Castle Street, Salisbury, Wiltshire, SP1 3SS

      IIF 22
    • icon of address 45, Castle Street, Salisbury, Wiltshire, SP1 3SS, United Kingdom

      IIF 23
    • icon of address Boundary Cottage Southampton Road, Alderbury, Salisbury, Wiltshire, SP5 3AF

      IIF 24
  • Lello, John Mark

    Registered addresses and corresponding companies
    • icon of address 45, Castle Street, Salisbury, Wiltshire, SP1 3SS, England

      IIF 25
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 8 Newbury Street, Andover, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-24 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address 45 Castle Street, Salisbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2013-11-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 8 Newbury Street, Andover, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2017-01-30 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 4
    icon of address Parker Bullen Llp, 45 Castle Street, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2020-12-31
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address Parker Bullen Llp, 45 Castle Street, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-28 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2012-08-22 ~ dissolved
    IIF 23 - Secretary → ME
  • 6
    icon of address Hinton House, Hinton Road, Bournemouth, Dorset
    Active Corporate (10 parents)
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 17 - LLP Designated Member → ME
  • 7
    UKTHG LIMITED - 2017-03-10
    icon of address The Hart Shaw Building, Europa Link, Sheffield, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    196,801 GBP2024-03-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address Wiltshire College, College Road, Trowbridge
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address Unit 7 Hockliffe Business Park, Watling Street Hockliffe, Leighton Buzzard, Bedfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-02-02 ~ 2007-03-07
    IIF 14 - Director → ME
  • 2
    TANGIBLE ASSETS LIMITED - 2007-01-15
    icon of address 25 St Thomas Street, Winchester, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,380,425 GBP2024-03-31
    Officer
    icon of calendar 1999-01-18 ~ 1999-11-11
    IIF 21 - Director → ME
  • 3
    EMCOR DRAKE & SCULL LIMITED - 2005-09-12
    DRAKE & SCULL ENGINEERING LIMITED - 2001-08-30
    DRAKE & SCULL ENGINEERING (NORTH) LIMITED - 2000-01-14
    icon of address 1 The Crescent, Surbiton, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 1998-11-13 ~ 1998-11-30
    IIF 20 - Director → ME
  • 4
    DRAKE & SCULL RAIL LIMITED - 2001-11-28
    DRAKE & SCULL ENGINEERING (SOUTH) LIMITED - 1999-12-21
    icon of address 1 The Crescent, Surbiton, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 1998-11-13 ~ 1998-11-30
    IIF 19 - Director → ME
  • 5
    JANSPEED PERFORMANCE EXHAUST SYSTEMS LIMITED - 2011-07-04
    APTRONICS LIMITED - 2001-12-21
    icon of address Castle Works Castle Road, Salisbury, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,336,991 GBP2024-12-31
    Officer
    icon of calendar 2001-12-10 ~ 2001-12-19
    IIF 24 - Secretary → ME
  • 6
    icon of address Purns Mill Purns Mill, Colesbrook, Gillingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,945,933 GBP2025-03-31
    Officer
    icon of calendar 2010-03-02 ~ 2010-03-19
    IIF 7 - Director → ME
  • 7
    icon of address 45 Castle Street, Salisbury, Wiltshire
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2010-03-04 ~ 2022-05-01
    IIF 18 - LLP Designated Member → ME
  • 8
    BULLEN 1 LIMITED - 2010-03-08
    icon of address 45 Castle Street, Salisbury, Wiltshire
    Active Corporate (5 parents)
    Equity (Company account)
    -3,506 GBP2025-03-31
    Officer
    icon of calendar 2010-02-26 ~ 2022-05-01
    IIF 11 - Director → ME
    icon of calendar 2010-02-26 ~ 2022-05-01
    IIF 22 - Secretary → ME
  • 9
    UKTHG LIMITED - 2017-03-10
    icon of address The Hart Shaw Building, Europa Link, Sheffield, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    196,801 GBP2024-03-31
    Officer
    icon of calendar 2019-11-14 ~ 2022-01-10
    IIF 8 - Director → ME
  • 10
    icon of address 8 Newbury Street, Andover, Hampshire
    Active Corporate (5 parents, 22 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1998-07-14 ~ 2022-05-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.