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 born in August 1984

    Resident in England

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

      IIF 1
    • Corner House Garage, Wootton, Abingdon, OX13 6BS, England

      IIF 2
    • Unit A, 13 Yaxham Road, Dereham, Norfolk, NR19 1HB

      IIF 3
    • Unit 7 Tobar, Ipswich Road, Brome, Eye, IP23 8AW, England

      IIF 4
    • Bc Ceramics, Bloors Lane, Rainham, Gillingham, ME8 7EG, England

      IIF 5
    • Bloors Lane, Rainham, Gillingham, Kent. , ME8 7EG

      IIF 6
    • Milestone House, Merino Private Equity, Millbrook, Guildford, Surrey, GU1 3YA, United Kingdom

      IIF 7
    • Milestone House, Millbrook, Guildford, GU1 3YA, England

      IIF 8 IIF 9 IIF 10
    • Milestone House, Millbrook, Guildford, GU1 3YA, United Kingdom

      IIF 14 IIF 15
    • Milestone House, Millbrook, Guildford, Surrey, GU1 3YA, United Kingdom

      IIF 16
    • 8 Williamsport Way, Lion Barn Industrial Estate, Needham Market, Ipswich, IP6 8RW, England

      IIF 17
    • Golden Cross House, 8 Duncannon Street, London, London, WC2N 4JF, United Kingdom

      IIF 18 IIF 19
    • Golden Cross House, 8 Duncannon Street, London, WC2N 4JF, England

      IIF 20
    • Merino Private Equity, Milestone House, Millbrook, Guildford, GU1 3YA, United Kingdom

      IIF 21 IIF 22 IIF 23
    • 8 Williamsport Way, Lion Barn Estate, Needham Market, Suffolk, IP6 8RW

      IIF 24
    • Unit 5 Whinbank Park, Whinbank Road, Aycliffe Business Park, Newton Aycliffe, DL5 6AY, England

      IIF 25
    • Unit A 13 Yaxham Road, Dereham, Norfolk, NR19 1HB

      IIF 26
    • Bc Ceramics, Bloors Lane, Rainham, Kent, ME8 7EG, England

      IIF 27
    • Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 28
    • Unit 5, Baswich Business Park, Tilcon Avenue, Stafford, ST18 0YL, England

      IIF 29
    • Unit 1, Kings Hill Business Park, Darlaston Road, Wednesbury, WS10 7SH, England

      IIF 30
  • Colley, Mark Edward
    British director born in August 1984

    Resident in England

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

      IIF 31
    • Golden Cross House, 8 Duncannon Street, London, WC2N 4JF, England

      IIF 32 IIF 33
    • Bc Ceramics, Bloors Lane, Rainham, Kent, ME8 7EG, United Kingdom

      IIF 34
    • 10, Pipers Lane, Thatcham, RG19 4NA, England

      IIF 35
    • Unit 10, Pipers Lane Trading Estate, Pipers Lane, Thatcham, Berkshire, RG19 4NA

      IIF 36
  • Colley, Mark Edward
    British investor born in August 1984

    Resident in England

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

      IIF 37
    • Milestone House, Millbrook, Guildford, GU1 3YA, United Kingdom

      IIF 38
    • Gore Road Industrial Estate, New Milton, Hampshire, BH25 6SA, United Kingdom

      IIF 39
    • Merino Private Equity, Golden Cross House, 8 Duncannon Street, London, London, WC2N 4JF, United Kingdom

      IIF 40
    • 10 Bond Avenue, Bletchley, Milton Keynes, Buckinghamshire, MK1 1SW, United Kingdom

      IIF 41
    • 10, Bond Avenue, Bletchley, Milton Keynes, MK1 1RE, England

      IIF 42
    • 10, Bond Avenue, Bletchley, Milton Keynes, MK1 1SW, England

      IIF 43
    • 10 Bond Avenue, Bond Avenue, Bletchley, Milton Keynes, MK1 1SW, England

      IIF 44
  • Colley, Mark Edward
    born in August 1984

    Resident in England

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

      IIF 45
    • Golden Cross House, 8 Duncannon Street, London, London, WC2N 4JF, United Kingdom

      IIF 46
  • Colley, Mark Edward
    British born in August 1984

    Resident in United Kingdom

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

      IIF 47
    • Milestone House, Millbrook, Guildford, Surrey, GU1 3YA, England

      IIF 48
  • Colley, Mark Edward
    British director born in August 1984

    Resident in United Kingdom

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

      IIF 49
  • Colley, Mark Edward
    British investor born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milestone House, Millbrook, Guildford, Surrey, GU1 3YA, England

      IIF 50 IIF 51
  • Mr Mark Edward Colley
    British born in August 1984

    Resident in England

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

      IIF 52
    • Unit A, 13 Yaxham Road, Dereham, Norfolk, NR19 1HB

      IIF 53
    • Unit A, Pauls Cycles, Yaxham Road, Dereham, Norfolk, NR19 1HB, England

      IIF 54
    • Unit 7 Tobar, Ipswich Road, Brome, Eye, IP23 8AW, England

      IIF 55
    • Bc Ceramics, Bloors Lane, Rainham, Gillingham, ME8 7EG, England

      IIF 56
    • Bloors Lane, Rainham, Gillingham, Kent. , ME8 7EG

      IIF 57
    • Milestone House, Millbrook, Guildford, GU1 3YA, England

      IIF 58 IIF 59 IIF 60
    • Milestone House, Millbrook, Guildford, GU1 3YA, United Kingdom

      IIF 68
    • 8 Williamsport Way, Lion Barn Industrial Estate, Needham Market, Ipswich, IP6 8RW, England

      IIF 69
    • 370-375, Geffrye Street, London, E2 8HZ, England

      IIF 70
    • Golden Cross House, Duncannon Street, London, WC2N 4JF, England

      IIF 71 IIF 72 IIF 73
    • 10, Bond Avenue, Bletchley, Milton Keynes, MK1 1SW, England

      IIF 75
    • Unit 5 Whinbank Park, Whinbank Road, Aycliffe Business Park, Newton Aycliffe, DL5 6AY, England

      IIF 76
    • Bc Ceramics, Bloors Lane, Rainham, Kent, ME8 7EG, England

      IIF 77
    • Bc Ceramics, Bloors Lane, Rainham, Kent, ME8 7EG, United Kingdom

      IIF 78
    • Unit 5, Baswich Business Park, Tilcon Avenue, Stafford, ST18 0YL, England

      IIF 79
    • Unit 501, Axcess 10 Business Park, Bentley Road South, Wednesbury, WS10 8LQ, England

      IIF 80
  • Mark Edward Colley
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • Milestone House, Millbrook, Guildford, GU1 3YA, United Kingdom

      IIF 81
  • Mr Mark Edward Colley
    British born in August 2016

    Resident in England

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

      IIF 82
  • Colley, Mark Edward

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

      IIF 83
    • Bloors Lane, Rainham, Gillingham, Kent., ME8 7EG

      IIF 84
    • Milestone House, Millbrook, Guildford, GU1 3YA, England

      IIF 85 IIF 86
    • Golden Cross House, 8 Duncannon Street, London, London, WC2N 4JF, United Kingdom

      IIF 87 IIF 88
    • Golden Cross House, 8 Duncannon Street, London, WC2N 4JF, England

      IIF 89
  • Mr Mark Edward Colley
    British born in August 1984

    Resident in United Kingdom

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

      IIF 90
    • Milestone House, Millbrook, Guildford, Surrey, GU1 3YA, England

      IIF 91 IIF 92 IIF 93
    • Milestone House, Millbrook, Guildford, Surrey, GU1 3YA, United Kingdom

      IIF 94
    • Unit A 13 Yaxham Road, Dereham, Norfolk, NR19 1HB

      IIF 95
child relation
Offspring entities and appointments
Active 43
  • 1
    Golden Cross House, 8 Duncannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-09-24 ~ dissolved
    IIF 46 - LLP Designated Member → ME
  • 2
    Bloors Lane, Rainham, Gillingham, Kent.
    Active Corporate (1 parent)
    Equity (Company account)
    2,204,036 GBP2024-11-30
    Officer
    2013-09-06 ~ now
    IIF 6 - Director → ME
    2013-09-06 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Has significant influence or controlOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 3
    Milestone House, Millbrook, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2017-09-04 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 4
    Bc Ceramics, Bloors Lane, Rainham, Kent, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    394,250 GBP2024-11-30
    Officer
    2022-04-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-04-07 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 5
    1-7 Moxon Street, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2018-06-26 ~ now
    IIF 7 - Director → ME
  • 6
    Unit A Pauls Cycles, Yaxham Road, Dereham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    285,235 GBP2024-01-31
    Officer
    2016-03-29 ~ now
    IIF 18 - Director → ME
    2016-03-29 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 7
    DECOR TILES (CONTRACTS) LIMITED - 2003-04-02
    Bc Ceramics Bloors Lane, Rainham, Gillingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2022-09-30 ~ now
    IIF 5 - Director → ME
    2022-09-30 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 8
    Milestone House, Millbrook, Guildford, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-06-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-06-17 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 9
    Milestone House, Millbrook, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-03-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    Milestone House, Millbrook, Guildford, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -99,359 GBP2022-10-31
    Officer
    2020-10-15 ~ now
    IIF 16 - Director → ME
  • 11
    3 Cambuslang Way, Gateway Office Park, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-04-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-04-03 ~ now
    IIF 73 - Has significant influence or control as a member of a firmOE
    IIF 73 - Has significant influence or controlOE
  • 12
    20 Old Bailey, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Has significant influence or controlOE
    IIF 72 - Has significant influence or control as a member of a firmOE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 72 - Right to appoint or remove directors as a member of a firmOE
    IIF 72 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 13
    Yare House, 62-64 Thorpe Road, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-01-31 ~ dissolved
    IIF 49 - Director → ME
  • 14
    Bc Ceramics, Bloors Lane, Rainham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Person with significant control
    2018-11-08 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 15
    Unit 501 Axcess 10 Business Park, Bentley Road South, Wednesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,252,800 GBP2024-12-31
    Officer
    2017-12-22 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-02-16 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 16
    Milestone House, Millbrook, Guildford, England
    Active Corporate (3 parents)
    Officer
    2024-02-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 17
    Unit 5 Whinbank Park Whinbank Road, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -380,221 GBP2024-09-30
    Officer
    2021-07-23 ~ now
    IIF 25 - Director → ME
  • 18
    MERINO PRIVATE EQUITY LLP - 2021-11-17
    Milestone House, Millbrook, Guildford, England
    Active Corporate (2 parents)
    Officer
    2010-10-12 ~ now
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    2016-10-12 ~ now
    IIF 62 - Right to surplus assets - 75% or moreOE
  • 19
    Milestone House, Millbrook, Guildford, England
    Active Corporate (1 parent, 5 offsprings)
    Profit/Loss (Company account)
    -1,625,225 GBP2024-01-01 ~ 2024-12-31
    Officer
    2015-01-16 ~ now
    IIF 20 - Director → ME
    2015-01-16 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 20
    M COLLEY LIMITED - 2012-05-04
    Milestone House, Millbrook, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,050,075 GBP2024-12-31
    Officer
    2010-09-08 ~ now
    IIF 9 - Director → ME
    2015-11-20 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    2016-08-27 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 21
    B C CERAMICS HOLDINGS LIMITED - 2022-05-24
    Milestone House, Millbrook, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    926,615 GBP2024-11-30
    Officer
    2013-09-06 ~ now
    IIF 13 - Director → ME
    2013-09-06 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 22
    BC CERAMICS INVESTMENTS LTD - 2022-05-24
    METCALF STOCK COMPANY LTD - 2014-01-14
    Milestone House, Millbrook, Guildford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    169,249 GBP2024-11-30
    Officer
    2012-04-13 ~ now
    IIF 19 - Director → ME
    2012-04-13 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 23
    Milestone House, Millbrook, Guildford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-03 ~ dissolved
    IIF 37 - Director → ME
  • 24
    Milestone House, Millbrook, Guildford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-02-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
  • 25
    RICHARD GOULD SYSTEMS LIMITED - 1996-11-22
    8 Williamsport Way, Lion Barn Estate, Needham Market, Suffolk
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,850,424 GBP2024-06-30
    Officer
    2021-09-16 ~ now
    IIF 24 - Director → ME
  • 26
    SIGNAL 21 BIDCO LIMITED - 2022-02-11
    8 Williamsport Way Lion Barn Industrial Estate, Needham Market, Ipswich, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,342,722 GBP2024-06-30
    Officer
    2021-09-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-09-16 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75%OE
  • 27
    Milestone House, Milestone House Millbrook, Guildford, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -363,281 GBP2024-11-30
    Officer
    2019-07-17 ~ now
    IIF 11 - Director → ME
  • 28
    TOBAR INTERNATIONAL LIMITED - 2022-10-14
    Unit 7 Tobar Ipswich Road, Brome, Eye, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2,648,768 GBP2023-12-31
    Officer
    2015-12-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Has significant influence or control as a member of a firmOE
    IIF 55 - Has significant influence or controlOE
    IIF 55 - Right to appoint or remove directors as a member of a firmOE
  • 29
    H GROSSMAN LIMITED - 2021-12-07
    3 Cambuslang Way, Gateway Office Park, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    3,479,058 GBP2023-12-31
    Officer
    2018-04-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-04-03 ~ now
    IIF 61 - Has significant influence or controlOE
    IIF 61 - Has significant influence or control as a member of a firmOE
  • 30
    EDGER 500 LIMITED - 2005-10-24
    4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (6 parents, 6 offsprings)
    Officer
    2017-07-28 ~ dissolved
    IIF 33 - Director → ME
  • 31
    Building 7, Tobar, Eye Airfield Industrial Estate, Ipswich Road, Brome, Eye, Suffolk, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-04-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-04-03 ~ now
    IIF 71 - Has significant influence or control as a member of a firmOE
    IIF 71 - Has significant influence or controlOE
  • 32
    Unit A, 13 Yaxham Road, Dereham, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    -2,591 GBP2024-01-31
    Officer
    2017-03-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-03-31 ~ now
    IIF 53 - Has significant influence or controlOE
    IIF 53 - Has significant influence or control as a member of a firmOE
  • 33
    Unit A 13 Yaxham Road, Dereham, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    5,732,291 GBP2024-01-31
    Officer
    2017-03-31 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 95 - Has significant influence or control as a member of a firmOE
    IIF 95 - Has significant influence or controlOE
  • 34
    KERRY HILL LTD - 2019-07-19
    Milestone House Milestone House, Millbrook, Guildford, Surrey, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,168,182 GBP2024-03-31
    Officer
    2017-09-04 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2017-09-04 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 35
    ELLIOTTDALE LIMITED - 2020-10-03
    Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    In Administration Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,620,241 GBP2022-10-31
    Officer
    2020-09-24 ~ now
    IIF 28 - Director → ME
  • 36
    Corner House Garage, Wootton, Abingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,153,779 GBP2024-03-31
    Officer
    2023-05-04 ~ now
    IIF 2 - Director → ME
  • 37
    DELAINE LIMITED - 2023-07-07
    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
    2022-11-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-11-24 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 38
    Milestone House, Millbrook, Guildford, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    99 GBP2018-07-31
    Officer
    2017-07-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-07-24 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 39
    Milestone House, Millbrook, Guildford, England
    Active Corporate (2 parents)
    Officer
    2025-04-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-04-25 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 40
    ANCON LIMITED - 2025-08-06
    Unit 1, Kings Hill Business Park, Darlaston Road, Wednesbury, England
    Active Corporate (3 parents)
    Officer
    2025-06-18 ~ now
    IIF 30 - Director → ME
  • 41
    Unit 5 Baswich Business Park, Tilcon Avenue, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2021-05-17 ~ now
    IIF 29 - Director → ME
  • 42
    DE FACTO 1932 LIMITED - 2012-01-18
    82 St. John Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-08-10 ~ dissolved
    IIF 82 - Has significant influence or controlOE
    IIF 82 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 82 - Right to appoint or remove directors as a member of a firmOE
    IIF 82 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 82 - Has significant influence or control as a member of a firmOE
  • 43
    WEST RED LTD - 2018-10-05
    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
    2017-09-04 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    1-7 Moxon Street, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    2018-06-26 ~ 2024-05-02
    IIF 90 - Ownership of shares – 75% or more OE
  • 2
    Gore Road Industrial Estate, New Milton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,975,362 GBP2023-12-31
    Officer
    2016-10-28 ~ 2024-01-31
    IIF 39 - Director → ME
    Person with significant control
    2016-10-28 ~ 2024-01-31
    IIF 74 - Has significant influence or control OE
  • 3
    20 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    2016-03-03 ~ 2019-12-23
    IIF 40 - Director → ME
  • 4
    Bc Ceramics, Bloors Lane, Rainham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    2018-11-08 ~ 2019-11-05
    IIF 34 - Director → ME
  • 5
    10 Bond Avenue, Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,321 GBP2022-10-31
    Officer
    2017-11-24 ~ 2024-02-15
    IIF 43 - Director → ME
    Person with significant control
    2017-11-24 ~ 2024-02-15
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 6
    Unit 5 Whinbank Park Whinbank Road, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -380,221 GBP2024-09-30
    Person with significant control
    2021-07-23 ~ 2025-07-31
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 7
    ELLIOTTDALE LIMITED - 2020-10-03
    Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    In Administration Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,620,241 GBP2022-10-31
    Person with significant control
    2020-09-24 ~ 2020-10-30
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 8
    10 Bond Avenue Bond Avenue, Bletchley, Milton Keynes, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    180,729 GBP2024-05-31
    Officer
    2016-04-05 ~ 2024-02-15
    IIF 44 - Director → ME
  • 9
    COMMENCE COMPANY NO. 9209 LIMITED - 1992-10-07
    10 Bond Avenue, Bletchley, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,893,709 GBP2024-10-31
    Officer
    2016-04-05 ~ 2024-02-15
    IIF 42 - Director → ME
  • 10
    INDEPENDENT PLANT HIRE GROUP LTD - 2023-05-29
    SRBE INVESTMENTS LIMITED - 2017-12-01
    10 Bond Avenue Bletchley, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -946,907 GBP2024-10-31
    Officer
    2016-03-18 ~ 2024-02-15
    IIF 41 - Director → ME
  • 11
    10 Pipers Lane, Thatcham, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    744,158 GBP2024-01-31
    Officer
    2021-06-11 ~ 2024-08-27
    IIF 35 - Director → ME
  • 12
    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
    2021-06-11 ~ 2024-08-27
    IIF 36 - Director → ME
  • 13
    Unit 10 & 11 Pipers Lane Industrial Estate, Pipers Lane, Thatcham, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    534,754 GBP2024-01-31
    Officer
    2021-02-27 ~ 2024-08-27
    IIF 31 - Director → ME
    Person with significant control
    2021-02-27 ~ 2024-08-27
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    Unit 5 Baswich Business Park, Tilcon Avenue, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    2021-05-17 ~ 2025-07-31
    IIF 79 - Ownership of shares – 75% or more OE
  • 15
    DE FACTO 1932 LIMITED - 2012-01-18
    82 St. John Street, London
    Dissolved Corporate (3 parents)
    Officer
    2016-01-05 ~ 2022-05-24
    IIF 32 - Director → ME
  • 16
    WEST RED LTD - 2018-10-05
    Unit 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    652,227 GBP2020-03-31
    Officer
    2017-09-04 ~ 2022-05-23
    IIF 51 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.