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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Markham, Henry Michael

    Related profiles found in government register
  • Markham, Henry Michael
    British company director born in January 1952

    Registered addresses and corresponding companies
    • 27 Eaton Mews North, London, SW1X 8AS

      IIF 1 IIF 2
  • Markham, Henry Michael
    British director born in January 1952

    Registered addresses and corresponding companies
    • 27 Eaton Mews North, London, SW1X 8AS

      IIF 3
  • Markham, Henry Michael
    British financial born in January 1952

    Registered addresses and corresponding companies
    • 27 Eaton Mews North, London, SW1X 8AS

      IIF 4 IIF 5
  • Markham, Henry Michael
    British leasing born in January 1952

    Registered addresses and corresponding companies
    • 27 Eaton Mews North, London, SW1X 8AS

      IIF 6
  • Markham, Henry Michael
    British company director born in January 1952

    Resident in Oman

    Registered addresses and corresponding companies
    • P O Box 461, Postal Code 118, Muscat, 118, Oman

      IIF 7
  • Markham, Henry Michael
    British leasing

    Registered addresses and corresponding companies
    • 27 Eaton Mews North, London, SW1X 8AS

      IIF 8
  • Markham, Henry Michael
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • Unit E, Fircroft Way, Edenbridge, Kent, TN8 6EL, England

      IIF 9 IIF 10
    • 3, Shipston Business Village, Tilemans Lane Industrial Estate, Shipston-on-stour, Warwickshire, CV36 4FF, England

      IIF 11
  • Markham, Henry Michael
    British company director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
  • Markham, Henry Michael
    British director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • Unit E, Fircroft Way, Edenbridge, Kent, TN8 6EL, England

      IIF 16
    • 2, Park Street, London, W1K 2HX, England

      IIF 17
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • Plot 3 Shipston Business Village, Tilemans Lane Industrial Estate, Shipston On Stour, Warwickshire, CV36 4FF, England

      IIF 19
  • Markham, Henry Michael
    British leasing born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • 14 Chester Row, London, SW1W

      IIF 20
  • Markham, Henry Michael
    British solicitor born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 21
    • Plot 3 Shipston Business Village, Tilemans Lane Industrial Estate, Shipston-on-stour, CV36 4FF, United Kingdom

      IIF 22
  • Markham, Henry Michael

    Registered addresses and corresponding companies
    • 14 Chester Row, London, SW1W

      IIF 23
    • The Grange, Back Street, Ilmington, Shipston-on-stour, Warwickshire, CV36 4LJ, England

      IIF 24
    • Unit 1a, Munday Works, Morley Road, Tonbridge, Kent, TN9 1RA, England

      IIF 25
  • Markham, Henry Michael
    Uk company director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1a, Munday Works, Morley Road, Tonbridge, Kent, TN9 1RA, England

      IIF 26
  • Markham, Henry Michael
    Uk none born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whatcote Park, Nr Shipston-on-stour, Warwickshire, CV36 5DZ, Uk

      IIF 27
  • Markham, Henry Michael
    Uk solicitor and company director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whatcote Park, Whatcote Park, Nr Shipston On Stour, Warwickshire, CV36 5DZ, Uk

      IIF 28
  • Markham, Henry Michael
    United Kingdom company director and solicitor born in January 1952

    Resident in Oman

    Registered addresses and corresponding companies
    • 3, Shipston Business Village, Tilemans Lane Industrial Estate, Shipston On Stour, Warwickshire, CV36 4FF, England

      IIF 29
  • Markham, Henry Michael
    United Kingdom company director and solicitor born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • Plot 3, Shipston Business Village, Tilemans Lane Industrial Estate, Shipston-on-stour, Warwickshire, CV36 4FF, England

      IIF 30
  • Mr Henry Michael Markham
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • 2, Park Street, London, W1K 2HX, England

      IIF 31
    • 3, Shipston Business Village, Tilemans Lane Industrial Estate, Shipston On Stour, Warwickshire, CV36 4FF, England

      IIF 32
    • Plot 3 Shipston Business Village, Tilemans Lane Industrial Estate, Shipston On Stour, Warwickshire, CV36 4FF, England

      IIF 33
    • 3, Shipston Business Village, Tilemans Lane Industrial Estate, Shipston-on-stour, Warwickshire, CV36 4FF, England

      IIF 34 IIF 35 IIF 36
    • Plot 3 Shipston Business Village, Tilemans Lane Industrial Estate, Shipston-on-stour, CV36 4FF, United Kingdom

      IIF 37
    • Plot 3, Shipston Business Village, Tilemans Lane Industrial Estate, Shipston-on-stour, Warwickshire, CV36 4FF

      IIF 38
    • Plot 3, Shipston Business Village, Tilemans Lane Industrial Estate, Shipston-on-stour, Warwickshire, CV36 4FF, United Kingdom

      IIF 39
  • Markham, Henry Michael
    United Kingdom solicitor born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plot 3, Shipston Business Village, Tilemans Lane Industrial Estate, Shipston-on-stour, Warwickshire, CV36 4FF, United Kingdom

      IIF 40
child relation
Offspring entities and appointments 25
  • 1
    AWARDGLASS LIMITED
    03109091
    S J Males & Co, 110 Butterfield, Great Marlings, Luton, Beds
    Dissolved Corporate (5 parents)
    Officer
    1995-12-13 ~ 2007-03-28
    IIF 3 - Director → ME
  • 2
    CHISLEHURST INVICTA LIMITED
    - now 12036155
    POL (OLDCO) LIMITED
    - 2019-06-21 12036155 02049389
    3rd Floor 7 - 10 Chandos Street, London, England
    Active Corporate (4 parents)
    Officer
    2019-06-06 ~ 2021-01-29
    IIF 17 - Director → ME
    Person with significant control
    2019-06-06 ~ 2021-01-29
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 3
    FRANCIS BARKER LIMITED
    12741108
    3 Shipston Business Village, Tilemans Lane Industrial Estate, Shipston-on-stour, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-14 ~ 2021-10-22
    IIF 11 - Director → ME
    Person with significant control
    2020-07-14 ~ 2021-10-22
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 4
    HABRIA LTD
    - now 12364017
    DIGITAL AGE PROTECTION LTD
    - 2020-10-08 12364017
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-05 ~ dissolved
    IIF 21 - Director → ME
  • 5
    HIGHCLERE THOROUGHBRED RACING LIMITED
    - now 02682549
    HIGHCLERE THOROUGHBREDS LIMITED - 1992-06-16
    DEMOMOBILE LIMITED - 1992-03-05
    2 Old Bath Road, Newbury, Berkshire, United Kingdom
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2004-03-25 ~ 2007-05-31
    IIF 1 - Director → ME
  • 6
    INTERLOCK PLASTICS LIMITED
    06936753
    The Grange Back Street, Ilmington, Shipston-on-stour, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2009-06-17 ~ dissolved
    IIF 7 - Director → ME
    2009-06-17 ~ dissolved
    IIF 24 - Secretary → ME
  • 7
    JOHN ISLIP STREET (MANAGEMENT) LIMITED
    01321901
    C/o Azets Burnham Yard, London End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (33 parents)
    Officer
    1998-06-03 ~ 1999-07-08
    IIF 15 - Director → ME
  • 8
    PLASTIC FITTINGS TECHNOLOGY LIMITED
    10176851
    Plot 3 Shipston Business Village, Tilemans Lane Industrial Estate, Shipston-on-stour, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-12 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-06-07 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 9
    PREMIER FACILITIES LIMITED
    - now 02534986 02359920
    UNITVIEW LIMITED
    - 1991-03-18 02534986
    The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    (before 1992-08-28) ~ 2007-03-28
    IIF 2 - Director → ME
  • 10
    PREMIER FUNDING LIMITED
    - now 01334735
    ZEPTAYO LIMITED - 1989-04-27
    S J Males & Co, 110 Butterfield, Great Marlings, Luton, Beds
    Dissolved Corporate (6 parents)
    Officer
    1992-01-31 ~ 2007-03-28
    IIF 5 - Director → ME
  • 11
    PRODUCT FINANCE GROUP LIMITED
    - now 01508121
    PRODUCT FINANCE LIMITED
    - 1996-12-31 01508121 03287207
    AMG (UK) LIMITED
    - 1984-03-26 01508121
    MALTWISE LIMITED
    - 1980-12-31 01508121
    S J Males & Co, 110 Butterfield, Great Marlings, Luton, Beds
    Dissolved Corporate (9 parents)
    Officer
    (before 1992-04-11) ~ 2007-03-28
    IIF 6 - Director → ME
    1997-12-22 ~ 2007-03-28
    IIF 8 - Secretary → ME
  • 12
    PRODUCT FINANCE LIMITED
    - now 03287207 01508121
    STOREDECOR LIMITED
    - 1996-12-31 03287207
    S J Males & Co, 110 Butterfield, Great Marlings, Luton, Beds, United Kingdom
    Dissolved Corporate (23 parents)
    Officer
    1996-12-20 ~ 1997-12-22
    IIF 14 - Director → ME
  • 13
    PYSER HEALTH LIMITED
    12633979
    3rd Floor, 7-10 Chandos Street, London, England
    Active Corporate (6 parents)
    Officer
    2020-05-30 ~ 2020-11-21
    IIF 18 - Director → ME
  • 14
    PYSER HOLDINGS LIMITED
    - now 12036304 09702311... (more)
    PHL (OLDCO) LIMITED
    - 2019-06-27 12036304
    3 Shipston Business Village, Tilemans Lane Industrial Estate, Shipston-on-stour, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-06 ~ 2021-10-22
    IIF 10 - Director → ME
    Person with significant control
    2019-06-06 ~ 2021-10-22
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 15
    PYSER OPTICS LIMITED
    - now 12030960 02049389
    PYSER OPTICAL LIMITED
    - 2019-06-27 12030960
    3rd Floor, 7-10 Chandos Street, London, England
    Active Corporate (5 parents)
    Officer
    2019-06-04 ~ 2021-10-28
    IIF 16 - Director → ME
  • 16
    PYSER-SGI GROUP LIMITED
    - now 12036284 02946375
    PSG (OLDCO) LIMITED
    - 2019-06-27 12036284 02946375
    3 Shipston Business Village, Tilemans Lane Industrial Estate, Shipston-on-stour, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-06 ~ 2021-10-22
    IIF 9 - Director → ME
    Person with significant control
    2019-06-06 ~ 2021-10-22
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 17
    RANGEMASTER PRECISION ARMS LIMITED
    - now 04220002
    ABERVALE SOLUTIONS LIMITED
    - 2011-01-28 04220002
    3 Shipston Business Village, Tilemans Lane Industrial Estate, Shipston On Stour, Warwickshire, England
    Active Corporate (14 parents, 3 offsprings)
    Officer
    2001-08-31 ~ 2014-01-27
    IIF 28 - Director → ME
    2014-06-26 ~ 2021-10-22
    IIF 29 - Director → ME
    2011-02-28 ~ 2011-03-11
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-10-22
    IIF 32 - Ownership of shares – 75% or more OE
  • 18
    ROLFE INVESTMENTS LTD - now
    AMBITEMP (U.K.) LIMITED
    - 2019-08-07 01834087
    11a Whitby Road, Milford On Sea, Lymington, Hampshire, England
    Active Corporate (6 parents)
    Officer
    1999-08-31 ~ 2004-05-13
    IIF 12 - Director → ME
    1999-08-31 ~ 2004-05-13
    IIF 23 - Secretary → ME
  • 19
    RPA INTERNATIONAL LIMITED
    11155997
    Plot 3 Shipston Business Village, Tilemans Lane Industrial Estate, Shipston On Stour, Warwickshire, England
    Active Corporate (3 parents)
    Officer
    2018-01-17 ~ 2021-10-22
    IIF 19 - Director → ME
    Person with significant control
    2018-01-17 ~ 2021-10-22
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 20
    RPA SYSTEMS LIMITED
    08112409
    Plot 3 Shipston Business Village, Tilemans Lane Industrial Estate, Shipston-on-stour, Warwickshire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2014-09-01 ~ 2021-10-22
    IIF 30 - Director → ME
    2012-06-20 ~ 2014-01-27
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-22
    IIF 38 - Ownership of shares – 75% or more OE
  • 21
    SHELPIN ENGINEERING LIMITED
    - now 00084542
    THOMAS WALKER & SON LIMITED - 1979-12-31
    S J Males & Co, 110 Butterfield, Great Marlings, Luton, Beds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2002-07-02 ~ 2005-01-28
    IIF 4 - Director → ME
  • 22
    SPRINTABLE LIMITED
    03380949
    S J Males & Co, 110 Butterfield, Great Marlings, Luton, Beds, United Kingdom
    Dissolved Corporate (22 parents)
    Officer
    1997-06-25 ~ 1997-12-22
    IIF 13 - Director → ME
  • 23
    THE LONDON SPEAKER BUREAU LIMITED
    02967482
    235 Kensington High Street, London, England
    Active Corporate (7 parents)
    Officer
    2011-02-24 ~ 2011-07-01
    IIF 27 - Director → ME
  • 24
    TOUGHTAC LIMITED
    09977142
    Plot 3 Shipston Business Village, Tilemans Lane Industrial Estate, Shipston-on-stour, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-01-29 ~ 2021-10-22
    IIF 22 - Director → ME
    Person with significant control
    2016-04-08 ~ 2021-10-22
    IIF 37 - Ownership of shares – 75% or more OE
  • 25
    VEHICLE INSPECTION PROFESSIONALS LIMITED
    03023978
    Sterling House, 31-32 High Street, Wellingborough, Northamptonshire
    Active Corporate (10 parents)
    Officer
    1999-03-01 ~ 2017-01-01
    IIF 20 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.