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

Weston, Mark

    Related profiles found in government register
  • Weston, Mark
    British company director born in November 1960

    Registered addresses and corresponding companies
    • icon of address Sandstock House, 96 Broadmanor, Pocklington, North Yorkshire, YO42 2GB

      IIF 1 IIF 2 IIF 3
  • Weston, Mark
    British director born in November 1960

    Registered addresses and corresponding companies
    • icon of address Sandstock House, 96 Broadmanor, Pocklington, North Yorkshire, YO42 2GB

      IIF 4
  • Weston, Mark
    British managing director born in November 1960

    Registered addresses and corresponding companies
    • icon of address Sandstock House, 96 Broadmanor, Pocklington, North Yorkshire, YO42 2GB

      IIF 5
  • Weston, Mark
    born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Ingleton, Elloughton, Brough, HU15 1SQ, United Kingdom

      IIF 6
  • Weston, Mark
    British company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Malton Road, Beverley, HU17 7QX, England

      IIF 7
    • icon of address 12, Malton Road, Beverley, HU17 7QX, United Kingdom

      IIF 8 IIF 9
    • icon of address 8, Ingleton, Elloughton, Brough, North Humberside, HU15 1SQ, England

      IIF 10
    • icon of address 2 Don House, Richmond Business Park, Sidings Court, Doncaster, South Yorkshire, DN4 5NL, England

      IIF 11
  • Weston, Mark
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Ingleton, Elloughton, Brough, HU15 1SQ, United Kingdom

      IIF 12
    • icon of address Buckle Barton, Sanderson House, Station Road, Horsforth, West Yorkshire, LS18 5NT, United Kingdom

      IIF 13
  • Weston, Mark

    Registered addresses and corresponding companies
    • icon of address 2, Don House, Richmond Business Park, Sidings Court, Doncaster, South Yorkshire, DN4 5NL, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Unit 4, Malton Way, Adwick-le-street, Doncaster, South Yorkshire, DN6 7FE, England

      IIF 18
    • icon of address Manor, Barn, Main Street, Sutton On Derwent, York, YO41 4BN, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Manor, Barn, Main Street, Sutton-upon-derwent, York, YO41 4BN, England

      IIF 22
  • Weston, Mark
    British company director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Barn, Main Street Sutton Upon Derwent, York, YO41 4BN

      IIF 23 IIF 24
  • Weston, Mark
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Don House, Richmond Business Park, Sidings Court, Doncaster, South Yorkshire, DN4 5NL, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Unit 4, Malton Way, Adwick-le-street, Doncaster, South Yorkshire, DN6 7FE, England

      IIF 29
    • icon of address 29, Harley Street, London, W1G 9QR, England

      IIF 30
    • icon of address Unit 6, Clarence Works, Foley Street, Sheffield, South Yorkshire, S4 7YU, United Kingdom

      IIF 31
  • Mr Mark Weston
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Malton Road, Beverley, HU17 7QX, United Kingdom

      IIF 32 IIF 33
    • icon of address Manor View Chambers, 294-296 Askern Road, Toll Bar, Doncaster, South Yorkshire, DN5 0QN, England

      IIF 34
    • icon of address Unit 4, Malton Way, Adwick-le-street, Doncaster, South Yorkshire, DN6 7FE, England

      IIF 35 IIF 36
    • icon of address 46 Broadway, Swinton, Mexborough, South Yorkshire, S64 8HF, United Kingdom

      IIF 37
    • icon of address Silkstone House, Pioneer Close, Wath-upon-dearne, Rotherham, S63 7JZ, England

      IIF 38
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Unit 4 Malton Way, Adwick-le-street, Doncaster, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,732 GBP2019-03-31
    Officer
    icon of calendar 2014-06-29 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 2
    icon of address 3 Sage Close, Beverley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,093 GBP2024-07-31
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 3
    icon of address 12 Malton Road, Beverley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 46 Broadway Swinton, Mexborough, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 5
    ANDREWZ TM LIMITED - 2014-02-20
    icon of address Silkstone House Pioneer Close, Wath-upon-dearne, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,365 GBP2024-03-31
    Officer
    icon of calendar 2014-02-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    ADVANCE HOLDINGS UK LIMITED - 2013-07-01
    PREMIER ENVIRONMENTAL & SAFETY LIMITED - 2009-03-12
    icon of address Axholme House North Street, Crowle, Scunthorpe, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-13 ~ 2013-07-02
    IIF 26 - Director → ME
    icon of calendar 2012-09-04 ~ 2013-06-17
    IIF 16 - Secretary → ME
  • 2
    icon of address Unit 6 Clarence Works, Foley Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-05 ~ 2012-04-20
    IIF 31 - Director → ME
    icon of calendar 2009-11-05 ~ 2009-12-01
    IIF 22 - Secretary → ME
  • 3
    icon of address Fourways House, 121nelson Road, Twickenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-07 ~ 2013-06-17
    IIF 28 - Director → ME
    icon of calendar 2012-09-04 ~ 2013-06-17
    IIF 14 - Secretary → ME
    icon of calendar 2008-11-07 ~ 2009-10-18
    IIF 19 - Secretary → ME
  • 4
    icon of address Unit 4 Malton Way, Adwick-le-street, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    394,251 GBP2024-03-31
    Officer
    icon of calendar 2009-02-05 ~ 2019-05-02
    IIF 29 - Director → ME
    icon of calendar 2012-09-04 ~ 2019-05-02
    IIF 18 - Secretary → ME
    icon of calendar 2009-02-05 ~ 2009-10-18
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Fourways House, 121 Nelson Road, Twickenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-02 ~ 2013-06-17
    IIF 25 - Director → ME
    icon of calendar 2012-09-04 ~ 2013-06-17
    IIF 17 - Secretary → ME
  • 6
    icon of address Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2008-09-30
    IIF 24 - Director → ME
  • 7
    ADVANCE RECRUIT LIMITED - 2013-08-13
    ADVANCE UTILITIES LIMITED - 2010-10-01
    icon of address Titan Business Centre, Euroway House Roydsdale Way, Euroway Industrial Estate, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    234,666 GBP2015-10-31
    Officer
    icon of calendar 2009-02-06 ~ 2013-06-17
    IIF 27 - Director → ME
    icon of calendar 2012-09-04 ~ 2013-06-17
    IIF 15 - Secretary → ME
    icon of calendar 2009-02-06 ~ 2009-10-18
    IIF 21 - Secretary → ME
  • 8
    icon of address Floor 2 10 Wellington Place, Leeds
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -10,768 GBP2022-12-31
    Officer
    icon of calendar 2019-11-20 ~ 2019-11-20
    IIF 13 - Director → ME
  • 9
    LHTC LTD
    - now
    LIONHEART TRADING COMPANY LIMITED - 2004-08-06
    icon of address 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-10 ~ 2008-07-01
    IIF 23 - Director → ME
  • 10
    S.E.S. CONTRACTING LIMITED - 2017-03-30
    icon of address Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-24 ~ 2005-06-28
    IIF 4 - Director → ME
  • 11
    icon of address 20 Cumberland Avenue, Welling, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ 2012-11-01
    IIF 30 - Director → ME
  • 12
    icon of address Unit 3, Ses House Balby Court, Balby Carr Bank, Doncaster, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    11,827 GBP2024-07-31
    Officer
    icon of calendar 2004-06-24 ~ 2005-06-28
    IIF 1 - Director → ME
  • 13
    LANDTOOLS LIMITED - 1997-02-04
    icon of address Ses House, Unit 3 Balby Court, Balby Carr Bank, Doncaster, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,795,900 GBP2024-07-31
    Officer
    icon of calendar 2004-09-23 ~ 2005-06-28
    IIF 2 - Director → ME
    icon of calendar 2003-11-28 ~ 2004-05-19
    IIF 3 - Director → ME
  • 14
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,282,023 GBP2023-09-30
    Officer
    icon of calendar 2004-09-23 ~ 2005-06-28
    IIF 5 - Director → ME
  • 15
    icon of address 10 Barkworth Way, Hessle, East Riding Of Yorshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,316 GBP2020-05-31
    Officer
    icon of calendar 2019-07-24 ~ 2019-11-28
    IIF 7 - Director → ME
  • 16
    icon of address Silkstone House Pioneer Close, Wath-upon-dearne, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    56,903 GBP2024-03-31
    Officer
    icon of calendar 2016-02-02 ~ 2019-03-28
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-28
    IIF 34 - Has significant influence or control 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.