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

Blackhall, Mark Christopher Lee

    Related profiles found in government register
  • Blackhall, Mark Christopher Lee
    British

    Registered addresses and corresponding companies
    • Bracken Cottage, Great Burches Road, Benfleet, Essex, SS7 3LX

      IIF 1
  • Blackhall, Mark Christopher Lee
    British company director

    Registered addresses and corresponding companies
    • Bracken Cottage, Great Burches Road, Benfleet, Essex, SS7 3LX

      IIF 2
  • Blackhall, Mark Christopher Lee
    British director born in November 1960

    Registered addresses and corresponding companies
    • 37 Goldfinch Lane, Thundersley, Essex, SS7 3LT

      IIF 3
  • Blackhall, Mark Christopher Lee

    Registered addresses and corresponding companies
    • Thamesview Business Park, Chapman House, Fenttiman Road, Canvey Island, Essex, SS8 0EQ, United Kingdom

      IIF 4
  • Blackhall, Mark Christopher Lee
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bracken Cottage, Great Burches Road, Benfleet, Essex, SS7 3LX

      IIF 5 IIF 6 IIF 7
    • Bracken Cottage, Great Burches Road, Benfleet, SS7 3LX, United Kingdom

      IIF 8
    • 55, Rectory Grove, Leigh-on-sea, Essex, SS9 2HA, England

      IIF 9 IIF 10 IIF 11
    • 55 Rectory Grove, Rectory Grove, Leigh-on-sea, Essex, SS9 2HA, England

      IIF 13
    • Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, SS1 1BD, England

      IIF 14
    • Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, SS1 1BD, United Kingdom

      IIF 15
    • Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, United Kingdom

      IIF 16 IIF 17
  • Blackhall, Mark Christopher Lee
    British company director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bracken Cottage, Great Burches Road, Benfleet, Essex, SS7 3LX

      IIF 18 IIF 19
    • Thamesview Business Park, Chapman House, Fenttiman Road, Canvey Island, Essex, SS8 0EQ, United Kingdom

      IIF 20
    • C/o Argall Properties, Kenrich Business Park, Elizabeth Way, Harlow, CM19 5TL, England

      IIF 21
    • 55, Rectory Grove, Leigh-on-sea, Essex, SS9 2HA, England

      IIF 22 IIF 23
    • 55, Rectory Grove, Leigh-on-sea, SS9 2HA, England

      IIF 24
    • Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, SS1 1BD, United Kingdom

      IIF 25 IIF 26
    • Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, SS1 1BD, England

      IIF 27
  • Blackhall, Mark Christopher Lee
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bracken Cottage, Great Burches Road, Benfleet, Essex, SS7 3LX

      IIF 28 IIF 29
    • Bracken Cottage, Great Burches Road, Benfleet, Essex, SS7 3LX, United Kingdom

      IIF 30
    • Bracken Cottage, Great Burchess Road, Benfleet, Essex, SS7 3LX, United Kingdom

      IIF 31
  • Mr Mark Blackhall
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bracken Cottage, Great Burches Road, Benfleet, SS7 3LX, England

      IIF 32
  • Mr Mark Christopher Lee Blackhall
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thamesview Business Park, Chapman House, Fenttiman Road, Canvey Island, SS8 0EQ, United Kingdom

      IIF 33
    • Unit 5, Centurion Way, Erith, Kent, DA18 4AF

      IIF 34
    • 55, Rectory Grove, Leigh-on-sea, Essex, SS9 2HA, England

      IIF 35 IIF 36 IIF 37
    • 55, Rectory Grove, Leigh-on-sea, SS9 2HA, England

      IIF 42
    • 55 Rectory Grove, Rectory Grove, Leigh-on-sea, Essex, SS9 2HA, England

      IIF 43
    • 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 44
    • Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, SS1 1BD, England

      IIF 45 IIF 46
    • Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, SS1 1BD, United Kingdom

      IIF 47 IIF 48
    • Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, United Kingdom

      IIF 49
child relation
Offspring entities and appointments 25
  • 1
    1 TOMSWOOD LIMITED
    - now 11655717
    1 TOMSWOODS LIMITED
    - 2018-11-06 11655717
    Units 6-7 Thurrock Commercial Park, Juliette Way, Purfleet, Essex, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    16,753 GBP2024-06-30
    Officer
    2018-11-02 ~ 2022-02-17
    IIF 21 - Director → ME
    Person with significant control
    2018-11-02 ~ 2019-02-27
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    111 INVEST LIMITED
    09613251
    1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    -200,425 GBP2019-06-30
    Officer
    2019-12-10 ~ 2020-08-24
    IIF 14 - Director → ME
  • 3
    111TW LTD
    09827439
    55 Rectory Grove, Leigh-on-sea, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    308,658 GBP2024-06-30
    Officer
    2016-01-06 ~ 2025-05-01
    IIF 23 - Director → ME
    2025-08-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-08-16 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    22 SO LIMITED
    12129495
    Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, England
    Dissolved Corporate (3 parents)
    Officer
    2019-08-01 ~ 2020-09-22
    IIF 27 - Director → ME
  • 5
    23 IVY LIMITED
    11041332
    55 Rectory Grove, Leigh-on-sea, Essex, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -868,624 GBP2022-09-30
    Officer
    2018-01-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-05-10 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-01-15 ~ 2018-05-10
    IIF 46 - Ownership of shares – 75% or more OE
  • 6
    239 FOREST ROAD MANAGEMENT LTD
    13203491
    55 Rectory Grove Rectory Grove, Leigh-on-sea, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -622 GBP2024-02-29
    Officer
    2021-02-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-02-16 ~ 2024-09-26
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 7
    ALLIED COMMERCIAL PROPERTIES LIMITED
    06220130
    5 Centurion Way, Erith, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2007-04-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ALLIED HYGIENE EUROPE LIMITED
    06647726
    5 Centurion Way, Erith, Kent
    Dissolved Corporate (5 parents)
    Officer
    2008-07-16 ~ dissolved
    IIF 29 - Director → ME
  • 9
    ALLIED HYGIENE LIMITED
    - now 04016103
    ALLIED PROPERTY COMPANY LIMITED
    - 2000-11-29 04016103
    5 Centurion Way, Erith, Kent
    Dissolved Corporate (6 parents)
    Officer
    2000-06-16 ~ dissolved
    IIF 18 - Director → ME
    2003-08-07 ~ dissolved
    IIF 2 - Secretary → ME
  • 10
    ALLIED HYGIENE SYSTEMS LIMITED
    - now 02565067
    ALLIED PAPER PRODUCTS LIMITED
    - 2013-11-14 02565067
    Unit 5 Centurion Way, Erith, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    9,429,520 GBP2024-10-31
    Officer
    ~ 2025-10-23
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-10-23
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    ALLIED TISSUE LIMITED
    07787347
    Unit 5 Centurion Way, Erith, Kent
    Dissolved Corporate (3 parents)
    Officer
    2011-09-26 ~ dissolved
    IIF 31 - Director → ME
  • 12
    BLACKED CAPITAL LIMITED
    11206656
    Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,604 GBP2020-06-30
    Officer
    2018-02-14 ~ 2020-07-03
    IIF 15 - Director → ME
    Person with significant control
    2018-02-14 ~ 2020-07-03
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 13
    BLACKHALL BUILDING & CONSTRUCTION LTD
    11194152
    55 Rectory Grove, Leigh-on-sea, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,868,605 GBP2024-06-30
    Officer
    2018-02-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-02-08 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 14
    BLACKHALL ESTATES LTD
    12903208
    55 Rectory Grove, Leigh-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    2020-09-24 ~ 2024-11-14
    IIF 20 - Director → ME
    2020-09-24 ~ 2024-11-14
    IIF 4 - Secretary → ME
    Person with significant control
    2020-09-24 ~ 2024-11-14
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    BLACKHALL HOMES LTD
    12655769
    Parker House, 44 Stafford Road, Wallington, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    150 GBP2024-06-30
    Officer
    2020-06-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-06-09 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    BLACKLOG PROPERTY LTD
    11194156
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,719,367 GBP2023-02-28
    Officer
    2018-02-08 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-02-08 ~ dissolved
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    BRAESIDE MANOR FARM DEVELOPMENTS LIMITED
    11196205
    55 Rectory Grove, Leigh-on-sea, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,607 GBP2024-06-30
    Officer
    2019-11-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-11-12 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    COMPLETE INTACARE HYGIENE LTD
    - now 06039903
    INTACARE HYGIENE LTD
    - 2017-01-04 06039903
    INTACARE HYGINENE LTD
    - 2007-02-19 06039903
    Chapman House Thamesview 130 Business Park, Fenttiman Road, Canvey Island, Essex, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    1,577,610 GBP2024-10-31
    Officer
    2007-01-04 ~ 2018-05-01
    IIF 7 - Director → ME
    2007-01-04 ~ 2018-05-01
    IIF 1 - Secretary → ME
  • 19
    FLAT 1A TW LIMITED
    15789340
    54a Church Road, Ashford, England
    Active Corporate (2 parents)
    Officer
    2024-06-19 ~ 2024-09-06
    IIF 24 - Director → ME
    Person with significant control
    2024-06-19 ~ 2024-09-06
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    GLOBAL HYGIENE PRODUCTS LIMITED
    02795168
    Unit 4 Belvedere Industrial Estate, Belvedere, Kent
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    1993-03-05 ~ dissolved
    IIF 28 - Director → ME
  • 21
    LAUREL HOUSE LTD
    10384860
    55 Rectory Grove, Leigh-on-sea, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    -248,896 GBP2024-06-30
    Officer
    2019-08-05 ~ 2021-06-01
    IIF 26 - Director → ME
    2023-05-09 ~ now
    IIF 9 - Director → ME
    2016-09-20 ~ 2019-01-03
    IIF 25 - Director → ME
    Person with significant control
    2016-09-20 ~ 2019-01-03
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    2019-07-16 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
  • 22
    MUSTARD DEVELOPMENTS LTD
    07860185
    55 Rectory Grove, Leigh-on-sea, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,012 GBP2024-06-30
    Officer
    2017-01-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-11-24 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 23
    STAPLEFORD FARM LIMITED
    11544951
    55 Rectory Grove, Leigh-on-sea, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -199,037 GBP2024-06-30
    Officer
    2018-08-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-08-31 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 24
    UNIQUE OVERSEAS INVESTMENTS LTD
    06165192
    23 Wyburn Road, Benfleet, Essex
    Dissolved Corporate (6 parents)
    Officer
    2008-03-15 ~ dissolved
    IIF 19 - Director → ME
  • 25
    ZINC ENTERTAINMENT LIMITED
    05092520
    Zinc Entertainment Ltd, Lucy Road, Southend On Sea, Essex
    Dissolved Corporate (4 parents)
    Officer
    2004-04-02 ~ dissolved
    IIF 3 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.