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

Williams, Mark

    Related profiles found in government register
  • Williams, Mark
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, United Kingdom

      IIF 1
    • 10 Oaktree Grove, Hartburn, Stockton On Tees, TS18 5NG, United Kingdom

      IIF 2
  • Williams, Mark
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Williams, Mark
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, West End Lane, Barnet, Hertfordshire, EN5 2SA, Great Britain

      IIF 4
  • Williams, Mark
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Harland Avenue, Sidcup, Kent, DA15 7PA, United Kingdom

      IIF 5
  • Williams, Mark
    British consultant born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Apple Tree Cottage, 69 Northington, Alresford, SO24 9TH, United Kingdom

      IIF 6
  • Williams, Mark
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apple Tree Cottage, 69 Northington, Alresford, SO24 9TH

      IIF 7
  • Williams, Mark
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, School Close, High Heworth, Gateshead, Tyne And Wear, NE10 9BE

      IIF 8
  • Williams, Mark
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Hampton Park Road, Hereford, Herefordshire, HR1 1TJ

      IIF 9
    • Royston Court, Festival Way, Rotherwas Industrial Estate, Hereford, Herefordshire, HR2 6ST, United Kingdom

      IIF 10
  • Williams, Mark
    British company director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Hampton Park Road, Hereford, Herefordshire, HR1 1TJ

      IIF 11
  • Williams, Mark
    British director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Hampton Park Road, Hereford, HR1 1TJ, Great Britain

      IIF 12
    • Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford, HR2 6FJ, United Kingdom

      IIF 13
  • Williams, Mark
    English born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Harland Avenue, Sidcup, DA15 7PA, United Kingdom

      IIF 14
  • Williams, Mark
    English sales director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, - 16, Tiller Road, London, E14 8PX, England

      IIF 15
  • Williams, Mark
    English self employed property expert born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Harland Avenue, Sidcup, Kent, DA15 7PA, United Kingdom

      IIF 16
  • Williams, Mark
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Stonehouse Street, Plymouth, Devon, PL1 3PE, England

      IIF 17 IIF 18
  • Williams, Mark
    British estate agent born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 10-16, Tiller Road, Docklands, London, E14 8PX, United Kingdom

      IIF 19
  • Mark Williams
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Exchange Building, 66 Church Street, Hartlepool, TS24 7DN

      IIF 20
    • 14d Perry Avenue, Teesside Industrial Estate, Stockton-on-tees, TS17 9LN, United Kingdom

      IIF 21
  • Williams, Benjamin Mark
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54 Berrington Street, Hereford, Herefordshire, HR4 0BJ, England

      IIF 22
  • Williams, Mark
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 25, Crosby Row, London, SE1 3YD, England

      IIF 23
  • Williams, Mark
    British labourer born in March 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Flat 12, Taf Fechan House, Heol Tai Mawr, Merthyr Tydfil, CF48 1LH, Wales

      IIF 24
  • Williams, Mark
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Mark
    British finance director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 10 - 11, Charterhouse Square, London, EC1M 6EE, England

      IIF 68 IIF 69
    • 10 -11, Charterhouse Square, London, EC1M 6EE, England

      IIF 70
  • Mark Williams
    British born in September 1969

    Resident in United Kingdom

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

      IIF 71
    • 148, Harland Avenue, Sidcup, DA15 7PA, United Kingdom

      IIF 72
  • Williams, Mark
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 83, Longstork Road, Rugby, CV23 0GB, United Kingdom

      IIF 73
  • Williams, Mark
    British director born in March 1969

    Registered addresses and corresponding companies
    • 16 Church Field Way, Ingleby Barwick, Stockton On Tees, TS17 5AN

      IIF 74
  • Williams, Mark
    British property manager born in September 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Georgetown Villas, Georgetown, Merthyr Tydfil, CF48 1BD, Wales

      IIF 75
  • Williams, Mark
    British company director born in September 1969

    Registered addresses and corresponding companies
    • 1, Bromley Lane, Chislehurst, Kent, BR7 6LH, United Kingdom

      IIF 76
  • Mr Mark Williams
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 77
  • Williams, Mark
    English director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 78
  • Mr Mark Williams
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Apple Tree Cottage, 69 Northington, Alresford, SO24 9TH, United Kingdom

      IIF 79
    • Apple Tree Cottage, 69 Northington, Alresford, SO24 9TH, United Kingdom

      IIF 80
    • 25, Crosby Row, London, SE1 3YD, England

      IIF 81
  • Mr Mark Williams
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, School Close, High Heworth, Gateshead, Tyne And Wear, NE10 9BE

      IIF 82
  • Mr Mark Williams
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Royston Court, Festival Way, Rotherwas Industrial Estate, Hereford, Herefordshire, HR2 6ST, United Kingdom

      IIF 83
  • Williams, Mark
    British

    Registered addresses and corresponding companies
    • Royston Court, Festival Way, Rotherwas Industrial Estate, Hereford, Herefordshire, HR2 6ST, United Kingdom

      IIF 84
  • Williams, Mark
    British chairman

    Registered addresses and corresponding companies
    • 51, Hampton Park Road, Hereford, Herefordshire, HR1 1TJ

      IIF 85
  • Mr Mark Williams
    English born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Harland Avenue, Sidcup, DA15 7PA, United Kingdom

      IIF 86
  • Mark Williams
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2, Stonehouse Street, Plymouth, Devon, PL1 3PE, England

      IIF 87
    • Unit 2, Stonehouse Street, Plymouth, Devon, PL1 3PE, England

      IIF 88
  • Williams, Benjamin Mark
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Lane, Hampton Park, Hereford, Herefordshire, HR1 1TJ, England

      IIF 89
    • Royston Court, Festival Way, Rotherwas Industrial Estate, Hereford, Herefordshire, HR2 6ST

      IIF 90
    • Royston Court, Festival Way, Rotherwas Industrial Estate, Hereford, Herefordshire, HR2 6ST, United Kingdom

      IIF 91
  • Williams, Mark

    Registered addresses and corresponding companies
    • Pegasus Juniors, Old School Lane, Hereford, HR1 1EX, England

      IIF 92
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 93
    • 148, Harland Avenue, Sidcup, Kent, DA15 7PA, United Kingdom

      IIF 94
  • Mr Mark Williams
    British born in March 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Flat 12, Taf Fechan House, Heol Tai Mawr, Merthyr Tydfil, CF48 1LH, Wales

      IIF 95
  • Mr Mark Williams
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 34 Buttercup Drive, Buttercup Drive, Tamworth, B79 0EN, England

      IIF 96
  • Mr Mark Williams
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 83, Longstork Road, Rugby, CV23 0GB

      IIF 97
child relation
Offspring entities and appointments
Active 69
  • 1
    MAGNUM FACTORS LIMITED - 1984-02-03
    10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Officer
    2025-07-15 ~ now
    IIF 54 - Director → ME
  • 2
    69 Apple Tree Cottage, 69 Northington, Alresford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-02-06 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 3
    25 Crosby Row, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,838 GBP2024-08-31
    Officer
    2023-01-31 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-01-31 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 4
    10-11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    504,051 GBP2021-08-31
    Officer
    2025-07-15 ~ now
    IIF 59 - Director → ME
  • 5
    ALL METAL GASKETS LIMITED - 2015-03-31
    10-11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    379,808 GBP2021-06-30
    Officer
    2025-07-15 ~ now
    IIF 61 - Director → ME
  • 6
    HOOPFAIR LIMITED - 1986-03-13
    10 - 11 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    221,146 GBP2022-03-31
    Officer
    2024-04-30 ~ now
    IIF 26 - Director → ME
  • 7
    10 School Close, High Heworth, Gateshead, Tyne And Wear
    Active Corporate (2 parents)
    Officer
    2008-03-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 8
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 9
    CENTURY HOSE LIMITED - 2023-10-03
    10 - 11 Charterhouse Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,535,729 GBP2021-12-31
    Officer
    2025-07-15 ~ now
    IIF 29 - Director → ME
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-03 ~ dissolved
    IIF 93 - Secretary → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Royston Court Festival Way, Rotherwas Industrial Estate, Hereford, Herefordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    512,879 GBP2024-12-31
    Officer
    2007-10-29 ~ now
    IIF 9 - Director → ME
    IIF 89 - Director → ME
    2007-10-29 ~ now
    IIF 85 - Secretary → ME
  • 12
    CLEARVIEW INDUSTRIAL SUPPLIES LIMITED - 2010-08-12
    CLEARVIEW OFFICE AND WINDOW CLEANERS LIMITED - 1983-07-04
    Royston Court Festival Way, Rotherwas Industrial Estate, Hereford, Herefordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    744,521 GBP2024-12-31
    Officer
    ~ now
    IIF 10 - Director → ME
    2005-11-01 ~ now
    IIF 91 - Director → ME
    1993-02-01 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    2016-06-26 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-04 ~ dissolved
    IIF 78 - Director → ME
  • 14
    EXETER HYDRAULICS LIMITED - 1997-09-05
    10 - 11 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    180,720 GBP2021-12-31
    Officer
    2025-07-15 ~ now
    IIF 49 - Director → ME
  • 15
    10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,265,159 GBP2023-02-28
    Officer
    2025-07-15 ~ now
    IIF 27 - Director → ME
  • 16
    10-11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    981,735 GBP2021-10-31
    Officer
    2025-07-15 ~ now
    IIF 58 - Director → ME
  • 17
    FPE LIMITED - 2014-10-02
    10-11 Charterhouse Square, London, England
    Active Corporate (5 parents)
    Officer
    2025-07-15 ~ now
    IIF 60 - Director → ME
  • 18
    SCUNTHORPE HYDRAULIC SERVICES LIMITED - 2001-07-11
    10 - 11 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,308 GBP2021-12-31
    Officer
    2025-07-15 ~ now
    IIF 31 - Director → ME
  • 19
    GRIMSBY HYDRAULIC SERVICES LIMITED - 2023-05-15
    10 - 11 Charterhouse Square, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    695,305 GBP2021-12-31
    Officer
    2025-07-15 ~ now
    IIF 53 - Director → ME
  • 20
    WS9998 LIMITED - 2010-08-04
    10-11 Charterhouse Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,028,659 GBP2022-09-30
    Officer
    2025-07-15 ~ now
    IIF 65 - Director → ME
  • 21
    10-11 Charterhouse Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    252,308 GBP2022-09-30
    Officer
    2025-07-15 ~ now
    IIF 62 - Director → ME
  • 22
    10-11 Charterhouse Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,881,167 GBP2022-09-30
    Officer
    2025-07-15 ~ now
    IIF 63 - Director → ME
  • 23
    10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,632,835 GBP2021-12-31
    Officer
    2025-07-15 ~ now
    IIF 37 - Director → ME
  • 24
    10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    994,846 GBP2021-10-31
    Officer
    2025-07-15 ~ now
    IIF 32 - Director → ME
  • 25
    SOLO STRENGTH LIMITED - 1995-06-22
    10 - 11 Charterhouse Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    648,428 GBP2022-02-28
    Officer
    2025-07-15 ~ now
    IIF 38 - Director → ME
  • 26
    FLUID POWER PRODUCTS LIMITED - 2024-01-12
    R&G ACQUISITIONS NO2 LIMITED - 2018-02-23
    10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Officer
    2025-07-15 ~ now
    IIF 48 - Director → ME
  • 27
    10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    630,791 GBP2021-12-31
    Officer
    2025-07-15 ~ now
    IIF 56 - Director → ME
  • 28
    Censis, Exchange Building, 66 Church Street, Hartlepool
    Active Corporate (2 parents)
    Equity (Company account)
    60,489 GBP2023-11-30
    Officer
    2004-06-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-06-21 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    935,819 GBP2021-12-31
    Officer
    2025-07-15 ~ now
    IIF 55 - Director → ME
  • 30
    10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    365,167 GBP2021-12-31
    Officer
    2025-07-15 ~ now
    IIF 34 - Director → ME
  • 31
    10 - 11 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    270,538 GBP2021-11-30
    Officer
    2025-07-15 ~ now
    IIF 42 - Director → ME
  • 32
    10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    398,400 GBP2023-09-30
    Officer
    2025-07-15 ~ now
    IIF 50 - Director → ME
  • 33
    83 Longstork Road, Rugby
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2024-12-31
    Officer
    2012-12-03 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2016-12-03 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    Royston Court Festival Way, Rotherwas Industrial Estate, Hereford, Herefordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,440 GBP2024-10-31
    Officer
    2021-10-07 ~ now
    IIF 90 - Director → ME
  • 35
    Flat 12 Taf Fechan House, Heol Tai Mawr, Merthyr Tydfil, Wales
    Dissolved Corporate (1 parent)
    Officer
    2019-09-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-09-02 ~ dissolved
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 36
    148 Harland Avenue, Sidcup, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-01 ~ dissolved
    IIF 16 - Director → ME
  • 37
    DIAMOND PROOF SERVICES LIMITED - 2020-03-05
    SPICSPAN LTD - 2017-03-21
    148 Harland Avenue, Sidcup, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,917 GBP2019-03-31
    Officer
    2017-03-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-03-04 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 38
    10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,918,606 GBP2021-12-31
    Officer
    2025-07-15 ~ now
    IIF 41 - Director → ME
  • 39
    10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    4,581,162 GBP2021-12-31
    Officer
    2025-07-15 ~ now
    IIF 52 - Director → ME
  • 40
    MILLENNIUM ENGINEERING LTD - 2012-08-29
    10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    95,592 GBP2021-12-31
    Officer
    2025-07-15 ~ now
    IIF 46 - Director → ME
  • 41
    10 - 11 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    500 GBP2022-01-31
    Officer
    2024-04-30 ~ now
    IIF 40 - Director → ME
  • 42
    148 Harland Avenue, Sidcup, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-30 ~ dissolved
    IIF 5 - Director → ME
    2020-04-30 ~ dissolved
    IIF 94 - Secretary → ME
    Person with significant control
    2020-04-30 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 43
    10 - 11 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    333,528 GBP2021-12-31
    Officer
    2025-07-15 ~ now
    IIF 39 - Director → ME
  • 44
    ONE STOP SEALING LIMITED - 2021-09-02
    10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    352,669 GBP2021-12-31
    Officer
    2025-07-15 ~ now
    IIF 25 - Director → ME
  • 45
    MARPLACE (NUMBER 96) LIMITED - 1985-07-15
    10 - 11 Charterhouse Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-07-31
    Officer
    2024-04-30 ~ dissolved
    IIF 69 - Director → ME
  • 46
    MARPLACE (NUMBER 77) LIMITED - 1984-08-14
    10 -11 Charterhouse Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2019-07-31
    Officer
    2024-04-30 ~ dissolved
    IIF 70 - Director → ME
  • 47
    NORTHGEAR LIMITED - 1985-06-26
    10 - 11 Charterhouse Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-07-31
    Officer
    2024-04-30 ~ dissolved
    IIF 68 - Director → ME
  • 48
    FERSCHL HOSE AND HYDRAULICS LIMITED - 2021-01-04
    FERSCHL ENGINEERING (UK) LIMITED - 2012-04-14
    FERSCHL HOLDINGS LIMITED - 2008-04-15
    10 - 11 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    520,444 GBP2021-12-31
    Officer
    2025-07-15 ~ now
    IIF 33 - Director → ME
  • 49
    R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED - 2024-03-05
    HOSE & HYDRAULICS GROUP LIMITED - 2024-02-15
    R&G ACQUISITIONS NO 1 LIMITED - 2018-02-19
    10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -25,857 GBP2021-12-31
    Officer
    2025-07-15 ~ now
    IIF 44 - Director → ME
  • 50
    11 Rural Enterprise Centre Vincent Carey Road, Rotherwas, Hereford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,907 GBP2019-06-30
    Officer
    2015-02-18 ~ dissolved
    IIF 12 - Director → ME
  • 51
    NAPCO PAR LIMITED - 2014-09-11
    10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    1,256,715 GBP2018-08-01 ~ 2019-07-31
    Officer
    2024-04-30 ~ now
    IIF 57 - Director → ME
  • 52
    PAR (2010) LIMITED - 2011-08-22
    10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    5,833,483 GBP2019-07-31
    Officer
    2024-04-30 ~ now
    IIF 43 - Director → ME
  • 53
    54 Berrington Street, Hereford, Herefordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,981 GBP2022-02-28
    Officer
    2019-02-26 ~ now
    IIF 22 - Director → ME
  • 54
    10 - 11 Charterhouse Square, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    978,433 GBP2024-03-31
    Officer
    2025-07-15 ~ now
    IIF 35 - Director → ME
  • 55
    10-11 Charterhouse Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-12-01 ~ now
    IIF 66 - Director → ME
  • 56
    PEARSON HYDRAULICS LIMITED - 2024-03-05
    10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,975,519 GBP2021-12-31
    Officer
    2025-07-15 ~ now
    IIF 51 - Director → ME
  • 57
    R&G ACQUISITIONS LTD - 2020-01-08
    10 - 11 Charterhouse Square, London, England
    Active Corporate (5 parents, 30 offsprings)
    Equity (Company account)
    1,640,722 GBP2021-12-31
    Officer
    2023-11-01 ~ now
    IIF 30 - Director → ME
  • 58
    RUBBERFAST HOLDINGS LIMITED - 2018-10-04
    10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    463,029 GBP2021-12-31
    Officer
    2025-07-15 ~ now
    IIF 47 - Director → ME
  • 59
    10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    501,734 GBP2021-12-31
    Officer
    2025-07-15 ~ now
    IIF 28 - Director → ME
  • 60
    RUBBERLAST (BRITAIN) LIMITED - 2004-06-07
    10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    319,845 GBP2021-03-31
    Officer
    2025-07-15 ~ now
    IIF 45 - Director → ME
  • 61
    18 West End Lane, High Barnet, Herts
    Dissolved Corporate (2 parents)
    Officer
    2001-02-02 ~ dissolved
    IIF 4 - Director → ME
  • 62
    PINNACLE HOSE SUPPLIES LIMITED - 1996-04-17
    10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    73,202 GBP2021-12-31
    Officer
    2025-07-15 ~ now
    IIF 36 - Director → ME
  • 63
    PLYMOUTH TOOL HIRE LIMITED - 2011-10-05
    Unit 2 Stonehouse Street, Plymouth
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,782,549 GBP2024-12-31
    Officer
    2010-11-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    Unit 2 Stonehouse Street, Plymouth, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2019-11-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-11-05 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    10-11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,043,886 GBP2022-12-31
    Officer
    2025-07-15 ~ now
    IIF 64 - Director → ME
  • 66
    81 Park Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    35,146 GBP2024-07-31
    Officer
    2021-07-13 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2021-07-13 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 67
    Pearl Assurance House, 319 Ballards Lane, Finchley, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    442,586 GBP2023-06-30
    Officer
    1995-01-31 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 68
    Omer & Company, 108a Eltham High Street, London
    Dissolved Corporate (3 parents)
    Officer
    2010-08-25 ~ dissolved
    IIF 19 - Director → ME
  • 69
    10 - 16 Tiller Road, 10 - 16, Tiller Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-01-29 ~ dissolved
    IIF 15 - Director → ME
Ceased 6
  • 1
    VANITY WHEELS LTD - 2020-03-12
    14d Perry Avenue, Thornaby, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,562.75 GBP2024-06-30
    Officer
    2020-02-05 ~ 2021-09-23
    IIF 2 - Director → ME
    Person with significant control
    2020-02-05 ~ 2022-02-01
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2020-03-30 ~ 2021-12-10
    IIF 13 - Director → ME
  • 3
    MARPLACE (NUMBER 478) LIMITED - 2000-02-24
    Pegasus Juniors, Old School Lane, Hereford
    Active Corporate (6 parents)
    Equity (Company account)
    157,815 GBP2024-06-30
    Officer
    2000-02-23 ~ 2021-12-10
    IIF 11 - Director → ME
    2011-05-01 ~ 2021-12-10
    IIF 92 - Secretary → ME
  • 4
    147a High Street High Street, Merthyr Tydfil, Wales
    Active Corporate (10 parents)
    Equity (Company account)
    61,285 GBP2024-09-30
    Officer
    2020-06-30 ~ 2023-09-22
    IIF 75 - Director → ME
  • 5
    CAR SPA MOTOR MAKEOVERS LIMITED - 2004-07-19
    Exchange Building, 66 Church, Street, Hartlepool, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    2004-06-03 ~ 2004-09-01
    IIF 74 - Director → ME
  • 6
    Omer & Company, 108a Eltham High Street, London
    Dissolved Corporate (3 parents)
    Officer
    2008-12-01 ~ 2009-10-01
    IIF 76 - 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.