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

Mr Henry Michael Markham

    Related profiles found in government register
  • 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 1
    • 3, Shipston Business Village, Tilemans Lane Industrial Estate, Shipston On Stour, Warwickshire, CV36 4FF, England

      IIF 2
    • Plot 3 Shipston Business Village, Tilemans Lane Industrial Estate, Shipston On Stour, Warwickshire, CV36 4FF, England

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

      IIF 4 IIF 5 IIF 6
    • Plot 3 Shipston Business Village, Tilemans Lane Industrial Estate, Shipston-on-stour, CV36 4FF, United Kingdom

      IIF 7
    • Plot 3, Shipston Business Village, Tilemans Lane Industrial Estate, Shipston-on-stour, Warwickshire, CV36 4FF

      IIF 8
    • Plot 3, Shipston Business Village, Tilemans Lane Industrial Estate, Shipston-on-stour, Warwickshire, CV36 4FF, United Kingdom

      IIF 9
  • Markham, Henry Michael
    British company director born in January 1952

    Resident in England

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

      IIF 10 IIF 11
    • 14 Chester Row, London, SW1W

      IIF 12 IIF 13 IIF 14
    • 3, Shipston Business Village, Tilemans Lane Industrial Estate, Shipston-on-stour, Warwickshire, CV36 4FF, England

      IIF 16
  • 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 17
    • 2, Park Street, London, W1K 2HX, England

      IIF 18
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
    • Plot 3 Shipston Business Village, Tilemans Lane Industrial Estate, Shipston On Stour, Warwickshire, CV36 4FF, England

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

    Resident in England

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

      IIF 21
  • 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 22
    • Plot 3 Shipston Business Village, Tilemans Lane Industrial Estate, Shipston-on-stour, CV36 4FF, United Kingdom

      IIF 23
  • 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 24
  • Markham, Henry Michael
    British company director born in January 1952

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

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

      IIF 27
  • Markham, Henry Michael
    British financial born in January 1952

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

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

      IIF 30
  • 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 31
  • Markham, Henry Michael
    British leasing

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

      IIF 32
  • 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 33
  • 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 34
  • 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 35
  • 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 36
  • Markham, Henry Michael

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

      IIF 37
    • The Grange, Back Street, Ilmington, Shipston-on-stour, Warwickshire, CV36 4LJ, England

      IIF 38
    • Unit 1a, Munday Works, Morley Road, Tonbridge, Kent, TN9 1RA, England

      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
Active 3
  • 1
    DIGITAL AGE PROTECTION LTD - 2020-10-08
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-10-05 ~ dissolved
    IIF 22 - director → ME
  • 2
    The Grange Back Street, Ilmington, Shipston-on-stour, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2009-06-17 ~ dissolved
    IIF 24 - director → ME
    2009-06-17 ~ dissolved
    IIF 38 - secretary → ME
  • 3
    Plot 3 Shipston Business Village, Tilemans Lane Industrial Estate, Shipston-on-stour, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -54,286 GBP2018-12-31
    Officer
    2016-05-12 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-06-07 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    S J Males & Co, 110 Butterfield, Great Marlings, Luton, Beds
    Dissolved corporate (1 parent)
    Officer
    1995-12-13 ~ 2007-03-28
    IIF 27 - director → ME
  • 2
    POL (OLDCO) LIMITED - 2019-06-21
    3rd Floor 7 - 10 Chandos Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    186,775 GBP2024-03-31
    Officer
    2019-06-06 ~ 2021-01-29
    IIF 18 - director → ME
    Person with significant control
    2019-06-06 ~ 2021-01-29
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 3
    3 Shipston Business Village, Tilemans Lane Industrial Estate, Shipston-on-stour, Warwickshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2020-07-14 ~ 2021-10-22
    IIF 16 - director → ME
    Person with significant control
    2020-07-14 ~ 2021-10-22
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 4
    HIGHCLERE THOROUGHBREDS LIMITED - 1992-06-16
    DEMOMOBILE LIMITED - 1992-03-05
    2 Old Bath Road, Newbury, Berkshire, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    1,988,375 GBP2023-11-30
    Officer
    2004-03-25 ~ 2007-05-31
    IIF 25 - director → ME
  • 5
    Millbank Court, 24 John Islip Street, London
    Corporate (6 parents)
    Equity (Company account)
    1,150,258 GBP2023-03-31
    Officer
    1998-06-03 ~ 1999-07-08
    IIF 15 - director → ME
  • 6
    UNITVIEW LIMITED - 1991-03-18
    The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    ~ 2007-03-28
    IIF 26 - director → ME
  • 7
    ZEPTAYO LIMITED - 1989-04-27
    S J Males & Co, 110 Butterfield, Great Marlings, Luton, Beds
    Dissolved corporate (2 parents)
    Officer
    1992-01-31 ~ 2007-03-28
    IIF 29 - director → ME
  • 8
    PRODUCT FINANCE LIMITED - 1996-12-31
    AMG (UK) LIMITED - 1984-03-26
    MALTWISE LIMITED - 1980-12-31
    S J Males & Co, 110 Butterfield, Great Marlings, Luton, Beds
    Dissolved corporate (2 parents)
    Officer
    ~ 2007-03-28
    IIF 30 - director → ME
    1997-12-22 ~ 2007-03-28
    IIF 32 - secretary → ME
  • 9
    STOREDECOR LIMITED - 1996-12-31
    S J Males & Co, 110 Butterfield, Great Marlings, Luton, Beds, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1996-12-20 ~ 1997-12-22
    IIF 14 - director → ME
  • 10
    3rd Floor, 7-10 Chandos Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -1,676,871 GBP2024-05-31
    Officer
    2020-05-30 ~ 2020-11-21
    IIF 19 - director → ME
  • 11
    PHL (OLDCO) LIMITED - 2019-06-27
    3 Shipston Business Village, Tilemans Lane Industrial Estate, Shipston-on-stour, Warwickshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-06-06 ~ 2021-10-22
    IIF 11 - director → ME
    Person with significant control
    2019-06-06 ~ 2021-10-22
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 12
    PYSER OPTICAL LIMITED - 2019-06-27
    3rd Floor, 7-10 Chandos Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    377,690 GBP2024-03-31
    Officer
    2019-06-04 ~ 2021-10-28
    IIF 17 - director → ME
  • 13
    PSG (OLDCO) LIMITED - 2019-06-27
    3 Shipston Business Village, Tilemans Lane Industrial Estate, Shipston-on-stour, Warwickshire, England
    Corporate (1 parent)
    Equity (Company account)
    -7,889 GBP2024-03-31
    Officer
    2019-06-06 ~ 2021-10-22
    IIF 10 - director → ME
    Person with significant control
    2019-06-06 ~ 2021-10-22
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 14
    ABERVALE SOLUTIONS LIMITED - 2011-01-28
    3 Shipston Business Village, Tilemans Lane Industrial Estate, Shipston On Stour, Warwickshire, England
    Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -863,641 GBP2024-01-31
    Officer
    2014-06-26 ~ 2021-10-22
    IIF 36 - director → ME
    2001-08-31 ~ 2014-01-27
    IIF 35 - director → ME
    2011-02-28 ~ 2011-03-11
    IIF 39 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-10-22
    IIF 2 - Ownership of shares – 75% or more OE
  • 15
    AMBITEMP (U.K.) LIMITED - 2019-08-07
    11a Whitby Road, Milford On Sea, Lymington, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    896,567 GBP2023-12-31
    Officer
    1999-08-31 ~ 2004-05-13
    IIF 12 - director → ME
    1999-08-31 ~ 2004-05-13
    IIF 37 - secretary → ME
  • 16
    Plot 3 Shipston Business Village, Tilemans Lane Industrial Estate, Shipston On Stour, Warwickshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,708 GBP2024-01-31
    Officer
    2018-01-17 ~ 2021-10-22
    IIF 20 - director → ME
    Person with significant control
    2018-01-17 ~ 2021-10-22
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 17
    Plot 3 Shipston Business Village, Tilemans Lane Industrial Estate, Shipston-on-stour, Warwickshire
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -514,687 GBP2024-01-31
    Officer
    2014-09-01 ~ 2021-10-22
    IIF 31 - director → ME
    2012-06-20 ~ 2014-01-27
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-22
    IIF 8 - Ownership of shares – 75% or more OE
  • 18
    THOMAS WALKER & SON LIMITED - 1979-12-31
    S J Males & Co, 110 Butterfield, Great Marlings, Luton, Beds, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2002-07-02 ~ 2005-01-28
    IIF 28 - director → ME
  • 19
    S J Males & Co, 110 Butterfield, Great Marlings, Luton, Beds, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1997-06-25 ~ 1997-12-22
    IIF 13 - director → ME
  • 20
    235 Kensington High Street, London, England
    Corporate (1 parent)
    Profit/Loss (Company account)
    681,471 GBP2022-12-01 ~ 2023-11-30
    Officer
    2011-02-24 ~ 2011-07-01
    IIF 34 - director → ME
  • 21
    Plot 3 Shipston Business Village, Tilemans Lane Industrial Estate, Shipston-on-stour, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -173,580 GBP2024-01-31
    Officer
    2016-01-29 ~ 2021-10-22
    IIF 23 - director → ME
    Person with significant control
    2016-04-08 ~ 2021-10-22
    IIF 7 - Ownership of shares – 75% or more OE
  • 22
    Sterling House, 31-32 High Street, Wellingborough, Northamptonshire
    Corporate (3 parents)
    Equity (Company account)
    871 GBP2023-12-31
    Officer
    1999-03-01 ~ 2017-01-01
    IIF 21 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.