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

Mr Mark Douglas Poultney

    Related profiles found in government register
  • Mr Mark Douglas Poultney
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Flemming Court, Castleford, West Yorkshire, WF10 5HW, England

      IIF 1
    • icon of address 122, South Knighton Road, Stoneygate, Leicester, Leicestershire, LE2 3LQ, England

      IIF 2
    • icon of address 21, New Walk, Leicester, LE1 6TE, United Kingdom

      IIF 3
    • icon of address 24, Doverdale Road, Leicester, Leicestershire, LE2 2DJ, England

      IIF 4
    • icon of address Mne Accounting, The Phoenix Yard, Upper Brown Street, Leicester, LE1 5TE, England

      IIF 5
    • icon of address System Hygienics Limited, Dittons Road, Polegate, BN26 6JF, England

      IIF 6
  • Poultney, Mark Douglas
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brockington College, Blaby Road, Enderby, Leicester, LE19 4AQ

      IIF 7
    • icon of address 122, South Knighton Road, Leicester, LE2 3LQ, United Kingdom

      IIF 8
  • Poultney, Mark Douglas
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Flemming Court, Castleford, WF10 5HW, England

      IIF 9
    • icon of address 13, Flemming Court, Castleford, West Yorkshire, WF10 5HW, England

      IIF 10
    • icon of address 24 Dovedale Road, Stoneygate, Leicester, LE2 2DJ

      IIF 11
  • Poultney, Mark Douglas
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, South Knighton Road, Stoneygate, Leicester, Leicestershire, LE2 3LQ, England

      IIF 12
    • icon of address Mne Accounting, The Phoenix Yard, Upper Brown Street, Leicester, LE1 5TE, England

      IIF 13
  • Poultney, Mark Douglas
    British distribution born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Dovedale Road, Stoneygate, Leicester, LE2 2DJ

      IIF 14
  • Poultney, Mark Douglas

    Registered addresses and corresponding companies
    • icon of address 13, Flemming Court, Castleford, West Yorkshire, WF10 5HW, England

      IIF 15
    • icon of address 24 Dovedale Road, Stoneygate, Leicester, LE2 2DJ

      IIF 16
    • icon of address Chaucer Business Park, Dittons Road, Polegate, BN26 6JF, England

      IIF 17
child relation
Offspring entities and appointments
Active 3
  • 1
    INTERDUCT HOLDING CO LIMITED - 2018-07-17
    icon of address Mne Accounting, The Phoenix Yard, Upper Brown Street, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    BROCKINGTON COLLEGE - 2018-11-27
    icon of address Brockington College, Blaby Road, Enderby, Leicester
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 7 - Director → ME
  • 3
    IMPERIAL CATERING EQUIPMENT HOLD CO LIMITED - 2014-12-19
    icon of address 122 South Knighton Road, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -337 GBP2024-10-31
    Officer
    icon of calendar 2012-10-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    GAMBLE TECHNICAL SERVICES LIMITED - 1997-09-02
    IMPERIAL CATERING EQUIPMENT LIMITED - 2014-05-02
    PALMERTONE LIMITED - 1989-12-29
    icon of address St George's House Gaddesby Lane, Rearsby, Leicester, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    459,662 GBP2023-04-30
    Officer
    icon of calendar 1999-05-10 ~ 2014-07-11
    IIF 14 - Director → ME
  • 2
    IMPERIAL INTERNATIONAL FOOD SERVICES EQUIPMENT LIMITED - 2008-04-22
    icon of address St George's House Rearsby Business Park, Gaddesby Lane, Rearsby, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,045 GBP2024-06-30
    Officer
    icon of calendar 2008-04-09 ~ 2014-07-11
    IIF 11 - Director → ME
    icon of calendar 2008-04-09 ~ 2014-07-11
    IIF 16 - Secretary → ME
  • 3
    icon of address Unit E9 Telford Road, Bicester, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    806,396 GBP2024-06-30
    Officer
    icon of calendar 2014-04-06 ~ 2018-06-29
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-10
    IIF 4 - Ownership of shares – 75% or more OE
    icon of calendar 2016-07-02 ~ 2018-01-10
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Chaucer Industrial Estate, Dittons Road, Polegate, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    918,000 GBP2024-09-30
    Officer
    icon of calendar 2019-09-24 ~ 2025-10-10
    IIF 10 - Director → ME
    icon of calendar 2019-09-24 ~ 2025-10-10
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ 2025-10-10
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    HOTCHKISS METRIDUCT LIMITED - 1993-03-30
    icon of address System Hygienics Ltd Chaucer Industrial Estate, Dittons Road, Polegate, East Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,585,955 GBP2024-09-30
    Officer
    icon of calendar 2019-06-01 ~ 2025-10-10
    IIF 9 - Director → ME
    icon of calendar 2019-09-26 ~ 2025-10-10
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ 2019-09-26
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.