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 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
    • icon of address 2, Park Street, London, W1K 2HX, England

      IIF 1
    • icon of address 3, Shipston Business Village, Tilemans Lane Industrial Estate, Shipston On Stour, Warwickshire, CV36 4FF, England

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

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

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

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

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

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

    Resident in England

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

      IIF 10 IIF 11
    • icon of address 3, Shipston Business Village, Tilemans Lane Industrial Estate, Shipston-on-stour, Warwickshire, CV36 4FF, England

      IIF 12
  • Markham, Henry Michael
    British company director born in January 1952

    Resident in England

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

    Resident in England

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

      IIF 17
    • icon of address 2, Park Street, London, W1K 2HX, England

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

      IIF 19
    • icon of address 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
    • icon of address 14 Chester Row, London, SW1W

      IIF 21
  • Markham, Henry Michael
    British solicitor born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 22
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 14 Chester Row, London, SW1W

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

      IIF 38
    • icon of address 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
    • icon of address 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
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address The Grange Back Street, Ilmington, Shipston-on-stour, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-17 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2009-06-17 ~ dissolved
    IIF 38 - Secretary → ME
  • 3
    icon of address 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
    icon of calendar 2016-05-12 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    icon of address S J Males & Co, 110 Butterfield, Great Marlings, Luton, Beds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-12-13 ~ 2007-03-28
    IIF 27 - Director → ME
  • 2
    POL (OLDCO) LIMITED - 2019-06-21
    icon of address 3rd Floor 7 - 10 Chandos Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    186,775 GBP2024-03-31
    Officer
    icon of calendar 2019-06-06 ~ 2021-01-29
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ 2021-01-29
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 3 Shipston Business Village, Tilemans Lane Industrial Estate, Shipston-on-stour, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-14 ~ 2021-10-22
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ 2021-10-22
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    HIGHCLERE THOROUGHBREDS LIMITED - 1992-06-16
    DEMOMOBILE LIMITED - 1992-03-05
    icon of address 2 Old Bath Road, Newbury, Berkshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    2,371,710 GBP2024-11-30
    Officer
    icon of calendar 2004-03-25 ~ 2007-05-31
    IIF 25 - Director → ME
  • 5
    icon of address Millbank Court, 24 John Islip Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    1,866,474 GBP2024-03-31
    Officer
    icon of calendar 1998-06-03 ~ 1999-07-08
    IIF 16 - Director → ME
  • 6
    UNITVIEW LIMITED - 1991-03-18
    icon of address The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2007-03-28
    IIF 26 - Director → ME
  • 7
    ZEPTAYO LIMITED - 1989-04-27
    icon of address S J Males & Co, 110 Butterfield, Great Marlings, Luton, Beds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-31 ~ 2007-03-28
    IIF 29 - Director → ME
  • 8
    MALTWISE LIMITED - 1980-12-31
    PRODUCT FINANCE LIMITED - 1996-12-31
    AMG (UK) LIMITED - 1984-03-26
    icon of address S J Males & Co, 110 Butterfield, Great Marlings, Luton, Beds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2007-03-28
    IIF 30 - Director → ME
    icon of calendar 1997-12-22 ~ 2007-03-28
    IIF 32 - Secretary → ME
  • 9
    STOREDECOR LIMITED - 1996-12-31
    icon of address S J Males & Co, 110 Butterfield, Great Marlings, Luton, Beds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-20 ~ 1997-12-22
    IIF 15 - Director → ME
  • 10
    icon of address 3rd Floor, 7-10 Chandos Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,676,871 GBP2024-05-31
    Officer
    icon of calendar 2020-05-30 ~ 2020-11-21
    IIF 19 - Director → ME
  • 11
    PHL (OLDCO) LIMITED - 2019-06-27
    icon of address 3 Shipston Business Village, Tilemans Lane Industrial Estate, Shipston-on-stour, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2019-06-06 ~ 2021-10-22
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ 2021-10-22
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 12
    PYSER OPTICAL LIMITED - 2019-06-27
    icon of address 3rd Floor, 7-10 Chandos Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    377,690 GBP2024-03-31
    Officer
    icon of calendar 2019-06-04 ~ 2021-10-28
    IIF 17 - Director → ME
  • 13
    PSG (OLDCO) LIMITED - 2019-06-27
    icon of address 3 Shipston Business Village, Tilemans Lane Industrial Estate, Shipston-on-stour, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,319 GBP2025-03-31
    Officer
    icon of calendar 2019-06-06 ~ 2021-10-22
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ 2021-10-22
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 14
    ABERVALE SOLUTIONS LIMITED - 2011-01-28
    icon of address 3 Shipston Business Village, Tilemans Lane Industrial Estate, Shipston On Stour, Warwickshire, England
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -952,126 GBP2025-01-31
    Officer
    icon of calendar 2001-08-31 ~ 2014-01-27
    IIF 35 - Director → ME
    icon of calendar 2014-06-26 ~ 2021-10-22
    IIF 36 - Director → ME
    icon of calendar 2011-02-28 ~ 2011-03-11
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-22
    IIF 2 - Ownership of shares – 75% or more OE
  • 15
    AMBITEMP (U.K.) LIMITED - 2019-08-07
    icon of address 11a Whitby Road, Milford On Sea, Lymington, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    945,443 GBP2024-12-31
    Officer
    icon of calendar 1999-08-31 ~ 2004-05-13
    IIF 13 - Director → ME
    icon of calendar 1999-08-31 ~ 2004-05-13
    IIF 37 - Secretary → ME
  • 16
    icon of address Plot 3 Shipston Business Village, Tilemans Lane Industrial Estate, Shipston On Stour, Warwickshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -5,331 GBP2025-01-31
    Officer
    icon of calendar 2018-01-17 ~ 2021-10-22
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ 2021-10-22
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address Plot 3 Shipston Business Village, Tilemans Lane Industrial Estate, Shipston-on-stour, Warwickshire
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -609,634 GBP2025-01-31
    Officer
    icon of calendar 2012-06-20 ~ 2014-01-27
    IIF 33 - Director → ME
    icon of calendar 2014-09-01 ~ 2021-10-22
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-22
    IIF 8 - Ownership of shares – 75% or more OE
  • 18
    THOMAS WALKER & SON LIMITED - 1979-12-31
    icon of address S J Males & Co, 110 Butterfield, Great Marlings, Luton, Beds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-02 ~ 2005-01-28
    IIF 28 - Director → ME
  • 19
    icon of address S J Males & Co, 110 Butterfield, Great Marlings, Luton, Beds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-25 ~ 1997-12-22
    IIF 14 - Director → ME
  • 20
    icon of address 235 Kensington High Street, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    218,845 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2011-02-24 ~ 2011-07-01
    IIF 34 - Director → ME
  • 21
    icon of address Plot 3 Shipston Business Village, Tilemans Lane Industrial Estate, Shipston-on-stour, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -160,101 GBP2025-01-31
    Officer
    icon of calendar 2016-01-29 ~ 2021-10-22
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ 2021-10-22
    IIF 7 - Ownership of shares – 75% or more OE
  • 22
    icon of address Sterling House, 31-32 High Street, Wellingborough, Northamptonshire
    Active Corporate (3 parents)
    Equity (Company account)
    46 GBP2024-12-31
    Officer
    icon of calendar 1999-03-01 ~ 2017-01-01
    IIF 21 - Director → ME

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.