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

Yeung, Mark Benjamin

    Related profiles found in government register
  • Yeung, Mark Benjamin
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1 Adamson House, 65 Westgate Road, Newcastle Upon Tyne, NE1 1SG, England

      IIF 1
    • icon of address The Raylor Centre, James Street, York, North Yorkshire, YO10 3DW, England

      IIF 2
  • Yeung, Mark Benjamin
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Mount, Malton, North Yorkshire, YO17 7ND, England

      IIF 3
    • icon of address Pbs International Ltd, Salter Road, Eastfield, Scarborough, YO11 3UP, England

      IIF 4
  • Yeung, Mark Benjamin
    British finance manager born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Mount, Malton, North Yorkshire, YO17 7ND, England

      IIF 5
  • Yeung, Mark Benjamin
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clive Owen Llp, Oak Tree House, Harwood Road, Northminster Business Park, Upper Poppleton, York, North Yorkshire, YO26 6QU, United Kingdom

      IIF 6
  • Mr Mark Benjamin Yeung
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Duraweld, Salter Road, Eastfield, Scarborough, North Yorkshire, YO11 3UP, England

      IIF 7
    • icon of address Pbs International Ltd, Salter Road, Eastfield, Scarborough, YO11 3UP, England

      IIF 8
    • icon of address Salter Road, Scarborough, North Yorkshire, YO11 3UP

      IIF 9
    • icon of address Clive Owen Llp, Oak Tree House, Harwood Road, Northminster Business Park, Upper Poppleton, York, North Yorkshire, YO26 6QU, England

      IIF 10
  • Yeung, Mark Benjamin
    British

    Registered addresses and corresponding companies
    • icon of address 4, The Mount, Malton, North Yorkshire, YO17 7ND, England

      IIF 11
    • icon of address 58, Langton Road, Malton, North Yorks, YO17 9AE

      IIF 12
  • Mr Mark Benjamin Yeung
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clive Owen Llp, Oak Tree House, Harwood Road, Northminster Business Park, Upper Poppleton, York, YO26 6QU, United Kingdom

      IIF 13
child relation
Offspring entities and appointments
Active 2
  • 1
    LAWACT 5 LIMITED - 2010-03-06
    icon of address Duraweld Salter Road, Eastfield, Scarborough, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    616,122 GBP2024-12-31
    Officer
    icon of calendar 2009-12-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,411,675 GBP2024-12-31
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address Salter Road, Scarborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -61,583 GBP2017-02-28
    Officer
    icon of calendar 2014-02-14 ~ 2017-03-16
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-15
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    LAWACT 5 LIMITED - 2010-03-06
    icon of address Duraweld Salter Road, Eastfield, Scarborough, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    616,122 GBP2024-12-31
    Officer
    icon of calendar 2009-12-07 ~ 2025-07-30
    IIF 11 - Secretary → ME
  • 3
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,411,675 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-04-23 ~ 2021-04-23
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Pbs International Ltd Salter Road, Eastfield, Scarborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    584,874 GBP2024-12-31
    Officer
    icon of calendar 2016-07-25 ~ 2024-12-31
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ 2024-12-31
    IIF 8 - Has significant influence or control OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 1 St James' Gate, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -30,813 GBP2018-07-31
    Officer
    icon of calendar 2014-04-17 ~ 2016-05-12
    IIF 1 - Director → ME
  • 6
    icon of address The Raylor Centre, James Street, York, North Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-24 ~ 2022-04-19
    IIF 2 - Director → ME
  • 7
    FLAGFADE LIMITED - 1986-08-20
    DURAWELD LIMITED - 2010-03-06
    icon of address Unit 7-8 Manor Court, Eastfield, Scarborough, North Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,958,903 GBP2024-04-05
    Officer
    icon of calendar 2009-08-13 ~ 2010-02-26
    IIF 12 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.