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

Colley, Mark Edward

    Related profiles found in government register
  • Colley, Mark Edward

    Registered addresses and corresponding companies
    • icon of address Bc Ceramics, Bloors Lane, Rainham, Gillingham, ME8 7EG, England

      IIF 1
    • icon of address Bloors Lane, Rainham, Gillingham, Kent., ME8 7EG

      IIF 2
    • icon of address Milestone House, Millbrook, Guildford, GU1 3YA, England

      IIF 3 IIF 4
    • icon of address Golden Cross House, 8 Duncannon Street, London, London, WC2N 4JF, United Kingdom

      IIF 5 IIF 6
    • icon of address Golden Cross House, 8 Duncannon Street, London, WC2N 4JF, England

      IIF 7
  • Colley, Mark Edward
    born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milestone House, Millbrook, Guildford, GU1 3YA, England

      IIF 8
    • icon of address Golden Cross House, 8 Duncannon Street, London, London, WC2N 4JF, United Kingdom

      IIF 9
  • Colley, Mark Edward
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corner House Garage, Whitecross, Wootton, Abingdon, OX13 6BS, England

      IIF 10
    • icon of address Corner House Garage, Wootton, Abingdon, OX13 6BS, England

      IIF 11
    • icon of address Unit A, 13 Yaxham Road, Dereham, Norfolk, NR19 1HB

      IIF 12
    • icon of address Unit 7 Tobar, Ipswich Road, Brome, Eye, IP23 8AW, England

      IIF 13
    • icon of address Bc Ceramics, Bloors Lane, Rainham, Gillingham, ME8 7EG, England

      IIF 14
    • icon of address Bloors Lane, Rainham, Gillingham, Kent. , ME8 7EG

      IIF 15
    • icon of address Milestone House, Merino Private Equity, Millbrook, Guildford, Surrey, GU1 3YA, United Kingdom

      IIF 16
    • icon of address Milestone House, Millbrook, Guildford, GU1 3YA, England

      IIF 17 IIF 18 IIF 19
    • icon of address Milestone House, Millbrook, Guildford, GU1 3YA, United Kingdom

      IIF 23 IIF 24
    • icon of address Milestone House, Millbrook, Guildford, Surrey, GU1 3YA, United Kingdom

      IIF 25
    • icon of address 8 Williamsport Way, Lion Barn Industrial Estate, Needham Market, Ipswich, IP6 8RW, England

      IIF 26
    • icon of address Golden Cross House, 8 Duncannon Street, London, London, WC2N 4JF, United Kingdom

      IIF 27 IIF 28
    • icon of address Golden Cross House, 8 Duncannon Street, London, WC2N 4JF, England

      IIF 29
    • icon of address Merino Private Equity, Milestone House, Millbrook, Guildford, GU1 3YA, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address 8 Williamsport Way, Lion Barn Estate, Needham Market, Suffolk, IP6 8RW

      IIF 33
    • icon of address Unit 5 Whinbank Park, Whinbank Road, Aycliffe Business Park, Newton Aycliffe, DL5 6AY, England

      IIF 34
    • icon of address Unit A 13 Yaxham Road, Dereham, Norfolk, NR19 1HB

      IIF 35
    • icon of address Bc Ceramics, Bloors Lane, Rainham, Kent, ME8 7EG, England

      IIF 36
    • icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 37
    • icon of address Unit 5, Baswich Business Park, Tilcon Avenue, Stafford, ST18 0YL, England

      IIF 38
    • icon of address Unit 1, Kings Hill Business Park, Darlaston Road, Wednesbury, WS10 7SH, England

      IIF 39
  • Colley, Mark Edward
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milestone House, Millbrook, Guildford, GU1 3YA, England

      IIF 40
    • icon of address Golden Cross House, 8 Duncannon Street, London, WC2N 4JF, England

      IIF 41 IIF 42
    • icon of address Bc Ceramics, Bloors Lane, Rainham, Kent, ME8 7EG, United Kingdom

      IIF 43
    • icon of address 10, Pipers Lane, Thatcham, RG19 4NA, England

      IIF 44
    • icon of address Unit 10, Pipers Lane Trading Estate, Pipers Lane, Thatcham, Berkshire, RG19 4NA

      IIF 45
  • Colley, Mark Edward
    British investor born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milestone House, Millbrook, Guildford, GU1 3YA, England

      IIF 46
    • icon of address Milestone House, Millbrook, Guildford, GU1 3YA, United Kingdom

      IIF 47
    • icon of address Gore Road Industrial Estate, New Milton, Hampshire, BH25 6SA, United Kingdom

      IIF 48
    • icon of address Merino Private Equity, Golden Cross House, 8 Duncannon Street, London, London, WC2N 4JF, United Kingdom

      IIF 49
    • icon of address 10 Bond Avenue, Bletchley, Milton Keynes, Buckinghamshire, MK1 1SW, United Kingdom

      IIF 50
    • icon of address 10, Bond Avenue, Bletchley, Milton Keynes, MK1 1RE, England

      IIF 51
    • icon of address 10, Bond Avenue, Bletchley, Milton Keynes, MK1 1SW, England

      IIF 52
    • icon of address 10 Bond Avenue, Bond Avenue, Bletchley, Milton Keynes, MK1 1SW, England

      IIF 53
  • Colley, Mark Edward
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Milestone House, Millbrook, Guildford, GU1 3YA, England

      IIF 54
    • icon of address Milestone House, Millbrook, Guildford, Surrey, GU1 3YA, England

      IIF 55
  • Colley, Mark Edward
    British director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yare House, 62-64 Thorpe Road, Norwich, Norfolk, NR1 1RY, United Kingdom

      IIF 56
  • Colley, Mark Edward
    British investor born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Milestone House, Millbrook, Guildford, Surrey, GU1 3YA, England

      IIF 57 IIF 58
  • Mark Edward Colley
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milestone House, Millbrook, Guildford, GU1 3YA, United Kingdom

      IIF 59
  • Mr Mark Edward Colley
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corner House Garage, Whitecross, Wootton, Abingdon, OX13 6BS, England

      IIF 60
    • icon of address Unit A, 13 Yaxham Road, Dereham, Norfolk, NR19 1HB

      IIF 61
    • icon of address Unit A, Pauls Cycles, Yaxham Road, Dereham, Norfolk, NR19 1HB, England

      IIF 62
    • icon of address Unit 7 Tobar, Ipswich Road, Brome, Eye, IP23 8AW, England

      IIF 63
    • icon of address Bc Ceramics, Bloors Lane, Rainham, Gillingham, ME8 7EG, England

      IIF 64
    • icon of address Bloors Lane, Rainham, Gillingham, Kent. , ME8 7EG

      IIF 65
    • icon of address Milestone House, Millbrook, Guildford, GU1 3YA, England

      IIF 66 IIF 67 IIF 68
    • icon of address Milestone House, Millbrook, Guildford, GU1 3YA, United Kingdom

      IIF 76
    • icon of address 8 Williamsport Way, Lion Barn Industrial Estate, Needham Market, Ipswich, IP6 8RW, England

      IIF 77
    • icon of address 370-375, Geffrye Street, London, E2 8HZ, England

      IIF 78
    • icon of address Golden Cross House, Duncannon Street, London, WC2N 4JF, England

      IIF 79 IIF 80 IIF 81
    • icon of address 10, Bond Avenue, Bletchley, Milton Keynes, MK1 1SW, England

      IIF 83
    • icon of address Unit 5 Whinbank Park, Whinbank Road, Aycliffe Business Park, Newton Aycliffe, DL5 6AY, England

      IIF 84
    • icon of address Bc Ceramics, Bloors Lane, Rainham, Kent, ME8 7EG, England

      IIF 85
    • icon of address Bc Ceramics, Bloors Lane, Rainham, Kent, ME8 7EG, United Kingdom

      IIF 86
    • icon of address Unit 5, Baswich Business Park, Tilcon Avenue, Stafford, ST18 0YL, England

      IIF 87
    • icon of address Unit 501, Axcess 10 Business Park, Bentley Road South, Wednesbury, WS10 8LQ, England

      IIF 88
  • Mr Mark Edward Colley
    British born in August 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Golden Cross House, 8 Duncannon Street, London, WC2N 4JF, England

      IIF 89
  • Mr Mark Edward Colley
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-7, Moxon Street, Barnet, EN5 5TY, England

      IIF 90
    • icon of address Milestone House, Millbrook, Guildford, Surrey, GU1 3YA, England

      IIF 91 IIF 92 IIF 93
    • icon of address Milestone House, Millbrook, Guildford, Surrey, GU1 3YA, United Kingdom

      IIF 94
    • icon of address Unit A 13 Yaxham Road, Dereham, Norfolk, NR19 1HB

      IIF 95
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address Golden Cross House, 8 Duncannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 2
    icon of address Bloors Lane, Rainham, Gillingham, Kent.
    Active Corporate (1 parent)
    Equity (Company account)
    2,204,036 GBP2024-11-30
    Officer
    icon of calendar 2013-09-06 ~ now
    IIF 15 - Director → ME
    icon of calendar 2013-09-06 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Has significant influence or controlOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 3
    icon of address Milestone House, Millbrook, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Bc Ceramics, Bloors Lane, Rainham, Kent, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    394,250 GBP2024-11-30
    Officer
    icon of calendar 2022-04-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 1-7 Moxon Street, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address Unit A Pauls Cycles, Yaxham Road, Dereham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    285,235 GBP2024-01-31
    Officer
    icon of calendar 2016-03-29 ~ now
    IIF 27 - Director → ME
    icon of calendar 2016-03-29 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 7
    DECOR TILES (CONTRACTS) LIMITED - 2003-04-02
    icon of address Bc Ceramics Bloors Lane, Rainham, Gillingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 14 - Director → ME
    icon of calendar 2022-09-30 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Milestone House, Millbrook, Guildford, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Milestone House, Millbrook, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address Milestone House, Millbrook, Guildford, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -99,359 GBP2022-10-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 25 - Director → ME
  • 11
    icon of address 3 Cambuslang Way, Gateway Office Park, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ now
    IIF 81 - Has significant influence or control as a member of a firmOE
    IIF 81 - Has significant influence or controlOE
  • 12
    icon of address 20 Old Bailey, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - Has significant influence or controlOE
    IIF 80 - Has significant influence or control as a member of a firmOE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 80 - Right to appoint or remove directors as a member of a firmOE
    IIF 80 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 13
    icon of address Yare House, 62-64 Thorpe Road, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    IIF 56 - Director → ME
  • 14
    icon of address Bc Ceramics, Bloors Lane, Rainham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Person with significant control
    icon of calendar 2018-11-08 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 501 Axcess 10 Business Park, Bentley Road South, Wednesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,252,800 GBP2024-12-31
    Officer
    icon of calendar 2017-12-22 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Milestone House, Millbrook, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 17
    icon of address Unit 5 Whinbank Park Whinbank Road, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -380,221 GBP2024-09-30
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 34 - Director → ME
  • 18
    MERINO PRIVATE EQUITY LLP - 2021-11-17
    icon of address Milestone House, Millbrook, Guildford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-10-12 ~ now
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ now
    IIF 70 - Right to surplus assets - 75% or moreOE
  • 19
    icon of address Milestone House, Millbrook, Guildford, England
    Active Corporate (1 parent, 5 offsprings)
    Profit/Loss (Company account)
    -1,625,225 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-01-16 ~ now
    IIF 29 - Director → ME
    icon of calendar 2015-01-16 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 20
    M COLLEY LIMITED - 2012-05-04
    icon of address Milestone House, Millbrook, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,050,075 GBP2024-12-31
    Officer
    icon of calendar 2010-09-08 ~ now
    IIF 18 - Director → ME
    icon of calendar 2015-11-20 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 21
    B C CERAMICS HOLDINGS LIMITED - 2022-05-24
    icon of address Milestone House, Millbrook, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    926,615 GBP2024-11-30
    Officer
    icon of calendar 2013-09-06 ~ now
    IIF 22 - Director → ME
    icon of calendar 2013-09-06 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 22
    METCALF STOCK COMPANY LTD - 2014-01-14
    BC CERAMICS INVESTMENTS LTD - 2022-05-24
    icon of address Milestone House, Millbrook, Guildford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    169,249 GBP2024-11-30
    Officer
    icon of calendar 2012-04-13 ~ now
    IIF 28 - Director → ME
    icon of calendar 2012-04-13 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Milestone House, Millbrook, Guildford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 46 - Director → ME
  • 24
    icon of address Milestone House, Millbrook, Guildford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75%OE
  • 25
    RICHARD GOULD SYSTEMS LIMITED - 1996-11-22
    icon of address 8 Williamsport Way, Lion Barn Estate, Needham Market, Suffolk
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,850,424 GBP2024-06-30
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 33 - Director → ME
  • 26
    SIGNAL 21 BIDCO LIMITED - 2022-02-11
    icon of address 8 Williamsport Way Lion Barn Industrial Estate, Needham Market, Ipswich, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,342,722 GBP2024-06-30
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75%OE
  • 27
    icon of address Milestone House, Milestone House Millbrook, Guildford, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -363,281 GBP2024-11-30
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 20 - Director → ME
  • 28
    TOBAR INTERNATIONAL LIMITED - 2022-10-14
    icon of address Unit 7 Tobar Ipswich Road, Brome, Eye, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,648,768 GBP2023-12-31
    Officer
    icon of calendar 2015-12-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Has significant influence or control as a member of a firmOE
    IIF 63 - Has significant influence or controlOE
    IIF 63 - Right to appoint or remove directors as a member of a firmOE
  • 29
    H GROSSMAN LIMITED - 2021-12-07
    icon of address 3 Cambuslang Way, Gateway Office Park, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    3,479,058 GBP2023-12-31
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ now
    IIF 69 - Has significant influence or controlOE
    IIF 69 - Has significant influence or control as a member of a firmOE
  • 30
    EDGER 500 LIMITED - 2005-10-24
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 42 - Director → ME
  • 31
    icon of address Building 7, Tobar, Eye Airfield Industrial Estate, Ipswich Road, Brome, Eye, Suffolk, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ now
    IIF 79 - Has significant influence or control as a member of a firmOE
    IIF 79 - Has significant influence or controlOE
  • 32
    icon of address Unit A, 13 Yaxham Road, Dereham, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    -2,591 GBP2024-01-31
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 61 - Has significant influence or controlOE
    IIF 61 - Has significant influence or control as a member of a firmOE
  • 33
    icon of address Unit A 13 Yaxham Road, Dereham, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    5,732,291 GBP2024-01-31
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 95 - Has significant influence or control as a member of a firmOE
    IIF 95 - Has significant influence or controlOE
  • 34
    KERRY HILL LTD - 2019-07-19
    icon of address Milestone House Milestone House, Millbrook, Guildford, Surrey, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,168,182 GBP2024-03-31
    Officer
    icon of calendar 2017-09-04 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 35
    ELLIOTTDALE LIMITED - 2020-10-03
    icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    In Administration Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,620,241 GBP2022-10-31
    Officer
    icon of calendar 2020-09-24 ~ now
    IIF 37 - Director → ME
  • 36
    icon of address Corner House Garage, Wootton, Abingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,153,779 GBP2024-03-31
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 11 - Director → ME
  • 37
    DELAINE LIMITED - 2023-07-07
    icon of address Corner House Garage Whitecross, Wootton, Abingdon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,493,981 GBP2024-03-31
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 38
    icon of address Milestone House, Millbrook, Guildford, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    99 GBP2018-07-31
    Officer
    icon of calendar 2017-07-24 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Milestone House, Millbrook, Guildford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 40
    ANCON LIMITED - 2025-08-06
    icon of address Unit 1, Kings Hill Business Park, Darlaston Road, Wednesbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 39 - Director → ME
  • 41
    icon of address Unit 5 Baswich Business Park, Tilcon Avenue, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2021-05-17 ~ now
    IIF 38 - Director → ME
  • 42
    DE FACTO 1932 LIMITED - 2012-01-18
    icon of address 82 St. John Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 89 - Has significant influence or controlOE
    IIF 89 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 89 - Right to appoint or remove directors as a member of a firmOE
    IIF 89 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 89 - Has significant influence or control as a member of a firmOE
  • 43
    WEST RED LTD - 2018-10-05
    icon of address Unit 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    652,227 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-09-04 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    icon of address 1-7 Moxon Street, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-06-26 ~ 2024-05-02
    IIF 90 - Ownership of shares – 75% or more OE
  • 2
    icon of address Gore Road Industrial Estate, New Milton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,975,362 GBP2023-12-31
    Officer
    icon of calendar 2016-10-28 ~ 2024-01-31
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ 2024-01-31
    IIF 82 - Has significant influence or control OE
  • 3
    icon of address 20 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-03 ~ 2019-12-23
    IIF 49 - Director → ME
  • 4
    icon of address Bc Ceramics, Bloors Lane, Rainham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2018-11-08 ~ 2019-11-05
    IIF 43 - Director → ME
  • 5
    icon of address 10 Bond Avenue, Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,321 GBP2022-10-31
    Officer
    icon of calendar 2017-11-24 ~ 2024-02-15
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ 2024-02-15
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Unit 5 Whinbank Park Whinbank Road, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -380,221 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-07-23 ~ 2025-07-31
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 7
    ELLIOTTDALE LIMITED - 2020-10-03
    icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    In Administration Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,620,241 GBP2022-10-31
    Person with significant control
    icon of calendar 2020-09-24 ~ 2020-10-30
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 8
    icon of address 10 Bond Avenue Bond Avenue, Bletchley, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    180,729 GBP2024-05-31
    Officer
    icon of calendar 2016-04-05 ~ 2024-02-15
    IIF 53 - Director → ME
  • 9
    COMMENCE COMPANY NO. 9209 LIMITED - 1992-10-07
    icon of address 10 Bond Avenue, Bletchley, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,893,709 GBP2024-10-31
    Officer
    icon of calendar 2016-04-05 ~ 2024-02-15
    IIF 51 - Director → ME
  • 10
    SRBE INVESTMENTS LIMITED - 2017-12-01
    INDEPENDENT PLANT HIRE GROUP LTD - 2023-05-29
    icon of address 10 Bond Avenue Bletchley, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -946,907 GBP2024-10-31
    Officer
    icon of calendar 2016-03-18 ~ 2024-02-15
    IIF 50 - Director → ME
  • 11
    icon of address 10 Pipers Lane, Thatcham, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    744,158 GBP2024-01-31
    Officer
    icon of calendar 2021-06-11 ~ 2024-08-27
    IIF 44 - Director → ME
  • 12
    icon of address Unit 10 Pipers Lane Trading Estate, Pipers Lane, Thatcham, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,057,983 GBP2024-01-31
    Officer
    icon of calendar 2021-06-11 ~ 2024-08-27
    IIF 45 - Director → ME
  • 13
    icon of address Unit 10 & 11 Pipers Lane Industrial Estate, Pipers Lane, Thatcham, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    534,754 GBP2024-01-31
    Officer
    icon of calendar 2021-02-27 ~ 2024-08-27
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ 2024-08-27
    IIF 67 - Ownership of shares – More than 50% but less than 75% OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    icon of address Unit 5 Baswich Business Park, Tilcon Avenue, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-05-17 ~ 2025-07-31
    IIF 87 - Ownership of shares – 75% or more OE
  • 15
    DE FACTO 1932 LIMITED - 2012-01-18
    icon of address 82 St. John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-05 ~ 2022-05-24
    IIF 41 - Director → ME
  • 16
    WEST RED LTD - 2018-10-05
    icon of address Unit 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    652,227 GBP2020-03-31
    Officer
    icon of calendar 2017-09-04 ~ 2022-05-23
    IIF 58 - 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.