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 Seymour

    Related profiles found in government register
  • Mr Mark Seymour
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fort Dunlop, Unit 115-119 Fort Parkway, Birmingham, B24 9FE, United Kingdom

      IIF 1
    • icon of address 21, Reddicap Trading Estate, Sutton Coldfield, B75 7BU, United Kingdom

      IIF 2
    • icon of address 22, Romilly Close, Sutton Coldfield, B76 2TN, England

      IIF 3
  • Marko Seymour
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Union House, Union Drive, Sutton Coldfield, West Midlands, B73 5TN, United Kingdom

      IIF 4
  • Mr Mark Seymour
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 862, Washwood Heath Road, Ward End, Birmingham, West Midlands, B8 2NG, England

      IIF 5
  • Mr Marko Seymour
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Burleton Road, Birmingham, B33 0LN, England

      IIF 6
  • Seymour, Marko
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Union House, Union Drive, Sutton Coldfield, West Midlands, B73 5TN, United Kingdom

      IIF 7
  • Seymour, Mark
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fort Dunlop, Unit 115-119 Fort Parkway, Birmingham, West Midlands, B24 9FE, United Kingdom

      IIF 8
    • icon of address 21, Reddicap Trading Estate, Sutton Coldfield, B75 7BU, United Kingdom

      IIF 9
  • Mr Mark John Seymour
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Union House, Union Drive, Sutton Coldfield, B73 5TN, England

      IIF 10
  • Mr Mark John Seymour
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Roman Way, Folkestone, CT19 4LF, England

      IIF 11
  • Seymour, Mark John
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Union House, Union Drive, Sutton Coldfield, B73 5TN, England

      IIF 12
  • Seymour, Marko
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Burleton Road, Birmingham, B33 0LN, England

      IIF 13
  • Seymour, Mark
    British businessman born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 22, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 14
  • Seymour, Mark
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 862, Washwood Heath Road, Ward End, Birmingham, West Midlands, B8 2NG, England

      IIF 15
  • Seymour, Mark John
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Roman Way, Folkestone, CT19 4LF, England

      IIF 16
  • Seymour, Mark John
    British company secretary/director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Roman Way, Folkestone, CT19 4LF, England

      IIF 17
  • Seymour, Mark John Ralph

    Registered addresses and corresponding companies
    • icon of address 94, Roman Way, Folkestone, CT19 4LF, England

      IIF 18
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 862 Washwood Heath Road, Ward End, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 21 Reddicap Trading Estate, Sutton Coldfield, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -13,724 GBP2019-01-31
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address King Arthurs Court Maidstone Road, Charing, Ashford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    48,628 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-23 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    TIME WHOLESALE SERVICES UNITED LIMITED - 2025-05-14
    icon of address 29 Burleton Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address King Arthurs Court Maidstone Road, Charing, Ashford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    48,628 GBP2024-04-30
    Officer
    icon of calendar 2021-04-23 ~ 2022-07-24
    IIF 17 - Director → ME
  • 2
    IKLEN LIMITED - 2003-09-08
    icon of address King Arthur's Court Maidstone Road, Charing, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    136,653 GBP2025-04-30
    Officer
    icon of calendar 2021-05-15 ~ 2022-07-24
    IIF 16 - Director → ME
    icon of calendar 2021-05-15 ~ 2022-07-24
    IIF 18 - Secretary → ME
  • 3
    MARVELLOUS RETAIL SALES LIMITED - 2016-09-13
    MOSAIC RECRUITMENT SOLUTIONS LIMITED - 2016-05-27
    icon of address 871 Cannock Road Wednesfield, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    83,183 GBP2015-09-30
    Officer
    icon of calendar 2016-09-01 ~ 2016-09-21
    IIF 14 - Director → ME
  • 4
    icon of address 1 Brunel Road, Earlstrees Industrial Estate, Corby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,607 GBP2021-05-31
    Officer
    icon of calendar 2019-07-17 ~ 2020-06-17
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2020-06-18
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Devonshire House, 1 Mayfair Place, Mayfair, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-01-17 ~ 2020-01-18
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Flat 6 James Court, 44a Wellington Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -200,679 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ 2023-03-08
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ 2023-03-08
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 7
    icon of address 1 Union House, Union Drive, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-14 ~ 2021-04-06
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ 2021-04-06
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors 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.