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

Eardley, Mark Ronald

    Related profiles found in government register
  • Eardley, Mark Ronald
    English company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 4, Langcliffe Avenue East, Harrogate, HG2 8JD, England

      IIF 1
    • The Cuttings, 4 Langcliffe Avenue East, Harrogate, HG2 8JD

      IIF 2 IIF 3
  • Eardley, Mark Ronald
    English corporate financer born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Cuttings, 4 Langcliffe Avenue East, Harrogate, HG2 8JD

      IIF 4
  • Eardley, Mark Ronald
    English corporate financier born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Cuttings, 4 Langcliffe Avenue East, Harrogate, HG2 8JD

      IIF 5
  • Eardley, Mark Ronald
    English director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Cuttings, 4 Langcliffe Avenue East, Harrogate, HG2 8JD

      IIF 6
    • The Cuttings, 4 Langcliffe Avenue East, Harrogate, North Yorkshire, HG2 8JD

      IIF 7
    • 10, Elms Parade, Botley, Oxford, OX2 9LG, England

      IIF 8
    • C/o Brays, Riverview Court, Castle Gate, Wetherby, LS22 6LE, England

      IIF 9
    • C/o Brays, Riverview Court, Castle Gate, Wetherby, West Yorkshire, LS22 6LE, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Eardley, Mark Ronald
    English none born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 10, Elms Parade, Botley, Oxford, OX2 9LG, United Kingdom

      IIF 14
  • Eardley, Mark Ronald
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 15
  • Eardley, Mark Ronald
    British company director born in June 1961

    Registered addresses and corresponding companies
    • Strayview Flat 1, 6 Leeds Road, Harrogate, HG2 8AA

      IIF 16
  • Eardley, Mark Ronald
    British corporate adviser born in June 1961

    Registered addresses and corresponding companies
    • Strayview Flat 1, 6 Leeds Road, Harrogate, HG2 8AA

      IIF 17
  • Eardley, Mark Ronald
    British corporate financier born in June 1961

    Registered addresses and corresponding companies
    • Strayview Flat 1, 6 Leeds Road, Harrogate, HG2 8AA

      IIF 18
  • Eardley, Mark Ronald
    British director born in June 1961

    Registered addresses and corresponding companies
    • Strayview Flat 1, 6 Leeds Road, Harrogate, HG2 8AA

      IIF 19
  • Eardley, Mark Ronald
    English

    Registered addresses and corresponding companies
    • The Cuttings, 4 Langcliffe Avenue East, Harrogate, HG2 8JD

      IIF 20
  • Eardley, Mark Ronald
    English corporate financier

    Registered addresses and corresponding companies
    • The Cuttings, 4 Langcliffe Avenue East, Harrogate, HG2 8JD

      IIF 21
  • Eardley, Mark Ronald
    British

    Registered addresses and corresponding companies
    • Strayview Flat 1, 6 Leeds Road, Harrogate, HG2 8AA

      IIF 22
  • Mr Mark Ronald Eardley
    English born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Cuttings, 4 Langcliffe Avenue East, Harrogate, North Yorkshire, HG2 8JD

      IIF 23
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
    • 40, Mortimer Street, London, Greater London, W1W 7RQ, England

      IIF 25
    • 10, Elms Parade, Botley, Oxford, OX2 9LG, United Kingdom

      IIF 26
    • C/o Brays, Riverview Court, Castle Gate, Wetherby, LS22 6LE, England

      IIF 27
    • C/o Brays, Riverview Court, Castle Gate, Wetherby, West Yorkshire, LS22 6LE, United Kingdom

      IIF 28 IIF 29
    • Unit 1 Waterside, Old Boston Road, Wetherby, LS22 5NB, England

      IIF 30
  • Mark Ronald Eardley
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Chapel Hill Farm, Thornborough, Bedale, DL8 2RD, England

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    VALUE WINES LTD. - 1988-06-06
    The Cuttings, 4 Langcliffe Avenue East, Harrogate
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 4 - director → ME
  • 2
    ASCENT CORPORATE RESEARCH LIMITED - 2024-10-18
    167-169 Portland Street, 5th Floor, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    7,649 GBP2023-12-31
    Officer
    2024-05-17 ~ now
    IIF 15 - director → ME
  • 3
    C/o Brays Riverview Court, Castle Gate, Wetherby, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,261 GBP2024-04-30
    Officer
    2017-08-30 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-21 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    LANGCLIFFE MERGER CONNECT LIMITED - 2021-06-30
    CENTRAL MIDFIELD LIMITED - 2019-02-27
    LANGCLIFFE INTERNATIONAL LIMITED - 2019-02-25
    C/o Brays Riverview Court, Castle Gate, Wetherby, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    76,115 GBP2023-12-31
    Officer
    2018-08-22 ~ now
    IIF 12 - director → ME
    Person with significant control
    2018-08-22 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 5
    10 Elms Parade, Botley, Oxford, England
    Corporate (5 parents)
    Equity (Company account)
    912,055 GBP2023-05-31
    Officer
    2025-04-01 ~ now
    IIF 8 - director → ME
  • 6
    The Cuttings, 4 Langcliffe Avenue East, Harrogate, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    1997-05-21 ~ dissolved
    IIF 21 - secretary → ME
  • 7
    128 City Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -86,704 GBP2024-01-31
    Person with significant control
    2024-10-31 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    40 Mortimer Street, London, Greater London, England
    Corporate (3 parents)
    Person with significant control
    2025-04-03 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    C/o Brays, Riverview Court, Castle Gate, Wetherby, England
    Corporate (1 parent, 1 offspring)
    Officer
    2024-04-24 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 10
    C/o Brays Riverview Court, Castle Gate, Wetherby, West Yorkshire, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2023-03-06 ~ now
    IIF 10 - director → ME
  • 11
    LANGCLIFFE MERGER CONNECT LIMITED - 2019-02-26
    MERGER CONNECT LIMITED - 2012-03-27
    C/o Brays Riverview Court, Castle Gate, Wetherby, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -115,791 GBP2024-04-30
    Officer
    2012-03-19 ~ now
    IIF 13 - director → ME
  • 12
    C/o Brays, Riverview Court, Castle Gate, Wetherby, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -652 GBP2024-03-31
    Officer
    2022-10-11 ~ now
    IIF 1 - director → ME
  • 13
    10 Elms Parade, Botley, Oxford, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2025-02-03 ~ now
    IIF 14 - director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 26 - Has significant influence or controlOE
  • 14
    The Cuttings, 4 Langcliffe Avenue East, Harrogate, North Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,099 GBP2024-03-31
    Officer
    2024-09-02 ~ now
    IIF 7 - director → ME
    1999-09-20 ~ now
    IIF 20 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    VALUE WINES LTD. - 1988-06-06
    The Cuttings, 4 Langcliffe Avenue East, Harrogate
    Dissolved corporate (2 parents)
    Officer
    ~ 1993-01-18
    IIF 22 - secretary → ME
  • 2
    BTG CONSULTING (HEAD OFFICE) LIMITED - 2007-10-09
    BTG CONSULTING LIMITED - 2007-10-05
    M.C.F. CORPORATE FINANCE LIMITED - 2006-04-24
    340 Deansgate, Manchester
    Corporate (4 parents, 13 offsprings)
    Officer
    1997-07-12 ~ 2001-04-26
    IIF 17 - director → ME
  • 3
    The Foundry Euston Way, Town Centre, Telford, Shropshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    2006-05-12 ~ 2012-07-27
    IIF 6 - director → ME
  • 4
    LANGCLIFFE MERGER CONNECT LIMITED - 2019-02-26
    MERGER CONNECT LIMITED - 2012-03-27
    C/o Brays Riverview Court, Castle Gate, Wetherby, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -115,791 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2023-03-17
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Black Horse Farm, Black Horse Lane Swainby, Northallerton, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2003-12-10 ~ 2004-07-19
    IIF 2 - director → ME
  • 6
    Ashday Hall Farm, Ashday Lane, Halifax, England
    Corporate (1 parent)
    Equity (Company account)
    156 GBP2024-03-30
    Officer
    2001-03-30 ~ 2001-04-30
    IIF 19 - director → ME
  • 7
    RSM BENTLEY JENNISON LIMITED - 2011-10-27
    COBCO 853 LIMITED - 2008-04-02
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved corporate (3 parents, 8 offsprings)
    Officer
    2008-04-04 ~ 2019-04-03
    IIF 5 - director → ME
  • 8
    Cottage Home Farm, Blackmoorfoot Road, Meltham, Holmfirth, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    1996-07-12 ~ 1999-02-27
    IIF 16 - director → ME
  • 9
    Brentwood, Gill Bank Road, Ilkley, England
    Corporate (3 parents, 2 offsprings)
    Person with significant control
    2024-08-01 ~ 2024-08-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    LISSCO LIMITED - 1999-03-03
    Unit 21, Whitebridge Industrial Estate, Stone, Staffs
    Corporate (5 parents)
    Profit/Loss (Company account)
    51,877 GBP2023-02-01 ~ 2024-01-31
    Officer
    ~ 1996-12-03
    IIF 18 - director → ME
  • 11
    The Cuttings, 4 Langcliffe Avenue East, Harrogate, North Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,099 GBP2024-03-31
    Officer
    1994-10-04 ~ 2006-11-12
    IIF 3 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.