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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Beresford, Mark Christopher

    Related profiles found in government register
  • Beresford, Mark Christopher
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 49 Station Road, Polegate, East Sussex, 49 Station Road, Polegate, East Sussex, BN26 6EA, England

      IIF 1
    • 49, Station Road, Polegate, East Sussex, BN26 6EA, England

      IIF 2
  • Beresford, Mark Christopher
    British company director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 3
    • Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, WV1 4SB, England

      IIF 4
  • Beresford, Mark Christopher
    British management consultant born in April 1957

    Registered addresses and corresponding companies
    • Geers Farm Pookreed Lane, Heathfield, East Sussex, TN21 0XP

      IIF 5
  • Beresford, Mark Christopher
    British company director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northgate House, Northgate Street, Devizes, Wiltshire, SN10 1JX, United Kingdom

      IIF 6
  • Beresford, Mark Christopher
    British consultant born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Avon Place 12 Windmill Lane, Avon Castle, Ringwood, Hampshire, BH24 2DQ

      IIF 7 IIF 8
  • Beresford, Mark Christopher
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Avon Place, Windmill Lane, Ringwood, Hants, BH24 2DQ, United Kingdom

      IIF 9
    • Suite 11, J Peartree Business Centre, Cobham Road Ferndown Industrial Estate, Wimborne, Dorset, BH21 7PP, United Kingdom

      IIF 10
  • Mr Mark Christopher Beresford
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • Northgate House, Northgate Street, Devizes, Wiltshire, SN10 1JX, United Kingdom

      IIF 11
    • 49 Station Road, Polegate, East Sussex, 49 Station Road, Polegate, East Sussex, BN26 6EA, England

      IIF 12
    • 49, Station Road, Polegate, East Sussex, BN26 6EA, England

      IIF 13
    • 12, Windmill Lane, Ringwood, BH24 2DQ, England

      IIF 14
child relation
Offspring entities and appointments 11
  • 1
    HAMSARD 2015 LIMITED
    - now 04575751 05933633... (more)
    INCANITE FOUNDRY LIMITED
    - 2015-03-20 04575751
    Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    2012-01-19 ~ dissolved
    IIF 4 - Director → ME
  • 2
    HAMSARD ONE THOUSAND AND FORTY THREE LIMITED
    03375467
    49 Station Road, Polegate, East Sussex, England
    Active Corporate (9 parents)
    Equity (Company account)
    -397,093 GBP2024-01-31
    Officer
    2012-01-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-04-12 ~ now
    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
  • 3
    INCANITE EUROCAST LIMITED
    08627222
    Suite 11 J Peartree Business Centre, Cobham Road Ferndown Industrial Estate, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-07-29 ~ dissolved
    IIF 10 - Director → ME
  • 4
    INCANITE FOUNDRIES LIMITED
    - now 00167997
    WELLMAN INCANITE FOUNDRIES LIMITED - 1997-02-28
    10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (16 parents)
    Officer
    2012-01-19 ~ dissolved
    IIF 3 - Director → ME
  • 5
    M & SB LIMITED
    06478392
    Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -45,203 GBP2015-08-31
    Officer
    2008-01-21 ~ dissolved
    IIF 8 - Director → ME
  • 6
    PETER JACKSON AND COMPANY LIMITED - now
    BERESFORD CONSULTING SERVICES LIMITED - 2020-01-06
    FEMININITY ONLINE LIMITED
    - 2018-03-13 09302403
    Northgate House, Northgate Street, Devizes, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,618 GBP2022-05-31
    Person with significant control
    2016-11-10 ~ 2018-03-10
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    PROJECTS THIRTY SEVEN LIMITED
    01661472
    Hobson House, 155 Gower Street, London
    Dissolved Corporate (4 parents)
    Officer
    1994-08-09 ~ dissolved
    IIF 5 - Director → ME
  • 8
    SAUSAGE MESSAGING SERVICES LTD
    - now 08956150
    BERESFORD COMMERCIAL SERVICES LIMITED
    - 2023-08-10 08956150
    WIN A DREAM CAR LIMITED
    - 2022-01-17 08956150
    AVON PET FOODS LTD
    - 2018-12-17 08956150
    BOOST YOUR PROFITS LIMITED
    - 2014-11-13 08956150
    49 Station Road, Polegate, East Sussex, 49 Station Road, Polegate, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -81,325 GBP2024-09-30
    Officer
    2014-03-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    SURECAST ALLOYS LIMITED
    - now 00888549
    SURECAST (DEVIZES) LIMITED - 2007-11-13
    SURECAST DEVELOPMENTS LIMITED - 1994-05-12
    MODERN PUMP & ENGINEERING COMPANY LIMITED - 1984-03-26
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (8 parents)
    Officer
    2008-06-04 ~ dissolved
    IIF 7 - Director → ME
  • 10
    SURECAST TECHNOLOGIES LIMITED
    07728125
    4 Challeymead Business Park, Melksham, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2011-08-03 ~ dissolved
    IIF 9 - Director → ME
  • 11
    YELLOW BRICK ROAD SERVICES LIMITED
    - now 10793494
    WIN A MEGA HOME LTD
    - 2019-06-10 10793494
    BEARS FORD INVESTMENTS LTD
    - 2018-03-16 10793494
    Northgate House, Northgate Street, Devizes, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,829 GBP2024-05-31
    Officer
    2017-05-30 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-05-30 ~ dissolved
    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

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.