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

Greaves, Mark David

    Related profiles found in government register
  • Greaves, Mark David
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bromley House, Spindle Street, Congleton, Cheshire, CW12 1QN, England

      IIF 1
    • icon of address Beaucourt, Wilmslow Road, Mottram St Andrew, Macclesfield, Cheshire, SK10 4QH, England

      IIF 2
  • Greaves, Mark David
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Park Street, Congleton, Cheshire, CW12 1EG

      IIF 3
    • icon of address Beaucourt, Wilmslow Road, Mottram St Andrew, Macclesfield, Cheshire, SK10 4QH, England

      IIF 4
    • icon of address Argyle House, Epsom Avenue, Handforth, Wilmslow, SK9 3RN, England

      IIF 5
  • Greaves, Mark David
    British managing director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaucourt, Wilmslow Road, Mottram St. Andrew, Macclesfield, Cheshire, SK10 4QH, United Kingdom

      IIF 6
    • icon of address 1, Royal Court, Gadbrook Way Gadbrook Park, Northwich, Cheshire, CW9 7UT, England

      IIF 7
  • Greaves, Mark David
    British none born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northern Lights Business Park, Rossfield Road, Ellesmere Port, Cheshire, CH65 3AW

      IIF 8
    • icon of address Booth Lane, Sandbach, Cheshire, CW11 3QF

      IIF 9
  • Greaves, Mark David
    British retired born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaucourt, Wilmslow Road, Mottram St. Andrew, Macclesfield, SK10 4QH, England

      IIF 10
  • Greaves, Mark David
    born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaucourt, Wilmslow Road, Mottram St Andrew, Macclesfield, Cheshire, SK10 4QH, England

      IIF 11
  • Greaves, Mark David
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hays Galleria, 1 Hays Lane, London, SE1 2RD

      IIF 12
    • icon of address Tarra Springs Pines Lane, Biddulph, Stoke On Trent, ST8 7SP

      IIF 13 IIF 14
  • Greaves, Mark David
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Booth Lane, Flowcrete Business Park, Booth Lane, Moston, Sandbach, Cheshire, CW11 3QF, England

      IIF 15 IIF 16
    • icon of address Flowcrete Business Park, Booth Lane, Moston, Sandbach, Cheshire, CW11 3QF, England

      IIF 17 IIF 18
  • Greaves, Mark David
    British managing director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tarra Springs Pines Lane, Biddulph, Stoke On Trent, ST8 7SP

      IIF 19
  • Greaves, Mark David
    British

    Registered addresses and corresponding companies
    • icon of address Tarra Springs Pines Lane, Biddulph, Stoke On Trent, ST8 7SP

      IIF 20
  • Greaves, Mark David
    British company director

    Registered addresses and corresponding companies
    • icon of address Tarra Springs Pines Lane, Biddulph, Stoke On Trent, ST8 7SP

      IIF 21
  • Greaves, David
    British director born in March 1938

    Registered addresses and corresponding companies
    • icon of address 44 Well Lane, Gillow Heath, Stoke On Trent, Staffordshire, ST8 6QX

      IIF 22
  • Mr Mark David Greaves
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaucourt, Wilmslow Road, Mottram St Andrew, Macclesfield, Cheshire, SK10 4QH

      IIF 23
    • icon of address Beaucourt, Wilmslow Road, Mottram St. Andrew, Macclesfield, Cheshire, SK10 4QH, England

      IIF 24
    • icon of address Argyle House, Epsom Avenue, Handforth, Wilmslow, SK9 3RN, England

      IIF 25
  • Greaves, Mark David

    Registered addresses and corresponding companies
    • icon of address Tara Springs, Pines Lane, Biddulph, Staffordshire, ST8 7SP

      IIF 26
    • icon of address Halcyon 5 Buxton Old Road, Congleton, Cheshire, CW12 2EL

      IIF 27
    • icon of address Tarra Springs Pines Lane, Biddulph, Stoke On Trent, ST8 7SP

      IIF 28 IIF 29 IIF 30
  • Greaves, David

    Registered addresses and corresponding companies
    • icon of address 44 Well Lane, Gillow Heath, Stoke On Trent, Staffordshire, ST8 6QX

      IIF 32
child relation
Offspring entities and appointments
Active 7
  • 1
    MANNING BREWERS LTD - 2022-07-14
    icon of address Bromley House, Spindle Street, Congleton, Cheshire, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    660,192 GBP2024-07-31
    Officer
    icon of calendar 2018-01-08 ~ now
    IIF 1 - Director → ME
  • 2
    YOUNG CARERS NETWORK LIMITED - 2017-11-15
    icon of address Northern Lights Business Park, Rossfield Road, Ellesmere Port, Cheshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-12-29 ~ now
    IIF 8 - Director → ME
  • 3
    CONGLETON RUGBY UNION FOOTBALL CLUB LTD - 2013-04-30
    icon of address 78 Park Street, Congleton, Cheshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-05-12 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address 46 Newtons Crescent, Winterley, Sandbach, Cheshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    168,593 GBP2023-12-31
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address Beaucourt Wilmslow Road, Mottram St. Andrew, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,577 GBP2016-03-31
    Officer
    icon of calendar 2012-09-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Beaucourt Wilmslow Road, Mottram St Andrew, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    3,223 GBP2020-03-31
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 23 - Right to surplus assets - 75% or moreOE
  • 7
    icon of address Argyle House Epsom Avenue, Handforth, Wilmslow, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,534,241 GBP2024-12-31
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    ACTIVE CHESHIRE LIMITED - 2020-12-04
    SPORT CHESHIRE LIMITED - 2014-07-25
    CHESHIRE SPORTS TRUST LIMITED - 2008-12-30
    CHESHIRE AND WARRINGTON SPORTS PARTNERSHIP TRUST LIMITED - 2012-11-30
    icon of address Wyvern House, The Drumber, Winsford, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2017-09-22
    IIF 7 - Director → ME
  • 2
    ISOCRETE GYVLON LIMITED - 2002-04-12
    GAMEDECOR LIMITED - 1996-01-30
    LAFARGE GYVLON LIMITED - 2012-07-26
    GYVLON LIMITED - 2015-01-07
    icon of address Unit 221 Europa Boulevard, Westbrook, Warrington
    Active Corporate (3 parents)
    Equity (Company account)
    1,636,398 GBP2024-12-31
    Officer
    icon of calendar 1995-12-08 ~ 2002-04-05
    IIF 14 - Director → ME
  • 3
    icon of address Bank House, Market Square, Congleton, Cheshire
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-30 ~ 2013-11-12
    IIF 3 - Director → ME
  • 4
    DECKSHIELD CONTRACTS LTD - 2001-01-05
    ISOCRETE ROOF SYSTEMS LIMITED - 2000-06-12
    MARPLACE (NUMBER 430) LIMITED - 1998-11-20
    icon of address Raincliffe House Barker Lane, Brampton, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-11-12 ~ 2000-07-19
    IIF 13 - Director → ME
    icon of calendar 1998-11-12 ~ 2000-07-19
    IIF 21 - Secretary → ME
  • 5
    FEDERATION OF RESIN FORMULATORS & APPLICATORS LIMITED - 1996-01-29
    FEDERATION OF EPOXY RESIN FORMULATORS & APPLICATORSLTD (THE) - 1980-12-31
    icon of address 2 Water Street, Stamford, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    484,642 GBP2024-09-30
    Officer
    icon of calendar 2000-11-08 ~ 2004-06-01
    IIF 19 - Director → ME
  • 6
    icon of address 1 Chamberlain Square Cs, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-05 ~ 2018-05-14
    IIF 17 - Director → ME
    icon of calendar 2005-01-05 ~ 2006-12-31
    IIF 31 - Secretary → ME
  • 7
    FLOWCRETE PLC - 1999-12-17
    icon of address Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1996-08-23 ~ 2018-05-14
    IIF 12 - Director → ME
    icon of calendar 2003-10-23 ~ 2006-12-31
    IIF 26 - Secretary → ME
    icon of calendar 1998-03-09 ~ 1999-07-01
    IIF 30 - Secretary → ME
  • 8
    FLOWCRETE HOLDINGS LIMITED - 1999-12-17
    ISOCRETE COMPANY LIMITED - 1996-10-22
    SALAR PINECRAFT LIMITED - 1989-03-01
    icon of address Computershare Governance Services, The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-09-07 ~ 2018-05-14
    IIF 15 - Director → ME
    icon of calendar 1998-03-09 ~ 2006-12-31
    IIF 28 - Secretary → ME
  • 9
    FLOWCRETE SYSTEMS LIMITED - 1998-07-30
    FLOWCRETE INDUSTRIAL FLOORING LIMITED - 2001-07-05
    icon of address Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2018-05-14
    IIF 18 - Director → ME
    icon of calendar ~ 1993-06-30
    IIF 22 - Director → ME
    icon of calendar 1993-06-30 ~ 1995-07-20
    IIF 27 - Secretary → ME
    icon of calendar ~ 1993-06-30
    IIF 32 - Secretary → ME
    icon of calendar 1998-03-09 ~ 2006-12-31
    IIF 29 - Secretary → ME
  • 10
    icon of address 46 Newtons Crescent, Winterley, Sandbach, Cheshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    168,593 GBP2023-12-31
    Officer
    icon of calendar 2015-08-17 ~ 2018-01-06
    IIF 9 - Director → ME
  • 11
    ISOCRETE FLOOR SCREEDS LIMITED - 2012-03-28
    ISOCRETE GROUP SALES LIMITED - 1998-07-29
    icon of address Hays Galleria, 1 Hays Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-07 ~ 2018-05-14
    IIF 16 - Director → ME
    icon of calendar 1998-03-09 ~ 2006-12-31
    IIF 20 - Secretary → ME
  • 12
    WILD & WILD LTD - 2023-04-18
    icon of address Tara Springs Tara Springs, Pines Lane, Biddulph Park, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,241 GBP2023-10-31
    Officer
    icon of calendar 2018-10-26 ~ 2023-08-31
    IIF 2 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.