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

Kingsley, Mark

    Related profiles found in government register
  • Kingsley, Mark
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chiltern House, 72-74, King Edwards Street, Macclesfield, Cheshire, SK10 1AT, England

      IIF 1
    • icon of address Chandos House, Oak Green Business Park, Earl Road, Cheadle Hulme, Stockport, SK8 6QL

      IIF 2
    • icon of address Trevecca, 29 Ladyhorn Road, Bramhall, Stockport, Cheshire, SK7 2EY, England

      IIF 3
    • icon of address Trevecca 29 Ladythorn Road, Bramhall, Stockport, Cheshire, SK7 2EY

      IIF 4
    • icon of address Trevecca, 29 Ladythorn Road, Bramhall, Stockport, Cheshire, SK7 2EY, England

      IIF 5
  • Kingsley, Mark
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trevecca 29 Ladythorn Road, Bramhall, Stockport, Cheshire, SK7 2EY

      IIF 6 IIF 7
  • Kingsley, Mark
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Oak Grn, Stanley Green Business Par, Cheadle Hulme, Cheadle, Stockport, SK8 6QL, United Kingdom

      IIF 8
    • icon of address 29 Ladythorn Road, Bramhall, Stockport, SK7 2EY, United Kingdom

      IIF 9
  • Kingsley, Mark
    British property developer born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Oak Green Business Park, Cheadle Hulme, Cheadle, SK8 6QL, England

      IIF 10
    • icon of address Unit 6, Oak Green Business Park, Earl Road, Cheadle Hulme, Cheshire, SK8 6QL, England

      IIF 11
    • icon of address Chandos House Oak Green, Business Park Earl Road, Cheadle Hulme Stockport, Cheshire, SK8 6QL

      IIF 12 IIF 13
    • icon of address Chandos House, Oak Green Business Park, Earl Road, Cheadle Hulme, Stockport, Cheshire, SK8 6QL, United Kingdom

      IIF 14
    • icon of address Trevecca 29 Ladythorn Road, Bramhall, Stockport, Cheshire, SK7 2EY

      IIF 15 IIF 16 IIF 17
  • Kingsley, Mark
    British director born in October 1960

    Registered addresses and corresponding companies
    • icon of address 44 Stamford Street, Stalybridge, Cheshire, SK15 1LQ

      IIF 18
  • Mr Mark Kingsley
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chandos House, Oak Green, Stanley Green Business Park, Cheadle Hulme, Cheadle, Cheshire, SK8 6QL, United Kingdom

      IIF 19
    • icon of address Unit 6, Oak Green Business Park, Cheadle Hulme, Cheadle, SK8 6QL, England

      IIF 20
    • icon of address 7, Oak Green Business Park, Earl Road, Cheadle Hulme, Cheshire, SK8 6QY, United Kingdom

      IIF 21
    • icon of address 29 Ladythorn Road, Bramhall, Stockport, SK7 2EY, United Kingdom

      IIF 22
  • Kingsley, Mark
    British company director

    Registered addresses and corresponding companies
    • icon of address Trevecca 29 Ladythorn Road, Bramhall, Stockport, Cheshire, SK7 2EY

      IIF 23
  • Kingsley, Mark
    British director

    Registered addresses and corresponding companies
    • icon of address 44 Stamford Street, Stalybridge, Cheshire, SK15 1LQ

      IIF 24
    • icon of address Trevecca 29 Ladythorn Road, Bramhall, Stockport, Cheshire, SK7 2EY

      IIF 25
  • Kingsley, Mark
    British property developer

    Registered addresses and corresponding companies
    • icon of address Unit 7, Oak Green, Stanley Green Business Park, Cheadle Hulme, Cheadle, Cheshire, SK8 6QL, England

      IIF 26
    • icon of address Chandos House Oak Green, Business Park Earl Road, Cheadle Hulme Stockport, Cheshire, SK8 6QL

      IIF 27
    • icon of address Trevecca 29 Ladythorn Road, Bramhall, Stockport, Cheshire, SK7 2EY

      IIF 28 IIF 29
    • icon of address Trevecca, 29 Ladythorn Road, Bramhall, Stockport, Cheshire, SK7 2EY, England

      IIF 30
  • Kingsley, Mark

    Registered addresses and corresponding companies
    • icon of address 29 Ladythorn Road, Bramhall, Stockport, SK7 2EY, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Trevecca 29 Ladyhorn Road, Bramhall, Stockport, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,140,105 GBP2024-12-31
    Officer
    icon of calendar 2011-09-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    CHANDOS INVESTMENTS LIMITED - 2005-01-19
    BREVOR INVESTMENTS LIMITED - 1986-10-07
    icon of address Trevecca 29 Ladythorn Road, Bramhall, Stockport, Cheshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,022,453 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 4 - Director → ME
    icon of calendar 2003-05-07 ~ now
    IIF 25 - Secretary → ME
  • 3
    DMK HIRE LIMITED - 2015-04-26
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,696,178 GBP2022-04-30
    Officer
    icon of calendar 2007-01-10 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2007-01-10 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Unit 6 Oak Grn, Stanley Green Business Par, Cheadle Hulme, Cheadle, Stockport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-22 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address Trevecca 29 Ladythorn Road, Bramhall, Stockport, Cheshire, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    15,568 GBP2024-08-31
    Officer
    icon of calendar 2008-08-04 ~ now
    IIF 5 - Director → ME
    icon of calendar 2008-08-04 ~ now
    IIF 30 - Secretary → ME
  • 6
    icon of address Chiltern House 72-74, King Edwards Street, Macclesfield, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    14,558 GBP2024-12-31
    Officer
    icon of calendar 2010-01-20 ~ now
    IIF 1 - Director → ME
  • 7
    TOKENFLING LIMITED - 1988-04-29
    icon of address Trevecca 29 Ladythorn Road, Bramhall, Stockport, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    358,514 GBP2022-12-31
    Officer
    icon of calendar 2000-08-21 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2002-04-03 ~ dissolved
    IIF 28 - Secretary → ME
Ceased 11
  • 1
    icon of address Plas Gwyn Bwlchtocyn, Abersoch, Pwllheli, Gwynedd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    117,689 GBP2024-10-31
    Officer
    icon of calendar 2016-08-25 ~ 2022-02-21
    IIF 9 - Director → ME
    icon of calendar 2016-08-25 ~ 2022-02-21
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ 2022-02-21
    IIF 22 - Has significant influence or control OE
  • 2
    icon of address Chandos House Oak Green, Business Park Earl Road, Cheadle Hulme Stockport, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    13,240,549 GBP2024-04-30
    Officer
    icon of calendar 2002-12-16 ~ 2018-06-07
    IIF 12 - Director → ME
    icon of calendar 2002-12-16 ~ 2018-06-07
    IIF 27 - Secretary → ME
  • 3
    TRACECLAIM LIMITED - 2001-05-02
    icon of address Cowgill Holloway Business Recovery Llp, Regency House, 45-51 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-03 ~ 2010-08-31
    IIF 17 - Director → ME
    icon of calendar 2001-05-03 ~ 2006-03-21
    IIF 29 - Secretary → ME
  • 4
    CHANDOS NORTH WEST LTD - 2015-12-03
    CHANDOS HOMES LTD - 2015-04-26
    icon of address Unit 6 Oak Green Business Park, Earl Road, Cheadle Hulme, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -636 GBP2024-04-30
    Officer
    icon of calendar 2015-12-02 ~ 2021-01-28
    IIF 14 - Director → ME
  • 5
    CHANDOS 2014 LIMITED - 2014-06-11
    icon of address Chandos House, Oak Green Business Park Earl Road, Cheadle Hulme, Stockport
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,199,000 GBP2024-04-30
    Officer
    icon of calendar 2014-11-14 ~ 2018-06-07
    IIF 2 - Director → ME
  • 6
    icon of address Chandos House Unit 8 Oak Green Business, Earl Road, Cheadle Hulme, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,552,454 GBP2024-04-30
    Officer
    icon of calendar 2015-03-26 ~ 2018-06-07
    IIF 13 - Director → ME
  • 7
    icon of address 4 Parkfields Farm, Tittensor, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-30
    Officer
    icon of calendar 2003-12-17 ~ 2008-10-08
    IIF 16 - Director → ME
  • 8
    CHANDOS REMEDIATION SERVICES LIMITED - 2018-12-12
    icon of address Unit 6 Oak Green Business Park, Cheadle Hulme, Cheadle, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    819,111 GBP2025-04-30
    Officer
    icon of calendar 2010-07-01 ~ 2021-01-28
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-01-28
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CHANDOS CONSTRUCTION LIMITED - 2002-12-06
    icon of address Stoneswood House, 44 Stamford Street, Stalybridge, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-22 ~ 2002-11-29
    IIF 6 - Director → ME
    icon of calendar 1998-06-22 ~ 2002-11-29
    IIF 23 - Secretary → ME
  • 10
    LOWES ROAD LANDFILL DEVELOPMENT LIMITED - 2014-02-18
    icon of address Unit 6 Oak Green Business Park, Earl Road, Cheadle Hulme, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -476 GBP2024-04-30
    Officer
    icon of calendar 2013-04-12 ~ 2021-01-28
    IIF 11 - Director → ME
  • 11
    icon of address 4 West Horderns, Chapel-en-le-frith, High Peak, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,353 GBP2024-09-30
    Officer
    icon of calendar 2002-04-24 ~ 2003-03-17
    IIF 18 - Director → ME
    icon of calendar 2002-04-24 ~ 2003-03-17
    IIF 24 - Secretary → 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.