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

Dove, Jonathan Mark

    Related profiles found in government register
  • Dove, Jonathan Mark

    Registered addresses and corresponding companies
  • Dove, Jonathan

    Registered addresses and corresponding companies
    • icon of address Whisby Road, Lincoln, LN6 3QZ

      IIF 33
    • icon of address Saffron Walden Golf Club, Windmill Hill, Saffron Walden, Essex, CB10 1BX

      IIF 34
  • Dove, Jonathan Mark
    British company director born in February 1963

    Registered addresses and corresponding companies
    • icon of address Hawthorns, High Street, Shapwick, Blandford, Dorset, DT11 9JT

      IIF 35
  • Dove, Jonathan Mark
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Dove, Jonathan Mark
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Dove, Jonathan Mark
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C2, Boulevard Industrial Park, Padge Road, Beeston, Nottinghamshire, NG9 2JR

      IIF 66 IIF 67
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address C/o Lincat, Whisby Road, Lincoln
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2014-12-19 ~ dissolved
    IIF 22 - Secretary → ME
  • 2
    CLYDE RICHARD SIMON LIMITED - 2002-05-21
    RICHARD SIMON LIMITED - 1997-06-01
    RICHARD SIMON & SONS LIMITED - 1996-04-01
    RICHARD SIMON & SONS (WEIGHERS) LIMITED - 1986-12-22
    PRECIS (430) LIMITED - 1986-02-26
    icon of address Carolina Court, Lakeside, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2013-03-28 ~ dissolved
    IIF 12 - Secretary → ME
  • 3
    VAC-U-MAX LIMITED - 2003-04-17
    icon of address C/o Clyde Process Limited, Unit 6 Carolina Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2013-03-28 ~ dissolved
    IIF 21 - Secretary → ME
  • 4
    COLBROOK EQUIPMENT LIMITED - 1997-05-27
    icon of address C/o Lincat, Whisby Road, Lincoln
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2014-12-19 ~ dissolved
    IIF 28 - Secretary → ME
  • 5
    LANELEC AVAMORE LIMITED - 1989-08-14
    LAN-ELEC (1986) LIMITED - 1989-04-11
    CENTURIC LIMITED - 1987-02-09
    icon of address C/o Lincat, Whisby Road, Lincoln
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-22 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2014-12-19 ~ dissolved
    IIF 26 - Secretary → ME
  • 6
    AVAMORE COMPANY LIMITED - 1989-08-14
    icon of address C/o Lincat, Whisby Road, Lincoln
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2014-12-19 ~ dissolved
    IIF 29 - Secretary → ME
  • 7
    MARCHWARD LIMITED - 1999-09-16
    icon of address Whisby Road, Lincoln, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2014-12-19 ~ dissolved
    IIF 32 - Secretary → ME
  • 8
    icon of address C/o Lincat, Whisby Road, Lincoln
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2014-12-19 ~ dissolved
    IIF 25 - Secretary → ME
  • 9
    icon of address Whisby Road, Lincoln
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2014-12-19 ~ dissolved
    IIF 2 - Secretary → ME
  • 10
    DRAWD THREE LIMITED - 1994-03-22
    AVAMORE CATER CARE LIMITED - 1989-08-14
    icon of address C/o Lincat, Whisby Road, Lincoln
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2014-12-19 ~ dissolved
    IIF 24 - Secretary → ME
  • 11
    icon of address C/o Lincat, Whisby Road, Lincoln
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2014-12-19 ~ dissolved
    IIF 27 - Secretary → ME
  • 12
    MERCURY APPLIANCES LIMITED - 2009-09-08
    T.S.ONE LIMITED - 1999-09-16
    HOTLOCK FOOD CONVEYORS LIMITED - 1996-10-11
    icon of address C/o Lincat, Whisby Road, Lincoln
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2014-12-19 ~ dissolved
    IIF 23 - Secretary → ME
Ceased 23
  • 1
    icon of address Whisby Road, Lincoln, Lincolnshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-03 ~ 2023-10-25
    IIF 48 - Director → ME
    icon of calendar 2014-12-19 ~ 2023-12-21
    IIF 31 - Secretary → ME
  • 2
    MACROCOM (370) LIMITED - 2011-05-18
    icon of address 4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2013-10-31
    IIF 49 - Director → ME
    icon of calendar 2013-03-28 ~ 2013-10-31
    IIF 3 - Secretary → ME
  • 3
    CLYDE PROCESS SOLUTIONS PLC - 2011-02-28
    PROCESS HANDLING PLC - 2006-07-21
    ORIENTROSE 5 PLC - 2005-03-03
    icon of address Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2013-03-28 ~ 2013-10-31
    IIF 56 - Director → ME
    icon of calendar 2013-03-28 ~ 2013-10-31
    IIF 11 - Secretary → ME
  • 4
    icon of address C/o Schenck Process Uk Limited, Unit 6 Carolina Court, Lakeside, Doncaster, South Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2013-10-31
    IIF 61 - Director → ME
    icon of calendar 2013-03-28 ~ 2013-10-31
    IIF 14 - Secretary → ME
  • 5
    MM&S (2908) LIMITED - 2002-09-12
    icon of address 4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-28 ~ 2013-10-31
    IIF 52 - Director → ME
    icon of calendar 2013-03-28 ~ 2013-10-31
    IIF 5 - Secretary → ME
  • 6
    MM&S (5309) LIMITED - 2008-01-07
    icon of address Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2013-10-31
    IIF 55 - Director → ME
    icon of calendar 2013-03-28 ~ 2013-10-31
    IIF 10 - Secretary → ME
  • 7
    IMPERIAL MACHINE COMPANY (PEELERS) LIMITED - 1998-04-08
    icon of address C/o Lincat, Whisby Road, Lincoln
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-19 ~ 2023-12-21
    IIF 30 - Secretary → ME
  • 8
    LINCAT GROUP PUBLIC LIMITED COMPANY - 2011-05-27
    LINCAT LIMITED - 1988-02-02
    icon of address Whisby Road, Lincoln
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2014-12-19 ~ 2023-10-25
    IIF 36 - Director → ME
    icon of calendar 2014-12-19 ~ 2023-12-21
    IIF 33 - Secretary → ME
  • 9
    ARROWMANOR LIMITED - 1988-02-02
    icon of address Whisby Road, Lincoln
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-19 ~ 2023-12-21
    IIF 38 - Director → ME
    icon of calendar 2014-12-19 ~ 2023-12-21
    IIF 1 - Secretary → ME
  • 10
    PONY BIDCO LIMITED - 2007-06-08
    MM&S (5178) LIMITED - 2007-01-25
    icon of address 4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2013-10-31
    IIF 51 - Director → ME
    icon of calendar 2013-03-28 ~ 2013-10-31
    IIF 4 - Secretary → ME
  • 11
    SIMON-MACAWBER LIMITED - 1994-06-21
    HACKREMCO (NO.218) LIMITED - 1985-07-17
    icon of address Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2013-10-31
    IIF 63 - Director → ME
    icon of calendar 2013-03-28 ~ 2013-10-31
    IIF 20 - Secretary → ME
  • 12
    C N BIOSCIENCES (UK) LTD - 2002-12-20
    CALBIOCHEM-NOVABIOCHEM (UK) LIMITED - 2000-08-11
    NOVABIOCHEM (UK) LIMITED - 1991-12-18
    SQUAREFIN 152 LIMITED - 1987-10-01
    icon of address Merck Biosciences Ltd Padge Road, Boulevard Industrial Park, Beeston, Nottingham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2011-10-31
    IIF 66 - Director → ME
  • 13
    MERCK CHEMICALS LTD - 2020-06-25
    BDH LIMITED - 2002-06-28
    B D H CHEMICALS LIMITED - 1986-03-06
    icon of address The Old Brickyard, New Road, Gillingham, Dorset, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-04-07 ~ 2011-10-31
    IIF 67 - Director → ME
    icon of calendar 2004-04-07 ~ 2005-11-21
    IIF 8 - Secretary → ME
  • 14
    SCHENCK PROCESS UK LIMITED - 2024-09-30
    CLYDE PROCESS LIMITED - 2017-01-04
    CLYDE MATERIALS HANDLING LIMITED - 2011-05-18
    CLYDE BLOWERS LIMITED - 2005-04-25
    MM&S (2930) LIMITED - 2002-10-15
    icon of address 4th Floor 115 George Street, Edinburgh
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2012-10-25 ~ 2013-10-31
    IIF 53 - Director → ME
    icon of calendar 2013-03-28 ~ 2013-10-31
    IIF 7 - Secretary → ME
  • 15
    SCHENCK PROCESS (CLYDE) LIMITED - 2024-09-24
    SCHENCK PROCESS UK LIMITED - 2017-01-04
    HOWPER 549 LIMITED - 2005-10-24
    icon of address Qlar (schenck Process Uk Limited) Unit D3 Bryans Close, Harworth, Doncaster, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-25 ~ 2013-10-31
    IIF 62 - Director → ME
    icon of calendar 2012-10-25 ~ 2013-10-31
    IIF 16 - Secretary → ME
  • 16
    SCHENCK PROCESS UK HOLDING LIMITED - 2024-09-24
    icon of address Qlar (schenck Process Uk Limited) Unit D3 Bryans Close, Harworth, Doncaster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-10-25 ~ 2013-10-31
    IIF 58 - Director → ME
    icon of calendar 2012-10-25 ~ 2013-10-31
    IIF 17 - Secretary → ME
  • 17
    CPS INDIA LIMITED - 2011-09-30
    MM&S (5598) LIMITED - 2010-07-14
    icon of address Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2013-10-31
    IIF 57 - Director → ME
    icon of calendar 2013-03-28 ~ 2013-10-31
    IIF 13 - Secretary → ME
  • 18
    icon of address Saffron Walden Golf Club, Windmill Hill, Saffron Walden, Essex
    Active Corporate (13 parents)
    Equity (Company account)
    664,629 GBP2024-09-30
    Officer
    icon of calendar 2020-10-05 ~ 2023-11-27
    IIF 34 - Secretary → ME
  • 19
    CLYDE MATERIALS HANDLING (CHINA) LIMITED - 2021-04-13
    CLYDE BLOWERS (CHINA) LIMITED - 2005-06-15
    MM&S (2780) LIMITED - 2001-07-17
    icon of address 4th Floor 115 George Street, Edinburgh
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2013-10-31
    IIF 50 - Director → ME
    icon of calendar 2013-03-28 ~ 2013-10-31
    IIF 6 - Secretary → ME
  • 20
    STOCK REDLER LIMITED - 2021-03-28
    REDLER LIMITED - 2005-12-22
    REDLER ACQUISITIONS LIMITED - 2003-10-09
    icon of address Qlar (schenck Process Uk Limited) Unit D3 Bryans Close, Harworth, Doncaster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-10-25 ~ 2013-10-31
    IIF 65 - Director → ME
    icon of calendar 2012-10-24 ~ 2013-10-31
    IIF 19 - Secretary → ME
  • 21
    icon of address The River House West Street, Shapwick, Blandford Forum, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    7,008 GBP2023-12-31
    Officer
    icon of calendar 2003-07-17 ~ 2006-05-10
    IIF 35 - Director → ME
    icon of calendar 2003-07-17 ~ 2006-05-10
    IIF 9 - Secretary → ME
  • 22
    STURTEVANT WELBECK LIMITED - 1988-05-18
    icon of address C/o Schenck Process Uk Ltd, Unit 6 Carolina Court, Lakeside, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2013-10-31
    IIF 59 - Director → ME
    icon of calendar 2013-03-28 ~ 2013-10-31
    IIF 15 - Secretary → ME
  • 23
    icon of address C/o Schenck Process Uk Ltd, Unit 6 Carolina Court, Lakeside, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2013-10-31
    IIF 60 - Director → ME
    icon of calendar 2013-03-28 ~ 2013-10-31
    IIF 18 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.