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

Davies, Mark Dingad

    Related profiles found in government register
  • Davies, Mark Dingad
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Connaught House, Grenadier Road, Exeter Business Park, Exeter, Devon, EX1 3QF

      IIF 1
  • Davies, Mark Dingad
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Mark Dingad
    British management consultant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Elizabeth House, 13-19 London Road, Newbury, Berkshire, RG14 1JL, United Kingdom

      IIF 25
  • Davies, Mark Dingad
    British chief executive born in October 1960

    Registered addresses and corresponding companies
    • 11 Northbourne Road, London, SW4 7DW

      IIF 26
  • Davies, Mark Dingad
    British director born in October 1960

    Registered addresses and corresponding companies
    • 11 Northbourne Road, London, SW4 7DW

      IIF 27
  • Davies, Mark Dingad
    British managing director born in October 1960

    Registered addresses and corresponding companies
  • Davies, Mark John
    British electrical engineer born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Pento House, 7 St Michaels Road, Claverdon, Warwick, Warwickshire, CV35 8NT, Uk

      IIF 36
  • Davies, Mark
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 11, Castle Street, Wellingborough, Northamptonshire, NN8 1LS, United Kingdom

      IIF 37
  • Davies, Mark
    British accountant born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 39, Shrubbery Close, Sutton Coldfield, B76 1WE, United Kingdom

      IIF 38
  • Davies, Mark
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 39
  • Davies, Mark
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Exchange, Haslucks Green Road, Shirley, Solihull, West Midlands, B90 2EL

      IIF 40
  • Davies, Mark Dingad
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Countrywide House, Freebournes Road, Witham, Essex, CM8 3UN

      IIF 41
    • Countrywide House, Freebournes Road, Witham, Essex, CM8 3UN, United Kingdom

      IIF 42
  • Davis, Mark
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o John Turner Fca, 400 Thames Valley Park Drive, Reading, RG6 1PT, England

      IIF 43
  • Davis, Mark
    British management consultant born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 44
  • Jones, Mark David
    British digital consultant born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Pera Business Park, Nottingham Road, Melton Mowbray, LE13 0PB, England

      IIF 45
  • Mark Davies
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Elizabeth House, 13-19 London Road, Newbury, Berkshire, RG14 1JL, United Kingdom

      IIF 46
  • Oliver, Mark John
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Rowan Cottage, Sitwell Close, Bucknell, Shropshire, SY7 0DD, United Kingdom

      IIF 47
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 48
  • Oliver, Mark John
    British managing director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Rowan Cottage, The Causeway, Bucknell, Shropshire, SY7 0DD

      IIF 49
  • Davies, Mark
    British director born in October 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Catherines Court, Merthyr Tydfil, Mid Glamorgan, CF47 0SL, Wales

      IIF 50 IIF 51
    • 25, Heol Corn Ddu, Beacon Heights, Merthyr Tydfil, Mid Glamorgan, CF48 1BW, Wales

      IIF 52
  • Mr Mark Davies
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 7, St Michaels Road, Claverdon, CV35 8NT, England

      IIF 53
  • Mr Mark Davies
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 54
  • Davies, Mark John
    born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Pento House, 7 St Michaels Road, Claverdon, Warwick, Warwickshire, CV35 8NT

      IIF 55
  • Mr Mark Davis
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 56
    • 12, Jefferson Close, Emmer Green, Reading, RG4 8US, England

      IIF 57
  • Davies, Mark
    born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 7, St Michaels Road, Claverdon, CV35 8NT, England

      IIF 58
  • Davies, Mark Nicholas
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Printworks, Hey Road, Barrow, Clitheroe, BB7 9WD, England

      IIF 59
  • Davies, Mark Nicholas
    British solicitor born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Printworks, Ribble Valley Enterprise Park, Heys Road Clitheroe, Lancashire, BB7 9WD

      IIF 60
  • Davies, Mark
    British solicitor born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Printworks, Ribble Valley Enterprise Park, Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WD, England

      IIF 61
  • Davies, Mark Ian
    British accountant born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Shrubbery Close, Birmingham, B76 1WE, United Kingdom

      IIF 62 IIF 63
    • First Floor, Cambrai Court, 1229 Stratford Road, Hall Green, Birmingham, B28 9AA, United Kingdom

      IIF 64
  • Mr Mark John Davies
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Pento House, 7 St Michaels Road, Claverdon, Warwickshire, CV35 8NT

      IIF 65
  • Oliver, Mark Richard
    British cleaning born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • Ground Floor, 145 Chepstow Road, Gwent, Wales

      IIF 66
  • Oliver, Mark Richard
    British company director born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 15, Priory Grove, Langstone, Newport, NP18 2NY, Wales

      IIF 67
  • Oliver, Mark Richard
    British director born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Begbies Traynor, First Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW, Wales

      IIF 68
    • 15, Priory Grove, Langstone, Newport, Gwent, NP18 2NY, Wales

      IIF 69
    • 15, Priory Grove, Langstone, Newport, NP18 2NY, United Kingdom

      IIF 70
    • 15 Priory Grove, Langstone, Newport, NP18 2NY, Wales

      IIF 71
    • Suite 1 Goldfields House, 18a Gold Tops, Newport, South Wales, NP20 4PH

      IIF 72
    • Suite 7 & 8, Tradgar Chambers, Bridge Street, Newport, Gwent, NP20 2AQ, Wales

      IIF 73
  • Oliver, Mark Richard
    British property lettings & management company born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 15, Priory Grove, Langstone, Newport, Gwent, NP18 2NY, United Kingdom

      IIF 74
  • Davies, Mark
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 75
    • Kingfisher House, Maesteg Eoad, Llangynw Road, Maesteg, CF34 9SL, United Kingdom

      IIF 76
  • Mr Mark David Jones
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Pera Business Park, Nottingham Road, Melton Mowbray, LE13 0PB, England

      IIF 77
  • Mr Mark Davies
    British born in October 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • 25, Heol Corn Ddu, Beacon Heights, Merthyr Tydfil, Mid Glamorgan, CF48 1BW, Wales

      IIF 78
  • Oliver, Mark John
    British company director born in August 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Cwmtwrch, Glascwm, Llandrindod Wells, LD1 5SE, Wales

      IIF 79
    • 124, City Road, London, EC1V 2NX, England

      IIF 80
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 81
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 82
    • Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 83
  • Davies, Mark
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Foxfield, Northfield, Birmingham, B31 1FE, England

      IIF 84
  • Davies, Mark
    British lawyer born in September 1968

    Resident in United States

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 85
  • Davies, Mark
    British managing member born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 86
  • Davies, Mark
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 87
  • Davies, Mark
    Welsh none born in May 1971

    Resident in Welsh

    Registered addresses and corresponding companies
    • 1 Bungalow, Llaneglwys, Builth Wells, Powys, LD2 3BQ, Wales

      IIF 88
  • Davies, Mark
    British company director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Court, Warton Lane Austrey, Atherstone, Warwickshire, CV9 3EJ

      IIF 89
    • 366, Fishponds Road, Eastville, Bristol, Avon, BS5 6RB, United Kingdom

      IIF 90
    • 366, Fishponds Road, Eastville, Bristol, BS5 6RB, United Kingdom

      IIF 91
    • 366, Fishponds Road, Eastville, Bristol, BS56RB, England

      IIF 92
  • Davies, Mark
    British digital consultant born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Coalgate Lane, Whiston, Merseyside, L35 3RT, England

      IIF 93
  • Davies, Mark
    British non executive director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Old Market Street, Bristol, BS2 0EJ, England

      IIF 94
  • Davies, Mark
    British surveyor born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Heol Morlais, Trimsaran, Llanelli, Carmarthenshire, SA17 4DF, Wales

      IIF 95
  • Mr Mark Oliver
    British born in August 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Cwmtwrch, Glascwm, Llandrindod Wells, LD1 5SE, Wales

      IIF 96
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 97
    • Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 98
  • Davis, Mark
    British property developer born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 99
  • Davis, Mark
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Vivienne Smith Lane, Upton, Chester, Cheshire, CH2 1DZ, United Kingdom

      IIF 100
  • Davis, Mark
    British manager born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Pentonville Road, London, N1 9HF, United Kingdom

      IIF 101
  • Oliver, Mark Ian
    British

    Registered addresses and corresponding companies
    • 39 Shrubbery Close, Sutton Coldfield, West Midlands, B76 1WE

      IIF 102
  • Davies, Mark
    English bricklayer born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Grassington Crescent, Liverpool, Merseyside, L25 9RU, United Kingdom

      IIF 103
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 104
  • Davies, Mark
    English director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 105
  • Davies, Mark Ian

    Registered addresses and corresponding companies
    • 39, Shrubbery Close, Birmingham, B76 1WE, United Kingdom

      IIF 106
  • Oliver, Mark Ian
    British accountant born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Shrubbery Close, Birmingham, B76 1WE, United Kingdom

      IIF 107
  • Oliver, Mark Richard
    Welsh company director born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • Room 7 & 8 Tredegar Chambers, Bridge Street, Newport, NP20 4AQ, Wales

      IIF 108 IIF 109
  • Oliver, Mark Richard
    Welsh director and company secretary born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • Merlin House, Langstone Business Village, Priory Drive, Langstone, Newport, NP18 2HJ, Wales

      IIF 110
  • Oliver, Mark Richard
    Welsh managing director born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 111
  • Oliver, John
    British company director born in November 1937

    Registered addresses and corresponding companies
    • 24 Tyrley Close, Compton, Wolverhampton, West Midlands, WV6 8AP

      IIF 112
  • Oliver, Mark
    British

    Registered addresses and corresponding companies
    • 5 Chapel Court, Clungunford, Shropshire, SY7 0NR

      IIF 113
  • Mr Mark Davies
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Foxfield, Northfield, Birmingham, B31 1FE, England

      IIF 114
  • Mr Mark Davies
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 115
    • 39, Shrubbery Close, Sutton Coldfield, B76 1WE, United Kingdom

      IIF 116
  • Mr Mark Davies
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 117
  • Mr Mark Davies
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Newman Street, Rochdale, OL16 2PT, United Kingdom

      IIF 118
  • Mr Mark Davies
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Coalgate Lane, Whiston, Prescot, Merseyside, L35 3RT, England

      IIF 119
  • Oliver Mardon, Mark
    British managing director born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 120
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 121
  • Davies, Mark

    Registered addresses and corresponding companies
    • 366, Fishponds Road, Eastville, Bristol, BS5 6RB, United Kingdom

      IIF 122
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 123
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 124
    • Kingfisher House, Maesteg Eoad, Llangynw Road, Maesteg, CF34 9SL, United Kingdom

      IIF 125
    • 39, Shrubbery Close, Sutton Coldfield, B76 1WE, United Kingdom

      IIF 126
  • Mark Davies
    British born in September 1968

    Resident in United States

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 127
  • Mr Mark Davis
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 128
  • Mr Mark Davis
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Vivienne Smith Lane, Upton, Chester, Cheshire, CH2 1DZ, United Kingdom

      IIF 129
  • Mr Mark Oliver
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tan Y Fron, Glascwm, Llandrindod Wells, Powys, LD1 5SE, United Kingdom

      IIF 130
  • Mr Mark Oliver-mardon
    British born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • Merlin House, Langstone Business Park, Priory Drive, Langstone, NP18 2HJ, Wales

      IIF 131
    • Rombourne Business Centre, Merlin House, Priory Drive, Langstone, NP18 2HJ

      IIF 132
    • 130, Old Street, London, EC1V 9BD, England

      IIF 133
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 134 IIF 135
  • Oliver, Mark
    Welsh director born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite 7 & 8 Tredegar Chambers, Bridge Street, Gwent, NP20 4AQ, Wales

      IIF 136
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 137 IIF 138
    • Suite 12 Tredegar Chambers, 68 Bridge Street, Newport, NP20 4AQ, Wales

      IIF 139
  • Oliver, Mark
    Welsh managing director born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 140
  • Oliver-mardon, Mark
    British director born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 141
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 142 IIF 143
  • Mark Oliver
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 144
  • Mr Mark Oliver
    Welsh born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite 7 & 8 Tredegar Chambers, Bridge Street, Gwent, NP20 4AQ, Wales

      IIF 145
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 146 IIF 147 IIF 148
    • Suite 12 Tredegar Chambers, 68 Bridge Street, Newport, NP20 4AQ, Wales

      IIF 149
  • Mr Mark Oliver Mardon
    British born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 150
  • Mr Mark Ian Davies
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Shrubbery Close, Birmingham, B76 1WE, United Kingdom

      IIF 151
  • Mr Mark Davies
    English born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Grassington Crescent, Liverpool, Merseyside, L25 9RU, United Kingdom

      IIF 152
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 153 IIF 154
  • Mr Mark Richard Oliver
    Welsh born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Begbies Traynor, First Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW, Wales

      IIF 155
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 156
    • Acer Property Sevices, Gold Tops, Newport, NP20 4PH, Wales

      IIF 157
    • Room 7 & 8 Tredegar Chambers, Bridge Street, Newport, NP20 4AQ, Wales

      IIF 158 IIF 159
    • Suite 1 Goldfields House, 18a Gold Tops, Newport, South Wales, NP20 4PH

      IIF 160
    • Suite 7 & 8, Tradgar Chambers, Bridge Street, Newport, Gwent, NP20 2AQ, Wales

      IIF 161
  • Oliver Mardon, Mark
    British managing director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 162
  • Mr Mark Nicholas Davies
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Printworks, Ribble Valley Enterprise Park, Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WD

      IIF 163
  • Mr Mark Oliver Mardon
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 164
  • Oliver - Mardon, Mark
    British director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 12, Tredegar Chambers, Bridge Street, Gwent, NP20 4AQ, United Kingdom

      IIF 165
  • Oliver - Mardon, Mark
    British managing director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 166
  • Oliver - Mardon, Mark
    Welsh managing director born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 15, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 167 IIF 168
    • Merlin House, Langstone Business Park, Priory Drive, Langstone, NP18 2HJ, Wales

      IIF 169
    • Rombourne Business Centre, Merlin House, Priory Drive, Langstone, NP18 2HJ

      IIF 170
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 171 IIF 172 IIF 173
  • Oliver - Mardon, Mark Richard

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 174
  • Mr Mark Oliver - Mardon
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 175
    • Suite 12, Tredegar Chambers, Gwent, NP20 4AQ, United Kingdom

      IIF 176
  • Mr Mark Oliver - Mardon
    Welsh born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 15, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 177
    • 130, Old Street, London, EC1V 9BD, England

      IIF 178
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 179
  • Oliver - Mardon, Mark

    Registered addresses and corresponding companies
    • 15, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 180
    • Suite 12, Tredegar Chambers, Bridge Street, Gwent, NP20 4AQ, United Kingdom

      IIF 181
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 182
  • Mr Mark Richard Oliver Mardon
    Welsh born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 76
  • 1
    25 Heol Corn Ddu, Beacon Heights, Merthyr Tydfil, Mid Glamorgan, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    33,444 GBP2017-03-31
    Officer
    2010-03-25 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2017-03-25 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 2
    27 Old Gloucester Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -14,062 GBP2024-03-31
    Officer
    2023-01-01 ~ now
    IIF 121 - director → ME
    2022-12-31 ~ now
    IIF 143 - director → ME
    Person with significant control
    2022-12-31 ~ now
    IIF 134 - Has significant influence or controlOE
    IIF 134 - Has significant influence or control as a member of a firmOE
    2023-01-01 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
  • 3
    27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-12-31 ~ dissolved
    IIF 142 - director → ME
    2023-01-01 ~ dissolved
    IIF 173 - director → ME
    Person with significant control
    2022-12-31 ~ dissolved
    IIF 135 - Has significant influence or controlOE
    IIF 135 - Has significant influence or control as a member of a firmOE
  • 4
    Suite 1 Goldfields House, 18a Gold Tops, Newport, South Wales
    Dissolved corporate (1 parent)
    Officer
    2016-03-28 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2016-09-27 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 160 - Right to appoint or remove directors as a member of a firmOE
  • 5
    PTS ELECTRICAL LIMITED - 2022-01-13
    85 Great Portland Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    2,350,948 GBP2021-12-31
    Officer
    2024-01-05 ~ now
    IIF 13 - director → ME
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -80,095 GBP2023-11-30
    Officer
    2022-11-16 ~ now
    IIF 99 - director → ME
    Person with significant control
    2022-11-16 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 7
    27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-20 ~ dissolved
    IIF 138 - director → ME
    Person with significant control
    2021-10-20 ~ dissolved
    IIF 146 - Has significant influence or controlOE
  • 8
    85 Great Portland Street, London, England
    Corporate (4 parents)
    Officer
    2024-04-30 ~ now
    IIF 2 - director → ME
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-25 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 10
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-31 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2021-05-31 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 11
    Cwmtwrch, Glascwm, Llandrindod Wells, Wales
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-17 ~ now
    IIF 79 - director → ME
    Person with significant control
    2021-08-17 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-09 ~ now
    IIF 87 - director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 13
    27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-05 ~ dissolved
    IIF 137 - director → ME
    Person with significant control
    2021-11-05 ~ dissolved
    IIF 147 - Has significant influence or controlOE
  • 14
    85 Great Portland Street, First Floor, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2022-11-29 ~ now
    IIF 3 - director → ME
  • 15
    85 Great Portland Street, London, England
    Corporate (5 parents, 21 offsprings)
    Officer
    2021-09-01 ~ now
    IIF 10 - director → ME
  • 16
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-09-11 ~ dissolved
    IIF 181 - secretary → ME
    Person with significant control
    2019-09-11 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 176 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 176 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 176 - Right to appoint or remove directors as a member of a firmOE
  • 17
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    2007-01-01 ~ now
    IIF 81 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Suite 7 & 8 Tradgar Chambers, Bridge Street, Newport, Gwent, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2018-09-30
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 161 - Has significant influence or controlOE
    IIF 161 - Has significant influence or control over the trustees of a trustOE
    IIF 161 - Has significant influence or control as a member of a firmOE
  • 19
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-26 ~ dissolved
    IIF 85 - director → ME
    2018-10-26 ~ dissolved
    IIF 124 - secretary → ME
    Person with significant control
    2018-10-26 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 20
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-06-09 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 21
    27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-12 ~ dissolved
    IIF 140 - director → ME
    Person with significant control
    2023-01-12 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 22
    C/o John Turner Fca, 400 Thames Valley Park Drive, Reading, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,978 GBP2019-07-31
    Officer
    2015-07-07 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 23
    5 Coalgate Lane, Whiston, Prescot, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,049 GBP2020-05-31
    Officer
    2011-05-27 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2016-05-27 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
  • 24
    1 Vincent Square, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    324,143 GBP2023-03-31
    Officer
    2016-02-19 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    85 Great Portland Street, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2024-01-05 ~ now
    IIF 18 - director → ME
  • 26
    EASY LIFE SERVICES LIMITED - 1991-07-19
    85 Great Portland Street, London, England
    Corporate (3 parents)
    Officer
    2024-01-05 ~ now
    IIF 17 - director → ME
  • 27
    Pento House 7 St Michaels Road, Claverdon, Warwick, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2010-05-20 ~ dissolved
    IIF 55 - llp-designated-member → ME
  • 28
    1 Bungalow Llaneglwys, Llaneglwys, Builth Wells, Powys, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    7,396 GBP2024-08-31
    Officer
    2011-08-09 ~ now
    IIF 88 - director → ME
  • 29
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    188,309 GBP2023-10-31
    Officer
    2017-10-03 ~ now
    IIF 39 - director → ME
    Person with significant control
    2021-05-27 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    Cambrai Court First Floor, 1229 Stratford Road, Hall Green, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2017-10-16 ~ dissolved
    IIF 38 - director → ME
    2017-10-16 ~ dissolved
    IIF 126 - secretary → ME
    Person with significant control
    2017-10-16 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Right to appoint or remove directors as a member of a firmOE
  • 31
    15 Priory Grove, Langstone, Newport, Gwent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-06-25 ~ dissolved
    IIF 74 - director → ME
  • 32
    15 Vanguard Way, Cardiff, Wales
    Corporate (1 parent)
    Officer
    2023-08-16 ~ now
    IIF 168 - director → ME
    Person with significant control
    2023-08-16 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 33
    HELP FOR WILDLIFE - 2020-02-26
    124 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2017-09-14 ~ now
    IIF 80 - director → ME
  • 34
    15 Neptune Court, Vanguard Way, Cardiff, Wales
    Corporate (1 parent)
    Officer
    2024-01-04 ~ now
    IIF 166 - director → ME
    2024-01-04 ~ now
    IIF 180 - secretary → ME
    Person with significant control
    2024-01-04 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 35
    39 Shrubbery Close, Sutton Coldfield, Birmingham, West Midlands
    Corporate (2 parents)
    Officer
    2006-07-01 ~ now
    IIF 102 - secretary → ME
  • 36
    KALLAMAR FILMS LTD - 2018-10-09
    Piccadilly Business Centre, Aldow Enterprise Park, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1,500 GBP2023-11-30
    Officer
    2011-06-01 ~ now
    IIF 83 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 37
    Cilferi Uchaf Heol Hen, Five Roads, Llanelli, Carmarthenshire, United Kingdom
    Corporate (4 parents)
    Officer
    2025-02-27 ~ now
    IIF 95 - director → ME
  • 38
    Ground Floor, 145 Chepstow Road, Gwent, Wales
    Dissolved corporate (1 parent)
    Officer
    2015-06-02 ~ dissolved
    IIF 66 - director → ME
  • 39
    366 Fishponds Road, Eastville, Bristol
    Dissolved corporate (2 parents)
    Officer
    2013-01-04 ~ dissolved
    IIF 92 - director → ME
  • 40
    10 Vivienne Smith Lane, Upton, Chester, Cheshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    44,604 GBP2024-03-31
    Officer
    2019-12-04 ~ now
    IIF 100 - director → ME
    Person with significant control
    2019-12-04 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    Chester House 17 Gold Tops, Newport, Gwent, Wales
    Dissolved corporate (1 parent)
    Officer
    2017-03-31 ~ dissolved
    IIF 110 - director → ME
  • 42
    15 Vanguard Way, Cardiff, Wales
    Corporate (1 parent)
    Officer
    2023-12-08 ~ now
    IIF 171 - director → ME
    Person with significant control
    2023-12-08 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 43
    7 St Michaels Road, Claverdon
    Dissolved corporate (2 parents)
    Officer
    2019-07-16 ~ dissolved
    IIF 58 - llp-designated-member → ME
    Person with significant control
    2019-07-16 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove membersOE
  • 44
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-30 ~ dissolved
    IIF 125 - secretary → ME
  • 45
    17 Grassington Crescent, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-30 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2019-03-30 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 46
    11 Castle Street, Wellingborough, Northamptonshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-01-21 ~ dissolved
    IIF 37 - director → ME
  • 47
    COMPLETE MANAGEMENT (SPORTS) LIMITED - 2011-06-28
    Manor Court, Warton Lane Austrey, Atherstone, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2005-02-25 ~ dissolved
    IIF 89 - director → ME
  • 48
    Top Floor Room 2, 15 Priory Grove, Langstone, Wales
    Dissolved corporate (1 parent)
    Officer
    2014-10-02 ~ dissolved
    IIF 71 - director → ME
  • 49
    ACER CLEANING (UK) LIMITED - 2017-08-30
    P.G.M PROPERTY SERVICES (UK) LTD - 2016-04-12
    PGM HARDWARE STORE LIMITED - 2015-07-22
    7 & 8 Tredegar Chambers Bridge Street, Newport, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,364 GBP2017-04-30
    Officer
    2015-04-02 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
  • 50
    Room 7 & 8 Tredegar Chambers, Bridge Street, Newport, Wales
    Dissolved corporate (1 parent)
    Officer
    2017-12-06 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2017-12-06 ~ dissolved
    IIF 159 - Has significant influence or controlOE
  • 51
    Room 7 & 8 Tredegar Chambers, Bridge Street, Newport, Wales
    Dissolved corporate (1 parent)
    Officer
    2017-12-06 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2017-12-06 ~ dissolved
    IIF 158 - Has significant influence or controlOE
  • 52
    ACER MANAGEMENT (UK) LTD - 2017-07-13
    C/o Begbies Traynor First Floor North, Anchor Court, Keen Road, Cardiff, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    24,500 GBP2018-03-31
    Officer
    2016-03-10 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 155 - Has significant influence or controlOE
    IIF 155 - Has significant influence or control as a member of a firmOE
  • 53
    MP PROPERTY SERVICES (UK) LIMITED - 2013-09-09
    536 Waterside Court, Albany Street, Newport, South Wales
    Dissolved corporate (1 parent)
    Officer
    2012-05-22 ~ dissolved
    IIF 67 - director → ME
  • 54
    First Floor, Cambrai Court 1229 Stratford Road, Hall Green, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    99 GBP2022-02-28
    Officer
    2020-02-11 ~ dissolved
    IIF 64 - director → ME
  • 55
    8 Foxfield, Northfield, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    570 GBP2024-04-05
    Officer
    2020-05-29 ~ now
    IIF 84 - director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 56
    MI CLEANING SERVICES (UK) LTD - 2015-05-11
    Top Floor Room 2 15 Priory Grove, Langstone, Wales
    Dissolved corporate (1 parent)
    Officer
    2013-03-05 ~ dissolved
    IIF 70 - director → ME
  • 57
    JAKARNA WILDLIFE TRUST LIMITED - 2011-05-20
    Rowan Cottage, The Causeway, Bucknell, Shropshire
    Dissolved corporate (2 parents)
    Officer
    2008-11-18 ~ dissolved
    IIF 49 - director → ME
  • 58
    Cambrai Court 1229 Stratford Road, Hall Green, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2018-04-23 ~ dissolved
    IIF 107 - director → ME
  • 59
    Cambrai Court 1229 Stratford Road, Hall Green, Birmingham, England
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    2018-04-20 ~ dissolved
    IIF 62 - director → ME
    2018-04-20 ~ dissolved
    IIF 106 - secretary → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 60
    Cambrai Court 1229 Stratford Road, Hall Green, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2018-04-23 ~ dissolved
    IIF 63 - director → ME
  • 61
    PRESENCE DIGITAL LTD - 2023-04-19
    Pera Business Park, Nottingham Road, Melton Mowbray, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    329 GBP2024-04-30
    Officer
    2023-04-10 ~ now
    IIF 45 - director → ME
    Person with significant control
    2023-04-10 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 62
    145-157 St John Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-04-17 ~ dissolved
    IIF 47 - director → ME
  • 63
    15 Vanguard Way, Cardiff, Wales
    Corporate (1 parent)
    Officer
    2024-01-04 ~ now
    IIF 162 - director → ME
    Person with significant control
    2024-01-04 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 64
    15 Vanguard Way, Cardiff, Wales
    Corporate (1 parent)
    Officer
    2023-10-30 ~ now
    IIF 167 - director → ME
    Person with significant control
    2023-10-30 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 65
    27 Old Gloucester Street, London, England
    Corporate (1 parent)
    Officer
    2023-08-17 ~ now
    IIF 172 - director → ME
    Person with significant control
    2023-08-17 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
  • 66
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    2018-07-18 ~ dissolved
    IIF 75 - director → ME
  • 67
    The Printworks Hey Road, Barrow, Clitheroe, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-23
    Officer
    2020-04-27 ~ now
    IIF 59 - director → ME
  • 68
    The Exchange Haslucks Green Road, Shirley, Solihull, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2008-08-21 ~ dissolved
    IIF 40 - director → ME
  • 69
    4385, 13246713: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-10-01 ~ dissolved
    IIF 141 - director → ME
    Person with significant control
    2021-10-01 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
  • 70
    85 Great Portland Street, London, England
    Corporate (3 parents)
    Officer
    2024-01-05 ~ now
    IIF 9 - director → ME
  • 71
    27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 111 - director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 72
    Merlin House Langstone Business Park, Priory Drive, Langstone, Wales
    Corporate (1 parent)
    Equity (Company account)
    4,945 GBP2024-03-31
    Officer
    2021-10-01 ~ now
    IIF 169 - director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
  • 73
    Rombourne Business Centre Merlin House, Priory Drive, Langstone
    Corporate (1 parent)
    Equity (Company account)
    -38,180 GBP2024-03-31
    Officer
    2021-10-01 ~ now
    IIF 170 - director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
  • 74
    MDD CONSULTING LTD - 2016-04-09
    Elizabeth House, 13-19 London Road, Newbury, Berkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    153,313 GBP2024-03-31
    Officer
    2015-11-27 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 75
    WALKATHON EVENT MANAGEMENT LIMITED - 2016-05-27
    M.I.V.R.E. LTD - 2015-07-02
    Tan Y Fron, Glascwm, Llandrindod Wells, Powys, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2018-10-31
    Officer
    2015-05-14 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 76
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-01 ~ now
    IIF 82 - director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
Ceased 45
  • 1
    AKZO POWDER COATINGS LIMITED - 1994-05-27
    S I V COATINGS LIMITED - 1992-05-21
    The Akzonobel Building, Wexham Road, Slough, United Kingdom
    Corporate (4 parents)
    Officer
    1999-01-04 ~ 2000-10-01
    IIF 27 - director → ME
  • 2
    85 Great Portland Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -454,123 GBP2022-12-31
    Officer
    2021-09-08 ~ 2022-01-17
    IIF 7 - director → ME
    2024-01-05 ~ 2024-07-15
    IIF 14 - director → ME
  • 3
    PTS ELECTRICAL LIMITED - 2022-01-13
    85 Great Portland Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    2,350,948 GBP2021-12-31
    Officer
    2021-09-08 ~ 2022-01-17
    IIF 8 - director → ME
  • 4
    6 Beacon Way, Hull, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    593,177 GBP2023-06-30
    Officer
    2016-10-13 ~ 2023-12-04
    IIF 60 - director → ME
  • 5
    The Printworks Ribble Valley Enterprise Park, Hey Road, Barrow, Clitheroe, Lancashire
    Corporate (8 parents)
    Equity (Company account)
    6,428 GBP2023-12-31
    Officer
    2012-05-20 ~ 2022-05-17
    IIF 61 - director → ME
    Person with significant control
    2016-09-05 ~ 2019-01-07
    IIF 163 - Has significant influence or control OE
  • 6
    PAINT MAKERS ASSOCIATION OF GREAT BRITAIN LIMITED - 1993-07-20
    Spectra House Westwood Way, Westwood Business Park, Coventry, England
    Corporate (34 parents)
    Equity (Company account)
    2,309,568 GBP2023-12-31
    Officer
    1996-05-07 ~ 1996-09-27
    IIF 29 - director → ME
    1994-06-30 ~ 1995-07-06
    IIF 26 - director → ME
  • 7
    RACAL-CHUBB (NI) LIMITED - 1993-02-01
    CHUBB (N.I.) LIMITED - 1990-09-05
    CHUBB FIRE SECURITY (N.I.) LIMITED - 1982-04-27
    Chubb House, Shadsworth Road, Blackburn, Lancashire, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2001-06-11 ~ 2003-12-01
    IIF 32 - director → ME
  • 8
    CHUBB ELECTRONIC SECURITY LIMITED - 2010-12-31
    CHUBB ALARMS LIMITED - 1998-06-01
    Chubb House, Shadsworth Road, Blackburn, Lancashire, United Kingdom
    Corporate (6 parents, 4 offsprings)
    Officer
    2001-06-11 ~ 2003-12-01
    IIF 28 - director → ME
  • 9
    CHUBB FIRE SECURITY LIMITED - 1988-07-11
    Chubb House, Shadsworth Road, Blackburn, Lancashire, England
    Corporate (4 parents)
    Officer
    2001-01-29 ~ 2003-12-01
    IIF 33 - director → ME
  • 10
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-05-01 ~ 2015-10-06
    IIF 19 - director → ME
  • 11
    Fti Consulting Llp, 200 Aldersgate Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-09-03 ~ 2014-12-19
    IIF 41 - director → ME
  • 12
    CEN SERVICES LIMITED - 2011-06-07
    CEN (TRADING) LIMITED - 2008-10-28
    Fti Consulting Llp, 200 Aldersgate Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-11-18 ~ 2014-12-19
    IIF 42 - director → ME
  • 13
    ELECTRICAL INSTALLATION AND APPLIANCE TESTING (UK) LIMITED - 2022-11-28
    ELECTRICAL TESTING (UK) LIMITED - 1999-07-30
    85 Great Portland Street, London, England
    Corporate (2 parents)
    Officer
    2021-08-31 ~ 2022-01-17
    IIF 12 - director → ME
  • 14
    Suite 12 Tredegar Chambers, 68 Bridge Street, Newport, Wales
    Dissolved corporate
    Officer
    2019-10-14 ~ 2020-08-01
    IIF 139 - director → ME
    Person with significant control
    2019-10-14 ~ 2020-08-01
    IIF 149 - Has significant influence or control OE
  • 15
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-09-11 ~ 2020-08-01
    IIF 165 - director → ME
  • 16
    CONNAUGHT GASFORCE LIMITED - 2008-10-02
    GASFORCE LIMITED - 2007-01-17
    Santia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan, Wales
    Dissolved corporate
    Officer
    2005-01-11 ~ 2010-02-01
    IIF 20 - director → ME
  • 17
    CONNAUGHT PROPERTY SERVICES LTD - 2005-12-14
    CONNAUGHT GROUP LIMITED - 2000-01-05
    CONNAUGHT SOUTHERN LIMITED - 1991-08-16
    FORKRIVER LIMITED - 1985-03-11
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved corporate (2 parents)
    Officer
    2005-03-04 ~ 2010-02-01
    IIF 23 - director → ME
  • 18
    CONNAUGHT HOLDINGS LIMITED - 1998-10-22
    BONDCO 611 LIMITED - 1996-05-29
    Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved corporate (3 parents)
    Officer
    2004-08-09 ~ 2010-02-01
    IIF 1 - director → ME
  • 19
    CMEAS LIMITED - 2007-03-26
    CONNAUGHT WALES LTD - 2007-02-09
    GAS CARE CENTRAL HEATING LIMITED - 2005-04-06
    Kpmg, 8 Salisbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2005-04-01 ~ 2010-02-01
    IIF 22 - director → ME
  • 20
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    2005-04-18 ~ 2007-01-01
    IIF 112 - director → ME
    2005-04-18 ~ 2006-12-31
    IIF 113 - secretary → ME
  • 21
    Suite 7 & 8 Tradgar Chambers, Bridge Street, Newport, Gwent, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    2018-06-01 ~ 2020-08-01
    IIF 73 - director → ME
  • 22
    85 Great Portland Street, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2021-10-31 ~ 2022-01-17
    IIF 15 - director → ME
  • 23
    EASY LIFE SERVICES LIMITED - 1991-07-19
    85 Great Portland Street, London, England
    Corporate (3 parents)
    Officer
    2021-10-31 ~ 2022-01-17
    IIF 4 - director → ME
  • 24
    4385, 12392779: Companies House Default Address, Cardiff
    Dissolved corporate
    Officer
    2020-03-01 ~ 2020-08-01
    IIF 120 - director → ME
    Person with significant control
    2020-03-01 ~ 2020-08-01
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 178 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 178 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 178 - Right to appoint or remove directors as a member of a firm OE
  • 25
    ELECTROMAGNETIC POWER & MECHANICAL SOLUTIONS 2010 LTD - 2025-01-31
    Unit 2 Greets Green Road, West Bromwich, England
    Corporate (3 parents)
    Equity (Company account)
    583,379 GBP2024-05-31
    Officer
    2012-03-14 ~ 2019-02-01
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-01
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    188,309 GBP2023-10-31
    Officer
    2017-10-03 ~ 2024-12-06
    IIF 123 - secretary → ME
    Person with significant control
    2017-10-03 ~ 2021-05-27
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 27
    85 Great Portland Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    649,678 GBP2022-12-31
    Officer
    2021-09-08 ~ 2022-01-17
    IIF 6 - director → ME
  • 28
    CONNAUGHT ENVIRONMENTAL LTD - 2010-11-05
    CONNAUGHT CLEANING SERVICES LTD - 2004-11-23
    BROMPTON CLEANING SERVICES LIMITED - 2000-02-25
    TARATONE LIMITED - 1983-07-15
    Bdo Llp, 55 Baker Street, London
    Dissolved corporate (2 parents)
    Officer
    2005-04-01 ~ 2009-11-25
    IIF 21 - director → ME
  • 29
    15 Vanguard Way, Cardiff, Wales
    Corporate (1 parent)
    Officer
    2023-12-08 ~ 2025-01-11
    IIF 174 - secretary → ME
  • 30
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-30 ~ 2018-09-18
    IIF 76 - director → ME
  • 31
    Chubb House, Shadsworth Road, Blackburn, Lancashire, United Kingdom
    Corporate (5 parents)
    Officer
    2001-06-11 ~ 2003-12-01
    IIF 34 - director → ME
  • 32
    LETTING LADDER LIMITED - 2020-05-04
    U-ROOMS LTD - 2011-07-28
    E-GENCY LTD - 2009-09-23
    Chadwick House, 6 Hallam Road, Clevedon, North Somerset
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    37,248 GBP2023-12-31
    Officer
    2009-06-12 ~ 2010-07-20
    IIF 90 - director → ME
    2010-06-12 ~ 2010-07-20
    IIF 122 - secretary → ME
  • 33
    Capital Tower, Greyfriars Road, Cardiff, Wales
    Dissolved corporate
    Officer
    2019-07-18 ~ 2020-08-01
    IIF 136 - director → ME
    Person with significant control
    2019-07-18 ~ 2020-08-01
    IIF 145 - Has significant influence or control OE
  • 34
    15 Vanguard Way, Cardiff, Wales
    Corporate (1 parent)
    Officer
    2024-01-04 ~ 2025-01-11
    IIF 182 - secretary → ME
  • 35
    CHUBB SECURITY PERSONNEL LIMITED - 2011-04-28
    CHUBB GUARDING SERVICES LIMITED - 2000-11-13
    CHUBB WARDENS LIMITED - 1999-04-15
    24 Old Queen Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2001-06-11 ~ 2003-12-01
    IIF 35 - director → ME
  • 36
    BURGOT AUTOMATIC ALARMS LIMITED - 1995-08-18
    Chubb House, Shadsworth Road, Blackburn, Lancashire, England
    Corporate (5 parents, 3 offsprings)
    Officer
    2001-06-11 ~ 2003-12-01
    IIF 30 - director → ME
  • 37
    85 Great Portland Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -128,725 GBP2022-12-31
    Officer
    2021-09-08 ~ 2022-01-17
    IIF 11 - director → ME
    2024-01-05 ~ 2024-07-15
    IIF 5 - director → ME
  • 38
    SANTIA LTD - 2011-02-09
    CONNAUGHT COMPLIANCE LIMITED - 2010-12-01
    CONNAUGHT R B S LTD - 2007-01-29
    CONNAUGHT PROPERTY SERVICES (RBS) LTD - 2002-08-21
    RETAIL BUILDING SERVICES LIMITED - 2001-12-24
    Kpmg Llp Po Box 695 8 Salisbury Square, London
    Dissolved corporate
    Officer
    2005-04-11 ~ 2010-02-01
    IIF 24 - director → ME
  • 39
    KIDDE THORN FIRE PROTECTION LIMITED - 2001-12-10
    KIDDE THORN PROTECTION LIMITED - 1993-05-20
    THORN FIRE PROTECTION LIMITED - 1993-05-18
    ROSEBUD TWO LIMITED - 1993-03-03
    TRUSHELFCO (NO. 1873) LIMITED - 1993-02-26
    Suite 15c The Beehive, Lions Drive, Blackburn, Lancashire, United Kingdom
    Corporate (3 parents)
    Officer
    2001-01-29 ~ 2003-12-01
    IIF 31 - director → ME
  • 40
    The Engine House High St, Dowlais, Merthyr Tydfil
    Corporate (6 parents)
    Officer
    2012-04-02 ~ 2017-07-01
    IIF 50 - director → ME
  • 41
    The Engine House High Street, Dowlais, Merthyr Tydfil, Wales
    Corporate (6 parents)
    Officer
    2012-04-02 ~ 2017-07-01
    IIF 51 - director → ME
  • 42
    THE THEODORA CHILDREN'S TRUST - 2014-11-26
    Salisbury House Office 872, Salisbury House, 29 Finsbury Circus, London, England
    Corporate (9 parents)
    Officer
    2012-10-09 ~ 2014-03-31
    IIF 101 - director → ME
  • 43
    IKLE LIMITED - 2014-02-05
    One Canada Square, 37th Floor, One Canada Square, Canary Wharf, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    19,547 GBP2024-03-31
    Officer
    2012-01-03 ~ 2015-10-01
    IIF 94 - director → ME
  • 44
    87 Main Road, Cleeve, Bristol, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2014-05-07 ~ 2015-08-01
    IIF 91 - director → ME
  • 45
    FINEAPPLY LIMITED - 2010-10-26
    First Floor, 85 Great Portland Street, London, England
    Corporate (4 parents)
    Officer
    2021-07-01 ~ 2022-01-17
    IIF 16 - 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.