logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Markland, Paul Anthony Scott, Captain

    Related profiles found in government register
  • Markland, Paul Anthony Scott, Captain
    British business manager born in August 1953

    Registered addresses and corresponding companies
    • Binnacle House Riverside Road West, Newton Ferrers, Plymouth, Devon, PL8 1AD

      IIF 1
  • Markland, Paul Anthony Scott, Captain
    British group marketing director born in August 1953

    Registered addresses and corresponding companies
    • Binnacle House Riverside Road West, Newton Ferrers, Plymouth, Devon, PL8 1AD

      IIF 2
  • Markland, Paul Anthony Scott, Captain
    British managing director born in August 1953

    Registered addresses and corresponding companies
  • Markland, Paul Anthony Scott, Captain
    British

    Registered addresses and corresponding companies
    • The Pines, Main Road, Salcombe, Devon, TQ8 8JW, England

      IIF 8
    • Unit 2, Torr Quarry Industrial Estate, East Allington, Totnes, Devon, TQ9 7QQ, United Kingdom

      IIF 9
  • Markland, Paul Anthony Scott, Captain
    British executive

    Registered addresses and corresponding companies
    • Unit 2, Torr Quarry Industrial Estate, East Allington, Totnes, Devon, TQ9 7QQ, United Kingdom

      IIF 10
  • Markland, Paul Anthony Scott, Captain
    British managing director

    Registered addresses and corresponding companies
    • Binnacle House Riverside Road West, Newton Ferrers, Plymouth, Devon, PL8 1AD

      IIF 11
  • Markland, Paul Anthony Scott, Captain
    born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Torr View, Torr Quarry Ind Est, Kingsbridge, TQ9 7QQ, United Kingdom

      IIF 12
  • Markland, Paul Anthony Scott, Captain

    Registered addresses and corresponding companies
    • Unit 2, Torr Quarry Industrial Estate, East Allington, Totnes, Devon, TQ9 7QQ, United Kingdom

      IIF 13
  • Markland, Paul Anthony Scott, Captain
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plumley, Bovey Tracey, Devon, TQ13 9NH

      IIF 14
  • Markland, Paul Anthony Scott, Captain
    British entrepreneur born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plumley, Bovey Tracey, Devon, TQ13 9NH

      IIF 15
  • Markland, Paul Anthony Scott, Captain
    United Kingdom born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Torr Quarry Industrial Estate, East Allington, Totnes, Devon, United Kingdom

      IIF 16
  • Markland, Paul Anthony Scott, Captain
    United Kingdom director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plumley, Bovey Tracey, Devon, TQ13 9NH

      IIF 17
  • Markland, Paul Anthony Scott, Captain
    United Kingdom entrepreneur born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pkf Francis Clark, North Quay House, Sutton Harbour, Plymouth, PL4 0RA, England

      IIF 18
    • Unit 2, Torr Quarry Industrial Estate, East Allington, Totnes, Devon, TQ9 7QQ, United Kingdom

      IIF 19
  • Markland, Paul Anthony Scott, Captain
    United Kingdom executive born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Torr Quarry Industrial Estate, East Allington, Totnes, Devon, TQ9 7QQ, United Kingdom

      IIF 20
  • Gibbs, Paul
    British artist

    Registered addresses and corresponding companies
    • 136, High Street, Wivenhoe, Colchester, CO7 9AF, United Kingdom

      IIF 21
  • Mandley, Sally
    British retired teacher born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • C/o Voluntary And Community Action, Bossard House, West Street, Leighton Buzzard, Bedfordshire, LU7 1DA

      IIF 22
  • Gibbs, Paul
    British artist born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 136, High Street, Wivenhoe, Colchester, CO7 9AF, England

      IIF 23
  • Robinson, Fletcher Freeland
    British financial advisor born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 92 Overstrand Mansions, Prince Of Wales Drive, London, SW11 4EU

      IIF 24
  • Robinson, Fletcher Freeland
    Australian exhibition organiser born in August 1953

    Registered addresses and corresponding companies
    • 3 Pembroke Square, London, W6 8PA

      IIF 25
  • Captain Paul Anthony Scott Markland
    United Kingdom born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Torr Quarry Industrial Estate, East Allington, Totnes, Devon, TQ9 7QQ

      IIF 26 IIF 27
    • Unit 2, Torr Quarry Industrial Estate, East Allington, Totnes, Devon, TQ9 7QQ, United Kingdom

      IIF 28
  • Robinson, Fletcher Freeland

    Registered addresses and corresponding companies
    • 3 Pembroke Square, London, W6 8PA

      IIF 29
  • Dr Catherine Wrighton Saffin
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove House, Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, B62 8BF, England

      IIF 30
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Saffin, Catherine Wrighton, Dr
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove House, Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, B62 8BF, England

      IIF 32
  • Saffin, Catherine Wrighton, Dr
    British none born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tooley's Boatyard, Banbury Museum, Spiceball Park Road, Banbury, Oxfordshire, OX16 2PQ

      IIF 33
  • Saffin, Catherine Wrighton, Dr
    British writer born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Heron, Henry
    United Kingdom company director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Double Hedges Road, Neilston, Glasgow, G78 3JQ, Scotland

      IIF 35
  • Hope, Adrian Kruse Anthony
    United Kingdom silversmith born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highfield, Stobo, Peebles, Scottish Borders, EH45 8NX

      IIF 36
  • Mr Henry Heron
    United Kingdom born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Double Hedges Road, Neilston, Glasgow, G78 3JQ, Scotland

      IIF 37
  • Lippold, Jonathan Olof
    United Kingdom born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Thistlecroft Road, Walton On Thames, Surrey, KT12 5QZ

      IIF 38
  • Mr Jonathan Olof Lippold
    United Kingdom born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Thistlecroft Road, Walton On Thames, Surrey, KT12 5QZ, United Kingdom

      IIF 39
  • Robinson, Fletcher Freeland
    United Kingdom born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill House, Lovington, Castle Cary, Somerset, BA7 7PS, England

      IIF 40
child relation
Offspring entities and appointments 26
  • 1
    ALARUM PRODUCTIONS LTD
    11750084
    Grove House Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2019-01-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-01-04 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ALARUM THEATRE LTD
    10486062
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-11-18 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-11-18 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    B & H POLYMERS LIMITED
    - now 02724220
    ACEMILL TRADING LIMITED - 1993-09-08
    Mitchell Charlesworth Llp, Centurion House Centurion House, 129 Deansgate, Manchester
    Dissolved Corporate (9 parents)
    Officer
    2004-02-01 ~ 2005-04-20
    IIF 15 - Director → ME
  • 4
    BANBURY CANAL COMMUNITY INTEREST COMPANY
    12036739
    Tooley's Boatyard Banbury Museum, Spiceball Park Road, Banbury, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    2019-06-06 ~ dissolved
    IIF 33 - Director → ME
  • 5
    BIOFLOW DIRECT LIMITED - now
    BIOFLOW LIMITED
    - 2017-04-26 04443360 10745331... (more)
    ECOFLOW LIMITED
    - 2011-06-28 04443360 05852728... (more)
    ECOFLOW PLC
    - 2010-05-06 04443360 05852728... (more)
    ECOFLOW LIMITED.
    - 2002-11-05 04443360 05852728... (more)
    LANDMARK EUROPEAN MARKETING LIMITED
    - 2002-06-21 04443360
    Eden House Forge Lane, Moorlands Trading Estate, Saltash, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    2002-05-21 ~ 2017-04-13
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-12
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BLUE LEGEND MARINE LLP
    OC422054 03496758
    Unit 2, Torr View, Torr Quarry Ind Est, Kingsbridge, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-04-17 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 7
    BORDERS ONLINE LTD - now
    STOBO-DAWYCK COMMUNITY NETWORK LIMITED
    - 2019-03-18 SC455092
    Highfield, Stobo, Peebles, Scottish Borders
    Active Corporate (6 parents)
    Officer
    2013-07-22 ~ 2014-06-18
    IIF 36 - Director → ME
  • 8
    C.RO PORTS DARTFORD LIMITED - now
    CDMR DARTFORD LIMITED - 2011-12-02
    DART LINE LIMITED - 2007-05-04
    BIDCORP SHIPPING LIMITED - 2005-02-09
    JACOBS SHIPPING LIMITED - 2002-05-24
    ROPNER PUBLIC LIMITED COMPANY
    - 1998-05-29 00462000
    ROPNER HOLDINGS LIMITED - 1982-03-29
    130 Shaftesbury Avenue, 2nd Floor, London
    Active Corporate (40 parents, 1 offspring)
    Officer
    1996-07-16 ~ 1997-05-31
    IIF 2 - Director → ME
  • 9
    CLARET QUAFFERS LTD
    - now 03496758 05852728
    BLUE LEGEND MARINE LTD
    - 2018-04-16 03496758 OC422054
    CLARET QUAFFERS LIMITED
    - 2018-03-30 03496758 05852728
    ECOFLOW LIMITED
    - 2013-05-07 03496758 05852728... (more)
    BIOFLOW LIMITED
    - 2011-06-28 03496758 04443360... (more)
    Unit 2 Torr Quarry Industrial Estate, East Allington, Totnes, Devon
    Dissolved Corporate (6 parents)
    Officer
    2002-06-14 ~ dissolved
    IIF 20 - Director → ME
    2002-06-14 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 10
    DART 9 LIMITED - now
    ROPNER SHIPPING COMPANY,LIMITED(THE)
    - 2006-03-21 00156813
    130 Shaftesbury Avenue 2nd Floor, London
    Active Corporate (28 parents)
    Officer
    1996-08-29 ~ 1997-04-18
    IIF 3 - Director → ME
  • 11
    DART SHIPPING LIMITED - now
    DART DIRECT LIMITED - 2006-11-10
    ONTIME SHIPPING LIMITED - 2005-06-24
    ROPNER (HUDDERSFIELD) LIMITED - 2000-04-06
    MILLDALE LIMITED
    - 1997-09-18 02319248
    TERMPRIDE LIMITED - 1989-02-20
    130 Shaftesbury Avenue, 2nd Floor, London
    Dissolved Corporate (24 parents)
    Officer
    1996-08-22 ~ 1997-06-23
    IIF 1 - Director → ME
  • 12
    ECOFLOW LIMITED
    - now 05852728 03496758... (more)
    CLARET QUAFFERS LIMITED
    - 2013-05-07 05852728 03496758... (more)
    Unit 2 Torr Quarry Industrial Estate, East Allington, Totnes, Devon
    Dissolved Corporate (2 parents)
    Officer
    2006-06-20 ~ dissolved
    IIF 19 - Director → ME
    2006-06-20 ~ dissolved
    IIF 9 - Secretary → ME
  • 13
    ELTON INVESTMENTS LIMITED
    - now 00429404
    HOZELOCK INVESTMENTS LIMITED - 1990-12-12
    AIRTECH INVESTMENTS LIMITED - 1989-01-09
    AIRTECH LIMITED - 1981-12-31
    The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (14 parents)
    Officer
    1996-10-11 ~ 1997-06-23
    IIF 7 - Director → ME
  • 14
    HARRY'S FRUIT SHOP LTD
    SC513101
    Clement Millar Spiersbridge House, 1 Spiersbridge Way, Spiersbridge Business Park, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2015-08-14 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 15
    INDOCHINA STARFISH FOUNDATION
    05798114
    C/o Francis Clark Llp Melville Building East, Royal William Yard, Plymouth, Devon, United Kingdom
    Active Corporate (20 parents)
    Officer
    2013-07-01 ~ 2019-12-07
    IIF 18 - Director → ME
    2006-04-27 ~ 2020-07-01
    IIF 8 - Secretary → ME
  • 16
    INSTITUTE OF PATENTEES & INVENTORS
    00170887
    No. 77, Beaconsfield Road, London
    Active Corporate (39 parents)
    Officer
    2004-01-15 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Has significant influence or control OE
    IIF 39 - Has significant influence or control as a member of a firm OE
  • 17
    JACOBS INVESTMENT PROPERTIES LIMITED - now
    ONTIME SPECIALIST AUTOMOTIVE SERVICES LIMITED - 2020-03-13
    ROPNER INVESTMENT PROPERTIES LIMITED
    - 2006-01-31 02450443
    The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (16 parents)
    Officer
    1996-10-11 ~ 1997-04-18
    IIF 5 - Director → ME
  • 18
    JP MARLAND AND SONS LIMITED - now
    HERRIOT LIMITED - 2020-10-15
    HERRIOT PROPERTIES LTD
    - 1998-11-09 02347178
    RAPID 7557 LIMITED
    - 1989-04-07 02347178 02335983... (more)
    Ground Floor East, 78 Belgrave Road, London
    Active Corporate (10 parents, 2 offsprings)
    Officer
    ~ 1992-09-24
    IIF 25 - Director → ME
    ~ 1992-09-24
    IIF 29 - Secretary → ME
  • 19
    KEMETYL HOLDINGS (UK) LIMITED - now
    CARIX HOLDINGS LIMITED
    - 2007-10-09 04081642
    OVAL (1585) LIMITED - 2001-02-02
    Office 401 Index House St. Georges Lane, Ascot, England
    Active Corporate (24 parents, 4 offsprings)
    Officer
    2001-03-23 ~ 2005-12-01
    IIF 14 - Director → ME
  • 20
    LANDMARK EUROPEAN VENTURES LIMITED
    - now 03587977
    HAMSARD ONE THOUSAND AND NINETY SIX LIMITED - 1998-07-21
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (13 parents)
    Officer
    1998-07-28 ~ 1999-10-13
    IIF 6 - Director → ME
  • 21
    MINERVA CAPITAL PARTNERS LIMITED
    - now 06626668
    DARTCLASS LIMITED
    - 2008-07-17 06626668
    Flat 3 25 Earl's Court Square, London, Uk
    Dissolved Corporate (4 parents)
    Officer
    2008-07-15 ~ 2009-12-02
    IIF 24 - Director → ME
  • 22
    QUESTION MARK LIMITED
    03362202
    Unit 2 Torr Quarry Industrial Estate, East Allington, Totnes, Devon
    Active Corporate (4 parents)
    Officer
    1997-04-29 ~ now
    IIF 16 - Director → ME
    1997-04-29 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 26 - Has significant influence or control OE
  • 23
    RANLUX LIMITED
    04809541
    Flat 3, 12 James Street, London
    Dissolved Corporate (4 parents)
    Officer
    2012-12-25 ~ dissolved
    IIF 23 - Director → ME
    2003-06-24 ~ dissolved
    IIF 21 - Secretary → ME
  • 24
    TGE REALISATIONS 2024 LIMITED - now
    TECALEMIT GARAGE EQUIPMENT COMPANY LIMITED
    - 2024-12-12 01099738
    Centenary House Peninsula Park, Rydon Lane, Exeter
    In Administration Corporate (32 parents, 1 offspring)
    Officer
    1998-07-29 ~ 1999-10-13
    IIF 4 - Director → ME
    1998-07-29 ~ 1999-10-13
    IIF 11 - Secretary → ME
  • 25
    THE SOMERSET BRANCH OF THE CAMPAIGN TO PROTECT RURAL ENGLAND
    04755482
    Sanctuary Cottage Newtown, West Pennard, Glastonbury, England
    Active Corporate (44 parents)
    Officer
    2017-03-28 ~ now
    IIF 40 - Director → ME
  • 26
    TIMEBANK NORTHILL PARISH
    08940151
    72 Hitchin Road, Upper Caldecote, Biggleswade, Bedfordshire, England
    Dissolved Corporate (8 parents)
    Officer
    2015-09-07 ~ 2016-01-03
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

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

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