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

Prince, Mark Bramley

    Related profiles found in government register
  • Prince, Mark Bramley
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2b, East Tame Business Park, Talbot Road, Rexcine Way, Hyde, Cheshire, SK14 4GX, England

      IIF 1 IIF 2
    • Suite 4, 10-12 The Grove, Ilkley, West Yorkshire, LS29 9EG, United Kingdom

      IIF 3
    • Bep Surface Technologies, Eton Hill Rd, Radcliffe, Manchester, M26 2ZT, United Kingdom

      IIF 4
    • 123 Wellington Road South, Stockport, Cheshire, SK1 3TH, United Kingdom

      IIF 5
  • Prince, Mark Bramley
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • C/o Paramount Accountancy Ltd, Independence House, Holly Bank Road, Huddersfield, HD3 3LX, England

      IIF 6
  • Prince, Mark Bramley
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thornhill Brigg Mills, Thornhill Beck Lane, Brighouse, West Yorkshire, HD6 4AH, England

      IIF 7
  • Prince, Mark Bramley
    Welsh born in December 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • Alnmaritec Office, Wimbourne Quay, Blyth, Northumberland, NE24 1PX, England

      IIF 8
    • Jacuzzi Uk Group Plc, Roydsdale Way, Bradford, West Yorkshire, BD4 6SE

      IIF 9 IIF 10
    • Oak Cottage, Leas Gardens, Jackson Bridge, Holmfirth, HD9 1UG, United Kingdom

      IIF 11
    • 12, Greenhead Road, Huddersfield, West Yorkshire, HD1 4EN, United Kingdom

      IIF 12
    • 40, Gordon Street, Slaithwaite, Huddersfield, West Yorkshire, HD7 5LH, England

      IIF 13
    • Oak Cottage Leas Gardens, Jackson Bridge, Huddersfield, West Yorkshire, HD9 1UG

      IIF 14
    • Ladyfield House, Station Road, Wilmslow, Cheshire, SK9 1BU

      IIF 15
  • Prince, Mark Bramley
    Welsh businessman born in December 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • Thornhill Brigg Mills, Thornhill Beck Lane, Brighouse, HD6 4AH, United Kingdom

      IIF 16
  • Prince, Mark Bramley
    Welsh company director born in December 1960

    Resident in Wales

    Registered addresses and corresponding companies
  • Prince, Mark Bramley
    Welsh director born in December 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • Jacuzzi Uk Group Plc, Roydsdale Way, Bradford, West Yorkshire, BD4 6SE

      IIF 26
    • Roydsdale, Way, Bradford, West Yorkshire, BD4 6SE, United Kingdom

      IIF 27
    • Central Way, Andover, Hampshire, SP10 5AW

      IIF 28
    • Oak Cottage Leas Gardens, Jackson Bridge, Huddersfield, West Yorkshire, HD9 1UG

      IIF 29 IIF 30 IIF 31
    • Unit 14, New Mills, Brougham Road, Huddersfield, HD7 6AZ, United Kingdom

      IIF 32
    • Unit 14 New Mills, Brougham Road, Marsden, Huddersfield, West Yorkshire, HD7 6AZ, Great Britain

      IIF 33
    • Unit 14 New Mills, Brougham Road, Marsden, Huddersfield, West Yorkshire, HD7 6AZ, United Kingdom

      IIF 34
  • Mr Mark Bramley Prince
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 40, Gordon Street, Slaithwaite, Huddersfield, West Yorkshire, HD7 5LH, England

      IIF 35
    • Unit 14 New Mills, Brougham Road, Marsden, Huddersfield, West Yorkshire, HD7 6AZ, United Kingdom

      IIF 36
    • Wakefield Suite, The Stables, Lockwood Park, Huddersfield, West Yorkshire, HD4 6EN, United Kingdom

      IIF 37
    • Unit 2b, East Tame Business Park, Talbot Road, Rexcine Way, Hyde, Cheshire, SK14 4GX, England

      IIF 38
    • Suite 4, 10-12 The Grove, Ilkley, West Yorkshire, LS29 9EG, United Kingdom

      IIF 39
    • Runway East, 20 St Thomas Street, London, SE1 9RS, United Kingdom

      IIF 40
  • Prince, Mark Bramley
    Welsh businessman

    Registered addresses and corresponding companies
    • Oak Cottage Leas Gardens, Jackson Bridge, Huddersfield, West Yorkshire, HD9 1UG

      IIF 41
  • Mr Mark Bramley Prince
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thornhill Brigg Mills, Thornhill Beck Lane, Brighouse, HD6 4AH, United Kingdom

      IIF 42
    • Thornhill Brigg Mills, Thornhill Beck Lane, Brighouse, West Yorkshire, HD6 4AH, England

      IIF 43
child relation
Offspring entities and appointments 34
  • 1
    00136403 LIMITED - now
    STAG GROUP LIMITED
    - 2013-11-26 00136403
    STAG FURNITURE HOLDINGS PUBLIC LIMITED COMPANY - 1995-01-01
    Haydn Road, Nottingham
    Dissolved Corporate (25 parents)
    Officer
    1998-01-08 ~ 1999-05-24
    IIF 19 - Director → ME
  • 2
    07839486 LIMITED
    - now 07839486
    SILVERDALE (BATHROOMS) LIMITED
    - 2015-03-20 07839486 09266479
    35 Newhall Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2011-11-08 ~ dissolved
    IIF 17 - Director → ME
  • 3
    ALNMARITEC LIMITED
    - now 05736364
    CROSSCO (931) LIMITED - 2006-04-29
    Suite 5 2nd Floor, Regents Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,199,634 GBP2016-06-30
    Officer
    2011-11-24 ~ 2013-01-31
    IIF 8 - Director → ME
  • 4
    BB INVESTMENTS
    - now 02534721
    BUTTERLEY BRICK INVESTMENTS (NO 1) - 1995-08-15
    VITALGOOD LIMITED - 1990-10-08
    Jacuzzi Group Head Office Turnberry Park Road, Gildersome, Morley, Leeds, England
    Dissolved Corporate (19 parents)
    Officer
    2007-06-11 ~ 2011-11-07
    IIF 26 - Director → ME
  • 5
    BEP SURFACE TECHNOLOGIES LIMITED
    - now 01387629
    B.E.P.GRINDING LIMITED - 2004-07-26
    B.E.P. ENGINEERING LIMITED - 1983-12-12
    Bep Surface Technologies Ltd Eton Hill Road, Radcliffe, Manchester, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    3,114,327 GBP2024-08-31
    Officer
    2021-07-13 ~ now
    IIF 4 - Director → ME
  • 6
    CARGO 2 GO TRUSTEES LIMITED
    15014109
    123 Wellington Road South, Stockport, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-09-10 ~ now
    IIF 5 - Director → ME
  • 7
    CHANDLEY OVENS LIMITED
    13935209
    Unit 2b East Tame Business Park, Talbot Road, Rexcine Way, Hyde, Cheshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    39,671 GBP2025-05-31
    Officer
    2022-02-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-02-23 ~ 2022-02-25
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 8
    CHANDLEY TRUSTEES LIMITED
    13938615
    Unit 2b East Tame Business Park, Talbot Road, Rexcine Way, Hyde, Cheshire, England
    Active Corporate (5 parents, 1 offspring)
    Fixed Assets (Company account)
    100 GBP2025-05-31
    Officer
    2022-02-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-02-24 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 9
    CROYDEX GROUP LIMITED
    05738322 03803130, 03116584
    Ladyfield House, Station Road, Wilmslow, Cheshire
    Active Corporate (17 parents, 2 offsprings)
    Officer
    2013-07-12 ~ 2015-06-24
    IIF 28 - Director → ME
  • 10
    CROYDEX LIMITED
    - now 03116584 03803130
    CROYDEX GROUP PLC - 2003-12-08
    THE CROYDEX COMPANY LIMITED - 2000-08-15
    PRECIS (1406) LIMITED - 1996-04-18
    Ladyfield House, Station Road, Wilmslow, Cheshire
    Active Corporate (28 parents)
    Officer
    2013-07-12 ~ 2015-06-24
    IIF 15 - Director → ME
  • 11
    CRS OLD LIMITED - now
    THE SPRING RAM CORPORATION LIMITED - 2014-02-06
    SPRING RAM CORPORATION PLC(THE)
    - 2013-03-22 01398977
    RAM SECURITIES LIMITED(THE) - 1982-11-24
    Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (33 parents, 25 offsprings)
    Officer
    2007-03-20 ~ 2011-08-17
    IIF 25 - Director → ME
  • 12
    DIRECT CARD SOLUTIONS LIMITED
    08484768
    22 Bethel Street, Brighouse, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    236,674 GBP2024-09-30
    Officer
    2014-10-01 ~ 2018-07-16
    IIF 16 - Director → ME
    Person with significant control
    2016-08-11 ~ 2018-09-03
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    FDA TRUSTEES LIMITED
    16349886
    Suite 4 10-12 The Grove, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-03-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    JACUZZI (UK) PREDECESSOR LIMITED
    - now 01600191
    JACUZZI (U.K.) LIMITED - 2000-11-28
    JACUZZI COMPANY LIMITED - 1985-05-09
    TRACTROSE LIMITED - 1982-01-15
    Old Mill Lane Low Road, Hunslet, Leeds
    Dissolved Corporate (19 parents)
    Officer
    2007-03-20 ~ 2011-08-17
    IIF 22 - Director → ME
  • 15
    LEAS COUNTRY PARK MANAGEMENT LIMITED
    02091313
    4 Greenfield Road, Holmfirth, West Yorkshire
    Active Corporate (39 parents)
    Equity (Company account)
    140 GBP2025-03-31
    Officer
    1996-11-26 ~ now
    IIF 14 - Director → ME
    1996-11-26 ~ now
    IIF 41 - Secretary → ME
  • 16
    LINKED TO PROFIT LIMITED
    10327575
    Unit 14 New Mills Brougham Road, Marsden, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-08-12 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    PROMOTE VEGAN LTD
    12217595
    C/o Paramount Accountancy Ltd, Independence House, Holly Bank Road, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-20 ~ dissolved
    IIF 6 - Director → ME
  • 18
    RAMFIELD LIMITED - now
    RAMFIELD PLC
    - 2013-06-18 01374556
    Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate (21 parents)
    Officer
    2007-05-01 ~ 2011-08-17
    IIF 29 - Director → ME
  • 19
    RARA AVIS (MANAGEMENT) LTD
    07704544
    Wakefield Suite, The Stables, Lockwood Park, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    28,053 GBP2024-07-31
    Officer
    2011-07-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-04-25
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    RARA AVIS (WATER) LTD
    07487553
    Ellerslie House Queen's Road, Edgerton, Huddersfield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2011-08-11 ~ dissolved
    IIF 18 - Director → ME
  • 21
    SILVERDALE CERAMICS LIMITED
    - now 02649636
    SPRING BATHROOMS MANAGEMENT SERVICES LIMITED - 1993-10-15
    SIMCO 437 LIMITED - 1991-12-05
    Po Box 572 Woodlands, 21 Roydsdale Way, Euroway Trading Estate Bradford, West Yorkshire
    Dissolved Corporate (27 parents)
    Officer
    2007-03-20 ~ 2011-08-17
    IIF 23 - Director → ME
  • 22
    SIX DEGREES OF CODE LTD
    10911820
    Unit 14 New Mills, Brougham Road, Huddersfield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,673 GBP2018-12-14
    Officer
    2017-08-11 ~ dissolved
    IIF 32 - Director → ME
  • 23
    SMART STUDENT ROOMS LIMITED
    10379349
    Unit 14 New Mills Brougham Road, Marsden, Huddersfield, West Yorkshire, Great Britain
    Dissolved Corporate (3 parents)
    Officer
    2016-09-16 ~ dissolved
    IIF 33 - Director → ME
  • 24
    SPRING RAM BATHROOMS LIMITED - now
    SPRING RAM BATHROOMS PLC
    - 2013-06-18 02809899
    RAM BATHROOMS PLC - 1999-01-20
    Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate (33 parents)
    Officer
    2007-03-20 ~ 2011-08-17
    IIF 20 - Director → ME
  • 25
    SPRING RAM CORPORATION OVERSEAS LIMITED
    - now 02647650 01773246
    SPRING RAM CORPORATION MANAGEMENT SERVICES LIMITED - 1996-03-01
    SIMCO 435 LIMITED - 1991-12-05
    Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate (23 parents)
    Officer
    2007-07-12 ~ 2011-08-17
    IIF 30 - Director → ME
  • 26
    SPRING RAM KITCHENS LIMITED
    - now 02744333
    NEXT DIMENSION PLC - 1998-01-05
    NDZ PLC - 1992-09-14
    4385, 02744333 - Companies House Default Address, Cardiff
    Dissolved Corporate (30 parents)
    Officer
    1998-01-13 ~ 1999-05-24
    IIF 21 - Director → ME
  • 27
    USI MAYFAIR LTD.
    - now 03437807
    TRUSHELFCO (NO.2290) LIMITED - 1998-01-14
    Jacuzzi Group Head Office 8 Turnberry Park Road, Gildersome, Morley, Leeds, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    2007-06-11 ~ 2011-11-07
    IIF 9 - Director → ME
  • 28
    USI OVERSEAS HOLDINGS LIMITED
    - now 03007870
    FLOWERADORE LIMITED - 1995-03-17
    30 Finsbury Square, London
    Dissolved Corporate (14 parents)
    Officer
    2007-06-11 ~ 2011-11-24
    IIF 27 - Director → ME
  • 29
    USI PLUMBING LIMITED - now
    USI PLUMBING PLC
    - 2012-12-18 03681531
    USI HARDWARE PLC - 1999-06-22
    FUTUREMERGE PUBLIC LIMITED COMPANY - 1999-01-05
    Jacuzzi Group Head Office 8 Turnberry Park Road, Gildersome, Morley, Leeds, United Kingdom
    Active Corporate (24 parents)
    Officer
    2007-06-11 ~ 2011-11-07
    IIF 10 - Director → ME
  • 30
    VEGAN BUSINESS TRIBE LTD - now
    VEGAN SALES ACCELERATOR LIMITED
    - 2023-07-26 05827419
    THE DESIGN MECHANICS LIMITED
    - 2019-12-02 05827419 06616034, 08104220
    ZXX LIMITED - 2006-07-04
    41 Regent Court Albert Promenade, Halifax, West Yorkshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3,261 GBP2025-07-31
    Officer
    2011-11-30 ~ 2020-03-11
    IIF 11 - Director → ME
  • 31
    WXYZ CORPORATION LIMITED - now
    ASTRACAST LIMITED - 2014-02-06
    JACUZZI UK GROUP PLC - 2013-01-25
    ASTRACAST PLC
    - 2013-01-25 01455007 02744335, 08526375
    SPRING RAM HOLDINGS PLC - 2000-10-02
    RAM BATHROOMS PLC - 1993-04-16
    Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (43 parents)
    Officer
    2004-08-02 ~ 2011-08-17
    IIF 24 - Director → ME
  • 32
    WXYZ LIMITED - now
    ASTRACAST SERVICES LIMITED - 2014-02-06
    ASTRACAST PLC
    - 2013-01-25 02744335 01455007, 08526375
    ASTZ PLC - 1992-09-14
    Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate (31 parents)
    Officer
    1999-05-24 ~ 2011-08-17
    IIF 31 - Director → ME
  • 33
    YORKSHIRE PAYMENTS LTD
    10895797
    22 Bethel Street, Brighouse, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2017-08-02 ~ 2018-07-16
    IIF 7 - Director → ME
    Person with significant control
    2017-08-02 ~ 2017-08-02
    IIF 43 - Ownership of shares – 75% or more OE
  • 34
    YORKSHIRE POWERHOUSE LIMITED
    10237925
    56 Westgate, Cleckheaton, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    291 GBP2025-04-30
    Officer
    2016-06-17 ~ 2020-05-15
    IIF 13 - Director → ME
    Person with significant control
    2017-04-20 ~ 2020-05-15
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE

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.