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

Paulson, Mark Ian

    Related profiles found in government register
  • Paulson, Mark Ian
    British agronomist born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Biogen, Milton Parc, Milton Ernest, Bedford, MK44 1YU, England

      IIF 1
    • icon of address 19 Long Meadows, Everton, Doncaster, South Yorkshire, DN10 5BL

      IIF 2
  • Paulson, Mark Ian
    British co director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sutton Grange, Sutton Cum Lound, Retford, Nottinghamshire, DN22 8SB, England

      IIF 3
  • Paulson, Mark Ian
    British company director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill2 St Pegs Mill, C/o A .m. Insolvency Limited, Thornhill Beck Lane, Brighouse, West Yorkshire, HD6 4AH

      IIF 4
    • icon of address 19 Long Meadows, Everton, Doncaster, South Yorkshire, DN10 5BL

      IIF 5
    • icon of address 19, Long Meadows, Everton, Doncaster, South Yorkshire, DN10 5BL, United Kingdom

      IIF 6
    • icon of address 34, Town Street, Lound, Retford, Nottinghamshire, DN22 8RJ, England

      IIF 7
    • icon of address Sutton Grange, Sutton Cum Lound, Retford, Nottinghamshire, DN22 8SB, United Kingdom

      IIF 8
    • icon of address Home Farm, Milford Road, Sherburn In Elmet, North Yorkshire, LS25 6AD, United Kingdom

      IIF 9
  • Paulson, Mark Ian
    British company director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Derby House, 12 Winckley Square, Preston, Lancashire, PR1 3JJ

      IIF 10
    • icon of address West Laughton Farmhouse, Laughton, Sleaford, NG34 0HD, England

      IIF 11 IIF 12
  • Paulson, Mark Ian
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sutton Grange, Sutton Cum Lound, Retford, Nottinghamshire, DN22 8SB, England

      IIF 13
  • Mr Mark Ian Paulson
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill2 St Pegs Mill, C/o A .m. Insolvency Limited, Thornhill Beck Lane, Brighouse, West Yorkshire, HD6 4AH

      IIF 14
    • icon of address Xeinadin Corporate Recovery Ltd 100, Barbirolli Square, Manchester, M2 3BD

      IIF 15
    • icon of address 34, Town Street, Lound, Retford, Nottinghamshire, DN22 8RJ

      IIF 16
    • icon of address Sutton Grange, Sutton Cum Lound, Retford, Nottinghamshire, DN22 8SB

      IIF 17 IIF 18
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Home Farm, Milford Road, Sherburn In Elmet, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 9 - Director → ME
  • 2
    COPPICE RESOURSES LTD - 1999-10-05
    icon of address Mill2 St Pegs Mill C/o A .m. Insolvency Limited, Thornhill Beck Lane, Brighouse, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    93,655 GBP2019-09-30
    Officer
    icon of calendar 2010-02-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Has significant influence or controlOE
  • 3
    icon of address Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-20 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address 34 Town Street, Lound, Retford, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    38,454 GBP2024-03-31
    Officer
    icon of calendar 2012-12-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    BALTIC BIOENERGY NO 1 LIMITED - 2011-06-23
    icon of address Xeinadin Corporate Recovery Ltd 100, Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    111,916 GBP2021-03-31
    Officer
    icon of calendar 2010-02-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    icon of address C/o Biogen Milton Parc, Milton Ernest, Bedford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-02-14 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address Sutton Grange, Sutton Cum Lound, Retford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2018-12-31
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    icon of address Sutton Grange, Sutton Cum Lound, Retford, Nottinghamshire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    184,996 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2012-03-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
Ceased 4
  • 1
    COPPICE RESOURSES LTD - 1999-10-05
    icon of address Mill2 St Pegs Mill C/o A .m. Insolvency Limited, Thornhill Beck Lane, Brighouse, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    93,655 GBP2019-09-30
    Officer
    icon of calendar 2000-06-16 ~ 2007-02-28
    IIF 2 - Director → ME
  • 2
    icon of address 8th Floor Becket House, 36 Old Jewry, London
    Active Corporate (6 parents)
    Equity (Company account)
    -51,545 GBP2022-07-31
    Officer
    icon of calendar 2019-10-14 ~ 2023-02-08
    IIF 11 - Director → ME
    icon of calendar 2023-04-26 ~ 2025-01-11
    IIF 12 - Director → ME
  • 3
    icon of address 152-160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2010-11-30 ~ 2018-11-23
    IIF 8 - Director → ME
  • 4
    icon of address Liberty House, New Greenham Park, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-12 ~ 2008-03-15
    IIF 5 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.