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

Mr Mark Nunan

    Related profiles found in government register
  • Mr Mark Nunan
    English born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sarginsons Industries Ltd, Torrington Avenue, Coventry, CV4 9AG, England

      IIF 1
  • Mr Thomas Nunan
    English born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sarginsons Industries Ltd, Torrington Avenue, Coventry, CV4 9AG, England

      IIF 2
  • Mr Thomas Nunan
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Teatrade Wharf, Shad Thames, London, SE1 2AS, England

      IIF 3
  • Mr Thomas Mark Nunan
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bsc Diecasting Ltd, Fryers Close, Walsall, West Midlands, WS3 2XQ, England

      IIF 4 IIF 5
  • Mr Thomas Mark Nunan
    British born in October 2023

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sarginsons Industries, Torrington Avenue, Coventry, CV4 9AG, England

      IIF 6
  • Nunan, Thomas Mark
    English born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sarginsons Industries Limited, Torrington Avenue, Coventry, West Midlands, CV4 9AG, United Kingdom

      IIF 7
  • Nunan, Thomas Mark
    English director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 8
    • icon of address Calverley Mansion, S, 16 Calverley Park Gardens, Tunbridge Wells, Kent, TN1 2JN, United Kingdom

      IIF 9
  • Nunan, Georgina
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sarginsons Industries, Torrington Avenue, Coventry, CV4 9AG, United Kingdom

      IIF 10
  • Nunan, Thomas Mark
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sarginsons Industries Ltd, Torrington Avenue, Coventry, CV4 9AG, England

      IIF 11
    • icon of address Sarginsons Industries, Torrington Avenue, Coventry, CV4 9AG, England

      IIF 12
    • icon of address Great Horden Farm, Horden, Cranbrook, Kent, TN17 2NJ, United Kingdom

      IIF 13
  • Nunan, Thomas Mark
    British none born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barton Cold Form (uk) Ltd, Pointon Way, Hampton Lovett, Droitwich, Worcestershire, WR9 0LP, England

      IIF 14
  • Mr Thomas Mark Nunan
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sarginsons Industries Ltd, Torrington Avenue, Coventry, CV4 9AG, England

      IIF 15
    • icon of address Apartment 4, Calverley Mansions, Tunbridge Wells, TN1 2JN, United Kingdom

      IIF 16
  • Nunan, Mark
    British none born in October 1960

    Resident in Uk

    Registered addresses and corresponding companies
  • Miss Georgina Nunan
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sarginsons Industries, Torrington Avenue, Coventry, CV4 9AG, United Kingdom

      IIF 22
  • Nunan, Thomas Mark
    British

    Registered addresses and corresponding companies
    • icon of address 73 Sparkford House Somerset Estate, Battersea Church Road, Battersea, London, SW11 3NQ

      IIF 23
  • Nunan, Mark
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sarginsons House, Torrington Avenue, Coventry, CV94AG, England

      IIF 24
  • Nunan, Thomas Mark
    British banker born in October 1960

    Registered addresses and corresponding companies
    • icon of address 73 Sparkford House Somerset Estate, Battersea Church Road, Battersea, London, SW11 3NQ

      IIF 25
  • Nunan, Thomas Mark
    British director born in October 1960

    Registered addresses and corresponding companies
    • icon of address 73 Sparkford House Somerset Estate, Battersea Church Road, Battersea, London, SW11 3NQ

      IIF 26 IIF 27
  • Nunan, Thomas Mark
    born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bsc Diecasting Ltd, Fryers Close, Walsall, West Midlands, WS3 2XQ

      IIF 28
  • Nunan, Thomas Mark
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sarginsons Industries Ltd, Torrington Avenue, Coventry, CV4 9AG, England

      IIF 29
    • icon of address Apartment 4, Calverley Mansions, Tunbridge Wells, TN1 2JN, United Kingdom

      IIF 30
  • Nunan, Thomas Mark
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Great Horden Farm, Horden, Cranbrook, Kent, TN17 2NJ, England

      IIF 31
  • Nunan, Thomas Mark
    British none born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Great Horden Farm, House, Goudhurst, Cranbrook, Kent, TN17 2NJ, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-15 ~ dissolved
    IIF 8 - Director → ME
  • 2
    J. R. BONSER LIMITED - 2003-03-18
    J. & R. B. LIMITED - 2003-04-13
    icon of address Diecasting House Fryers Close, Bloxwich, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-15 ~ dissolved
    IIF 31 - Director → ME
  • 3
    THE TABLESCAPERS LTD - 2025-06-09
    icon of address C/o Sarginsons Industries, Torrington Avenue, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32 GBP2024-04-30
    Officer
    icon of calendar 2020-04-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Sarginsons Industries Ltd, Torrington Avenue, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    370,989 GBP2024-03-31
    Officer
    icon of calendar 2012-05-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    YOURCO 258 LIMITED - 2012-11-21
    icon of address Sarginsons Industries Ltd, Torrington Avenue, Coventry, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    732,251 GBP2024-03-31
    Officer
    icon of calendar 2012-11-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Sarginsons Industries Ltd, Torrington Avenue, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,254 GBP2024-03-31
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-11 ~ dissolved
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Right to surplus assets - 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Sarginsons Industries Ltd, Torrington Avenue, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2 GBP2024-03-31
    Officer
    icon of calendar 2010-12-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-10-16 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    RELIANCE PATTERN SOLUTIONS LIMITED - 2021-11-26
    icon of address Sarginsons Industries, Torrington Avenue, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,404 GBP2024-03-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
  • 10
    icon of address C/o Sarginsons Industries, Torrington Avenue, Coventry
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2019-04-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    A & D DIECASTERS LIMITED - 2010-03-05
    BCS DIECASTERS LIMITED - 2012-03-20
    icon of address Sarginsons Industries Limited, Torrington Avenue, Coventry, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1,998,556 GBP2024-03-31
    Officer
    icon of calendar 2009-06-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
Ceased 9
  • 1
    icon of address Optimas Oe Solutions Ltd Waterwells Drive, Quedgeley, Gloucester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-26 ~ 2013-08-25
    IIF 32 - Director → ME
    icon of calendar 2010-02-26 ~ 2015-10-30
    IIF 14 - Director → ME
  • 2
    LNB UK LIMITED - 2012-11-28
    BERWICK INDUSTRIES LIMITED - 2013-02-19
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -785,182 GBP2015-09-30
    Officer
    icon of calendar 2010-02-26 ~ 2011-03-04
    IIF 20 - Director → ME
  • 3
    CLINTONS COMMERCIAL FINANCE LTD - 2001-08-22
    SYREN LIMITED - 1994-06-07
    icon of address Customs House, 9-10 Hampshire Terrace, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-11 ~ 2004-06-01
    IIF 26 - Director → ME
    icon of calendar ~ 2001-08-11
    IIF 23 - Secretary → ME
  • 4
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-26 ~ 2010-11-16
    IIF 19 - Director → ME
  • 5
    icon of address Cvr Global Llp, 20 Furnival Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-26 ~ 2010-05-18
    IIF 17 - Director → ME
  • 6
    icon of address Cvr Global Llp, 20 Furnival Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-26 ~ 2010-05-17
    IIF 21 - Director → ME
  • 7
    NUSPEC LIMITED - 2010-02-26
    NUBAND LIMITED - 2012-11-30
    icon of address Gateway House, Highpoint Business Village, Henwood Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-15 ~ 2013-03-21
    IIF 9 - Director → ME
  • 8
    icon of address C/o Augusta Kent Limited Innovation House, Discovery Park, Sandwich, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    129,039 GBP2020-03-31
    Officer
    icon of calendar 2000-06-19 ~ 2001-03-16
    IIF 25 - Director → ME
    icon of calendar 1994-05-26 ~ 2000-04-30
    IIF 27 - Director → ME
  • 9
    icon of address Widney Manufacturing Ltd Plume Street, Aston, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-26 ~ 2011-03-04
    IIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.