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

Richardson, Mark

    Related profiles found in government register
  • Richardson, Mark
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Meadow Lane, Bilston, West Midlands, WV14 9NQ

      IIF 1
    • icon of address 23, Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA, England

      IIF 2
    • icon of address 139, Common Road, Kensworth, Dunstable, LU6 2PJ, England

      IIF 3 IIF 4
    • icon of address Unit 4a Wilton Business Centre, Kingsway, Salisbury, Wiltshire, SP2 0AH, England

      IIF 5
    • icon of address Unit 4a, Wilton Business Centre, Kingsway, Wilton, Salisbury, SP2 0AH, England

      IIF 6 IIF 7
  • Richardson, Andrew Mark
    British care worker born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Bristol Street, Brighton, East Sussex, BN2 5JT, United Kingdom

      IIF 8
  • Richardson, Andrew Mark
    British none born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor Flat, 6 Abbey Road, Brighton, East Sussex, BN2 1HS

      IIF 9
  • Richardson, Mark
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4a Wilton Business Centre, Kingsway, Wilton, Salisbury, SP2 0AH, England

      IIF 10 IIF 11
  • Richardson, Mark
    British company director born in September 1964

    Resident in United Kingdom

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

      IIF 12
  • Richardson, Mark Jonathan

    Registered addresses and corresponding companies
    • icon of address 12, The Old Convent, Moat Road, East Grinstead, West Sussex, RH19 3RS, United Kingdom

      IIF 13
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 14 IIF 15
  • Richardson, Mark Jonathan
    British company director born in September 1964

    Resident in Panama

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 16 IIF 17
  • Richardson, Mark Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address Apto 702, B Conjunto Residencial Montelugano, Calle 14 Oeste 24d 70, Cali, Colombia, Colombia

      IIF 18
  • Richardson, Mark Jonathan
    British managing director

    Registered addresses and corresponding companies
    • icon of address 12 The Old Convent, East Grinstead, West Sussex, RH19 3RS

      IIF 19
  • Mr Mark Richardson
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Common Road, Kensworth, Dunstable, LU6 2PJ, England

      IIF 20 IIF 21
  • Richardson, Mark Andrew
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, Common Road, Kensworth, Dunstable, Bedfordshire, LU6 2PJ, United Kingdom

      IIF 22
  • Richardson, Mark Andrew
    British builder born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 236, High Street South, Dunstable, Bedfordshire, LU6 3NX, United Kingdom

      IIF 23
  • Richardson, Mark Andrew
    British decorator born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spectrum House, Dunstable Road, Redbourn, Hertfordshire, AL3 7PR, United Kingdom

      IIF 24
  • Richardson, Mark

    Registered addresses and corresponding companies
    • icon of address 139, Common Road, Kensworth, Dunstable, LU6 2PJ, England

      IIF 25
    • icon of address Unit 4a Wilton Business Centre, Kingsway, Wilton, Salisbury, SP2 0AH, England

      IIF 26
  • Richardson, Mark Jonathan
    British managing director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 The Old Convent, East Grinstead, West Sussex, RH19 3RS

      IIF 27 IIF 28
  • Richardson, Mark Jonathan
    British managing ditector born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, The Old Convent, Moat Road, East Grinstead, Uk, RH19 3RS, United Kingdom

      IIF 29
  • Mark Richardson
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4a Wilton Business Centre, Kingsway, Wilton, Salisbury, SP2 0AH, England

      IIF 30
  • Mr Mark Andrew Richardson
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, Common Road, Kensworth, Bedfordshire, LU6 2PJ, England

      IIF 31
    • icon of address 100, St James Road, Northampton, NN5 5LF

      IIF 32
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 12 Old Convent, Moat Road, East Grinstead, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-02 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address Unit 4a Wilton Business Centre Kingsway, Wilton, Salisbury, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    1,220,380 GBP2024-12-31
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 10 - Director → ME
    icon of calendar 2020-11-10 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 30 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
  • 3
    icon of address Unit 4a, Wilton Business Centre Kingsway, Wilton, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    298,918 GBP2024-12-31
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address Unit 3 Wilton Business Centre Kingsway, Wilton, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    173,642 GBP2024-12-31
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address 4385, 10878017: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-01 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2018-07-01 ~ dissolved
    IIF 14 - Secretary → ME
  • 6
    icon of address Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-01 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2018-07-01 ~ dissolved
    IIF 15 - Secretary → ME
  • 7
    icon of address Unit 10 Ringmer Business Centre, Chamberlaines Lane, Ringmer, Lewes
    Active Corporate (2 parents)
    Equity (Company account)
    511,864 GBP2024-12-31
    Officer
    icon of calendar 2025-11-06 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address 12 Old Convent, Moat Road, East Grinstead, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-14 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2009-07-14 ~ dissolved
    IIF 18 - Secretary → ME
  • 9
    icon of address 8 Meadow Lane, Bilston, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    229,564 GBP2024-12-31
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 1 - Director → ME
  • 10
    icon of address 23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,795,950 GBP2024-12-31
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 2 - Director → ME
  • 11
    PROFESSIONAL INSTALLATIONS LIMITED - 2004-02-16
    WORKS 4 LIMITED - 2006-04-07
    icon of address The Powerhouse 6 Sancroft Street, Kennington, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-01 ~ dissolved
    IIF 28 - Director → ME
  • 12
    icon of address 139 Common Road, Kensworth, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,659 GBP2024-06-30
    Officer
    icon of calendar 2008-06-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 236 High Street South, Dunstable, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 23 - Director → ME
  • 14
    icon of address 139 Common Road, Kensworth, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 4 - Director → ME
    icon of calendar 2020-06-09 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 15
    icon of address Starlight House Leaside North, Aycliffe Business Park, Newton Aycliffe, County Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,544 GBP2024-12-31
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 7 - Director → ME
  • 16
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -28,905 GBP2015-11-30
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 139 139 Common Road, Kensworth, Dunstable, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address Second Floor Flat, 6 Abbey Road, Brighton
    Active Corporate (4 parents)
    Equity (Company account)
    2,528 GBP2024-12-25
    Officer
    icon of calendar 2009-05-12 ~ 2010-03-12
    IIF 9 - Director → ME
  • 2
    icon of address 27 Exeter Street, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    7,342 GBP2024-12-31
    Officer
    icon of calendar 2005-03-08 ~ 2024-06-10
    IIF 8 - Director → ME
  • 3
    icon of address 128 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,545,000 GBP2023-11-30
    Officer
    icon of calendar 2021-02-15 ~ 2021-09-26
    IIF 13 - Secretary → ME
  • 4
    PROFESSIONAL INSTALLATIONS LIMITED - 2004-02-16
    WORKS 4 LIMITED - 2006-04-07
    icon of address The Powerhouse 6 Sancroft Street, Kennington, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2005-08-15
    IIF 19 - Secretary → ME
  • 5
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-08 ~ 2021-07-01
    IIF 12 - 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.