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

Taylor, Mark

    Related profiles found in government register
  • Taylor, Mark

    Registered addresses and corresponding companies
    • icon of address Unit 2 & 3 Whiteside Business Park, Station Road, Holmes Chapel, Crewe, CW4 8AA, England

      IIF 1
    • icon of address Unit 2&3 Whiteside Business Park, Station Road, Holmes Chapel, Crewe, CW4 8AA, England

      IIF 2
    • icon of address 12 Orchard Court, Heron Road, Exeter, EX2 7LL, England

      IIF 3
    • icon of address Suite B, First Floor, Tourism House, Pynes Hill, Exeter, EX2 5WS, England

      IIF 4 IIF 5 IIF 6
    • icon of address Worsley Lodge, Common Hill Road, Braishfield, Romsey, SO51 0QF, England

      IIF 7 IIF 8 IIF 9
    • icon of address 7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, TN14 7LG, England

      IIF 10
    • icon of address 1 Southill House, Paddockhurst Road, Turners Hill, West Sussex, RH10 4SF, England

      IIF 11
  • Ashton Taylor, Mark

    Registered addresses and corresponding companies
    • icon of address 7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, Kent, TN14 7LG

      IIF 12
    • icon of address 34 Middle Mill Road, East Malling, West Malling, ME19 6PS

      IIF 13 IIF 14 IIF 15
  • Taylor, Mark Ashton

    Registered addresses and corresponding companies
    • icon of address 12 Orchard Court, Heron Road, Exeter, EX2 7LL, England

      IIF 16
    • icon of address 12 Orchard Court, Heron Road, Sowton Industrial Estate, Exeter, Devon, EX2 7LL, England

      IIF 17
    • icon of address Suite B First Floor, Tourism House, Pynes Hill, Exeter, Devon, EX2 5WS, England

      IIF 18
    • icon of address Cambridge House, 32 Padwell Road, Southampton, SO14 6QZ, England

      IIF 19
  • Ashton Taylor, Mark
    British

    Registered addresses and corresponding companies
  • Ashton Taylor, Mark
    British managing director

    Registered addresses and corresponding companies
    • icon of address 7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, Kent, TN14 7LG

      IIF 27
  • Ashton Taylor, Mark
    British solicitor

    Registered addresses and corresponding companies
  • Ashton-taylor, Mark
    British

    Registered addresses and corresponding companies
    • icon of address 7 Chine Farm Place, Knockholt, Sevenoaks, Kent, TN14 7LG

      IIF 34
  • Taylor, Mark Ashton
    British general counsel

    Registered addresses and corresponding companies
    • icon of address 7, Chine Farm Place, Main Road Knockholt, Sevenoaks, Kent, TN14 7LG, United Kingdom

      IIF 35
  • Ashton Taylor, Mark
    British managing director born in March 1962

    Registered addresses and corresponding companies
  • Ashton Taylor, Mark
    British solicitor born in March 1962

    Registered addresses and corresponding companies
    • icon of address 49 Charminster Road, Bournemouth, Dorset, BH8 8UE

      IIF 44 IIF 45
    • icon of address Rowland House Hinton Road, Bournemouth, BH1 2EG

      IIF 46 IIF 47
    • icon of address 7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, Kent, TN14 7LG

      IIF 48
    • icon of address 34 Middle Mill Road, East Malling, West Malling, ME19 6PS

      IIF 49
  • Taylor, Mark
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 Hillington, Ilfracombe, Devon, EX34 8LU

      IIF 50
  • Taylor, Mark Ashton
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Mark Ashton
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Orchard Court, Heron Road, Exeter, EX2 7LL, England

      IIF 56
    • icon of address 12 Orchard Court, Heron Road, Sowton Industrial Estate, Exeter, EX2 7LL, England

      IIF 57 IIF 58
    • icon of address Suite B, First Floor, Tourism House, Pynes Hill, Exeter, EX2 5WS, England

      IIF 59 IIF 60
    • icon of address Suite B, First Floor, Toursim House, Pynes Hill, Exeter, EX2 5WS, United Kingdom

      IIF 61 IIF 62
    • icon of address Suite D, Pinbrook Court, Venny Bridge, Exeter, EX4 8JQ, England

      IIF 63
    • icon of address Floor 5, Fountain House, South Parade, Leeds, LS1 5QX, England

      IIF 64
    • icon of address 7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, TN14 7LG, United Kingdom

      IIF 65
    • icon of address Flat 7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, TN14 7LG, England

      IIF 66
    • icon of address Flat 7, Chine Farm Place, Main Road, Knockholt, Sevenoaks, TN14 7LG, United Kingdom

      IIF 67
  • Taylor, Mark Ashton
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7, Chine Farm Place, Main Road, Sevenoaks, Kent, TN14 7LG, United Kingdom

      IIF 68
  • Taylor, Mark Ashton
    British solicitor born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, Kent, TN14 7LG

      IIF 69
  • Taylor, Mark Ashton
    British general counsel born in March 1962

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address King's Centre 390, Havelock Road, Singapore, 169662, Singapore

      IIF 70
  • Mr Mark Taylor
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 - 5 Market Square, Ilfacombe, Devon, EX34 9AU

      IIF 71
    • icon of address 12 Orchard Court, Heron Road, Sowton Industrial Estate, Exeter, EX2 7LL, England

      IIF 72
    • icon of address Suite B, First Floor, Tourism House, Pynes Hill, Exeter, EX2 5WS, England

      IIF 73
    • icon of address Suite B, First Floor, Toursim House, Pynes Hill, Exeter, EX2 5WS, United Kingdom

      IIF 74
    • icon of address C/o Ground Floor, St Paul's House, 23 Park Square, Leeds, LS1 2ND, United Kingdom

      IIF 75
    • icon of address 7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, TN14 7LG, England

      IIF 76
    • icon of address Flat 7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, TN14 7LG, England

      IIF 77
    • icon of address Flat 7, Chine Farm Place, Main Road, Knockholt, Sevenoaks, TN14 7LG, United Kingdom

      IIF 78
    • icon of address Ferry Yacht Station, Ferry Road, Thames Ditton, KT7 0YB, England

      IIF 79 IIF 80
    • icon of address 1 Southill House, Paddockhurst Road, Turners Hill, West Sussex, RH10 4SF, England

      IIF 81
  • Taylor, Mark Ashton
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite D, Pinbrook Court, Venny Bridge, Exeter, Devon, EX4 8JQ, England

      IIF 82
    • icon of address 7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, Kent, TN14 7LG, England

      IIF 83
  • Taylor, Mark Ashton
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Orchard Court, Heron Road, Exeter, EX2 7LL, England

      IIF 84
    • icon of address Suite D Pinbrook Court, Venny Bridge, Exeter, EX4 8JQ, United Kingdom

      IIF 85
    • icon of address 7, Chine Farm Place, Main Road Knockholt, Sevenoaks, Kent, TN14 7LG, England

      IIF 86 IIF 87
  • Taylor, Mark Ashton
    British lawyer born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Chine Farm Place, Main Road Knockholt, Sevenoaks, Kent, TN14 7LG, England

      IIF 88
  • Taylor, Mark Ashton
    British solicitor born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Chine Farm Place, Main Road Knockholt, Sevenoaks, Kent, TN14 7LG, England

      IIF 89 IIF 90 IIF 91
  • Mark Taylor
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, Chine Farm Place, Main Road, Sevenoaks, Kent, TN14 7LG, United Kingdom

      IIF 92
  • Mr Mark Ashton Taylor
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite D, Pinbrook Court, Venny Bridge, Exeter, EX4 8JQ, England

      IIF 93
  • Mr Mark Ashton Taylor
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite B First Floor, Tourism House, Pynes Hill, Exeter, Devon, EX2 5WS, England

      IIF 94
    • icon of address Suite D, Pinbrook Court, Venny Bridge, Exeter, EX4 8JQ

      IIF 95
    • icon of address Suite D, Venny Bridge, Exeter, EX4 8JQ, United Kingdom

      IIF 96
    • icon of address 7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, Kent, TN14 7LG

      IIF 97
    • icon of address 7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, Kent, TN14 7LG, England

      IIF 98
    • icon of address 7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, TN14 7LG, United Kingdom

      IIF 99
    • icon of address Flat 7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, Kent, TN14 7LG

      IIF 100
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 1 South Hill House Paddockhurst Road, Turners Hill, Crawley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-06-30
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 10 - Secretary → ME
  • 2
    icon of address 12 Orchard Court Heron Road, Exeter, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-08-28 ~ dissolved
    IIF 16 - Secretary → ME
  • 3
    CVM FINANCE AND LEASING LIMITED - 2019-02-14
    icon of address 7 Chine Farm Place Main Road, Knockholt, Sevenoaks, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF 65 - Director → ME
  • 4
    icon of address 1 - 5 Market Square, Ilfacombe, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    60,702 GBP2024-06-30
    Officer
    icon of calendar 2006-06-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    WINDFLEET PROJECTS LIMITED - 2016-04-08
    icon of address Suite B First Floor Tourism House, Pynes Hill, Exeter, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    325 GBP2024-03-31
    Officer
    icon of calendar 2016-03-23 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 6
    ALTORIVA LIMITED - 2016-04-07
    icon of address Suite D, Pinbrook Court, Venny Bridge, Exeter
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,506 GBP2016-06-29
    Officer
    icon of calendar 2003-06-30 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite D Pinbrook Court, Venny Bridge, Exeter, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 85 - Director → ME
  • 8
    icon of address Flat 7, Chine Farm Place, Main Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-22 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 9
    ASSURED RECYCLING LIMITED - 2024-03-16
    icon of address Sinon House, The Hyde, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 7 Chine Farm Place Main Road, Knockholt, Sevenoaks, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Worsley Lodge Common Hill Road, Braishfield, Romsey, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    144,284 GBP2024-03-31
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 7 - Secretary → ME
  • 12
    THE JEFF GROUP LIMITED - 2021-06-21
    icon of address Worsley Lodge Common Hill Road, Braishfield, Romsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2020-11-30
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 8 - Secretary → ME
  • 13
    icon of address Worsley Lodge Common Hill Road, Braishfield, Romsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,553 GBP2024-03-31
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 9 - Secretary → ME
  • 14
    icon of address Suite B, First Floor Toursim House, Pynes Hill, Exeter, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 62 - Director → ME
  • 15
    icon of address Suite B, First Floor, Tourism House, Pynes Hill, Exeter, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2022-06-23 ~ dissolved
    IIF 60 - Director → ME
  • 16
    LUCKY SEVEN LIMITED - 2017-07-20
    icon of address Flat 7 Chine Farm Place Main Road, Knockholt, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Suite D Pinbrook Court, Venny Bridge, Exeter, Devon
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,217 GBP2016-06-29
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Suite D Pinbrook Court, Venny, Bridge, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 88 - Director → ME
  • 19
    icon of address Flat 7, Chine Farm Place Main Road, Knockholt, Sevenoaks, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-30 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Suite B First Floor Tourism House, Pynes Hill, Exeter, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,868 GBP2024-12-31
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 18 - Secretary → ME
  • 21
    icon of address 12 Orchard Court Heron Road, Sowton Industrial Estate, Exeter, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 17 - Secretary → ME
  • 22
    icon of address 12 Orchard Court Heron Road, Exeter, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2021-04-29
    Officer
    icon of calendar 2017-04-08 ~ dissolved
    IIF 84 - Director → ME
  • 23
    icon of address Ferry Yacht Station, Ferry Road, Thames Ditton, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -2,573 GBP2024-03-31
    Officer
    icon of calendar 2020-03-17 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Ferry Yacht Station, Ferry Road, Thames Ditton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 54 - Director → ME
  • 25
    icon of address Ferry Yacht Station, Ferry Road, Thames Ditton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 53 - Director → ME
  • 26
    TWO GINS LIMITED - 2020-03-16
    icon of address Ferry Yacht Station, Ferry Road, Thames Ditton, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 52 - Director → ME
  • 27
    icon of address 7 Chine Farm Place Main Road, Knockholt, Sevenoaks, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2014-05-07 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
Ceased 43
  • 1
    CVM FINANCE AND LEASING LIMITED - 2019-02-14
    icon of address 7 Chine Farm Place Main Road, Knockholt, Sevenoaks, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-10-16
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 2
    NORFLEET LIMITED - 2014-12-01
    icon of address 1 Pearson House, 206 Heritage Way, Gosport, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-08 ~ 2016-10-17
    IIF 90 - Director → ME
  • 3
    icon of address 11th Floor 66 Chiltern Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-07 ~ 2008-05-13
    IIF 43 - Director → ME
    icon of calendar 2007-01-01 ~ 2008-05-13
    IIF 20 - Secretary → ME
  • 4
    ARROW SEISMIC NEWCO LIMITED - 2006-07-07
    icon of address 4 The Heights, Brooklands, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-07 ~ 2008-05-13
    IIF 36 - Director → ME
    icon of calendar 2007-01-01 ~ 2008-05-13
    IIF 25 - Secretary → ME
  • 5
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-21 ~ 2008-05-13
    IIF 38 - Director → ME
    icon of calendar 2007-01-01 ~ 2008-05-13
    IIF 21 - Secretary → ME
  • 6
    icon of address 4 The Heights, Brooklands, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2008-05-13
    IIF 37 - Director → ME
    icon of calendar 2006-12-06 ~ 2008-05-13
    IIF 27 - Secretary → ME
  • 7
    icon of address 17 Hanover Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    -8,951 GBP2022-05-31
    Officer
    icon of calendar 2020-05-26 ~ 2021-08-16
    IIF 2 - Secretary → ME
  • 8
    icon of address 17 Hanover Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -58,872 GBP2022-12-31
    Officer
    icon of calendar 2020-12-17 ~ 2021-08-16
    IIF 1 - Secretary → ME
  • 9
    icon of address Suite B, First Floor, Tourism House, Pynes Hill, Exeter, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-26 ~ 2023-11-09
    IIF 4 - Secretary → ME
  • 10
    icon of address Suite B, First Floor, Tourism House, Pynes Hill, Exeter, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    26,857 GBP2024-05-31
    Officer
    icon of calendar 2020-05-26 ~ 2023-05-11
    IIF 6 - Secretary → ME
  • 11
    CHARGE OIL LIMITED - 2015-04-27
    ARROW SEISMIC INVEST VII LIMITED - 2012-07-04
    icon of address Moorland View, Clapham Station, Clapham, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,028,596 GBP2024-12-31
    Officer
    icon of calendar 2007-07-23 ~ 2008-05-13
    IIF 41 - Director → ME
    icon of calendar 2007-07-23 ~ 2008-05-13
    IIF 23 - Secretary → ME
  • 12
    GENESIS EXPLORATION LIMITED - 2004-01-08
    GENESIS EXPLORATION & PRODUCTION LIMITED - 2009-10-16
    icon of address Suite 4a 160 London Road, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2006-02-06
    IIF 31 - Secretary → ME
  • 13
    GENESIS EXPLORATION (NORTH SEA) LIMITED - 2009-10-16
    icon of address Genesis House, 1 & 2 The Grange High Street, Westerham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-20 ~ 2006-02-06
    IIF 33 - Secretary → ME
  • 14
    TECHMARINE INDUSTRIES LIMITED - 2006-05-30
    icon of address 72 Garner Drive, East Malling, West Malling, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-05 ~ 2008-06-24
    IIF 30 - Secretary → ME
  • 15
    icon of address 24 Higher Shapter Street, Topsham, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-23 ~ 2010-01-01
    IIF 34 - Secretary → ME
  • 16
    icon of address 1 Southill House, Paddockhurst Road, Turners Hill, West Sussex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    icon of calendar 2021-04-12 ~ 2023-07-11
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ 2022-06-10
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Worsley Lodge Common Hill Road, Braishfield, Romsey, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    144,284 GBP2024-03-31
    Officer
    icon of calendar 2021-06-21 ~ 2021-10-19
    IIF 58 - Director → ME
  • 18
    THE JEFF GROUP LIMITED - 2021-06-21
    icon of address Worsley Lodge Common Hill Road, Braishfield, Romsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2020-11-30
    Officer
    icon of calendar 2019-11-08 ~ 2021-10-19
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ 2021-06-21
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address Worsley Lodge Common Hill Road, Braishfield, Romsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,553 GBP2024-03-31
    Officer
    icon of calendar 2021-09-27 ~ 2021-10-19
    IIF 56 - Director → ME
    icon of calendar 2021-06-29 ~ 2021-09-27
    IIF 3 - Secretary → ME
  • 20
    icon of address Eel Pie Island, Twickenham, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -1,354 GBP2024-03-31
    Officer
    icon of calendar 1997-04-03 ~ 1997-04-11
    IIF 45 - Director → ME
  • 21
    icon of address C/o Ground Floor St Paul's House, 23 Park Square, Leeds, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-07-21 ~ 2021-07-28
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ 2022-09-06
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 22
    icon of address Suite B, First Floor, Tourism House, Pynes Hill, Exeter, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2022-06-22 ~ 2024-07-25
    IIF 59 - Director → ME
  • 23
    icon of address Suite B, First Floor Toursim House, Pynes Hill, Exeter, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-26 ~ 2022-08-30
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ 2022-08-30
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 24
    icon of address Suite B, First Floor, Tourism House, Pynes Hill, Exeter, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-06-23 ~ 2022-09-15
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 25
    MARMALADE PRODUCTS LIMITED - 2003-08-12
    MARMARY LIMITED - 2000-05-12
    icon of address C/o Skyford Eurolink Industrial Centre, Castle Road, Sittingbourne, Kent, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    8,889,350 GBP2024-12-31
    Officer
    icon of calendar 2004-03-18 ~ 2006-04-05
    IIF 13 - Secretary → ME
  • 26
    OCEAN CONTRACTORS LIMITED - 2005-11-17
    RIEBER SHIPPING LIMITED - 2006-07-10
    icon of address Christine Ham, 20 Wolsley Close, Dartford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-07 ~ 2011-11-24
    IIF 70 - Director → ME
    icon of calendar 2007-01-01 ~ 2012-03-01
    IIF 35 - Secretary → ME
  • 27
    TECHMARINE LIMITED - 2005-10-14
    DOWNE HOUSE CONSULTANTS LTD - 2010-11-22
    icon of address Gorsey Down Farm, Ricketts Hill Road, Tatsfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    139,418 GBP2025-02-28
    Officer
    icon of calendar 2004-03-01 ~ 2006-04-20
    IIF 14 - Secretary → ME
  • 28
    GENESIS PETROLEUM CORPORATION LIMITED - 2005-11-14
    icon of address 160 London Road, Suite 4a London Road, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-02 ~ 2006-02-06
    IIF 32 - Secretary → ME
  • 29
    icon of address Old Workshop High Street, Llanhilleth, Abertillery, Gwent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-02-02 ~ 1999-02-03
    IIF 47 - Director → ME
    icon of calendar 1999-06-17 ~ 2002-08-01
    IIF 26 - Secretary → ME
  • 30
    BVIPR LIMITED - 2016-04-15
    icon of address 14 Lendy Place, Sunbury-on-thames, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -604,096 GBP2024-10-31
    Officer
    icon of calendar 2017-08-04 ~ 2021-08-23
    IIF 19 - Secretary → ME
  • 31
    icon of address Suite D Pinbrook Court, Venny, Bridge, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-14 ~ 2007-04-18
    IIF 48 - Director → ME
    icon of calendar 2003-05-29 ~ 2007-04-18
    IIF 28 - Secretary → ME
  • 32
    ADMARES GROUP LIMITED - 2020-12-03
    icon of address Suite B, First Floor, Tourism House, Pynes Hill, Exeter, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-04 ~ 2024-03-26
    IIF 5 - Secretary → ME
  • 33
    icon of address 24 Higher Shapter Street, Topsham, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    42,909 GBP2025-03-31
    Officer
    icon of calendar 1999-02-09 ~ 2000-02-01
    IIF 46 - Director → ME
    icon of calendar 2000-02-01 ~ 2008-09-09
    IIF 15 - Secretary → ME
  • 34
    WAVE DIGITAL EXPERIENCE LTD - 2022-05-10
    icon of address Suite B First Floor Tourism House, Pynes Hill, Exeter, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    80 GBP2024-02-28
    Officer
    icon of calendar 2019-02-25 ~ 2019-03-01
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ 2019-03-01
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 35
    ARROW SEISMIC INVEST II LIMITED - 2015-04-16
    icon of address 4 The Heights, Brooklands, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-07 ~ 2008-05-13
    IIF 40 - Director → ME
    icon of calendar 2007-01-01 ~ 2008-05-13
    IIF 24 - Secretary → ME
  • 36
    ARROW SEISMIC INVEST III LIMITED - 2015-04-16
    icon of address 4 The Heights, Brooklands, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-07 ~ 2008-05-13
    IIF 42 - Director → ME
    icon of calendar 2007-01-01 ~ 2008-05-13
    IIF 22 - Secretary → ME
  • 37
    ARROW SEISMIC INVEST IV LIMITED - 2006-07-07
    ARROW SEISMIC LIMITED - 2012-07-30
    icon of address 4 The Heights, Brooklands, Weybridge, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-07-07 ~ 2008-05-13
    IIF 39 - Director → ME
    icon of calendar 2007-01-01 ~ 2008-05-13
    IIF 12 - Secretary → ME
  • 38
    LONSDALE RISK SOLUTIONS LIMITED - 2010-12-09
    icon of address Suite B First Floor Tourism House, Pynes Hill, Exeter, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -564,649 GBP2024-12-31
    Officer
    icon of calendar 2012-03-01 ~ 2012-03-12
    IIF 87 - Director → ME
    icon of calendar 2012-04-12 ~ 2013-02-19
    IIF 86 - Director → ME
  • 39
    ATB1 LIMITED - 1997-07-08
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -606 GBP2024-05-31
    Officer
    icon of calendar 1997-05-15 ~ 1997-06-18
    IIF 44 - Director → ME
  • 40
    icon of address 12 Orchard Court Heron Road, Exeter, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2021-04-29
    Person with significant control
    icon of calendar 2017-04-08 ~ 2017-05-04
    IIF 96 - Ownership of shares – 75% or more OE
  • 41
    BAYERNGAS UK LIMITED - 2017-12-11
    SPIRIT EUROPE LTD - 2018-05-02
    ZARI RESOURCES PLC - 2005-11-14
    GENESIS PETROLEUM CORPORATION PLC - 2009-09-09
    GENESIS PETROLEUM CORPORATION LIMITED - 2009-10-06
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-14 ~ 2006-03-08
    IIF 29 - Secretary → ME
  • 42
    TWO GINS LIMITED - 2020-03-16
    icon of address Ferry Yacht Station, Ferry Road, Thames Ditton, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-03-10 ~ 2020-07-30
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    ALTO RIVA LIMITED - 2000-08-24
    icon of address 55-56 Balena Close, Poole, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,559,012 GBP2024-10-31
    Officer
    icon of calendar 1999-10-07 ~ 2000-06-01
    IIF 49 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.