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

Sulik, Mark Richard

    Related profiles found in government register
  • Sulik, Mark Richard
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4 The Courtyard, Warkworth, Banbury, OX17 2AG, England

      IIF 1
    • Unit 4, The Courtyard, Warkworth, Banbury, Oxfordshire, OX17 2AG, United Kingdom

      IIF 2 IIF 3
    • Unit 4 The Courtyard, Warkworth, Banbury, Oxon, OX17 2AG, United Kingdom

      IIF 4
    • Roofing House, 31 Worship Street, London, EC2A 2DX

      IIF 5
    • Midways, School Lane, Tiddington, Stratford-upon-avon, CV37 7AJ, England

      IIF 6
  • Mr Mark Richards
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Unit 3 Rear Of Malthouse, Easole Street, Nonington, Dover, CT15 4HF, United Kingdom

      IIF 7
  • Sulik, Mark Richard
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lawn Cottage, Dyers Hill, Charlbury, Oxford, OX7 3QD, United Kingdom

      IIF 8
    • Hampton House, Oldham Road, Middleton, Lancashire, M24 1GT, United Kingdom

      IIF 9
  • Sulik, Mark Richard
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lawn Cottage, Dyers Hill , Charlbury, Oxfordshire, OX7 3QD, England

      IIF 10
    • Lawn Cottage, Dyers Hill, Charlbury, Oxford, OX7 3QD, United Kingdom

      IIF 11
    • 1, George Street, Snow Hill, Wolverhampton, WV2 4DG, United Kingdom

      IIF 12
  • Sulik, Mark Richard
    British estimator born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Field Barn, Oxford Road, Woodstock, Oxfordshire, OX20 1HU, England

      IIF 13
  • Mr Mark Richard Sulik
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4 The Courtyard, Warkworth, Banbury, OX17 2AG, England

      IIF 14
    • Unit 4, The Courtyard, Warkworth, Banbury, OX17 2AG, United Kingdom

      IIF 15 IIF 16
    • Unit 4 The Courtyard, Warkworth, Banbury, Oxon, OX17 2AG, England

      IIF 17
    • Lawn Cottage, Dyers Hill, Charlbury, Chipping Norton, OX7 3QD, England

      IIF 18
  • Sulik, Mark Richard
    British estimator

    Registered addresses and corresponding companies
    • Lawn Cottage, Dyers Hill, Charlbury, Oxford, OX7 3QD, United Kingdom

      IIF 19
  • Richards, Mark
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Unit 3 Rear Of Malthouse, Easole Street, Nonington, Dover, CT15 4HF, United Kingdom

      IIF 20
  • Richards, Mark
    British estimator born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Unit 3 Rear Of Malthouse, Easole Street, Nonington, Dover, CT15 4HF, United Kingdom

      IIF 21
  • Richard, Mark
    British director born in November 1961

    Registered addresses and corresponding companies
    • 59a Wilson Avenue, Rochester, Kent, ME1 2RJ, British

      IIF 22 IIF 23
  • Richards, Mark
    British venture capitalist born in November 1961

    Registered addresses and corresponding companies
    • 4 Bennett Street, Neutral Bay, New South Wales 2089, Australia

      IIF 24
child relation
Offspring entities and appointments 16
  • 1
    41A BERNARDS HILL LIMITED - now
    RENASCO LIMITED
    - 2016-12-30 08388067
    1 George Street, Snow Hill, Wolverhampton
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -824 GBP2019-02-28
    Officer
    2013-06-27 ~ 2015-07-21
    IIF 12 - Director → ME
  • 2
    ACADEMY CONSULTANCY AND DESIGN LIMITED
    09631915
    Unit 4 The Courtyard, Warkworth, Banbury, Oxon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    146,152 GBP2024-06-30
    Officer
    2016-03-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 3
    COOMBE ROOFING AND STRUCTURAL WATERPROOFING LIMITED
    13372245
    Unit 4 The Courtyard, Warkworth, Banbury, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -23,207 GBP2024-05-31
    Officer
    2021-05-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-05-03 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 4
    DURRANT CONSULTING LIMITED
    09836469 06423270
    3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 5
    HILL BUILDING PRODUCTS LTD
    13904647
    4 The Courtyard, Warkworth, Banbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2022-02-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-02-09 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 6
    JAKEMAN RECLAIM & ROOFING LTD
    09972079
    Unit 4 The Courtyard, Warkworth, Banbury, Oxon, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -205,709 GBP2024-03-31
    Officer
    2019-10-02 ~ now
    IIF 4 - Director → ME
  • 7
    LITTLE LEISURE LIMITED
    03568685
    Acre House 11-15 William Road, London
    Dissolved Corporate (10 parents)
    Officer
    1998-05-21 ~ 2005-05-09
    IIF 22 - Director → ME
  • 8
    MIDLAND FELT ROOFING LIMITED
    00815272 02475751
    Field Barn, Woodleys, Woodstock, Oxfordshire, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    1,458,024 GBP2024-12-31
    Officer
    1998-01-01 ~ 2015-09-30
    IIF 13 - Director → ME
  • 9
    NORTHBOURNE ENGINEERING (NEL) LIMITED
    10623103 02167535
    C/o Augusta Kent Limited, The Clocktower, Clocktower Square St. Georges Street, Canterbury, Kent
    Liquidation Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -406,386 GBP2024-02-29
    Officer
    2017-02-16 ~ 2018-06-25
    IIF 20 - Director → ME
    2019-09-22 ~ 2020-03-20
    IIF 21 - Director → ME
    Person with significant control
    2017-02-16 ~ 2019-08-31
    IIF 7 - Ownership of shares – 75% or more OE
  • 10
    NORTHBOURNE ENGINEERING LIMITED
    02167535 10623103
    C/o Augusta Kent Limited The Clocktower Clocktower Square, St Georges Street, Canterbury, Kent
    Dissolved Corporate (9 parents)
    Fixed Assets (Company account)
    41,961 GBP2016-03-31
    Officer
    2008-02-25 ~ dissolved
    IIF 23 - Director → ME
  • 11
    OXFORD ASPHALT CO. LIMITED (THE)
    01158620
    Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    160,662 GBP2024-12-31
    Officer
    2003-08-05 ~ 2019-06-17
    IIF 11 - Director → ME
    2003-08-05 ~ 2019-06-17
    IIF 19 - Secretary → ME
  • 12
    SENSORY NETWORKS, INC.
    FC025364
    1804 Embarcadero Rd, Suite 200, Palo Alto, California 94303, Usa, United States
    Converted / Closed Corporate (8 parents)
    Officer
    2004-08-07 ~ now
    IIF 24 - Director → ME
  • 13
    SPARTAN TILES LIMITED
    12980369
    Unit 4 The Courtyard, Warkworth, Banbury, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    2020-10-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-10-28 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 14
    THE FLAT ROOFING ALLIANCE
    - now 03412540
    SUPPORTRULE LIMITED - 1998-03-24
    Roofing House 31 Worship Street, London
    Dissolved Corporate (35 parents)
    Officer
    2006-02-22 ~ 2010-08-31
    IIF 8 - Director → ME
  • 15
    THE INSTITUTE OF ROOFING
    04119453
    Roofing House, 31 Worship Street, London
    Active Corporate (54 parents)
    Equity (Company account)
    181,698 GBP2024-08-31
    Officer
    2016-10-20 ~ now
    IIF 5 - Director → ME
  • 16
    TOWNHOUSE EXECUTIVE TRAVEL LIMITED
    06691840
    3a Market Place, Woodstock, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,731 GBP2024-09-30
    Officer
    2008-09-08 ~ 2011-10-31
    IIF 9 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.