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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Nutter, Mark Timothy

    Related profiles found in government register
  • Nutter, Mark Timothy
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • James House, Warwick Road, Birmingham, B11 2LE

      IIF 1
    • James House, Warwick Road, Birmingham, B11 2LE, England

      IIF 2
    • Rvl House, Building 21, Anson Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Centurion House, Barnes Wallis Road, Segensworth, Fareham, Hampshire, PO15 5TT, United Kingdom

      IIF 7
    • Centurion House, Barnes Wallis Road, Segensworth, Hampshire, PO15 5TT, England

      IIF 8
    • 8, Linton Avenue, Solihull, B91 3NN, England

      IIF 9
    • Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 10
    • Unit 5, Millfield Lane, Nether Poppleton, York, YO26 6PQ, England

      IIF 11
  • Nutter, Mark Timothy
    British cfo born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Millfield Lane, Nether Poppleton, York, North Yorkshire, YO26 6PQ

      IIF 12
    • The Saville Group Ltd, Millfield Lane, Nether Poppleton, York, North Yorkshire, YO26 6PQ

      IIF 13
    • Unit 5, Millfield Lane, Nether Poppleton, York, North Yorkshire, YO26 6PQ

      IIF 14
    • Unit 5 Millfield Lane, Nether Poppleton, York, YO26 6PQ

      IIF 15
    • Unit 5, Millfield Lane, Nether Poppleton, York, YO26 6PQ, England

      IIF 16 IIF 17
  • Nutter, Mark Timothy
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • James House, Warwick Road, Birmingham, B11 2LE

      IIF 18
  • Nutter, Mark Timothy
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Centurion House, Barnes Wallis Road, Fareham, Hampshire, PO15 5TT, England

      IIF 19
    • Centurion House, Barnes Wallis Road, Segensworth, Hampshire, PO15 5TT

      IIF 20
  • Nutter, Mark Timothy
    British chartered accountant born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nutter, Mark Timothy
    British chartered accountant-'b' director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box 6374, Spartan Close, Leamington Spa, Warwick, CV34 9QT, England

      IIF 30
  • Nutter, Mark Timothy
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Linton Avenue, Solihull, B91 3NN, England

      IIF 31
  • Nutter, Mark Timothy
    British finance director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nutter, Mark Timothy
    British group finance director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Lakeside Drive, Solihull, West Midlands, B90 4SX, England

      IIF 38
  • Mr Mark Timothy Nutter
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 8, Linton Avenue, Solihull, B91 3NN, England

      IIF 39
    • Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 40
  • Nutter, Mark Timothy

    Registered addresses and corresponding companies
    • James House, Warwick Road, Birmingham, B11 2LE

      IIF 41
  • Mr Mark Timothy Nutter
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Linton Avenue, Solihull, B91 3NN, England

      IIF 42
child relation
Offspring entities and appointments 38
  • 1
    APTIV (UK) HOLDINGS LIMITED - now
    DELPHI (UK) HOLDINGS LIMITED
    - 2018-03-29 06911073
    INTERCEDE 2336 LIMITED - 2009-09-22
    Griffin House, 135 High Street, Crawley, England
    Active Corporate (25 parents, 4 offsprings)
    Officer
    2013-03-25 ~ 2015-11-27
    IIF 26 - Director → ME
  • 2
    APTIV HOLDINGS (UK) LIMITED - now
    DELPHI AUTOMOTIVE HOLDINGS LIMITED
    - 2018-03-26 07729849
    ALNERY NO. 2990 LIMITED - 2011-11-15
    Griffin House, 135 High Street, Crawley, United Kingdom
    Active Corporate (24 parents, 1 offspring)
    Officer
    2014-05-19 ~ 2015-11-27
    IIF 27 - Director → ME
  • 3
    APTIV SERVICES UK LIMITED - now
    DELPHI AUTOMOTIVE SYSTEMS UK LIMITED
    - 2018-05-29 02860799
    DELPHI CHASSIS SYSTEMS UK LIMITED - 1997-05-01
    DELCO CHASSIS LIMITED - 1996-03-07
    DELCO CHASSIS OVERSEAS CORPORATION LIMITED - 1994-03-01
    HAPPYCAST PROJECTS LIMITED - 1994-01-04
    Griffin House, 135 High Street, Crawley, United Kingdom
    Active Corporate (28 parents, 3 offsprings)
    Officer
    2013-03-25 ~ 2015-11-27
    IIF 29 - Director → ME
  • 4
    AZURE FACTORY LIMITED
    11070006
    Centurion House, Barnes Wallis Road, Segensworth, Hampshire, England
    Active Corporate (8 parents)
    Officer
    2023-03-20 ~ 2023-08-01
    IIF 8 - Director → ME
  • 5
    CREASEFIELD CREWKERNE LIMITED - now
    CREASEFIELD LIMITED
    - 2019-12-09 01369845 12332531
    2 Ravensbank Business Park, Hedera Road, Redditch
    Dissolved Corporate (14 parents)
    Officer
    2016-05-31 ~ 2016-06-29
    IIF 37 - Director → ME
  • 6
    DELPHI CONNECTION SYSTEMS UK LTD
    - now 07596378
    FCI AUTOMOTIVE UK LIMITED - 2012-10-26
    6 Snow Hill, London
    Dissolved Corporate (8 parents)
    Officer
    2013-10-01 ~ dissolved
    IIF 22 - Director → ME
  • 7
    DELPHI ELECTRONICS OVERSEAS COMPANY LTD
    - now 06911198
    DELPHI DELCO ELECTRONICS UK LTD - 2009-09-28
    INTERCEDE 2335 LIMITED - 2009-09-22
    Brunel Way, Stroudwater Business Park, Stonehouse, Gloucestershire, United Kingdom
    Dissolved Corporate (25 parents)
    Officer
    2013-03-25 ~ 2015-11-27
    IIF 28 - Director → ME
  • 8
    DELPHI LOCKHEED AUTOMOTIVE LIMITED
    - now 03796206
    AP LOCKHEED AUTOMOTIVE LIMITED - 2000-05-10
    POINTDUAL LIMITED - 1999-11-29
    Brunel Way, Stroudwater Business Park, Stonehouse, Gloucestershire, United Kingdom
    Dissolved Corporate (34 parents, 1 offspring)
    Officer
    2013-03-25 ~ 2015-11-27
    IIF 25 - Director → ME
  • 9
    E-PLENISH LIMITED
    05922577
    Centurion House, Barnes Wallis Road, Fareham, Hampshire, England
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2023-03-20 ~ 2023-08-01
    IIF 19 - Director → ME
  • 10
    GINSBURY ELECTRONICS HEDERA LIMITED - now
    GINSBURY ELECTRONICS LIMITED
    - 2017-11-28 01880353 11064904
    WYLE GINSBURY ELECTRONICS LIMITED - 1998-06-22
    GINSBURY (UK) LIMITED - 1996-10-18
    GINSBURY INTERNATIONAL LIMITED - 1993-04-23
    DREAMOVER LIMITED - 1985-08-12
    2 Ravensbank Business Park, Hedera Road, Redditch, Worcestershire
    Dissolved Corporate (17 parents)
    Officer
    2016-05-19 ~ 2016-06-29
    IIF 36 - Director → ME
  • 11
    HARTRIDGE LIMITED
    - now 05048767
    SECKLOE 202 LIMITED - 2004-12-29
    The Hartridge Building Network 421, Radclive Road, Gawcott, Buckingham, United Kingdom
    Active Corporate (39 parents, 1 offspring)
    Officer
    2013-03-25 ~ 2015-11-27
    IIF 24 - Director → ME
  • 12
    MEGGHA LIMITED
    10554865
    Centurion House Barnes Wallis Road, Segensworth, Fareham, Hampshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2023-03-20 ~ 2023-08-01
    IIF 7 - Director → ME
  • 13
    NUTTER CONSULTING LIMITED
    15283065
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-11-14 ~ now
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 14
    NUTTER FINANCIAL SERVICES LIMITED
    10340380 07944429
    8 Linton Avenue, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-22 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-08-22 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 15
    PHINIA DELPHI UK LTD - now
    BORGWARNER TECHNOLOGIES LIMITED - 2023-11-01
    DELPHI TECHNOLOGIES LIMITED - 2021-04-27
    DELPHI DIESEL SYSTEMS LIMITED
    - 2020-02-18 03870587
    DELPHI AUTOMOTIVE DIESEL LIMITED - 1999-11-15
    INTERCEDE 1488 LIMITED - 1999-11-03
    Brunel Way, Stroudwater Business Park, Stonehouse, Gloucestershire, United Kingdom
    Active Corporate (35 parents, 7 offsprings)
    Officer
    2013-03-25 ~ 2015-11-27
    IIF 23 - Director → ME
  • 16
    PHINIA FINANCIAL SERVICES UK LIMITED - now
    BORGWARNER UK FINANCIAL SERVICES LIMITED - 2025-06-20
    DELPHI FINANCIAL SERVICES (UK) LIMITED - 2021-04-27
    DELPHI TECHNOLOGIES LIMITED - 2020-02-18
    DELPHI FINANCIAL SERVICES (UK) LIMITED
    - 2019-01-21 09354593 09351728... (more)
    Brunel Way, Stroudwater Business Park, Stonehouse, Gloucestershire, United Kingdom
    Active Corporate (23 parents)
    Officer
    2014-12-15 ~ 2015-11-27
    IIF 30 - Director → ME
  • 17
    Q-PAR ANGUS HEDERA LIMITED - now
    Q-PAR ANGUS LIMITED
    - 2017-11-28 01826221 11065011
    2 Ravensbank Business Park, Hedera Road, Redditch, West Midlands
    Dissolved Corporate (11 parents)
    Officer
    2016-05-19 ~ 2016-06-29
    IIF 34 - Director → ME
  • 18
    QUADRA AV FURNITURE LIMITED
    10072388
    Unit 5 Millfield Lane, Nether Poppleton, York, England
    Active Corporate (11 parents)
    Officer
    2022-05-06 ~ 2023-08-01
    IIF 16 - Director → ME
  • 19
    QUADRA CONCEPTS (UK) LIMITED
    - now 06322818
    DIGITAL SIGNAGE TECHNOLOGIES LIMITED - 2009-10-13
    SEDAO UK LIMITED - 2008-05-09
    James House, Warwick Road, Birmingham, United Kingdom
    Active Corporate (16 parents)
    Officer
    2022-05-06 ~ 2023-08-01
    IIF 14 - Director → ME
  • 20
    RADCLIVE HOLDINGS LIMITED
    - now 06550114
    SECKLOE 385 LIMITED - 2010-02-26
    6 Snow Hill, London
    Dissolved Corporate (14 parents)
    Officer
    2013-03-25 ~ dissolved
    IIF 21 - Director → ME
  • 21
    RECONNAISSANCE VENTURES LIMITED
    06041544
    Rvl House, Building 21, Anson Road, East Midlands Airport, Castle Donington, Derby
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2025-10-14 ~ now
    IIF 3 - Director → ME
  • 22
    RUGGED SYSTEMS LIMITED
    03548691
    2 Ravensbank Business Park, Hedera Road, Redditch
    Dissolved Corporate (13 parents)
    Officer
    2016-05-19 ~ 2016-06-29
    IIF 33 - Director → ME
  • 23
    RVL AIRTECH LIMITED
    - now 01994993
    ATLANTIC AIRMOTIVE LIMITED - 2007-04-27
    ATLANTIC AEROENGINEERING LIMITED - 2005-04-01
    MAINPLANE LIMITED - 1989-04-14
    AIRWORK (COVENTRY) LIMITED - 1989-02-03
    SWIFT 1926 LIMITED - 1986-05-28
    Rvl House Building 21 Anson Road, East Midlands Airport, Castle Donington, Derby
    Active Corporate (19 parents)
    Officer
    2025-10-14 ~ now
    IIF 6 - Director → ME
  • 24
    RVL AVIATION LIMITED
    - now 01880927
    ATLANTIC AIR TRANSPORT LIMITED - 2007-04-27
    BLITZDALE LIMITED - 1985-06-28
    Rvl House Building 21 Anson Road, East Midlands Airport, Castle Donington, Derby
    Active Corporate (17 parents, 1 offspring)
    Officer
    2025-10-14 ~ now
    IIF 4 - Director → ME
  • 25
    RVL SURVEY LIMITED
    - now 03149993
    ATLANTIC RECONNAISSANCE LIMITED - 2007-04-27
    ATLANTIC AIRWORK LIMITED - 2000-07-17
    APPLIED EARTH SCIENCES LIMITED - 1999-11-29
    Rvl House Building 21 Anson Road, East Midlands Airport, Castle Donington, Derby
    Active Corporate (15 parents)
    Officer
    2025-10-14 ~ now
    IIF 5 - Director → ME
  • 26
    SAVILLE AUDIO VISUAL LIMITED
    09357263
    Millfield Lane, Nether Poppleton, York, North Yorkshire
    Active Corporate (10 parents)
    Officer
    2022-05-06 ~ 2023-08-01
    IIF 12 - Director → ME
  • 27
    SCC AVS LIMITED
    - now 05371995
    AVSNET LIMITED - 2018-11-30
    AVSOLUTION LIMITED - 2012-09-05
    James House, Warwick Road, Birmingham, England
    Active Corporate (11 parents)
    Officer
    2020-12-01 ~ 2023-08-01
    IIF 2 - Director → ME
  • 28
    SEA HOLDINGS (UK) LIMITED
    10547359
    James House, Warwick Road, Birmingham, United Kingdom
    Active Corporate (16 parents, 3 offsprings)
    Officer
    2022-05-06 ~ 2023-08-01
    IIF 17 - Director → ME
  • 29
    SEA HOLDINGS LIMITED
    - now 03222660
    OUTERPLACE LIMITED - 1996-10-11
    James House, Warwick Road, Birmingham, United Kingdom
    Active Corporate (15 parents, 7 offsprings)
    Officer
    2022-05-06 ~ 2023-08-01
    IIF 13 - Director → ME
  • 30
    SOLID STATE PLC
    - now 00771335
    SOLID STATE SUPPLIES PLC - 2006-05-03
    CARTER LANE DEALERS LIMITED - 1990-04-04
    2 Ravensbank Business Park, Hedera Road, Redditch
    Active Corporate (21 parents, 20 offsprings)
    Officer
    2016-01-01 ~ 2016-06-29
    IIF 38 - Director → ME
  • 31
    SOLID STATE SUPPLIES LIMITED
    - now 05386353 00771335
    SOLID STATE SUPPLIES (PADDOCK WOOD) LIMITED - 2006-05-03
    2 Ravensbank Business Park, Hedera Road, Redditch
    Active Corporate (13 parents)
    Officer
    2016-05-19 ~ 2016-06-29
    IIF 32 - Director → ME
  • 32
    SOLIHULL SWIMMING CLUB LIMITED
    12819757
    62 Hermitage Road, Solihull, England
    Active Corporate (6 parents)
    Officer
    2024-04-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    SPECIALIST COMPUTER CENTRES PLC
    - now 01428210
    SPECIALIST COMPUTER EDUCATION LIMITED - 1982-09-23
    SWANFIN LIMITED - 1979-12-31
    James House, Warwick Road, Birmingham
    Active Corporate (35 parents, 10 offsprings)
    Officer
    2020-12-01 ~ 2023-08-01
    IIF 18 - Director → ME
    2022-05-06 ~ 2023-08-01
    IIF 41 - Secretary → ME
  • 34
    SPECIALIST COMPUTER SERVICES LIMITED
    - now 00893138
    CAMBRIAN DATA PROCESSING SERVICES LIMITED - 1986-05-01
    James House, Warwick Road, Birmingham
    Active Corporate (17 parents, 1 offspring)
    Officer
    2020-12-01 ~ 2023-08-01
    IIF 1 - Director → ME
  • 35
    STEATITE LIMITED
    - now 04403746
    ETCHCO 1137 LIMITED - 2002-06-13
    2 Ravensbank Business Park, Hedera Road, Redditch
    Active Corporate (16 parents)
    Officer
    2016-05-19 ~ 2016-06-29
    IIF 35 - Director → ME
  • 36
    THE SAVILLE GROUP LIMITED
    - now 11376371 02170847
    VISAVVI LIMITED
    - 2022-08-23 11376371 02170847
    Unit 5 Millfield Lane, Nether Poppleton, York, England
    Active Corporate (13 parents)
    Officer
    2022-05-06 ~ 2023-08-01
    IIF 11 - Director → ME
  • 37
    VISAVVI LIMITED
    - now 02170847 11376371
    THE SAVILLE GROUP LIMITED
    - 2022-08-23 02170847 11376371
    James House, Warwick Road, Birmingham, United Kingdom
    Active Corporate (17 parents)
    Officer
    2022-05-06 ~ 2023-08-01
    IIF 15 - Director → ME
  • 38
    VOHKUS LIMITED
    04142508
    Centurion House, Barnes Wallis Road, Segensworth, Hampshire
    Active Corporate (23 parents, 3 offsprings)
    Officer
    2023-03-20 ~ 2023-08-01
    IIF 20 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.