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 Michael Coombs

    Related profiles found in government register
  • Mr Mark Michael Coombs
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12b George Street, Bath, BA1 2EH, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Unit A, 82 James Carter Road, Mildenhall, IP28 7DE, England

      IIF 4 IIF 5
    • icon of address Falcon Park Offices, Headquarters Road, West Wilts Trading Estate, Westbury, BA13 4JR, England

      IIF 6 IIF 7
  • Mr Mark Coombs
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Home Farmhouse, Deene, Corby, NN17 3EJ, United Kingdom

      IIF 8
    • icon of address The Estate Office, Deene Park, Deene, Corby, NN17 3EW, England

      IIF 9
  • Coombs, Mark Michael
    British company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coombs Estates Building, Headquarters Road, West Wilts Trading Estate, Westbury, BA13 4JR, England

      IIF 10
    • icon of address Falcon Park Offices, Headquarters Road, West Wilts Trading Estate, Westbury, BA13 4JR, England

      IIF 11 IIF 12 IIF 13
    • icon of address Jlc Building, Headquarters Road, West Wilts Trading Estate, Westbury, BA13 4JR, England

      IIF 14
    • icon of address Jlc Building, Headquarters Road, West Wilts Trading Estate, Westbury, Wiltshire, BA13 4JR, United Kingdom

      IIF 15
  • Coombs, Mark Michael
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12b, George Street, Bath, BA1 2EH, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Unit A, 82 James Carter Road, Mildenhall, IP28 7DE, England

      IIF 20 IIF 21
    • icon of address Coombs Estates Building, Headquarters Road, West Wilts Trading Estate, Westbury, BA13 4JR, England

      IIF 22 IIF 23 IIF 24
    • icon of address Falcon Park Offices, Headquarters Road, West Wilts Trading Estate, Westbury, BA13 4JR, United Kingdom

      IIF 25 IIF 26
  • Mr Mark Coombs
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Falcon Park Offices, Headquarters Road, Westbury, BA13 4JR, United Kingdom

      IIF 27
  • Coombs, Mark
    British estate manager born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Home Farmhouse, Deene, Corby, NN17 3EJ, United Kingdom

      IIF 28
    • icon of address The Estate Office, Deene Park, Deene, Corby, NN17 3EW, England

      IIF 29
  • Coombs, Mark Michael
    British business owner born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coombs Estates Building, Headquarters Road, West Wilts Trading Estate, Westbury, Wiltshire, BA13 4JR, England

      IIF 30
  • Coombs, Mark Michael
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coombs Estates Building, Headquarters Road, West Wilts Trading Estate, Westbury, BA13 4JR, England

      IIF 31
  • Coombs, Mark
    British estate manager born in July 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Drumlanrig Mains House, Thornhill, Dumfriesshire, DG3 4AG

      IIF 32 IIF 33
    • icon of address Drumlanrig Nains House, Drumlanrig, Thornhill, Dumfriesshire, DG3 4AG, Scotland

      IIF 34
  • Coombs, Mark
    British land agent born in July 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Drumlanrig Mains House, Thornhill, Dumfriesshire, DG3 4AG

      IIF 35
  • Coombs, Mark
    British lang agent born in July 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Drumlanrig Mains House, Thornhill, Dumfriesshire, DG3 4AG

      IIF 36
  • Coombs, Mark Michael

    Registered addresses and corresponding companies
    • icon of address 12b, George Street, Bath, BA1 2EH, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 14
  • 1
    M&MDC HOLDINGS LIMITED - 2017-11-24
    icon of address 12b George Street, Bath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -71,915 GBP2023-12-31
    Officer
    icon of calendar 2016-01-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    COOMBS ESTATES LIMITED - 2020-03-02
    icon of address Unit A, 82 James Carter Road, Mildenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,354 GBP2024-03-31
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    JL CAPITAL LIMITED - 2013-09-23
    icon of address Falcon Park Offices Headquarters Road, West Wilts Trading Estate, Westbury, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -154 GBP2018-03-31
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    KOI NO YOKAN LIMITED - 2018-09-26
    icon of address 12b George Street, Bath, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,932 GBP2023-12-31
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    icon of address Church House Church Lane, Glaston, Oakham, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,229 GBP2021-01-31
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Unit 2 Rockhaven Business Centre Commerce Close, West Wilts Trading Estate, Westbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,264 GBP2025-03-31
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address Unit 2 Rockhaven Business Centre Commerce Close, West Wilts Trading Estate, Westbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,309 GBP2025-03-31
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 37 - Secretary → ME
  • 8
    COOMBSCAP LIMITED - 2016-04-07
    icon of address Falcon Park Offices Headquarters Road, West Wilts Trading Estate, Westbury, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,368 GBP2017-03-31
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address Falcon Park Offices Headquarters Road, West Wilts Trading Estate, Westbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 10
    COOMBS COUNTRY STORES LIMITED - 2019-03-04
    MARK M. COOMBS & ASSOCIATES LIMITED - 2018-08-14
    NOMINEE HOLDINGS LIMITED - 2017-01-25
    icon of address 12b George Street, Bath, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -32,538 GBP2023-12-31
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 11
    icon of address Falcon Park Offices Headquarters Road, West Wilts Trading Estate, Westbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 26 - Director → ME
  • 12
    PHILLIPS & COOMBS LIMITED - 2020-03-02
    icon of address Unit A, 82 James Carter Road, Mildenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,440 GBP2024-03-31
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    icon of address The Estate Office Deene Park, Deene, Corby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 14
    icon of address Falcon Park Offices Headquarters Road, West Wilts Trading Estate, Westbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31 GBP2018-03-31
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address Buccleuch Weatherhouse, Bowhill, Selkirk
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2008-12-09 ~ 2014-12-31
    IIF 33 - Director → ME
  • 2
    icon of address 51 Newall Terrace, Dumfries, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,681,553 GBP2023-12-31
    Officer
    icon of calendar 2011-01-01 ~ 2014-03-17
    IIF 34 - Director → ME
  • 3
    COOMBS ESTATES LIMITED - 2020-03-02
    icon of address Unit A, 82 James Carter Road, Mildenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,354 GBP2024-03-31
    Officer
    icon of calendar 2016-07-03 ~ 2016-08-17
    IIF 14 - Director → ME
    icon of calendar 2015-12-17 ~ 2021-07-13
    IIF 22 - Director → ME
    icon of calendar 2010-12-07 ~ 2015-12-17
    IIF 30 - Director → ME
  • 4
    JL CAPITAL LIMITED - 2013-09-23
    icon of address Falcon Park Offices Headquarters Road, West Wilts Trading Estate, Westbury, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -154 GBP2018-03-31
    Officer
    icon of calendar 2012-07-18 ~ 2015-12-17
    IIF 31 - Director → ME
  • 5
    icon of address Buccleuch Weatherhouse, Bowhill, Selkirk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-15 ~ 2014-12-31
    IIF 36 - Director → ME
  • 6
    ANDSTRAT (NO. 218) LIMITED - 2005-11-07
    icon of address Buccleuch Weatherhouse, Bowhill, Selkirk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2008-12-09
    IIF 35 - Director → ME
  • 7
    COOMBSCAP LIMITED - 2016-04-07
    icon of address Falcon Park Offices Headquarters Road, West Wilts Trading Estate, Westbury, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,368 GBP2017-03-31
    Officer
    icon of calendar 2015-04-07 ~ 2016-03-02
    IIF 15 - Director → ME
  • 8
    PHILLIPS & COOMBS LIMITED - 2020-03-02
    icon of address Unit A, 82 James Carter Road, Mildenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,440 GBP2024-03-31
    Officer
    icon of calendar 2015-02-24 ~ 2021-07-13
    IIF 24 - Director → ME
  • 9
    icon of address The Estate Office Deene Park, Deene, Corby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-09-30 ~ 2024-06-18
    IIF 29 - Director → ME
  • 10
    THE CRAWICK ARTLAND TRUST - 2017-05-04
    icon of address 32-34 High Street, Sanquhar, Scotland
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    904,562 GBP2019-10-31
    Officer
    icon of calendar 2008-10-06 ~ 2015-05-12
    IIF 32 - Director → ME
  • 11
    MJC BUILD LIMITED - 2013-12-23
    WINCHESTER REALTY LIMITED - 2013-04-03
    icon of address Coombs Estates Building Headquarters Road, West Wilts Trading Estate, Westbury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-29 ~ 2014-07-01
    IIF 10 - Director → ME
    icon of calendar 2012-12-18 ~ 2013-04-01
    IIF 23 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.