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

Richardson, Mark

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

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • Unit 4a, Wilton Business Centre, Kingsway, Wilton, Salisbury, SP2 0AH, United Kingdom

      IIF 3
  • Richardson, Mark
    British company director born in September 1964

    Resident in United Kingdom

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

      IIF 4
  • Richardson, Mark Andrew
    British born in September 1964

    Resident in United Kingdom

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

      IIF 5
  • Richardson, Mark Andrew
    British builder born in September 1964

    Resident in United Kingdom

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

      IIF 6
  • Richardson, Mark Andrew
    British decorator born in September 1964

    Resident in United Kingdom

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

      IIF 7
  • Richardson, Mark Jonathan
    British managing director born in September 1964

    Resident in United Kingdom

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

      IIF 8 IIF 9
  • Richardson, Mark Jonathan
    British managing ditector born in January 1964

    Resident in United Kingdom

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

      IIF 10
  • Richardson, Mark
    British born in September 1964

    Resident in England

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

      IIF 11 IIF 12
    • 23, Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA, England

      IIF 13 IIF 14
    • 139, Common Road, Kensworth, Dunstable, LU6 2PJ, England

      IIF 15 IIF 16
    • Unit 4a Wilton Business Centre, Kingsway, Salisbury, Wiltshire, SP2 0AH, England

      IIF 17
    • Unit 4a, Wilton Business Centre, Kingsway, Wilton, Salisbury, SP2 0AH, England

      IIF 18 IIF 19
  • Mark Richardson
    British born in September 1964

    Resident in United Kingdom

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 22
  • Mr Mark Andrew Richardson
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, St James Road, Northampton, NN5 5LF

      IIF 23
    • 2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, AL1 3UU

      IIF 24
  • Richardson, Mark Jonathan
    British

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

      IIF 25
  • Richardson, Mark Jonathan
    British managing director

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

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

    Resident in Panama

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

      IIF 27 IIF 28
  • Richardson, Mark Jonathan

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

      IIF 29
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 30 IIF 31
  • Richardson, Mark

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

      IIF 32
    • Unit 4a Wilton Business Centre, Kingsway, Wilton, Salisbury, SP2 0AH, England

      IIF 33
  • Mr Mark Richardson
    British born in September 1964

    Resident in England

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

      IIF 34 IIF 35
child relation
Offspring entities and appointments 22
  • 1
    6 ABBEY ROAD LIMITED
    03279814
    16 Holmes Avenue, Hove, England
    Active Corporate (11 parents)
    Officer
    2009-05-12 ~ 2010-03-12
    IIF 21 - Director → ME
  • 2
    8 BELGRAVE PLACE MANAGEMENT LIMITED
    03527219
    27 Exeter Street, Brighton, East Sussex
    Active Corporate (9 parents)
    Officer
    2005-03-08 ~ 2024-06-10
    IIF 22 - Director → ME
  • 3
    ACTIVA PROCESS MANAGEMENT GREEN PROJECTS LTD
    13051711
    128 City Road, London, England
    Active Corporate (8 parents)
    Officer
    2021-02-15 ~ 2021-09-26
    IIF 29 - Secretary → ME
  • 4
    BRAND WINES LIMITED
    07006693
    12 Old Convent, Moat Road, East Grinstead, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-09-02 ~ dissolved
    IIF 8 - Director → ME
  • 5
    CAMER HOLDINGS LIMITED
    13008982
    Unit 4a Wilton Business Centre Kingsway, Wilton, Salisbury, England
    Active Corporate (1 parent, 7 offsprings)
    Officer
    2020-11-10 ~ now
    IIF 1 - Director → ME
    2020-11-10 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2020-11-10 ~ now
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 20 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
    IIF 20 - Right to appoint or remove directors OE
  • 6
    CAMER HOLDINGS PROPERTIES LTD
    14808361
    Unit 4a, Wilton Business Centre Kingsway, Wilton, Salisbury, England
    Active Corporate (2 parents)
    Officer
    2023-04-17 ~ now
    IIF 2 - Director → ME
  • 7
    CARA GLASS LIMITED
    05189364
    Unit 3 Wilton Business Centre Kingsway, Wilton, Salisbury, England
    Active Corporate (4 parents)
    Officer
    2022-07-21 ~ now
    IIF 18 - Director → ME
  • 8
    CARRON COSMETICS EUROPE LTD
    10878017
    4385, 10878017: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2018-07-01 ~ dissolved
    IIF 27 - Director → ME
    2018-07-01 ~ dissolved
    IIF 30 - Secretary → ME
  • 9
    CARRON COSMETICS UK LTD
    10624351
    Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-01 ~ dissolved
    IIF 28 - Director → ME
    2018-07-01 ~ dissolved
    IIF 31 - Secretary → ME
  • 10
    CLARKS GLASS & GLAZING LIMITED
    04610294
    Unit 10 Ringmer Business Centre, Chamberlaines Lane, Ringmer, Lewes
    Active Corporate (6 parents)
    Officer
    2025-11-06 ~ now
    IIF 17 - Director → ME
  • 11
    CLARKS GLASS LIMITED
    16885518
    Unit 4a, Wilton Business Centre Kingsway, Wilton, Salisbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-02 ~ now
    IIF 3 - Director → ME
  • 12
    CUCKFIELD CLOCKHOUSE LTD
    06961614
    12 Old Convent, Moat Road, East Grinstead, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-07-14 ~ dissolved
    IIF 10 - Director → ME
    2009-07-14 ~ dissolved
    IIF 25 - Secretary → ME
  • 13
    D. W. WINDOWS LIMITED
    05867859
    8 Meadow Lane, Bilston, West Midlands
    Active Corporate (7 parents)
    Officer
    2024-12-02 ~ now
    IIF 12 - Director → ME
    2024-12-02 ~ 2025-12-01
    IIF 11 - Director → ME
  • 14
    D.W. WINDOWS GROUP LIMITED
    15825694
    23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-12-02 ~ 2025-12-01
    IIF 14 - Director → ME
    2024-12-02 ~ now
    IIF 13 - Director → ME
  • 15
    DRAYCOTT PROPERTIES LTD.
    - now 04978909
    WORKS 4 LIMITED
    - 2006-04-07 04978909
    PROFESSIONAL INSTALLATIONS LIMITED
    - 2004-02-16 04978909
    The Powerhouse 6 Sancroft Street, Kennington, London
    Dissolved Corporate (5 parents)
    Officer
    2004-01-01 ~ dissolved
    IIF 9 - Director → ME
    2004-01-01 ~ 2005-08-15
    IIF 26 - Secretary → ME
  • 16
    E & C BUILDERS LIMITED
    06624757
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire
    Liquidation Corporate (1 parent)
    Officer
    2008-06-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    E AND C TREE CARE LTD
    08511764
    236 High Street South, Dunstable, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-05-01 ~ dissolved
    IIF 6 - Director → ME
  • 18
    ICW HOLDING UK LTD
    13121139
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-01-08 ~ 2021-07-01
    IIF 4 - Director → ME
  • 19
    LUXURY GARDEN ROOMS LTD
    12657941
    139 Common Road, Kensworth, Dunstable, England
    Active Corporate (1 parent)
    Officer
    2020-06-09 ~ now
    IIF 16 - Director → ME
    2020-06-09 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2020-06-09 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 20
    STARLIGHT WINDOWS LIMITED
    03468757
    Starlight House Leaside North, Aycliffe Business Park, Newton Aycliffe, County Durham, England
    Active Corporate (6 parents)
    Officer
    2023-06-26 ~ now
    IIF 19 - Director → ME
  • 21
    TRIPODIUM CONSTRUCTION LTD
    07856219
    100 St James Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    2011-11-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    TUDOR DB LTD
    12662195
    139 139 Common Road, Kensworth, Dunstable, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-06-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-06-11 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE

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.