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

Greaves, David

    Related profiles found in government register
  • Greaves, David
    British

    Registered addresses and corresponding companies
    • 44 Well Lane, Gillow Heath, Stoke On Trent, Staffordshire, ST8 6QX

      IIF 1
  • Greaves, David
    British born in March 1938

    Registered addresses and corresponding companies
    • 44 Well Lane, Gillow Heath, Stoke On Trent, Staffordshire, ST8 6QX

      IIF 2
  • Greaves, Mark David
    British

    Registered addresses and corresponding companies
    • Halcyon 5 Buxton Old Road, Congleton, Cheshire, CW12 2EL

      IIF 3
    • Tarra Springs Pines Lane, Biddulph, Stoke On Trent, ST8 7SP

      IIF 4 IIF 5
  • Greaves, Mark David
    British company director

    Registered addresses and corresponding companies
    • Tarra Springs Pines Lane, Biddulph, Stoke On Trent, ST8 7SP

      IIF 6
  • Greaves, Mark David

    Registered addresses and corresponding companies
    • Tara Springs, Pines Lane, Biddulph, Staffordshire, ST8 7SP

      IIF 7
    • Tarra Springs Pines Lane, Biddulph, Stoke On Trent, ST8 7SP

      IIF 8 IIF 9 IIF 10
  • Greaves, Mark David
    born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Beaucourt, Wilmslow Road, Mottram St Andrew, Macclesfield, Cheshire, SK10 4QH, England

      IIF 11
  • Greaves, Mark David
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Bromley House, Spindle Street, Congleton, Cheshire, CW12 1QN, England

      IIF 12
    • Northern Lights Business Park, Rossfield Road, Ellesmere Port, Cheshire, CH65 3AW

      IIF 13
    • Beaucourt, Wilmslow Road, Mottram St Andrew, Macclesfield, Cheshire, SK10 4QH, England

      IIF 14
    • Beaucourt, Wilmslow Road, Mottram St. Andrew, Macclesfield, SK10 4QH, England

      IIF 15
    • Argyle House, Epsom Avenue, Handforth, Wilmslow, SK9 3RN, England

      IIF 16
  • Greaves, Mark David
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 78, Park Street, Congleton, Cheshire, CW12 1EG

      IIF 17
    • Beaucourt, Wilmslow Road, Mottram St Andrew, Macclesfield, Cheshire, SK10 4QH, England

      IIF 18
  • Greaves, Mark David
    British managing director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Beaucourt, Wilmslow Road, Mottram St. Andrew, Macclesfield, Cheshire, SK10 4QH, United Kingdom

      IIF 19
    • 1, Royal Court, Gadbrook Way Gadbrook Park, Northwich, Cheshire, CW9 7UT, England

      IIF 20
  • Greaves, Mark David
    British none born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Booth Lane, Sandbach, Cheshire, CW11 3QF

      IIF 21
  • Greaves, Mark David
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flowcrete Business Park, Booth Lane, Moston, Sandbach, Cheshire, CW11 3QF, England

      IIF 22
  • Greaves, Mark David
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hays Galleria, 1 Hays Lane, London, SE1 2RD

      IIF 23
    • Tarra Springs Pines Lane, Biddulph, Stoke On Trent, ST8 7SP

      IIF 24 IIF 25
  • Greaves, Mark David
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Booth Lane, Flowcrete Business Park, Booth Lane, Moston, Sandbach, Cheshire, CW11 3QF, England

      IIF 26 IIF 27
    • Flowcrete Business Park, Booth Lane, Moston, Sandbach, Cheshire, CW11 3QF, England

      IIF 28
  • Greaves, Mark David
    British managing director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tarra Springs Pines Lane, Biddulph, Stoke On Trent, ST8 7SP

      IIF 29
  • Mr Mark David Greaves
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Beaucourt, Wilmslow Road, Mottram St Andrew, Macclesfield, Cheshire, SK10 4QH

      IIF 30
    • Beaucourt, Wilmslow Road, Mottram St. Andrew, Macclesfield, Cheshire, SK10 4QH, England

      IIF 31
    • Argyle House, Epsom Avenue, Handforth, Wilmslow, SK9 3RN, England

      IIF 32
child relation
Offspring entities and appointments 18
  • 1
    ACTIVE CHESHIRE - now
    ACTIVE CHESHIRE LIMITED
    - 2020-12-04 02401068
    SPORT CHESHIRE LIMITED
    - 2014-07-25 02401068 09458667
    CHESHIRE AND WARRINGTON SPORTS PARTNERSHIP TRUST LIMITED - 2012-11-30
    CHESHIRE SPORTS TRUST LIMITED - 2008-12-30
    Wyvern House, The Drumber, Winsford, England
    Active Corporate (72 parents)
    Officer
    2014-03-25 ~ 2017-09-22
    IIF 20 - Director → ME
  • 2
    ANHYDRITEC LIMITED - now
    GYVLON LIMITED - 2015-01-07
    LAFARGE GYVLON LIMITED - 2012-07-26
    ISOCRETE GYVLON LIMITED
    - 2002-04-12 03128537
    GAMEDECOR LIMITED
    - 1996-01-30 03128537
    Unit 221 Europa Boulevard, Westbrook, Warrington
    Active Corporate (22 parents, 1 offspring)
    Officer
    1995-12-08 ~ 2002-04-05
    IIF 25 - Director → ME
  • 3
    BEARTOWN BREWERY LIMITED
    - now 08626869
    MANNING BREWERS LTD
    - 2022-07-14 08626869
    Bromley House, Spindle Street, Congleton, Cheshire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2018-01-08 ~ now
    IIF 12 - Director → ME
  • 4
    CHESHIRE YOUNG CARERS LTD
    - now 08277351
    YOUNG CARERS NETWORK LIMITED - 2017-11-15
    Northern Lights Business Park, Rossfield Road, Ellesmere Port, Cheshire
    Active Corporate (25 parents)
    Officer
    2024-12-29 ~ now
    IIF 13 - Director → ME
  • 5
    CONGLETON RUGBY LTD
    - now 07251376
    CONGLETON RUGBY UNION FOOTBALL CLUB LTD
    - 2013-04-30 07251376 08510437
    78 Park Street, Congleton, Cheshire, England
    Dissolved Corporate (6 parents)
    Officer
    2010-05-12 ~ dissolved
    IIF 18 - Director → ME
  • 6
    CONGLETON RUGBY UNION FOOTBALL CLUB LTD
    08510437 07251376
    Bank House, Market Square, Congleton, Cheshire
    Active Corporate (43 parents, 1 offspring)
    Officer
    2013-04-30 ~ 2013-11-12
    IIF 17 - Director → ME
  • 7
    DECCON LTD. - now
    DECKSHIELD CONTRACTS LTD
    - 2001-01-05 03607199
    ISOCRETE ROOF SYSTEMS LIMITED
    - 2000-06-12 03607199
    MARPLACE (NUMBER 430) LIMITED
    - 1998-11-20 03607199 03396625... (more)
    Raincliffe House Barker Lane, Brampton, Chesterfield, Derbyshire
    Dissolved Corporate (13 parents)
    Officer
    1998-11-12 ~ 2000-07-19
    IIF 24 - Director → ME
    1998-11-12 ~ 2000-07-19
    IIF 6 - Secretary → ME
  • 8
    FERFA LIMITED
    - now 00954060
    FEDERATION OF RESIN FORMULATORS & APPLICATORS LIMITED - 1996-01-29
    FEDERATION OF EPOXY RESIN FORMULATORS & APPLICATORSLTD (THE) - 1980-12-31
    Unit 14, Base Bordon Innovation Centre Broxhead House, 60 Barbados Road, Bordon, England
    Active Corporate (52 parents)
    Officer
    2000-11-08 ~ 2004-06-01
    IIF 29 - Director → ME
  • 9
    FLOWCRETE EUROPE LIMITED
    05324137
    1 Chamberlain Square Cs, Birmingham, United Kingdom
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2005-01-05 ~ 2018-05-14
    IIF 28 - Director → ME
    2005-01-05 ~ 2006-12-31
    IIF 10 - Secretary → ME
  • 10
    FLOWCRETE GROUP LIMITED
    - now 03241647
    FLOWCRETE PLC
    - 1999-12-17 03241647
    Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (27 parents, 3 offsprings)
    Officer
    1996-08-23 ~ 2018-05-14
    IIF 23 - Director → ME
    2003-10-23 ~ 2006-12-31
    IIF 7 - Secretary → ME
    1998-03-09 ~ 1999-07-01
    IIF 9 - Secretary → ME
  • 11
    FLOWCRETE INTERNATIONAL LTD
    - now 02260046
    FLOWCRETE HOLDINGS LIMITED
    - 1999-12-17 02260046
    ISOCRETE COMPANY LIMITED
    - 1996-10-22 02260046
    SALAR PINECRAFT LIMITED - 1989-03-01
    Computershare Governance Services, The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (16 parents)
    Officer
    1995-09-07 ~ 2018-05-14
    IIF 26 - Director → ME
    1998-03-09 ~ 2006-12-31
    IIF 8 - Secretary → ME
  • 12
    FLOWCRETE UK LTD
    - now 01676522
    FLOWCRETE INDUSTRIAL FLOORING LIMITED
    - 2001-07-05 01676522
    FLOWCRETE SYSTEMS LIMITED
    - 1998-07-30 01676522
    Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Dissolved Corporate (26 parents)
    Officer
    (before 1991-11-17) ~ 1993-06-30
    IIF 2 - Director → ME
    (before 1991-11-17) ~ 2018-05-14
    IIF 22 - Director → ME
    1993-06-30 ~ 1995-07-20
    IIF 3 - Secretary → ME
    (before 1991-11-17) ~ 1993-06-30
    IIF 1 - Secretary → ME
    1998-03-09 ~ 2006-12-31
    IIF 4 - Secretary → ME
  • 13
    FODEN'S BAND
    09736878
    46 Newtons Crescent, Winterley, Sandbach, Cheshire
    Active Corporate (12 parents)
    Officer
    2015-08-17 ~ 2018-01-06
    IIF 21 - Director → ME
    2020-09-22 ~ now
    IIF 15 - Director → ME
  • 14
    GREAVES PROPERTY LIMITED
    08227864
    Beaucourt Wilmslow Road, Mottram St. Andrew, Macclesfield, Cheshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-09-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-09-25 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    GREAVES PROPERTY PARTNERS LLP
    OC379201
    Beaucourt Wilmslow Road, Mottram St Andrew, Macclesfield, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2012-10-10 ~ dissolved
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 30 - Right to surplus assets - 75% or more OE
  • 16
    ISOCRETE PROJECT MANAGEMENT LIMITED
    - now 00946371
    ISOCRETE FLOOR SCREEDS LIMITED
    - 2012-03-28 00946371
    ISOCRETE GROUP SALES LIMITED
    - 1998-07-29 00946371
    Hays Galleria, 1 Hays Lane, London
    Dissolved Corporate (22 parents)
    Officer
    1995-09-07 ~ 2018-05-14
    IIF 27 - Director → ME
    1998-03-09 ~ 2006-12-31
    IIF 5 - Secretary → ME
  • 17
    VEBRO POLYMERS HOLDINGS LIMITED
    12259659
    Argyle House Epsom Avenue, Handforth, Wilmslow, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2020-12-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-12-21 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    WILD FAMILY & CO LTD
    - now 10884022
    WILD & WILD LTD
    - 2023-04-18 10884022 16390437
    Tara Springs Tara Springs, Pines Lane, Biddulph Park, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    2018-10-26 ~ 2023-08-31
    IIF 14 - 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.