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

Kalinowski, Mark James Adam

    Related profiles found in government register
  • Kalinowski, Mark James Adam
    British accountant born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Kimpton Road, Luton, Bedfordshire, LU1 3LD

      IIF 1
    • icon of address Courthouse Green Primary School, 736 Sewall Highway, Coventry, CV6 7JJ, United Kingdom

      IIF 2
    • icon of address 41, Glenburn Road, East Kilbride, Glasgow, G74 5BJ, United Kingdom

      IIF 3
    • icon of address Bishop Meadow Road, Loughborough, Leicestershire, LE11 5TH

      IIF 4
    • icon of address Willow Barn, Cawston Old Barns, Whitefriars Drive, Rugby, Warwickshire, CV22 7QR

      IIF 5
  • Kalinowski, Mark James Adam
    British chartered accountant born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cpl Aromas Ltd, Quarry Road, Brixworth Industrial Estate, Brixworth, Northampton, Northamptonshire, NN6 9UB, England

      IIF 6 IIF 7
    • icon of address 4, Bull Close Road, Lenton, Nottingham, Nottinghamshire, NG7 2UL, England

      IIF 8
    • icon of address The Lookout, 4 Bull Close, Lenton, Nottingham, NG7 2UL, England

      IIF 9
    • icon of address The Lookout, 4 Bull Close Road, Nottingham, NG7 2UL

      IIF 10
    • icon of address Grantham Close, York Way, Royston, Hertfordshire, SG8 5WY, United Kingdom

      IIF 11
    • icon of address The Automation Partnership, Grantham Close, Royston, Hertfordshire, SG8 5WY, England

      IIF 12
  • Kalinowski, Mark James Adam
    British finance director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lookout, 4 Bull Close Road, Lenton, Nottingham, NG7 2UL

      IIF 13
    • icon of address 4, Bull Close Road, Lenton, Nottingham, NG7 2UL

      IIF 14
  • Kalinowski, Mark James Adam
    British group finance director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
  • Kalinowski, Mark James Adam
    English certified chartered accountant born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sperry Way, Stonehouse Park, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 23
  • Kalinowski, Mark
    British accountant born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hq, Mabel Street, Nottingham, NG2 3ED, United Kingdom

      IIF 24
  • Kalinowski, Mark James Adam
    British chartered accountant born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Longmead Business Centre, Blenheim Road, Epsom, Surrey, KT19 9QQ

      IIF 25
    • icon of address Unit A4, Longmead Business Centre, Blenheim Road, Epsom, Surrey, KT19 9QQ

      IIF 26
    • icon of address 1, Technology Terrace Acre Road, Todd Campus, West Of Scotland Science Park, Glasgow, Lanarkshire, G20 0XA

      IIF 27
    • icon of address Automation Partnership, Grantham Close, Royston, Hertfordshire, SG8 5WY

      IIF 28
    • icon of address Grantham Close, York Way, Royston, Hertfordshire, SG8 5WY

      IIF 29
  • Kalinowski, Mark James Adam
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lookout, 4 Bull Close, Lenton, Nottingham, NG7 2UL, England

      IIF 30
  • Kalinowski, Mark James Adam, Mr.

    Registered addresses and corresponding companies
    • icon of address Barrington Hall, Dunmow Road, Hatfield Broad Oak, Bishops Stortford, Hertfordshire, CM22 7LE

      IIF 31
  • Kalinowski, Mark James Adam

    Registered addresses and corresponding companies
    • icon of address One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

      IIF 32 IIF 33
    • icon of address Bishop Meadow Road, Loughborough, Leicestershire, LE11 5TH

      IIF 34
    • icon of address 4, Bull Close Road, Lenton, Nottingham, Nottinghamshire, NG7 2UL, England

      IIF 35
    • icon of address The Lookout, 4 Bull Close Road, Nottingham, NG7 2UL

      IIF 36
    • icon of address 16 Portersfield Road, Cradley Heath, Warley, West Midlands, B64 7BN

      IIF 37
  • Mr Mark James Adam Kalinowski
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

      IIF 38
    • icon of address Bishop Meadow Road, Loughborough, Leicestershire, LE11 5TH

      IIF 39
  • Kalinowski, Mark

    Registered addresses and corresponding companies
    • icon of address The Lookout, 4 Bull Close Road, Lenton, Nottingham, NG7 2UL

      IIF 40
    • icon of address 4, Bull Close Road, Lenton, Nottingham, NG7 2UL

      IIF 41
child relation
Offspring entities and appointments
Active 13
  • 1
    THE BRITANNIC LIFT COMPANY PLC - 2009-03-02
    YORKSHIRE LIFT SERVICES LIMITED - 1998-11-19
    icon of address 4 Bull Close Road, Lenton, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-17 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2018-06-17 ~ dissolved
    IIF 41 - Secretary → ME
  • 2
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 3
    ESSEN INSTRUMENTS LIMITED - 2010-02-04
    icon of address The Automation Partnership, Grantham Close, Royston, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address 16 Portersfield Road, Warley, Cradley Heath, West Midlands, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    407,421 GBP2016-07-31
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 9 - Director → ME
  • 5
    IMI MERCHANDISING GROUP LIMITED - 2014-02-17
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 33 - Secretary → ME
  • 6
    NOVOZYMES BIOPHARMA UK LIMITED - 2016-01-18
    CORAL TOURIST SERVICES LIMITED - 1984-09-21
    ALBUMEDIX LTD - 2024-05-28
    TWINHEATH LIMITED - 1977-12-31
    NOVOZYMES DELTA LIMITED - 2007-09-17
    DELTA BIOTECHNOLOGY LIMITED - 2006-07-14
    icon of address Hq, Mabel Street, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 24 - Director → ME
  • 7
    PACIFIC SHELF 1423 LIMITED - 2007-06-12
    BIOOUTSOURCE LIMITED - 2015-07-27
    icon of address 1 Technology Terrace Acre Road, Todd Campus, West Of Scotland Science Park, Glasgow, Lanarkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 27 - Director → ME
  • 8
    icon of address Grantham Close, York Way, Royston, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 11 - Director → ME
  • 9
    VIVA SCIENCE LIMITED - 2007-08-15
    VIVA SCIENTIFIC LIMITED - 1992-10-16
    icon of address Sperry Way, Stonehouse Park, Stonehouse, Gloucestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 23 - Director → ME
  • 10
    SARTORIUS BIOTECHNOLOGY LIMITED - 2007-09-10
    icon of address Longmead Business Centre, Blenheim Road, Epsom, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 25 - Director → ME
  • 11
    SARTORIUS MECHATRONICS UK LIMITED - 2012-11-06
    SARTORIUS INSTRUMENTS LIMITED - 1986-07-14
    SARTORIUS LIMITED - 2007-09-04
    icon of address Unit A4 Longmead Business Centre, Blenheim Road, Epsom, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 26 - Director → ME
  • 12
    THE AUTOMATION PARTNERSHIP GROUP PLC - 2011-08-16
    TAP BIOSYSTEMS GROUP PLC - 2013-12-17
    icon of address Grantham Close, York Way, Royston, Hertfordshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 29 - Director → ME
  • 13
    MAXIMISER LIMITED - 1995-03-29
    PAIHIA LIMITED - 1993-11-24
    icon of address Automation Partnership, Grantham Close, Royston, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 28 - Director → ME
Ceased 19
  • 1
    HALF MOON CAPITAL LIMITED - 2008-08-20
    icon of address 1 Kimpton Road, Luton
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2012-03-29 ~ 2013-01-31
    IIF 21 - Director → ME
  • 2
    ARTFORM (JOHN BARKER) LIMITED - 1992-03-17
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-04 ~ 2017-05-26
    IIF 4 - Director → ME
    icon of calendar 2016-01-04 ~ 2017-05-24
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-24
    IIF 39 - Has significant influence or control OE
  • 3
    HALF MOON CAPITAL ONE LIMITED - 2008-08-20
    icon of address 1 Kimpton Road, Luton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-29 ~ 2013-01-31
    IIF 18 - Director → ME
  • 4
    BROOMCO (1942) LIMITED - 2007-03-09
    icon of address Cpl Aromas Quarry Road, Brixworth, Northampton, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-25 ~ 2015-09-17
    IIF 6 - Director → ME
    icon of calendar 2013-05-25 ~ 2015-09-17
    IIF 31 - Secretary → ME
  • 5
    CONTEMPORARY PERFUMERS LIMITED - 1989-04-13
    C.P.L. GROUP LIMITED - 1994-06-14
    icon of address Cpl Aromas Limited Quarry Road, Brixworth, Northampton, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-25 ~ 2015-09-17
    IIF 7 - Director → ME
  • 6
    FIDELITY CREDIT LTD - 2008-08-20
    icon of address 1 Kimpton Road, Luton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-29 ~ 2013-01-31
    IIF 22 - Director → ME
  • 7
    DE FACTO 521 LIMITED - 1996-11-21
    icon of address 1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2009-09-03 ~ 2013-01-31
    IIF 5 - Director → ME
  • 8
    DE FACTO 670 LIMITED - 1997-12-05
    HAYWARD TYLER ENGINEERED PRODUCTS LIMITED - 2004-12-08
    icon of address 1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2010-06-21 ~ 2013-01-31
    IIF 1 - Director → ME
  • 9
    HALF MOON CAPITAL FOUR LIMITED - 2008-08-20
    icon of address 1 Kimpton Road, Luton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-29 ~ 2013-01-31
    IIF 16 - Director → ME
  • 10
    CREDIT MONTAGUE LTD - 2008-08-20
    icon of address 1 Kimpton Road, Luton
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2012-03-29 ~ 2013-01-31
    IIF 17 - Director → ME
  • 11
    icon of address 16 Portersfield Road, Cradley Heath, Warley, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-15 ~ 2021-07-31
    IIF 30 - Director → ME
    icon of calendar 2017-10-31 ~ 2021-07-31
    IIF 37 - Secretary → ME
  • 12
    HALF MOON CAPITAL THREE LIMITED - 2008-08-20
    icon of address 1 Kimpton Road, Luton
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2012-03-29 ~ 2013-01-31
    IIF 19 - Director → ME
  • 13
    S.D. VULCANISING LIMITED - 2006-03-30
    icon of address Unit 1 Daniels Way, Hucknall, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,999,781 GBP2017-05-31
    Officer
    icon of calendar 2018-10-01 ~ 2021-07-31
    IIF 8 - Director → ME
    icon of calendar 2018-05-11 ~ 2021-07-31
    IIF 35 - Secretary → ME
  • 14
    HAYWARD TYLER FLUID HANDLING LTD - 2024-12-05
    HALF MOON CAPITAL SIX LIMITED - 2008-09-12
    icon of address Chatteris Engineering Works, 15 Honeysome Road, Chatteris, Cambridgeshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-09 ~ 2013-01-31
    IIF 3 - Director → ME
  • 15
    HAYWARD TYLER WATER & PROCESS LTD. - 2009-12-02
    HALF MOON CAPITAL FIVE LIMITED - 2008-08-20
    icon of address 1 Kimpton Road, Luton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-29 ~ 2013-01-31
    IIF 15 - Director → ME
  • 16
    REPUBLICAN CAPITAL LTD - 2008-08-20
    icon of address 1 Kimpton Road, Luton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-29 ~ 2013-01-31
    IIF 20 - Director → ME
  • 17
    THYSSEN ESCALATORS LIMITED - 1985-10-01
    THYSSENKRUPP AUFZUGE LIMITED - 2021-03-01
    THYSSEN AUFZUGE LIMITED - 2003-06-02
    KINDBAR LIMITED - 1983-09-06
    THYSSEN LIFTS AND ESCALATORS LIMITED - 1994-04-01
    icon of address Unit 1 Daniels Way, Hucknall, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-17 ~ 2021-07-31
    IIF 13 - Director → ME
    icon of calendar 2018-06-17 ~ 2021-07-31
    IIF 40 - Secretary → ME
  • 18
    THYSSENKRUPP ELEVATOR UK LIMITED - 2021-03-01
    CROWN HOUSE FURSE LIMITED - 1987-12-31
    STORM(CONTRACTORS)LIMITED - 1986-07-25
    THYSSEN LIFTS AND ESCALATORS LIMITED - 2003-06-02
    FURSE LIFTS LIMITED - 1994-04-01
    icon of address Unit 1 Daniels Way, Hucknall, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2021-07-31
    IIF 10 - Director → ME
    icon of calendar 2018-04-27 ~ 2021-07-31
    IIF 36 - Secretary → ME
  • 19
    icon of address Courthouse Green Primary School, 736 Sewall Highway, Coventry, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-10-06 ~ 2017-03-31
    IIF 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.