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

Ratcliffe, Mark Anthony

    Related profiles found in government register
  • Ratcliffe, Mark Anthony
    British company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Patcham Place, London Road, Patcham, Brighton, BN1 8YD, England

      IIF 1
    • icon of address Patcham Place, Patcham, Brighton, East Sussex, BN1 8YD, England

      IIF 2
    • icon of address Patcham Place, Patcham, Brighton, East Sussex, BN1 8YD, United Kingdom

      IIF 3 IIF 4
  • Ratcliffe, Mark Anthony
    British director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Wilton Road, Bexhill On Sea, East Sussex, TN40 1EZ, England

      IIF 5
    • icon of address 30, New Road, Brighton, East Sussex, BN1 1BN, United Kingdom

      IIF 6
    • icon of address Atlas Chambers, 33 West Street, Brighton, East Sussex, BN1 2RE, United Kingdom

      IIF 7
    • icon of address Patcham Place, London Road, Patcham, Brighton, BN1 8YD, England

      IIF 8
    • icon of address Patcham Place, Patcham, Brighton, East Sussex, BN1 8YD, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 46 Hove Park Road, Hove, East Sussex, BN3 6LJ

      IIF 15
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, England

      IIF 16
    • icon of address Little Down Farm, Holmbush Lane, Fulking, Henfield, West Sussex, BN5 9TJ, England

      IIF 17
    • icon of address 46, Hove Park Road, Hove, East Sussex, BN3 6LJ, United Kingdom

      IIF 18
  • Ratcliffe, Mark Anthony
    born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, New Road, Brighton, BN1 1BN, United Kingdom

      IIF 19 IIF 20
  • Ratcliffe, Mark Anthony
    British director born in May 1956

    Registered addresses and corresponding companies
    • icon of address 47 Jersey Street, Brighton, East Sussex, BN2 2NU

      IIF 21
  • Ratcliffe, Mark Anthony
    British company director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Hove Park Road, Hove, East Sussex, BN3 6LJ, United Kingdom

      IIF 22
  • Ratcliffe, Mark Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Patcham Place, Patcham, Brighton, East Sussex, BN1 8YD, England

      IIF 23
  • Mr Mark Anthony Ratcliffe
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Atlas Chambers, 33 West Street, Brighton, East Sussex, BN1 2RE, England

      IIF 24
    • icon of address Atlas Chambers, 33 West Street, Brighton, East Sussex, BN1 2RE, United Kingdom

      IIF 25
    • icon of address Patcham Place, London Road, Patcham, Brighton, BN1 8YD, England

      IIF 26
    • icon of address Patcham Place, Patcham, Brighton, East Sussex, BN1 8YD, England

      IIF 27
    • icon of address Patcham Place, Patcham, Brighton, East Sussex, BN1 8YD, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Mr Mark Anthony Ratcliffe
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Patcham Place, London Road, Patcham, Brighton, BN1 8YD, England

      IIF 38
    • icon of address Patcham Place, Patcham, Brighton, East Sussex, BN1 8YD, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 28 Wilton Road, Bexhill On Sea, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,896 GBP2023-05-31 ~ 2024-05-30
    Officer
    icon of calendar 2019-02-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 20 Havelock Road, Hastings, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,589,453 GBP2024-12-31
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address 30 New Road, Brighton
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    74,704 GBP2018-12-31
    Officer
    icon of calendar 2013-10-09 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-06-24 ~ dissolved
    IIF 33 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    TNC WASTE RECYCLING LIMITED - 2012-07-11
    icon of address 28 Wilton Road, Bexhill On Sea, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,122,743 GBP2024-12-31
    Officer
    icon of calendar 2004-06-16 ~ now
    IIF 2 - Director → ME
    icon of calendar 2004-06-16 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 20 Havelock Road, Hastings, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -639,598 GBP2024-05-31
    Officer
    icon of calendar 2013-02-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Patcham Place, Patcham, Brighton, East Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -161,832 GBP2024-05-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 12 - Director → ME
  • 7
    KINGSPAN SOLUTIONS LIMITED - 2012-07-02
    KINGSPAN MAINTENANCE LTD - 2011-06-03
    icon of address Atlas Chambers, 33 West Street, Brighton, East Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -83 GBP2019-05-31
    Officer
    icon of calendar 2010-01-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 72 Balsdean Road, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    icon of calendar 2012-11-27 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address 30 New Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 10
    icon of address 28 Wilton Road, Bexhill On Sea, East Sussex, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    18,495 GBP2024-05-30
    Officer
    icon of calendar 2013-09-27 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 72 Balsdean Road, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2017-04-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    KINGSPAN DEVELOPMENTS LIMITED - 2012-06-26
    icon of address Patcham Place, London Road, Brighton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    15,206,185 GBP2024-05-31
    Officer
    icon of calendar 2001-06-01 ~ now
    IIF 15 - Director → ME
  • 13
    icon of address 72 Balsdean Road, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 30 New Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 72 Balsdean Road, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    90 GBP2023-09-30
    Officer
    icon of calendar 2016-09-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    SPORT STARS BOXING SERIES LIMITED - 2019-11-14
    icon of address 72 Balsdean Road, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    30 GBP2024-10-31
    Officer
    icon of calendar 2019-10-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ now
    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
  • 17
    icon of address Patcham Place London Road, Patcham, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -27,399 GBP2024-11-30
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Patcham Place, Patcham, Brighton, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -38,843 GBP2024-05-31
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 14 - Director → ME
  • 19
    CHERRYWOOD INVESTMENTS LIMITED - 2014-11-14
    icon of address 28 Wilton Road, Bexhill On Sea, East Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,725,838 GBP2024-05-31
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 5 - Director → ME
  • 20
    icon of address Patcham Place, Patcham, Brighton, East Sussex, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    252,956 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    UTILEC PROPERTY DEVELOPMENT LIMITED - 1997-06-24
    icon of address Patcham Place London Road, Patcham, Brighton
    Active Corporate (3 parents)
    Equity (Company account)
    411,654 GBP2024-05-31
    Officer
    icon of calendar 1997-10-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    KINGSPAN DEVELOPMENTS LIMITED - 2012-06-26
    icon of address Patcham Place, London Road, Brighton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    15,206,185 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-19
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    UTILEC PROPERTY DEVELOPMENT LIMITED - 1997-06-24
    icon of address Patcham Place London Road, Patcham, Brighton
    Active Corporate (3 parents)
    Equity (Company account)
    411,654 GBP2024-05-31
    Officer
    icon of calendar 1997-04-10 ~ 1997-05-30
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.