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

Seekings, Mark

    Related profiles found in government register
  • Seekings, Mark

    Registered addresses and corresponding companies
    • icon of address 4 Woodstock Drive, Worsley, Manchester, M28 2WW

      IIF 1
  • Seekings, Mark
    British

    Registered addresses and corresponding companies
  • Seekings, Mark
    British company director

    Registered addresses and corresponding companies
    • icon of address 4 Woodstock Drive, Worsley, Manchester, M28 2WW

      IIF 7
  • Seekings, Mark
    British company director born in September 1960

    Registered addresses and corresponding companies
  • Seekings, Mark
    British director born in September 1960

    Registered addresses and corresponding companies
    • icon of address 4 Woodstock Drive, Worsley, Manchester, M28 2WW

      IIF 11
  • Seekings, Mark
    British managing director born in September 1960

    Registered addresses and corresponding companies
  • Seekings, Mark
    British businessman born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Crosses Barn, Shaw Brow, Whittle-le-woods, Chorley, Lancashire, PR6 7HG, England

      IIF 17
  • Seekings, Mark
    British cheif financial officer born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Roseberry Court, Stokesley, Middlesbrough, TS9 5QT, United Kingdom

      IIF 18
  • Seekings, Mark
    British chief financial officer born in September 1960

    Resident in England

    Registered addresses and corresponding companies
  • Seekings, Mark
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Atherton Hall College, Langdale Road, Leyland, Lancashire, PR25 3DE, United Kingdom

      IIF 33
    • icon of address 24, South Molton Street, London, W1K 5RE

      IIF 34
  • Seekings, Mark
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hazel Mount, Egerton, Bolton, Lancs, BL7 9US, United Kingdom

      IIF 35
    • icon of address 9, Winter Hey Lane, Horwich, Bolton, BL6 7AD, England

      IIF 36
    • icon of address Crosses Farm, Shaw Brow, Whittle-le-woods, Chorley, Lancashire, PR6 7HG

      IIF 37
    • icon of address Rear Crosses Barn, Shaw Brow, Whittle Le Woods, Chorley, Lancashire, PR6 7HG, England

      IIF 38 IIF 39
    • icon of address Rear Crosses Barn, Shaw Brow, Whittle-le-woods, Chorley, Lancashire, PR6 7HG

      IIF 40
    • icon of address Rear Crosses Barn, Shaw Brow, Whittle-le-woods, Chorley, Lancashire, PR6 7HG, England

      IIF 41 IIF 42 IIF 43
    • icon of address Unit 7, Hadrians Way, Glebe Farm Industrial Estate, Rugby Warwickshire, CV21 1ST

      IIF 46
    • icon of address 24, South Molton Street, London, W1K 5RE, United Kingdom

      IIF 47
  • Seekings, Mark
    British group md born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Crosses Barn, Shaw Brow, Whittle-le-woods, Chorley, Lancashire, PR6 7HG

      IIF 48
  • Seekings, Mark
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Crosses Barn, Shaw Brow, Whittle-le-woods, Chorley, Lancashire, PR6 7HG, England

      IIF 49
  • Seekings, Mark
    British group managing director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Seeking, Mark
    British chief financial officer born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Roseberry Court, Stokesley, Middlesbrough, TS9 5QT, United Kingdom

      IIF 54
    • icon of address Unit 13, Roseberry Court, Stokesley, Middlesbrough, TS9 5QT, United Kingdom

      IIF 55
  • Mr Mark Seekings
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hazel Mount, Bolton, BL7 9US, United Kingdom

      IIF 56
    • icon of address Harwood Cottage, Stitch Mi Lane, Harwood, Bolton, BL2 4JA, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 13 Roseberry Court, Stokesley, Middlesbrough, England
    Active Corporate (5 parents)
    Equity (Company account)
    574,030 GBP2023-03-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address 13 Roseberry Court, Stokesley, Middlesbrough, England
    Active Corporate (5 parents)
    Equity (Company account)
    179,537 GBP2023-03-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 25 - Director → ME
  • 3
    icon of address Harwood Cottage, Stitch Mi Lane, Harwood, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,092 GBP2024-04-30
    Officer
    icon of calendar 2016-04-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    DEVONSHIRE HOUSE LAB LIMITED - 2004-11-16
    icon of address Unit 13 Roseberry Court, Stokesley, Middlesbrough
    Active Corporate (5 parents)
    Equity (Company account)
    2,527,781 GBP2023-03-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 55 - Director → ME
  • 5
    icon of address 13 Roseberry Court, Stokesley, Middlesbrough, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    263,576 GBP2023-03-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 28 - Director → ME
  • 6
    SHARLAKE PROPERTY MANAGEMENT LIMITED - 2009-05-07
    icon of address 13 Roseberry Court, Stokesley, Middlesbrough, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    93,327 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 27 - Director → ME
  • 7
    icon of address 13 Roseberry Court, Stokesley, Middlesbrough, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    64,771 GBP2023-03-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address 13 Roseberry Court, Stokesley, Middlesbrough, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,542,502 GBP2023-03-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 20 - Director → ME
  • 9
    icon of address 13 Roseberry Court, Stokesley, Middlesbrough, England
    Active Corporate (5 parents)
    Equity (Company account)
    671,122 GBP2023-03-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 19 - Director → ME
  • 10
    icon of address 13 Roseberry Court, Stokesley, Middlesbrough, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    408,993 GBP2023-03-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 30 - Director → ME
  • 11
    icon of address Pexion Limited, 24 South Molton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 47 - Director → ME
  • 12
    icon of address 13 Roseberry Court, Stokesley, Middlesbrough, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -147,058 GBP2023-03-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 23 - Director → ME
  • 13
    icon of address 13 Roseberry Court, Stokesley, Middlesbrough, England
    Active Corporate (5 parents)
    Equity (Company account)
    235,649 GBP2022-03-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 24 - Director → ME
  • 14
    icon of address 13 Roseberry Court, Stokesley, Middlesbrough, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -12,617,400 GBP2024-03-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 31 - Director → ME
  • 15
    icon of address 13 Roseberry Court, Stokesley, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 54 - Director → ME
  • 16
    icon of address 13 Roseberry Court, Stokesley, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 29 - Director → ME
  • 17
    icon of address 13 Roseberry Court, Stokesley, Middlesbrough, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -31,676,843 GBP2024-03-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 18 - Director → ME
  • 18
    icon of address 13 Roseberry Court, Stokesley, Middlesbrough, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    119,910 GBP2024-03-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 33 - Director → ME
  • 19
    icon of address 13 Roseberry Court, Stokesley, Middlesbrough, England
    Active Corporate (5 parents, 15 offsprings)
    Equity (Company account)
    -5,786,367 GBP2023-03-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 32 - Director → ME
  • 20
    icon of address 9 Winter Hey Lane, Horwich, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -123,012 GBP2022-09-30
    Officer
    icon of calendar 2016-08-23 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 13 Roseberry Court, Stokesley, Middlesbrough, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,864,341 GBP2023-03-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 26 - Director → ME
Ceased 26
  • 1
    MIRAGE DENTAL SUPPLIES LIMITED - 2000-04-06
    PWS DENTAL LABORATORY (SHEFFIELD) LIMITED - 1991-07-15
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-01-19 ~ 2000-02-29
    IIF 16 - Director → ME
    icon of calendar 1996-06-06 ~ 1997-01-19
    IIF 3 - Secretary → ME
  • 2
    MIRAGE DENTAL PRODUCTS LIMITED - 2000-04-06
    A-Z DENTAL SUPPLIES LIMITED - 1991-07-17
    A-Z SUPPLIES (BOLTON) LIMITED - 1984-01-23
    icon of address Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1995-01-19 ~ 2000-02-29
    IIF 13 - Director → ME
    icon of calendar 1996-06-06 ~ 1997-01-19
    IIF 4 - Secretary → ME
  • 3
    SENSEMART LIMITED - 1984-01-23
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1995-01-19 ~ 2000-02-29
    IIF 15 - Director → ME
    icon of calendar 1996-06-06 ~ 1997-01-19
    IIF 6 - Secretary → ME
  • 4
    BELDAM PLASMAR LIMITED - 2005-03-17
    GLAND PACKINGS LIMITED - 2000-05-24
    CHROMEHURST LIMITED - 1988-09-21
    icon of address Pexion Limited, George Street, Chorley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-23 ~ 2016-09-23
    IIF 50 - Director → ME
  • 5
    BELDAM PACKING & RUBBER COMPANY LIMITED - 1988-04-21
    BELDAM PACKING AND RUBBER COMPANY,LIMITED(THE) - 1986-02-04
    icon of address Units A & B Lostock Lane Industrial Estate, Lostock Lane, Lostock, Bolton, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-23 ~ 2016-04-01
    IIF 52 - Director → ME
  • 6
    icon of address Pexion Limited, George Street, Chorley, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2012-06-21 ~ 2016-04-04
    IIF 40 - Director → ME
  • 7
    DRURYS ENGINEERING LIMITED - 2024-03-23
    icon of address C/o Interpath Ltd, 10th Floor, One Marsden Street, Manchester
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2012-08-31 ~ 2016-09-23
    IIF 37 - Director → ME
  • 8
    DENTAL 2000 LIMITED - 1987-01-09
    CO-OPERATIVE DENTAL ASSOCIATION LIMITED(THE) - 1983-06-06
    icon of address 19 Leyden Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -542,179 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 1997-03-14 ~ 1998-01-26
    IIF 8 - Director → ME
  • 9
    icon of address Pexion Limited, George Street, Chorley, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-04 ~ 2016-09-23
    IIF 38 - Director → ME
  • 10
    F. BENDER WREXHAM LIMITED - 1993-03-26
    icon of address Gresford Industrial Park, Chester Road, Wrexham, Clwyd
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-05-02 ~ 2003-07-03
    IIF 10 - Director → ME
  • 11
    icon of address Unit 16, Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    5,165 GBP2023-12-31
    Officer
    icon of calendar 2014-10-23 ~ 2016-09-26
    IIF 44 - Director → ME
  • 12
    icon of address Unit 16, Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,008 GBP2023-12-31
    Officer
    icon of calendar 2014-10-23 ~ 2016-09-23
    IIF 41 - Director → ME
  • 13
    HK MANUFACTURING SOLUTIONS LIMITED - 2003-03-27
    icon of address Unit 16, Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick, England
    Active Corporate (4 parents)
    Equity (Company account)
    37,513 GBP2023-12-31
    Officer
    icon of calendar 2014-10-23 ~ 2016-09-23
    IIF 46 - Director → ME
  • 14
    H.K. TECHNOLOGIES LIMITED - 1999-04-21
    LUDGATE NINETY EIGHT LIMITED - 1995-04-06
    icon of address Unit 16, Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2014-10-23 ~ 2016-09-23
    IIF 42 - Director → ME
  • 15
    H K 3D PRINTING LIMITED - 2015-07-14
    H K RAPID PROTOTYPING LIMITED - 2013-09-03
    icon of address Unit 16, Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,779 GBP2023-12-31
    Officer
    icon of calendar 2014-10-23 ~ 2016-09-23
    IIF 43 - Director → ME
  • 16
    INTEGRATED DENTAL HOLDINGS PLC - 2004-11-04
    DIVERSE ACQUISITIONS LIMITED - 1996-10-28
    BENICIA PORTS LIMITED - 1996-04-26
    AMERICAN PORT SERVICES LIMITED - 1996-04-18
    AMERICAN PORTS LIMITED - 1996-03-06
    PORTS OF AMERICA LIMITED - 1996-03-01
    COLEROB LIMITED - 1996-01-31
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (9 parents, 13 offsprings)
    Officer
    icon of calendar 1996-06-06 ~ 2000-02-29
    IIF 9 - Director → ME
    icon of calendar 1996-06-06 ~ 1996-12-03
    IIF 7 - Secretary → ME
  • 17
    WEIGHTCO 2011 (3) LIMITED - 2011-08-16
    icon of address Scandinavia Mills, Hunsworth Lane, Cleckheaton, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,709,845 GBP2023-12-31
    Officer
    icon of calendar 2011-07-14 ~ 2011-08-02
    IIF 34 - Director → ME
  • 18
    PARAGON PRESSINGS LIMITED - 2008-04-05
    icon of address C/o Interpath Ltd, 10th Floor One Marsden Street, Manchester
    Insolvency Proceedings Corporate (3 parents)
    Officer
    icon of calendar 2013-05-24 ~ 2016-09-23
    IIF 48 - Director → ME
  • 19
    icon of address 321 National Avenue, Hull, East Riding Of Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    256,413 GBP2024-12-31
    Officer
    icon of calendar 2016-02-12 ~ 2016-02-12
    IIF 49 - Director → ME
    icon of calendar 2016-02-12 ~ 2016-09-23
    IIF 45 - Director → ME
  • 20
    icon of address 1 Johnston Street, Paisley, Renfrewshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 1997-03-20 ~ 2000-02-29
    IIF 11 - Director → ME
    icon of calendar 1996-06-06 ~ 1997-01-20
    IIF 1 - Secretary → ME
  • 21
    LEGIBUS 735 LIMITED - 1987-03-05
    icon of address C/o Interpath Ltd 10th Floor One, Marsden Street, Manchester
    In Administration Corporate (3 parents, 19 offsprings)
    Officer
    icon of calendar 2007-05-23 ~ 2016-04-04
    IIF 53 - Director → ME
  • 22
    icon of address 3rd Floor, Forbury Works, Blagrave Street, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2008-04-25 ~ 2015-02-11
    IIF 17 - Director → ME
  • 23
    MEDCRAFT LIMITED - 2001-11-12
    TATLOCK ENGINEERING CO.LIMITED - 1989-06-26
    icon of address Pexion Limited, George Street, Chorley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-05-23 ~ 2016-09-23
    IIF 51 - Director → ME
  • 24
    EZRAM ENGINEERING LIMITED - 1992-10-22
    icon of address Pexion Limited, George Street, Chorley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2016-04-01
    IIF 39 - Director → ME
  • 25
    P.W.S. DENTAL LABORATORY LIMITED - 2001-10-19
    icon of address Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1995-01-19 ~ 2000-02-29
    IIF 14 - Director → ME
    icon of calendar 1996-06-06 ~ 1997-01-19
    IIF 2 - Secretary → ME
  • 26
    PWS DENTAL LABORATORY (CARLISLE) LIMITED - 2001-10-19
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1995-01-19 ~ 2000-02-29
    IIF 12 - Director → ME
    icon of calendar 1996-06-06 ~ 1997-01-19
    IIF 5 - Secretary → 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.