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

Crook, Mark

    Related profiles found in government register
  • Crook, Mark

    Registered addresses and corresponding companies
    • icon of address Technique Tower, High Street, Clay Cross, Chesterfield, S45 9EA, England

      IIF 1
    • icon of address Unit 4, Astwith Close, Holmewood, Chesterfield, S42 5UR, United Kingdom

      IIF 2
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Crook, Mark Ian

    Registered addresses and corresponding companies
    • icon of address Technique Tower, High Street, Clay Cross, Chesterfield, S45 9EA, England

      IIF 5
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Crook, Mark
    British distribution manager

    Registered addresses and corresponding companies
    • icon of address 19a Corfe Road, Melksham, Wiltshire, SN12 6BQ

      IIF 7
  • Crook, Mark
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19a, Corfe Road, Melksham, Wiltshire, SN12 6BQ, United Kingdom

      IIF 8
  • Crook, Mark
    British distribution manager born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19a Corfe Road, Melksham, Wiltshire, SN12 6BQ

      IIF 9
  • Crook, Mark
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2013, Mill Lane, Wingerworth, Chesterfield, Derbyshire, S42 6NG, England

      IIF 10
  • Crook, Mark Ian
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Technique Tower Business Park High Street, Clay Cross, Chesterfield, Derbyshire, S45 9EA, England

      IIF 11
    • icon of address Unit 1-2, High Street, Chesterfield, Derbyshire, S45 9EA, United Kingdom

      IIF 12
  • Crook, Mark Ian
    British engineer born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Technique Tower, High Street, Clay Cross, Chesterfield, Derbyshire, S45 9EA, England

      IIF 13
    • icon of address Technique Tower, High Street, Clay Cross, Chesterfield, S45 9EA, England

      IIF 14
    • icon of address 2a, Connaught Avenue, Chingford, London, E4 7AA, United Kingdom

      IIF 15
  • Crook, Mark Ian
    British engineering consultant born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Nottingham Drive, Wingerworth, Chesterfield, S42 6ND, England

      IIF 16
  • Crook, Mark
    British engineer born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Technique Tower Business Park, High Street, Clay Cross, Chesterfield, Derbyshire, S45 9EA, United Kingdom

      IIF 17
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Crook, Mark Ian
    British company director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Nottingham Drive, Wingerworth, Chesterfield, Derbyshire, S42 6ND, England

      IIF 19
  • Crook, Mark Ian
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Nottingham Drive, Wingerworth, Chesterfield, Derbyshire, S42 6ND, United Kingdom

      IIF 20
    • icon of address 2013, Mill Lane, Wingerworth, Chesterfield, S42 6NG, United Kingdom

      IIF 21
    • icon of address 2013, Technique Learning Solutions, Mill Lane, Chesterfield, Derbyshire, S42 6NG, United Kingdom

      IIF 22
    • icon of address Greystones Nottingham Drive, Wingerworth, Chesterfield, Derbyshire, S42 6ND, United Kingdom

      IIF 23
    • icon of address Technical 4, 2013 Mill Lane, Wingerworth, Chesterfield, S42 6NG, England

      IIF 24
    • icon of address Unit 4, Astwith Close, Holmewood, Chesterfield, S42 5UR, United Kingdom

      IIF 25
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 26
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 28
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 29
  • Crook, Mark Ian
    British engineer born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Nottingham Drive, Wingerworth, Chesterfield, Derbyshire, S42 6ND, England

      IIF 30
    • icon of address 17, Nottingham Drive, Wingerworth, Chesterfield, Derbyshire, S42 6ND, United Kingdom

      IIF 31
    • icon of address Unit 4, Astwith Close, Astwith Close, Holmewood, Chesterfield, Derbyshire, S42 5UR, United Kingdom

      IIF 32
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 33
  • Crook, Mark Ian
    British engineering consultant born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Technique Tower High Street, Clay Cross, Chesterfield, S45 9EA, United Kingdom

      IIF 34
  • Crook, Mark Ian
    British lecturer-consultant born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor House 260, Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 35
  • Crook, Mark Ian
    British managing director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
  • Crook, Mark Ian
    British training manager born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2013, Mill Lane, Wingerworth, Chesterfield, S42 6NG, England

      IIF 37
  • Mr Mark Crook
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Folly Road, Roundway, Devizes, Wiltshire, SN10 2HT

      IIF 38
    • icon of address 19a, Corfe Road, Melksham, SN12 6BQ, England

      IIF 39
  • Mr Mark Crook
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2013, Mill Lane, Wingerworth, Chesterfield, Derbyshire, S42 6NG, England

      IIF 40
  • Cooke, Ian Mark
    British commercial lead born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
  • Mr Mark Ian Crook
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 9 Stonecross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 42
  • Mr Mark Ian Crook
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Technique Tower Business Park, High Street, Clay Cross, Chesterfield, Derbyshire, S45 9EA, United Kingdom

      IIF 43
    • icon of address Technique Tower, High Street, Clay Cross, Chesterfield, Derbyshire, S45 9EA, England

      IIF 44
    • icon of address Technique Tower, High Street, Clay Cross, Chesterfield, S45 9EA, England

      IIF 45
  • Mark Crook
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Technique Tower, High Street, Clay Cross, Chesterfield, S45 9EA, England

      IIF 46
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 47
  • Mark Ian Crook
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1-2, High Street, Chesterfield, Derbyshire, S45 9EA, United Kingdom

      IIF 48
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 49
  • Mr Ian Mark Cooke
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 50
  • Mr Mark Ian Crook
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Nottingham Drive, Chesterfield, S42 6ND, United Kingdom

      IIF 51
    • icon of address 17 Nottingham Drive, Nottingham Drive, Wingerworth, Chesterfield, S42 6ND, England

      IIF 52
    • icon of address 2013, Mill Lane, Chesterfield, S42 6NG, United Kingdom

      IIF 53
    • icon of address 2013, Technique Learning Solutions, Mill Lane, Chesterfield, Derbyshire, S42 6NG, United Kingdom

      IIF 54
    • icon of address Technical 4, 2013 Mill Lane, Wingerworth, Chesterfield, S42 6NG, England

      IIF 55
    • icon of address Technique Tower High Street, Clay Cross, Chesterfield, S45 9EA, United Kingdom

      IIF 56
    • icon of address Unit 4, Astwith Close, Astwith Close, Holmewood, Chesterfield, Derbyshire, S42 5UR, United Kingdom

      IIF 57
    • icon of address Office 9 Stonecross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 58
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 59
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 60
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 61 IIF 62
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Office 9 Stone Cross House Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -16,493 GBP2022-02-28
    Officer
    icon of calendar 2016-11-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Technique Tower High Street, Clay Cross, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 1 - Secretary → ME
  • 3
    JR LEISURE LTD - 2025-10-01
    icon of address Technique Tower High Street, Clay Cross, Chesterfield, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    163,719 GBP2023-03-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 4
    TRIDENT TRAINING ACADEMY [NORTH EAST] LIMITED - 2012-07-19
    icon of address Greystones Nottingham Drive, Wingerworth, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address 2013, Technique Learning Solutions Mill Lane, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Technique Tower High Street, Clay Cross, Chesterfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-10-10 ~ now
    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
    IIF 56 - Right to appoint or remove directorsOE
  • 7
    icon of address 2013 Mill Lane, Wingerworth, Chesterfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-07-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 2013 Mill Lane, Wingerworth, Chesterfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 18 - Director → ME
    icon of calendar 2025-01-03 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -49,519 GBP2022-02-28
    Officer
    icon of calendar 2015-11-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 2016-04-22 ~ now
    IIF 25 - Director → ME
    icon of calendar 2016-04-22 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-12-17 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2021-12-17 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2013 Mill Lane, Wingerworth, Chesterfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-11 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Technique Tower Business Park High Street, Clay Cross, Chesterfield, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    TECHNIQUE HOLDINGS LTD - 2025-10-01
    icon of address Technique Tower Business Park High Street, Clay Cross, Chesterfield, Derbyshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 33 - Director → ME
    icon of calendar 2023-09-26 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 17
    QUAYSIDE TATTOO COMPANY LTD - 2023-07-28
    icon of address Technique Tower Business Park High Street, Clay Cross, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 6, 12 O'clock Court, 21 Attercliffe Road, Sheffield
    In Administration Corporate (1 parent)
    Equity (Company account)
    350,679 GBP2021-02-28
    Officer
    icon of calendar 2014-10-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 2013 Mill Lane, Wingerworth, Chesterfield, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 1-2 High Street, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 21
    icon of address The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-04 ~ dissolved
    IIF 35 - Director → ME
  • 22
    icon of address Technique Tower High Street, Clay Cross, Chesterfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,656 GBP2024-02-29
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 14 - Director → ME
    icon of calendar 2023-11-27 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 23
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-03-27 ~ dissolved
    IIF 63 - Has significant influence or control as a member of a firmOE
    IIF 63 - Has significant influence or control over the trustees of a trustOE
    IIF 63 - Has significant influence or controlOE
  • 24
    TECHNIQUE UK LTD - 2025-10-02
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    MOUNTWEST ABIDE LIMITED - 2009-12-02
    ACCRETE PROJECTS (UK) LIMITED - 2011-07-08
    icon of address Centurion Court, North Esplanade West, Aberdeen
    Active Corporate (1 parent)
    Equity (Company account)
    -25,942 GBP2023-11-30
    Officer
    icon of calendar 2016-04-28 ~ 2018-10-01
    IIF 30 - Director → ME
  • 2
    icon of address Technique Tower High Street, Clay Cross, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-09-15 ~ 2023-02-02
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ 2024-09-01
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 3
    JR LEISURE LTD - 2025-10-01
    icon of address Technique Tower High Street, Clay Cross, Chesterfield, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    163,719 GBP2023-03-31
    Officer
    icon of calendar 2022-09-23 ~ 2023-02-02
    IIF 16 - Director → ME
  • 4
    icon of address Bradavon, 45 The Dales, Cottingham, East Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,866 GBP2024-02-28
    Officer
    icon of calendar 2012-03-21 ~ 2021-12-30
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-12-30
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Alexandra Dock Business Centre, Fishermans Wharf, Grimsby
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -14,561 GBP2021-02-28
    Officer
    icon of calendar 2018-03-01 ~ 2018-03-09
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ 2018-03-09
    IIF 55 - Has significant influence or control OE
  • 6
    icon of address Folly Road, Roundway, Devizes, Wiltshire
    Active Corporate (6 parents)
    Equity (Company account)
    7,128,040 GBP2024-06-30
    Officer
    icon of calendar 1996-04-01 ~ 2021-12-30
    IIF 9 - Director → ME
    icon of calendar 2001-09-12 ~ 2021-10-14
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-12-30
    IIF 38 - Has significant influence or control OE
  • 7
    icon of address Unit 6, 12 O'clock Court, 21 Attercliffe Road, Sheffield
    In Administration Corporate (1 parent)
    Equity (Company account)
    350,679 GBP2021-02-28
    Officer
    icon of calendar 2011-09-26 ~ 2013-12-12
    IIF 31 - Director → ME
  • 8
    icon of address 4385, 14466720 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-28 ~ 2023-05-31
    IIF 11 - 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.