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

Ansell, Mark Picton

    Related profiles found in government register
  • Ansell, Mark Picton
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pillhead House, Old Barnstaple Road, Bideford, Devon, EX39 4NF, United Kingdom

      IIF 1 IIF 2
    • icon of address 4th Floor, 399-401 Strand, London, WC2R 0LT, England

      IIF 3
    • icon of address 5, The Rocklands, Chudleigh, Newton Abbot, Devon, TQ13 0EA, England

      IIF 4
    • icon of address Lime Court, Pathfields Business Park, South Molton, Devon, EX36 3LH, United Kingdom

      IIF 5
  • Ansell, Mark Picton
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Caddsdown Industrial Park, Clovelly Road, Bideford, Devon, EX39 3DX

      IIF 6
    • icon of address Pillhead House, Bideford, Devon, EX39 4NF

      IIF 7 IIF 8 IIF 9
    • icon of address Pillhead House, Old Barnstaple Road, Bideford, Devon, EX39 4NF, England

      IIF 12
    • icon of address Town End, Gildersome, Morley, Leeds, LS27 7HF, United Kingdom

      IIF 13
    • icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, NG1 6HH, United Kingdom

      IIF 14
  • Ansell, Mark Picton
    British company director\ born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Victoria Embankment, London, EC4Y 0JP

      IIF 15
  • Ansell, Mark Picton
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pillhead House, Bideford, Devon, EX39 4NF

      IIF 16
    • icon of address Pillhead House, Old Barnstaple Road, Bideford, Devon, EX39 4NF, England

      IIF 17
    • icon of address Pillhead House, Old Barnstaple Road, Bideford, Devon, EX39 4NF, United Kingdom

      IIF 18
    • icon of address Units 7&8 Hamilton Business Park, Gore Road New Milton, Hampshire, BH25 6TL

      IIF 19
    • icon of address Regent's Court, Princess Street, Hull, East Yorkshire, HU2 8BA, United Kingdom

      IIF 20
    • icon of address Town End, Gildersome, Morley, Leeds, Yorkshire, LS27 7HF, United Kingdom

      IIF 21
  • Ansell, Mark Picton
    British managing director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pillhead House, Bideford, Devon, EX39 4NF

      IIF 22
  • Ansell, Mark Picton
    British none born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakley Hall, Stable Court, Oakley, Market Drayton, Shropshire, TF9 4AG

      IIF 23
  • Ansell, Mark Picton
    British company director born in January 1963

    Registered addresses and corresponding companies
    • icon of address Grange Farmhouse High Street, Weston Underwood, Olney, Buckinghamshire, MK46 5JS

      IIF 24
  • Mr Mark Picton Ansell
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pillhead House, Old Barnstaple Road, Bideford, Devon, EX39 4NF, United Kingdom

      IIF 25
    • icon of address 4th Floor, 9 Holyrood Street, London, SE1 2EL, England

      IIF 26
    • icon of address 5, The Rocklands, Chudleigh, Newton Abbot, Devon, TQ13 0EA

      IIF 27
    • icon of address Hengrave House, Torbay Hospital, Lowes Bridge, Torquay, Devon, TQ2 7AA, England

      IIF 28
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Pillhead House, Old Barnstaple Road, Bideford, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-02 ~ dissolved
    IIF 12 - Director → ME
  • 2
    ROCKLANDS MEDIA LIMITED - 2021-06-28
    JUST90 COMMUNICATIONS LIMITED - 2015-01-15
    icon of address 5 The Rocklands, Chudleigh, Newton Abbot, Devon
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -778,339 GBP2024-12-31
    Officer
    icon of calendar 2015-02-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-23 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    M.B.H. 9 LIMITED - 1993-03-31
    CONFLOW LIMITED - 2010-10-29
    icon of address Town End Gildersome, Morley, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-15 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address The Pavilion Sandhills, Instow, Bideford, Devon, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    584,353 GBP2024-09-30
    Officer
    icon of calendar 2012-03-30 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address Pillhead House, Old Barnstaple Road, Bideford, Devon
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,467 GBP2024-04-30
    Officer
    icon of calendar 2012-02-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Has significant influence or controlOE
  • 6
    icon of address Unit 9, Garrick Industrial Estate, Irving Way, Hendon, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,663,578 GBP2024-12-31
    Officer
    icon of calendar 2018-12-13 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address Regents Court, Princess Street, Hull, East Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,800,119 GBP2024-06-30
    Officer
    icon of calendar 2013-06-07 ~ now
    IIF 1 - Director → ME
Ceased 18
  • 1
    FLOW HOLDINGS (HULL) LIMITED - 2011-01-19
    icon of address Spinnaker House, Waterside Gardens, Fareham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-06-15 ~ 2011-10-03
    IIF 14 - Director → ME
  • 2
    BRITISH VALVE MANUFACTURERS' ASSOCIATION LIMITED - 1988-04-26
    BRITISH VALVE AND ACTUATOR MANUFACTURERS' ASSOCIATION LIMITED - 2003-01-29
    icon of address 1a Noral Way, Banbury, Oxfordshire
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    582,131 GBP2025-03-31
    Officer
    icon of calendar 2005-11-11 ~ 2006-11-17
    IIF 22 - Director → ME
  • 3
    HEALTH AND CARE INNOVATIONS LLP - 2021-06-28
    icon of address 5 The Rocklands, Chudleigh, Newton Abbot, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-16
    IIF 28 - Has significant influence or control OE
  • 4
    icon of address Pillhead House, Old Barnstaple Road, Bideford, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-11 ~ 2011-09-30
    IIF 9 - Director → ME
  • 5
    icon of address D Shed West Building 72 To 74 Humber Enterprise Park, Skua Road, Brough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-12-31
    Officer
    icon of calendar 2006-01-18 ~ 2011-10-03
    IIF 11 - Director → ME
  • 6
    LEEDS VALVE CO. LIMITED - 2012-09-10
    WILLOUGHBY (564) LIMITED - 2007-10-09
    icon of address D Shed West Building 72 To 74 Humber Enterprise Park, Skua Road, Brough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-24
    Officer
    icon of calendar 2007-09-27 ~ 2011-10-03
    IIF 10 - Director → ME
  • 7
    FLEMING FLEDGELING INVESTMENT TRUST PUBLIC LIMITED COMPANY(THE) - 1998-04-21
    JPMORGAN FLEMING US DISCOVERY INVESTMENT TRUST PLC - 2006-04-27
    FLEDGELING INVESTMENTS PUBLIC LIMITED - 1983-04-28
    JPMORGAN US DISCOVERY INVESTMENT TRUST PLC - 2010-04-22
    THE FLEMING US DISCOVERY INVESTMENT TRUST PLC - 2002-05-15
    icon of address 60 Victoria Embankment, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2017-04-26
    IIF 15 - Director → ME
  • 8
    SPERRYN WADE LIMITED - 1999-11-12
    SPEED 7379 LIMITED - 1998-12-07
    icon of address Swatton Barn, Badbury, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-25 ~ 1999-08-25
    IIF 24 - Director → ME
  • 9
    STORY HOLDINGS LTD - 2023-08-01
    icon of address Robert Day And Company The Old Library The Walk, Winslow, Buckingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    472,000 GBP2024-03-31
    Officer
    icon of calendar 2017-11-09 ~ 2022-07-07
    IIF 18 - Director → ME
  • 10
    MASTERPIECE EVENT MANAGEMENT LIMITED - 2013-09-27
    STORY EVENTS LTD - 2023-08-10
    icon of address Robert Day And Company Limited, The Old Library The Walk, Winslow, Buckingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    465,829 GBP2024-03-31
    Officer
    icon of calendar 2016-05-01 ~ 2022-07-07
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2022-07-07
    IIF 26 - Has significant influence or control OE
  • 11
    icon of address Riverbank House, Bideford, Devon, United Kingdom
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    425,607 GBP2024-03-31
    Officer
    icon of calendar 2015-07-15 ~ 2017-03-27
    IIF 6 - Director → ME
  • 12
    icon of address D Shed West Building 72 To 74 Humber Enterprise Park, Skua Road, Brough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2011-02-21 ~ 2011-10-03
    IIF 13 - Director → ME
  • 13
    icon of address D Shed West Building 72 To 74 Humber Enterprise Park, Skua Road, Brough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2011-02-07 ~ 2011-10-03
    IIF 21 - Director → ME
  • 14
    WESSEX HEAT TREATMENTS LIMITED - 1989-01-20
    SHIPHAM & COMPANY, LIMITED - 2000-10-06
    SHIPHAM VALVES LIMITED - 2020-10-02
    icon of address D Shed West Building 72 To 74 Humber Enterprise Park, Skua Road, Brough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    613 GBP2022-12-31
    Officer
    icon of calendar 2000-04-17 ~ 2011-10-03
    IIF 16 - Director → ME
  • 15
    TATEM INDUSTRIES LIMITED - 1995-03-10
    WARTSILA VALVES LIMITED - 2020-10-03
    FLOW GROUP LIMITED - 2011-12-22
    M.B.H.14 LIMITED - 1990-10-01
    TATEM LIMITED - 2000-04-13
    FLOW INDUSTRIES LIMITED - 2005-03-01
    HAMWORTHY VALVES LIMITED - 2012-04-19
    icon of address Forvis Mazars Llp, One, St. Peters Square, Manchester
    In Administration Corporate (3 parents)
    Equity (Company account)
    3,629,557 GBP2021-12-31
    Officer
    icon of calendar 1995-03-15 ~ 2011-10-03
    IIF 7 - Director → ME
  • 16
    icon of address Units 7&8 Hamilton Business Park, Gore Road New Milton, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    929,331 GBP2019-04-30
    Officer
    icon of calendar 2013-07-01 ~ 2019-10-31
    IIF 19 - Director → ME
  • 17
    TUDORHEAD NEWCO 1 LIMITED - 2020-07-18
    icon of address Millennium Works, Valletta Street, Hull, East Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,823,885 GBP2024-06-30
    Officer
    icon of calendar 2020-01-30 ~ 2020-07-01
    IIF 20 - Director → ME
  • 18
    icon of address Units 1a & 1b Tungsten Park Opal Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,254,697 GBP2024-05-31
    Officer
    icon of calendar 2011-11-01 ~ 2013-05-02
    IIF 23 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.