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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Colley, Mark Edward

    Related profiles found in government register
  • Colley, Mark Edward
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milestone House, Millbrook, Guildford, GU1 3YA, England

      IIF 1
    • Milestone House, Millbrook, Guildford, Surrey, GU1 3YA, England

      IIF 2
  • Colley, Mark Edward
    British director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yare House, 62-64 Thorpe Road, Norwich, Norfolk, NR1 1RY, United Kingdom

      IIF 3
  • Colley, Mark Edward
    British investor born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milestone House, Millbrook, Guildford, Surrey, GU1 3YA, England

      IIF 4 IIF 5
  • Colley, Mark Edward
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • Corner House Garage, Whitecross, Wootton, Abingdon, OX13 6BS, England

      IIF 6
    • Corner House Garage, Wootton, Abingdon, OX13 6BS, England

      IIF 7
    • Unit A, 13 Yaxham Road, Dereham, Norfolk, NR19 1HB

      IIF 8
    • Unit 7 Tobar, Ipswich Road, Brome, Eye, IP23 8AW, England

      IIF 9
    • Bc Ceramics, Bloors Lane, Rainham, Gillingham, ME8 7EG, England

      IIF 10
    • Bloors Lane, Rainham, Gillingham, Kent. , ME8 7EG

      IIF 11
    • Milestone House, Merino Private Equity, Millbrook, Guildford, Surrey, GU1 3YA, United Kingdom

      IIF 12
    • Milestone House, Millbrook, Guildford, GU1 3YA, England

      IIF 13 IIF 14 IIF 15
    • Milestone House, Millbrook, Guildford, GU1 3YA, United Kingdom

      IIF 18 IIF 19
    • Milestone House, Millbrook, Guildford, Surrey, GU1 3YA, United Kingdom

      IIF 20
    • 8 Williamsport Way, Lion Barn Industrial Estate, Needham Market, Ipswich, IP6 8RW, England

      IIF 21
    • Golden Cross House, 8 Duncannon Street, London, London, WC2N 4JF, United Kingdom

      IIF 22 IIF 23
    • Golden Cross House, 8 Duncannon Street, London, WC2N 4JF, England

      IIF 24
    • Merino Private Equity, Milestone House, Millbrook, Guildford, GU1 3YA, United Kingdom

      IIF 25 IIF 26 IIF 27
    • 10, Bond Avenue, Bletchley, Milton Keynes, MK1 1SW, England

      IIF 28
    • 8 Williamsport Way, Lion Barn Estate, Needham Market, Suffolk, IP6 8RW

      IIF 29
    • Unit 5 Whinbank Park, Whinbank Road, Aycliffe Business Park, Newton Aycliffe, DL5 6AY, England

      IIF 30
    • Unit A 13 Yaxham Road, Dereham, Norfolk, NR19 1HB

      IIF 31
    • Bc Ceramics, Bloors Lane, Rainham, Kent, ME8 7EG, England

      IIF 32
    • Bloors Lane, Bloors Lane, Rainham, Kent, ME8 7EG, United Kingdom

      IIF 33
    • Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 34
    • Unit 5, Baswich Business Park, Tilcon Avenue, Stafford, ST18 0YL, England

      IIF 35
    • Unit 1, Kings Hill Business Park, Darlaston Road, Wednesbury, WS10 7SH, England

      IIF 36
  • Colley, Mark Edward
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • Milestone House, Millbrook, Guildford, GU1 3YA, England

      IIF 37
    • Golden Cross House, 8 Duncannon Street, London, WC2N 4JF, England

      IIF 38 IIF 39
    • Bc Ceramics, Bloors Lane, Rainham, Kent, ME8 7EG, United Kingdom

      IIF 40
    • 10, Pipers Lane, Thatcham, RG19 4NA, England

      IIF 41
    • Unit 10, Pipers Lane Trading Estate, Pipers Lane, Thatcham, Berkshire, RG19 4NA

      IIF 42
  • Colley, Mark Edward
    British investor born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • Milestone House, Millbrook, Guildford, GU1 3YA, England

      IIF 43
    • Milestone House, Millbrook, Guildford, GU1 3YA, United Kingdom

      IIF 44
    • Gore Road Industrial Estate, New Milton, Hampshire, BH25 6SA, United Kingdom

      IIF 45
    • Merino Private Equity, Golden Cross House, 8 Duncannon Street, London, London, WC2N 4JF, United Kingdom

      IIF 46
    • 10 Bond Avenue, Bletchley, Milton Keynes, Buckinghamshire, MK1 1SW, United Kingdom

      IIF 47
    • 10, Bond Avenue, Bletchley, Milton Keynes, MK1 1RE, England

      IIF 48
    • 10 Bond Avenue, Bond Avenue, Bletchley, Milton Keynes, MK1 1SW, England

      IIF 49
  • Mr Mark Edward Colley
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-7, Moxon Street, Barnet, EN5 5TY, England

      IIF 50
    • Milestone House, Millbrook, Guildford, GU1 3YA, England

      IIF 51
    • Milestone House, Millbrook, Guildford, Surrey, GU1 3YA, England

      IIF 52 IIF 53 IIF 54
    • Milestone House, Millbrook, Guildford, Surrey, GU1 3YA, United Kingdom

      IIF 55
    • Unit A 13 Yaxham Road, Dereham, Norfolk, NR19 1HB

      IIF 56
    • Unit 501, Axcess 10 Business Park, Bentley Road South, Wednesbury, WS10 8LQ, England

      IIF 57
  • Colley, Mark Edward
    born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • Milestone House, Millbrook, Guildford, GU1 3YA, England

      IIF 58
    • Golden Cross House, 8 Duncannon Street, London, London, WC2N 4JF, United Kingdom

      IIF 59
  • Mr Mark Edward Colley
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • Corner House Garage, Whitecross, Wootton, Abingdon, OX13 6BS, England

      IIF 60
    • Unit A, 13 Yaxham Road, Dereham, Norfolk, NR19 1HB

      IIF 61
    • Unit A, Pauls Cycles, Yaxham Road, Dereham, Norfolk, NR19 1HB, England

      IIF 62
    • Unit 7 Tobar, Ipswich Road, Brome, Eye, IP23 8AW, England

      IIF 63
    • Bc Ceramics, Bloors Lane, Rainham, Gillingham, ME8 7EG, England

      IIF 64
    • Bloors Lane, Rainham, Gillingham, Kent. , ME8 7EG

      IIF 65
    • Milestone House, Millbrook, Guildford, GU1 3YA, England

      IIF 66 IIF 67 IIF 68
    • Milestone House, Millbrook, Guildford, GU1 3YA, United Kingdom

      IIF 76
    • 8 Williamsport Way, Lion Barn Industrial Estate, Needham Market, Ipswich, IP6 8RW, England

      IIF 77
    • 370-375, Geffrye Street, London, E2 8HZ, England

      IIF 78
    • Golden Cross House, Duncannon Street, London, WC2N 4JF, England

      IIF 79 IIF 80 IIF 81
    • 10, Bond Avenue, Bletchley, Milton Keynes, MK1 1SW, England

      IIF 83
    • Unit 5 Whinbank Park, Whinbank Road, Aycliffe Business Park, Newton Aycliffe, DL5 6AY, England

      IIF 84
    • Bc Ceramics, Bloors Lane, Rainham, Kent, ME8 7EG, England

      IIF 85
    • Bc Ceramics, Bloors Lane, Rainham, Kent, ME8 7EG, United Kingdom

      IIF 86
    • Unit 5, Baswich Business Park, Tilcon Avenue, Stafford, ST18 0YL, England

      IIF 87
  • Colley, Mark Edward

    Registered addresses and corresponding companies
    • Bc Ceramics, Bloors Lane, Rainham, Gillingham, ME8 7EG, England

      IIF 88
    • Bloors Lane, Rainham, Gillingham, Kent., ME8 7EG

      IIF 89
    • Milestone House, Millbrook, Guildford, GU1 3YA, England

      IIF 90 IIF 91
    • Golden Cross House, 8 Duncannon Street, London, London, WC2N 4JF, United Kingdom

      IIF 92 IIF 93
    • Golden Cross House, 8 Duncannon Street, London, WC2N 4JF, England

      IIF 94
  • Mark Edward Colley
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • Milestone House, Millbrook, Guildford, GU1 3YA, United Kingdom

      IIF 95
  • Mr Mark Edward Colley
    British born in August 2016

    Resident in England

    Registered addresses and corresponding companies
    • Golden Cross House, 8 Duncannon Street, London, WC2N 4JF, England

      IIF 96
child relation
Offspring entities and appointments 51
  • 1
    ASHROCK LLP
    OC378704
    Golden Cross House, 8 Duncannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-09-24 ~ dissolved
    IIF 59 - LLP Designated Member → ME
  • 2
    B.C. CERAMICS LIMITED
    02140375
    Bloors Lane, Rainham, Gillingham, Kent.
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-09-06 ~ now
    IIF 11 - Director → ME
    2013-09-06 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Has significant influence or control OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 3
    BERRICHON LTD
    10945236
    Milestone House, Millbrook, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 4
    CERAMIC TILE HOLDINGS LIMITED
    14032130
    Bc Ceramics, Bloors Lane, Rainham, Kent, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2022-04-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-04-07 ~ now
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 5
    CHECKALOW LIMITED
    01546718
    1-7 Moxon Street, Barnet, England
    Active Corporate (6 parents)
    Officer
    2018-06-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-06-26 ~ 2024-05-02
    IIF 50 - Ownership of shares – 75% or more OE
  • 6
    CORRIEDALE LTD
    10086520
    Unit A Pauls Cycles, Yaxham Road, Dereham, Norfolk, England
    Active Corporate (3 parents)
    Officer
    2016-03-29 ~ now
    IIF 22 - Director → ME
    2016-03-29 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
  • 7
    CUBICLE WASHROOM SYSTEMS LIMITED
    09919041
    Gore Road Industrial Estate, New Milton, Hampshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2016-10-28 ~ 2024-01-31
    IIF 45 - Director → ME
    Person with significant control
    2016-10-28 ~ 2024-01-31
    IIF 82 - Has significant influence or control OE
  • 8
    DECOR TILES & FLOORS LIMITED
    - now 03951364
    DECOR TILES (CONTRACTS) LIMITED - 2003-04-02
    Bc Ceramics Bloors Lane, Rainham, Gillingham, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2022-09-30 ~ now
    IIF 10 - Director → ME
    2022-09-30 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
  • 9
    DOHNE LIMITED
    16524837
    Milestone House, Millbrook, Guildford, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-06-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-06-17 ~ now
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 10
    DORPER HOLDINGS LIMITED
    16316857
    Milestone House, Millbrook, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-03-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 68 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 68 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    DUROC LIMITED
    12952883
    Milestone House, Millbrook, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2020-10-15 ~ dissolved
    IIF 20 - Director → ME
  • 12
    H GROSSMAN TRADING LIMITED
    SC504915
    3 Cambuslang Way, Gateway Office Park, Glasgow, Scotland
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2018-04-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2018-04-03 ~ now
    IIF 81 - Has significant influence or control OE
    IIF 81 - Has significant influence or control as a member of a firm OE
  • 13
    HAWKIN'S BAZAAR LTD
    10041852
    20 Old Bailey, London
    Dissolved Corporate (5 parents)
    Officer
    2016-03-03 ~ 2019-12-23
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Has significant influence or control OE
    IIF 80 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 80 - Right to appoint or remove directors as a member of a firm OE
    IIF 80 - Has significant influence or control as a member of a firm OE
  • 14
    HGL LNTERNATIONAL LTD
    12435068
    Yare House, 62-64 Thorpe Road, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-01-31 ~ dissolved
    IIF 3 - Director → ME
  • 15
    INDEPENDENT TILE STORES LIMITED
    11668626
    Bc Ceramics, Bloors Lane, Rainham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-08 ~ 2019-11-05
    IIF 40 - Director → ME
    Person with significant control
    2018-11-08 ~ dissolved
    IIF 86 - Ownership of shares – 75% or more OE
  • 16
    JOVIC PLANT LIMITED
    01008331
    10 Bond Avenue, Bletchley, Milton Keynes, England
    Active Corporate (14 parents)
    Officer
    2017-11-24 ~ 2024-02-15
    IIF 28 - Director → ME
    Person with significant control
    2017-11-24 ~ 2024-02-15
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 17
    KOMFORT PARTITIONING LIMITED
    09919265
    Unit 501 Axcess 10 Business Park, Bentley Road South, Wednesbury, England
    Active Corporate (11 parents)
    Officer
    2017-12-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-02-16 ~ now
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 18
    LONGDEN DOORS HOLDINGS LIMITED
    13526458
    Unit 5 Whinbank Park Whinbank Road, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-07-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    2021-07-23 ~ 2025-07-31
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 19
    MERINO CAPITAL LLP
    - now OC358608
    MERINO PRIVATE EQUITY LLP
    - 2021-11-17 OC358608
    Milestone House, Millbrook, Guildford, England
    Active Corporate (2 parents)
    Officer
    2010-10-12 ~ now
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    2016-10-12 ~ now
    IIF 70 - Right to surplus assets - 75% or more OE
  • 20
    MERINO INDUSTRIES LTD
    09392139
    Milestone House, Millbrook, Guildford, England
    Active Corporate (1 parent, 6 offsprings)
    Officer
    2015-01-16 ~ now
    IIF 24 - Director → ME
    2015-01-16 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
  • 21
    MERINO MANAGEMENT LTD
    - now 07369689
    M COLLEY LIMITED
    - 2012-05-04 07369689
    Milestone House, Millbrook, Guildford, England
    Active Corporate (1 parent)
    Officer
    2010-09-08 ~ now
    IIF 14 - Director → ME
    2015-11-20 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    2016-08-27 ~ now
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 22
    MERINO PROPERTIES LIMITED
    - now 07268278
    B C CERAMICS HOLDINGS LIMITED
    - 2022-05-24 07268278
    Milestone House, Millbrook, Guildford, England
    Active Corporate (3 parents)
    Officer
    2013-09-06 ~ now
    IIF 17 - Director → ME
    2013-09-06 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
  • 23
    MERINO PROPERTY HOLDINGS LIMITED
    - now 08029153
    BC CERAMICS INVESTMENTS LTD
    - 2022-05-24 08029153
    METCALF STOCK COMPANY LTD
    - 2014-01-14 08029153
    Milestone House, Millbrook, Guildford, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2012-04-13 ~ now
    IIF 23 - Director → ME
    2012-04-13 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
  • 24
    MIGHTYMAST BIDCO LTD
    12854508
    Milestone House, Millbrook, Guildford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-03 ~ dissolved
    IIF 43 - Director → ME
  • 25
    MONTADALE LIMITED
    15509011
    Milestone House, Millbrook, Guildford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-02-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 76 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    MULTITHREAD CONSULTANTS LIMITED
    - now 02274702
    RICHARD GOULD SYSTEMS LIMITED - 1996-11-22
    8 Williamsport Way, Lion Barn Estate, Needham Market, Suffolk
    Active Corporate (9 parents, 1 offspring)
    Officer
    2021-09-16 ~ now
    IIF 29 - Director → ME
  • 27
    MULTITHREAD HOLDINGS LIMITED
    - now 13496165
    SIGNAL 21 BIDCO LIMITED
    - 2022-02-11 13496165
    8 Williamsport Way Lion Barn Industrial Estate, Needham Market, Ipswich, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-09-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-09-16 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75% OE
  • 28
    NOBERNE DOORS LIMITED
    01201343
    Milestone House, Milestone House Millbrook, Guildford, Surrey, England
    Active Corporate (8 parents)
    Officer
    2019-07-17 ~ now
    IIF 16 - Director → ME
  • 29
    ONE FOR FUN INTERNATIONAL LIMITED
    - now 09925230 14401541
    TOBAR INTERNATIONAL LIMITED
    - 2022-10-14 09925230 14401541
    Unit 7 Tobar Ipswich Road, Brome, Eye, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2015-12-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Has significant influence or control OE
    IIF 63 - Right to appoint or remove directors as a member of a firm OE
    IIF 63 - Has significant influence or control as a member of a firm OE
  • 30
    ONE FOR FUN LIMITED
    - now SC062650 SC707845
    H GROSSMAN LIMITED
    - 2021-12-07 SC062650 SC707845
    3 Cambuslang Way, Gateway Office Park, Glasgow, Scotland
    Active Corporate (12 parents)
    Officer
    2018-04-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2018-04-03 ~ now
    IIF 69 - Has significant influence or control as a member of a firm OE
    IIF 69 - Has significant influence or control OE
  • 31
    OWEN PUGH HOLDINGS LIMITED
    - now 05314796
    EDGER 500 LIMITED - 2005-10-24
    4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (16 parents, 6 offsprings)
    Officer
    2017-07-28 ~ dissolved
    IIF 39 - Director → ME
  • 32
    OZBOZZ LIMITED
    09631127
    Building 7, Tobar, Eye Airfield Industrial Estate, Ipswich Road, Brome, Eye, Suffolk, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2018-04-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2018-04-03 ~ now
    IIF 79 - Has significant influence or control as a member of a firm OE
    IIF 79 - Has significant influence or control OE
  • 33
    PAUL'S CYCLES (HOLDINGS) LIMITED
    08800343
    Unit A, 13 Yaxham Road, Dereham, Norfolk
    Active Corporate (5 parents)
    Officer
    2017-03-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-03-31 ~ now
    IIF 61 - Has significant influence or control OE
    IIF 61 - Has significant influence or control as a member of a firm OE
  • 34
    PAUL'S CYCLES LIMITED
    03883525
    Unit A 13 Yaxham Road, Dereham, Norfolk
    Active Corporate (7 parents)
    Officer
    2017-03-31 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 56 - Has significant influence or control OE
    IIF 56 - Has significant influence or control as a member of a firm OE
  • 35
    PERFORMANCE DOORS AND JOINERY LIMITED
    - now 10945267
    KERRY HILL LTD
    - 2019-07-19 10945267
    Milestone House Milestone House, Millbrook, Guildford, Surrey, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2017-09-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-09-04 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
  • 36
    PIXIPIXEL RENTAL LIMITED
    - now 12902961
    ELLIOTTDALE LIMITED
    - 2020-10-03 12902961
    Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    In Administration Corporate (3 parents)
    Officer
    2020-09-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2020-09-24 ~ 2020-10-30
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 37
    PREMIER BIKES (DIDCOT) LTD
    08505313
    Corner House Garage, Wootton, Abingdon, England
    Active Corporate (6 parents)
    Officer
    2023-05-04 ~ now
    IIF 7 - Director → ME
  • 38
    PREMIER BIKES HOLDINGS LIMITED
    - now 14504411
    DELAINE LIMITED
    - 2023-07-07 14504411
    Corner House Garage Whitecross, Wootton, Abingdon, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-11-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-11-24 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 39
    RED POLL HOLDINGS LTD
    10880355
    Milestone House, Millbrook, Guildford, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2017-07-24 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2017-07-24 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 40
    S.R.B.E. HOLDINGS LIMITED
    08532512
    10 Bond Avenue Bond Avenue, Bletchley, Milton Keynes, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2016-04-05 ~ 2024-02-15
    IIF 49 - Director → ME
  • 41
    S.R.B.E. LIMITED
    - now 02683343
    COMMENCE COMPANY NO. 9209 LIMITED - 1992-10-07
    10 Bond Avenue, Bletchley, Milton Keynes, England
    Active Corporate (12 parents)
    Officer
    2016-04-05 ~ 2024-02-15
    IIF 48 - Director → ME
  • 42
    SOLARA FINANCE LIMITED
    16298270
    Milestone House, Millbrook, Guildford, England
    Active Corporate (2 parents)
    Officer
    2025-04-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-04-25 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 43
    SOMERS HANDLING LIMITED
    - now 16526522
    ANCON LIMITED
    - 2025-08-06 16526522
    Unit 1, Kings Hill Business Park, Darlaston Road, Wednesbury, England
    Active Corporate (3 parents)
    Officer
    2025-06-18 ~ now
    IIF 36 - Director → ME
  • 44
    SRBE INVESTMENTS LIMITED
    - now 10072861
    INDEPENDENT PLANT HIRE GROUP LTD
    - 2023-05-29 10072861
    SRBE INVESTMENTS LIMITED
    - 2017-12-01 10072861
    10 Bond Avenue Bletchley, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-03-18 ~ 2024-02-15
    IIF 47 - Director → ME
  • 45
    STACATRUC HOLDINGS LIMITED
    11951555
    10 Pipers Lane, Thatcham, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2021-06-11 ~ 2024-08-27
    IIF 41 - Director → ME
  • 46
    STACATRUC LIMITED
    07096530
    Unit 10 Pipers Lane Trading Estate, Pipers Lane, Thatcham, Berkshire
    Active Corporate (16 parents)
    Officer
    2021-06-11 ~ 2024-08-27
    IIF 42 - Director → ME
  • 47
    STONE & PORCELAIN DISTRIBUTION LIMITED
    - now 15509570
    LETELLE LIMITED
    - 2026-01-15 15509570
    Bloors Lane, Bloors Lane, Rainham, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-02-21 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-02-21 ~ 2025-12-16
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 48
    TAMWORTH HOLDINGS LIMITED
    13233431
    Unit 10 & 11, Pipers Lane Industrial Estate, Pipers Lane, Thatcham, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2021-02-27 ~ 2024-08-27
    IIF 37 - Director → ME
    Person with significant control
    2021-02-27 ~ 2024-08-27
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – More than 50% but less than 75% OE
  • 49
    THE STAFFORDSHIRE TILE AND STONE CO LIMITED
    07381020
    Unit 5 Baswich Business Park, Tilcon Avenue, Stafford, England
    Active Corporate (4 parents)
    Officer
    2021-05-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-05-17 ~ 2025-07-31
    IIF 87 - Ownership of shares – 75% or more OE
  • 50
    TOBAR GROUP TRADING LIMITED
    - now 07845411
    DE FACTO 1932 LIMITED - 2012-01-18
    82 St. John Street, London
    Dissolved Corporate (13 parents)
    Officer
    2016-01-05 ~ 2022-05-24
    IIF 38 - Director → ME
    Person with significant control
    2016-08-10 ~ dissolved
    IIF 96 - Right to appoint or remove directors as a member of a firm OE
    IIF 96 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 96 - Has significant influence or control OE
    IIF 96 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 96 - Has significant influence or control as a member of a firm OE
  • 51
    UK PERFORMANCE DOORSETS LIMITED
    - now 10945277
    WEST RED LTD
    - 2018-10-05 10945277
    Unit 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2017-09-04 ~ 2022-05-23
    IIF 5 - Director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.