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

Greaves, Mark David

    Related profiles found in government register
  • Greaves, Mark David
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Bromley House, Spindle Street, Congleton, Cheshire, CW12 1QN, England

      IIF 1
    • Beaucourt, Wilmslow Road, Mottram St Andrew, Macclesfield, Cheshire, SK10 4QH, England

      IIF 2
  • Greaves, Mark David
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 78, Park Street, Congleton, Cheshire, CW12 1EG

      IIF 3
    • Beaucourt, Wilmslow Road, Mottram St Andrew, Macclesfield, Cheshire, SK10 4QH, England

      IIF 4
    • Argyle House, Epsom Avenue, Handforth, Wilmslow, SK9 3RN, England

      IIF 5
  • Greaves, Mark David
    British managing director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Beaucourt, Wilmslow Road, Mottram St. Andrew, Macclesfield, Cheshire, SK10 4QH, United Kingdom

      IIF 6
    • 1, Royal Court, Gadbrook Way Gadbrook Park, Northwich, Cheshire, CW9 7UT, England

      IIF 7
  • Greaves, Mark David
    British none born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Northern Lights Business Park, Rossfield Road, Ellesmere Port, Cheshire, CH65 3AW

      IIF 8
    • Booth Lane, Sandbach, Cheshire, CW11 3QF

      IIF 9
  • Greaves, Mark David
    British retired born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Beaucourt, Wilmslow Road, Mottram St. Andrew, Macclesfield, SK10 4QH, England

      IIF 10
  • Greaves, Mark David
    born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Beaucourt, Wilmslow Road, Mottram St Andrew, Macclesfield, Cheshire, SK10 4QH, England

      IIF 11
  • Greaves, Mark David
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hays Galleria, 1 Hays Lane, London, SE1 2RD

      IIF 12
    • Tarra Springs Pines Lane, Biddulph, Stoke On Trent, ST8 7SP

      IIF 13 IIF 14
  • Greaves, Mark David
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Booth Lane, Flowcrete Business Park, Booth Lane, Moston, Sandbach, Cheshire, CW11 3QF, England

      IIF 15 IIF 16
    • Flowcrete Business Park, Booth Lane, Moston, Sandbach, Cheshire, CW11 3QF, England

      IIF 17 IIF 18
  • Greaves, Mark David
    British managing director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tarra Springs Pines Lane, Biddulph, Stoke On Trent, ST8 7SP

      IIF 19
  • Greaves, Mark David
    British

    Registered addresses and corresponding companies
    • Tarra Springs Pines Lane, Biddulph, Stoke On Trent, ST8 7SP

      IIF 20
  • Greaves, Mark David
    British company director

    Registered addresses and corresponding companies
    • Tarra Springs Pines Lane, Biddulph, Stoke On Trent, ST8 7SP

      IIF 21
  • Greaves, David
    British director born in March 1938

    Registered addresses and corresponding companies
    • 44 Well Lane, Gillow Heath, Stoke On Trent, Staffordshire, ST8 6QX

      IIF 22
  • Mr Mark David Greaves
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Beaucourt, Wilmslow Road, Mottram St Andrew, Macclesfield, Cheshire, SK10 4QH

      IIF 23
    • Beaucourt, Wilmslow Road, Mottram St. Andrew, Macclesfield, Cheshire, SK10 4QH, England

      IIF 24
    • Argyle House, Epsom Avenue, Handforth, Wilmslow, SK9 3RN, England

      IIF 25
  • Greaves, Mark David

    Registered addresses and corresponding companies
    • Tara Springs, Pines Lane, Biddulph, Staffordshire, ST8 7SP

      IIF 26
    • Halcyon 5 Buxton Old Road, Congleton, Cheshire, CW12 2EL

      IIF 27
    • Tarra Springs Pines Lane, Biddulph, Stoke On Trent, ST8 7SP

      IIF 28 IIF 29 IIF 30
  • Greaves, David

    Registered addresses and corresponding companies
    • 44 Well Lane, Gillow Heath, Stoke On Trent, Staffordshire, ST8 6QX

      IIF 32
child relation
Offspring entities and appointments
Active 7
  • 1
    MANNING BREWERS LTD - 2022-07-14
    Bromley House, Spindle Street, Congleton, Cheshire, England
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    657,819 GBP2023-07-31
    Officer
    2018-01-08 ~ now
    IIF 1 - director → ME
  • 2
    YOUNG CARERS NETWORK LIMITED - 2017-11-15
    Northern Lights Business Park, Rossfield Road, Ellesmere Port, Cheshire
    Corporate (9 parents)
    Officer
    2024-12-29 ~ now
    IIF 8 - director → ME
  • 3
    CONGLETON RUGBY UNION FOOTBALL CLUB LTD - 2013-04-30
    78 Park Street, Congleton, Cheshire, England
    Dissolved corporate (6 parents)
    Officer
    2010-05-12 ~ dissolved
    IIF 4 - director → ME
  • 4
    46 Newtons Crescent, Winterley, Sandbach, Cheshire
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    168,593 GBP2023-12-31
    Officer
    2020-09-22 ~ now
    IIF 10 - director → ME
  • 5
    Beaucourt Wilmslow Road, Mottram St. Andrew, Macclesfield, Cheshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,577 GBP2016-03-31
    Officer
    2012-09-25 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-09-25 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Beaucourt Wilmslow Road, Mottram St Andrew, Macclesfield, Cheshire
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    3,223 GBP2020-03-31
    Officer
    2012-10-10 ~ dissolved
    IIF 11 - llp-designated-member → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 23 - Right to surplus assets - 75% or moreOE
  • 7
    Argyle House Epsom Avenue, Handforth, Wilmslow, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    647,600 GBP2023-12-31
    Officer
    2020-12-21 ~ now
    IIF 5 - director → ME
    Person with significant control
    2020-12-21 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    ACTIVE CHESHIRE LIMITED - 2020-12-04
    SPORT CHESHIRE LIMITED - 2014-07-25
    CHESHIRE AND WARRINGTON SPORTS PARTNERSHIP TRUST LIMITED - 2012-11-30
    CHESHIRE SPORTS TRUST LIMITED - 2008-12-30
    Wyvern House, The Drumber, Winsford, England
    Corporate (10 parents)
    Officer
    2014-03-25 ~ 2017-09-22
    IIF 7 - director → ME
  • 2
    GYVLON LIMITED - 2015-01-07
    LAFARGE GYVLON LIMITED - 2012-07-26
    ISOCRETE GYVLON LIMITED - 2002-04-12
    GAMEDECOR LIMITED - 1996-01-30
    Unit 221 Europa Boulevard, Westbrook, Warrington
    Corporate (3 parents)
    Officer
    1995-12-08 ~ 2002-04-05
    IIF 14 - director → ME
  • 3
    Bank House, Market Square, Congleton, Cheshire
    Corporate (12 parents, 1 offspring)
    Officer
    2013-04-30 ~ 2013-11-12
    IIF 3 - director → ME
  • 4
    DECKSHIELD CONTRACTS LTD - 2001-01-05
    ISOCRETE ROOF SYSTEMS LIMITED - 2000-06-12
    MARPLACE (NUMBER 430) LIMITED - 1998-11-20
    Raincliffe House Barker Lane, Brampton, Chesterfield, Derbyshire
    Dissolved corporate (1 parent)
    Officer
    1998-11-12 ~ 2000-07-19
    IIF 13 - director → ME
    1998-11-12 ~ 2000-07-19
    IIF 21 - secretary → ME
  • 5
    FEDERATION OF RESIN FORMULATORS & APPLICATORS LIMITED - 1996-01-29
    FEDERATION OF EPOXY RESIN FORMULATORS & APPLICATORSLTD (THE) - 1980-12-31
    2 Water Street, Stamford, England
    Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    484,642 GBP2024-09-30
    Officer
    2000-11-08 ~ 2004-06-01
    IIF 19 - director → ME
  • 6
    1 Chamberlain Square Cs, Birmingham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2005-01-05 ~ 2018-05-14
    IIF 17 - director → ME
    2005-01-05 ~ 2006-12-31
    IIF 31 - secretary → ME
  • 7
    FLOWCRETE PLC - 1999-12-17
    Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    1996-08-23 ~ 2018-05-14
    IIF 12 - director → ME
    2003-10-23 ~ 2006-12-31
    IIF 26 - secretary → ME
    1998-03-09 ~ 1999-07-01
    IIF 30 - secretary → ME
  • 8
    FLOWCRETE HOLDINGS LIMITED - 1999-12-17
    ISOCRETE COMPANY LIMITED - 1996-10-22
    SALAR PINECRAFT LIMITED - 1989-03-01
    Computershare Governance Services, The Pavilions, Bridgwater Road, Bristol, England
    Corporate (3 parents)
    Officer
    1995-09-07 ~ 2018-05-14
    IIF 15 - director → ME
    1998-03-09 ~ 2006-12-31
    IIF 28 - secretary → ME
  • 9
    FLOWCRETE INDUSTRIAL FLOORING LIMITED - 2001-07-05
    FLOWCRETE SYSTEMS LIMITED - 1998-07-30
    Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Corporate (4 parents)
    Officer
    ~ 1993-06-30
    IIF 22 - director → ME
    ~ 2018-05-14
    IIF 18 - director → ME
    ~ 1993-06-30
    IIF 32 - secretary → ME
    1998-03-09 ~ 2006-12-31
    IIF 29 - secretary → ME
    1993-06-30 ~ 1995-07-20
    IIF 27 - secretary → ME
  • 10
    46 Newtons Crescent, Winterley, Sandbach, Cheshire
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    168,593 GBP2023-12-31
    Officer
    2015-08-17 ~ 2018-01-06
    IIF 9 - director → ME
  • 11
    ISOCRETE FLOOR SCREEDS LIMITED - 2012-03-28
    ISOCRETE GROUP SALES LIMITED - 1998-07-29
    Hays Galleria, 1 Hays Lane, London
    Dissolved corporate (3 parents)
    Officer
    1995-09-07 ~ 2018-05-14
    IIF 16 - director → ME
    1998-03-09 ~ 2006-12-31
    IIF 20 - secretary → ME
  • 12
    WILD & WILD LTD - 2023-04-18
    Tara Springs Tara Springs, Pines Lane, Biddulph Park, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -28,241 GBP2023-10-31
    Officer
    2018-10-26 ~ 2023-08-31
    IIF 2 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.