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

Davies, Mark

    Related profiles found in government register
  • Davies, Mark
    British director born in October 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Catherines Court, Merthyr Tydfil, Mid Glamorgan, CF47 0SL, Wales

      IIF 1 IIF 2
    • icon of address 25, Heol Corn Ddu, Beacon Heights, Merthyr Tydfil, Mid Glamorgan, CF48 1BW, Wales

      IIF 3
  • Davies, Mark
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Castle Street, Wellingborough, Northamptonshire, NN8 1LS, United Kingdom

      IIF 4
  • Davies, Mark
    British accountant born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Shrubbery Close, Sutton Coldfield, B76 1WE, United Kingdom

      IIF 5
  • Davies, Mark
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • Davies, Mark
    Welsh none born in May 1971

    Resident in Welsh

    Registered addresses and corresponding companies
    • icon of address 1 Bungalow, Llaneglwys, Builth Wells, Powys, LD2 3BQ, Wales

      IIF 7
  • Davis, Mark
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o John Turner Fca, 400 Thames Valley Park Drive, Reading, RG6 1PT, England

      IIF 8
  • Davis, Mark
    British management consultant born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 9
  • Mr Mark Davies
    British born in October 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 25, Heol Corn Ddu, Beacon Heights, Merthyr Tydfil, Mid Glamorgan, CF48 1BW, Wales

      IIF 10
  • Davies, Mark
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 11
    • icon of address Kingfisher House, Maesteg Eoad, Llangynw Road, Maesteg, CF34 9SL, United Kingdom

      IIF 12
  • Davies, Mark
    British lawyer born in September 1968

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Davies, Mark Dingad
    British chief executive born in October 1960

    Registered addresses and corresponding companies
    • icon of address 11 Northbourne Road, London, SW4 7DW

      IIF 14
  • Davies, Mark Dingad
    British director born in October 1960

    Registered addresses and corresponding companies
    • icon of address 11 Northbourne Road, London, SW4 7DW

      IIF 15
  • Davies, Mark Dingad
    British managing director born in October 1960

    Registered addresses and corresponding companies
  • Oliver, Mark
    Welsh director born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite 7 & 8 Tredegar Chambers, Bridge Street, Gwent, NP20 4AQ, Wales

      IIF 24
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 25 IIF 26
    • icon of address Suite 12 Tredegar Chambers, 68 Bridge Street, Newport, NP20 4AQ, Wales

      IIF 27
  • Oliver, Mark
    Welsh managing director born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 28
  • Oliver, Mark John
    British company director born in August 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cwmtwrch, Glascwm, Llandrindod Wells, LD1 5SE, Wales

      IIF 29
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 30
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 31
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
    • icon of address Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 33
  • Davies, Mark
    born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St Michaels Road, Claverdon, CV35 8NT, England

      IIF 34
  • Davies, Mark
    British solicitor born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Printworks, Ribble Valley Enterprise Park, Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WD, England

      IIF 35
  • Davies, Mark Dingad
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Connaught House, Grenadier Road, Exeter Business Park, Exeter, Devon, EX1 3QF

      IIF 36
  • Davies, Mark Dingad
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Mark Dingad
    British management consultant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, 13-19 London Road, Newbury, Berkshire, RG14 1JL, United Kingdom

      IIF 60
  • Davies, Mark John
    British electrical engineer born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pento House, 7 St Michaels Road, Claverdon, Warwick, Warwickshire, CV35 8NT, Uk

      IIF 61
  • Davies, Mark
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 62
  • Oliver, Mark
    British

    Registered addresses and corresponding companies
    • icon of address 5 Chapel Court, Clungunford, Shropshire, SY7 0NR

      IIF 63
  • Oliver, Mark Ian
    British

    Registered addresses and corresponding companies
    • icon of address 39 Shrubbery Close, Sutton Coldfield, West Midlands, B76 1WE

      IIF 64
  • Oliver-mardon, Mark
    British director born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 65
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 66 IIF 67
  • Davies, Mark
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Foxfield, Northfield, Birmingham, B31 1FE, England

      IIF 68
  • Davies, Mark
    British managing member born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 69
  • Davies, Mark Ian

    Registered addresses and corresponding companies
    • icon of address 39, Shrubbery Close, Birmingham, B76 1WE, United Kingdom

      IIF 70
  • Davies, Mark John
    born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pento House, 7 St Michaels Road, Claverdon, Warwick, Warwickshire, CV35 8NT

      IIF 71
  • Davis, Mark
    British property developer born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 72
  • Mr Mark Oliver
    British born in August 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cwmtwrch, Glascwm, Llandrindod Wells, LD1 5SE, Wales

      IIF 73
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 74
    • icon of address Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 75
  • Oliver Mardon, Mark
    British managing director born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 76
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 77
  • Oliver - Mardon, Mark
    British managing director born in September 1998

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office 11, 6 Ocean Way, Cardiff Bay, Cardiff, CF24 5HF, United Kingdom

      IIF 78
  • Oliver, John
    British company director born in November 1937

    Registered addresses and corresponding companies
    • icon of address 24 Tyrley Close, Compton, Wolverhampton, West Midlands, WV6 8AP

      IIF 79
  • Oliver, Mark Richard
    British cleaning born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 145 Chepstow Road, Gwent, Wales

      IIF 80
  • Oliver, Mark Richard
    British company director born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15, Priory Grove, Langstone, Newport, NP18 2NY, Wales

      IIF 81
  • Oliver, Mark Richard
    British director born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor, First Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW, Wales

      IIF 82
    • icon of address 15, Priory Grove, Langstone, Newport, Gwent, NP18 2NY, Wales

      IIF 83
    • icon of address 15, Priory Grove, Langstone, Newport, NP18 2NY, United Kingdom

      IIF 84
    • icon of address 15 Priory Grove, Langstone, Newport, NP18 2NY, Wales

      IIF 85
    • icon of address Suite 1 Goldfields House, 18a Gold Tops, Newport, South Wales, NP20 4PH

      IIF 86
    • icon of address Suite 7 & 8, Tradgar Chambers, Bridge Street, Newport, Gwent, NP20 2AQ, Wales

      IIF 87
  • Oliver, Mark Richard
    British property lettings & management company born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15, Priory Grove, Langstone, Newport, Gwent, NP18 2NY, United Kingdom

      IIF 88
  • Davies, Mark

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 89
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 90
    • icon of address Kingfisher House, Maesteg Eoad, Llangynw Road, Maesteg, CF34 9SL, United Kingdom

      IIF 91
    • icon of address 39, Shrubbery Close, Sutton Coldfield, B76 1WE, United Kingdom

      IIF 92
  • Davis, Mark
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Abbots Quay, Monks Ferry, Birkenhead, Wirral, CH41 5LH, United Kingdom

      IIF 93
  • Davis, Mark
    British manager born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Pentonville Road, London, N1 9HF, United Kingdom

      IIF 94
  • Oliver - Mardon, Mark
    British managing director born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 95
    • icon of address Suite 6, 6 Ocean Way, Cardiff, CF24 5HF, United Kingdom

      IIF 96
    • icon of address Merlin House, Langstone Business Park, Priory Drive, Langstone, NP18 2HJ, Wales

      IIF 97
    • icon of address Rombourne Business Centre, Merlin House, Priory Drive, Langstone, NP18 2HJ

      IIF 98
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 99 IIF 100 IIF 101
  • Davies, Mark
    English bricklayer born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Grassington Crescent, Liverpool, Merseyside, L25 9RU, United Kingdom

      IIF 102
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 103
  • Davies, Mark
    English director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 104
  • Mark Davies
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, 13-19 London Road, Newbury, Berkshire, RG14 1JL, United Kingdom

      IIF 105
  • Oliver, Mark John
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan Cottage, Sitwell Close, Bucknell, Shropshire, SY7 0DD, United Kingdom

      IIF 106
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 107
  • Oliver, Mark John
    British managing director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan Cottage, The Causeway, Bucknell, Shropshire, SY7 0DD

      IIF 108
  • Oliver, Mark Richard
    Welsh company director born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Room 7 & 8 Tredegar Chambers, Bridge Street, Newport, NP20 4AQ, Wales

      IIF 109 IIF 110
  • Oliver, Mark Richard
    Welsh director and company secretary born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Merlin House, Langstone Business Village, Priory Drive, Langstone, Newport, NP18 2HJ, Wales

      IIF 111
  • Oliver, Mark Richard
    Welsh managing director born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 112
  • Davies, Mark Ian
    British accountant born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Shrubbery Close, Birmingham, B76 1WE, United Kingdom

      IIF 113 IIF 114
    • icon of address First Floor, Cambrai Court, 1229 Stratford Road, Hall Green, Birmingham, B28 9AA, United Kingdom

      IIF 115
  • Mr Mark Davis
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 116
    • icon of address 12, Jefferson Close, Emmer Green, Reading, RG4 8US, England

      IIF 117
  • Mr Mark Oliver
    Welsh born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite 7 & 8 Tredegar Chambers, Bridge Street, Gwent, NP20 4AQ, Wales

      IIF 118
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 119 IIF 120 IIF 121
    • icon of address Suite 12 Tredegar Chambers, 68 Bridge Street, Newport, NP20 4AQ, Wales

      IIF 122
  • Mr Mark Oliver-mardon
    British born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Merlin House, Langstone Business Park, Priory Drive, Langstone, NP18 2HJ, Wales

      IIF 123
    • icon of address Rombourne Business Centre, Merlin House, Priory Drive, Langstone, NP18 2HJ

      IIF 124
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 125
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 126 IIF 127
  • Davies, Mark Dingad
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Countrywide House, Freebournes Road, Witham, Essex, CM8 3UN

      IIF 128
    • icon of address Countrywide House, Freebournes Road, Witham, Essex, CM8 3UN, United Kingdom

      IIF 129
  • Mr Mark Davies
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St Michaels Road, Claverdon, CV35 8NT, England

      IIF 130
  • Mr Mark Davies
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 131
  • Mr Mark Oliver Mardon
    British born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 132
  • Mr Mark Oliver - Mardon
    British born in September 1998

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office 11, 6 Ocean Way, Cardiff Bay, Cardiff, CF24 5HF, United Kingdom

      IIF 133
  • Mr Mark Oliver - Mardon
    British born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite 6, 6 Ocean Way, Cardiff, CF24 5HF, United Kingdom

      IIF 134
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 135
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 136
  • Oliver - Mardon, Mark
    Welsh managing director born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 137
  • Davies, Mark Nicholas
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Printworks, Hey Road, Barrow, Clitheroe, BB7 9WD, England

      IIF 138
  • Davies, Mark Nicholas
    British solicitor born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Printworks, Ribble Valley Enterprise Park, Heys Road Clitheroe, Lancashire, BB7 9WD

      IIF 139
  • Oliver - Mardon, Mark Richard

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 140
  • Mark Davies
    British born in September 1968

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 141
  • Mr Mark Richard Oliver
    Welsh born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor, First Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW, Wales

      IIF 142
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 143
    • icon of address Acer Property Sevices, Gold Tops, Newport, NP20 4PH, Wales

      IIF 144
    • icon of address Room 7 & 8 Tredegar Chambers, Bridge Street, Newport, NP20 4AQ, Wales

      IIF 145 IIF 146
    • icon of address Suite 1 Goldfields House, 18a Gold Tops, Newport, South Wales, NP20 4PH

      IIF 147
    • icon of address Suite 7 & 8, Tradgar Chambers, Bridge Street, Newport, Gwent, NP20 2AQ, Wales

      IIF 148
  • Oliver, Mark Ian
    British accountant born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Shrubbery Close, Birmingham, B76 1WE, United Kingdom

      IIF 149
  • Mr Mark Davis
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 150
  • Mr Mark John Davies
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pento House, 7 St Michaels Road, Claverdon, Warwickshire, CV35 8NT

      IIF 151
  • Mr Mark Oliver - Mardon
    Welsh born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 152
  • Oliver - Mardon, Mark

    Registered addresses and corresponding companies
    • icon of address 15, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 153
    • icon of address Suite 12, Tredegar Chambers, Bridge Street, Gwent, NP20 4AQ, United Kingdom

      IIF 154
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 155
  • Mark Oliver
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 156
  • Mr Mark Davies
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Newman Street, Rochdale, OL16 2PT, United Kingdom

      IIF 157
  • Mr Mark Davis
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Abbots Quay, Monks Ferry, Birkenhead, Wirral, CH41 5LH, United Kingdom

      IIF 158
  • Mr Mark Davies
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Foxfield, Northfield, Birmingham, B31 1FE, England

      IIF 159
  • Mr Mark Davies
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 160
    • icon of address 39, Shrubbery Close, Sutton Coldfield, B76 1WE, United Kingdom

      IIF 161
  • Mr Mark Davies
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 162
  • Oliver Mardon, Mark
    British managing director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 163
  • Mr Mark Oliver
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tan Y Fron, Glascwm, Llandrindod Wells, Powys, LD1 5SE, United Kingdom

      IIF 164
  • Oliver - Mardon, Mark
    British director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 12, Tredegar Chambers, Bridge Street, Gwent, NP20 4AQ, United Kingdom

      IIF 165
  • Oliver - Mardon, Mark
    British managing director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 166
  • Mr Mark Davies
    English born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Grassington Crescent, Liverpool, Merseyside, L25 9RU, United Kingdom

      IIF 167
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 168 IIF 169
  • Mr Mark Ian Davies
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Shrubbery Close, Birmingham, B76 1WE, United Kingdom

      IIF 170
  • Mr Mark Richard Oliver Mardon
    Welsh born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Mark Oliver Mardon
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 173
  • Mr Mark Nicholas Davies
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Printworks, Ribble Valley Enterprise Park, Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WD

      IIF 174
  • Mr Mark Oliver - Mardon
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 175
    • icon of address Suite 12, Tredegar Chambers, Gwent, NP20 4AQ, United Kingdom

      IIF 176
child relation
Offspring entities and appointments
Active 72
  • 1
    icon of address 25 Heol Corn Ddu, Beacon Heights, Merthyr Tydfil, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,444 GBP2017-03-31
    Officer
    icon of calendar 2010-03-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,062 GBP2024-03-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 77 - Director → ME
    icon of calendar 2022-12-31 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-12-31 ~ now
    IIF 126 - Has significant influence or control as a member of a firmOE
    IIF 126 - Has significant influence or controlOE
    icon of calendar 2023-01-01 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2022-12-31 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2023-01-01 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2022-12-31 ~ dissolved
    IIF 127 - Has significant influence or control as a member of a firmOE
    IIF 127 - Has significant influence or controlOE
  • 4
    icon of address Suite 1 Goldfields House, 18a Gold Tops, Newport, South Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-28 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 147 - Right to appoint or remove directors as a member of a firmOE
    IIF 147 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 5
    PTS ELECTRICAL LIMITED - 2022-01-13
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,350,948 GBP2021-12-31
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 48 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    93,342 GBP2024-11-30
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ now
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ dissolved
    IIF 119 - Has significant influence or controlOE
  • 8
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 37 - Director → ME
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-25 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-31 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ dissolved
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Cwmtwrch, Glascwm, Llandrindod Wells, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ dissolved
    IIF 120 - Has significant influence or controlOE
  • 14
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 38 - Director → ME
  • 15
    icon of address 85 Great Portland Street, London, England
    Active Corporate (5 parents, 25 offsprings)
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 45 - Director → ME
  • 16
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-11 ~ dissolved
    IIF 154 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ dissolved
    IIF 176 - Right to appoint or remove directors as a member of a firmOE
    IIF 176 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 176 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 17
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-11-30
    Officer
    icon of calendar 2007-01-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Suite 7 & 8 Tradgar Chambers, Bridge Street, Newport, Gwent, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-09-30
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 148 - Has significant influence or control as a member of a firmOE
    IIF 148 - Has significant influence or control over the trustees of a trustOE
    IIF 148 - Has significant influence or controlOE
  • 19
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2018-10-26 ~ dissolved
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 22
    icon of address C/o John Turner Fca, 400 Thames Valley Park Drive, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,978 GBP2019-07-31
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 1 Vincent Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    287,738 GBP2025-03-31
    Officer
    icon of calendar 2016-02-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 53 - Director → ME
  • 25
    EASY LIFE SERVICES LIMITED - 1991-07-19
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 52 - Director → ME
  • 26
    icon of address Pento House 7 St Michaels Road, Claverdon, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-20 ~ dissolved
    IIF 71 - LLP Designated Member → ME
  • 27
    icon of address 1 Bungalow Llaneglwys, Llaneglwys, Builth Wells, Powys, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,396 GBP2024-08-31
    Officer
    icon of calendar 2011-08-09 ~ now
    IIF 7 - Director → ME
  • 28
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    166,263 GBP2024-10-31
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address Cambrai Court First Floor, 1229 Stratford Road, Hall Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2017-10-16 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2017-10-16 ~ dissolved
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ dissolved
    IIF 161 - Right to appoint or remove directors as a member of a firmOE
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 15 Priory Grove, Langstone, Newport, Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-25 ~ dissolved
    IIF 88 - Director → ME
  • 31
    icon of address 15 Vanguard Way, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ now
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 32
    HELP FOR WILDLIFE - 2020-02-26
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-09-14 ~ now
    IIF 30 - Director → ME
  • 33
    icon of address 15 Neptune Court, Vanguard Way, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 166 - Director → ME
    icon of calendar 2024-01-04 ~ now
    IIF 153 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address 39 Shrubbery Close, Sutton Coldfield, Birmingham, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-07-01 ~ now
    IIF 64 - Secretary → ME
  • 35
    KALLAMAR FILMS LTD - 2018-10-09
    icon of address Piccadilly Business Centre, Aldow Enterprise Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,560 GBP2024-11-30
    Officer
    icon of calendar 2011-06-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Ground Floor, 145 Chepstow Road, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 80 - Director → ME
  • 37
    icon of address Suite 6 6 Ocean Way, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Right to appoint or remove directorsOE
  • 38
    icon of address Office 11 6 Ocean Way, Cardiff Bay, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 6 Abbots Quay, Monks Ferry, Birkenhead, Wirral, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    44,604 GBP2024-03-31
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ now
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address Chester House 17 Gold Tops, Newport, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 111 - Director → ME
  • 41
    icon of address 15 Vanguard Way, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 42
    icon of address 7 St Michaels Road, Claverdon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-16 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ dissolved
    IIF 130 - Right to appoint or remove membersOE
    IIF 130 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 91 - Secretary → ME
  • 44
    icon of address 17 Grassington Crescent, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-30 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ dissolved
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 11 Castle Street, Wellingborough, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 4 - Director → ME
  • 46
    icon of address Top Floor Room 2, 15 Priory Grove, Langstone, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 85 - Director → ME
  • 47
    ACER CLEANING (UK) LIMITED - 2017-08-30
    P.G.M PROPERTY SERVICES (UK) LTD - 2016-04-12
    PGM HARDWARE STORE LIMITED - 2015-07-22
    icon of address 7 & 8 Tredegar Chambers Bridge Street, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,364 GBP2017-04-30
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Room 7 & 8 Tredegar Chambers, Bridge Street, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    IIF 146 - Has significant influence or controlOE
  • 49
    icon of address Room 7 & 8 Tredegar Chambers, Bridge Street, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    IIF 145 - Has significant influence or controlOE
  • 50
    ACER MANAGEMENT (UK) LTD - 2017-07-13
    icon of address C/o Begbies Traynor First Floor North, Anchor Court, Keen Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,500 GBP2018-03-31
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 142 - Has significant influence or control as a member of a firmOE
    IIF 142 - Has significant influence or controlOE
  • 51
    MP PROPERTY SERVICES (UK) LIMITED - 2013-09-09
    icon of address 536 Waterside Court, Albany Street, Newport, South Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 81 - Director → ME
  • 52
    icon of address First Floor, Cambrai Court 1229 Stratford Road, Hall Green, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2022-02-28
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 115 - Director → ME
  • 53
    icon of address 8 Foxfield, Northfield, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    570 GBP2024-04-05
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 54
    MI CLEANING SERVICES (UK) LTD - 2015-05-11
    icon of address Top Floor Room 2 15 Priory Grove, Langstone, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 84 - Director → ME
  • 55
    JAKARNA WILDLIFE TRUST LIMITED - 2011-05-20
    icon of address Rowan Cottage, The Causeway, Bucknell, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-18 ~ dissolved
    IIF 108 - Director → ME
  • 56
    icon of address Cambrai Court 1229 Stratford Road, Hall Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 149 - Director → ME
  • 57
    icon of address Cambrai Court 1229 Stratford Road, Hall Green, Birmingham, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 113 - Director → ME
    icon of calendar 2018-04-20 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Cambrai Court 1229 Stratford Road, Hall Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 114 - Director → ME
  • 59
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 106 - Director → ME
  • 60
    icon of address 15 Vanguard Way, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 61
    icon of address 15 Vanguard Way, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ dissolved
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
  • 63
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 11 - Director → ME
  • 64
    icon of address The Printworks Hey Road, Barrow, Clitheroe, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-23
    Officer
    icon of calendar 2020-04-27 ~ now
    IIF 138 - Director → ME
  • 65
    icon of address 4385, 13246713: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ dissolved
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 44 - Director → ME
  • 67
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 68
    icon of address Merlin House Langstone Business Park, Priory Drive, Langstone, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    4,945 GBP2024-03-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 69
    icon of address Rombourne Business Centre Merlin House, Priory Drive, Langstone
    Active Corporate (1 parent)
    Equity (Company account)
    -38,180 GBP2024-03-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 70
    MDD CONSULTING LTD - 2016-04-09
    icon of address Elizabeth House, 13-19 London Road, Newbury, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    153,313 GBP2024-03-31
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 71
    WALKATHON EVENT MANAGEMENT LIMITED - 2016-05-27
    M.I.V.R.E. LTD - 2015-07-02
    icon of address Tan Y Fron, Glascwm, Llandrindod Wells, Powys, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-10-31
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
Ceased 42
  • 1
    S I V COATINGS LIMITED - 1992-05-21
    AKZO POWDER COATINGS LIMITED - 1994-05-27
    icon of address The Akzonobel Building, Wexham Road, Slough, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-01-04 ~ 2000-10-01
    IIF 15 - Director → ME
  • 2
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -454,123 GBP2022-12-31
    Officer
    icon of calendar 2024-01-05 ~ 2024-07-15
    IIF 49 - Director → ME
    icon of calendar 2021-09-08 ~ 2022-01-17
    IIF 42 - Director → ME
  • 3
    PTS ELECTRICAL LIMITED - 2022-01-13
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,350,948 GBP2021-12-31
    Officer
    icon of calendar 2021-09-08 ~ 2022-01-17
    IIF 43 - Director → ME
  • 4
    icon of address 6 Beacon Way, Hull, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    593,177 GBP2023-06-30
    Officer
    icon of calendar 2016-10-13 ~ 2023-12-04
    IIF 139 - Director → ME
  • 5
    icon of address The Printworks Ribble Valley Enterprise Park, Hey Road, Barrow, Clitheroe, Lancashire
    Active Corporate (8 parents)
    Equity (Company account)
    6,998 GBP2024-12-31
    Officer
    icon of calendar 2012-05-20 ~ 2022-05-17
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ 2019-01-07
    IIF 174 - Has significant influence or control OE
  • 6
    PAINT MAKERS ASSOCIATION OF GREAT BRITAIN LIMITED - 1993-07-20
    icon of address Spectra House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (29 parents)
    Equity (Company account)
    2,610,172 GBP2024-12-31
    Officer
    icon of calendar 1996-05-07 ~ 1996-09-27
    IIF 17 - Director → ME
    icon of calendar 1994-06-30 ~ 1995-07-06
    IIF 14 - Director → ME
  • 7
    CHUBB FIRE SECURITY (N.I.) LIMITED - 1982-04-27
    CHUBB (N.I.) LIMITED - 1990-09-05
    RACAL-CHUBB (NI) LIMITED - 1993-02-01
    icon of address Chubb House, Shadsworth Road, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-06-11 ~ 2003-12-01
    IIF 20 - Director → ME
  • 8
    CHUBB ALARMS LIMITED - 1998-06-01
    CHUBB ELECTRONIC SECURITY LIMITED - 2010-12-31
    icon of address Chubb House, Shadsworth Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2001-06-11 ~ 2003-12-01
    IIF 16 - Director → ME
  • 9
    CHUBB FIRE SECURITY LIMITED - 1988-07-11
    icon of address Chubb House, Shadsworth Road, Blackburn, Lancashire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-29 ~ 2003-12-01
    IIF 21 - Director → ME
  • 10
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-01 ~ 2015-10-06
    IIF 54 - Director → ME
  • 11
    icon of address Fti Consulting Llp, 200 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-03 ~ 2014-12-19
    IIF 128 - Director → ME
  • 12
    CEN SERVICES LIMITED - 2011-06-07
    CEN (TRADING) LIMITED - 2008-10-28
    icon of address Fti Consulting Llp, 200 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ 2014-12-19
    IIF 129 - Director → ME
  • 13
    ELECTRICAL INSTALLATION AND APPLIANCE TESTING (UK) LIMITED - 2022-11-28
    ELECTRICAL TESTING (UK) LIMITED - 1999-07-30
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-31 ~ 2022-01-17
    IIF 47 - Director → ME
  • 14
    icon of address Suite 12 Tredegar Chambers, 68 Bridge Street, Newport, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2019-10-14 ~ 2020-08-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ 2020-08-01
    IIF 122 - Has significant influence or control OE
  • 15
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-11 ~ 2020-08-01
    IIF 165 - Director → ME
  • 16
    CONNAUGHT GASFORCE LIMITED - 2008-10-02
    GASFORCE LIMITED - 2007-01-17
    icon of address Santia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2005-01-11 ~ 2010-02-01
    IIF 55 - Director → ME
  • 17
    CONNAUGHT PROPERTY SERVICES LTD - 2005-12-14
    CONNAUGHT GROUP LIMITED - 2000-01-05
    CONNAUGHT SOUTHERN LIMITED - 1991-08-16
    FORKRIVER LIMITED - 1985-03-11
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-04 ~ 2010-02-01
    IIF 58 - Director → ME
  • 18
    CONNAUGHT HOLDINGS LIMITED - 1998-10-22
    BONDCO 611 LIMITED - 1996-05-29
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-09 ~ 2010-02-01
    IIF 36 - Director → ME
  • 19
    CMEAS LIMITED - 2007-03-26
    CONNAUGHT WALES LTD - 2007-02-09
    GAS CARE CENTRAL HEATING LIMITED - 2005-04-06
    icon of address Kpmg, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2010-02-01
    IIF 57 - Director → ME
  • 20
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-11-30
    Officer
    icon of calendar 2005-04-18 ~ 2007-01-01
    IIF 79 - Director → ME
    icon of calendar 2005-04-18 ~ 2006-12-31
    IIF 63 - Secretary → ME
  • 21
    icon of address Suite 7 & 8 Tradgar Chambers, Bridge Street, Newport, Gwent, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2018-06-01 ~ 2020-08-01
    IIF 87 - Director → ME
  • 22
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-31 ~ 2022-01-17
    IIF 50 - Director → ME
  • 23
    EASY LIFE SERVICES LIMITED - 1991-07-19
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-31 ~ 2022-01-17
    IIF 39 - Director → ME
  • 24
    icon of address 4385, 12392779: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2020-03-01 ~ 2020-08-01
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2020-08-01
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 135 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 135 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 135 - Right to appoint or remove directors as a member of a firm OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 25
    ELECTROMAGNETIC POWER & MECHANICAL SOLUTIONS 2010 LTD - 2025-01-31
    icon of address Unit 2 Greets Green Road, West Bromwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    551,869 GBP2025-05-31
    Officer
    icon of calendar 2012-03-14 ~ 2019-02-01
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-01
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    166,263 GBP2024-10-31
    Officer
    icon of calendar 2017-10-03 ~ 2024-12-06
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2021-05-27
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Ownership of shares – 75% or more OE
  • 27
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    649,678 GBP2022-12-31
    Officer
    icon of calendar 2021-09-08 ~ 2022-01-17
    IIF 41 - Director → ME
  • 28
    CONNAUGHT ENVIRONMENTAL LTD - 2010-11-05
    CONNAUGHT CLEANING SERVICES LTD - 2004-11-23
    BROMPTON CLEANING SERVICES LIMITED - 2000-02-25
    TARATONE LIMITED - 1983-07-15
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2009-11-25
    IIF 56 - Director → ME
  • 29
    icon of address 15 Vanguard Way, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-08 ~ 2025-01-11
    IIF 140 - Secretary → ME
  • 30
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-30 ~ 2018-09-18
    IIF 12 - Director → ME
  • 31
    icon of address Chubb House, Shadsworth Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-06-11 ~ 2003-12-01
    IIF 22 - Director → ME
  • 32
    icon of address Capital Tower, Greyfriars Road, Cardiff, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2019-07-18 ~ 2020-08-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ 2020-08-01
    IIF 118 - Has significant influence or control OE
  • 33
    icon of address 15 Vanguard Way, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ 2025-01-11
    IIF 155 - Secretary → ME
  • 34
    CHUBB SECURITY PERSONNEL LIMITED - 2011-04-28
    CHUBB GUARDING SERVICES LIMITED - 2000-11-13
    CHUBB WARDENS LIMITED - 1999-04-15
    icon of address 24 Old Queen Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-11 ~ 2003-12-01
    IIF 23 - Director → ME
  • 35
    BURGOT AUTOMATIC ALARMS LIMITED - 1995-08-18
    icon of address Chubb House, Shadsworth Road, Blackburn, Lancashire, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2001-06-11 ~ 2003-12-01
    IIF 18 - Director → ME
  • 36
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -128,725 GBP2022-12-31
    Officer
    icon of calendar 2024-01-05 ~ 2024-07-15
    IIF 40 - Director → ME
    icon of calendar 2021-09-08 ~ 2022-01-17
    IIF 46 - Director → ME
  • 37
    SANTIA LTD - 2011-02-09
    CONNAUGHT COMPLIANCE LIMITED - 2010-12-01
    CONNAUGHT R B S LTD - 2007-01-29
    CONNAUGHT PROPERTY SERVICES (RBS) LTD - 2002-08-21
    RETAIL BUILDING SERVICES LIMITED - 2001-12-24
    icon of address Kpmg Llp Po Box 695 8 Salisbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-04-11 ~ 2010-02-01
    IIF 59 - Director → ME
  • 38
    KIDDE THORN PROTECTION LIMITED - 1993-05-20
    THORN FIRE PROTECTION LIMITED - 1993-05-18
    KIDDE THORN FIRE PROTECTION LIMITED - 2001-12-10
    ROSEBUD TWO LIMITED - 1993-03-03
    TRUSHELFCO (NO. 1873) LIMITED - 1993-02-26
    icon of address Unit 5 Duttons Way, Shadsworth Business Park, Blackburn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-01-29 ~ 2003-12-01
    IIF 19 - Director → ME
  • 39
    icon of address The Engine House High St, Dowlais, Merthyr Tydfil
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-04-02 ~ 2017-07-01
    IIF 1 - Director → ME
  • 40
    icon of address The Engine House High Street, Dowlais, Merthyr Tydfil, Wales
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-04-02 ~ 2017-07-01
    IIF 2 - Director → ME
  • 41
    THE THEODORA CHILDREN'S TRUST - 2014-11-26
    icon of address Salisbury House Office 872, Salisbury House, 29 Finsbury Circus, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2014-03-31
    IIF 94 - Director → ME
  • 42
    FINEAPPLY LIMITED - 2010-10-26
    icon of address First Floor, 85 Great Portland Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-01 ~ 2022-01-17
    IIF 51 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.