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

Mark Williams

    Related profiles found in government register
  • Mark Williams
    British born in September 1969

    Resident in United Kingdom

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

      IIF 1
    • icon of address 148, Harland Avenue, Sidcup, DA15 7PA, United Kingdom

      IIF 2
  • Mark Williams
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exchange Building, 66 Church Street, Hartlepool, TS24 7DN

      IIF 3
    • icon of address 14d Perry Avenue, Teesside Industrial Estate, Stockton-on-tees, TS17 9LN, United Kingdom

      IIF 4
  • Mr Mark Williams
    British born in September 1969

    Resident in United Kingdom

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

      IIF 5
  • Mr Mark Williams
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Apple Tree Cottage, 69 Northington, Alresford, SO24 9TH, United Kingdom

      IIF 6
    • icon of address Apple Tree Cottage, 69 Northington, Alresford, SO24 9TH, United Kingdom

      IIF 7
    • icon of address 25, Crosby Row, London, SE1 3YD, England

      IIF 8
  • Mr Mark Williams
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Royston Court, Festival Way, Rotherwas Industrial Estate, Hereford, Herefordshire, HR2 6ST, United Kingdom

      IIF 9
  • Mr Mark Williams
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, School Close, High Heworth, Gateshead, Tyne And Wear, NE10 9BE

      IIF 10
  • Mr Mark Williams
    English born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Harland Avenue, Sidcup, DA157PA, United Kingdom

      IIF 11
  • Mark Williams
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stonehouse Street, Plymouth, Devon, PL1 3PE, England

      IIF 12
    • icon of address Unit 2, Stonehouse Street, Plymouth, Devon, PL1 3PE, England

      IIF 13
  • Williams, Mark
    British born in September 1969

    Resident in United Kingdom

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

      IIF 14
  • Williams, Mark
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, West End Lane, Barnet, Hertfordshire, EN5 2SA, Great Britain

      IIF 15
  • Williams, Mark
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Harland Avenue, Sidcup, Kent, DA15 7PA, United Kingdom

      IIF 16
  • Williams, Mark
    British consultant born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Apple Tree Cottage, 69 Northington, Alresford, SO24 9TH, United Kingdom

      IIF 17
  • Williams, Mark
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apple Tree Cottage, 69 Northington, Alresford, SO24 9TH

      IIF 18
  • Williams, Mark
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, United Kingdom

      IIF 19
    • icon of address 10 Oaktree Grove, Hartburn, Stockton On Tees, TS18 5NG, United Kingdom

      IIF 20
  • Williams, Mark
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Hampton Park Road, Hereford, Herefordshire, HR1 1TJ

      IIF 21
    • icon of address Royston Court, Festival Way, Rotherwas Industrial Estate, Hereford, Herefordshire, HR2 6ST, United Kingdom

      IIF 22
  • Williams, Mark
    British company director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Hampton Park Road, Hereford, Herefordshire, HR1 1TJ

      IIF 23
  • Williams, Mark
    British director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Hampton Park Road, Hereford, HR1 1TJ, Great Britain

      IIF 24
    • icon of address Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford, HR2 6FJ, United Kingdom

      IIF 25
  • Mr Mark Williams
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Longstork Road, Rugby, CV23 0GB

      IIF 26
  • Williams, Mark
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, School Close, High Heworth, Gateshead, Tyne And Wear, NE10 9BE

      IIF 27
  • Mr Mark Williams
    British born in March 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Flat 12, Taf Fechan House, Heol Tai Mawr, Merthyr Tydfil, CF48 1LH, Wales

      IIF 28
  • Mr Mark Williams
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Buttercup Drive, Buttercup Drive, Tamworth, B79 0EN, England

      IIF 29
  • Williams, Mark
    English estate agent born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Harland Avenue, Sidcup, DA157PA, United Kingdom

      IIF 30
  • Williams, Mark
    English sales director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, - 16, Tiller Road, London, E14 8PX, England

      IIF 31
  • Williams, Mark
    English self employed property expert born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Harland Avenue, Sidcup, Kent, DA15 7PA, United Kingdom

      IIF 32
  • Williams, Benjamin Mark
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Berrington Street, Hereford, Herefordshire, HR4 0BJ, England

      IIF 33
  • Williams, Mark
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Crosby Row, London, SE1 3YD, England

      IIF 34
  • Williams, Mark
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Stonehouse Street, Plymouth, Devon, PL1 3PE, England

      IIF 35 IIF 36
  • Williams, Mark
    British estate agent born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-16, Tiller Road, Docklands, London, E14 8PX, United Kingdom

      IIF 37
  • Williams, Mark
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Longstork Road, Rugby, CV23 0GB, United Kingdom

      IIF 38
  • Williams, Mark
    British property manager born in September 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Georgetown Villas, Georgetown, Merthyr Tydfil, CF48 1BD, Wales

      IIF 39
  • Williams, Mark
    British labourer born in March 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Flat 12, Taf Fechan House, Heol Tai Mawr, Merthyr Tydfil, CF48 1LH, Wales

      IIF 40
  • Williams, Mark
    British company director born in September 1969

    Registered addresses and corresponding companies
    • icon of address 1, Bromley Lane, Chislehurst, Kent, BR7 6LH, United Kingdom

      IIF 41
  • Williams, Mark
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Mark
    British finance director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 - 11, Charterhouse Square, London, EC1M 6EE, England

      IIF 85 IIF 86
    • icon of address 10 -11, Charterhouse Square, London, EC1M 6EE, England

      IIF 87
  • Williams, Mark
    British director born in March 1969

    Registered addresses and corresponding companies
    • icon of address 16 Church Field Way, Ingleby Barwick, Stockton On Tees, TS17 5AN

      IIF 88
  • Williams, Mark
    English director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 89
  • Williams, Mark
    British

    Registered addresses and corresponding companies
    • icon of address Royston Court, Festival Way, Rotherwas Industrial Estate, Hereford, Herefordshire, HR2 6ST, United Kingdom

      IIF 90
  • Williams, Mark
    British chairman

    Registered addresses and corresponding companies
    • icon of address 51, Hampton Park Road, Hereford, Herefordshire, HR1 1TJ

      IIF 91
  • Williams, Benjamin Mark
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Lane, Hampton Park, Hereford, Herefordshire, HR1 1TJ, England

      IIF 92
    • icon of address Royston Court, Festival Way, Rotherwas Industrial Estate, Hereford, Herefordshire, HR2 6ST, United Kingdom

      IIF 93 IIF 94
  • Williams, Mark

    Registered addresses and corresponding companies
    • icon of address Pegasus Juniors, Old School Lane, Hereford, HR1 1EX, England

      IIF 95
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 96
    • icon of address 148, Harland Avenue, Sidcup, Kent, DA15 7PA, United Kingdom

      IIF 97
child relation
Offspring entities and appointments
Active 69
  • 1
    MAGNUM FACTORS LIMITED - 1984-02-03
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 71 - Director → ME
  • 2
    icon of address 69 Apple Tree Cottage, 69 Northington, Alresford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 25 Crosby Row, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,838 GBP2024-08-31
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    icon of address 10-11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    504,051 GBP2021-08-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 76 - Director → ME
  • 5
    ALL METAL GASKETS LIMITED - 2015-03-31
    icon of address 10-11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    379,808 GBP2021-06-30
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 78 - Director → ME
  • 6
    HOOPFAIR LIMITED - 1986-03-13
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    221,146 GBP2022-03-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 43 - Director → ME
  • 7
    icon of address 10 School Close, High Heworth, Gateshead, Tyne And Wear
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-03-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    CENTURY HOSE LIMITED - 2023-10-03
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,535,729 GBP2021-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 46 - Director → ME
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Royston Court Festival Way, Rotherwas Industrial Estate, Hereford, Herefordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    512,879 GBP2024-12-31
    Officer
    icon of calendar 2007-10-29 ~ now
    IIF 92 - Director → ME
    IIF 21 - Director → ME
    icon of calendar 2007-10-29 ~ now
    IIF 91 - Secretary → ME
  • 12
    CLEARVIEW INDUSTRIAL SUPPLIES LIMITED - 2010-08-12
    CLEARVIEW OFFICE AND WINDOW CLEANERS LIMITED - 1983-07-04
    icon of address Royston Court Festival Way, Rotherwas Industrial Estate, Hereford, Herefordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    744,521 GBP2024-12-31
    Officer
    icon of calendar 2005-11-01 ~ now
    IIF 93 - Director → ME
    icon of calendar ~ now
    IIF 22 - Director → ME
    icon of calendar 1993-02-01 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-26 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 89 - Director → ME
  • 14
    EXETER HYDRAULICS LIMITED - 1997-09-05
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    180,720 GBP2021-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 66 - Director → ME
  • 15
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,265,159 GBP2023-02-28
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 44 - Director → ME
  • 16
    icon of address 10-11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    981,735 GBP2021-10-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 75 - Director → ME
  • 17
    FPE LIMITED - 2014-10-02
    icon of address 10-11 Charterhouse Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 77 - Director → ME
  • 18
    SCUNTHORPE HYDRAULIC SERVICES LIMITED - 2001-07-11
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,308 GBP2021-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 48 - Director → ME
  • 19
    GRIMSBY HYDRAULIC SERVICES LIMITED - 2023-05-15
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    695,305 GBP2021-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 70 - Director → ME
  • 20
    WS9998 LIMITED - 2010-08-04
    icon of address 10-11 Charterhouse Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,028,659 GBP2022-09-30
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 82 - Director → ME
  • 21
    icon of address 10-11 Charterhouse Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    252,308 GBP2022-09-30
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 79 - Director → ME
  • 22
    icon of address 10-11 Charterhouse Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,881,167 GBP2022-09-30
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 80 - Director → ME
  • 23
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,632,835 GBP2021-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 54 - Director → ME
  • 24
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    994,846 GBP2021-10-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 49 - Director → ME
  • 25
    SOLO STRENGTH LIMITED - 1995-06-22
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    648,428 GBP2022-02-28
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 55 - Director → ME
  • 26
    FLUID POWER PRODUCTS LIMITED - 2024-01-12
    R&G ACQUISITIONS NO2 LIMITED - 2018-02-23
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 65 - Director → ME
  • 27
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    630,791 GBP2021-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 73 - Director → ME
  • 28
    icon of address Censis, Exchange Building, 66 Church Street, Hartlepool
    Active Corporate (2 parents)
    Equity (Company account)
    60,489 GBP2023-11-30
    Officer
    icon of calendar 2004-06-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    935,819 GBP2021-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 72 - Director → ME
  • 30
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    365,167 GBP2021-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 51 - Director → ME
  • 31
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    270,538 GBP2021-11-30
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 59 - Director → ME
  • 32
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    398,400 GBP2023-09-30
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 67 - Director → ME
  • 33
    icon of address 83 Longstork Road, Rugby
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2024-12-31
    Officer
    icon of calendar 2012-12-03 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-12-03 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Royston Court Festival Way, Rotherwas Industrial Estate, Hereford, Herefordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,440 GBP2024-10-31
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 94 - Director → ME
  • 35
    icon of address Flat 12 Taf Fechan House, Heol Tai Mawr, Merthyr Tydfil, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-02 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 148 Harland Avenue, Sidcup, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 32 - Director → ME
  • 37
    DIAMOND PROOF SERVICES LIMITED - 2020-03-05
    SPICSPAN LTD - 2017-03-21
    icon of address 148 Harland Avenue, Sidcup, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,917 GBP2019-03-31
    Officer
    icon of calendar 2017-03-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,918,606 GBP2021-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 58 - Director → ME
  • 39
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    4,581,162 GBP2021-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 69 - Director → ME
  • 40
    MILLENNIUM ENGINEERING LTD - 2012-08-29
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    95,592 GBP2021-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 63 - Director → ME
  • 41
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    500 GBP2022-01-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 57 - Director → ME
  • 42
    icon of address 148 Harland Avenue, Sidcup, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2020-04-30 ~ dissolved
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 43
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    333,528 GBP2021-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 56 - Director → ME
  • 44
    ONE STOP SEALING LIMITED - 2021-09-02
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    352,669 GBP2021-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 42 - Director → ME
  • 45
    MARPLACE (NUMBER 96) LIMITED - 1985-07-15
    icon of address 10 - 11 Charterhouse Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-07-31
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 86 - Director → ME
  • 46
    MARPLACE (NUMBER 77) LIMITED - 1984-08-14
    icon of address 10 -11 Charterhouse Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2019-07-31
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 87 - Director → ME
  • 47
    NORTHGEAR LIMITED - 1985-06-26
    icon of address 10 - 11 Charterhouse Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-07-31
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 85 - Director → ME
  • 48
    FERSCHL HOSE AND HYDRAULICS LIMITED - 2021-01-04
    FERSCHL HOLDINGS LIMITED - 2008-04-15
    FERSCHL ENGINEERING (UK) LIMITED - 2012-04-14
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    520,444 GBP2021-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 50 - Director → ME
  • 49
    R&G ACQUISITIONS NO 1 LIMITED - 2018-02-19
    R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED - 2024-03-05
    HOSE & HYDRAULICS GROUP LIMITED - 2024-02-15
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -25,857 GBP2021-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 61 - Director → ME
  • 50
    icon of address 11 Rural Enterprise Centre Vincent Carey Road, Rotherwas, Hereford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,907 GBP2019-06-30
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 24 - Director → ME
  • 51
    NAPCO PAR LIMITED - 2014-09-11
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    1,256,715 GBP2018-08-01 ~ 2019-07-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 74 - Director → ME
  • 52
    PAR (2010) LIMITED - 2011-08-22
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    5,833,483 GBP2019-07-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 60 - Director → ME
  • 53
    icon of address 54 Berrington Street, Hereford, Herefordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,981 GBP2022-02-28
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 33 - Director → ME
  • 54
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    978,433 GBP2024-03-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 52 - Director → ME
  • 55
    icon of address 10-11 Charterhouse Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 83 - Director → ME
  • 56
    PEARSON HYDRAULICS LIMITED - 2024-03-05
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,975,519 GBP2021-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 68 - Director → ME
  • 57
    R&G ACQUISITIONS LTD - 2020-01-08
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (5 parents, 30 offsprings)
    Equity (Company account)
    1,640,722 GBP2021-12-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 47 - Director → ME
  • 58
    RUBBERFAST HOLDINGS LIMITED - 2018-10-04
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    463,029 GBP2021-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 64 - Director → ME
  • 59
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    501,734 GBP2021-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 45 - Director → ME
  • 60
    RUBBERLAST (BRITAIN) LIMITED - 2004-06-07
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    319,845 GBP2021-03-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 62 - Director → ME
  • 61
    icon of address 18 West End Lane, High Barnet, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-02 ~ dissolved
    IIF 15 - Director → ME
  • 62
    PINNACLE HOSE SUPPLIES LIMITED - 1996-04-17
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    73,202 GBP2021-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 53 - Director → ME
  • 63
    PLYMOUTH TOOL HIRE LIMITED - 2011-10-05
    icon of address Unit 2 Stonehouse Street, Plymouth
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,782,549 GBP2024-12-31
    Officer
    icon of calendar 2010-11-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address Unit 2 Stonehouse Street, Plymouth, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    icon of address 10-11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,043,886 GBP2022-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 81 - Director → ME
  • 66
    icon of address 81 Park Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    35,146 GBP2024-07-31
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 67
    icon of address Pearl Assurance House, 319 Ballards Lane, Finchley, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    442,586 GBP2023-06-30
    Officer
    icon of calendar 1995-01-31 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 68
    icon of address Omer & Company, 108a Eltham High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-25 ~ dissolved
    IIF 37 - Director → ME
  • 69
    icon of address 10 - 16 Tiller Road, 10 - 16, Tiller Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 31 - Director → ME
Ceased 6
  • 1
    VANITY WHEELS LTD - 2020-03-12
    icon of address 14d Perry Avenue, Thornaby, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,562.75 GBP2024-06-30
    Officer
    icon of calendar 2020-02-05 ~ 2021-09-23
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2022-02-01
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2020-03-30 ~ 2021-12-10
    IIF 25 - Director → ME
  • 3
    MARPLACE (NUMBER 478) LIMITED - 2000-02-24
    icon of address Pegasus Juniors, Old School Lane, Hereford
    Active Corporate (6 parents)
    Equity (Company account)
    157,815 GBP2024-06-30
    Officer
    icon of calendar 2000-02-23 ~ 2021-12-10
    IIF 23 - Director → ME
    icon of calendar 2011-05-01 ~ 2021-12-10
    IIF 95 - Secretary → ME
  • 4
    icon of address 147a High Street High Street, Merthyr Tydfil, Wales
    Active Corporate (10 parents)
    Equity (Company account)
    61,285 GBP2024-09-30
    Officer
    icon of calendar 2020-06-30 ~ 2023-09-22
    IIF 39 - Director → ME
  • 5
    CAR SPA MOTOR MAKEOVERS LIMITED - 2004-07-19
    icon of address Exchange Building, 66 Church, Street, Hartlepool, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-03 ~ 2004-09-01
    IIF 88 - Director → ME
  • 6
    icon of address Omer & Company, 108a Eltham High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2009-10-01
    IIF 41 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.