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

Mr Mark Hornshaw

    Related profiles found in government register
  • Mr Mark Hornshaw
    British born in April 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chapel, Bridge Street, Driffield, YO25 6DA

      IIF 1
  • Mr Mark Hornshaw
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burrill Farm, Burrill Lane, Brantingham, East Yorkshire, HU15 1QG, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Melton Waste Park, Gibson Lane, Melton, North Ferriby, HU14 3HH, England

      IIF 7
  • Mr Mark Christopher Hornshaw
    English born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, North Bar Within, Beverley, East Yorkshire, HU17 8AX, England

      IIF 8
    • icon of address Hall Farm, Burrill Lane, Brantingham, Brough, East Yorkshire, HU15 1YG, United Kingdom

      IIF 9
  • Hornshaw, Mark Christopher
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Mill Lane, Elloughton, Brough, East Yorkshire, HU15 1JL

      IIF 10
  • Hornshaw, Mark Christopher
    British none born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Waterside Business Park, Livingstone Road, Hessle, East Yorkshire, HU13 0EN

      IIF 11
  • Hornshaw, Mark Christopher
    English director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hall Farm, Burrill Lane, Brantingham, Brough, East Yorkshire, HU15 1YG, United Kingdom

      IIF 12
  • Hornshaw, Mark
    born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burrill Farm, Burrill Lane, Brantingham, East Yorkshire, HU15 1QG, United Kingdom

      IIF 13
  • Hornshaw, Mark
    British company director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burrill Farm, Burrill Lane, Brantingham, East Yorkshire, HU15 1QG, United Kingdom

      IIF 14
  • Hornshaw, Mark
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burrill Farm, Burrill Lane, Brantingham, East Yorkshire, HU15 1QG, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Burrill Farm, Burrill Lane, Brantingham, Brough, East Yorkshire, HU15 1QG, England

      IIF 19
    • icon of address Melton Lodge, Gibson Lane South, Melton, East Yorkshire, HU14 3HG, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Hornshaw, Mark Christopher
    born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Burrills, Burrill Lane, Brantingham, Brough, East Riding Of Yorkshire, HU15 1QG, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address The Chapel, Bridge Street, Driffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    105,705 GBP2022-04-30
    Officer
    icon of calendar 2015-08-31 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Old Heritage Garden Centre Gibson Lane, Melton, North Ferriby, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    99 GBP2024-07-31
    Officer
    icon of calendar 2005-07-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Old Heritage Garden Centre Gibson Way, North Ferriby, Melton
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Melton Waste Park, Gibson Lane, Melton, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    7,840,105 GBP2024-06-30
    Officer
    icon of calendar 2003-03-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Harris Lacey And Swain, Suite 1 The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-16 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address Hull Sports Centre, Chanterlands Avenue, Hull, England
    Active Corporate (5 parents)
    Equity (Company account)
    301,380 GBP2024-10-31
    Officer
    icon of calendar 2014-05-01 ~ now
    IIF 15 - Director → ME
  • 7
    TRANSWASTE MOTOR SERVICES LIMITED - 2012-12-14
    icon of address Redcliff Court C/o C R Reynolds Ltd, Redcliff Road, Hessle, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    318,138 GBP2024-09-30
    Officer
    icon of calendar 2009-05-14 ~ now
    IIF 20 - Director → ME
  • 8
    icon of address Melton Waste Park, Gibson Lane South, Melton, East Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 18 North Bar Within, Beverley, East Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,384 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    TRANSWASTE DEMOLITION LIMITED - 2002-12-16
    icon of address Two Humber Quays, Wellington Street West, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-28 ~ dissolved
    IIF 10 - Director → ME
  • 11
    BLUEPRINT RESTORATION LIMITED - 2000-06-27
    CITY STONE AND RECYCLING COMPANY LIMITED - 2002-01-08
    icon of address Melton Waste Park, Gibson Lane, Melton, East Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    15,496,013 GBP2024-06-30
    Officer
    icon of calendar 2002-07-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 12
    icon of address Melton Waste Park, Gibson Lane, Melton, East Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,485,841 GBP2024-06-30
    Officer
    icon of calendar 1999-05-01 ~ now
    IIF 18 - Director → ME
  • 13
    icon of address Melton Waste Park Gibson Lane, Melton, North Ferriby, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    9,091,870 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Hall Farm Burrill Lane, Brantingham, Brough, East Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    194 GBP2023-10-31
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ 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
Ceased 2
  • 1
    icon of address Transwaste Recycling And Aggregates Limited, Gibson Lane, North Ferriby, East Riding Of Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-23 ~ 2019-07-01
    IIF 23 - LLP Designated Member → ME
  • 2
    icon of address Unit 14a Waterside Business Park, Livingstone Road, Hessle, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -119,416 GBP2025-03-31
    Officer
    icon of calendar 2004-03-23 ~ 2015-08-20
    IIF 22 - 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.