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 Edward Colley

    Related profiles found in government register
  • Mr Mark Edward Colley
    British born in August 2016

    Resident in England

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

      IIF 1
  • Mr Mark Edward Colley
    British born in August 1984

    Resident in England

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

      IIF 2
    • Unit A, 13 Yaxham Road, Dereham, Norfolk, NR19 1HB

      IIF 3
    • Unit A, Pauls Cycles, Yaxham Road, Dereham, Norfolk, NR19 1HB, England

      IIF 4
    • Unit 7 Tobar, Ipswich Road, Brome, Eye, IP23 8AW, England

      IIF 5
    • Bc Ceramics, Bloors Lane, Rainham, Gillingham, ME8 7EG, England

      IIF 6
    • Bloors Lane, Rainham, Gillingham, Kent., ME8 7EG

      IIF 7
    • Milestone House, Millbrook, Guildford, GU1 3YA, England

      IIF 8 IIF 9 IIF 10
    • Milestone House, Millbrook, Guildford, GU1 3YA, United Kingdom

      IIF 17
    • 8 Williamsport Way, Lion Barn Industrial Estate, Needham Market, Ipswich, IP6 8RW, England

      IIF 18
    • 370-375, Geffrye Street, London, E2 8HZ, England

      IIF 19
    • Golden Cross House, Duncannon Street, London, WC2N 4JF, England

      IIF 20 IIF 21 IIF 22
    • 10, Bond Avenue, Bletchley, Milton Keynes, MK1 1SW, England

      IIF 24
    • Unit 5 Whinbank Park, Whinbank Road, Aycliffe Business Park, Newton Aycliffe, DL5 6AY, England

      IIF 25
    • Bc Ceramics, Bloors Lane, Rainham, Kent, ME8 7EG, England

      IIF 26
    • Bc Ceramics, Bloors Lane, Rainham, Kent, ME8 7EG, United Kingdom

      IIF 27
    • Unit 5, Baswich Business Park, Tilcon Avenue, Stafford, ST18 0YL, England

      IIF 28
    • Unit 501, Axcess 10 Business Park, Bentley Road South, Wednesbury, WS10 8LQ, England

      IIF 29
  • Mr Mark Edward Colley
    British born in August 1984

    Resident in United Kingdom

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

      IIF 30
    • Milestone House, Millbrook, Guildford, Surrey, GU1 3YA, England

      IIF 31 IIF 32 IIF 33
    • Milestone House, Millbrook, Guildford, Surrey, GU1 3YA, United Kingdom

      IIF 34
    • Unit A 13 Yaxham Road, Dereham, Norfolk, NR19 1HB

      IIF 35
  • Colley, Mark Edward
    British director born in August 1984

    Resident in England

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

      IIF 36
    • Bc Ceramics, Bloors Lane, Rainham, Gillingham, ME8 7EG, England

      IIF 37
    • Milestone House, Millbrook, Guildford, GU1 3YA, England

      IIF 38 IIF 39 IIF 40
    • Milestone House, Millbrook, Guildford, GU1 3YA, United Kingdom

      IIF 43
    • Golden Cross House, 8 Duncannon Street, London, WC2N 4JF, England

      IIF 44 IIF 45 IIF 46
    • Merino Private Equity, Milestone House, Millbrook, Guildford, GU1 3YA, United Kingdom

      IIF 47 IIF 48 IIF 49
    • Unit 5 Whinbank Park, Whinbank Road, Aycliffe Business Park, Newton Aycliffe, DL5 6AY, England

      IIF 50
    • Bc Ceramics, Bloors Lane, Rainham, Kent, ME8 7EG, England

      IIF 51
    • Bc Ceramics, Bloors Lane, Rainham, Kent, ME8 7EG, United Kingdom

      IIF 52
    • Unit 5, Baswich Business Park, Tilcon Avenue, Stafford, ST18 0YL, England

      IIF 53
    • 10, Pipers Lane, Thatcham, RG19 4NA, England

      IIF 54
    • Unit 10, Pipers Lane Trading Estate, Pipers Lane, Thatcham, Berkshire, RG19 4NA

      IIF 55
  • Colley, Mark Edward
    British director and company secretary born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • Bloors Lane, Rainham, Gillingham, Kent., ME8 7EG

      IIF 56
  • Colley, Mark Edward
    British entrepreneur born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 57
  • Colley, Mark Edward
    British investor born in August 1984

    Resident in England

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

      IIF 58
    • Unit A, 13 Yaxham Road, Dereham, Norfolk, NR19 1HB

      IIF 59
    • Unit 7 Tobar, Ipswich Road, Brome, Eye, IP23 8AW, England

      IIF 60
    • Milestone House, Merino Private Equity, Millbrook, Guildford, Surrey, GU1 3YA, United Kingdom

      IIF 61
    • Milestone House, Millbrook, Guildford, GU1 3YA, England

      IIF 62 IIF 63 IIF 64
    • Milestone House, Millbrook, Guildford, GU1 3YA, United Kingdom

      IIF 65
    • Milestone House, Millbrook, Guildford, Surrey, GU1 3YA, United Kingdom

      IIF 66
    • Gore Road Industrial Estate, New Milton, Hampshire, BH25 6SA, United Kingdom

      IIF 67
    • 8 Williamsport Way, Lion Barn Industrial Estate, Needham Market, Ipswich, IP6 8RW, England

      IIF 68
    • Golden Cross House, 8 Duncannon Street, London, London, WC2N 4JF, United Kingdom

      IIF 69 IIF 70
    • Merino Private Equity, Golden Cross House, 8 Duncannon Street, London, London, WC2N 4JF, United Kingdom

      IIF 71
    • 10 Bond Avenue, Bletchley, Milton Keynes, Buckinghamshire, MK1 1SW, United Kingdom

      IIF 72
    • 10, Bond Avenue, Bletchley, Milton Keynes, MK1 1RE, England

      IIF 73
    • 10, Bond Avenue, Bletchley, Milton Keynes, MK1 1SW, England

      IIF 74
    • 10 Bond Avenue, Bond Avenue, Bletchley, Milton Keynes, MK1 1SW, England

      IIF 75
    • 8 Williamsport Way, Lion Barn Estate, Needham Market, Suffolk, IP6 8RW

      IIF 76
    • Unit A 13 Yaxham Road, Dereham, Norfolk, NR19 1HB

      IIF 77
  • Colley, Mark Edward
    born in August 1984

    Resident in England

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

      IIF 78
    • Golden Cross House, 8 Duncannon Street, London, London, WC2N 4JF, United Kingdom

      IIF 79
  • Colley, Mark Edward
    British director born in August 1984

    Resident in United Kingdom

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

      IIF 80
  • Colley, Mark Edward
    British investor born in August 1984

    Resident in United Kingdom

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

      IIF 81
    • Milestone House, Millbrook, Guildford, Surrey, GU1 3YA, England

      IIF 82 IIF 83 IIF 84
  • Colley, Mark Edward

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

      IIF 85
    • Bloors Lane, Rainham, Gillingham, Kent., ME8 7EG

      IIF 86
    • Milestone House, Millbrook, Guildford, GU1 3YA, England

      IIF 87 IIF 88
    • Golden Cross House, 8 Duncannon Street, London, London, WC2N 4JF, United Kingdom

      IIF 89 IIF 90
    • Golden Cross House, 8 Duncannon Street, London, WC2N 4JF, England

      IIF 91
child relation
Offspring entities and appointments
Active 41
  • 1
    Golden Cross House, 8 Duncannon Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-09-24 ~ dissolved
    IIF 79 - llp-designated-member → ME
  • 2
    Bloors Lane, Rainham, Gillingham, Kent.
    Corporate (1 parent)
    Equity (Company account)
    2,031,948 GBP2023-11-30
    Officer
    2013-09-06 ~ now
    IIF 56 - director → ME
    2013-09-06 ~ now
    IIF 86 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Has significant influence or controlOE
  • 3
    Milestone House, Millbrook, Guildford, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2017-09-04 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    Bc Ceramics, Bloors Lane, Rainham, Kent, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    394,250 GBP2023-11-30
    Officer
    2022-04-07 ~ now
    IIF 51 - director → ME
    Person with significant control
    2022-04-07 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 5
    1-7 Moxon Street, Barnet, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2018-06-26 ~ now
    IIF 61 - director → ME
  • 6
    Unit A Pauls Cycles, Yaxham Road, Dereham, Norfolk, England
    Corporate (2 parents)
    Equity (Company account)
    285,235 GBP2024-01-31
    Officer
    2016-03-29 ~ now
    IIF 69 - director → ME
    2016-03-29 ~ now
    IIF 90 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    DECOR TILES (CONTRACTS) LIMITED - 2003-04-02
    Bc Ceramics Bloors Lane, Rainham, Gillingham, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2022-09-30 ~ now
    IIF 37 - director → ME
    2022-09-30 ~ now
    IIF 85 - secretary → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    Milestone House, Millbrook, Guildford, England
    Corporate (3 parents, 1 offspring)
    Officer
    2025-03-31 ~ now
    IIF 40 - director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    Milestone House, Millbrook, Guildford, Surrey, United Kingdom
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -99,359 GBP2022-10-31
    Officer
    2020-10-15 ~ now
    IIF 66 - director → ME
  • 10
    3 Cambuslang Way, Gateway Office Park, Glasgow, Scotland
    Corporate (4 parents, 1 offspring)
    Officer
    2018-04-03 ~ now
    IIF 47 - director → ME
    Person with significant control
    2018-04-03 ~ now
    IIF 22 - Has significant influence or controlOE
    IIF 22 - Has significant influence or control as a member of a firmOE
  • 11
    20 Old Bailey, London
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Has significant influence or control as a member of a firmOE
  • 12
    Yare House, 62-64 Thorpe Road, Norwich, Norfolk, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2020-01-31 ~ dissolved
    IIF 80 - director → ME
  • 13
    Bc Ceramics, Bloors Lane, Rainham, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Person with significant control
    2018-11-08 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 14
    Unit 501 Axcess 10 Business Park, Bentley Road South, Wednesbury, England
    Corporate (3 parents)
    Equity (Company account)
    2,932,260 GBP2023-12-31
    Officer
    2017-12-22 ~ now
    IIF 81 - director → ME
    Person with significant control
    2024-02-16 ~ 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
  • 15
    Milestone House, Millbrook, Guildford, England
    Corporate (3 parents)
    Officer
    2024-02-21 ~ now
    IIF 41 - director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 16
    Unit 5 Whinbank Park Whinbank Road, Aycliffe Business Park, Newton Aycliffe, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -276,667 GBP2023-09-30
    Officer
    2021-07-23 ~ now
    IIF 50 - director → ME
    Person with significant control
    2021-07-23 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 17
    MERINO PRIVATE EQUITY LLP - 2021-11-17
    Milestone House, Millbrook, Guildford, England
    Corporate (2 parents)
    Officer
    2010-10-12 ~ now
    IIF 78 - llp-designated-member → ME
    Person with significant control
    2016-10-12 ~ now
    IIF 11 - Right to surplus assets - 75% or moreOE
  • 18
    Milestone House, Millbrook, Guildford, England
    Corporate (1 parent, 4 offsprings)
    Profit/Loss (Company account)
    -7,057,055 GBP2023-01-01 ~ 2023-12-31
    Officer
    2015-01-16 ~ now
    IIF 46 - director → ME
    2015-01-16 ~ now
    IIF 91 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 19
    M COLLEY LIMITED - 2012-05-04
    Milestone House, Millbrook, Guildford, England
    Corporate (1 parent)
    Equity (Company account)
    946,905 GBP2023-12-31
    Officer
    2010-09-08 ~ now
    IIF 62 - director → ME
    2015-11-20 ~ now
    IIF 88 - secretary → ME
    Person with significant control
    2016-08-27 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 20
    B C CERAMICS HOLDINGS LIMITED - 2022-05-24
    Milestone House, Millbrook, Guildford, England
    Corporate (1 parent)
    Profit/Loss (Company account)
    38,110 GBP2022-12-01 ~ 2023-11-30
    Officer
    2013-09-06 ~ now
    IIF 42 - director → ME
    2013-09-06 ~ now
    IIF 87 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 21
    BC CERAMICS INVESTMENTS LTD - 2022-05-24
    METCALF STOCK COMPANY LTD - 2014-01-14
    Milestone House, Millbrook, Guildford, England
    Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    369,185 GBP2022-12-01 ~ 2023-11-30
    Officer
    2012-04-13 ~ now
    IIF 70 - director → ME
    2012-04-13 ~ now
    IIF 89 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 22
    Milestone House, Millbrook, Guildford, England
    Dissolved corporate (2 parents)
    Officer
    2020-09-03 ~ dissolved
    IIF 63 - director → ME
  • 23
    Milestone House, Millbrook, Guildford, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2024-02-20 ~ now
    IIF 43 - director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 24
    RICHARD GOULD SYSTEMS LIMITED - 1996-11-22
    8 Williamsport Way, Lion Barn Estate, Needham Market, Suffolk
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,111,654 GBP2023-06-30
    Officer
    2021-09-16 ~ now
    IIF 76 - director → ME
  • 25
    SIGNAL 21 BIDCO LIMITED - 2022-02-11
    8 Williamsport Way Lion Barn Industrial Estate, Needham Market, Ipswich, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,892,256 GBP2023-06-30
    Officer
    2021-09-16 ~ now
    IIF 68 - director → ME
    Person with significant control
    2021-09-16 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 26
    Milestone House, Milestone House Millbrook, Guildford, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    -363,281 GBP2023-11-30
    Officer
    2019-07-17 ~ now
    IIF 64 - director → ME
  • 27
    TOBAR INTERNATIONAL LIMITED - 2022-10-14
    Unit 7 Tobar Ipswich Road, Brome, Eye, England
    Corporate (3 parents, 5 offsprings)
    Officer
    2015-12-21 ~ now
    IIF 60 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 28
    H GROSSMAN LIMITED - 2021-12-07
    3 Cambuslang Way, Gateway Office Park, Glasgow, Scotland
    Corporate (4 parents)
    Officer
    2018-04-03 ~ now
    IIF 49 - director → ME
    Person with significant control
    2018-04-03 ~ now
    IIF 10 - Has significant influence or controlOE
    IIF 10 - Has significant influence or control as a member of a firmOE
  • 29
    EDGER 500 LIMITED - 2005-10-24
    4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate (6 parents, 6 offsprings)
    Officer
    2017-07-28 ~ dissolved
    IIF 45 - director → ME
  • 30
    Building 7, Tobar, Eye Airfield Industrial Estate, Ipswich Road, Brome, Eye, Suffolk, England
    Corporate (3 parents, 1 offspring)
    Officer
    2018-04-03 ~ now
    IIF 48 - director → ME
    Person with significant control
    2018-04-03 ~ now
    IIF 20 - Has significant influence or controlOE
    IIF 20 - Has significant influence or control as a member of a firmOE
  • 31
    Unit A, 13 Yaxham Road, Dereham, Norfolk
    Corporate (2 parents)
    Equity (Company account)
    -2,591 GBP2024-01-31
    Officer
    2017-03-31 ~ now
    IIF 59 - director → ME
    Person with significant control
    2021-03-31 ~ now
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 32
    Unit A 13 Yaxham Road, Dereham, Norfolk
    Corporate (3 parents)
    Equity (Company account)
    5,732,291 GBP2024-01-31
    Officer
    2017-03-31 ~ now
    IIF 77 - director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 35 - Has significant influence or controlOE
    IIF 35 - Has significant influence or control as a member of a firmOE
  • 33
    KERRY HILL LTD - 2019-07-19
    Milestone House Milestone House, Millbrook, Guildford, Surrey, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,168,182 GBP2024-03-31
    Officer
    2017-09-04 ~ now
    IIF 84 - director → ME
    Person with significant control
    2017-09-04 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 34
    ELLIOTTDALE LIMITED - 2020-10-03
    Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,620,241 GBP2022-10-31
    Officer
    2020-09-24 ~ now
    IIF 57 - director → ME
  • 35
    Corner House Garage, Wootton, Abingdon, England
    Corporate (4 parents)
    Equity (Company account)
    2,153,779 GBP2024-03-31
    Officer
    2023-05-04 ~ now
    IIF 58 - director → ME
  • 36
    DELAINE LIMITED - 2023-07-07
    Corner House Garage Whitecross, Wootton, Abingdon, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,493,981 GBP2024-03-31
    Officer
    2022-11-24 ~ now
    IIF 36 - director → ME
    Person with significant control
    2022-11-24 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 37
    Milestone House, Millbrook, Guildford, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    99 GBP2018-07-31
    Officer
    2017-07-24 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2017-07-24 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 38
    Milestone House, Millbrook, Guildford, England
    Corporate (2 parents)
    Officer
    2025-04-02 ~ now
    IIF 39 - director → ME
  • 39
    Unit 5 Baswich Business Park, Tilcon Avenue, Stafford, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2021-05-17 ~ now
    IIF 53 - director → ME
    Person with significant control
    2021-05-17 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 40
    DE FACTO 1932 LIMITED - 2012-01-18
    82 St. John Street, London
    Dissolved corporate (3 parents)
    Person with significant control
    2016-08-10 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 41
    WEST RED LTD - 2018-10-05
    Unit 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    652,227 GBP2020-03-31
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    1-7 Moxon Street, Barnet, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Person with significant control
    2018-06-26 ~ 2024-05-02
    IIF 30 - Ownership of shares – 75% or more OE
  • 2
    Gore Road Industrial Estate, New Milton, Hampshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2,975,362 GBP2023-12-31
    Officer
    2016-10-28 ~ 2024-01-31
    IIF 67 - director → ME
    Person with significant control
    2016-10-28 ~ 2024-01-31
    IIF 23 - Has significant influence or control OE
  • 3
    20 Old Bailey, London
    Dissolved corporate (3 parents)
    Officer
    2016-03-03 ~ 2019-12-23
    IIF 71 - director → ME
  • 4
    Bc Ceramics, Bloors Lane, Rainham, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    2018-11-08 ~ 2019-11-05
    IIF 52 - director → ME
  • 5
    10 Bond Avenue, Bletchley, Milton Keynes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,321 GBP2022-10-31
    Officer
    2017-11-24 ~ 2024-02-15
    IIF 74 - director → ME
    Person with significant control
    2017-11-24 ~ 2024-02-15
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 6
    ELLIOTTDALE LIMITED - 2020-10-03
    Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,620,241 GBP2022-10-31
    Person with significant control
    2020-09-24 ~ 2020-10-30
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 7
    10 Bond Avenue Bond Avenue, Bletchley, Milton Keynes, England
    Corporate (2 parents)
    Equity (Company account)
    180,729 GBP2024-05-31
    Officer
    2016-04-05 ~ 2024-02-15
    IIF 75 - director → ME
  • 8
    COMMENCE COMPANY NO. 9209 LIMITED - 1992-10-07
    10 Bond Avenue, Bletchley, Milton Keynes, England
    Corporate (2 parents)
    Equity (Company account)
    2,893,709 GBP2024-10-31
    Officer
    2016-04-05 ~ 2024-02-15
    IIF 73 - director → ME
  • 9
    INDEPENDENT PLANT HIRE GROUP LTD - 2023-05-29
    SRBE INVESTMENTS LIMITED - 2017-12-01
    10 Bond Avenue Bletchley, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -946,907 GBP2024-10-31
    Officer
    2016-03-18 ~ 2024-02-15
    IIF 72 - director → ME
  • 10
    10 Pipers Lane, Thatcham, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    744,158 GBP2024-01-31
    Officer
    2021-06-11 ~ 2024-08-27
    IIF 54 - director → ME
  • 11
    Unit 10 Pipers Lane Trading Estate, Pipers Lane, Thatcham, Berkshire
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,057,983 GBP2024-01-31
    Officer
    2021-06-11 ~ 2024-08-27
    IIF 55 - director → ME
  • 12
    Unit 10 & 11 Pipers Lane Industrial Estate, Pipers Lane, Thatcham, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    534,754 GBP2024-01-31
    Officer
    2021-02-27 ~ 2024-08-27
    IIF 38 - director → ME
    Person with significant control
    2021-02-27 ~ 2024-08-27
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors OE
  • 13
    DE FACTO 1932 LIMITED - 2012-01-18
    82 St. John Street, London
    Dissolved corporate (3 parents)
    Officer
    2016-01-05 ~ 2022-05-24
    IIF 44 - director → ME
  • 14
    WEST RED LTD - 2018-10-05
    Unit 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    652,227 GBP2020-03-31
    Officer
    2017-09-04 ~ 2022-05-23
    IIF 83 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.