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

Downton, Mark Wayne

    Related profiles found in government register
  • Downton, Mark Wayne
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosemoor House, Treween, Launceston, Cornwall, PL15 7RD, England

      IIF 1 IIF 2
    • icon of address Rosemoor House, Treween, Launceston, Cornwall, PL15 7RD, United Kingdom

      IIF 3
    • icon of address The Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY, United Kingdom

      IIF 4
    • icon of address Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY, England

      IIF 5 IIF 6
    • icon of address Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, PL15 7PY, England

      IIF 7
    • icon of address Unit 3-5 Southgate Technology Park, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED, England

      IIF 8
  • Downton, Mark Wayne
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tube & Steel Centre, Lowley, Road, Pennygillam Industrial, Estate, Launceston, Cornwall, PL15 7PY

      IIF 9
    • icon of address Rosemoor House, Treween, Launceston, Cornwall, PL15 7RD

      IIF 10
    • icon of address The Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY

      IIF 11
    • icon of address The Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY, England

      IIF 12 IIF 13
    • icon of address Tube And Steel Service Centre, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY

      IIF 14
    • icon of address Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY

      IIF 15 IIF 16
    • icon of address C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU

      IIF 17 IIF 18
  • Downton, Mark Wayne
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tube & Steel Centre, Lowley, Road, Pennygillam Industrial, Estate, Launceston, Cornwall Pl157py

      IIF 19
    • icon of address Rosemoor House, Treween, Launceston, Cornwall, PL15 7RD

      IIF 20
    • icon of address Rosemoor House, Treween, Launceston, Cornwall, PL15 7RD, United Kingdom

      IIF 21
    • icon of address The Tube And Steel Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY, United Kingdom

      IIF 22
    • icon of address The Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY, United Kingdom

      IIF 23
    • icon of address Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, PL15 7PY, England

      IIF 24
    • icon of address Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, PL15 7PY, United Kingdom

      IIF 25
    • icon of address C/o Bishop Fleming, Chy Nyverow, Newham Road, Truro, Cornwall, TR1 2DP, United Kingdom

      IIF 26 IIF 27
  • Downton, Mark Wayne
    British steel stock holder born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tube And Steel Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY, United Kingdom

      IIF 28
    • icon of address Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY, England

      IIF 29
  • Downton, Mark Wayne
    British steel stockholder born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 37, Vale Business Park, Llandow, Cowbridge, South Glamorgan, CF71 7PF

      IIF 30
    • icon of address Rosemoor House, Treween, Launceston, Cornwall, PL15 7RD

      IIF 31
    • icon of address The Tube And Steel Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY, United Kingdom

      IIF 32
    • icon of address C/o The Tube & Steel Centre, Lowley Road, Pennygillam Industrial Estate, Launceston Cornwall, PL15 7PY

      IIF 33
    • icon of address Unit 15, Darklake View, Estover, Plymouth, PL6 7TL

      IIF 34
  • Mr Mark Wayne Downton
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tube & Steel Centre, Lowley, Road, Pennygillam Industrial, Estate, Launceston, Cornwall, PL15 7PY

      IIF 35
    • icon of address Rosemoor House, Treween, Launceston, Cornwall, PL15 7RD, United Kingdom

      IIF 36
    • icon of address The Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY

      IIF 37
    • icon of address The Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY, England

      IIF 38 IIF 39
    • icon of address Tube Service Centre, Lowley Road, Launceston, PL15 7PY, United Kingdom

      IIF 40
    • icon of address Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY

      IIF 41
    • icon of address Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY, England

      IIF 42 IIF 43
    • icon of address Unit 3-5 Southgate Technology Park, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED, England

      IIF 44
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 45
    • icon of address C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU

      IIF 46
  • Downton, Mark Wayne

    Registered addresses and corresponding companies
    • icon of address Rosemoor House, Treween, Launceston, Cornwall, PL15 7RD, England

      IIF 47 IIF 48
  • Downton, Mark

    Registered addresses and corresponding companies
    • icon of address Rosemoor House, Treween, Launceston, Cornwall, PL15 7RD, United Kingdom

      IIF 49
  • Mr Mark Wayne Downton
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosemoor House, Treween, Launceston, Cornwall, PL15 7RD, England

      IIF 50
child relation
Offspring entities and appointments
Active 18
  • 1
    ADVANCED CARE EQUIPMENT LIMITED - 2010-08-12
    icon of address Unit 37 Vale Business Park, Llandow, Cowbridge, South Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-05 ~ dissolved
    IIF 30 - Director → ME
  • 2
    ARMADA INDUSTRIES LIMITED - 2013-08-29
    icon of address C12 Marquis Court, Marquisway, Team Valley, Gateshead
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    JOINLIST LIMITED - 1992-01-13
    ARMADA TUBE & STEEL (SW) LIMITED - 2006-11-09
    icon of address C12 Marquis Court, Marquisway, Team Valley, Gateshead
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address Tube Service Centre Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,263 GBP2024-12-31
    Officer
    icon of calendar 2018-07-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Rosemoor House, Treween, Launceston, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2019-12-13 ~ now
    IIF 3 - Director → ME
    icon of calendar 2019-12-13 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-13 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Tube Service Centre Lowley Road, Pennygillam Industrial Estate, Launceston, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,045 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-06 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Unit 3-5 Southgate Technology Park, Pennygillam Industrial Estate, Launceston, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,869 GBP2024-03-31
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Tube Service Centre Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,274 GBP2024-12-31
    Officer
    icon of calendar 2018-07-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    HENDRA TOR LIMITED - 2018-02-26
    icon of address Tube Service Centre Lowley Road, Pennygillam Industrial Estate, Launceston, England
    Active Corporate (4 parents)
    Equity (Company account)
    -72,467 GBP2024-12-30
    Officer
    icon of calendar 2019-09-04 ~ now
    IIF 7 - Director → ME
  • 10
    icon of address The Tube Service Centre Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    -101,578 GBP2024-12-31
    Officer
    icon of calendar 2010-12-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    M.P.L. GROUP LTD. - 2000-05-22
    icon of address Unit 15 Darklake View, Estover, Plymouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-29 ~ dissolved
    IIF 34 - Director → ME
  • 12
    icon of address 160 Kemp House City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 1 - Director → ME
    icon of calendar 2020-05-01 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 13
    icon of address International House 61 Mosley Street, Mosley Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 2 - Director → ME
    icon of calendar 2020-05-01 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    DIEMEN FOODS (UK) LIMITED - 2016-03-08
    icon of address Tube Service Centre Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -745 GBP2017-09-30
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address The Tube Service Centre Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -223,529 GBP2016-12-31
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 11 - Director → ME
  • 17
    GOLDLOCAL LIMITED - 1997-10-02
    icon of address C/o The Tube & Steel Centre, Lowley Road, Pennygillam Industrial Estate, Launceston Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-18 ~ dissolved
    IIF 33 - Director → ME
  • 18
    icon of address The Tube And Steel Centre Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 22 - Director → ME
Ceased 15
  • 1
    SHIPTOP LIMITED - 1990-02-02
    ARMADA MARINE HYDRAULICS LIMITED - 2012-01-06
    ARMADA SUPPLIES LIMITED - 2006-11-08
    icon of address Unit 3 Bickland Industrial Park, Falmouth, Cornwall, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,039,351 GBP2024-12-31
    Officer
    icon of calendar 2017-06-01 ~ 2017-11-13
    IIF 15 - Director → ME
    icon of calendar ~ 2017-05-18
    IIF 29 - Director → ME
  • 2
    ARMADA INDUSTRIES LIMITED - 2013-08-29
    icon of address C12 Marquis Court, Marquisway, Team Valley, Gateshead
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-25 ~ 2017-05-18
    IIF 28 - Director → ME
  • 3
    MICHCO 1000 LIMITED - 2007-03-15
    icon of address Castle Hill Insolvency, 1 Battle Road Heathfield Industrial Estate, Newton Abbot, Devon
    Liquidation Corporate (1 parent)
    Equity (Company account)
    554,833 GBP2018-12-31
    Officer
    icon of calendar 2007-03-01 ~ 2017-05-18
    IIF 19 - Director → ME
    icon of calendar 2017-06-01 ~ 2020-02-21
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-21
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    JOINLIST LIMITED - 1992-01-13
    ARMADA TUBE & STEEL (SW) LIMITED - 2006-11-09
    icon of address C12 Marquis Court, Marquisway, Team Valley, Gateshead
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-12-04 ~ 2017-05-18
    IIF 14 - Director → ME
  • 5
    icon of address Tube Service Centre Lowley Road, Pennygillam Industrial Estate, Launceston, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,045 GBP2024-06-30
    Officer
    icon of calendar 2019-06-06 ~ 2019-06-13
    IIF 12 - Director → ME
  • 6
    RADSHORE LIMITED - 2016-08-02
    icon of address Tube Service Centre Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    320,643 GBP2024-11-30
    Officer
    icon of calendar 2015-11-16 ~ 2022-11-18
    IIF 26 - Director → ME
  • 7
    MALLARD PROPERTIES LIMITED - 1999-01-26
    CHAPEL PROPERTIES (SOUTH WEST) LTD. - 1996-09-16
    icon of address 79 Higher Bore Street, Bodmin, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    229,083 GBP2025-02-28
    Officer
    icon of calendar 1996-06-05 ~ 2003-08-05
    IIF 31 - Director → ME
  • 8
    HENDRA TOR LIMITED - 2018-02-26
    icon of address Tube Service Centre Lowley Road, Pennygillam Industrial Estate, Launceston, England
    Active Corporate (4 parents)
    Equity (Company account)
    -72,467 GBP2024-12-30
    Officer
    icon of calendar 2018-05-22 ~ 2019-08-19
    IIF 24 - Director → ME
  • 9
    NEWMARK 2 LIMITED - 2012-11-13
    icon of address Suite 1, Noble House, Mount Hill Lane, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-27 ~ 2012-01-27
    IIF 21 - Director → ME
  • 10
    BRENSFIELD LIMITED - 2000-10-02
    icon of address Unit 3 Warren Road, Indian Queens Industrial Estate, St. Columb, Cornwall
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -234 GBP2015-08-31
    Officer
    icon of calendar 2000-10-02 ~ 2001-11-15
    IIF 20 - Director → ME
  • 11
    SOUTHGATE TRADING LIMITED - 1995-08-11
    icon of address Darklake View, Estover, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-08-16 ~ 1995-08-03
    IIF 10 - Director → ME
  • 12
    icon of address Orchard Works Ashton Road, 4 Marsh Barton Trading Estate, Exeter
    Active Corporate (3 parents)
    Current Assets (Company account)
    6,511 GBP2024-06-30
    Officer
    icon of calendar 2002-10-03 ~ 2013-07-05
    IIF 32 - Director → ME
  • 13
    DIEMEN FOODS (UK) LIMITED - 2016-03-08
    icon of address Tube Service Centre Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -745 GBP2017-09-30
    Officer
    icon of calendar 2015-09-26 ~ 2017-05-18
    IIF 27 - Director → ME
  • 14
    icon of address The Tube Service Centre Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -223,529 GBP2016-12-31
    Officer
    icon of calendar 2010-07-23 ~ 2017-05-18
    IIF 23 - Director → ME
  • 15
    icon of address The Tube Service Centre Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    384 GBP2024-06-30
    Officer
    icon of calendar 2019-06-06 ~ 2019-06-13
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ 2019-06-14
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE

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.