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

Whitcomb, Hugh Mark

    Related profiles found in government register
  • Whitcomb, Hugh Mark
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit C-d, Quinn Close, Seven Stars Industrial Estate, Coventry, CV3 4LH, England

      IIF 1
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 2 IIF 3
    • Unit 6, Corium House, Douglas Drive, Catteshal Drive, Godalming, GU7 1JX, England

      IIF 4 IIF 5
    • Wilbury Way Industrial Estate, 21 Knowl Piece, Hitchin, Hertfordshire, SG4 0TY, England

      IIF 6
    • Units 4 & 5 Manse Lane Industrial Estate, Knaresborough, North Yorkshire, HG5 8LF, England

      IIF 7
    • 46/48, Beak Street, London, W1F 9RJ, England

      IIF 8 IIF 9 IIF 10
    • Swansea West Business Park, Queensway, Fforestfach, Swansea, SA5 4DH, Wales

      IIF 13
  • Whitcomb, Hugh Mark
    British company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
  • Whitcomb, Hugh Mark
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Ocm House, St Peters Road, Droitwich, Worcestershire, WR9 7BJ, England

      IIF 25 IIF 26
    • Snape House, Himbleton, Droitwich, Worcestershire, WR9 7LG

      IIF 27 IIF 28
    • 80, New Bond Street, London, W1S 1SB, England

      IIF 29
    • 7, River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, TS2 1RT, United Kingdom

      IIF 30
    • Step Hill House, Morton Underhill, Inkberrow, Redditch, Worcestershire, B96 6SP, United Kingdom

      IIF 31
  • Whitcomb, Hugh Mark
    British managing director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, Colmore Square, Birmingham, B4 6AA

      IIF 32
  • Whitcomb, Hugh Mark
    English born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Stanier Road, Portemarsh Industrial Estate, Calne, Wiltshire, SN11 9PX

      IIF 33
    • 11, Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire, WR9 9AJ

      IIF 34
    • 46/48, Beak Street, London, W1F 9RJ, England

      IIF 35 IIF 36 IIF 37
    • T P House, Prince Of Wales Industrial Units, Vulcan Street, Oldham, OL1 4ER, England

      IIF 38
  • Whitcomb, Hugh Mark
    English chief executive born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit C, Prince Of Wales Industrial Units, Vulcan Street, Oldham, OL1 4ER, England

      IIF 39 IIF 40
    • Unit C, Vulcan Street, Oldham, OL1 4ER, England

      IIF 41 IIF 42
  • Whitcomb, Hugh Mark
    English director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Broughton Poggs Business Park, Broughton Poggs, Filkins, Lechlade, GL7 3JH, England

      IIF 43
  • Whitcomb, Hugh
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 46/48, Beak Street, London, W1F 9RJ, United Kingdom

      IIF 44 IIF 45
  • Whitcomb, Hugh Mark
    born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Step Hill House, Morton Underhill, Inkberrow, Redditch, Worcestershire, B96 6SP, United Kingdom

      IIF 46
  • Whitcomb, Hugh Mark
    British director

    Registered addresses and corresponding companies
    • Snape House, Himbleton, Droitwich, Worcestershire, WR9 7LG

      IIF 47
    • Step Hill House, Morton Underhill, Inkberrow, Redditch, Worcestershire, B96 6SP, United Kingdom

      IIF 48
  • Mr Hugh Mark Whitcomb
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Ocm House, St Peters Road, Droitwich, Worcestershire, WR9 7BJ, England

      IIF 49 IIF 50
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 51
    • Step Hill House, Morton Underhill, Inkberrow, Redditch, Worcestershire, B96 6SP, United Kingdom

      IIF 52 IIF 53 IIF 54
child relation
Offspring entities and appointments
Active 36
  • 1
    46/48 Beak Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    462,489 GBP2024-12-31
    Officer
    2021-03-22 ~ now
    IIF 35 - Director → ME
  • 2
    AMCOMRI GROUP LIMITED - 2024-11-20
    LARVOTTO LIMITED - 2022-11-04
    46-48 Beak Street, London, United Kingdom
    Active Corporate (8 parents, 13 offsprings)
    Officer
    2023-04-03 ~ now
    IIF 45 - Director → ME
  • 3
    Step Hill House Morton Underhill, Inkberrow, Redditch, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,219 GBP2021-03-31
    Officer
    2002-04-25 ~ dissolved
    IIF 31 - Director → ME
    2002-04-25 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BEX DESIGN SERVICES LIMITED - 2014-10-16
    BEX DESIGNS SERVICES LIMITED - 1997-12-09
    Stanier Road, Portemarsh Industrial Estate, Calne, Wiltshire
    Active Corporate (5 parents)
    Equity (Company account)
    247,427 GBP2024-12-31
    Officer
    2022-03-11 ~ now
    IIF 33 - Director → ME
  • 5
    A. BLUNDELL (GLASS TUBING) LIMITED - 1982-01-11
    Unit C-d Quinn Close, Seven Stars Industrial Estate, Coventry, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,714,766 GBP2024-12-31
    Officer
    2016-04-28 ~ now
    IIF 1 - Director → ME
  • 6
    HUK 64 LIMITED - 2016-05-17
    46/48 Beak Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,338,196 GBP2024-12-31
    Officer
    2016-04-25 ~ now
    IIF 8 - Director → ME
  • 7
    C F CONTROLS LIMITED - 2012-11-22
    Trinity Works, 223 London Road, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-08-01 ~ dissolved
    IIF 21 - Director → ME
  • 8
    AMCOMRI 18 LIMITED - 2024-03-25
    Units 4 & 5 Manse Lane Industrial Estate, Knaresborough, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    108,676 GBP2024-12-31
    Officer
    2024-02-26 ~ now
    IIF 7 - Director → ME
  • 9
    Unit C Prince Of Wales Industrial Units, Vulcan Street, Oldham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2021-03-27 ~ dissolved
    IIF 39 - Director → ME
  • 10
    AMCOMRI 19 LIMITED - 2024-03-25
    Wilbury Way Industrial Estate, 21 Knowl Piece, Hitchin, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    214,484 GBP2024-12-31
    Officer
    2024-02-26 ~ now
    IIF 6 - Director → ME
  • 11
    AMCOMRI 13 LIMITED - 2021-02-24
    46/48 Beak Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,044,811 GBP2024-12-31
    Officer
    2021-03-22 ~ now
    IIF 37 - Director → ME
  • 12
    46-48 Beak Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,616,287 GBP2024-08-31
    Officer
    2025-03-31 ~ now
    IIF 12 - Director → ME
  • 13
    Unit 6 Corium House, Douglas Drive, Catteshal Drive, Godalming, England
    Active Corporate (4 parents)
    Equity (Company account)
    670,736 GBP2024-12-31
    Officer
    2022-11-07 ~ now
    IIF 4 - Director → ME
  • 14
    Unit 6, Corium House Douglas Drive, Catteshal Drive, Godalming, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-11-07 ~ now
    IIF 5 - Director → ME
  • 15
    AMCOMRI 16 LIMITED - 2023-10-02
    ACNI LIMITED - 2022-11-17
    AMCOMRI GROUP LIMITED - 2022-11-03
    AMCOMRI INDUSTRIAL HOLDINGS LIMITED - 2020-09-18
    WATERUM INVESTMENTS LIMITED - 2019-05-15
    ENTERTAINEWS LIMITED - 2018-11-19
    HUK 75 LIMITED - 2017-04-03
    46/48 Beak Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    6,000 GBP2023-12-31
    Officer
    2019-10-01 ~ now
    IIF 36 - Director → ME
  • 16
    HUK 81 LIMITED - 2017-09-25
    46/48 Beak Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -215,123 GBP2020-12-31
    Officer
    2017-09-06 ~ now
    IIF 9 - Director → ME
  • 17
    11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    In Administration Corporate (2 parents)
    Equity (Company account)
    -254,525 GBP2020-12-31
    Officer
    2022-02-17 ~ now
    IIF 34 - Director → ME
  • 18
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    124,014 GBP2024-09-30
    Officer
    2014-12-03 ~ now
    IIF 2 - Director → ME
  • 19
    Trinity Works, 223 London Road, Worcester, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-13 ~ dissolved
    IIF 25 - Director → ME
  • 20
    Step Hill House Morton Underhill, Inkberrow, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-05-13 ~ dissolved
    IIF 46 - LLP Designated Member → ME
  • 21
    Ocm House, St Peters Road, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    393,660 GBP2015-05-31
    Officer
    2011-05-24 ~ dissolved
    IIF 26 - Director → ME
  • 22
    INDUSTRIAL RECYCLED MATERIALS LIMITED - 2011-05-13
    INDUSTRIAL COST REDUCTION LIMITED - 2011-03-21
    Ocm House, St Peters Road, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -57,968 GBP2017-12-31
    Person with significant control
    2016-08-22 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    HUK 73 LIMITED - 2017-02-14
    46/48 Beak Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    19,699 GBP2024-12-31
    Officer
    2017-02-07 ~ now
    IIF 11 - Director → ME
  • 24
    Step Hill House Morton Underhill, Inkberrow, Redditch, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    2005-01-11 ~ dissolved
    IIF 47 - Secretary → ME
  • 25
    BAKETEC LTD - 2010-07-09
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2009-09-04 ~ dissolved
    IIF 15 - Director → ME
  • 26
    PARK PRECISION TECHNOLOGY LIMITED - 2012-05-16
    HUK 26 LIMITED - 2012-03-28
    80 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-06-06 ~ dissolved
    IIF 29 - Director → ME
  • 27
    PARK PRECISION SERVICES LIMITED - 2012-05-15
    HUK 27 LIMITED - 2012-04-18
    7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-06-06 ~ dissolved
    IIF 30 - Director → ME
  • 28
    Broughton Poggs Business Park Broughton Poggs, Filkins, Lechlade, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    17,434 GBP2020-12-31
    Officer
    2019-06-14 ~ dissolved
    IIF 43 - Director → ME
  • 29
    BOOSTDESIGN LIMITED - 1995-04-27
    Unit C, Vulcan Street, Oldham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    233,599 GBP2022-12-31
    Officer
    2021-03-27 ~ dissolved
    IIF 42 - Director → ME
  • 30
    METALOCK (VALVE SERVICES) LIMITED - 1989-02-15
    SOUTH WALES INDUSTRIAL VALVES SERVICES LIMITED - 1988-11-04
    KEELRIGHT LIMITED - 1981-12-31
    Swansea West Business Park Queensway, Fforestfach, Swansea, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    281,119 GBP2024-12-31
    Officer
    2017-02-07 ~ now
    IIF 13 - Director → ME
  • 31
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,993,399 GBP2024-12-31
    Officer
    2018-12-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-12-18 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    T.P. RAILTECH LIMITED - 2003-07-03
    JACKMASTER LTD - 2000-01-04
    T P House Prince Of Wales Industrial Units, Vulcan Street, Oldham, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    611,491 GBP2024-12-31
    Officer
    2021-03-27 ~ now
    IIF 38 - Director → ME
  • 33
    T P MATRIX LIMITED - 2003-07-03
    DRUMBEET LTD - 2002-10-29
    Unit C, Vulcan Street, Oldham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2021-03-27 ~ dissolved
    IIF 41 - Director → ME
  • 34
    T.P. ELECTRONICS LIMITED - 2000-04-14
    Unit C Prince Of Wales Industrial Units, Vulcan Street, Oldham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2021-03-27 ~ dissolved
    IIF 40 - Director → ME
  • 35
    46/48 Beak Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    749,066 GBP2024-12-31
    Officer
    2023-11-06 ~ now
    IIF 10 - Director → ME
  • 36
    AMCOMRI 17 LIMITED - 2024-04-10
    46/48 Beak Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,838,210 GBP2024-12-31
    Officer
    2023-08-03 ~ now
    IIF 44 - Director → ME
Ceased 11
  • 1
    TT TOP LINK LIMITED - 1997-04-21
    A E I CABLES LIMITED - 1997-03-21
    Sandwich Industrial Estate, Sandwich, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    -1,000 GBP2022-12-31
    Officer
    2006-12-01 ~ 2007-11-15
    IIF 18 - Director → ME
  • 2
    MC223 LIMITED - 2002-03-04
    Building 168 Maxwell Avenue, Harwell Oxford, Didcot, Oxfordshire, England
    Dissolved Corporate (6 parents)
    Officer
    2005-06-15 ~ 2006-06-01
    IIF 22 - Director → ME
    2006-06-23 ~ 2006-06-23
    IIF 27 - Director → ME
  • 3
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    124,014 GBP2024-09-30
    Person with significant control
    2016-11-30 ~ 2017-11-29
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2019-02-25
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    INDUSTRIAL RECYCLED MATERIALS LIMITED - 2011-05-13
    INDUSTRIAL COST REDUCTION LIMITED - 2011-03-21
    Ocm House, St Peters Road, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -57,968 GBP2017-12-31
    Officer
    2009-09-25 ~ 2017-12-09
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-08-22
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    MC120 LIMITED - 2000-06-09
    Cedar House, Hazell Drive, Newport, Wales
    Dissolved Corporate (4 parents)
    Officer
    2000-06-05 ~ 2006-06-30
    IIF 17 - Director → ME
  • 6
    JWH (GROUP) LTD. - 2003-04-11
    JOHN WARD (HOLDINGS) LIMITED - 2002-12-06
    BRANDTAKE LIMITED - 1989-10-20
    Glen Sunar, Hewelsfield, Lydney, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -1,913,339 GBP2024-03-31
    Officer
    2000-10-13 ~ 2006-07-07
    IIF 23 - Director → ME
  • 7
    WISEMARR LIMITED - 1989-07-03
    9 Blenheim Office Park, Long Hanborough, Witney, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,884,939 GBP2024-12-31
    Officer
    2006-06-23 ~ 2006-06-23
    IIF 28 - Director → ME
    2000-10-13 ~ 2006-06-01
    IIF 19 - Director → ME
  • 8
    MC124 LIMITED - 2000-06-19
    Ward Industrial Estate, Church Road, Lydney, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2005-06-15 ~ 2006-06-30
    IIF 24 - Director → ME
  • 9
    RECYPLAST LIMITED - 1988-01-21
    Duff & Phelps Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    2005-06-15 ~ 2006-06-30
    IIF 20 - Director → ME
  • 10
    MC222 LIMITED - 2002-03-04
    Ward Industrial Estate, Church Road, Lydney, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2005-06-15 ~ 2006-06-30
    IIF 16 - Director → ME
  • 11
    MEAUJO (749) LIMITED - 2010-05-13
    Airport Business Centre, 10 Thornbury Road, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    -199,325 GBP2025-06-30
    Officer
    2011-09-30 ~ 2012-08-15
    IIF 32 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.