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

Street, Mark Anthony James

    Related profiles found in government register
  • Street, Mark Anthony James

    Registered addresses and corresponding companies
    • icon of address Unitech House, Prospect Rd, Burntwood, WS7 0AL, England

      IIF 1
    • icon of address Unitech House, Prospect Road, Burntwood, Staffordshire, WS7 0AL, England

      IIF 2 IIF 3
    • icon of address Unitech House, Prospect Road, Burntwood, Staffordshire, WS7 0AU, England

      IIF 4
    • icon of address Unitech House, Prospect Road, Burntwood, Staffordshire, WS7 0AU, United Kingdom

      IIF 5 IIF 6
    • icon of address Unitech House, Prospect Road, Burntwood, Staffs, WS7 0AU, United Kingdom

      IIF 7
  • Street, Mark Anthony James
    British

    Registered addresses and corresponding companies
    • icon of address Unitech House, Prospect Road, Burntwood, Staffordshire, WS7 0AL

      IIF 8 IIF 9 IIF 10
  • Street, Mark Anthony James
    British accountant

    Registered addresses and corresponding companies
  • Street, Mark

    Registered addresses and corresponding companies
    • icon of address Unitech House, Prospect Rd, Burntwood, WS7 0AL, England

      IIF 19
    • icon of address Unitech House, Unitech House, Prospect Road, Burntwood, WS7 0AL, United Kingdom

      IIF 20
  • Street, Mark Anthony James
    born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unitech House, Unitech House, Prospect Road, Unitech House, Prospect Road, Burntwood, Staffordshire, WS7 0AL, United Kingdom

      IIF 21
  • Street, Mark
    United Kingdom accountant born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unitech House, Prospect Rd, Burntwood, WS7 0AL, England

      IIF 22
  • Street, Mark Anthony James
    British accountant born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unitech House, West Coppice Road, Brownhills, West Midlands, WS8 7HB

      IIF 23 IIF 24
    • icon of address Unitech Engineering Ltd, Unitech House, Prospect Road, Burntwood, WS7 0AL, England

      IIF 25
    • icon of address Unitech House, Propect Road, Burntwood, Staffordshire, WS7 0AU, United Kingdom

      IIF 26
    • icon of address Unitech House, Prospect Rd, Burntwood, WS7 0AL, England

      IIF 27
    • icon of address Unitech House, Prospect Road, Burntwood, Staffordshire, WS7 0AL

      IIF 28 IIF 29
    • icon of address Unitech House, Prospect Road, Burntwood, Staffordshire, WS7 0AL, England

      IIF 30 IIF 31
    • icon of address Unitech House, Prospect Road, Burntwood, Staffordshire, WS7 0AU

      IIF 32
    • icon of address Unitech House, Prospect Road, Burntwood, WS7 0AL, England

      IIF 33
    • icon of address Unitech House, Prospect Rd, Burntwood, Staffordshire, WS7 0AU

      IIF 34 IIF 35 IIF 36
  • Street, Mark Anthony James
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unitech House, Prospect Road, Burntwood, Staffordshire, WS7 0AU, United Kingdom

      IIF 40 IIF 41
    • icon of address Unitech House, Prospect Road, Burntwood, Staffs, WS7 0AU, United Kingdom

      IIF 42
  • Street, Mark Anthony James
    British england born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unitech House, Prospect Road, Burntwood, Staffordshire, WS7 0AL

      IIF 43
  • Street, Mark Anthony James
    British finance director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unitech House, Prospect Road, Burntwood, Staffordshire, WS7 0AU, England

      IIF 44
  • Mr Mark Street
    United Kingdom born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unitech House, Prospect Rd, Burntwood, WS7 0AL, England

      IIF 45
child relation
Offspring entities and appointments
Active 22
  • 1
    ENSCO 565 LIMITED - 2007-02-21
    icon of address Unitech House, Prospect Road, Burntwood, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2007-01-24 ~ now
    IIF 32 - Director → ME
    icon of calendar 2007-01-24 ~ now
    IIF 14 - Secretary → ME
  • 2
    UNITECH MANUFACTURING LIMITED - 2010-06-23
    UNITECH FILLING SYSTEMS LTD - 2009-01-15
    LARGEPOINT LTD - 2003-03-28
    icon of address Unitech House, Prospect Rd, Burntwood, Staffordshire
    Active Corporate (7 parents)
    Equity (Company account)
    254,740 GBP2023-12-31
    Officer
    icon of calendar 2003-03-13 ~ now
    IIF 38 - Director → ME
    icon of calendar 2003-03-13 ~ now
    IIF 15 - Secretary → ME
  • 3
    SHOO 559 LIMITED - 2012-11-30
    icon of address Unitech House, Prospect Road, Burntwood, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    -473 GBP2023-12-31
    Officer
    icon of calendar 2012-11-27 ~ now
    IIF 29 - Director → ME
    icon of calendar 2012-11-27 ~ now
    IIF 9 - Secretary → ME
  • 4
    COURT CATERING HOLDINGS LIMITED - 1997-09-01
    COURT CATERING EQUIPMENT LIMITED - 1997-01-22
    QUO CATERING EQUIPMENT LIMITED - 1985-07-17
    icon of address Unitech House, Prospect Road, Burntwood, Staffordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    81,359 GBP2023-12-31
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 44 - Director → ME
    icon of calendar 2018-07-31 ~ now
    IIF 4 - Secretary → ME
  • 5
    MAINTECH LIMITED - 1991-01-16
    icon of address Unitech House, Prospect Road, Burntwood, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    177,399 GBP2023-12-31
    Officer
    icon of calendar 2011-12-14 ~ now
    IIF 31 - Director → ME
    icon of calendar 2011-12-14 ~ now
    IIF 3 - Secretary → ME
  • 6
    HM HOLDINGS LIMITED - 2013-01-02
    icon of address Unitech House, Prospect Road, Burntwood, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    27 GBP2023-12-31
    Officer
    icon of calendar 2014-10-31 ~ now
    IIF 30 - Director → ME
    icon of calendar 2014-01-31 ~ now
    IIF 2 - Secretary → ME
  • 7
    NORTHERN REFRIGERATION SERVICES LIMITED - 2020-10-07
    icon of address 14 Holly Park Mills, Calverley, Leeds, England
    Active Corporate (6 parents)
    Equity (Company account)
    264,395 GBP2023-12-31
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 33 - Director → ME
  • 8
    UNITECH MACHINING SERVICES LIMITED - 2009-01-09
    UNITECH SIGNS AND SCREENPRINT LIMITED - 2007-03-06
    icon of address Unitech House, Prospect Rd, Burntwood, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,164,914 GBP2023-12-31
    Officer
    icon of calendar 1999-06-18 ~ now
    IIF 35 - Director → ME
    icon of calendar 1999-03-03 ~ now
    IIF 17 - Secretary → ME
  • 9
    icon of address Unitech House, Prospect Rd, Burntwood, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 25 - Director → ME
    icon of calendar 2024-02-27 ~ now
    IIF 20 - Secretary → ME
  • 10
    SMART BALUSTRADING LIMITED - 2017-06-27
    SMART ARCHITECTURAL SERVICES LIMITED - 2017-06-26
    UNITECH PROFESSIONAL KITCHEN SERVICES LTD - 2017-06-13
    UNITECH HERBERT ENGINEERING LTD - 2017-02-24
    icon of address Unitech House, Prospect Road, Burntwood, Staffs, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    262,914 GBP2023-12-31
    Officer
    icon of calendar 2016-07-29 ~ now
    IIF 41 - Director → ME
    icon of calendar 2016-07-29 ~ now
    IIF 6 - Secretary → ME
  • 11
    UNITECH STAINLESS STEEL LIMITED - 2015-04-02
    SHOO 561 LIMITED - 2012-11-30
    icon of address Unitech House, Prospect Road, Burntwood, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -995,498 GBP2023-12-31
    Officer
    icon of calendar 2012-11-27 ~ now
    IIF 28 - Director → ME
    icon of calendar 2012-11-22 ~ now
    IIF 8 - Secretary → ME
  • 12
    UNITECH BLIGHLINE LIMITED - 2012-03-23
    icon of address Unitech House, Prospect Road, Burntwood, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    -81,453 GBP2023-12-31
    Officer
    icon of calendar 2011-05-05 ~ now
    IIF 40 - Director → ME
    icon of calendar 2011-05-05 ~ now
    IIF 5 - Secretary → ME
  • 13
    WEDNESBURY CATERING EQUIPMENT LIMITED - 2001-08-21
    UNITECH INDUSTRIES LIMITED - 1996-10-04
    icon of address Unitech House, Prospect Rd, Burntwood, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    927,730 GBP2023-12-31
    Officer
    icon of calendar 1999-06-18 ~ now
    IIF 39 - Director → ME
  • 14
    SCOMAC PROPERTY SERVICES LTD - 2018-02-21
    UNITECH INVESTMENTS LTD. - 2017-03-16
    SCOMAC EXPRESS LIMITED - 2016-07-29
    SCOMAC NUGENTS LIMITED - 2013-03-04
    ORION PACKAGING MACHINERY LIMITED - 2012-06-06
    UNITECH WASHERS & MATERIAL HANDLING SYSTEMS LTD - 2007-10-17
    EUROEAGLE LTD - 2001-08-16
    icon of address Unitech House, Prospect Rd, Burntwood, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    258,013 GBP2023-12-31
    Officer
    icon of calendar 2001-08-06 ~ now
    IIF 23 - Director → ME
    icon of calendar 2001-08-06 ~ now
    IIF 13 - Secretary → ME
  • 15
    icon of address Unitech House, Prospect Rd, Burntwood, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    27,328 GBP2024-03-31
    Officer
    icon of calendar 2017-12-22 ~ now
    IIF 21 - LLP Designated Member → ME
  • 16
    WEDNESBURY CATERING EQUIPMENT LIMITED - 1996-10-04
    icon of address Unitech House, Prospect Rd, Burntwood, Staffordshire
    Active Corporate (4 parents, 18 offsprings)
    Officer
    icon of calendar 1999-06-18 ~ now
    IIF 37 - Director → ME
    icon of calendar 1999-03-03 ~ now
    IIF 16 - Secretary → ME
  • 17
    BURNTWOOD SPRAYBOOTHS & SYSTEMS LIMITED - 2009-02-18
    icon of address Unitech House, Prospect Rd, Burntwood, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    460,610 GBP2023-12-31
    Officer
    icon of calendar 2002-11-11 ~ now
    IIF 36 - Director → ME
    icon of calendar 2002-11-11 ~ now
    IIF 18 - Secretary → ME
  • 18
    SHOO 560 LIMITED - 2012-11-30
    icon of address Unitech House, Prospect Road, Burntwood, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2012-11-27 ~ dissolved
    IIF 10 - Secretary → ME
  • 19
    UNITECH CATERING DESIGN SERVICES LIMITED - 2014-07-09
    icon of address Unitech House, Prospect Rd, Burntwood, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    160,928 GBP2023-12-31
    Officer
    icon of calendar 1999-06-18 ~ now
    IIF 24 - Director → ME
    icon of calendar 1999-03-03 ~ now
    IIF 11 - Secretary → ME
  • 20
    AMI MANAGEMENT SERVICES LTD. - 2002-01-04
    UTILITY INDUSTRIES LIMITED - 1994-01-13
    icon of address Unitech House, Prospect Rd, Burntwood, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,914,947 GBP2023-12-31
    Officer
    icon of calendar 2011-07-01 ~ now
    IIF 34 - Director → ME
    icon of calendar 1999-03-03 ~ now
    IIF 12 - Secretary → ME
  • 21
    FRANCIS COMMERCIAL KITCHEN SERVICES LTD. - 2024-08-12
    FOOD SERVICE ENG' UK LTD - 2017-08-30
    UNITECH HERBERT SYSTEMS LTD - 2017-02-24
    icon of address Unitech House, Prospect Road, Burntwood, Staffs, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    32 GBP2023-12-31
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 42 - Director → ME
    icon of calendar 2016-08-01 ~ now
    IIF 7 - Secretary → ME
  • 22
    UNITECH 2017 LTD - 2018-05-15
    icon of address Unitech House, Prospect Rd, Burntwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    410,069 GBP2023-12-31
    Officer
    icon of calendar 2017-09-13 ~ now
    IIF 22 - Director → ME
    icon of calendar 2017-09-13 ~ now
    IIF 19 - Secretary → ME
Ceased 3
  • 1
    icon of address Kennerley Works 161 Buxton Road, Stockport, Cheshire, United Kingdom
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    3,088 GBP2024-03-31
    Officer
    icon of calendar 2021-10-14 ~ 2024-01-23
    IIF 26 - Director → ME
  • 2
    UNITECH INDUSTRIAL WASHERS LIMITED - 2018-04-06
    icon of address Ig Group Burdon Drive, North West Industrial Estate, Peterlee, England
    Active Corporate (5 parents)
    Equity (Company account)
    -287,503 GBP2023-12-31
    Officer
    icon of calendar 2017-12-22 ~ 2024-01-23
    IIF 27 - Director → ME
    icon of calendar 2017-12-22 ~ 2024-01-23
    IIF 1 - Secretary → ME
  • 3
    UNITECH 2017 LTD - 2018-05-15
    icon of address Unitech House, Prospect Rd, Burntwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    410,069 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-09-13 ~ 2017-09-13
    IIF 45 - Ownership of shares – 75% or more 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 24 April 2025 and licensed under the Open Government Licence v3.0.