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 Henry Heron

    Related profiles found in government register
  • Mr Henry Heron
    United Kingdom born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Double Hedges Road, Neilston, Glasgow, G78 3JQ, Scotland

      IIF 1
  • Heron, Henry
    United Kingdom company director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Double Hedges Road, Neilston, Glasgow, G78 3JQ, Scotland

      IIF 2
  • Mr Jonathan Olof Lippold
    United Kingdom born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Thistlecroft Road, Walton On Thames, Surrey, KT12 5QZ, United Kingdom

      IIF 3
  • Lippold, Jonathan Olof
    United Kingdom born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Thistlecroft Road, Walton On Thames, Surrey, KT12 5QZ

      IIF 4
  • Hope, Adrian Kruse Anthony
    United Kingdom silversmith born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highfield, Stobo, Peebles, Scottish Borders, EH45 8NX

      IIF 5
  • Robinson, Fletcher Freeland
    United Kingdom born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill House, Lovington, Castle Cary, Somerset, BA7 7PS, England

      IIF 6
  • Captain Paul Anthony Scott Markland
    United Kingdom born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Torr Quarry Industrial Estate, East Allington, Totnes, Devon, TQ9 7QQ

      IIF 7 IIF 8
    • Unit 2, Torr Quarry Industrial Estate, East Allington, Totnes, Devon, TQ9 7QQ, United Kingdom

      IIF 9
  • Markland, Paul Anthony Scott, Captain
    United Kingdom born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Torr Quarry Industrial Estate, East Allington, Totnes, Devon, United Kingdom

      IIF 10
  • Markland, Paul Anthony Scott, Captain
    United Kingdom director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plumley, Bovey Tracey, Devon, TQ13 9NH

      IIF 11
  • Markland, Paul Anthony Scott, Captain
    United Kingdom entrepreneur born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pkf Francis Clark, North Quay House, Sutton Harbour, Plymouth, PL4 0RA, England

      IIF 12
    • Unit 2, Torr Quarry Industrial Estate, East Allington, Totnes, Devon, TQ9 7QQ, United Kingdom

      IIF 13
  • Markland, Paul Anthony Scott, Captain
    United Kingdom executive born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Torr Quarry Industrial Estate, East Allington, Totnes, Devon, TQ9 7QQ, United Kingdom

      IIF 14
  • Dr Catherine Wrighton Saffin
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove House, Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, B62 8BF, England

      IIF 15
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Mandley, Sally
    British retired teacher born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • C/o Voluntary And Community Action, Bossard House, West Street, Leighton Buzzard, Bedfordshire, LU7 1DA

      IIF 17
  • Gibbs, Paul
    British artist born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 136, High Street, Wivenhoe, Colchester, CO7 9AF, England

      IIF 18
  • Markland, Paul Anthony Scott, Captain
    born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Torr View, Torr Quarry Ind Est, Kingsbridge, TQ9 7QQ, United Kingdom

      IIF 19
  • Saffin, Catherine Wrighton, Dr
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove House, Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, B62 8BF, England

      IIF 20
  • Saffin, Catherine Wrighton, Dr
    British none born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tooley's Boatyard, Banbury Museum, Spiceball Park Road, Banbury, Oxfordshire, OX16 2PQ

      IIF 21
  • Saffin, Catherine Wrighton, Dr
    British writer born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Markland, Paul Anthony Scott, Captain

    Registered addresses and corresponding companies
    • Unit 2, Torr Quarry Industrial Estate, East Allington, Totnes, Devon, TQ9 7QQ, United Kingdom

      IIF 23
  • Markland, Paul Anthony Scott, Captain
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plumley, Bovey Tracey, Devon, TQ13 9NH

      IIF 24
  • Markland, Paul Anthony Scott, Captain
    British entrepreneur born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plumley, Bovey Tracey, Devon, TQ13 9NH

      IIF 25
  • Robinson, Fletcher Freeland

    Registered addresses and corresponding companies
    • 3 Pembroke Square, London, W6 8PA

      IIF 26
  • Gibbs, Paul
    British artist

    Registered addresses and corresponding companies
    • 136, High Street, Wivenhoe, Colchester, CO7 9AF, United Kingdom

      IIF 27
  • Markland, Paul Anthony Scott, Captain
    British

    Registered addresses and corresponding companies
    • The Pines, Main Road, Salcombe, Devon, TQ8 8JW, England

      IIF 28
    • Unit 2, Torr Quarry Industrial Estate, East Allington, Totnes, Devon, TQ9 7QQ, United Kingdom

      IIF 29
  • Markland, Paul Anthony Scott, Captain
    British executive

    Registered addresses and corresponding companies
    • Unit 2, Torr Quarry Industrial Estate, East Allington, Totnes, Devon, TQ9 7QQ, United Kingdom

      IIF 30
  • Markland, Paul Anthony Scott, Captain
    British managing director

    Registered addresses and corresponding companies
    • Binnacle House Riverside Road West, Newton Ferrers, Plymouth, Devon, PL8 1AD

      IIF 31
  • Robinson, Fletcher Freeland
    British financial advisor born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 92 Overstrand Mansions, Prince Of Wales Drive, London, SW11 4EU

      IIF 32
  • Robinson, Fletcher Freeland
    Australian exhibition organiser born in August 1953

    Registered addresses and corresponding companies
    • 3 Pembroke Square, London, W6 8PA

      IIF 33
  • Markland, Paul Anthony Scott, Captain
    British business manager born in August 1953

    Registered addresses and corresponding companies
    • Binnacle House Riverside Road West, Newton Ferrers, Plymouth, Devon, PL8 1AD

      IIF 34
  • Markland, Paul Anthony Scott, Captain
    British group marketing director born in August 1953

    Registered addresses and corresponding companies
    • Binnacle House Riverside Road West, Newton Ferrers, Plymouth, Devon, PL8 1AD

      IIF 35
  • Markland, Paul Anthony Scott, Captain
    British managing director born in August 1953

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 11
  • 1
    Grove House Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -212 GBP2024-03-31
    Officer
    2019-01-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-01-04 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -367 GBP2019-03-31
    Officer
    2016-11-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-11-18 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Tooley's Boatyard Banbury Museum, Spiceball Park Road, Banbury, Oxfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,159 GBP2020-06-30
    Officer
    2019-06-06 ~ dissolved
    IIF 21 - Director → ME
  • 4
    Unit 2, Torr View, Torr Quarry Ind Est, Kingsbridge, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-04-17 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 5
    BLUE LEGEND MARINE LTD - 2018-04-16 OC422054
    CLARET QUAFFERS LIMITED - 2018-03-30 05852728
    ECOFLOW LIMITED - 2013-05-07 04443360, 05852728
    BIOFLOW LIMITED - 2011-06-28 10745331, 04443360
    Unit 2 Torr Quarry Industrial Estate, East Allington, Totnes, Devon
    Dissolved Corporate (1 parent)
    Officer
    2002-06-14 ~ dissolved
    IIF 14 - Director → ME
    2002-06-14 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    CLARET QUAFFERS LIMITED - 2013-05-07 03496758
    Unit 2 Torr Quarry Industrial Estate, East Allington, Totnes, Devon
    Dissolved Corporate (1 parent)
    Officer
    2006-06-20 ~ dissolved
    IIF 13 - Director → ME
    2006-06-20 ~ dissolved
    IIF 29 - Secretary → ME
  • 7
    Clement Millar Spiersbridge House, 1 Spiersbridge Way, Spiersbridge Business Park, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46,423 GBP2022-10-31
    Officer
    2015-08-14 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    No. 77, Beaconsfield Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2004-01-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 9
    Unit 2 Torr Quarry Industrial Estate, East Allington, Totnes, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2025-05-31
    Officer
    1997-04-29 ~ now
    IIF 10 - Director → ME
    1997-04-29 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 7 - Has significant influence or controlOE
  • 10
    Flat 3, 12 James Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-12-25 ~ dissolved
    IIF 18 - Director → ME
    2003-06-24 ~ dissolved
    IIF 27 - Secretary → ME
  • 11
    Sanctuary Cottage Newtown, West Pennard, Glastonbury, England
    Active Corporate (8 parents)
    Equity (Company account)
    48,656 GBP2024-12-31
    Officer
    2017-03-28 ~ now
    IIF 6 - Director → ME
Ceased 15
  • 1
    ACEMILL TRADING LIMITED - 1993-09-08
    Mitchell Charlesworth Llp, Centurion House Centurion House, 129 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    350,186 GBP2016-08-25
    Officer
    2004-02-01 ~ 2005-04-20
    IIF 25 - Director → ME
  • 2
    BIOFLOW LIMITED - 2017-04-26 10745331, 03496758
    ECOFLOW LIMITED - 2011-06-28 05852728, 03496758
    ECOFLOW PLC - 2010-05-06 05852728, 03496758
    ECOFLOW LIMITED. - 2002-11-05 05852728, 03496758
    LANDMARK EUROPEAN MARKETING LIMITED - 2002-06-21
    Eden House Forge Lane, Moorlands Trading Estate, Saltash, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -448,229 GBP2024-06-30
    Officer
    2002-05-21 ~ 2017-04-13
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-12
    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
  • 3
    STOBO-DAWYCK COMMUNITY NETWORK LIMITED - 2019-03-18
    Highfield, Stobo, Peebles, Scottish Borders
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,833 GBP2024-09-30
    Officer
    2013-07-22 ~ 2014-06-18
    IIF 5 - Director → ME
  • 4
    CDMR DARTFORD LIMITED - 2011-12-02
    DART LINE LIMITED - 2007-05-04
    BIDCORP SHIPPING LIMITED - 2005-02-09
    JACOBS SHIPPING LIMITED - 2002-05-24
    ROPNER PUBLIC LIMITED COMPANY - 1998-05-29
    ROPNER HOLDINGS LIMITED - 1982-03-29
    130 Shaftesbury Avenue, 2nd Floor, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,023,868 GBP2024-12-31
    Officer
    1996-07-16 ~ 1997-05-31
    IIF 35 - Director → ME
  • 5
    ROPNER SHIPPING COMPANY,LIMITED(THE) - 2006-03-21
    130 Shaftesbury Avenue 2nd Floor, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,329,685 GBP2024-12-31
    Officer
    1996-08-29 ~ 1997-04-18
    IIF 36 - Director → ME
  • 6
    DART DIRECT LIMITED - 2006-11-10
    ONTIME SHIPPING LIMITED - 2005-06-24
    ROPNER (HUDDERSFIELD) LIMITED - 2000-04-06
    MILLDALE LIMITED - 1997-09-18
    TERMPRIDE LIMITED - 1989-02-20
    130 Shaftesbury Avenue, 2nd Floor, London
    Dissolved Corporate (1 parent)
    Officer
    1996-08-22 ~ 1997-06-23
    IIF 34 - Director → ME
  • 7
    HOZELOCK INVESTMENTS LIMITED - 1990-12-12
    AIRTECH INVESTMENTS LIMITED - 1989-01-09
    AIRTECH LIMITED - 1981-12-31
    The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    1996-10-11 ~ 1997-06-23
    IIF 40 - Director → ME
  • 8
    C/o Francis Clark Llp Melville Building East, Royal William Yard, Plymouth, Devon, United Kingdom
    Active Corporate (11 parents)
    Officer
    2013-07-01 ~ 2019-12-07
    IIF 12 - Director → ME
    2006-04-27 ~ 2020-07-01
    IIF 28 - Secretary → ME
  • 9
    ONTIME SPECIALIST AUTOMOTIVE SERVICES LIMITED - 2020-03-13 03113250
    ROPNER INVESTMENT PROPERTIES LIMITED - 2006-01-31
    The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    1996-10-11 ~ 1997-04-18
    IIF 38 - Director → ME
  • 10
    HERRIOT LIMITED - 2020-10-15 08492479
    HERRIOT PROPERTIES LTD - 1998-11-09
    RAPID 7557 LIMITED - 1989-04-07
    Ground Floor East, 78 Belgrave Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    9,237,817 GBP2024-11-30
    Officer
    ~ 1992-09-24
    IIF 33 - Director → ME
    ~ 1992-09-24
    IIF 26 - Secretary → ME
  • 11
    CARIX HOLDINGS LIMITED - 2007-10-09
    OVAL (1585) LIMITED - 2001-02-02
    Office 401 Index House St. Georges Lane, Ascot, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2001-03-23 ~ 2005-12-01
    IIF 24 - Director → ME
  • 12
    HAMSARD ONE THOUSAND AND NINETY SIX LIMITED - 1998-07-21
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    1998-07-28 ~ 1999-10-13
    IIF 39 - Director → ME
  • 13
    DARTCLASS LIMITED - 2008-07-17
    Flat 3 25 Earl's Court Square, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    2008-07-15 ~ 2009-12-02
    IIF 32 - Director → ME
  • 14
    TECALEMIT GARAGE EQUIPMENT COMPANY LIMITED - 2024-12-12
    Centenary House Peninsula Park, Rydon Lane, Exeter
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    518,352 GBP2022-12-31
    Officer
    1998-07-29 ~ 1999-10-13
    IIF 37 - Director → ME
    1998-07-29 ~ 1999-10-13
    IIF 31 - Secretary → ME
  • 15
    72 Hitchin Road, Upper Caldecote, Biggleswade, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2015-09-07 ~ 2016-01-03
    IIF 17 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.