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 Mark Anthony Beal

    Related profiles found in government register
  • Mr Mark Anthony Beal
    British born in April 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1st Floor Suite, Caroline Street, Bridgend, Mid Glamorgan, CF31 1DW

      IIF 1
    • icon of address 1st Floor, Toll House, 1 Derwen Rd, Bridgend, CF31 1LH, United Kingdom

      IIF 2
    • icon of address 1st Floor, Toll House, 1 Derwen Road, Bridgend, CF31 1LH, Wales

      IIF 3
    • icon of address 1st Floor, Toll House, Derwen Road, Bridgend, Mid Glamorgan, CF31 1LH, Wales

      IIF 4 IIF 5 IIF 6
    • icon of address First Floor, Toll House, 1 Derwen Rd, Bridgend, CF31 1LH, United Kingdom

      IIF 9
    • icon of address 1, Market Street, Haverfordwest, Pembrokeshire, SA61 1NF, United Kingdom

      IIF 10
    • icon of address 1, Market Street, Haverfordwest, Pembrokeshire, SA61 1NF, Wales

      IIF 11 IIF 12
    • icon of address 44, Hamilton House, Hamilton Terrace, Milford Haven, Pembrokeshire, SA73 3JP, Wales

      IIF 13
  • Beal, Mark Anthony
    British co-founder born in April 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Toll House, 1 Derwen Road, Bridgend, CF31 1LH, Wales

      IIF 14
    • icon of address 1, Walton Road, Broad Haven, Haverfordwest, SA62 3JX, United Kingdom

      IIF 15
    • icon of address 44, Hamilton House, Hamilton Terrace, Milford Haven, Pembrokeshire, SA73 3JP, Wales

      IIF 16
  • Beal, Mark Anthony
    British co-owner born in April 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Market Street, Haverfordwest, Pembrokeshire, SA61 1NF, Wales

      IIF 17
  • Beal, Mark Anthony
    British company director born in April 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Toll House, Derwen Road, Bridgend, Mid Glamorgan, CF31 1LH, Wales

      IIF 18
    • icon of address First Floor, Toll House, 1 Derwen Rd, Bridgend, CF31 1LH, United Kingdom

      IIF 19
    • icon of address 1, Market Street, Haverfordwest, Pembrokeshire, SA61 1NF, United Kingdom

      IIF 20
  • Beal, Mark Anthony
    British director born in April 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1st Floor Suite, 1st Floor Suite, 33 Caroline Street, Bridgend, Bridgend, CF31 1DW, United Kingdom

      IIF 21
    • icon of address 1st Floor, Toll House, 1 Derwen Rd, Bridgend, CF31 1LH, United Kingdom

      IIF 22
    • icon of address 1st Floor, Toll House, Derwen Road, Bridgend, Mid Glamorgan, CF31 1LH, Wales

      IIF 23 IIF 24
    • icon of address 33, Caroline Street, Bridgend, Mid Glamorgan, CF31 1DW, Wales

      IIF 25
    • icon of address Business Centre, Town Hall Square, Cowbridge, CF71 7EE

      IIF 26
    • icon of address Barn Cottage, Glebe Lane, Marloes, Haverfordwest, Dyfed, SA62 3AY, United Kingdom

      IIF 27
    • icon of address Barn Cottage, Marloes, Haverfordwest, Pembrokeshire, SA62 3AY, United Kingdom

      IIF 28 IIF 29
  • Mr Mark Beal
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Toll House, Derwen Road, Bridgend, South Glamorgan, CF31 1LH, Wales

      IIF 30
  • Beal, Mark Anthony

    Registered addresses and corresponding companies
    • icon of address Barn Cottage, Glebe Lane, Marloes, Haverfordwest, Dyfed, SA62 3AY, United Kingdom

      IIF 31
  • Beal, Mark
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Toll House, Derwen Road, Bridgend, South Glamorgan, CF31 1LH, Wales

      IIF 32
    • icon of address 63, Walter Road, Swansea, West Glamorgan, SA1 4PT

      IIF 33
  • Beal, Mark

    Registered addresses and corresponding companies
    • icon of address Barn Cottage, Marloes, Haverfordwest, Pembrokeshire, SA62 3AY

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 1st Floor Toll House, Derwen Road, Bridgend, South Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    236,900 GBP2018-09-30
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 1st Floor, Toll House, Derwen Road, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36,012 GBP2019-03-31
    Officer
    icon of calendar 2013-09-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1st Floor, Toll House, Derwen Road, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2017-09-30
    Officer
    icon of calendar 2014-09-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 1st Floor Toll House, 1 Derwen Rd, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,302 GBP2018-09-30
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1st Floor, Toll House, Derwen Road, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,234 GBP2016-09-30
    Officer
    icon of calendar 2014-09-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    WORKFORCE RELOCATIONS LIMITED - 2015-03-18
    icon of address 1st Floor, Toll House, Derwen Road, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -806 GBP2017-09-30
    Officer
    icon of calendar 2013-09-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    STAY CENTRAL LTD - 2023-08-09
    icon of address 44 Hamilton House, Hamilton Terrace, Milford Haven, Pembrokeshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -156,587 GBP2023-07-31
    Officer
    icon of calendar 2016-10-14 ~ now
    IIF 16 - Director → ME
  • 8
    THE LETTINGS SUPPORT CENTRE LIMITED - 2014-07-22
    icon of address 1st Floor Suite, Caroline Street, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,794 GBP2019-03-31
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Barn Cottage Glebe Lane, Marloes, Haverfordwest, Dyfed, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2010-11-18 ~ dissolved
    IIF 31 - Secretary → ME
  • 10
    icon of address 63 Walter Road, Swansea, West Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2009-08-12 ~ dissolved
    IIF 34 - Secretary → ME
  • 11
    ILET4U LTD - 2019-12-17
    icon of address 1 Market Street, Haverfordwest, Pembrokeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -30,942 GBP2021-11-29
    Officer
    icon of calendar 2019-09-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 12
    icon of address First Floor, Toll House, 1 Derwen Rd, Bridgend, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,649 GBP2018-09-30
    Officer
    icon of calendar 2013-09-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    UK CONTRACTOR LETTINGS LTD - 2018-03-15
    UK CONTRACT LETTINGS LTD - 2014-04-17
    CONTRACT LETTINGS UK LIMITED - 2012-04-16
    icon of address 1st Floor, Toll House, Derwen Road, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,943 GBP2018-09-30
    Officer
    icon of calendar 2013-09-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    STAY CENTRAL (CORPORATE) LTD - 2023-03-31
    IRELOCATE LTD - 2019-11-06
    icon of address 1 Market Street, Haverfordwest, Pembrokeshire, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2016-09-12 ~ 2019-10-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ 2019-10-01
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    MOSAIC BUSINESS ADVICE LIMITED - 2015-03-24
    INTELLIGENT PROPERTY FINANCIAL LTD - 2017-02-13
    ASHFIELD CORPORATE ADVICE LIMITED - 2012-06-22
    icon of address 5 Willow Walk, Cowbridge, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    6,001 GBP2024-09-30
    Officer
    icon of calendar 2015-05-31 ~ 2016-06-30
    IIF 25 - Director → ME
  • 3
    icon of address 40 Eclipse Street, Cardiff, Wales
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -1,809 GBP2024-03-28
    Officer
    icon of calendar 2017-10-01 ~ 2019-09-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ 2019-10-01
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    STAY CENTRAL LTD - 2023-08-09
    icon of address 44 Hamilton House, Hamilton Terrace, Milford Haven, Pembrokeshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -156,587 GBP2023-07-31
    Person with significant control
    icon of calendar 2016-10-14 ~ 2023-08-03
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    ILET4U LTD - 2019-12-17
    icon of address 1 Market Street, Haverfordwest, Pembrokeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -30,942 GBP2021-11-29
    Officer
    icon of calendar 2015-11-20 ~ 2016-04-26
    IIF 21 - Director → ME
    icon of calendar 2017-02-22 ~ 2018-05-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-01
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.