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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mark Kingston

    Related profiles found in government register
  • Mr Mark Kingston
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Kids World, Newsome Avenue, Wombwell, Barnsley, S73 8QS, England

      IIF 1
    • 40, Barnsley Road, Thorpe Hesley, Rotherham, S61 2RR, England

      IIF 2
    • Unit 14 Riverside Court, Don Road, Sheffield, S9 2TJ, England

      IIF 3
    • Unit 14, Riverside Court, Don Road, Sheffield, South Yorkshire, S9 2TJ, England

      IIF 4
    • 40 Barnsley Road, Thorpe Hesley, Rotherham, South Yorkshire, S61 2RR

      IIF 5
  • Mr Mark Kingston
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mark Adam Kingston
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 36, Pebblemoor, Edlesborough, Dunstable, LU6 2HZ, England

      IIF 10
    • 80, Coleman Street, London, EC2R 5BJ, United Kingdom

      IIF 11
  • Kingston, Mark
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Kids World, Newsome Avenue, Wombwell, Barnsley, S73 8QS, England

      IIF 12
    • Kids World Nursery, Newsome Avenue, Wombwell, Barnsley, S73 8QS, United Kingdom

      IIF 13
    • 40 Barnsley Road, Thorpe Hesley, Rotherham, South Yorkshire, S61 2RR

      IIF 14
    • Unit 14 Riverside Court, Don Road, Sheffield, S9 2TJ, England

      IIF 15
    • Unit 14, Riverside Court, Don Road, Sheffield, South Yorkshire, S9 2TJ, England

      IIF 16
  • Kingston, Mark
    British childcare born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 40, Barnsley Road, Thorpe Hesley, Rotherham, South Yorkshire, S61 2RR, United Kingdom

      IIF 17
  • Kingston, Mark
    British childcare manager born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20, Cowley Drive, Chapeltown, Sheffield, S35 1SW, England

      IIF 18
  • Kingston, Mark
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 40, Barnsley Road, Thorpe Hesley, Rotherham, S61 2RR, England

      IIF 19
  • Kingston, Mark
    British none born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Happy Kids, Newsome Avenue, Wombwell, Barnsley, South Yorkshire, S73 8QS, England

      IIF 20
    • 40, Barnsley Road, Thorpe Hesley, Rotherham, South Yorkshire, S61 2RR, United Kingdom

      IIF 21
  • Kingston, Mark
    British sale excutive born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Halstead Nursirey, Halstead Hil, Goffs Oak, EN75NA, England

      IIF 22
  • Kingston, Mark
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
  • Kingston, Mark Adam
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 36, Pebblemoor, Edlesborough, Dunstable, LU6 2HZ, England

      IIF 27 IIF 28 IIF 29
    • 80, Coleman Street, London, EC2R 5BJ, United Kingdom

      IIF 30
  • Kingston, Michelle
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kids World, Newsome Avenue, Wombwell, Barnsley, S73 8QS, England

      IIF 31
  • Kingston, Mark
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St George's House, George Street, Huntingdon, Cambridgeshire, PE29 3GH, England

      IIF 32
  • Kingston, Mark Adam
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Georges House, 14 George Street, Huntingdon, Cambs, PE29 3GH

      IIF 33
  • Kingston, Mark Adam
    British general manager born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17-29, Hawley Crescent, London, NW1 8TT, United Kingdom

      IIF 34
  • Kingston, Mark

    Registered addresses and corresponding companies
    • Halstead Nursirey, Halstead Hil, Goffs Oak, EN75NA, England

      IIF 35
child relation
Offspring entities and appointments 22
  • 1
    ABRASIVES ONLINE LTD
    16787493
    Unit 14 Riverside Court, Don Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2025-10-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-10-15 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    ALCHEMY LICENSING & ENTERTAINMENT VENTURES LIMITED
    14729690
    80 Coleman Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-03-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-03-14 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    BAY DESIGNS LIMITED
    13792853
    7 Wilson Close, Wembley, England
    Active Corporate (3 parents)
    Officer
    2025-11-14 ~ 2025-11-14
    IIF 23 - Director → ME
    Person with significant control
    2025-11-14 ~ 2025-11-14
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    58 Whitehead Close, London, England
    Active Corporate (2 parents)
    Officer
    2025-06-11 ~ 2025-06-11
    IIF 25 - Director → ME
    Person with significant control
    2025-06-11 ~ 2025-06-11
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    CHILDCARE BUSINESS MANAGEMENT LTD
    08285597
    20 Cowley Drive, Chapeltown, Sheffield, England
    Active Corporate (3 parents)
    Officer
    2012-11-08 ~ 2016-11-14
    IIF 17 - Director → ME
  • 6
    EDWARD KINGSTON DEVELOPMENTS LIMITED
    11252659
    St George's House, George Street, Huntingdon, Cambridgeshire, England
    Active Corporate (5 parents)
    Officer
    2018-03-13 ~ now
    IIF 32 - Director → ME
  • 7
    EDWARD KINGSTON LIMITED
    - now 01344303
    EDWARD KINGSTON (LONDON) LIMITED - 1979-12-31
    St Georges House, 14 George Street, Huntingdon, Cambs
    Active Corporate (14 parents, 1 offspring)
    Officer
    2005-03-10 ~ now
    IIF 33 - Director → ME
  • 8
    HAPPY KIDS (YORKSHIRE) LIMITED
    08360845
    20 Cowley Drive, Chapeltown, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Officer
    2013-01-15 ~ 2016-11-20
    IIF 20 - Director → ME
  • 9
    HAPPY KIDS CHILDCARE LIMITED
    08157198
    20 Cowley Drive, Chapeltown, Sheffield, England
    Active Corporate (3 parents)
    Officer
    2012-07-26 ~ 2016-09-12
    IIF 18 - Director → ME
  • 10
    HAWKSTONES RIGHT LIMITED
    12819805
    7 Wilson Close, Wembley, England
    Active Corporate (2 parents)
    Officer
    2020-08-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-08-18 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 11
    KIDS WORLD (YORKSHIRE) LIMITED
    11312068
    Kids World Nursery Newsome Avenue, Wombwell, Barnsley, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-04-16 ~ now
    IIF 13 - Director → ME
  • 12
    KIDSWORLD-CHILDCARE LTD
    10351016
    Kids World Newsome Avenue, Wombwell, Barnsley, England
    Active Corporate (3 parents)
    Officer
    2016-08-30 ~ now
    IIF 31 - Director → ME
    IIF 12 - Director → ME
    Person with significant control
    2018-08-30 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 13
    LATITUDE IP LTD
    17054974
    36 Pebblemoor, Edlesborough, Dunstable, England
    Active Corporate (1 parent)
    Officer
    2026-02-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2026-02-25 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 14
    LIBERTAS BRANDS LTD
    14912698
    Anfield Burfield Road, Chorleywood, Rickmansworth, England
    Active Corporate (3 parents)
    Officer
    2026-03-12 ~ now
    IIF 29 - Director → ME
  • 15
    LIBERTAS IP LIMITED
    16684581
    Anfield Burfield Road, Chorleywood, Rickmansworth, England
    Active Corporate (3 parents)
    Officer
    2026-03-12 ~ now
    IIF 27 - Director → ME
  • 16
    LIMAR CHILDCARE LIMITED
    07618052
    Kiddiwinks Day Nursery New Road, Dinnington, Sheffield
    Active Corporate (2 parents)
    Officer
    2011-04-28 ~ 2013-03-14
    IIF 21 - Director → ME
  • 17
    METRO DESIGN LIMITED
    13799212
    7 Wilson Close, Wembley, England
    Active Corporate (3 parents)
    Officer
    2025-11-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-11-14 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 18
    NORTHERN POWER TOOLS AND FASTENERS LIMITED
    12610679
    40 Barnsley Road, Thorpe Hesley, Rotherham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    THE PLAY STATION (YORKSHIRE) LIMITED
    05546820
    40 Barnsley Road, Thorpe Hesley, Rotherham, South Yorkshire
    Active Corporate (4 parents)
    Officer
    2005-08-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    UKTOOLSANDFASTENERS LTD
    12636504
    Unit 14 Riverside Court, Don Road, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2020-06-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 21
    VIMN CP SERVICES (UK) LIMITED
    08878007
    17-29 Hawley Crescent, London
    Active Corporate (10 parents)
    Officer
    2014-02-05 ~ 2022-05-30
    IIF 34 - Director → ME
  • 22
    YOUR PERSONAL PA LIMITED
    09236725
    Maxet House Ardent House, Lytton Way, Stevenage, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-26 ~ dissolved
    IIF 22 - Director → ME
    2014-09-26 ~ dissolved
    IIF 35 - Secretary → 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 5 April 2026 and licensed under the Open Government Licence v3.0.