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

Leggett, Mark Richard

    Related profiles found in government register
  • Leggett, Mark Richard
    British

    Registered addresses and corresponding companies
    • icon of address 11 Strawberry How, Strawberry How Road, Cockermouth, Cumbria, CA13 9XZ

      IIF 1
  • Leggett, Mark Richard
    British commercial director born in September 1964

    Registered addresses and corresponding companies
    • icon of address 21 Black Wood, Wynyard Woods, Wynyard, Cleveland, TS22 5GQ

      IIF 2
  • Leggett, Mark Richard
    British engineer born in September 1964

    Registered addresses and corresponding companies
    • icon of address 4202 Beetham Tower, 301 Deansgate, Manchester, M3 4LQ

      IIF 3
  • Leggett, Mark Richard
    British managing director born in September 1964

    Registered addresses and corresponding companies
    • icon of address Spurlings Farmhouse, Spurlings Road, Fareham, Hampshire, PO17 6LZ

      IIF 4 IIF 5 IIF 6
    • icon of address The Hollins, East Rounton, Northallerton, North Yorkshire, DL6 2LG

      IIF 7
  • Leggett, Mark Richard
    British company director born in September 1964

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 40, Somerset Close, Catterick Garrison, Richmondshire, DL9 3HE, England

      IIF 8
  • Leggett, Mark Richard
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 9
    • icon of address 2 The Bower, Langford Hall, Witham Road, Maldon, CM9 4ST, England

      IIF 10
    • icon of address The Rivendell Centre, White Horse Lane, Maldon, Esse, CM9 5QP, England

      IIF 11
    • icon of address Unit 6, Leigh Industrial Estate, The Causeway, Heybridge, Maldon, CM9 4LJ, England

      IIF 12
  • Leggett, Mark Richard
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Leigh Industrial Estate, The Causeway, Heybridge, Maldon, Essex, CM9 4LJ, England

      IIF 13
    • icon of address Unit 6 Leigh Industrial Estate, The Causeway, Heybridge, Maldon, Essex, CM9 4LJ, United Kingdom

      IIF 14
  • Leggett, Mark

    Registered addresses and corresponding companies
    • icon of address 17, Pilmore Mews, Rockcliffe Hall Hurworth, Darlington, DL2 2BQ, England

      IIF 15
  • Leggett, Mark Richard
    British chief executive officer born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, England

      IIF 16
  • Leggett, Mark Richard
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ferry House, South Denes Road, Gt Yarmouth, South Denes Road, Great Yarmouth, NR30 3PJ, England

      IIF 17
  • Leggett, Mark Richard
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Strawberry How, Cockermouth, CA13 9XZ, England

      IIF 18
    • icon of address 11 Strawberry How, Strawberry How Road, Cockermouth, Cumbria, CA13 9XZ

      IIF 19 IIF 20 IIF 21
    • icon of address Flat 2 The Moorings, Fullbridge Quay, Maldon, Essex, CM9 4DB, United Kingdom

      IIF 24
    • icon of address Nelson House, 13 Mundesley Road, North Walsham, Norfolk, NR28 0DA, England

      IIF 25
    • icon of address 71a, High Street, Yarm, Tees Valley, TS15 9BG

      IIF 26
  • Mr Mark Richard Leggett
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Pilmore Mews, Hurworth, DL2 2BQ, United Kingdom

      IIF 27
  • Mr Mark Richard Leggett
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth, OL8 3QL

      IIF 28
    • icon of address 2 The Bower, Langford Hall, Witham Road, Maldon, CM9 4ST, England

      IIF 29
    • icon of address Unit 6 Leigh Industrial Estate, The Causeway, Heybridge, Maldon, Essex, CM9 4LJ, England

      IIF 30
  • Mr Mark Richard Leggett
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Strawberry How, Cockermouth, CA13 9XZ, United Kingdom

      IIF 31
    • icon of address Ferry House, South Denes Road, Gt Yarmouth, South Denes Road, Great Yarmouth, NR30 3PJ, England

      IIF 32
    • icon of address Flat 2 The Moorings, Fullbridge Quay, Maldon, Essex, CM9 4DB, United Kingdom

      IIF 33
    • icon of address Nelson House, 13 Mundesley Road, North Walsham, Norfolk, NR28 0DA, England

      IIF 34
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Flat 2 The Moorings, Fullbridge Quay, Maldon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    GAIA POWER SOUTH EAST LIMITED - 2010-06-21
    HALLCO 1718 LIMITED - 2009-11-25
    icon of address 71a High Street, Yarm, North Yorkshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 26 - Director → ME
  • 3
    MARLEY'S SPIRITS LTD - 2021-10-01
    icon of address 2 The Bower Langford Hall, Witham Road, Maldon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address Unit 6 Leigh Industrial Estate The Causeway, Heybridge, Maldon, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2012-03-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    LEMON BESPOKE LIMITED - 2020-03-18
    DOLLAR MARINE LIMITED - 2025-05-01
    SQUARE1 BESPOKE LIMITED - 2022-09-05
    icon of address Nelson House, 13 Mundesley Road, North Walsham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,009 GBP2025-01-31
    Officer
    icon of calendar 2020-01-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 40 Somerset Close, Catterick Garrison, Richmond, North Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-10-03 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address Nelson House, 13 Mundesley Road, North Walsham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address C/o Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -20,010 GBP2020-08-31
    Officer
    icon of calendar 2009-08-04 ~ now
    IIF 19 - Director → ME
    icon of calendar 2009-08-04 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    AKER KVAERNER ENGINEERING SERVICES LIMITED - 2008-04-03
    JACOBS E&C LIMITED - 2024-09-30
    AKER SOLUTIONS E&C LTD - 2011-03-01
    icon of address 305 Bridgewater Place, Birchwood Park, Warrington, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-09-13 ~ 2006-02-17
    IIF 7 - Director → ME
  • 2
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,607 GBP2018-03-31
    Officer
    icon of calendar 2018-11-02 ~ 2019-03-06
    IIF 11 - Director → ME
  • 3
    C J B (PIPELINES) LIMITED - 1986-08-14
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-06-26 ~ 2005-04-01
    IIF 6 - Director → ME
  • 4
    icon of address Hinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-01-23 ~ 2008-02-21
    IIF 20 - Director → ME
  • 5
    icon of address 2 The Bower Langford Hall, Witham Road, Maldon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-12 ~ 2019-12-10
    IIF 9 - Director → ME
  • 6
    icon of address 6 Blofields Loke, Aylsham, Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -473,344 GBP2021-03-31
    Officer
    icon of calendar 2020-10-05 ~ 2021-06-21
    IIF 16 - Director → ME
  • 7
    HUDSON NUTLEY AND LEGGETT LIMITED - 2020-07-24
    LBH CONSULTANTS LIMITED - 2018-04-25
    icon of address 143 Hilliard Road, Northwood, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,317 GBP2020-05-30
    Officer
    icon of calendar 2017-08-01 ~ 2020-07-08
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ 2017-08-04
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-08-04 ~ 2020-07-01
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    INTERNATIONAL NUCLEAR FUELS LIMITED - 2006-09-06
    BNFL ENRICHMENT LIMITED - 1991-04-16
    icon of address Hinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-10-02 ~ 2008-02-12
    IIF 2 - Director → ME
  • 9
    icon of address Unit 6 Leigh Industrial Estate The Causeway, Heybridge, Maldon, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2012-03-16 ~ 2017-08-04
    IIF 15 - Secretary → ME
  • 10
    icon of address Jupiter House, Warlry Hill Buisness Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    99,615 GBP2019-12-31
    Officer
    icon of calendar 2019-07-15 ~ 2019-12-04
    IIF 13 - Director → ME
  • 11
    SEMBCORP SIMON-CARVES LIMITED - 2006-08-22
    SIMON-CARVES LIMITED - 2002-02-18
    PRECIS (1999) LIMITED - 2001-05-29
    icon of address Floor 8, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-17 ~ 2009-06-10
    IIF 22 - Director → ME
  • 12
    icon of address Floor 4, Black Horse House, Leigh Road, Eastleigh, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    813,539 GBP2024-12-31
    Officer
    icon of calendar 2008-06-02 ~ 2009-06-11
    IIF 3 - Director → ME
  • 13
    VIREOL PUBLIC LIMITED COMPANY - 2010-07-30
    NORHAM HOUSE 1046 PUBLIC LIMITED COMPANY - 2005-10-03
    icon of address Suite 3 Sandown House, Sandbeck Way, Wetherby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-04 ~ 2009-07-07
    IIF 21 - Director → ME
  • 14
    ETHANOL VENTURES GRIMSBY LIMITED - 2010-07-30
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2009-02-04 ~ 2009-07-07
    IIF 23 - Director → ME
  • 15
    icon of address 10 Cromarty Way, Caister-on-sea, Great Yarmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    99 GBP2024-08-31
    Officer
    icon of calendar 2020-08-12 ~ 2022-05-21
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ 2022-04-14
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    BEALAW (124) LIMITED - 1985-09-13
    AKER SOLUTIONS E&C INTERNATIONAL LTD - 2011-03-07
    C J B TECHNICAL SERVICES LIMITED - 1988-11-25
    JOHN BROWN ENGINEERS & CONSTRUCTORS (PORTSMOUTH) LIMITED - 1988-10-18
    KVAERNER CONSTRUCTION (STEVENAGE) LIMITED - 2008-04-03
    AKER CONSTRUCTION (STEVENAGE) LIMITED - 2008-10-29
    JACOBS E&C INTERNATIONAL LIMITED - 2019-06-14
    TRAFALGAR HOUSE CONSTRUCTION (STEVENAGE) LIMITED - 1996-09-11
    icon of address 27 Great West Road, Brentford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-06-26 ~ 2006-02-16
    IIF 4 - Director → ME
  • 17
    CONSTRUCTORS JOHN BROWN LIMITED - 1981-12-31
    JOHN BROWN ENGINEERS & CONSTRUCTORS LIMITED - 1996-08-16
    JACOBS PROCESS LIMITED - 2019-06-14
    AKER KVAERNER PROJECTS LIMITED - 2008-04-07
    KVAERNER E&C UK LIMITED - 2003-08-01
    KVAERNER PROCESS (UK) LIMITED - 2000-03-01
    AKER PROCESS LIMITED - 2011-03-08
    KVAERNER JOHN BROWN LIMITED - 1998-01-01
    icon of address 27 Great West Road, Brentford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-05-28 ~ 2004-10-11
    IIF 5 - Director → ME

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.