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

Cheadle, Mark

    Related profiles found in government register
  • Cheadle, Mark
    British director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, High Street, Pensnett, Brierley Hill, West Midlands, DY5 4DP, United Kingdom

      IIF 1 IIF 2
    • Kings Chambers, Queens Cross, High Street, Dudley, West Midlands, DY1 1QT, England

      IIF 3
  • Cheadle, Mark
    British commercial director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Imperial Avenue, Kidderminster, DY10 2RA, United Kingdom

      IIF 4
  • Cheadle, Mark John
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74 Harley Close, Wellington, Telford, TF1 3LF

      IIF 5 IIF 6
  • Cheadle, Mark John
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cheadle, Jamie Mark
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kubilay & Co Accountants, 207 Crescent Road, Barnet, EN4 8SB, England

      IIF 23
    • 207, Crescent Road, Barnet, Hertfordshire, EN4 8SB, United Kingdom

      IIF 24
  • Cheadle, Mark
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4, Beaumont Road, Church Stretton, SY6 6BN, England

      IIF 25
    • 4, Beaumont Road, Church Stretton, SY6 6BN, United Kingdom

      IIF 26
  • Mr Mark Cheadle
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, High Street, Brierley Hill, DY5 4DP, United Kingdom

      IIF 27 IIF 28
  • Cheadle, Mark
    English scaffolder born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 136 High Street, Pensnett, Brierley Hill, DY5 4DP, England

      IIF 29
    • The Aucklands, Tiled House Lane, Pensnett, Brierley Hill, West Midlands, DY5 4LT, England

      IIF 30
  • Cheadle, Mark John
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Kenstone Manor, Kenstone, Hodnet, Market Drayton, Shropshire, TF9 3LJ, England

      IIF 31
  • Cheadle, Mark John
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Kenstone Manor, Kenstone, Hodnet, Market Drayton, TF9 3LJ, England

      IIF 32
  • Mr Jamie Mark Cheadle
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kubilay & Co Accountants, 207 Crescent Road, Barnet, EN4 8SB, England

      IIF 33
    • 207, Crescent Road, Barnet, Hertfordshire, EN4 8SB, United Kingdom

      IIF 34
  • Cheadle, Mark John
    British

    Registered addresses and corresponding companies
    • 74 Harley Close, Wellington, Telford, TF1 3LF

      IIF 35
  • Cheadle, Jamie Mark
    English director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Kings Chambers, Queens Cross, High Street, Dudley, West Midlands, DY1 1QT, England

      IIF 36
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 37
    • 29, Waltho Street, Wolverhampton, WV6 0EU, United Kingdom

      IIF 38
    • 29, Waltho Street, Wolverhampton, West Midlands, WV6 0EU, United Kingdom

      IIF 39 IIF 40
  • Cheadle, Jamie Mark
    English managing director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 29 Waltho Street, Wolverhampton, WV6 0EU, England

      IIF 41 IIF 42
  • Cheadle, Jamie Mark
    English scaffolder born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 29, Waltho Street, Wolverhampton, WV6 0EU, England

      IIF 43 IIF 44
  • Cheadle, Mark John

    Registered addresses and corresponding companies
  • Mr Mark Cheadle
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4, Beaumont Road, Church Stretton, SY6 6BN, England

      IIF 50
    • 4, Beaumont Road, Church Stretton, SY6 6BN, United Kingdom

      IIF 51
  • Mr Mark Cheadle
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Avon House, Hartlebury Trading Estate, Hartlebury Near Kidderminster, Worcestershire, DY10 4JB

      IIF 52
  • Mr Mark Cheadle
    English born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 136 High Street Pensnett, Brierley Hill, DY5 4DP, England

      IIF 53
    • Kings Chambers, Queens Cross, High Street, Dudley, West Midlands, DY1 1QT, England

      IIF 54
  • Mr Jamie Mark Cheadle
    English born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Kings Chambers, Queens Cross, High Street, Dudley, West Midlands, DY1 1QT, England

      IIF 55
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 56
    • 29 Waltho Street, Wolverhampton, WV6 0EU, England

      IIF 57 IIF 58 IIF 59
    • 29, Waltho Street, Wolverhampton, WV6 0EU, United Kingdom

      IIF 60 IIF 61 IIF 62
child relation
Offspring entities and appointments
Active 13
  • 1
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved corporate (3 parents)
    Equity (Company account)
    190,231 GBP2018-07-31
    Officer
    2014-07-28 ~ dissolved
    IIF 43 - director → ME
    IIF 29 - director → ME
  • 2
    BLACK COUNTRY GROUP LIMITED - 2019-09-19
    BLACK COUNTRY SCAFFOLD HOLDINGS LIMITED - 2017-10-02
    Langley House Park Road, East Finchley, London
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -175,346 GBP2022-07-31
    Officer
    2016-11-18 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-11-18 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 3
    West Wing, Second Floor 10 Harborne Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-06-11 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Kings Chambers Queens Cross, High Street, Dudley, West Midlands, England
    Dissolved corporate (4 parents)
    Officer
    2017-10-03 ~ dissolved
    IIF 44 - director → ME
    IIF 30 - director → ME
  • 5
    Kubilay & Co Accountants, 207 Crescent Road, Barnet, England
    Corporate (2 parents)
    Officer
    2025-02-19 ~ now
    IIF 23 - director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 6
    West Wing, Second Floor 10 Harborne Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-06-11 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    29 Waltho Street, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-17 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2021-06-17 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 8
    C/o Sinclair & Co, 10 Harborne Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Person with significant control
    2020-09-23 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    C.P FOODS (UK) LIMITED - 2006-11-27
    MERIBAR LIMITED - 2002-09-23
    Kroma House Mill Lane, Wadborough, Worcester, Worcestershire, England
    Corporate (4 parents)
    Equity (Company account)
    5 GBP2023-08-31
    Officer
    2002-03-28 ~ now
    IIF 31 - director → ME
  • 10
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-02-09 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 11
    21c Sovereign Works Deepdale Lane, Dudley, England
    Corporate (3 parents)
    Equity (Company account)
    190,424 GBP2023-06-30
    Officer
    2021-06-17 ~ now
    IIF 42 - director → ME
    Person with significant control
    2021-06-17 ~ now
    IIF 57 - Has significant influence or controlOE
  • 12
    UNIVERSAL PRINT PRO LTD - 2024-11-22
    207 Crescent Road, Barnet, Hertfordshire, England
    Corporate (1 parent)
    Officer
    2023-11-22 ~ now
    IIF 24 - director → ME
    Person with significant control
    2023-11-22 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    4 Beaumont Road, Church Stretton, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    98,017 GBP2023-07-31
    Officer
    2021-07-08 ~ now
    IIF 25 - director → ME
    Person with significant control
    2021-07-08 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 32
  • 1
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved corporate (3 parents)
    Equity (Company account)
    190,231 GBP2018-07-31
    Person with significant control
    2016-04-06 ~ 2017-08-01
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BLACK COUNTRY GROUP LIMITED - 2019-09-19
    BLACK COUNTRY SCAFFOLD HOLDINGS LIMITED - 2017-10-02
    Langley House Park Road, East Finchley, London
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -175,346 GBP2022-07-31
    Officer
    2016-11-18 ~ 2023-06-01
    IIF 36 - director → ME
    Person with significant control
    2016-11-18 ~ 2023-07-13
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
  • 3
    West Wing, Second Floor 10 Harborne Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-06-11 ~ 2022-07-05
    IIF 40 - director → ME
    Person with significant control
    2020-06-11 ~ 2022-07-05
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    HC 1076 LIMITED - 2008-06-20
    HC 1076 LIMITED - 2008-06-06
    Kroma House Mill Lane, Wadborough, Worcester, England
    Corporate (6 parents, 18 offsprings)
    Equity (Company account)
    -1,057,909 GBP2024-06-30
    Officer
    2019-11-09 ~ 2021-04-12
    IIF 32 - director → ME
  • 5
    Kroma House Mill Lane, Wadborough, Worcester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2007-06-06 ~ 2008-09-29
    IIF 8 - director → ME
  • 6
    FAVOURITES LIMITED - 2002-04-11
    C/o Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1,000,000 GBP2019-08-31
    Officer
    2002-09-19 ~ 2005-01-12
    IIF 6 - director → ME
  • 7
    West Wing, Second Floor 10 Harborne Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-06-11 ~ 2022-07-05
    IIF 39 - director → ME
    Person with significant control
    2020-06-11 ~ 2022-07-05
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    C/o Sinclair & Co, 10 Harborne Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2020-09-23 ~ 2021-11-12
    IIF 38 - director → ME
  • 9
    FUSION FOODS LIMITED - 2006-11-27
    C.P. FOODS (UK) LIMITED - 2002-09-23
    CHAROEN POKPHAND FOODS (UK) LIMITED - 2002-04-11
    SILVERBECK LIMITED - 2002-03-26
    Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
    Corporate (7 parents, 61 offsprings)
    Officer
    2002-04-03 ~ 2018-11-02
    IIF 5 - director → ME
    Person with significant control
    2016-10-19 ~ 2018-11-02
    IIF 52 - Has significant influence or control OE
  • 10
    C/o Bishop Fleming, 16 Queen Square, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-06-06 ~ 2008-09-29
    IIF 16 - director → ME
  • 11
    Kroma House Mill Lane, Wadborough, Worcester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2007-05-16 ~ 2008-09-29
    IIF 15 - director → ME
  • 12
    ABBEY PARK FOODS LIMITED - 2009-11-23
    C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandys Road, Malvern, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2006-12-21 ~ 2008-02-19
    IIF 46 - secretary → ME
  • 13
    CALIS FOODS LIMITED - 2009-11-23
    C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2006-11-13 ~ 2018-11-02
    IIF 9 - director → ME
  • 14
    GOCEK FOODS LIMITED - 2009-11-23
    C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2006-11-17 ~ 2018-11-02
    IIF 20 - director → ME
  • 15
    HEAD STREET FOODS LIMITED - 2009-11-23
    C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2006-12-21 ~ 2008-02-19
    IIF 45 - secretary → ME
  • 16
    KRONE FOODS LIMITED - 2009-11-23
    C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2006-11-13 ~ 2018-11-02
    IIF 14 - director → ME
  • 17
    LITTLEWORTH FOODS LIMITED - 2009-11-23
    C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2006-12-08 ~ 2008-02-19
    IIF 47 - secretary → ME
  • 18
    PERSHORE FOODS LIMITED - 2009-11-23
    C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2006-12-07 ~ 2008-02-19
    IIF 49 - secretary → ME
  • 19
    PRIEST LANE FOODS LIMITED - 2009-11-23
    C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2006-12-21 ~ 2008-02-19
    IIF 48 - secretary → ME
  • 20
    TURGAY LIMITED - 2009-11-23
    C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2006-11-13 ~ 2018-11-02
    IIF 17 - director → ME
  • 21
    WELLINGTON FOODS LIMITED - 2009-11-23
    C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2003-07-11 ~ 2018-11-02
    IIF 19 - director → ME
  • 22
    YAMAC FOODS LIMITED - 2009-11-23
    C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2006-11-13 ~ 2018-11-02
    IIF 10 - director → ME
  • 23
    Kroma House Mill Lane, Wadborough, Worcester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2007-06-18 ~ 2008-09-29
    IIF 18 - director → ME
  • 24
    Kroma House Mill Lane, Wadborough, Worcester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2007-06-18 ~ 2008-09-29
    IIF 13 - director → ME
  • 25
    CHEADLE BROS LTD - 2025-04-02
    4 Beaumont Road, Church Stretton, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-11 ~ 2025-03-10
    IIF 26 - director → ME
    Person with significant control
    2023-07-11 ~ 2025-03-10
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
  • 26
    Kroma House Mill Lane, Wadborough, Worcester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2006-12-08 ~ 2008-09-29
    IIF 35 - secretary → ME
  • 27
    C/o Bishop Fleming, 16 Queen Square, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-05-01 ~ 2008-09-29
    IIF 11 - director → ME
  • 28
    Kroma House Mill Lane, Wadborough, Worcester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2007-06-18 ~ 2008-09-29
    IIF 12 - director → ME
  • 29
    C/o Bishop Fleming, 16 Queen Square, Bristol
    Dissolved corporate (1 parent)
    Officer
    2007-05-01 ~ 2008-09-29
    IIF 7 - director → ME
  • 30
    Kroma House Mill Lane, Wadborough, Worcester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2007-05-16 ~ 2008-09-29
    IIF 22 - director → ME
  • 31
    Kroma House Mill Lane, Wadborough, Worcester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2007-05-01 ~ 2008-09-29
    IIF 21 - director → ME
  • 32
    20 Imperial Avenue, Kidderminster
    Dissolved corporate (2 parents)
    Officer
    2013-04-23 ~ 2016-01-01
    IIF 4 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.