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

Lejman, Mark Timothy

    Related profiles found in government register
  • Lejman, Mark Timothy
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greystones, St Marys Road, South Ascot, Berkshire, SL5 9AX

      IIF 1 IIF 2
    • St Mary’s Community Centre, Stream Close, Byfleet, West Byfleet, Surrey, KT14 7LZ, England

      IIF 3
  • Lejman, Mark Timothy
    British chief executive officer born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Origin 4, Genesis Park, Origin Way, Grimsby, North East Lincolnshire, DN37 9TZ

      IIF 4
    • Greystones, St Marys Road, South Ascot, Berkshire, SL5 9AX

      IIF 5
  • Lejman, Mark Timothy
    British company director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-5, Beaufort Road, Birkenhead, Merseyside, CH41 1HQ

      IIF 6
    • Origin 4, Origin Way, Europarc, Grimsby, South Humberside, DN37 9TZ, United Kingdom

      IIF 7
    • Greystones, St Marys Road, South Ascot, Berkshire, SL5 9AX

      IIF 8
  • Lejman, Mark Timothy
    British director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mackinnons, 14 Carden Place, Aberdeen, AB10 1UR

      IIF 9 IIF 10
    • Origin 4, Origin Way, Europarc, Grimsby, South Humberside, DN37 9TZ, United Kingdom

      IIF 11
    • Bridewell Gate, 9 Bridewell Place, London, EC4V 6AW

      IIF 12
    • Greystones, St Marys Road, South Ascot, Berkshire, SL5 9AX

      IIF 13 IIF 14
  • Lejman, Mark Timothy
    British management consultant born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Endeka Ceramics Holdings 1, S.l.u., C/botiguers,3,4g, 46980, Paterna, Valencia, Spain

      IIF 15
  • Lejman, Mark Timothy
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 6, Tideswell Road, London, SW15 6LJ, England

      IIF 16
    • 1, The Green, Richmond, TW9 1PL, England

      IIF 17 IIF 18
  • Mr Mark Timothy Lejman
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Mary’s Community Centre, Stream Close, Byfleet, West Byfleet, Surrey, KT14 7LZ, England

      IIF 19
  • Lejman, Mark Timothy
    British company director born in October 1956

    Registered addresses and corresponding companies
    • 118 Myton Road, Warwick, Warwickshire, CV34 6PR

      IIF 20
  • Lejman, Mark Timothy
    British managing director born in October 1956

    Registered addresses and corresponding companies
    • 118 Myton Road, Warwick, Warwickshire, CV34 6PR

      IIF 21 IIF 22
  • Mr Mark Timothy Lejman
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 4
  • 1
    1 The Green, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    309,173 GBP2024-03-31
    Officer
    2015-03-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    6 Tideswell Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    39 GBP2024-03-31
    Officer
    2025-03-21 ~ now
    IIF 16 - Director → ME
  • 3
    1 The Green, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    261,278 GBP2024-04-30
    Officer
    2013-04-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    St Mary’s Community Centre Stream Close, Byfleet, West Byfleet, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,490 GBP2024-05-31
    Officer
    2018-05-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-05-24 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    COURTAULDS FIBRES LIMITED - 1998-10-30
    COURTAULDS ACETATE LIMITED - 1984-04-01
    BRITISH CELANESE LIMITED - 1981-12-31
    4385, 00149921 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Officer
    1996-06-25 ~ 2000-11-15
    IIF 21 - Director → ME
  • 2
    COSALT OFFSHORE (UK) LIMITED - 2013-11-12
    GTC GROUP LIMITED - 2013-02-21
    GRAMPIAN TEST & CERTIFICATION LIMITED - 2005-11-30
    Related registration: SC206005
    ISANDCO ONE HUNDRED AND SIXTY-ONE LIMITED - 1990-08-22
    Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    2011-05-17 ~ 2011-10-26
    IIF 10 - Director → ME
  • 3
    York House, Sheet Street, Windsor, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2007-10-10 ~ 2008-01-02
    IIF 14 - Director → ME
  • 4
    WILCHAP 93 LIMITED - 1998-10-16
    Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate
    Officer
    2011-05-17 ~ 2011-10-26
    IIF 11 - Director → ME
  • 5
    Other registered numbers: SC028560, SC415084
    GTC HOLDINGS LIMITED - 2013-02-21
    ISANDCO THREE HUNDRED AND SEVENTY FIVE LIMITED - 2001-10-09
    Union Plaza (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    2011-09-30 ~ 2011-10-26
    IIF 9 - Director → ME
  • 6
    7 Savoy Court, London
    Dissolved Corporate (2 parents)
    Officer
    2008-06-01 ~ 2011-10-26
    IIF 7 - Director → ME
  • 7
    PROJECT4WIND LTD - 2010-08-04
    93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2010-07-22 ~ 2011-10-26
    IIF 4 - Director → ME
  • 8
    Other registered number: 01544406
    DELTA PUBLIC LIMITED COMPANY - 2010-11-29
    DELTA GROUP PUBLIC LIMITED COMPANY - 1988-05-01
    DELTA METAL COMPANY,LIMITED(THE) - 1981-12-31
    Related registrations: 01519703, 02710629
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2006-05-01 ~ 2010-05-13
    IIF 12 - Director → ME
  • 9
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-01-28 ~ 2015-12-22
    IIF 15 - Director → ME
  • 10
    TENCEL LIMITED - 2005-05-03
    ACORDIS FIBRES (HOLDINGS) LIMITED - 2000-07-20
    COURTAULDS FIBRES (HOLDINGS) LIMITED - 1998-10-30
    LANCASHIRE COTTON CORPORATION LIMITED(THE) - 1984-04-01
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    1999-09-01 ~ 2004-03-11
    IIF 22 - Director → ME
  • 11
    COSALT HOLIDAY HOMES LIMITED - 2009-07-22
    C/o Bwc Business Solutions, 8 Park Place, Leeds
    Liquidation Corporate (1 parent)
    Officer
    2008-06-01 ~ 2008-10-25
    IIF 8 - Director → ME
  • 12
    Other registered number: 07328730
    MORGAN CRUCIBLE COMPANY PLC(THE) - 2013-03-27
    Related registration: 07328730
    York House, Sheet Street, Windsor, United Kingdom
    Active Corporate (9 parents, 16 offsprings)
    Officer
    2005-03-01 ~ 2008-01-02
    IIF 5 - Director → ME
  • 13
    473 Foleshill Road, Coventry, West Midlands
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    7,198,750 GBP2020-12-31
    Officer
    2007-10-11 ~ 2008-01-02
    IIF 2 - Director → ME
  • 14
    COSALT INTERNATIONAL LIMITED - 2011-08-30
    COSALT SALES & DISTRIBUTION LIMITED - 1989-09-04
    INDUSTRIAL & MARITIME RIGGERS LIMITED - 1987-05-07
    Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (4 parents)
    Officer
    2008-06-01 ~ 2011-08-26
    IIF 6 - Director → ME
  • 15
    Other registered number: 05564065
    York House, Sheet Street, Windsor, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2007-10-11 ~ 2008-01-02
    IIF 1 - Director → ME
  • 16
    Other registered number: 05564034
    York House, Sheet Street, Windsor, United Kingdom
    Active Corporate (3 parents)
    Officer
    2007-10-11 ~ 2008-01-02
    IIF 13 - Director → ME
  • 17
    Eversheds House, 70 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2003-07-23 ~ 2004-03-05
    IIF 20 - 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.