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

Popham, Mark Leslie

    Related profiles found in government register
  • Popham, Mark Leslie
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Nook, Hellifield Road, Bolton By Bowland, Clitheroe, BB7 4LU, England

      IIF 1
    • icon of address Unit 17-18, Navigation Business Village, Riversway, Docklands, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 2
  • Popham, Mark Leslie
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abergarw Service Station, New Road Brynmenyn, Bridgend, Mid Glamorgan, CF32 9LL

      IIF 3
    • icon of address Abergarw Service Station, New Road, Brynmenyn Nr Bridgend, Mid-glam, CF32 9LL

      IIF 4
    • icon of address 1 Bond Street, Colne, Lancashire, BB8 9DG, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Victoria House, 1 Huntsman Drive, Irlam, M44 5EG, United Kingdom

      IIF 8
    • icon of address Oakland House Suite 212, 21 Hope Carr Road, Leigh, Lancashire, WN7 3ET, United Kingdom

      IIF 9
    • icon of address 17-18 Navigation Business Village. Navigation Way, Ashton On Ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 10 IIF 11
    • icon of address Richard House, Winckley Square, Preston, PR1 3HP, United Kingdom

      IIF 12
    • icon of address Units 17-18, Navigation Business Village, Navigation Way Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 13
    • icon of address Units 17/18, Navigation Business Village, Riversway Docklands, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 14
  • Mr Mark Leslie Popham
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 15
    • icon of address 1 Bond Street, Colne, Lancashire, BB8 9DG, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Oakland House Suite 212, 21 Hope Carr Road, Leigh, Lancashire, WN7 3ET, United Kingdom

      IIF 20
    • icon of address Richard House, Winckley Square, Preston, PR1 3HP, United Kingdom

      IIF 21
    • icon of address Unit 17-18, Navigation Business Village, Riversway, Docklands, Preston, Lancashire, PR2 2YP

      IIF 22
  • Popham, Mark Leslie

    Registered addresses and corresponding companies
    • icon of address 1 Bond Street, Colne, Lancashire, BB8 9DG, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 17-18 Navigation Business Village. Navigation Way, Ashton On Ribble, Preston, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-23 ~ dissolved
    IIF 10 - Director → ME
  • 2
    CALM POWER SOLUTIONS LIMITED - 2015-02-25
    icon of address 17-18 Navigation Business Village, Navigation Way, Ashton On Ribble, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address C/o Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    48,633 GBP2017-01-31
    Officer
    icon of calendar 2010-02-08 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Abergarw Service Station, New Road, Brynmenyn Nr Bridgend, Mid-glam
    Active Corporate (6 parents)
    Equity (Company account)
    395,593 GBP2024-04-28
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address 69 West Road, Nottage, Porthcawl, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 17 - Has significant influence or controlOE
  • 7
    REINSTATE RIGHT LTD - 2021-09-10
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,053,907 GBP2024-07-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    REDIBRI LIMITED - 1997-12-22
    icon of address Abergarw Service Station, New Road Brynmenyn, Bridgend, Mid Glamorgan
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    298,760 GBP2024-04-28
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    47 GBP2024-03-31
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 5 - Director → ME
Ceased 7
  • 1
    CAPABILITY WORKS LIMITED - 2015-12-17
    icon of address Menehay Huntingdon Hall Lane, Dutton, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,007 GBP2024-12-31
    Officer
    icon of calendar 2015-12-09 ~ 2017-05-22
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-14
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Victoria House, 1 Huntsman Drive, Irlam, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2021-09-22 ~ 2024-06-04
    IIF 8 - Director → ME
  • 3
    CALM DRAINAGE SOLUTIONS LIMITED - 2020-12-29
    icon of address Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-20 ~ 2020-03-03
    IIF 14 - Director → ME
  • 4
    CALM SURVEY SOLUTIONS LIMITED - 2020-12-29
    COMPLETE ASSET LIFE MANAGEMENT LIMITED - 2013-08-06
    icon of address Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-05 ~ 2020-03-03
    IIF 13 - Director → ME
  • 5
    COMPLETE ASSET LIFE MANAGEMENT SOLUTIONS HOLDINGS LIMITED - 2014-01-27
    COMPLETE ASSET LIFE MANAGEMENT GROUP LIMITED - 2020-12-30
    icon of address Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2013-08-19 ~ 2020-03-03
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ 2017-02-09
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Oakland House Suite 212 21 Hope Carr Road, Leigh, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-28 ~ 2023-05-31
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ 2023-05-31
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    47 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-22 ~ 2020-11-04
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-03-22 ~ 2017-03-22
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.