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

Prince, Mark Bramley

    Related profiles found in government register
  • Prince, Mark Bramley
    Welsh businessman born in December 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Thornhill Brigg Mills, Thornhill Beck Lane, Brighouse, HD6 4AH, United Kingdom

      IIF 1
    • icon of address Oak Cottage Leas Gardens, Jackson Bridge, Huddersfield, West Yorkshire, HD9 1UG

      IIF 2
  • Prince, Mark Bramley
    Welsh company director born in December 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 35, Newhall Street, Birmingham, B3 3PU

      IIF 3
    • icon of address Ellerslie House, Queen's Road, Edgerton, Huddersfield, West Yorkshire, HD2 2AG, England

      IIF 4
    • icon of address Oak Cottage Leas Gardens, Jackson Bridge, Huddersfield, West Yorkshire, HD9 1UG

      IIF 5 IIF 6 IIF 7
    • icon of address Wakefield Suite, The Stables, Lockwood Park, Huddersfield, West Yorkshire, HD4 6EN, United Kingdom

      IIF 12
  • Prince, Mark Bramley
    Welsh director born in December 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Alnmaritec Office, Wimbourne Quay, Blyth, Northumberland, NE24 1PX, England

      IIF 13
    • icon of address Jacuzzi Uk Group Plc, Roydsdale Way, Bradford, West Yorkshire, BD4 6SE

      IIF 14 IIF 15 IIF 16
    • icon of address Roydsdale, Way, Bradford, West Yorkshire, BD4 6SE, United Kingdom

      IIF 17
    • icon of address Central Way, Andover, Hampshire, SP10 5AW

      IIF 18
    • icon of address Oak Cottage, Leas Gardens, Jackson Bridge, Holmfirth, HD9 1UG, United Kingdom

      IIF 19
    • icon of address 40, Gordon Street, Slaithwaite, Huddersfield, West Yorkshire, HD7 5LH, England

      IIF 20
    • icon of address Oak Cottage Leas Gardens, Jackson Bridge, Huddersfield, West Yorkshire, HD9 1UG

      IIF 21 IIF 22 IIF 23
    • icon of address Unit 14, New Mills, Brougham Road, Huddersfield, HD7 6AZ, United Kingdom

      IIF 24
    • icon of address Unit 14 New Mills, Brougham Road, Marsden, Huddersfield, West Yorkshire, HD7 6AZ, Great Britain

      IIF 25
    • icon of address Unit 14 New Mills, Brougham Road, Marsden, Huddersfield, West Yorkshire, HD7 6AZ, United Kingdom

      IIF 26
    • icon of address Ladyfield House, Station Road, Wilmslow, Cheshire, SK9 1BU

      IIF 27
  • Prince, Mark Bramley
    Welsh businessman

    Registered addresses and corresponding companies
    • icon of address Oak Cottage Leas Gardens, Jackson Bridge, Huddersfield, West Yorkshire, HD9 1UG

      IIF 28
  • Prince, Mark Bramley
    British business consultant born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2b, East Tame Business Park, Talbot Road, Rexcine Way, Hyde, Cheshire, SK14 4GX, England

      IIF 29 IIF 30
    • icon of address Suite 4, 10-12 The Grove, Ilkley, West Yorkshire, LS29 9EG, United Kingdom

      IIF 31
  • Prince, Mark Bramley
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Paramount Accountancy Ltd, Independence House, Holly Bank Road, Huddersfield, HD3 3LX, England

      IIF 32
    • icon of address Bep Surface Technologies, Eton Hill Rd, Radcliffe, Manchester, M26 2ZT, United Kingdom

      IIF 33
  • Prince, Mark Bramley
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thornhill Brigg Mills, Thornhill Beck Lane, Brighouse, West Yorkshire, HD6 4AH, England

      IIF 34
  • Mr Mark Bramley Prince
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Gordon Street, Slaithwaite, Huddersfield, West Yorkshire, HD7 5LH, England

      IIF 35
    • icon of address Unit 14 New Mills, Brougham Road, Marsden, Huddersfield, West Yorkshire, HD7 6AZ, United Kingdom

      IIF 36
    • icon of address Wakefield Suite, The Stables, Lockwood Park, Huddersfield, West Yorkshire, HD4 6EN, United Kingdom

      IIF 37
    • icon of address Unit 2b, East Tame Business Park, Talbot Road, Rexcine Way, Hyde, Cheshire, SK14 4GX, England

      IIF 38
    • icon of address Suite 4, 10-12 The Grove, Ilkley, West Yorkshire, LS29 9EG, United Kingdom

      IIF 39
    • icon of address Runway East, 20 St Thomas Street, London, SE1 9RS, United Kingdom

      IIF 40
  • Mr Mark Bramley Prince
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thornhill Brigg Mills, Thornhill Beck Lane, Brighouse, HD6 4AH, United Kingdom

      IIF 41
    • icon of address Thornhill Brigg Mills, Thornhill Beck Lane, Brighouse, West Yorkshire, HD6 4AH, England

      IIF 42
child relation
Offspring entities and appointments
Active 12
  • 1
    SILVERDALE (BATHROOMS) LIMITED - 2015-03-20
    icon of address 35 Newhall Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 3 - Director → ME
  • 2
    B.E.P.GRINDING LIMITED - 2004-07-26
    B.E.P. ENGINEERING LIMITED - 1983-12-12
    icon of address Bep Surface Technologies Ltd Eton Hill Road, Radcliffe, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,114,327 GBP2024-08-31
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 33 - Director → ME
  • 3
    icon of address Unit 2b East Tame Business Park, Talbot Road, Rexcine Way, Hyde, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    106 GBP2024-05-31
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 30 - Director → ME
  • 4
    icon of address Unit 2b East Tame Business Park, Talbot Road, Rexcine Way, Hyde, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Fixed Assets (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 5
    icon of address Suite 4 10-12 The Grove, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 4 Greenfield Road, Holmfirth, West Yorkshire
    Active Corporate (14 parents)
    Equity (Company account)
    140 GBP2024-03-31
    Officer
    icon of calendar 1996-11-26 ~ now
    IIF 2 - Director → ME
    icon of calendar 1996-11-26 ~ now
    IIF 28 - Secretary → ME
  • 7
    icon of address Unit 14 New Mills Brougham Road, Marsden, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address C/o Paramount Accountancy Ltd, Independence House, Holly Bank Road, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-20 ~ dissolved
    IIF 32 - Director → ME
  • 9
    icon of address Wakefield Suite, The Stables, Lockwood Park, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    28,053 GBP2024-07-31
    Officer
    icon of calendar 2011-07-14 ~ now
    IIF 12 - Director → ME
  • 10
    icon of address Ellerslie House Queen's Road, Edgerton, Huddersfield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-11 ~ dissolved
    IIF 4 - Director → ME
  • 11
    icon of address Unit 14 New Mills, Brougham Road, Huddersfield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,673 GBP2018-12-14
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 24 - Director → ME
  • 12
    icon of address Unit 14 New Mills Brougham Road, Marsden, Huddersfield, West Yorkshire, Great Britain
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 25 - Director → ME
Ceased 23
  • 1
    STAG GROUP LIMITED - 2013-11-26
    STAG FURNITURE HOLDINGS PUBLIC LIMITED COMPANY - 1995-01-01
    icon of address Haydn Road, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-08 ~ 1999-05-24
    IIF 5 - Director → ME
  • 2
    CROSSCO (931) LIMITED - 2006-04-29
    icon of address Suite 5 2nd Floor, Regents Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,199,634 GBP2016-06-30
    Officer
    icon of calendar 2011-11-24 ~ 2013-01-31
    IIF 13 - Director → ME
  • 3
    BUTTERLEY BRICK INVESTMENTS (NO 1) - 1995-08-15
    VITALGOOD LIMITED - 1990-10-08
    icon of address Jacuzzi Group Head Office Turnberry Park Road, Gildersome, Morley, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-11 ~ 2011-11-07
    IIF 14 - Director → ME
  • 4
    icon of address Unit 2b East Tame Business Park, Talbot Road, Rexcine Way, Hyde, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    106 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-02-23 ~ 2022-02-25
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 5
    icon of address Ladyfield House, Station Road, Wilmslow, Cheshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-07-12 ~ 2015-06-24
    IIF 18 - Director → ME
  • 6
    CROYDEX GROUP PLC - 2003-12-08
    THE CROYDEX COMPANY LIMITED - 2000-08-15
    PRECIS (1406) LIMITED - 1996-04-18
    icon of address Ladyfield House, Station Road, Wilmslow, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-12 ~ 2015-06-24
    IIF 27 - Director → ME
  • 7
    THE SPRING RAM CORPORATION LIMITED - 2014-02-06
    SPRING RAM CORPORATION PLC(THE) - 2013-03-22
    RAM SECURITIES LIMITED(THE) - 1982-11-24
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2007-03-20 ~ 2011-08-17
    IIF 11 - Director → ME
  • 8
    icon of address 22 Bethel Street, Brighouse, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    236,674 GBP2024-09-30
    Officer
    icon of calendar 2014-10-01 ~ 2018-07-16
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ 2018-09-03
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    JACUZZI (U.K.) LIMITED - 2000-11-28
    JACUZZI COMPANY LIMITED - 1985-05-09
    TRACTROSE LIMITED - 1982-01-15
    icon of address Old Mill Lane Low Road, Hunslet, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-20 ~ 2011-08-17
    IIF 8 - Director → ME
  • 10
    RAMFIELD PLC - 2013-06-18
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2007-05-01 ~ 2011-08-17
    IIF 21 - Director → ME
  • 11
    icon of address Wakefield Suite, The Stables, Lockwood Park, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    28,053 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-25
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    SPRING BATHROOMS MANAGEMENT SERVICES LIMITED - 1993-10-15
    SIMCO 437 LIMITED - 1991-12-05
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way, Euroway Trading Estate Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-20 ~ 2011-08-17
    IIF 9 - Director → ME
  • 13
    SPRING RAM BATHROOMS PLC - 2013-06-18
    RAM BATHROOMS PLC - 1999-01-20
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2007-03-20 ~ 2011-08-17
    IIF 6 - Director → ME
  • 14
    SPRING RAM CORPORATION MANAGEMENT SERVICES LIMITED - 1996-03-01
    SIMCO 435 LIMITED - 1991-12-05
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2007-07-12 ~ 2011-08-17
    IIF 22 - Director → ME
  • 15
    NEXT DIMENSION PLC - 1998-01-05
    NDZ PLC - 1992-09-14
    icon of address 4385, 02744333 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 1998-01-13 ~ 1999-05-24
    IIF 7 - Director → ME
  • 16
    TRUSHELFCO (NO.2290) LIMITED - 1998-01-14
    icon of address Jacuzzi Group Head Office 8 Turnberry Park Road, Gildersome, Morley, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-11 ~ 2011-11-07
    IIF 15 - Director → ME
  • 17
    FLOWERADORE LIMITED - 1995-03-17
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-11 ~ 2011-11-24
    IIF 17 - Director → ME
  • 18
    USI PLUMBING PLC - 2012-12-18
    USI HARDWARE PLC - 1999-06-22
    FUTUREMERGE PUBLIC LIMITED COMPANY - 1999-01-05
    icon of address Jacuzzi Group Head Office 8 Turnberry Park Road, Gildersome, Morley, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-11 ~ 2011-11-07
    IIF 16 - Director → ME
  • 19
    VEGAN SALES ACCELERATOR LIMITED - 2023-07-26
    THE DESIGN MECHANICS LIMITED - 2019-12-02
    ZXX LIMITED - 2006-07-04
    icon of address 41 Regent Court Albert Promenade, Halifax, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,288 GBP2024-07-31
    Officer
    icon of calendar 2011-11-30 ~ 2020-03-11
    IIF 19 - Director → ME
  • 20
    ASTRACAST LIMITED - 2014-02-06
    ASTRACAST PLC - 2013-01-25
    JACUZZI UK GROUP PLC - 2013-01-25
    SPRING RAM HOLDINGS PLC - 2000-10-02
    RAM BATHROOMS PLC - 1993-04-16
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-02 ~ 2011-08-17
    IIF 10 - Director → ME
  • 21
    ASTRACAST SERVICES LIMITED - 2014-02-06
    ASTRACAST PLC - 2013-01-25
    ASTZ PLC - 1992-09-14
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1999-05-24 ~ 2011-08-17
    IIF 23 - Director → ME
  • 22
    icon of address 22 Bethel Street, Brighouse, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2017-08-02 ~ 2018-07-16
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ 2017-08-02
    IIF 42 - Ownership of shares – 75% or more OE
  • 23
    icon of address 56 Westgate, Cleckheaton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    291 GBP2025-04-30
    Officer
    icon of calendar 2016-06-17 ~ 2020-05-15
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ 2020-05-15
    IIF 35 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.