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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Garner, Mark

    Related profiles found in government register
  • Garner, Mark
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Garner, Mark
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Garner, Mark
    British company directot born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Upton Close, Norwich, NR4 7PD

      IIF 16
  • Garner, Mark
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Garner, Mark
    British managing director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Upton Close, Norwich, NR4 7PD

      IIF 19
    • 40, Upton Close, Norwich, Norfolk, NR4 7PD, United Kingdom

      IIF 20
  • Garner, Mark
    British property development & rental born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Marsham Street, Maidstone, Kent, ME14 1HG

      IIF 21
  • Garner, Mark
    British property development and renta born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Marsham Street, Maidstone, Kent, ME14 1HG

      IIF 22
  • Garner, Mark
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 33 Holt Road, Cromer, Norfolk, NR27 9EB

      IIF 23
    • 33, Holt Road, Cromer, Norfolk, NR27 9EB, England

      IIF 24
    • 1, Claydon Business Park, Great Blakenham, Ipswich, IP6 0NL

      IIF 25
    • 1, Chalk Hill House, Lower Ground, Rosary Road, Norwich, Norfolk, NR1 1SZ, England

      IIF 26 IIF 27
    • 1a, Christchurch Road, Norwich, NR2 2AD, United Kingdom

      IIF 28
    • 5 Market Place, Wymondham, Norfolk, NR18 0AG, England

      IIF 29 IIF 30 IIF 31
  • Garner, Mark
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Allday House, Warrington Road, Birchwood, WA3 6GR, United Kingdom

      IIF 32
    • The Yacht Station, Riverside, Brundall, Norfolk, NR13 5PX, United Kingdom

      IIF 33
    • 1a, Christchurch Road, Norwich, England, NR2 2AD, England

      IIF 34
    • Broom Boats Ltd, Riverside, Brundall, Norwich, Norfolk, NR13 5PX, United Kingdom

      IIF 35
    • The Yacht Station, Riverside, Brundall, Norwich, Norfolk, NR13 5PX, England

      IIF 36
  • Garner, Mark
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Anglian Business Centre, West Carr Road, Attleborough, NR17 1AN, England

      IIF 37
    • Anglian Business Centre, West Carr Road, Attleborough, Norfolk, NR17 1AN

      IIF 38
    • Anglian Business Centre, West Carr Road, Attleborough, Norfolk, NR17 1AN, England

      IIF 39
    • 302, Bridgewater Place, Birchwood Park, Birchwood, Warrington, WA3 6XG, United Kingdom

      IIF 40 IIF 41 IIF 42
    • The Yacht Station, Riverside, Brundall, Norwich, NR135PX, England

      IIF 43
    • 32 London Road, Wymondham, Norfolk, NR18 9JD

      IIF 44
    • 1 Chalk Hill House, Lower Ground, Rosary Road, Norwich, Norfolk, NR1 1SZ

      IIF 45
    • 1, Chalk Hill House, Lower Ground, Rosary Road, Norwich, Norfolk, NR1 1SZ, England

      IIF 46
    • 1a, Christchurch Road, Norwich, NR2 2AD, England

      IIF 47
    • 1a, Christchurch Road, Norwich, Norfolk, NR2 2AD

      IIF 48
    • Broom Boats, Riverside, Brundall, Norwich, Norfolk, NR13 5PX

      IIF 49
    • Tempus Works, Fletcher Way, Weston Road, Norwich, NR3 3ST, England

      IIF 50
    • The Yacht Station Riverside, Brundall, Norwich, Norfolk, NR13 5PX, England

      IIF 51
  • Garner, Mark
    British non-executive born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3, Skyview Business Centre, 9 Churchfield Road, Sudbury, Suffolk, CO10 2YA, England

      IIF 52
  • Garner, Mark
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Roger Lugg & Co, Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey, RH7 6DN, United Kingdom

      IIF 53
    • Hill Crest, Lower Road East Farleigh, Maidstone, Kent, ME15 0HD

      IIF 54 IIF 55
  • Garner, Mark
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Hill Crest, Lower Road East Farleigh, Maidstone, Kent, ME15 0HD

      IIF 56
  • Garner, Mark
    British landlord developer born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Hill Crest, Lower Road East Farleigh, Maidstone, Kent, ME15 0HD

      IIF 57 IIF 58
  • Garner, Mark
    British property development & rental born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Hill Crest, Lower Road East Farleigh, Maidstone, Kent, ME15 0HD

      IIF 59
  • Garner, Mark
    English warhouse operative born in June 1965

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 57 All Saints Circle, Woodlesford, Leeds, LS26 8LZ, England

      IIF 60
  • Garner, Mark
    British

    Registered addresses and corresponding companies
  • Garner, Mark
    British company director

    Registered addresses and corresponding companies
  • Garner, Mark
    British director

    Registered addresses and corresponding companies
  • Garner, Mark
    British property developer

    Registered addresses and corresponding companies
    • Hill Crest, Lower Road East Farleigh, Maidstone, Kent, ME15 0HD

      IIF 72
  • Mr Mark Garner
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Christchurch Road, Norwich, NR2 2AD, England

      IIF 73
    • 1a, Christchurch Road, Norwich, Norfolk, NR2 2AD

      IIF 74
    • Tempus Works, Fletcher Way, Weston Road, Norwich, NR3 3ST, England

      IIF 75
    • 5 Market Place, Wymondham, Norfolk, NR18 0AG, England

      IIF 76
  • Mr Mark Garner
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey, RH7 6DN

      IIF 77
    • Hill Crest, Lower Road East Farleigh, Maidstone, Kent, ME15 0HD, England

      IIF 78 IIF 79
  • Garner, Mark

    Registered addresses and corresponding companies
    • The Yacht Station, Riverside, Brundall, Norwich, NR13 5PX

      IIF 80
    • The Yacht Station, Riverside, Brundall, Norwich, NR13 5PX, England

      IIF 81
    • 57 All Saints Circle, Woodlesford, Leeds, LS26 8LZ, England

      IIF 82
    • 1a, Christchurch Road, Norwich, NR2 2AD, United Kingdom

      IIF 83
    • The Yacht Station Riverside, Brundall, Norwich, Norfolk, NR13 5PX, England

      IIF 84
  • Mr Mark Garner
    English born in June 1965

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 57 All Saints Circle, Woodlesford, Leeds, LS26 8LZ, England

      IIF 85
child relation
Offspring entities and appointments 60
  • 1
    10TO2 LIMITED
    15491724
    5 Market Place, Wymondham, Norfolk, England
    Active Corporate (4 parents)
    Officer
    2024-02-15 ~ now
    IIF 30 - Director → ME
  • 2
    3G DOORS LTD.
    - now 04975643
    ALPHA PROCESS DESIGN & PROJECT MANAGEMENT LIMITED - 2007-12-12
    Pricewaterhousecoopers Llp, Hill House Richmond Hill, Bournemouth
    Dissolved Corporate (13 parents)
    Officer
    2008-01-30 ~ dissolved
    IIF 11 - Director → ME
    2008-01-30 ~ dissolved
    IIF 67 - Secretary → ME
  • 3
    58 MARSHAM STREET MANAGEMENT COMPANY LIMITED
    06031935
    Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey
    Active Corporate (4 parents)
    Officer
    2006-12-18 ~ now
    IIF 54 - Director → ME
    2006-12-18 ~ 2008-03-06
    IIF 72 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Right to appoint or remove directors OE
  • 4
    A R PEACHMENT LIMITED
    - now 02671731
    PEACHMENT PROPULSION (MARINE) LIMITED - 2003-01-21
    Riverside Estate, Brundall, Norwich, Norfolk, United Kingdom
    Active Corporate (15 parents)
    Officer
    2006-03-06 ~ 2010-10-06
    IIF 8 - Director → ME
    2006-03-06 ~ 2010-10-06
    IIF 65 - Secretary → ME
  • 5
    ANGLIAN DEMOLITION & ASBESTOS LIMITED
    - now 05405140
    PHILPOTT ASBESTOS MANAGEMENT LIMITED - 2007-05-31
    Anglian Business Centre, West Carr Road, Attleborough, Norfolk
    Active Corporate (14 parents)
    Officer
    2020-08-18 ~ 2021-09-29
    IIF 38 - Director → ME
  • 6
    ANGLIAN PLANT & RECYCLING LIMITED
    06810638 12280215
    Anglian Business Centre, West Carr Road, Attleborough, Norfolk, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2020-08-18 ~ 2021-09-29
    IIF 39 - Director → ME
  • 7
    ANGLIAN WASTE RECYCLING GROUP LIMITED
    12280059
    Anglian Business Centre, West Carr Road, Attleborough, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2020-08-18 ~ 2024-11-07
    IIF 37 - Director → ME
  • 8
    AQUAFIBRE INTERNATIONAL LIMITED
    00936188
    Riverside, Brundall, Norwich, Norfolk
    Dissolved Corporate (7 parents)
    Officer
    2010-07-14 ~ 2016-05-31
    IIF 36 - Director → ME
  • 9
    ARP HOLDINGS LIMITED
    - now 05655131
    FRIARS 512 LIMITED - 2006-01-04
    10 Furnival Street, London
    Dissolved Corporate (10 parents)
    Officer
    2006-01-24 ~ dissolved
    IIF 3 - Director → ME
    2006-01-24 ~ dissolved
    IIF 64 - Secretary → ME
  • 10
    BIRKDALE COURT MANAGEMENT LIMITED
    02204915
    Sandgate Castle Office, Castle Road, Sandgate, Kent
    Active Corporate (20 parents)
    Officer
    1999-09-01 ~ 2015-06-12
    IIF 22 - Director → ME
  • 11
    BRITANNIA FIRE LIMITED
    - now 06935191
    FRIARS 617 LIMITED - 2009-07-04
    Ashwellthorpe Industrial Estate, Ashwellthorpe, Norwich, Norfolk
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2009-07-06 ~ 2009-10-02
    IIF 14 - Director → ME
  • 12
    BRITANNIA SAFETY EQUIPMENT LTD
    - now 04444068
    BRITANNIA FIRE EQUIPMENT LIMITED - 2002-09-05
    189 Newmarket Road, Norwich, Norfolk
    Dissolved Corporate (9 parents)
    Officer
    2007-06-12 ~ 2009-10-02
    IIF 7 - Director → ME
  • 13
    C.J. BROOM & SONS LIMITED
    01146611
    The Yacht Station, Riverside, Brundall, Norwich Norfolk
    Dissolved Corporate (6 parents)
    Officer
    2010-07-14 ~ dissolved
    IIF 34 - Director → ME
  • 14
    CITY OF NORWICH SWIMMING CLUB
    05233270
    Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, United Kingdom
    Active Corporate (32 parents)
    Officer
    2005-03-01 ~ 2010-12-07
    IIF 19 - Director → ME
    2008-01-31 ~ 2010-12-14
    IIF 70 - Secretary → ME
  • 15
    CUSTOM CRAFT LTD
    08804300
    The Yacht Station, Riverside, Brundall, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    2013-12-05 ~ 2016-02-01
    IIF 33 - Director → ME
  • 16
    DIGITAL BOSS LIMITED
    10857268
    1 Chalk Hill House Lower Ground, Rosary Road, Norwich, Norfolk
    Active Corporate (3 parents)
    Officer
    2017-07-10 ~ 2026-01-28
    IIF 28 - Director → ME
    2017-07-10 ~ 2026-01-28
    IIF 83 - Secretary → ME
  • 17
    DISCOUNT LETTING SERVICE DIRECT LIMITED
    05294033
    7 Meridian Court, Cumberland Place, London
    Dissolved Corporate (5 parents)
    Officer
    2007-06-12 ~ 2010-03-29
    IIF 59 - Director → ME
  • 18
    DRIVEREWARD LTD.
    - now 06735252
    EURO FLEETCARE LTD - 2011-11-15
    1st Floor Allday House, Warrington Road, Birchwood, United Kingdom
    Active Corporate (12 parents)
    Officer
    2018-05-01 ~ 2023-06-30
    IIF 42 - Director → ME
  • 19
    EASTERN BUSINESS FINANCE LIMITED - now
    SNAP ASSET FINANCE LIMITED - 2018-06-18
    EASTERN BUSINESS FINANCE LIMITED
    - 2018-06-11 06615302
    T.C.V. ASSET FINANCE LIMITED
    - 2009-05-29 06615302
    FRIARS 580 LIMITED - 2008-07-24
    16 Minns Crescent, Poringland, Norwich, England
    Active Corporate (6 parents)
    Officer
    2008-08-01 ~ 2009-12-31
    IIF 16 - Director → ME
  • 20
    ENGRAPHICS LIMITED
    - now 05655115
    FRIARS 511 LIMITED - 2005-12-29
    Unit 16 Bessemer Way, Great Yarmouth, Norfolk
    Active Corporate (12 parents)
    Officer
    2006-01-23 ~ 2016-05-31
    IIF 12 - Director → ME
    2006-01-23 ~ 2016-05-31
    IIF 68 - Secretary → ME
  • 21
    EPOCKET LIMITED
    10900225
    1 Chalk Hill House Lower Ground, Rosary Road, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    2017-08-04 ~ dissolved
    IIF 45 - Director → ME
  • 22
    ETP CARD PROCESSING LTD
    - now 06576159
    EURO TRUCKWASH PROCESSING LTD - 2009-09-23
    1st Floor Allday House, Warrington Road, Birchwood, United Kingdom
    Active Corporate (17 parents, 2 offsprings)
    Officer
    2016-08-12 ~ 2023-06-30
    IIF 32 - Director → ME
  • 23
    EURO SECURE PARKING LTD
    06724201
    1st Floor Allday House, Warrington Road, Birchwood, United Kingdom
    Active Corporate (12 parents)
    Officer
    2018-05-01 ~ 2023-06-30
    IIF 41 - Director → ME
  • 24
    EX-PRESS PLASTICS (PROCESS EQUIPMENT) LIMITED
    - now 01183653
    EHE LIMITED - 1985-01-30
    Pricewaterhousecoopers Llp, Hill House Richmond Hill, Bournemouth
    Dissolved Corporate (14 parents)
    Officer
    2006-04-07 ~ dissolved
    IIF 9 - Director → ME
    2006-04-07 ~ dissolved
    IIF 66 - Secretary → ME
  • 25
    EXPRESS COMPOSITES LIMITED
    - now 00878730
    EX-PRESS PLASTICS LIMITED
    - 2008-02-07 00878730
    Pricewaterhousecoopers Llp, Hill House Richmond Hill, Bournemouth
    Dissolved Corporate (18 parents)
    Officer
    2006-04-07 ~ dissolved
    IIF 6 - Director → ME
    2006-04-07 ~ dissolved
    IIF 62 - Secretary → ME
  • 26
    FIRE ACCESS SECURITY LIMITED
    04332762
    Santia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan, Wales
    Dissolved Corporate (13 parents)
    Officer
    2008-03-03 ~ 2009-07-23
    IIF 1 - Director → ME
  • 27
    FIREMASTER EXTINGUISHERS LIMITED
    - now 06459855
    FRIARS 563 LIMITED - 2008-01-15
    Santia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan, Wales
    Dissolved Corporate (11 parents)
    Officer
    2008-03-10 ~ 2009-07-23
    IIF 4 - Director → ME
  • 28
    FRIARS 520 LIMITED
    05708240 06727508... (more)
    Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (12 parents)
    Officer
    2006-05-08 ~ dissolved
    IIF 13 - Director → ME
    2006-05-08 ~ dissolved
    IIF 69 - Secretary → ME
  • 29
    GARCLAY LIMITED
    10564005
    1a Christchurch Road, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    2017-01-16 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-01-16 ~ dissolved
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 30
    GARNER HOMES INVESTMENTS LIMITED
    10061851
    Roger Lugg & Co Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-03-14 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 31
    GARNER HOMES LIMITED
    03673513
    Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey
    Active Corporate (9 parents)
    Officer
    1998-11-25 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 79 - Ownership of shares – More than 50% but less than 75% OE
    IIF 79 - Right to appoint or remove directors OE
  • 32
    L-AIR BLOCKS LIMITED
    09394951 15505198
    1a Christchurch Road, Norwich, England
    Dissolved Corporate (3 parents)
    Officer
    2015-01-19 ~ dissolved
    IIF 47 - Director → ME
  • 33
    LETTINGZONE LIMITED
    04068066
    15 Linen House, 253 Kilburn Lane, London
    Dissolved Corporate (10 parents)
    Officer
    2000-09-08 ~ 2011-09-09
    IIF 56 - Director → ME
  • 34
    M SCOTT PROPERTY GROUP LIMITED
    - now 07064375
    SCOTT INVESTMENTS LIMITED
    - 2016-01-20 07064375
    Suite 5 Oyster House, Severalls Lane, Colchester, Essex, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    2015-09-01 ~ 2016-03-05
    IIF 25 - Director → ME
  • 35
    NLA 2019 LIMITED - now
    NATIONAL LANDLORDS ASSOCIATION (2019) LIMITED - 2020-10-29
    NATIONAL LANDLORDS ASSOCIATION LIMITED
    - 2020-06-22 04601987 13308220... (more)
    9 Appold Street 6th Floor, Appold Street, London, United Kingdom
    Active Corporate (20 parents, 2 offsprings)
    Officer
    2004-06-01 ~ 2007-11-14
    IIF 58 - Director → ME
  • 36
    NORWICH PENGUINS SWIM SCHOOL LIMITED
    07209431
    Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, United Kingdom
    Active Corporate (8 parents)
    Officer
    2010-03-31 ~ 2011-04-01
    IIF 20 - Director → ME
  • 37
    POCKET MEDIA GROUP LIMITED
    - now 09989641
    A6 RECORDS LTD
    - 2017-07-07 09989641
    1 Chalk Hill House, Lower Ground, Rosary Road, Norwich, Norfolk, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2016-02-05 ~ 2026-01-28
    IIF 26 - Director → ME
  • 38
    PRECIOUS PAWS LIMITED
    09796542
    57 All Saints Circle, Woodlesford, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-27 ~ dissolved
    IIF 60 - Director → ME
    2015-09-27 ~ dissolved
    IIF 82 - Secretary → ME
    Person with significant control
    2016-09-25 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 85 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 39
    RACING TECHNOLOGY NORFOLK LIMITED
    - now 02112444
    TOM'S GB LIMITED - 1998-11-02
    Spc Atlas Works Norwich Road, Lenwade, Norwich, Norfolk
    Dissolved Corporate (18 parents)
    Officer
    2007-02-20 ~ 2007-12-31
    IIF 17 - Director → ME
  • 40
    SANTIA FIRE SERVICES LTD - now
    CONNAUGHT FIRE SERVICES LIMITED - 2010-12-01
    U.K. FIRE INTERNATIONAL LIMITED
    - 2009-12-02 01308210
    695, Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (27 parents)
    Officer
    2006-02-13 ~ 2009-07-23
    IIF 15 - Director → ME
  • 41
    SCOTT BB LIMITED - now
    BROOM BOATS LIMITED
    - 2024-08-12 01147080
    Suite 5 Oyster House, Severalls Lane, Colchester, Essex, England
    Active Corporate (17 parents)
    Officer
    2010-07-14 ~ 2016-05-31
    IIF 35 - Director → ME
    2014-02-24 ~ 2016-05-31
    IIF 80 - Secretary → ME
  • 42
    SCOTT BH LIMITED - now
    BROOM HOLIDAYS LIMITED - 2024-08-12
    BROOM BOATING HOLIDAYS LIMITED
    - 2021-01-12 08117295
    Suite 5 Oyster House, Severalls Lane, Colchester, Essex, England
    Active Corporate (11 parents)
    Officer
    2012-06-25 ~ 2016-05-31
    IIF 43 - Director → ME
    2014-02-24 ~ 2016-05-31
    IIF 81 - Secretary → ME
  • 43
    SCOTT BMG LIMITED - now
    BROOM MARINE GROUP LIMITED
    - 2024-08-13 07183315
    ICENI ASSOCIATES LIMITED
    - 2012-04-12 07183315
    A & M VENTURES LIMITED
    - 2010-03-22 07183315
    Suite 5 Oyster House, Severalls Lane, Colchester, Essex, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2010-03-09 ~ 2016-05-31
    IIF 49 - Director → ME
  • 44
    SCOTT BRUNDALL BS LIMITED - now
    BROOM BOAT SALES LIMITED
    - 2024-08-14 08151556
    BROOM SEA SCHOOL LIMITED
    - 2014-06-11 08151556
    Suite 5 Oyster House, Severalls Lane, Colchester, Essex, England
    Active Corporate (7 parents)
    Officer
    2012-07-20 ~ 2016-05-31
    IIF 51 - Director → ME
    2014-02-24 ~ 2016-05-31
    IIF 84 - Secretary → ME
  • 45
    SIM PLOCK LTD - now
    SOUTHERN PRIVATE LANDLORDS ASSOCIATION
    - 2014-07-18 03487759 04407741... (more)
    National Landlords Association, Skyline House - 2nd Floor, 200 Union St, London, United Kingdom
    Dissolved Corporate (40 parents)
    Officer
    2000-01-31 ~ 2004-06-24
    IIF 21 - Director → ME
  • 46
    SNAP GROUP HOLDINGS LIMITED
    11321374
    1st Floor Allday House, Warrington Road, Birchwood, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    2018-05-01 ~ 2023-06-30
    IIF 40 - Director → ME
  • 47
    SPG RECRUITMENT LTD
    08606280
    1 Chalk Hill House, Lower Ground, Rosary Road, Norwich, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-01 ~ dissolved
    IIF 46 - Director → ME
  • 48
    STRUCTURE-FLEX LIMITED
    00981555
    33 Holt Road, Cromer, Norfolk
    Active Corporate (17 parents, 1 offspring)
    Officer
    2025-08-29 ~ now
    IIF 23 - Director → ME
  • 49
    SUTURA GROUP LIMITED
    10942811
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (12 parents, 3 offsprings)
    Officer
    2017-09-01 ~ 2020-07-31
    IIF 52 - Director → ME
  • 50
    SWG ADVISORY LIMITED
    - now 10386159
    GARNERCO LIMITED
    - 2024-08-19 10386159
    CHADWICKS ENTERPRISE LIMITED
    - 2017-11-13 10386159 09788588
    CHADWICKS CORPORATE FINANCE LIMITED
    - 2017-02-22 10386159
    5 Market Place, Wymondham, Norfolk, England
    Active Corporate (8 parents)
    Officer
    2016-09-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-09-20 ~ 2024-12-16
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 51
    SWG CAPITAL LIMITED
    15829035
    5 Market Place, Wymondham, Norfolk, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-07-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    T.C.V. CORPORATE FINANCE LIMITED
    - now 05858626
    FRIARS 530 LIMITED
    - 2007-03-21 05858626 06477545... (more)
    Lovewell Blake Llp, 102 Prince Of Wales Road, Norwich, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2007-03-15 ~ 2010-12-10
    IIF 2 - Director → ME
    2007-03-15 ~ dissolved
    IIF 63 - Secretary → ME
  • 53
    T.C.V. LIMITED
    05578015
    Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2005-09-29 ~ 2010-12-10
    IIF 18 - Director → ME
    2005-09-29 ~ 2010-12-10
    IIF 71 - Secretary → ME
  • 54
    T.C.V. NOMINEES LIMITED
    - now 05655161
    FRIARS 515 LIMITED - 2006-02-07
    C/o Tcv Limited, Hethel Engineering Centre, Chapman Way Hethel Norwich, Norfolk
    Dissolved Corporate (5 parents)
    Officer
    2006-02-10 ~ dissolved
    IIF 10 - Director → ME
    2006-02-10 ~ dissolved
    IIF 61 - Secretary → ME
  • 55
    TECHNICAL TEXTILE CONVERSIONS LTD
    16599781
    33 Holt Road, Cromer, Norfolk, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-07-22 ~ now
    IIF 24 - Director → ME
  • 56
    THE LANDLORDS ASSOCIATION - now
    THE LANDLORDS ASSOCIATION LIMITED
    - 2019-10-11 04336449 02869179... (more)
    9 Appold Street 6th Floor, Appold Street, London, United Kingdom
    Active Corporate (18 parents)
    Officer
    2006-03-10 ~ 2007-11-14
    IIF 57 - Director → ME
  • 57
    THE STUDENT POCKET GUIDE LTD
    06058781
    1 Chalk Hill House, Lower Ground, Rosary Road, Norwich, Norfolk, England
    Active Corporate (6 parents)
    Officer
    2015-05-20 ~ 2026-01-28
    IIF 27 - Director → ME
  • 58
    TOILETS + LIMITED
    - now 02523860
    SITE AND LEISURE SERVICES LIMITED - 1997-06-02
    32 London Road, Wymondham, Norfolk
    Active Corporate (10 parents)
    Officer
    2016-09-01 ~ 2017-03-23
    IIF 44 - Director → ME
  • 59
    TURNER AND LAST LIMITED
    10079055
    Tempus Works Fletcher Way, Weston Road, Norwich, England
    Dissolved Corporate (4 parents)
    Officer
    2016-03-22 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Has significant influence or control OE
  • 60
    UK FIRE LIMITED
    - now 03894619
    MINDLEAF LIMITED - 2001-09-05
    Santia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan, Wales
    Dissolved Corporate (19 parents)
    Officer
    2006-02-13 ~ 2009-07-23
    IIF 5 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.