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

Sargent, Mark John

    Related profiles found in government register
  • Sargent, Mark John
    British

    Registered addresses and corresponding companies
    • icon of address 1 White House Farm Cottage, Brantridge Lane, Balcombe, Haywards Heath, West Sussex, RH17 6JP

      IIF 1
    • icon of address 70, South Street, Lancing, West Sussex, BN15 8AJ

      IIF 2
  • Sargent, Mark John
    British company director

    Registered addresses and corresponding companies
    • icon of address Richmond House, Pond Close, Walkern Road, Stevenage, Herts, SG1 3QP, England

      IIF 3
  • Sargent, Mark John
    British turnaround specialist

    Registered addresses and corresponding companies
    • icon of address Hammer Hill House Hammerpond Road, Plummers Plain, Horsham, West Sussex, RH13 6PE

      IIF 4 IIF 5
  • Sargent, Mark John
    British businessman born in February 1974

    Registered addresses and corresponding companies
    • icon of address Hammer Hill House Hammerpond Road, Plummers Plain, Horsham, West Sussex, RH13 6PE

      IIF 6
  • Sargent, Mark John
    British turnaround specialist born in February 1974

    Registered addresses and corresponding companies
    • icon of address Hammer Hill House Hammerpond Road, Plummers Plain, Horsham, West Sussex, RH13 6PE

      IIF 7
  • Sergent, Mark John
    British director born in February 1974

    Registered addresses and corresponding companies
    • icon of address 70, South Street, Lancing, West Sussex, BN15 8AJ

      IIF 8
  • Sargent, Mark John
    born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, United Kingdom

      IIF 9
  • Sargent, Mark John
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Tollgate Restaurant, The Street, Bramber, West Sussex, BN44 3WE

      IIF 10
    • icon of address The Tollgate, The Street, Bramber, West Sussex, BN44 3WE, England

      IIF 11
    • icon of address Unit Ar2, Armytage Road Industrial Estate, Brighouse, West Yorkshire, HD6 1PT, England

      IIF 12 IIF 13 IIF 14
    • icon of address 63 Chichester Enterprise Centre, Terminus Road, Chichester, PO19 8TX, England

      IIF 16
    • icon of address 63, Terminus Road, Chichester, West Sussex, PO19 8TX, England

      IIF 17 IIF 18
    • icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, England

      IIF 19 IIF 20
    • icon of address Becktech House, Terminus Road, Chichester, PO19 8DW, England

      IIF 21 IIF 22
    • icon of address Becktech House, Terminus Road, Chichester, West Sussex, PO19 8DW

      IIF 23 IIF 24 IIF 25
    • icon of address Becktech House, Terminus Road, Chichester, West Sussex, PO19 8DW, England

      IIF 26 IIF 27 IIF 28
    • icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 32 IIF 33
    • icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

      IIF 34
    • icon of address Old Sleningford Farm, North Stainley, Ripon, North Yorkshire, HG4 3JB, England

      IIF 35
    • icon of address Old Sleningford Farm, North Stainley, Ripon, North Yorkshire, HG4 3JB, United Kingdom

      IIF 36
    • icon of address Unit S, Old Sleningford Farm, Mickley, Ripon, North Yorkshire, HG4 3JB

      IIF 37 IIF 38
    • icon of address Unit S, Old Sleningford Farm, Mickley, Ripon, North Yorkshire, HG4 3JB, England

      IIF 39
    • icon of address The Tollgate, The Street, Bramber, Steyning, BN44 3WE, England

      IIF 40
  • Sargent, Mark John
    British acquisitions born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Berwick Street, London, W1F 8HS, England

      IIF 41
    • icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, United Kingdom

      IIF 42 IIF 43
  • Sargent, Mark John
    British aquistions born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, South Street, Lancing, West Sussex, BN15 8AJ

      IIF 44
  • Sargent, Mark John
    British business owner born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Wagstaffs Chartered Accountants, Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP, England

      IIF 45
  • Sargent, Mark John
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Chichester Enterprise Centre, Arkle Partners Ltd, Terminus Road, Chichester, PO19 8TX, England

      IIF 46
    • icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, England

      IIF 47 IIF 48 IIF 49
    • icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, Great Britain

      IIF 56
    • icon of address Becktech House, Terminus Road, Chichester, West Sussex, PO19 8DW

      IIF 57
    • icon of address Unit 2a, Barrys Lane, Scarborough, North Yorkshire, YO12 4HA, England

      IIF 58 IIF 59
    • icon of address 6/7, Cradle Hill Industrial Estate, Seaford, East Sussex, BN25 3JE, United Kingdom

      IIF 60
  • Sargent, Mark John
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Chichester Enterprise Centre, Terminus Road, Chichester, West Sussex, PO19 8TX, England

      IIF 61
    • icon of address 9, Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, England

      IIF 62
    • icon of address Terminus Road, Chichester, West Sussex, PO19 8DW

      IIF 63
    • icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, United Kingdom

      IIF 64
    • icon of address Unit 13, Planetary Road Industrial Estate, Willenhall, Wolverhampton, West Midlands, WV13 3XA, England

      IIF 65
  • Sargent, Mark John
    British turnaround specialist born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Coastal Road, East Preston, Littlehampton, West Sussex, BN161SJ, England

      IIF 66
  • Sargent, Mark John
    British company director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 White House Farm Cottage, Brantridge Lane Balcombe, Haywards Heath, West Sussex, RH17 6JP

      IIF 67
  • Mark John Sargent
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit Ar2, Armytage Road Industrial Estate, Brighouse, West Yorkshire, HD6 1PT, England

      IIF 68 IIF 69
    • icon of address 63 Chichester Enterprise Centre, Terminus Road, Chichester, West Sussex, PO19 8TX, England

      IIF 70 IIF 71 IIF 72
    • icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, England

      IIF 73
    • icon of address Becktech House, Terminus Road, Chichester, West Sussex, PO19 8DW, England

      IIF 74 IIF 75 IIF 76
    • icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 79
    • icon of address Unit S Old Sleningford Farm, Mickley, Ripon, North Yorkshire, HG4 3JB

      IIF 80
    • icon of address Unit S, Old Sleningford Farm, Mickley, Ripon, North Yorkshire, HG4 3JB, England

      IIF 81
    • icon of address The Tollgate, The Street, Bramber, Steyning, BN44 3WE, England

      IIF 82
    • icon of address Unit 13, Planetary Road Industrial Estate, Willenhall, Wolverhampton, West Midlands, WV13 3XA, England

      IIF 83
  • Mr Mark John Sargent
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Tollgate Restaurant, The Street, Bramber, West Sussex, BN44 3WE

      IIF 84
    • icon of address 63, Chichester Enterprise Centre, Terminus Road, Chichester, West Sussex, PO19 8TX, England

      IIF 85
    • icon of address 9, Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, England

      IIF 86 IIF 87
    • icon of address Arkle Acquisitions, 63 Chichester Enterprise Centre, Terminus Road, Chichester, PO19 8TX, England

      IIF 88
    • icon of address Arkle Acquisitions Limited, 63 Chichester Enterprise Centre, Chichester, PO19 8TX, England

      IIF 89
    • icon of address Arkle Acquisitions Limited, 63 Chichester Enterprise Centre, Terminus Road, Chichester, PO19 8TX, England

      IIF 90
    • icon of address Becktech House, Terminus Road, Chichester, PO19 8DW, England

      IIF 91
    • icon of address Becktech House, Terminus Road, Chichester, West Sussex, PO19 8DW

      IIF 92
    • icon of address Becktech House, Terminus Road, Chichester, West Sussex, PO19 8DW, England

      IIF 93 IIF 94
    • icon of address Spofforths, 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, United Kingdom

      IIF 95 IIF 96 IIF 97
    • icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 99
    • icon of address Old Sleningford Farm, North Stainley, Ripon, North Yorkshire, HG4 3JB, England

      IIF 100
    • icon of address The Tollgate, The Street, Bramber, Steyning, BN44 3WE, England

      IIF 101
  • Mark Sargent
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arkle Acquisitions Limited, 63 Chichester Enterprise Centre, Chichester, PO19 8TX, United Kingdom

      IIF 102
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address 70 South Street, Lancing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 2 - Secretary → ME
  • 2
    icon of address Unit Ar2, Armytage Road Industrial Estate, Brighouse, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    847,345 GBP2024-02-27
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 13 - Director → ME
  • 3
    PRESSURE EQUIPMENT DESIGN SERVICES LIMITED - 2020-09-15
    PRESSURE DESIGN AND QUALIFICATION SERVICES LIMITED - 2020-11-27
    icon of address Unit Ar2, Armytage Road Industrial Estate, Brighouse, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-27
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 4
    XAMOL LIMITED - 2014-12-16
    icon of address Unit Ar2, Armytage Road Industrial Estate, Brighouse, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    496,657 GBP2024-02-27
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 17 - Director → ME
  • 5
    APAV 202 LIMITED - 2020-07-16
    icon of address Unit Ar2, Armytage Road Industrial Estate, Brighouse, West Yorkshire, England
    Active Corporate (1 parent, 4 offsprings)
    Profit/Loss (Company account)
    894,891 GBP2023-02-28 ~ 2024-02-27
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit Ar2, Armytage Road Industrial Estate, Brighouse, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    953,680 GBP2024-02-27
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address Becktech House, Terminus Road, Chichester, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 8
    icon of address Becktech House, Terminus Road, Chichester, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -82,227 GBP2024-03-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 9
    SPHERICAL COMPONENTS LIMITED - 2023-05-18
    THE TOLLGATE RESTAURANT LIMITED - 2025-05-07
    icon of address Becktech House, Terminus Road, Chichester, West Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-05-05 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 10
    ARKLE PARTNERS LIMITED - 2021-06-08
    APAV 211 LIMITED - 2023-01-10
    icon of address Unit S Old Sleningford Farm, Mickley, Ripon, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    525,157 GBP2024-03-31
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Old Sleningford Farm, North Stainley, Ripon, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 36 - Director → ME
  • 12
    ARIES RAILROAD TECHNOLOGIES (EUROPE) LIMITED - 2000-12-29
    icon of address Unit S Old Sleningford Farm, Mickley, Ripon, North Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    558,498 GBP2024-01-31
    Officer
    icon of calendar 2021-06-16 ~ now
    IIF 37 - Director → ME
  • 13
    icon of address Becktech House, Terminus Road, Chichester, West Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 25 - Director → ME
  • 14
    SPG REFRIGERATION LIMITED - 2015-10-19
    TS INT HOLDINGS LIMITED - 2017-01-26
    A&A JOINERY HOLDINGS LIMITED - 2015-06-24
    WILKES HOLDING LIMITED - 2016-10-26
    ARKLE ACQUISITION VEHICLE 2 LIMITED - 2018-10-04
    icon of address Becktech House, Terminus Road, Chichester, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2015-04-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ now
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 15
    ARKLE INTERNATIONAL LIMITED - 2021-06-08
    icon of address Becktech House, Terminus Road, Chichester, West Sussex
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,576,883 GBP2024-06-30
    Officer
    icon of calendar 2015-03-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 16
    ARKLE ACQUISITIONS LIMITED - 2021-06-09
    icon of address Becktech House, Terminus Road, Chichester, West Sussex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,958 GBP2024-06-30
    Officer
    icon of calendar 2014-05-07 ~ now
    IIF 28 - Director → ME
  • 17
    icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-16 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 18
    icon of address Old Sleningford Farm, North Stainley, Ripon, North Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    156,766 GBP2024-06-30
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ now
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 19
    icon of address Becktech House, Terminus Road, Chichester, West Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-11-29
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 20
    icon of address C/o Becktech Limited, Terminus Road, Chichester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-03-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    MDN MANAGEMENT LIMITED - 2018-02-15
    CPFP LIMITED - 2018-02-20
    icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 60-62 Old London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-27 ~ dissolved
    IIF 1 - Secretary → ME
  • 23
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    120,700 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 24
    VIGILANT VISION EUROPE LIMITED - 2021-12-03
    icon of address Becktech House, Terminus Road, Chichester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 25
    GENIE SECURITY LTD - 2019-07-05
    icon of address 14 Braemar Avenue, Bournemouth, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-02-24 ~ dissolved
    IIF 89 - Has significant influence or controlOE
  • 26
    ARKLE ACQUISITION VEHICLE LIMITED - 2017-02-20
    SPG SERVICING LIMITED - 2015-10-19
    WILKES PRECISION ENGINEERING LIMITED - 2016-10-06
    GRORUD LIMITED - 2017-08-11
    A&A JOINERY PRODUCTS LIMITED - 2015-06-24
    icon of address Becktech House, Terminus Road, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,780 GBP2018-10-31
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 57 - Director → ME
  • 27
    KIRKHAM PRODUCTION LIMITED - 2005-03-31
    KIRKHAM ENGINEERING COMPANY LIMITED - 2023-04-11
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    421,932 GBP2024-08-31
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 34 - Director → ME
  • 28
    icon of address C/o Wagstaffs Chartered Accountants Richmond House, Walkern Road, Stevenage, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-29 ~ dissolved
    IIF 45 - Director → ME
  • 29
    THE OLD TOLLGATE RESTAURANT LIMITED - 2023-05-18
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -428,989 GBP2022-01-31
    Officer
    icon of calendar 2020-11-14 ~ now
    IIF 33 - Director → ME
  • 30
    GACY LIMITED - 2010-07-05
    icon of address The Old Tollgate Restaurant, The Street, Bramber, West Sussex
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,902,160 GBP2024-04-30
    Officer
    icon of calendar 2020-07-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 31
    PIUQAMREP LIMITED - 2017-02-25
    icon of address Unit S Old Sleningford Farm, Mickley, Ripon, North Yorkshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    375,000 GBP2024-07-30
    Officer
    icon of calendar 2016-07-18 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 32
    PERMAQUIP HOLDINGS LTD - 2017-02-25
    icon of address Unit S Old Sleningford Farm, Mickley, Ripon, North Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-30
    Officer
    icon of calendar 2014-03-13 ~ now
    IIF 19 - Director → ME
  • 33
    PERMAQUIP LIMITED - 2017-02-14
    icon of address Unit S Old Sleningford Farm, Mickley, Ripon, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    771,029 GBP2024-07-31
    Officer
    icon of calendar 2014-03-13 ~ now
    IIF 20 - Director → ME
  • 34
    ALCO (YORKSHIRE) LIMITED - 2004-08-12
    ALCO COMPONENTS LIMITED - 2021-03-30
    icon of address Unit Ar2, Armytage Road Industrial Estate, Brighouse, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    117,308 GBP2024-02-27
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 18 - Director → ME
  • 35
    CT BUSINESS CONSULTING LIMITED - 2024-05-11
    icon of address Becktech House, Terminus Road, Chichester, West Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 36
    THE TOLLGATE (WEST SUSSEX) HOLDINGS LIMITED - 2025-06-27
    icon of address The Tollgate, The Street, Bramber, West Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 11 - Director → ME
  • 37
    MICRON GRINDING SERVICES LIMITED - 2023-05-18
    icon of address The Tollgate The Street, Bramber, Steyning, England
    Active Corporate (1 parent)
    Equity (Company account)
    614 GBP2024-07-31
    Officer
    icon of calendar 2020-03-23 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 38
    APAV 231 LIMITED - 2023-05-19
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 32 - Director → ME
  • 39
    GENEVA DRILLING & BORING LIMITED - 2017-11-23
    GENEVA ENGINEERING (WEST MIDLANDS) LIMITED - 2017-11-24
    GENEVA DRILLING & BORING LIMITED - 2018-02-16
    icon of address Becktech House, Terminus Road, Chichester, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    160,690 GBP2021-02-28
    Officer
    icon of calendar 2017-09-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 40
    CPFP HOLDINGS LIMITED - 2018-07-02
    PERMAQUIP MACHINE TOOLS LIMITED - 2022-04-06
    icon of address Becktech House, Terminus Road, Chichester, England
    Active Corporate (1 parent)
    Equity (Company account)
    270,037 GBP2024-08-31
    Officer
    icon of calendar 2017-03-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
Ceased 37
  • 1
    ADVANCED MICRO-COMPUTER SERVICES PLC - 1989-10-06
    AMSYS LIMITED - 2006-10-12
    AMSYS LIMITED - 2023-05-17
    AMSYS PLC - 2004-06-30
    AMSYS PLC - 2013-02-20
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -101,551 GBP2021-12-31
    Officer
    icon of calendar 2009-07-22 ~ 2013-02-22
    IIF 41 - Director → ME
    icon of calendar 2004-07-19 ~ 2005-04-25
    IIF 5 - Secretary → ME
  • 2
    icon of address Unit Ar2, Armytage Road Industrial Estate, Brighouse, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    847,345 GBP2024-02-27
    Person with significant control
    icon of calendar 2020-09-11 ~ 2020-11-16
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit Ar2, Armytage Road Industrial Estate, Brighouse, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    953,680 GBP2024-02-27
    Person with significant control
    icon of calendar 2020-09-08 ~ 2020-11-16
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 4
    icon of address 24 Berwick Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-09 ~ 2013-02-22
    IIF 66 - Director → ME
    icon of calendar 2004-07-09 ~ 2005-04-25
    IIF 4 - Secretary → ME
  • 5
    SPHERICAL COMPONENTS LIMITED - 2023-05-18
    THE TOLLGATE RESTAURANT LIMITED - 2025-05-07
    icon of address Becktech House, Terminus Road, Chichester, West Sussex, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-09-10 ~ 2023-05-12
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 6
    STEVENAGE PCB ASSEMBLY LIMITED - 2010-05-14
    icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90 GBP2017-03-31
    Officer
    icon of calendar 2008-11-11 ~ 2014-06-13
    IIF 42 - Director → ME
  • 7
    ARKLE SUBCONTRACT ASSEMBLY LIMITED - 2010-05-13
    icon of address 15 Wedgewood Gate Industrial Estate, Sg1 4su, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    487,532 GBP2024-03-31
    Officer
    icon of calendar 2008-11-10 ~ 2014-06-13
    IIF 43 - Director → ME
  • 8
    SPG REFRIGERATION LIMITED - 2015-10-19
    TS INT HOLDINGS LIMITED - 2017-01-26
    A&A JOINERY HOLDINGS LIMITED - 2015-06-24
    WILKES HOLDING LIMITED - 2016-10-26
    ARKLE ACQUISITION VEHICLE 2 LIMITED - 2018-10-04
    icon of address Becktech House, Terminus Road, Chichester, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-06
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 9
    SPG HOLDINGS LIMITED - 2015-10-19
    CASTLE AND LAMBERT ASSOCIATES LIMITED - 2016-01-05
    icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-08 ~ 2015-07-08
    IIF 53 - Director → ME
  • 10
    icon of address Terminus Road, Chichester, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    882,724 GBP2024-03-31
    Officer
    icon of calendar 2010-06-22 ~ 2015-04-07
    IIF 63 - Director → ME
  • 11
    icon of address C/o Becktech Limited, Terminus Road, Chichester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-16 ~ 2023-03-21
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2024-12-12
    IIF 90 - Right to appoint or remove directors as a member of a firm OE
  • 12
    icon of address Becktech Limited, Terminus Road, Terminus Road, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2017-03-31
    Officer
    icon of calendar 2014-03-10 ~ 2014-04-07
    IIF 64 - Director → ME
  • 13
    icon of address Grorud Engineering Ltd, Castleside Industrial Estate, Consett, County Durham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-23 ~ 2015-08-27
    IIF 50 - Director → ME
  • 14
    VIGILANT VISION EUROPE LIMITED - 2021-12-03
    icon of address Becktech House, Terminus Road, Chichester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-02-10 ~ 2021-11-19
    IIF 102 - Has significant influence or control OE
  • 15
    ARKLE ACQUISITION VEHICLE 4 LIMITED - 2017-08-11
    icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-15 ~ 2018-03-22
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ 2017-06-16
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 16
    ACCURA GENEVA LIMITED - 2017-06-29
    PARETTA LIMITED - 2000-09-28
    icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-19 ~ 2018-03-22
    IIF 62 - Director → ME
  • 17
    CODE ENGINEERING LIMITED - 1988-02-12
    icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-06 ~ 2015-08-27
    IIF 52 - Director → ME
  • 18
    HOODCO 497 LIMITED - 1996-07-11
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-06 ~ 2015-08-27
    IIF 48 - Director → ME
  • 19
    G-MAN PRODUCTS LIMITED - 1981-12-31
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-06 ~ 2015-08-27
    IIF 54 - Director → ME
  • 20
    JAZZELLE LIMITED - 2009-09-28
    icon of address C/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,899,575 GBP2015-11-30
    Officer
    icon of calendar 2009-07-28 ~ 2011-02-02
    IIF 8 - Director → ME
  • 21
    SILVERSTREAM LIMITED - 2009-09-01
    icon of address C/o Valentine & Co Glade House, 52 - 54 Carter Lane, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,234,994 GBP2015-11-26
    Officer
    icon of calendar 2009-07-29 ~ 2011-02-02
    IIF 44 - Director → ME
  • 22
    icon of address Blythe Farm, Mill St, Gamlingay, Sandy, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    149,172 GBP2024-06-30
    Officer
    icon of calendar 2002-02-06 ~ 2005-03-08
    IIF 7 - Director → ME
  • 23
    ARKLE ACQUISITION VEHICLE LIMITED - 2017-02-20
    SPG SERVICING LIMITED - 2015-10-19
    WILKES PRECISION ENGINEERING LIMITED - 2016-10-06
    GRORUD LIMITED - 2017-08-11
    A&A JOINERY PRODUCTS LIMITED - 2015-06-24
    icon of address Becktech House, Terminus Road, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,780 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-01
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 24
    icon of address 60-62 Old London Road, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-17 ~ 2015-12-31
    IIF 60 - Director → ME
  • 25
    icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-31 ~ 2015-12-31
    IIF 47 - Director → ME
  • 26
    LIMETEC MORTARS LIMITED - 2015-10-29
    icon of address Unit 7/8-04 Area C, Radley Place, Abingdon, Oxon
    Active Corporate (2 parents)
    Total liabilities (Company account)
    132,944 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-02-14 ~ 2019-01-28
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 27
    ARKLE MARKETING AND DESIGN LIMITED - 2022-11-11
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-08-06 ~ 2020-08-10
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ 2020-08-10
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 28
    THE OLD TOLLGATE RESTAURANT LIMITED - 2023-05-18
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -428,989 GBP2022-01-31
    Officer
    icon of calendar 2004-09-22 ~ 2008-07-04
    IIF 67 - Director → ME
  • 29
    READYCOPY LIMITED - 1992-12-23
    icon of address Wagstaff Accountants, Richmond House Pond Close, Walkern Road, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-24 ~ 2011-05-31
    IIF 3 - Secretary → ME
  • 30
    DIGITAL MEDIA RETAIL LIMITED - 2006-02-17
    icon of address Blythe Farm, Mill Street, Gamlingay, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2004-04-07 ~ 2006-02-10
    IIF 6 - Director → ME
  • 31
    APAV 231 LIMITED - 2023-05-19
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-14 ~ 2023-05-12
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 32
    LS ENGINEERING (CHICHESTER) LIMITED - 2011-02-15
    icon of address Becktech House, Terminus Road, Chichester, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,687 GBP2019-01-31
    Officer
    icon of calendar 2017-03-20 ~ 2024-04-08
    IIF 58 - Director → ME
  • 33
    PARAPECTIN LIMITED - 2016-06-03
    icon of address 60-62 Old London Road, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -13,734 GBP2016-02-28
    Officer
    icon of calendar 2015-02-20 ~ 2015-06-23
    IIF 49 - Director → ME
  • 34
    PURBECK DRIVE LIMITED - 2018-07-19
    icon of address Becktech House, Terminus Road, Chichester, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2017-03-20 ~ 2024-04-08
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-08
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 35
    PASSWEALTH LIMITED - 1986-06-13
    WULFRUN SPECIALISED FASTENERS LIMITED - 2016-01-04
    LAMONS UK LIMITED - 2017-03-10
    WULFRUN SPECIALISED FASTENERS LIMITED - 2018-07-31
    icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-17 ~ 2018-01-19
    IIF 56 - Director → ME
  • 36
    AIRSIDE GSE HOLDINGS LIMITED - 2017-02-09
    ARKLE ACQUISITION VEHICLE 3 LIMITED - 2017-08-16
    icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-07 ~ 2018-01-19
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ 2017-03-01
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 37
    ARKLE ACQUISITION VEHICLE 5 LIMITED - 2018-07-31
    icon of address Unit 13 Planetary Road Industrial Estate, Willenhall, Wolverhampton, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    381,793 GBP2025-01-31
    Officer
    icon of calendar 2018-02-27 ~ 2021-07-01
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ 2021-07-01
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.