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

Tellwright, Mark Christopher

    Related profiles found in government register
  • Tellwright, Mark Christopher
    British

    Registered addresses and corresponding companies
    • icon of address 27 Caroline Terrace, London, SW1W 8JT

      IIF 1
  • Tellwright, Mark Christopher
    British company director

    Registered addresses and corresponding companies
    • icon of address 27 Caroline Terrace, London, SW1W 8JT

      IIF 2
  • Tellwright, Mark Christopher
    British secretary

    Registered addresses and corresponding companies
    • icon of address 60, Eaton Place, London, SW1X 8AT

      IIF 3
  • Tellwright, Mark Christopher
    born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tellwright, Mark
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31-33, Commercial Road, Poole, Dorset, BH14 0HU, England

      IIF 7
  • Tellwright, Mark Christopher
    British company director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tellwright, Mark Christopher
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tellwright, Mark Christopher
    British property dealer born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tellwright, Mark Christopher
    British property developer born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tellwright, Mark Christopher
    British property investor born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tellwright, Mark Christopher
    British property trader born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Eaton Place, London, SW1X 8AT

      IIF 75
  • Mr Mark Christopher Tellwright
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Citpoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, EH12 5HD, Scotland

      IIF 76
    • icon of address 60, Eaton Place, London, SW1X 8AT, United Kingdom

      IIF 77 IIF 78 IIF 79
    • icon of address 68, Grafton Way, London, W1T 5DS, England

      IIF 87
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 88 IIF 89
    • icon of address Cavendish, 68 Grafton Way, London, W1T 5DS, United Kingdom

      IIF 90
    • icon of address C/o Milsted Langdon Llp, New Broad Street House, 35 New Broad Street, London, EC2M 1NH, England

      IIF 91
    • icon of address 31-33, Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 92
    • icon of address Unit 1 First Floor, Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX

      IIF 93
  • Mark Christopher Tellwright
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Eaton Place, London, SW1X 8AT, United Kingdom

      IIF 94
child relation
Offspring entities and appointments
Active 54
  • 1
    icon of address 68 Grafton Way, London, United Kingdom
    Dissolved Corporate (20 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-03 ~ now
    IIF 30 - Director → ME
  • 3
    icon of address 68 Grafton Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-11 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address Citpoint 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,324,852 GBP2015-11-30
    Officer
    icon of calendar 1993-10-11 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address 4th Floor Centre Heights, 137 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-28 ~ dissolved
    IIF 39 - Director → ME
  • 6
    icon of address 68 Grafton Way, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 69 - Director → ME
  • 7
    DESPARD (E) LIMITED - 2005-07-06
    icon of address 68 Grafton Way, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-09-30
    Officer
    icon of calendar 2005-06-30 ~ dissolved
    IIF 38 - Director → ME
  • 8
    DESPARD LIMITED - 2005-07-06
    icon of address 68 Grafton Way, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-30 ~ dissolved
    IIF 49 - Director → ME
  • 9
    icon of address 68 Grafton Way, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -734 GBP2015-09-30
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address 50 Bedford Street, Belfast
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-18 ~ dissolved
    IIF 8 - Director → ME
  • 11
    icon of address 50 Bedford Street, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-29 ~ dissolved
    IIF 9 - Director → ME
  • 12
    icon of address 68 Grafton Way, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    118,151 GBP2015-07-31
    Officer
    icon of calendar 2002-07-22 ~ dissolved
    IIF 50 - Director → ME
  • 13
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-23 ~ now
    IIF 65 - Director → ME
  • 14
    EASTGATE WORKS LIMITED - 2022-09-14
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-03 ~ now
    IIF 21 - Director → ME
  • 15
    MADFORD DEVELOPMENTS (ERITH) LIMITED - 2005-07-06
    icon of address 68 Grafton Way, London, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    10,064 GBP2015-09-30
    Officer
    icon of calendar 2000-09-15 ~ dissolved
    IIF 35 - Director → ME
  • 16
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2017-11-21 ~ now
    IIF 72 - Director → ME
  • 17
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ now
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    FAST2FIBRE LIMITED - 2014-03-13
    icon of address Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved Corporate (5 parents)
    Fixed Assets (Company account)
    102 GBP2016-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 60 Eaton Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-27 ~ dissolved
    IIF 12 - Director → ME
  • 20
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-04-30
    Officer
    icon of calendar 2013-04-03 ~ now
    IIF 29 - Director → ME
  • 21
    icon of address 68 Grafton Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 28 - Director → ME
  • 22
    icon of address 1 Exchange Crescent, Conference Square, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-20 ~ dissolved
    IIF 5 - LLP Designated Member → ME
  • 23
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 71 - Director → ME
  • 24
    icon of address 4th Floor Centre Heights, 137 Finchley Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-17 ~ dissolved
    IIF 45 - Director → ME
  • 25
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Total Assets Less Current Liabilities (Company account)
    10,022,046 GBP2016-08-31
    Officer
    icon of calendar 1999-02-09 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 68 Grafton Way, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 68 Grafton Way, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 70 - Director → ME
  • 28
    icon of address 1 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-03 ~ dissolved
    IIF 6 - LLP Designated Member → ME
  • 29
    icon of address 31-33 Commercial Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    109,295 GBP2023-10-31
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    COLLEGECOM LIMITED - 2000-09-04
    icon of address 68 Grafton Way, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    229 GBP2015-09-30
    Officer
    icon of calendar 2000-03-02 ~ dissolved
    IIF 52 - Director → ME
  • 31
    icon of address 68 Grafton Way, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-09 ~ dissolved
    IIF 42 - Director → ME
  • 32
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 63 - Director → ME
  • 33
    icon of address 68 Grafton Way, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-02-04 ~ dissolved
    IIF 53 - Director → ME
  • 34
    icon of address 191 Stonhouse Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-05-25 ~ now
    IIF 37 - Director → ME
  • 35
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (2 parents, 12 offsprings)
    Total Assets Less Current Liabilities (Company account)
    632,654 GBP2016-08-31
    Officer
    icon of calendar 1997-08-11 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 36
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 66 - Director → ME
  • 37
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-08-31
    Officer
    icon of calendar 2004-10-21 ~ now
    IIF 41 - Director → ME
  • 38
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 39
    PROPERTY SIPPS LIMITED - 2004-02-26
    icon of address 68 Grafton Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-27 ~ dissolved
    IIF 40 - Director → ME
  • 40
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    386,536 GBP2015-07-31
    Officer
    icon of calendar 1997-07-03 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    TRADECENTRAL PROPERTIES LIMITED - 2008-08-06
    icon of address 68 Grafton Way, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-10 ~ dissolved
    IIF 51 - Director → ME
  • 42
    icon of address 4th Floor Centre Heights, 137 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-31 ~ dissolved
    IIF 56 - Director → ME
  • 43
    icon of address 68 Grafton Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 13 - Director → ME
  • 44
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -172,490 GBP2025-04-30
    Officer
    icon of calendar 2020-04-03 ~ now
    IIF 60 - Director → ME
  • 45
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2025-04-30
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 64 - Director → ME
  • 47
    icon of address Cavendish, 68 Grafton Way, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-03 ~ dissolved
    IIF 32 - Director → ME
  • 48
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-02-25 ~ now
    IIF 22 - Director → ME
  • 49
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 60 Eaton Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-07 ~ dissolved
    IIF 11 - Director → ME
  • 51
    icon of address Great Central House, Great Central Avenue, South Ruislip
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-21 ~ dissolved
    IIF 47 - Director → ME
  • 52
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 53
    GREENWELL GLORY LTD - 2020-10-08
    icon of address Venture House, Aykley Heads Business Centre, Durham, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -127,991 GBP2023-09-01 ~ 2024-08-31
    Person with significant control
    icon of calendar 2021-02-23 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-03 ~ now
    IIF 24 - Director → ME
Ceased 26
  • 1
    icon of address 68 Grafton Way, London, United Kingdom
    Dissolved Corporate (20 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2019-02-01
    IIF 4 - LLP Designated Member → ME
  • 2
    AUGUST LIMITED - 1982-05-06
    icon of address Murky Hill Offices Cow Lane, Middleton Tyas, Richmond, N Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 1995-08-28 ~ 2011-01-12
    IIF 19 - Director → ME
  • 3
    icon of address Citpoint 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,324,852 GBP2015-11-30
    Officer
    icon of calendar 1993-10-11 ~ 1994-09-07
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    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
  • 4
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    83 GBP2024-09-28
    Officer
    icon of calendar 1996-03-12 ~ 2006-08-22
    IIF 54 - Director → ME
  • 5
    CITY & COMMERCIAL (PROPERTIES) LIMITED - 1980-12-31
    NOVADOWN LIMITED - 1980-12-31
    icon of address Murky Hill Offices Cow Lane, Middleton Tyas, Richmond, N Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 2000-04-30
    IIF 18 - Director → ME
    icon of calendar ~ 1994-11-30
    IIF 1 - Secretary → ME
  • 6
    icon of address Milsted Langdon Llp, Winchester House Deane Gate Avenue, Taunton, Somerset
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -108,879 GBP2023-12-31
    Officer
    icon of calendar 2013-06-28 ~ 2017-03-27
    IIF 27 - Director → ME
  • 7
    icon of address Milsted Langdon Llp, Winchester House Deane Gate Avenue, Taunton, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    7,879 GBP2023-12-31
    Officer
    icon of calendar 2013-06-28 ~ 2017-03-27
    IIF 20 - Director → ME
  • 8
    icon of address 68 Grafton Way, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    118,151 GBP2015-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-01
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 9
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -911,958 GBP2022-09-30
    Officer
    icon of calendar 2013-03-14 ~ 2015-12-10
    IIF 59 - Director → ME
  • 10
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-11-21 ~ 2017-11-21
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 11
    FAST2FIBRE LIMITED - 2014-03-13
    icon of address Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved Corporate (5 parents)
    Fixed Assets (Company account)
    102 GBP2016-06-30
    Officer
    icon of calendar 2014-09-12 ~ 2017-03-27
    IIF 16 - Director → ME
  • 12
    FIBRE FAST LIMITED - 2014-03-13
    icon of address 52 Festing Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,938,064 GBP2023-12-31
    Officer
    icon of calendar 2014-09-12 ~ 2017-03-27
    IIF 15 - Director → ME
  • 13
    MADFORD DEVELOPMENTS (UK) LIMITED - 2005-07-04
    HALFWORTH LIMITED - 1999-06-09
    icon of address 68 Grafton Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-30 ~ 2010-07-28
    IIF 48 - Director → ME
    icon of calendar 1999-09-21 ~ 2003-05-23
    IIF 73 - Director → ME
  • 14
    icon of address 31-33 Commercial Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    109,295 GBP2023-10-31
    Officer
    icon of calendar 2021-12-01 ~ 2023-11-30
    IIF 34 - Director → ME
  • 15
    icon of address 1 The Clock House, Brize Norton Road, Carterton, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8 GBP2020-07-31
    Officer
    icon of calendar 2007-07-05 ~ 2009-10-06
    IIF 57 - Director → ME
  • 16
    MADFORD DEVELOPMENTS (NORTH SHIELDS) LIMITED - 2002-01-11
    icon of address C/o Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-07 ~ 2001-12-21
    IIF 36 - Director → ME
  • 17
    LEXCROWN (NORTH SHIELDS) LIMITED - 2002-01-11
    icon of address C/o Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-11 ~ 2001-12-21
    IIF 55 - Director → ME
  • 18
    ALASKABOU LIMITED - 2016-06-11
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,295 GBP2022-09-30
    Officer
    icon of calendar 2014-06-23 ~ 2016-04-19
    IIF 25 - Director → ME
  • 19
    icon of address 16 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    12,919,500 GBP2016-03-31
    Officer
    icon of calendar 2001-08-16 ~ 2001-12-13
    IIF 17 - Director → ME
  • 20
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -172,490 GBP2025-04-30
    Person with significant control
    icon of calendar 2020-04-03 ~ 2022-06-16
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 21
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Person with significant control
    icon of calendar 2022-04-22 ~ 2022-06-16
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 22
    RACEPOOL LIMITED - 2003-06-06
    icon of address Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    28,626,781 GBP2016-03-31
    Officer
    icon of calendar 2000-10-26 ~ 2001-12-13
    IIF 44 - Director → ME
    icon of calendar 2003-06-26 ~ 2003-06-26
    IIF 3 - Secretary → ME
  • 23
    icon of address 315 Pavilion Fulham Green, Chester House, 81-83 Fulham High St, London, England
    Liquidation Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -107,189 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2017-10-25 ~ 2020-06-08
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ 2020-03-03
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 31-33 Commercial Road, Poole, Dorset, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,143,095 GBP2023-09-30
    Officer
    icon of calendar 2015-10-08 ~ 2018-04-03
    IIF 7 - Director → ME
  • 25
    GREENWELL GLORY LTD - 2020-10-08
    icon of address Venture House, Aykley Heads Business Centre, Durham, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -127,991 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2018-08-01 ~ 2021-06-15
    IIF 33 - Director → ME
  • 26
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    80,581 GBP2016-05-31
    Officer
    icon of calendar 2000-05-23 ~ 2001-01-31
    IIF 75 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.