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

Garner, Mark

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

    Resident in England

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

      IIF 1
    • icon of address The Yacht Station, Riverside, Brundall, Norfolk, NR13 5PX, United Kingdom

      IIF 2
    • icon of address 1a, Christchurch Road, Norwich, England, NR2 2AD, England

      IIF 3
    • icon of address Broom Boats Ltd, Riverside, Brundall, Norwich, Norfolk, NR13 5PX, United Kingdom

      IIF 4
    • icon of address The Yacht Station, Riverside, Brundall, Norwich, Norfolk, NR13 5PX, England

      IIF 5
  • Garner, Mark
    British director born in December 1965

    Resident in England

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

      IIF 6
    • icon of address Anglian Business Centre, West Carr Road, Attleborough, Norfolk, NR17 1AN

      IIF 7
    • icon of address Anglian Business Centre, West Carr Road, Attleborough, Norfolk, NR17 1AN, England

      IIF 8
    • icon of address 302, Bridgewater Place, Birchwood Park, Birchwood, Warrington, WA3 6XG, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address The Yacht Station, Riverside, Brundall, Norwich, NR135PX, England

      IIF 12
    • icon of address 33 Holt Road, Cromer, Norfolk, NR27 9EB

      IIF 13
    • icon of address 33, Holt Road, Cromer, Norfolk, NR27 9EB, England

      IIF 14
    • icon of address 1, Claydon Business Park, Great Blakenham, Ipswich, IP6 0NL

      IIF 15
    • icon of address 32 London Road, Wymondham, Norfolk, NR18 9JD

      IIF 16
    • icon of address 1 Chalk Hill House, Lower Ground, Rosary Road, Norwich, Norfolk, NR1 1SZ

      IIF 17
    • icon of address 1, Chalk Hill House, Lower Ground, Rosary Road, Norwich, Norfolk, NR1 1SZ, England

      IIF 18 IIF 19 IIF 20
    • icon of address 1a, Christchurch Road, Norwich, NR2 2AD, England

      IIF 21
    • icon of address 1a, Christchurch Road, Norwich, NR2 2AD, United Kingdom

      IIF 22
    • icon of address 1a, Christchurch Road, Norwich, Norfolk, NR2 2AD

      IIF 23
    • icon of address Broom Boats, Riverside, Brundall, Norwich, Norfolk, NR13 5PX

      IIF 24
    • icon of address Tempus Works, Fletcher Way, Weston Road, Norwich, NR3 3ST, England

      IIF 25
    • icon of address The Yacht Station Riverside, Brundall, Norwich, Norfolk, NR13 5PX, England

      IIF 26
    • icon of address 5 Market Place, Wymondham, Norfolk, NR18 0AG, England

      IIF 27 IIF 28 IIF 29
  • Garner, Mark
    British non-executive born in December 1965

    Resident in England

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

      IIF 30
  • Garner, Mark
    British company director born in June 1965

    Resident in England

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

      IIF 31
  • Garner, Mark
    British landlord developer born in June 1965

    Resident in England

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

      IIF 32 IIF 33
  • Garner, Mark
    British property developer born in June 1965

    Resident in England

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

      IIF 34
  • Garner, Mark
    British property development & rental born in June 1965

    Resident in England

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

      IIF 35 IIF 36
  • Garner, Mark
    British property investor & developer born in June 1965

    Resident in England

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

      IIF 37
  • 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
    • icon of address 40 Upton Close, Norwich, NR4 7PD

      IIF 42
  • 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
    • icon of address 40 Upton Close, Norwich, NR4 7PD

      IIF 46
    • icon of address 40, Upton Close, Norwich, Norfolk, NR4 7PD, United Kingdom

      IIF 47
  • Mr Mark Garner
    British born in December 1965

    Resident in England

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

      IIF 48
    • icon of address 1a, Christchurch Road, Norwich, Norfolk, NR2 2AD

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

      IIF 50
    • icon of address 5 Market Place, Wymondham, Norfolk, NR18 0AG, England

      IIF 51
  • 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
    • icon of address Hill Crest, Lower Road East Farleigh, Maidstone, Kent, ME15 0HD

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

    Resident in United Kingdom

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

      IIF 58
  • Garner, Mark
    British property development and renta born in June 1965

    Resident in United Kingdom

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

      IIF 59
  • Mr Mark Garner
    British born in June 1965

    Resident in England

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

      IIF 60
    • icon of address Hill Crest, Lower Road East Farleigh, Maidstone, Kent, ME15 0HD, England

      IIF 61 IIF 62
  • Garner, Mark
    English warhouse operative born in June 1965

    Resident in Great Britain

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

      IIF 63
  • Garner, Mark

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

      IIF 64
    • icon of address The Yacht Station, Riverside, Brundall, Norwich, NR13 5PX, England

      IIF 65
    • icon of address 57 All Saints Circle, Woodlesford, Leeds, LS26 8LZ, England

      IIF 66
    • icon of address 1a, Christchurch Road, Norwich, NR2 2AD, United Kingdom

      IIF 67
    • icon of address The Yacht Station Riverside, Brundall, Norwich, Norfolk, NR13 5PX, England

      IIF 68
  • Mr Mark Garner
    English born in June 1965

    Resident in Great Britain

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

      IIF 69
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 5 Market Place, Wymondham, Norfolk, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 28 - Director → ME
  • 2
    icon of address Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2006-12-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address The Yacht Station, Riverside, Brundall, Norwich Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-14 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address 1 Chalk Hill House Lower Ground, Rosary Road, Norwich, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    -9,861 GBP2023-01-31
    Officer
    icon of calendar 2017-07-10 ~ now
    IIF 22 - Director → ME
    icon of calendar 2017-07-10 ~ now
    IIF 67 - Secretary → ME
  • 5
    icon of address 1 Chalk Hill House Lower Ground, Rosary Road, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-08 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2006-05-08 ~ dissolved
    IIF 53 - Secretary → ME
  • 7
    icon of address 1a Christchurch Road, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Roger Lugg & Co Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,400,438 GBP2025-03-31
    Officer
    icon of calendar 2016-03-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    142 GBP2025-03-31
    Officer
    icon of calendar 1998-11-25 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 1a Christchurch Road, Norwich, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2017-01-31
    Officer
    icon of calendar 2015-01-19 ~ dissolved
    IIF 21 - Director → ME
  • 11
    A6 RECORDS LTD - 2017-07-07
    icon of address 1 Chalk Hill House, Lower Ground, Rosary Road, Norwich, Norfolk, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-02-05 ~ now
    IIF 19 - Director → ME
  • 12
    icon of address 57 All Saints Circle, Woodlesford, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-27 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2015-09-27 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 69 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1 Chalk Hill House, Lower Ground, Rosary Road, Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-01-31
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 18 - Director → ME
  • 14
    icon of address 33 Holt Road, Cromer, Norfolk
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,972,616 GBP2024-08-31
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF 13 - Director → ME
  • 15
    GARNERCO LIMITED - 2024-08-19
    CHADWICKS CORPORATE FINANCE LIMITED - 2017-02-22
    CHADWICKS ENTERPRISE LIMITED - 2017-11-13
    icon of address 5 Market Place, Wymondham, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    -334 GBP2024-09-30
    Officer
    icon of calendar 2016-09-20 ~ now
    IIF 27 - Director → ME
  • 16
    icon of address 5 Market Place, Wymondham, Norfolk, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 33 Holt Road, Cromer, Norfolk, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 14 - Director → ME
  • 18
    icon of address 1 Chalk Hill House, Lower Ground, Rosary Road, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    173,230 GBP2024-01-31
    Officer
    icon of calendar 2015-05-20 ~ now
    IIF 20 - Director → ME
  • 19
    icon of address Tempus Works Fletcher Way, Weston Road, Norwich, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Has significant influence or controlOE
Ceased 33
  • 1
    icon of address Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2006-12-18 ~ 2008-03-06
    IIF 57 - Secretary → ME
  • 2
    PEACHMENT PROPULSION (MARINE) LIMITED - 2003-01-21
    icon of address Riverside Estate, Brundall, Norwich, Norfolk, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,223,163 GBP2024-12-31
    Officer
    icon of calendar 2006-03-06 ~ 2010-10-06
    IIF 45 - Director → ME
    icon of calendar 2006-03-06 ~ 2010-10-06
    IIF 56 - Secretary → ME
  • 3
    PHILPOTT ASBESTOS MANAGEMENT LIMITED - 2007-05-31
    icon of address Anglian Business Centre, West Carr Road, Attleborough, Norfolk
    Active Corporate (5 parents)
    Equity (Company account)
    2,564,412 GBP2024-11-30
    Officer
    icon of calendar 2020-08-18 ~ 2021-09-29
    IIF 7 - Director → ME
  • 4
    icon of address Anglian Business Centre, West Carr Road, Attleborough, Norfolk, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    120,802 GBP2024-11-30
    Officer
    icon of calendar 2020-08-18 ~ 2021-09-29
    IIF 8 - Director → ME
  • 5
    icon of address Anglian Business Centre, West Carr Road, Attleborough, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,017,086 GBP2024-11-30
    Officer
    icon of calendar 2020-08-18 ~ 2024-11-07
    IIF 6 - Director → ME
  • 6
    icon of address Riverside, Brundall, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-14 ~ 2016-05-31
    IIF 5 - Director → ME
  • 7
    icon of address Sandgate Castle Office, Castle Road, Sandgate, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    11,816 GBP2025-03-31
    Officer
    icon of calendar 1999-09-01 ~ 2015-06-12
    IIF 59 - Director → ME
  • 8
    FRIARS 617 LIMITED - 2009-07-04
    icon of address Ashwellthorpe Industrial Estate, Ashwellthorpe, Norwich, Norfolk
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,412,550 GBP2024-12-31
    Officer
    icon of calendar 2009-07-06 ~ 2009-10-02
    IIF 40 - Director → ME
  • 9
    icon of address Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    126,183 GBP2023-08-31
    Officer
    icon of calendar 2005-03-01 ~ 2010-12-07
    IIF 46 - Director → ME
    icon of calendar 2008-01-31 ~ 2010-12-14
    IIF 54 - Secretary → ME
  • 10
    icon of address The Yacht Station, Riverside, Brundall, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-05 ~ 2016-02-01
    IIF 2 - Director → ME
  • 11
    icon of address 7 Meridian Court, Cumberland Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,401 GBP2017-11-30
    Officer
    icon of calendar 2007-06-12 ~ 2010-03-29
    IIF 35 - Director → ME
  • 12
    EURO FLEETCARE LTD - 2011-11-15
    icon of address 1st Floor Allday House, Warrington Road, Birchwood, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -20,681 GBP2018-04-30
    Officer
    icon of calendar 2018-05-01 ~ 2023-06-30
    IIF 11 - Director → ME
  • 13
    SNAP ASSET FINANCE LIMITED - 2018-06-18
    T.C.V. ASSET FINANCE LIMITED - 2009-05-29
    EASTERN BUSINESS FINANCE LIMITED - 2018-06-11
    FRIARS 580 LIMITED - 2008-07-24
    icon of address 16 Minns Crescent, Poringland, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2008-08-01 ~ 2009-12-31
    IIF 42 - Director → ME
  • 14
    FRIARS 511 LIMITED - 2005-12-29
    icon of address Unit 16 Bessemer Way, Great Yarmouth, Norfolk
    Active Corporate (1 parent)
    Equity (Company account)
    167,272 GBP2024-12-31
    Officer
    icon of calendar 2006-01-23 ~ 2016-05-31
    IIF 38 - Director → ME
    icon of calendar 2006-01-23 ~ 2016-05-31
    IIF 52 - Secretary → ME
  • 15
    EURO TRUCKWASH PROCESSING LTD - 2009-09-23
    icon of address 1st Floor Allday House, Warrington Road, Birchwood, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,070,663 GBP2018-04-30
    Officer
    icon of calendar 2016-08-12 ~ 2023-06-30
    IIF 1 - Director → ME
  • 16
    icon of address 1st Floor Allday House, Warrington Road, Birchwood, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -12,860 GBP2022-03-31
    Officer
    icon of calendar 2018-05-01 ~ 2023-06-30
    IIF 10 - Director → ME
  • 17
    icon of address 15 Linen House, 253 Kilburn Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,940 GBP2018-03-31
    Officer
    icon of calendar 2000-09-08 ~ 2011-09-09
    IIF 31 - Director → ME
  • 18
    SCOTT INVESTMENTS LIMITED - 2016-01-20
    icon of address Suite 5 Oyster House, Severalls Lane, Colchester, Essex, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2,015,229 GBP2024-06-30
    Officer
    icon of calendar 2015-09-01 ~ 2016-03-05
    IIF 15 - Director → ME
  • 19
    NATIONAL LANDLORDS ASSOCIATION (2019) LIMITED - 2020-10-29
    NATIONAL LANDLORDS ASSOCIATION LIMITED - 2020-06-22
    icon of address 9 Appold Street 6th Floor, Appold Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2004-06-01 ~ 2007-11-14
    IIF 33 - Director → ME
  • 20
    icon of address Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2010-03-31 ~ 2011-04-01
    IIF 47 - Director → ME
  • 21
    TOM'S GB LIMITED - 1998-11-02
    icon of address Spc Atlas Works Norwich Road, Lenwade, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-20 ~ 2007-12-31
    IIF 43 - Director → ME
  • 22
    CONNAUGHT FIRE SERVICES LIMITED - 2010-12-01
    U.K. FIRE INTERNATIONAL LIMITED - 2009-12-02
    icon of address 695, Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-02-13 ~ 2009-07-23
    IIF 41 - Director → ME
  • 23
    BROOM BOATS LIMITED - 2024-08-12
    icon of address Suite 5 Oyster House, Severalls Lane, Colchester, Essex, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -657,353 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2010-07-14 ~ 2016-05-31
    IIF 4 - Director → ME
    icon of calendar 2014-02-24 ~ 2016-05-31
    IIF 64 - Secretary → ME
  • 24
    BROOM HOLIDAYS LIMITED - 2024-08-12
    BROOM BOATING HOLIDAYS LIMITED - 2021-01-12
    icon of address Suite 5 Oyster House, Severalls Lane, Colchester, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-25 ~ 2016-05-31
    IIF 12 - Director → ME
    icon of calendar 2014-02-24 ~ 2016-05-31
    IIF 65 - Secretary → ME
  • 25
    ICENI ASSOCIATES LIMITED - 2012-04-12
    BROOM MARINE GROUP LIMITED - 2024-08-13
    A & M VENTURES LIMITED - 2010-03-22
    icon of address Suite 5 Oyster House, Severalls Lane, Colchester, Essex, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-03-09 ~ 2016-05-31
    IIF 24 - Director → ME
  • 26
    BROOM SEA SCHOOL LIMITED - 2014-06-11
    BROOM BOAT SALES LIMITED - 2024-08-14
    icon of address Suite 5 Oyster House, Severalls Lane, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-20 ~ 2016-05-31
    IIF 26 - Director → ME
    icon of calendar 2014-02-24 ~ 2016-05-31
    IIF 68 - Secretary → ME
  • 27
    SOUTHERN PRIVATE LANDLORDS ASSOCIATION - 2014-07-18
    icon of address National Landlords Association, Skyline House - 2nd Floor, 200 Union St, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-01-31 ~ 2004-06-24
    IIF 58 - Director → ME
  • 28
    icon of address 1st Floor Allday House, Warrington Road, Birchwood, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-01 ~ 2023-06-30
    IIF 9 - Director → ME
  • 29
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    148,028 GBP2021-07-31
    Officer
    icon of calendar 2017-09-01 ~ 2020-07-31
    IIF 30 - Director → ME
  • 30
    GARNERCO LIMITED - 2024-08-19
    CHADWICKS CORPORATE FINANCE LIMITED - 2017-02-22
    CHADWICKS ENTERPRISE LIMITED - 2017-11-13
    icon of address 5 Market Place, Wymondham, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    -334 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-20 ~ 2024-12-16
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 31
    icon of address Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-29 ~ 2010-12-10
    IIF 44 - Director → ME
    icon of calendar 2005-09-29 ~ 2010-12-10
    IIF 55 - Secretary → ME
  • 32
    THE LANDLORDS ASSOCIATION LIMITED - 2019-10-11
    icon of address 9 Appold Street 6th Floor, Appold Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-03-10 ~ 2007-11-14
    IIF 32 - Director → ME
  • 33
    SITE AND LEISURE SERVICES LIMITED - 1997-06-02
    icon of address 32 London Road, Wymondham, Norfolk
    Active Corporate (4 parents)
    Equity (Company account)
    3,614,215 GBP2019-12-31
    Officer
    icon of calendar 2016-09-01 ~ 2017-03-23
    IIF 16 - 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.