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

Poulsum, Ian Mark

    Related profiles found in government register
  • Poulsum, Ian Mark
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 Basepoint, Metcalf Way, Crawley, RH11 7XX, United Kingdom

      IIF 1
    • icon of address Solo House, London Road, Horsham, RH12 1AT, England

      IIF 2
    • icon of address Solo House, The Courtyard, London Road, Horsham, West Sussex, RH12 1AT, England

      IIF 3
    • icon of address Solo House, The Courtyard, London Road, Horsham, West Sussex, RH12 1AT, United Kingdom

      IIF 4
  • Poulsum, Ian Mark
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Ferring Close, Crawley, RH11 0AN, United Kingdom

      IIF 5
    • icon of address Solo House, London Road, Horsham, RH12 1AT, England

      IIF 6
    • icon of address Solo House, London Road, Horsham, West Sussex, RH12 1AT, United Kingdom

      IIF 7
    • icon of address Solo House The Courtyard, London Road, Horsham, RH12 1AT, United Kingdom

      IIF 8
    • icon of address Solo House, The Courtyard, London Road, Horsham, West Sussex, RH12 1AT, England

      IIF 9 IIF 10 IIF 11
    • icon of address Solo House, The Courtyard, London Road, Horsham, West Sussex, RH12 1AT, United Kingdom

      IIF 15 IIF 16
    • icon of address Streathbourne House, Redehall Road, Smallfield, Surrey, RH6 9QA, United Kingdom

      IIF 17
  • Poulsum, Ian Mark
    British property developer born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chapel, Bridge Street, Driffield, YO25 6DA

      IIF 18
  • Poulsum, Ian Mark
    British sales executive born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Ferring Close, Ifield, Crawley, West Sussex, RH11 0AN, England

      IIF 19
  • Poulsum, Ian
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hillside Close, Crawley, RH11 8PQ, England

      IIF 20
  • Poulsum, Ian
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hillside Close, Crawley, RH11 8PQ, England

      IIF 21
    • icon of address Solo House, The Courtyard, London Road, Horsham, West Sussex, RH12 1AT, United Kingdom

      IIF 22
  • Poulsum, Ian Mark
    born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solo House, The Courtyard, London Road, Horsham, West Sussex, RH12 1AT, England

      IIF 23
  • Poulsum, Ian Mark
    British

    Registered addresses and corresponding companies
    • icon of address 13, Ferring Close, Crawley, West Sussex, RH11 0AN, England

      IIF 24
  • Mr Ian Poulsum
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hillside Close, Crawley, RH11 8PQ, England

      IIF 25
    • icon of address Solo House, The Courtyard, London Road, Horsham, West Sussex, RH12 1AT, England

      IIF 26
  • Mr Ian Mark Poulsum
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 Basepoint, Metcalf Way, Crawley, RH11 7XX, United Kingdom

      IIF 27
    • icon of address Solo House, London Road, Horsham, RH12 1AT, England

      IIF 28
    • icon of address Solo House, London Road, Horsham, West Sussex, RH12 1AT, United Kingdom

      IIF 29
    • icon of address Solo House, The Courtyard, London Road, Horsham, West Sussex, RH12 1AT, England

      IIF 30 IIF 31 IIF 32
    • icon of address Solo House, The Courtyard, London Road, Horsham, West Sussex, RH12 1AT, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 19
  • 1
    VULCAN ELLIS MAYNARDS GREEN LTD - 2024-05-13
    icon of address Solo House The Courtyard, London Road, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    155,714 GBP2025-02-28
    Officer
    icon of calendar 2020-08-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Solo House, London Road, Horsham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address Solo House, London Road, Horsham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    MPG (LOUGHBOROUGH 2) LTD - 2020-09-17
    icon of address Solo House, London Road, Horsham, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    101 GBP2024-03-31
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address 13 Ferring Close, Ifield, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address Solo House, London Road, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90 GBP2019-10-31
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Solo House, The Courtyard, London Road, Horsham, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -739,742 GBP2024-10-29
    Officer
    icon of calendar 2014-10-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    VULCAN ELLIS DEVELOPMENTS LTD - 2025-04-09
    icon of address Solo House The Courtyard, London Road, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    NATURAL SPRINGWATER COMPANY LIMITED - 2011-04-20
    icon of address Streathbourne House, Redehall Road, Smallfield, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address Solo House, The Courtyard, London Road, Horsham, West Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2015-04-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Solo House, The Courtyard, London Road, Horsham, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Solo House The Courtyard, London Road, Horsham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-01-06 ~ dissolved
    IIF 8 - Director → ME
  • 13
    icon of address Solo House The Courtyard, London Road, Horsham, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 22 - Director → ME
  • 14
    icon of address Solo House The Courtyard, London Road, Horsham, West Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 10 - Director → ME
  • 15
    icon of address Solo House, London Road, Horsham, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 6 - Director → ME
  • 16
    icon of address Solo House The Courtyard, London Road, Horsham, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    200 GBP2024-01-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 4 - Director → ME
  • 17
    icon of address Solo House The Courtyard, London Road, Horsham, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 15 - Director → ME
  • 18
    icon of address Solo House, The Courtyard, London Road, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-05-16 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Right to surplus assets - More than 25% but not more than 50%OE
  • 19
    icon of address The Chapel, Bridge Street, Driffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-23 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2007-02-23 ~ dissolved
    IIF 24 - Secretary → ME
Ceased 6
  • 1
    VULCAN ELLIS MAYNARDS GREEN LTD - 2024-05-13
    icon of address Solo House The Courtyard, London Road, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    155,714 GBP2025-02-28
    Person with significant control
    icon of calendar 2020-08-12 ~ 2022-06-14
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Bluebells Byfleets Lane, Warnham, Horsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,295 GBP2024-07-31
    Officer
    icon of calendar 2018-07-26 ~ 2022-07-13
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ 2022-07-13
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    MPG (OXHEY) LTD - 2021-11-10
    MPG (RINGSHALL) LTD - 2022-11-08
    icon of address Solo House The Courtyard, London Road, Horsham, West Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2022-11-11 ~ 2024-03-08
    IIF 14 - Director → ME
  • 4
    SDR VAULT LTD - 2022-11-01
    2HL LTD - 2022-03-08
    icon of address Solo House The Courtyard, London Road, Horsham, West Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2022-11-14 ~ 2024-03-08
    IIF 9 - Director → ME
  • 5
    icon of address Solo House, London Road, Horsham, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2022-10-31
    Person with significant control
    icon of calendar 2021-10-18 ~ 2022-06-13
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    VULCAN PROPERTY CONTRACTING LIMITED - 2019-05-09
    icon of address C/o Evelyn Partners Llp (rrs) Department, 45 Gresham Street, London
    Liquidation Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    928,933 GBP2023-03-31
    Officer
    icon of calendar 2016-10-12 ~ 2024-05-31
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ 2024-05-31
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.