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

Mr Mark Christopher Beresford

    Related profiles found in government register
  • Mr Mark Christopher Beresford
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northgate House, Northgate Street, Devizes, Wiltshire, SN10 1JX, United Kingdom

      IIF 1
    • icon of address 49 Station Road, Polegate, East Sussex, 49 Station Road, Polegate, East Sussex, BN26 6EA, England

      IIF 2
    • icon of address 49, Station Road, Polegate, East Sussex, BN26 6EA, England

      IIF 3
    • icon of address 12, Windmill Lane, Ringwood, BH24 2DQ, England

      IIF 4
  • Beresford, Mark Christopher
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Station Road, Polegate, East Sussex, 49 Station Road, Polegate, East Sussex, BN26 6EA, England

      IIF 5
    • icon of address 49, Station Road, Polegate, East Sussex, BN26 6EA, England

      IIF 6
  • Beresford, Mark Christopher
    British company director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 7
    • icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, WV1 4SB, England

      IIF 8
  • Beresford, Mark Christopher
    British management consultant born in April 1957

    Registered addresses and corresponding companies
    • icon of address Geers Farm Pookreed Lane, Heathfield, East Sussex, TN21 0XP

      IIF 9
  • Beresford, Mark Christopher
    British company director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northgate House, Northgate Street, Devizes, Wiltshire, SN10 1JX, United Kingdom

      IIF 10
  • Beresford, Mark Christopher
    British consultant born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avon Place 12 Windmill Lane, Avon Castle, Ringwood, Hampshire, BH24 2DQ

      IIF 11 IIF 12
  • Beresford, Mark Christopher
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avon Place, Windmill Lane, Ringwood, Hants, BH24 2DQ, United Kingdom

      IIF 13
    • icon of address Suite 11, J Peartree Business Centre, Cobham Road Ferndown Industrial Estate, Wimborne, Dorset, BH21 7PP, United Kingdom

      IIF 14
child relation
Offspring entities and appointments
Active 10
  • 1
    INCANITE FOUNDRY LIMITED - 2015-03-20
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address 49 Station Road, Polegate, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -397,093 GBP2024-01-31
    Officer
    icon of calendar 2012-01-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Suite 11 J Peartree Business Centre, Cobham Road Ferndown Industrial Estate, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 14 - Director → ME
  • 4
    WELLMAN INCANITE FOUNDRIES LIMITED - 1997-02-28
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -45,203 GBP2015-08-31
    Officer
    icon of calendar 2008-01-21 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address Hobson House, 155 Gower Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-08-09 ~ dissolved
    IIF 9 - Director → ME
  • 7
    BOOST YOUR PROFITS LIMITED - 2014-11-13
    WIN A DREAM CAR LIMITED - 2022-01-17
    AVON PET FOODS LTD - 2018-12-17
    BERESFORD COMMERCIAL SERVICES LIMITED - 2023-08-10
    icon of address 49 Station Road, Polegate, East Sussex, 49 Station Road, Polegate, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -81,325 GBP2024-09-30
    Officer
    icon of calendar 2014-03-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    MODERN PUMP & ENGINEERING COMPANY LIMITED - 1984-03-26
    SURECAST (DEVIZES) LIMITED - 2007-11-13
    SURECAST DEVELOPMENTS LIMITED - 1994-05-12
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-04 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address 4 Challeymead Business Park, Melksham, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-03 ~ dissolved
    IIF 13 - Director → ME
  • 10
    WIN A MEGA HOME LTD - 2019-06-10
    BEARS FORD INVESTMENTS LTD - 2018-03-16
    icon of address Northgate House, Northgate Street, Devizes, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,829 GBP2024-05-31
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 1
  • 1
    FEMININITY ONLINE LIMITED - 2018-03-13
    BERESFORD CONSULTING SERVICES LIMITED - 2020-01-06
    icon of address Northgate House, Northgate Street, Devizes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,618 GBP2022-05-31
    Person with significant control
    icon of calendar 2016-11-10 ~ 2018-03-10
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.