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 acquisitions born in February 1974

    Resident in England

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

      IIF 1
    • Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, United Kingdom

      IIF 2 IIF 3
  • Sargent, Mark John
    British aquistions born in February 1974

    Resident in England

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

      IIF 4
  • Sargent, Mark John
    British business owner born in February 1974

    Resident in England

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

      IIF 5
  • Sargent, Mark John
    British company director born in February 1974

    Resident in England

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

      IIF 6
    • 63 Chichester Enterprise Centre, Arkle Partners Ltd, Terminus Road, Chichester, PO19 8TX, England

      IIF 7
    • 63 Chichester Enterprise Centre, Terminus Road, Chichester, PO19 8TX, England

      IIF 8
    • 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, England

      IIF 9 IIF 10 IIF 11
    • 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, Great Britain

      IIF 18
    • Becktech House, Terminus Road, Chichester, PO19 8DW, England

      IIF 19
    • Becktech House, Terminus Road, Chichester, West Sussex, PO19 8DW

      IIF 20 IIF 21 IIF 22
    • Becktech House, Terminus Road, Chichester, West Sussex, PO19 8DW, England

      IIF 23 IIF 24
    • Unit S Old Sleningford Farm, Mickley, Ripon, North Yorkshire, HG4 3JB

      IIF 25
    • Unit 2a, Barrys Lane, Scarborough, North Yorkshire, YO12 4HA, England

      IIF 26 IIF 27
    • 6/7, Cradle Hill Industrial Estate, Seaford, East Sussex, BN25 3JE, United Kingdom

      IIF 28
  • Sargent, Mark John
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Tollgate, The Street, Bramber, West Sussex, BN44 3WE, England

      IIF 29
    • Unit Ar2, Armytage Road Industrial Estate, Brighouse, West Yorkshire, HD6 1PT, England

      IIF 30 IIF 31 IIF 32
    • 63 Chichester Enterprise Centre, Terminus Road, Chichester, West Sussex, PO19 8TX, England

      IIF 34
    • 63, Terminus Road, Chichester, West Sussex, PO19 8TX, England

      IIF 35 IIF 36
    • 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, England

      IIF 37 IIF 38 IIF 39
    • Becktech House, Terminus Road, Chichester, PO19 8DW, England

      IIF 40
    • Becktech House, Terminus Road, Chichester, West Sussex, PO19 8DW

      IIF 41
    • Becktech House, Terminus Road, Chichester, West Sussex, PO19 8DW, England

      IIF 42 IIF 43 IIF 44
    • Terminus Road, Chichester, West Sussex, PO19 8DW

      IIF 45
    • Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 46 IIF 47
    • Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

      IIF 48
    • Old Sleningford Farm, North Stainley, Ripon, North Yorkshire, HG4 3JB, England

      IIF 49
    • Old Sleningford Farm, North Stainley, Ripon, North Yorkshire, HG4 3JB, United Kingdom

      IIF 50
    • Unit S, Old Sleningford Farm, Mickley, Ripon, North Yorkshire, HG4 3JB

      IIF 51
    • Unit S, Old Sleningford Farm, Mickley, Ripon, North Yorkshire, HG4 3JB, England

      IIF 52
    • Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, United Kingdom

      IIF 53
    • The Tollgate, The Street, Bramber, Steyning, BN44 3WE, England

      IIF 54 IIF 55
    • Unit 13, Planetary Road Industrial Estate, Willenhall, Wolverhampton, West Midlands, WV13 3XA, England

      IIF 56
  • Sargent, Mark John
    British turnaround specialist born in February 1974

    Resident in England

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

      IIF 57
  • Sargent, Mark John
    born in February 1974

    Resident in England

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

      IIF 58
  • Sargent, Mark John
    British businessman born in February 1974

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

      IIF 59
  • Sargent, Mark John
    British turnaround specialist born in February 1974

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

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

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

      IIF 61
  • Sargent, Mark John
    British company director born in February 1974

    Resident in United Kingdom

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

      IIF 62
  • Sargent, Mark John
    British

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

      IIF 63
    • 70, South Street, Lancing, West Sussex, BN15 8AJ

      IIF 64
  • Sargent, Mark John
    British company director

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

      IIF 65
  • Sargent, Mark John
    British turnaround specialist

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

      IIF 66 IIF 67
  • Mark John Sargent
    British born in February 1974

    Resident in England

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

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

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

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

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

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

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

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

      IIF 82
    • 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
    • The Old Tollgate Restaurant, The Street, Bramber, West Sussex, BN44 3WE

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

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

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

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

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

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

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

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

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

      IIF 94 IIF 95 IIF 96
    • Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 98
    • Old Sleningford Farm, North Stainley, Ripon, North Yorkshire, HG4 3JB, England

      IIF 99
  • Mark Sargent
    British born in February 1974

    Resident in United Kingdom

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

      IIF 100
child relation
Offspring entities and appointments
Active 40
  • 1
    70 South Street, Lancing, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2007-03-05 ~ dissolved
    IIF 64 - secretary → ME
  • 2
    Unit Ar2, Armytage Road Industrial Estate, Brighouse, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    847,345 GBP2024-02-27
    Officer
    2020-09-11 ~ now
    IIF 31 - director → ME
  • 3
    PRESSURE DESIGN AND QUALIFICATION SERVICES LIMITED - 2020-11-27
    PRESSURE EQUIPMENT DESIGN SERVICES LIMITED - 2020-09-15
    Unit Ar2, Armytage Road Industrial Estate, Brighouse, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-27
    Officer
    2020-09-11 ~ now
    IIF 33 - director → ME
    Person with significant control
    2020-09-11 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 4
    XAMOL LIMITED - 2014-12-16
    Unit Ar2, Armytage Road Industrial Estate, Brighouse, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    496,657 GBP2024-02-27
    Officer
    2020-07-10 ~ now
    IIF 35 - director → ME
  • 5
    APAV 202 LIMITED - 2020-07-16
    Unit Ar2, Armytage Road Industrial Estate, Brighouse, West Yorkshire, England
    Corporate (1 parent, 4 offsprings)
    Profit/Loss (Company account)
    894,891 GBP2023-02-28 ~ 2024-02-27
    Officer
    2020-06-30 ~ now
    IIF 32 - director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 6
    Unit Ar2, Armytage Road Industrial Estate, Brighouse, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    953,680 GBP2024-02-27
    Officer
    2020-09-08 ~ now
    IIF 30 - director → ME
  • 7
    Becktech House, Terminus Road, Chichester, West Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-03 ~ now
    IIF 44 - director → ME
    Person with significant control
    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
    Becktech House, Terminus Road, Chichester, West Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    -82,227 GBP2024-03-31
    Officer
    2023-03-03 ~ now
    IIF 42 - director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 9
    APAV 211 LIMITED - 2023-01-10
    ARKLE PARTNERS LIMITED - 2021-06-08
    Unit S Old Sleningford Farm, Mickley, Ripon, North Yorkshire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    525,157 GBP2024-03-31
    Officer
    2019-03-21 ~ now
    IIF 52 - director → ME
    Person with significant control
    2019-03-21 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 10
    Old Sleningford Farm, North Stainley, Ripon, North Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-10-08 ~ now
    IIF 50 - director → ME
  • 11
    ARIES RAILROAD TECHNOLOGIES (EUROPE) LIMITED - 2000-12-29
    Unit S Old Sleningford Farm, Mickley, Ripon, North Yorkshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    558,498 GBP2024-01-31
    Officer
    2021-06-16 ~ now
    IIF 51 - director → ME
  • 12
    Becktech House, Terminus Road, Chichester, West Sussex
    Corporate (2 parents)
    Officer
    2021-06-09 ~ now
    IIF 41 - director → ME
  • 13
    ARKLE ACQUISITION VEHICLE 2 LIMITED - 2018-10-04
    TS INT HOLDINGS LIMITED - 2017-01-26
    WILKES HOLDING LIMITED - 2016-10-26
    SPG REFRIGERATION LIMITED - 2015-10-19
    A&A JOINERY HOLDINGS LIMITED - 2015-06-24
    Becktech House, Terminus Road, Chichester, West Sussex
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2015-04-22 ~ now
    IIF 22 - director → ME
    Person with significant control
    2019-09-27 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 14
    ARKLE INTERNATIONAL LIMITED - 2021-06-08
    Becktech House, Terminus Road, Chichester, West Sussex
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,576,883 GBP2024-06-30
    Officer
    2015-03-09 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 15
    ARKLE ACQUISITIONS LIMITED - 2021-06-09
    Becktech House, Terminus Road, Chichester, West Sussex, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,295 GBP2022-12-31
    Officer
    2014-05-07 ~ now
    IIF 23 - director → ME
  • 16
    Richmond House, Walkern Road, Stevenage, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2005-02-16 ~ dissolved
    IIF 58 - llp-designated-member → ME
  • 17
    Old Sleningford Farm, North Stainley, Ripon, North Yorkshire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    156,766 GBP2024-06-30
    Officer
    2022-06-16 ~ now
    IIF 49 - director → ME
    Person with significant control
    2022-06-16 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 18
    Becktech House, Terminus Road, Chichester, West Sussex, England
    Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-09-30
    Person with significant control
    2022-09-16 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 19
    C/o Becktech Limited, Terminus Road, Chichester, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Officer
    2020-03-13 ~ now
    IIF 8 - director → ME
    Person with significant control
    2019-06-27 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    CPFP LIMITED - 2018-02-20
    MDN MANAGEMENT LIMITED - 2018-02-15
    Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved corporate (2 parents)
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 21
    60-62 Old London Road, Kingston Upon Thames, Surrey
    Dissolved corporate (2 parents)
    Officer
    2007-07-27 ~ dissolved
    IIF 63 - secretary → ME
  • 22
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    120,700 GBP2024-04-30
    Person with significant control
    2022-04-08 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 23
    VIGILANT VISION EUROPE LIMITED - 2021-12-03
    Becktech House, Terminus Road, Chichester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2023-03-10 ~ now
    IIF 40 - director → ME
    Person with significant control
    2023-03-10 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 24
    GENIE SECURITY LTD - 2019-07-05
    14 Braemar Avenue, Bournemouth, England
    Dissolved corporate (4 parents)
    Person with significant control
    2020-02-24 ~ dissolved
    IIF 89 - Has significant influence or controlOE
  • 25
    GRORUD LIMITED - 2017-08-11
    ARKLE ACQUISITION VEHICLE LIMITED - 2017-02-20
    WILKES PRECISION ENGINEERING LIMITED - 2016-10-06
    SPG SERVICING LIMITED - 2015-10-19
    A&A JOINERY PRODUCTS LIMITED - 2015-06-24
    Becktech House, Terminus Road, Chichester, West Sussex
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,780 GBP2018-10-31
    Officer
    2015-04-23 ~ dissolved
    IIF 20 - director → ME
  • 26
    KIRKHAM ENGINEERING COMPANY LIMITED - 2023-04-11
    KIRKHAM PRODUCTION LIMITED - 2005-03-31
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Corporate (2 parents)
    Equity (Company account)
    421,932 GBP2024-08-31
    Officer
    2024-03-22 ~ now
    IIF 48 - director → ME
  • 27
    C/o Wagstaffs Chartered Accountants Richmond House, Walkern Road, Stevenage, Herts, England
    Dissolved corporate (2 parents)
    Officer
    2011-06-29 ~ dissolved
    IIF 5 - director → ME
  • 28
    THE OLD TOLLGATE RESTAURANT LIMITED - 2023-05-18
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Corporate (2 parents)
    Equity (Company account)
    -428,989 GBP2022-01-31
    Officer
    2020-11-14 ~ now
    IIF 47 - director → ME
  • 29
    GACY LIMITED - 2010-07-05
    The Old Tollgate Restaurant, The Street, Bramber, West Sussex
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,902,160 GBP2024-04-30
    Officer
    2020-07-21 ~ now
    IIF 6 - director → ME
    Person with significant control
    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
  • 30
    PIUQAMREP LIMITED - 2017-02-25
    Unit S Old Sleningford Farm, Mickley, Ripon, North Yorkshire
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    375,000 GBP2023-07-30
    Officer
    2016-07-18 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-07-18 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 31
    PERMAQUIP HOLDINGS LTD - 2017-02-25
    Unit S Old Sleningford Farm, Mickley, Ripon, North Yorkshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-07-30
    Officer
    2014-03-13 ~ now
    IIF 37 - director → ME
  • 32
    PERMAQUIP LIMITED - 2017-02-14
    Unit S Old Sleningford Farm, Mickley, Ripon, North Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    224,410 GBP2023-07-31
    Officer
    2014-03-13 ~ now
    IIF 39 - director → ME
  • 33
    ALCO COMPONENTS LIMITED - 2021-03-30
    ALCO (YORKSHIRE) LIMITED - 2004-08-12
    Unit Ar2, Armytage Road Industrial Estate, Brighouse, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    117,308 GBP2024-02-27
    Officer
    2020-07-10 ~ now
    IIF 36 - director → ME
  • 34
    CT BUSINESS CONSULTING LIMITED - 2024-05-11
    Becktech House, Terminus Road, Chichester, West Sussex, England
    Corporate (1 parent)
    Officer
    2024-04-08 ~ now
    IIF 43 - director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 35
    The Tollgate, The Street, Bramber, West Sussex, England
    Corporate (2 parents, 3 offsprings)
    Officer
    2023-05-11 ~ now
    IIF 29 - director → ME
  • 36
    MICRON GRINDING SERVICES LIMITED - 2023-05-18
    The Tollgate The Street, Bramber, Steyning, England
    Corporate (2 parents)
    Equity (Company account)
    330 GBP2021-07-31
    Officer
    2020-03-23 ~ now
    IIF 54 - director → ME
  • 37
    APAV 231 LIMITED - 2023-05-19
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Corporate (2 parents)
    Officer
    2023-02-14 ~ now
    IIF 46 - director → ME
  • 38
    SPHERICAL COMPONENTS LIMITED - 2023-05-18
    The Tollgate The Street, Bramber, Steyning, England
    Corporate (2 parents)
    Officer
    2021-01-19 ~ now
    IIF 55 - director → ME
  • 39
    GENEVA DRILLING & BORING LIMITED - 2018-02-16
    GENEVA ENGINEERING (WEST MIDLANDS) LIMITED - 2017-11-24
    GENEVA DRILLING & BORING LIMITED - 2017-11-23
    Becktech House, Terminus Road, Chichester, West Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    160,690 GBP2021-02-28
    Officer
    2017-09-19 ~ now
    IIF 24 - director → ME
    Person with significant control
    2017-09-19 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 40
    PERMAQUIP MACHINE TOOLS LIMITED - 2022-04-06
    CPFP HOLDINGS LIMITED - 2018-07-02
    Becktech House, Terminus Road, Chichester, England
    Corporate (1 parent)
    Equity (Company account)
    58,321 GBP2018-03-31
    Officer
    2017-03-20 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-05-18 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
Ceased 37
  • 1
    AMSYS LIMITED - 2023-05-17
    AMSYS PLC - 2013-02-20
    AMSYS LIMITED - 2006-10-12
    AMSYS PLC - 2004-06-30
    ADVANCED MICRO-COMPUTER SERVICES PLC - 1989-10-06
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -101,551 GBP2021-12-31
    Officer
    2009-07-22 ~ 2013-02-22
    IIF 1 - director → ME
    2004-07-19 ~ 2005-04-25
    IIF 67 - secretary → ME
  • 2
    Unit Ar2, Armytage Road Industrial Estate, Brighouse, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    847,345 GBP2024-02-27
    Person with significant control
    2020-09-11 ~ 2020-11-16
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 3
    Unit Ar2, Armytage Road Industrial Estate, Brighouse, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    953,680 GBP2024-02-27
    Person with significant control
    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
    24 Berwick Street, London
    Dissolved corporate (2 parents)
    Officer
    2004-07-09 ~ 2013-02-22
    IIF 57 - director → ME
    2004-07-09 ~ 2005-04-25
    IIF 66 - secretary → ME
  • 5
    STEVENAGE PCB ASSEMBLY LIMITED - 2010-05-14
    Richmond House, Walkern Road, Stevenage, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    90 GBP2017-03-31
    Officer
    2008-11-11 ~ 2014-06-13
    IIF 2 - director → ME
  • 6
    ARKLE SUBCONTRACT ASSEMBLY LIMITED - 2010-05-13
    15 Wedgewood Gate Industrial Estate, Sg1 4su, Stevenage, Hertfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    487,532 GBP2024-03-31
    Officer
    2008-11-10 ~ 2014-06-13
    IIF 3 - director → ME
  • 7
    ARKLE ACQUISITION VEHICLE 2 LIMITED - 2018-10-04
    TS INT HOLDINGS LIMITED - 2017-01-26
    WILKES HOLDING LIMITED - 2016-10-26
    SPG REFRIGERATION LIMITED - 2015-10-19
    A&A JOINERY HOLDINGS LIMITED - 2015-06-24
    Becktech House, Terminus Road, Chichester, West Sussex
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    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
  • 8
    CASTLE AND LAMBERT ASSOCIATES LIMITED - 2016-01-05
    SPG HOLDINGS LIMITED - 2015-10-19
    9 Donnington Park, 85 Birdham Road, Chichester, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2015-06-08 ~ 2015-07-08
    IIF 15 - director → ME
  • 9
    Terminus Road, Chichester, West Sussex
    Corporate (1 parent)
    Equity (Company account)
    882,724 GBP2024-03-31
    Officer
    2010-06-22 ~ 2015-04-07
    IIF 45 - director → ME
  • 10
    C/o Becktech Limited, Terminus Road, Chichester, United Kingdom
    Corporate (2 parents)
    Officer
    2020-03-16 ~ 2023-03-21
    IIF 7 - director → ME
    Person with significant control
    2019-06-27 ~ 2024-12-12
    IIF 90 - Right to appoint or remove directors as a member of a firm OE
  • 11
    Becktech Limited, Terminus Road, Terminus Road, Chichester, West Sussex
    Dissolved corporate (2 parents)
    Equity (Company account)
    6 GBP2017-03-31
    Officer
    2014-03-10 ~ 2014-04-07
    IIF 53 - director → ME
  • 12
    Grorud Engineering Ltd, Castleside Industrial Estate, Consett, County Durham, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2015-05-23 ~ 2015-08-27
    IIF 12 - director → ME
  • 13
    VIGILANT VISION EUROPE LIMITED - 2021-12-03
    Becktech House, Terminus Road, Chichester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Person with significant control
    2020-02-10 ~ 2021-11-19
    IIF 100 - Has significant influence or control OE
  • 14
    ARKLE ACQUISITION VEHICLE 4 LIMITED - 2017-08-11
    9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2017-06-15 ~ 2018-03-22
    IIF 13 - director → ME
    Person with significant control
    2017-06-15 ~ 2017-06-16
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 15
    ACCURA GENEVA LIMITED - 2017-06-29
    PARETTA LIMITED - 2000-09-28
    Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved corporate (2 parents)
    Officer
    2017-06-19 ~ 2018-03-22
    IIF 38 - director → ME
  • 16
    CODE ENGINEERING LIMITED - 1988-02-12
    Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved corporate (1 parent)
    Officer
    2015-07-06 ~ 2015-08-27
    IIF 14 - director → ME
  • 17
    HOODCO 497 LIMITED - 1996-07-11
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2015-07-06 ~ 2015-08-27
    IIF 10 - director → ME
  • 18
    G-MAN PRODUCTS LIMITED - 1981-12-31
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved corporate (2 parents)
    Officer
    2015-07-06 ~ 2015-08-27
    IIF 16 - director → ME
  • 19
    JAZZELLE LIMITED - 2009-09-28
    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
    2009-07-28 ~ 2011-02-02
    IIF 61 - director → ME
  • 20
    SILVERSTREAM LIMITED - 2009-09-01
    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
    2009-07-29 ~ 2011-02-02
    IIF 4 - director → ME
  • 21
    Blythe Farm, Mill St, Gamlingay, Sandy, Bedfordshire
    Corporate (3 parents)
    Equity (Company account)
    95,030 GBP2023-06-30
    Officer
    2002-02-06 ~ 2005-03-08
    IIF 60 - director → ME
  • 22
    GRORUD LIMITED - 2017-08-11
    ARKLE ACQUISITION VEHICLE LIMITED - 2017-02-20
    WILKES PRECISION ENGINEERING LIMITED - 2016-10-06
    SPG SERVICING LIMITED - 2015-10-19
    A&A JOINERY PRODUCTS LIMITED - 2015-06-24
    Becktech House, Terminus Road, Chichester, West Sussex
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,780 GBP2018-10-31
    Person with significant control
    2016-04-06 ~ 2017-09-01
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 23
    60-62 Old London Road, Kingston Upon Thames
    Dissolved corporate (1 parent)
    Officer
    2013-12-17 ~ 2015-12-31
    IIF 28 - director → ME
  • 24
    9 Donnington Park, 85 Birdham Road, Chichester, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2013-10-31 ~ 2015-12-31
    IIF 9 - director → ME
  • 25
    LIMETEC MORTARS LIMITED - 2015-10-29
    Unit 7/8-04 Area C, Radley Place, Abingdon, Oxon
    Corporate (2 parents)
    Total liabilities (Company account)
    150,675 GBP2023-12-31
    Person with significant control
    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
  • 26
    ARKLE MARKETING AND DESIGN LIMITED - 2022-11-11
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2020-08-06 ~ 2020-08-10
    IIF 34 - director → ME
    Person with significant control
    2020-08-06 ~ 2020-08-10
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 27
    THE OLD TOLLGATE RESTAURANT LIMITED - 2023-05-18
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Corporate (2 parents)
    Equity (Company account)
    -428,989 GBP2022-01-31
    Officer
    2004-09-22 ~ 2008-07-04
    IIF 62 - director → ME
  • 28
    READYCOPY LIMITED - 1992-12-23
    Wagstaff Accountants, Richmond House Pond Close, Walkern Road, Stevenage, Herts, England
    Dissolved corporate (1 parent)
    Officer
    2006-02-24 ~ 2011-05-31
    IIF 65 - secretary → ME
  • 29
    DIGITAL MEDIA RETAIL LIMITED - 2006-02-17
    Blythe Farm, Mill Street, Gamlingay, Cambridgeshire
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2004-04-07 ~ 2006-02-10
    IIF 59 - director → ME
  • 30
    APAV 231 LIMITED - 2023-05-19
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Corporate (2 parents)
    Person with significant control
    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
  • 31
    SPHERICAL COMPONENTS LIMITED - 2023-05-18
    The Tollgate The Street, Bramber, Steyning, England
    Corporate (2 parents)
    Person with significant control
    2020-09-10 ~ 2023-05-12
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 32
    LS ENGINEERING (CHICHESTER) LIMITED - 2011-02-15
    Becktech House, Terminus Road, Chichester, West Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    54,687 GBP2019-01-31
    Officer
    2017-03-20 ~ 2024-04-08
    IIF 26 - director → ME
  • 33
    PARAPECTIN LIMITED - 2016-06-03
    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
    2015-02-20 ~ 2015-06-23
    IIF 11 - director → ME
  • 34
    PURBECK DRIVE LIMITED - 2018-07-19
    Becktech House, Terminus Road, Chichester, West Sussex, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2017-03-20 ~ 2024-04-08
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-04-08
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 35
    WULFRUN SPECIALISED FASTENERS LIMITED - 2018-07-31
    LAMONS UK LIMITED - 2017-03-10
    WULFRUN SPECIALISED FASTENERS LIMITED - 2016-01-04
    PASSWEALTH LIMITED - 1986-06-13
    Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, England
    Dissolved corporate (2 parents)
    Officer
    2017-03-17 ~ 2018-01-19
    IIF 18 - director → ME
  • 36
    ARKLE ACQUISITION VEHICLE 3 LIMITED - 2017-08-16
    AIRSIDE GSE HOLDINGS LIMITED - 2017-02-09
    9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2016-11-07 ~ 2018-01-19
    IIF 17 - director → ME
    Person with significant control
    2016-11-07 ~ 2017-03-01
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 37
    ARKLE ACQUISITION VEHICLE 5 LIMITED - 2018-07-31
    Unit 13 Planetary Road Industrial Estate, Willenhall, Wolverhampton, West Midlands, England
    Corporate (4 parents)
    Officer
    2018-02-27 ~ 2021-07-01
    IIF 56 - director → ME
    Person with significant control
    2018-02-27 ~ 2021-07-01
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.