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

Kelly, Mark Jonathan Warwick

    Related profiles found in government register
  • Kelly, Mark Jonathan Warwick
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford, OX4 9JF, England

      IIF 1
    • icon of address The Coblers, Aston On Carrant, Tewkesbury, Gloucestershire, GL20 8HL

      IIF 2
    • icon of address Unit 98b, Blackpole Trading Estate West, Worcester, Worcestershire, WR3 8TJ, United Kingdom

      IIF 3
  • Kelly, Mark Jonathan Warwick
    British chief executive officer born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kelly, Mark Jonathan Warwick
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eurocell Head Office And Distribution Centre, High View Road, South Normanton, Alfreton, DE55 2DT, England

      IIF 23
    • icon of address Po Box 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford, OX4 9JF, England

      IIF 24 IIF 25
  • Kelly, Mark Jonathan Warwick
    British company official born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kelly, Mark Jonathan Warwick
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eurocell Head Office And Distribution Centre, High View Road, South Normanton, Alfreton, DE55 2DT, England

      IIF 33 IIF 34 IIF 35
    • icon of address Fairbrook House, Clover Nook Road, Alfreton, Derby, DE55 4RF, England

      IIF 41
    • icon of address Fairbrook House, Clover Nook Road, Somercotes, Alfreton, Derbyshire, DE55 4RF, England

      IIF 42
    • icon of address Pelham House, Pelham House, Canwick Road, Lincoln, LN5 5NH, United Kingdom

      IIF 43
    • icon of address Po Box 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford, OX4 9JF, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address The Coblers, Aston On Carrant, Tewkesbury, Gloucestershire, GL20 8HL

      IIF 47 IIF 48 IIF 49
    • icon of address Brooks House, Coventry Road, Warwick, Warwickshire, CV34 4LL, England

      IIF 53
  • Kelly, Mark Jonathan Warwick
    British president born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coblers, Aston On Carrant, Tewkesbury, Gloucestershire, GL20 8HL

      IIF 54
  • Kelly, Mark Jonathan Warwick
    British none born in February 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Brooks House, Coventry Road, Warwick, CV34 4LL, England

      IIF 55
  • Kelly, Mark Jonathan Warwick
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford, OX4 9JF, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 6
  • 1
    MEAUJO (719) LIMITED - 2006-02-14
    icon of address Fairbrook House, Clover Nook, Road, Alfreton, Derby, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 17 - Director → ME
  • 2
    NATURE'S OWN LIMITED - 2016-12-08
    icon of address Unit 98b Blackpole Trading Estate West, Worcester, Worcestershire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    963,763 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Fairbrook House, Clover Nook Road, Alfreton, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 15 - Director → ME
  • 4
    PENINSULAR PLASTICS LIMITED - 1996-07-02
    icon of address Fairbrook House, Clover Nook Road, Alfreton Derby, Derbyshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 16 - Director → ME
  • 5
    NATIONWIDE REVERSIBLE LIMITED - 2008-08-20
    icon of address Fairbrook House Clover Nook Road, Alfreton, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address Fairbrook House, Clover Nook Road Alfreton, Derby, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 18 - Director → ME
Ceased 50
  • 1
    icon of address Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-30 ~ 2023-05-11
    IIF 14 - Director → ME
  • 2
    BAXI HEATING LIMITED - 2002-10-11
    BAXI GOLD LIMITED - 1999-12-07
    icon of address Brooks House, Coventry Road, Warwick, Warwickshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-19 ~ 2012-01-11
    IIF 53 - Director → ME
  • 3
    DMWSL 417 LIMITED - 2004-01-16
    GHP TOPCO LIMITED - 2004-03-02
    icon of address Brooks House, Coventry Road, Warwick, Warwickshire
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2008-05-19 ~ 2009-10-30
    IIF 51 - Director → ME
  • 4
    BROAG BURNERS LIMITED - 1979-12-31
    icon of address Brooks House, Coventry Road, Warwick, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-31 ~ 2012-01-11
    IIF 55 - Director → ME
  • 5
    GRAFTON MERCHANTING GB LIMITED - 2022-06-13
    BUILDBASE LIMITED - 2008-09-02
    WATERRIVER LIMITED - 2003-08-01
    icon of address Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    264,596 GBP2024-12-31
    Officer
    icon of calendar 2012-02-01 ~ 2016-03-24
    IIF 20 - Director → ME
  • 6
    WILLOUGHBY (579) LIMITED - 2008-12-08
    icon of address Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-30 ~ 2023-05-11
    IIF 6 - Director → ME
  • 7
    DURAFLEX LIMITED - 1994-02-18
    CARADON DURAFLEX LIMITED - 1995-11-27
    DURAFLEX HOUSECRAFTS LIMITED - 1984-04-01
    CARADON DOORS & WINDOWS LIMITED - 1999-03-26
    icon of address C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-01 ~ 1997-12-30
    IIF 47 - Director → ME
  • 8
    icon of address Huws Gray Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    7,680,002 GBP2024-12-31
    Officer
    icon of calendar 2014-12-01 ~ 2016-03-24
    IIF 46 - Director → ME
  • 9
    icon of address Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-30 ~ 2023-05-11
    IIF 8 - Director → ME
  • 10
    icon of address Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-30 ~ 2023-05-11
    IIF 5 - Director → ME
  • 11
    icon of address Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-08-29 ~ 2016-03-24
    IIF 43 - Director → ME
  • 12
    icon of address Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    743,316 GBP2015-05-30
    Officer
    icon of calendar 2018-08-01 ~ 2023-05-11
    IIF 33 - Director → ME
  • 13
    TRADE BUILDING PLASTICS LIMITED - 1998-12-16
    icon of address Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2016-03-29 ~ 2023-05-11
    IIF 35 - Director → ME
  • 14
    EUROCELL LIMITED - 2014-04-03
    PEARLSTRAND LIMITED - 1988-04-29
    FAIRBROOK PLC - 2008-07-24
    EUROCELL PLC - 2015-02-11
    H.L. PLASTICS LIMITED - 1998-01-05
    EUROCELL GROUP PLC - 2015-02-19
    EUROCELL PLC - 2013-09-06
    icon of address Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2016-03-29 ~ 2023-05-11
    IIF 23 - Director → ME
  • 15
    H2 PVC BIDCO LIMITED - 2015-02-11
    icon of address Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-29 ~ 2023-05-11
    IIF 34 - Director → ME
  • 16
    icon of address Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-30 ~ 2023-05-11
    IIF 4 - Director → ME
  • 17
    H2 PVC TOPCO LIMITED - 2015-02-11
    EUROCELL LIMITED - 2015-02-11
    icon of address Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-29 ~ 2023-05-11
    IIF 37 - Director → ME
  • 18
    EUROCELL PLASTICS LIMITED - 1991-11-11
    icon of address Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2016-03-29 ~ 2023-05-11
    IIF 39 - Director → ME
  • 19
    icon of address Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-30 ~ 2023-05-11
    IIF 10 - Director → ME
  • 20
    EUROCELL GROUP LIMITED - 2015-02-11
    icon of address Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-06-30 ~ 2023-05-11
    IIF 7 - Director → ME
  • 21
    EUROCELL HOLDINGS LIMITED - 2015-02-11
    icon of address Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2016-06-30 ~ 2023-05-11
    IIF 11 - Director → ME
  • 22
    EUROCELL LIMITED - 2008-07-24
    KORIMAKO LIMITED - 2008-01-25
    icon of address Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-30 ~ 2023-05-11
    IIF 9 - Director → ME
  • 23
    GRAFTON GROUP (UK) LIMITED - 1999-05-05
    CLASSALL LIMITED - 1995-12-29
    icon of address Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (6 parents, 122 offsprings)
    Officer
    icon of calendar 2012-02-01 ~ 2016-03-24
    IIF 22 - Director → ME
  • 24
    WOLLENS LIMITED - 2023-12-19
    icon of address Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-06 ~ 2016-03-24
    IIF 25 - Director → ME
  • 25
    PARKES SERVICES LIMITED - 2023-12-19
    THOMAS & OAKLEY (BRISTOL) LIMITED - 1991-08-02
    icon of address Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-10 ~ 2016-03-24
    IIF 1 - Director → ME
  • 26
    BEAUMONT FOREST HOLDINGS LIMITED - 2025-01-07
    icon of address Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-30 ~ 2016-03-24
    IIF 44 - Director → ME
  • 27
    BEAUMONT FOREST PRODUCTS LIMITED - 2025-01-07
    SOUTH BUCKS ESTATES (1987) LIMITED - 1987-11-30
    icon of address Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-30 ~ 2016-03-24
    IIF 45 - Director → ME
  • 28
    ELECTRICBASE LIMITED - 2025-01-07
    icon of address Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-08-31 ~ 2016-03-24
    IIF 56 - Director → ME
  • 29
    icon of address 69-75 Side, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2000-11-24
    IIF 52 - Director → ME
  • 30
    PINCO 1107 LIMITED - 1998-11-18
    icon of address Russell Way, Bradford Road, Brighouse, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2007-10-31
    IIF 27 - Director → ME
  • 31
    ENERGIA LIMITED - 1990-06-25
    COLDFLOW LIMITED - 2014-01-21
    icon of address Luke Grant, Imi Plc Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2007-10-31
    IIF 31 - Director → ME
  • 32
    CORNELIUS COMPANY (U.K.) LIMITED (THE) - 1980-12-31
    IMI CORNELIUS INTERNATIONAL LIMITED - 2014-01-21
    IMI CORNELIUS (U.K.) LIMITED - 1987-03-05
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2007-10-31
    IIF 29 - Director → ME
  • 33
    icon of address Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    521,637 GBP2018-03-31
    Officer
    icon of calendar 2018-12-06 ~ 2023-05-11
    IIF 42 - Director → ME
  • 34
    M.K. REFRIGERATION LIMITED - 1979-12-31
    icon of address Kpmg One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2007-10-31
    IIF 30 - Director → ME
  • 35
    CORNELIUS BEVERAGE TECHNOLOGIES LIMITED - 2021-04-07
    IMI CORNELIUS (UK) LIMITED - 2014-02-18
    COLDFLOW LIMITED - 1987-03-05
    icon of address C/o Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-01-30 ~ 2007-10-31
    IIF 28 - Director → ME
  • 36
    MERRITT PLASTICS LIMITED - 1996-06-10
    icon of address Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-30 ~ 2023-05-11
    IIF 12 - Director → ME
  • 37
    MERRITT ENGINEERING LIMITED - 1996-06-10
    icon of address Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-30 ~ 2023-05-11
    IIF 13 - Director → ME
  • 38
    CARADON DURAFLEX INSTALLATIONS LIMITED - 1999-06-25
    TRADEGRAND LIMITED - 1994-12-02
    CARADON DAWN (NO. 4) LIMITED - 2000-07-18
    icon of address 200 Berkshire Place, Winnersh Triangle, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-11-08 ~ 1997-12-30
    IIF 48 - Director → ME
  • 39
    GENT LIMITED - 1994-02-18
    GENT LIMITED - 2004-07-26
    CHLORIDE GENT LIMITED - 1982-08-03
    AGRO ELECTRICAL COMPANY LIMITED - 1977-12-31
    CARADON GENT LIMITED - 2000-12-29
    icon of address Honeywell House, Skimped Hill Lane, Bracknell, Berks
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-29 ~ 2004-06-11
    IIF 50 - Director → ME
  • 40
    OBJEX LIMITED - 1982-11-29
    icon of address Kpmg One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2007-10-31
    IIF 26 - Director → ME
  • 41
    PAUSEORBIT LIMITED - 1989-09-26
    icon of address Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-29 ~ 2023-05-11
    IIF 36 - Director → ME
  • 42
    MEEBRO LIMITED - 2009-04-14
    icon of address Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-02-24 ~ 2023-05-11
    IIF 41 - Director → ME
  • 43
    T G LYNES & SONS LIMITED - 2003-09-09
    icon of address Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2016-03-24
    IIF 21 - Director → ME
  • 44
    WATERWERKZ LIMITED - 2010-07-14
    icon of address 1 Redcliff Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-26 ~ 2007-11-05
    IIF 54 - Director → ME
  • 45
    COMMENCE COMPANY NO. 9207 LIMITED - 1992-09-14
    RANTEMP LTD - 1992-12-01
    T BREWER & CO LTD - 2019-01-02
    icon of address Huws Gray Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    16,372,000 GBP2024-12-31
    Officer
    icon of calendar 2016-01-04 ~ 2016-03-24
    IIF 24 - Director → ME
  • 46
    CARADON TREND LIMITED - 2000-12-29
    TREND CONTROL SYSTEMS LIMITED - 1994-03-17
    SWAYPRESS LIMITED - 1985-07-22
    icon of address Honeywell House, Skimped Hill Lane, Bracknell, Berks
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2004-06-11
    IIF 49 - Director → ME
  • 47
    icon of address Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,000 GBP2018-12-31
    Officer
    icon of calendar 2019-03-06 ~ 2023-05-11
    IIF 38 - Director → ME
  • 48
    P.V.C. PANEL AND TRIMS LIMITED - 1995-02-16
    P.V.C. PANELS AND TRIMS LIMITED - 1996-10-31
    icon of address Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-29 ~ 2023-05-11
    IIF 40 - Director → ME
  • 49
    CARADON CELUFORM LIMITED - 1999-04-21
    CELUFORM LIMITED - 1986-10-01
    CELUFORM LIMITED - 2003-11-06
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    710,000 GBP2024-10-31
    Officer
    icon of calendar 1994-01-04 ~ 1997-12-30
    IIF 2 - Director → ME
  • 50
    Company number 01668782
    Non-active corporate
    Officer
    icon of calendar 2005-07-01 ~ 2007-10-31
    IIF 32 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.