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

Coombs, Mark Michael

    Related profiles found in government register
  • Coombs, Mark Michael
    British company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12b, George Street, Bath, BA1 2EH, England

      IIF 1
    • icon of address Coombs Estates Building, Headquarters Road, West Wilts Trading Estate, Westbury, BA13 4JR, England

      IIF 2
    • icon of address Falcon Park Offices, Headquarters Road, West Wilts Trading Estate, Westbury, BA13 4JR, England

      IIF 3 IIF 4 IIF 5
    • icon of address Jlc Building, Headquarters Road, West Wilts Trading Estate, Westbury, BA13 4JR, England

      IIF 6
    • icon of address Jlc Building, Headquarters Road, West Wilts Trading Estate, Westbury, Wiltshire, BA13 4JR, United Kingdom

      IIF 7
  • Coombs, Mark Michael
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12b, George Street, Bath, BA1 2EH, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Unit A, 82 James Carter Road, Mildenhall, IP28 7DE, England

      IIF 12 IIF 13
    • icon of address Coombs Estates Building, Headquarters Road, West Wilts Trading Estate, Westbury, BA13 4JR, England

      IIF 14 IIF 15 IIF 16
    • icon of address Falcon Park Offices, Headquarters Road, West Wilts Trading Estate, Westbury, BA13 4JR, United Kingdom

      IIF 17 IIF 18
  • Coombs, Mark
    British estate manager born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Home Farmhouse, Deene, Corby, NN17 3EJ, United Kingdom

      IIF 19
    • icon of address The Estate Office, Deene Park, Deene, Corby, NN17 3EW, England

      IIF 20
  • Coombs, Mark Michael
    British business owner born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coombs Estates Building, Headquarters Road, West Wilts Trading Estate, Westbury, Wiltshire, BA13 4JR, England

      IIF 21
  • Coombs, Mark Michael
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coombs Estates Building, Headquarters Road, West Wilts Trading Estate, Westbury, BA13 4JR, England

      IIF 22
  • Mr Mark Michael Coombs
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12b, George Street, Bath, BA1 2EH, England

      IIF 23 IIF 24 IIF 25
    • icon of address 12b George Street, Bath, BA1 2EH, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Falcon Park Offices, Headquarters Road, West Wilts Trading Estate, Westbury, BA13 4JR, England

      IIF 29 IIF 30
  • Coombs, Mark
    British estate manager born in July 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Drumlanrig Mains House, Thornhill, Dumfriesshire, DG3 4AG

      IIF 31 IIF 32
    • icon of address Drumlanrig Nains House, Drumlanrig, Thornhill, Dumfriesshire, DG3 4AG, Scotland

      IIF 33
  • Coombs, Mark
    British land agent born in July 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Drumlanrig Mains House, Thornhill, Dumfriesshire, DG3 4AG

      IIF 34
  • Coombs, Mark
    British lang agent born in July 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Drumlanrig Mains House, Thornhill, Dumfriesshire, DG3 4AG

      IIF 35
  • Mr Mark Coombs
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Home Farmhouse, Deene, Corby, NN17 3EJ, United Kingdom

      IIF 36
    • icon of address The Estate Office, Deene Park, Deene, Corby, NN17 3EW, England

      IIF 37
  • Coombs, Mark Michael

    Registered addresses and corresponding companies
    • icon of address 12b, George Street, Bath, BA1 2EH, United Kingdom

      IIF 38
  • Mr Mark Coombs
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Falcon Park Offices, Headquarters Road, Westbury, BA13 4JR, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 12b George Street, Bath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    M&MDC HOLDINGS LIMITED - 2017-11-24
    icon of address 12b George Street, Bath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -52,982 GBP2024-12-31
    Officer
    icon of calendar 2016-01-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    COOMBS ESTATES LIMITED - 2020-03-02
    icon of address Unit A, 82 James Carter Road, Mildenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,354 GBP2024-03-31
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    JL CAPITAL LIMITED - 2013-09-23
    icon of address Falcon Park Offices Headquarters Road, West Wilts Trading Estate, Westbury, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -154 GBP2018-03-31
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    KOI NO YOKAN LIMITED - 2018-09-26
    icon of address 12b George Street, Bath, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -14,439 GBP2024-12-31
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Church House Church Lane, Glaston, Oakham, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,229 GBP2021-01-31
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    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
  • 7
    icon of address 124 City Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,264 GBP2025-03-31
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address 124 City Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,309 GBP2025-03-31
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 38 - Secretary → ME
  • 9
    COOMBSCAP LIMITED - 2016-04-07
    icon of address Falcon Park Offices Headquarters Road, West Wilts Trading Estate, Westbury, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,368 GBP2017-03-31
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 5 - Director → ME
  • 10
    icon of address Falcon Park Offices Headquarters Road, West Wilts Trading Estate, Westbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 11
    COOMBS COUNTRY STORES LIMITED - 2019-03-04
    NOMINEE HOLDINGS LIMITED - 2017-01-25
    MARK M. COOMBS & ASSOCIATES LIMITED - 2018-08-14
    icon of address 12b George Street, Bath, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -30,189 GBP2024-12-31
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Falcon Park Offices Headquarters Road, West Wilts Trading Estate, Westbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 18 - Director → ME
  • 13
    PHILLIPS & COOMBS LIMITED - 2020-03-02
    icon of address Unit A, 82 James Carter Road, Mildenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,440 GBP2024-03-31
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 14
    icon of address The Estate Office Deene Park, Deene, Corby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Falcon Park Offices Headquarters Road, West Wilts Trading Estate, Westbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31 GBP2018-03-31
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address Buccleuch Weatherhouse, Bowhill, Selkirk
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2008-12-09 ~ 2014-12-31
    IIF 32 - Director → ME
  • 2
    icon of address 51 Newall Terrace, Dumfries, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,642,550 GBP2024-12-31
    Officer
    icon of calendar 2011-01-01 ~ 2014-03-17
    IIF 33 - Director → ME
  • 3
    COOMBS ESTATES LIMITED - 2020-03-02
    icon of address Unit A, 82 James Carter Road, Mildenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,354 GBP2024-03-31
    Officer
    icon of calendar 2016-07-03 ~ 2016-08-17
    IIF 6 - Director → ME
    icon of calendar 2015-12-17 ~ 2021-07-13
    IIF 14 - Director → ME
    icon of calendar 2010-12-07 ~ 2015-12-17
    IIF 21 - Director → ME
  • 4
    JL CAPITAL LIMITED - 2013-09-23
    icon of address Falcon Park Offices Headquarters Road, West Wilts Trading Estate, Westbury, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -154 GBP2018-03-31
    Officer
    icon of calendar 2012-07-18 ~ 2015-12-17
    IIF 22 - Director → ME
  • 5
    icon of address Buccleuch Weatherhouse, Bowhill, Selkirk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-15 ~ 2014-12-31
    IIF 35 - Director → ME
  • 6
    ANDSTRAT (NO. 218) LIMITED - 2005-11-07
    icon of address Buccleuch Weatherhouse, Bowhill, Selkirk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2008-12-09
    IIF 34 - Director → ME
  • 7
    COOMBSCAP LIMITED - 2016-04-07
    icon of address Falcon Park Offices Headquarters Road, West Wilts Trading Estate, Westbury, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,368 GBP2017-03-31
    Officer
    icon of calendar 2015-04-07 ~ 2016-03-02
    IIF 7 - Director → ME
  • 8
    PHILLIPS & COOMBS LIMITED - 2020-03-02
    icon of address Unit A, 82 James Carter Road, Mildenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,440 GBP2024-03-31
    Officer
    icon of calendar 2015-02-24 ~ 2021-07-13
    IIF 16 - Director → ME
  • 9
    icon of address The Estate Office Deene Park, Deene, Corby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-09-30 ~ 2024-06-18
    IIF 20 - Director → ME
  • 10
    THE CRAWICK ARTLAND TRUST - 2017-05-04
    icon of address 32-34 High Street, Sanquhar, Scotland
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    904,562 GBP2019-10-31
    Officer
    icon of calendar 2008-10-06 ~ 2015-05-12
    IIF 31 - Director → ME
  • 11
    MJC BUILD LIMITED - 2013-12-23
    WINCHESTER REALTY LIMITED - 2013-04-03
    icon of address Coombs Estates Building Headquarters Road, West Wilts Trading Estate, Westbury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-18 ~ 2013-04-01
    IIF 15 - Director → ME
    icon of calendar 2013-05-29 ~ 2014-07-01
    IIF 2 - 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.