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

Chilton, Mark Ian

    Related profiles found in government register
  • Chilton, Mark Ian
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Millbrook Way, Cheadle, Staffordshire, ST10 1XW

      IIF 1
  • Chilton, Mark Ian
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chilton, Mark Ian
    British managing director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, St. George Street, Leicester, LE1 1QG, England

      IIF 7
  • Chilton, Mark Ian
    born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Times Square, Caroline Street, Longton, Stoke On Trent, Staffordshire, ST3 1DB, England

      IIF 8
    • icon of address Times Square, Caroline Street, Stoke-on-trent, ST3 1DB, England

      IIF 9
  • Chilton, Mark Ian
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth, OL8 3QL

      IIF 10
    • icon of address Ts Ltd, Caroline Street, Longton, Stoke On Trent, ST3 1DB, United Kingdom

      IIF 11
  • Mr Mark Ian Chilton
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Millbrook Way, Cheadle, Staffordshire, ST10 1XW, United Kingdom

      IIF 12
    • icon of address Times Square, Caroline Street, Longton, Stoke On Trent, Staffordshire, ST3 1DB, England

      IIF 13
  • Chilton, Mark Ian
    British director

    Registered addresses and corresponding companies
    • icon of address 19 Millbrook Way, Cheadle, Staffordshire, ST10 1XW

      IIF 14
  • Mr Mark Ian Chilton
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth, OL8 3QL

      IIF 15
    • icon of address Ts Ltd, Caroline Street, Longton, Stoke On Trent, ST3 1DB, United Kingdom

      IIF 16
    • icon of address Times Square, Caroline Street, Stoke-on-trent, ST3 1DB, England

      IIF 17
child relation
Offspring entities and appointments
Active 8
  • 1
    BID ASSETS 2 LTD - 2016-06-29
    icon of address C/o Kay Johnson Gee, 1 City Road East, Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-02-28
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address Times Square Caroline Street, Longton, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Ts Ltd, Caroline Street, Longton, Stoke On Trent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -874 GBP2024-01-31
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    HAJCO 286 LIMITED - 2004-12-21
    icon of address C/o Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    37,114 GBP2017-06-30
    Officer
    icon of calendar 2004-09-16 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2004-09-16 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Times Square, Caroline Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    839,370 GBP2017-05-31
    Officer
    icon of calendar 2016-05-11 ~ dissolved
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-05-11 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 7
    TRANSGRAVE STUDIOS LIMITED - 1990-07-26
    icon of address Caroline Street, Longton, Stoke On Trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-07 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address Times Square Ltd, Caroline Street, Longton, Stoke On Trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-23 ~ dissolved
    IIF 6 - Director → ME
Ceased 3
  • 1
    BRITISH CERAMIC RESEARCH LIMITED - 2016-12-22
    BRITISH CERAMIC RESEARCH ASSOCIATION LIMITED - 1986-02-11
    BRITISH CERAMIC RESEARCH ASSOCIATION.(THE) - 1982-07-02
    icon of address Queens Road, Penkhull, Stoke-on-trent, Staffs
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-06-01 ~ 2015-06-03
    IIF 4 - Director → ME
  • 2
    LEICESTER PRINT WORKSHOP LIMITED - 1998-04-08
    icon of address 50 St. George Street, Leicester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-09-29 ~ 2020-09-29
    IIF 7 - Director → ME
  • 3
    icon of address Unit 3 Howsell Road Industrial Estate, Malvern, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-25 ~ 2017-08-24
    IIF 3 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.