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 Graham Weaver

    Related profiles found in government register
  • Mr Mark Graham Weaver
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 1 IIF 2
    • icon of address Church Farm, Church Road, Offham, West Malling, ME19 5NZ, England

      IIF 3
  • Mark Graham Weaver
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 4
  • Mark Weaver
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Chavereys, 2 Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 5
  • Mark Graham Weaver
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 6
  • Weaver, Mark Graham
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mall House, The Mall, Faversham, Kent, ME13 8JL, England

      IIF 7
    • icon of address The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 8
  • Weaver, Mark Graham
    British consultant born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Chavereys, 2 Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 9
  • Weaver, Mark Graham
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chavereys, 2 Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 10
    • icon of address Mall House, The Mall, Faversham, ME13 8JL, England

      IIF 11
    • icon of address The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 12 IIF 13 IIF 14
    • icon of address Long Grange, Farm, Beech Green Lane Withyham, Hartfield, TN7 4DB, England

      IIF 23
    • icon of address Sackville House, Old Crown Farm, Hartfield, East Sussex, TN7 4AD, England

      IIF 24
    • icon of address Sackville House, Old Crown Farm, Hartfield, East Sussex, TN7 4JG, United Kingdom

      IIF 25
    • icon of address Sackville House, Old Crown Farm, High Street, Hartfield, East Sussex, TN7 4AD, England

      IIF 26
  • Weaver, Mark Graham
    British land agent born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 27
  • Weaver, Mark Graham
    British land management born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Long Grange Farm, Beech Green Lane Withyham, Hartfield, East Sussex, TN7 4DB

      IIF 28
  • Weaver, Mark Graham
    born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sackville House, Old Crown Farm, Hartfield, East Sussex, TN7 4AD

      IIF 29
  • Weaver, Mark Graham
    British

    Registered addresses and corresponding companies
    • icon of address The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 30
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,957,326 GBP2024-03-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -740,749 GBP2024-03-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address The Estate Office, Buckhurst Park Withyham, Hartfield, East Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -86,208 GBP2024-03-31
    Officer
    icon of calendar 2016-12-22 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -64,500 GBP2024-03-31
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -244,578 GBP2024-03-31
    Officer
    icon of calendar 2017-03-03 ~ now
    IIF 27 - Director → ME
  • 6
    CALCUTT MACLEAN LETTINGS LIMITED - 1997-05-01
    icon of address Sackville House, Old Crown Farm, Hartfield, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-20 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    452,031 GBP2024-05-01 ~ 2025-04-30
    Officer
    icon of calendar 2014-11-18 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address Sackville House, Old Crown Farm, Hartfield, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-04 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address The Estate Office Buckhurst Park, Withyham, Hartfield, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    660,614 GBP2024-03-31
    Officer
    icon of calendar 2014-09-19 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address Sackville House Old Crown Farm, High Street, Hartfield, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-09 ~ dissolved
    IIF 26 - Director → ME
  • 11
    icon of address Mall House, The Mall, Faversham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 11 - Director → ME
  • 12
    CALCUTT MACLEAN LTD - 2011-06-16
    icon of address C/o Chavereys, 2 Jubilee Way, Faversham, Kent, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -81,774 GBP2015-12-31
    Officer
    icon of calendar 2011-03-22 ~ dissolved
    IIF 9 - Director → ME
  • 13
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2019-11-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 7a Sham Farm, Danegate, Eridge, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    350,054 GBP2024-07-31
    Officer
    icon of calendar 2014-01-02 ~ now
    IIF 20 - Director → ME
  • 15
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 18 - Director → ME
  • 16
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    186,620 GBP2024-04-30
    Officer
    icon of calendar 2007-05-10 ~ now
    IIF 16 - Director → ME
    icon of calendar 2007-05-10 ~ now
    IIF 30 - Secretary → 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
Ceased 9
  • 1
    W.H. CRIPPS ROOFING SERVICES LIMITED - 1984-12-03
    BRIDGES & GARRARDS (FRAM) LIMITED - 2015-09-07
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,300,385 GBP2024-12-31
    Officer
    icon of calendar 2011-05-11 ~ 2014-09-01
    IIF 24 - Director → ME
  • 2
    COMPLETE LAND MANAGEMENT (SOUTH) LLP - 2010-06-22
    icon of address Sackville House, Old Crown Farm, Hartfield, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2013-10-01
    IIF 29 - LLP Designated Member → ME
  • 3
    JOHN JARVIS LIMITED - 1989-06-23
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    141,173 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2011-05-11 ~ 2024-10-31
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-10-31
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 4
    icon of address The Triangle, The Triangle, 4th Floor, 5-17 Hammersmith Grove, London, Hammersmith, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    26,035 GBP2015-09-30
    Officer
    icon of calendar 2013-02-13 ~ 2018-10-01
    IIF 7 - Director → ME
  • 5
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-28 ~ 2024-11-01
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 6
    TILLIGHAM ESTATE LIMITED - 2019-04-18
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -720,313 GBP2024-03-31
    Officer
    icon of calendar 2024-03-28 ~ 2025-06-25
    IIF 14 - Director → ME
  • 7
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,735,042 GBP2024-03-31
    Officer
    icon of calendar 2024-03-28 ~ 2025-06-25
    IIF 22 - Director → ME
  • 8
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-10-30
    Person with significant control
    icon of calendar 2024-10-31 ~ 2024-11-01
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 9
    icon of address Barons Place, Mereworth, Maidstone, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    560,148 GBP2024-01-31
    Officer
    icon of calendar 2007-03-13 ~ 2017-11-21
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-21
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE

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.