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 Davis

    Related profiles found in government register
  • Mr Mark Davis
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
  • Mr Mark Davies
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
  • Mr Mark Davis
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Vivienne Smith Lane, Upton, Chester, Cheshire, CH2 1DZ, United Kingdom

      IIF 3
  • Mr Mark Davies
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Foxfield, Northfield, Birmingham, B31 1FE, England

      IIF 4
  • Mr Mark Davies
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 5
    • 39, Shrubbery Close, Sutton Coldfield, B76 1WE, United Kingdom

      IIF 6
  • Mr Mark Davies
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Newman Street, Rochdale, OL16 2PT, United Kingdom

      IIF 7
  • Mr Mark Davies
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Coalgate Lane, Whiston, Prescot, Merseyside, L35 3RT, England

      IIF 8
  • Mr Mark Davies
    English born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Grassington Crescent, Liverpool, Merseyside, L25 9RU, United Kingdom

      IIF 9
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10 IIF 11
  • Mr Mark Ian Davies
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Shrubbery Close, Birmingham, B76 1WE, United Kingdom

      IIF 12
  • Mr Mark Oliver
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tan Y Fron, Glascwm, Llandrindod Wells, Powys, LD1 5SE, United Kingdom

      IIF 13
  • Davis, Mark
    British property developer born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Mark Oliver
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Davies, Mark
    British managing member born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 16
  • Mark Davies
    British born in September 1968

    Resident in United States

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Mr Mark Oliver Mardon
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 18
  • Davies, Mark
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 19
    • Kingfisher House, Maesteg Eoad, Llangynw Road, Maesteg, CF34 9SL, United Kingdom

      IIF 20
  • Davies, Mark
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Foxfield, Northfield, Birmingham, B31 1FE, England

      IIF 21
  • Davies, Mark
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Davies, Mark
    British company director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Court, Warton Lane Austrey, Atherstone, Warwickshire, CV9 3EJ

      IIF 23
    • 366, Fishponds Road, Eastville, Bristol, Avon, BS5 6RB, United Kingdom

      IIF 24
    • 366, Fishponds Road, Eastville, Bristol, BS5 6RB, United Kingdom

      IIF 25
    • 366, Fishponds Road, Eastville, Bristol, BS56RB, England

      IIF 26
  • Davies, Mark
    British digital consultant born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Coalgate Lane, Whiston, Merseyside, L35 3RT, England

      IIF 27
  • Davies, Mark
    British non executive director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Old Market Street, Bristol, BS2 0EJ, England

      IIF 28
  • Davies, Mark
    British surveyor born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Heol Morlais, Trimsaran, Llanelli, Carmarthenshire, SA17 4DF, Wales

      IIF 29
  • Davies, Mark Ian
    British accountant born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Shrubbery Close, Birmingham, B76 1WE, United Kingdom

      IIF 30 IIF 31
    • First Floor, Cambrai Court, 1229 Stratford Road, Hall Green, Birmingham, B28 9AA, United Kingdom

      IIF 32
  • Davis, Mark
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Vivienne Smith Lane, Upton, Chester, Cheshire, CH2 1DZ, United Kingdom

      IIF 33
  • Davis, Mark
    British manager born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Pentonville Road, London, N1 9HF, United Kingdom

      IIF 34
  • Mr Mark Davis
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 35
    • 12, Jefferson Close, Emmer Green, Reading, RG4 8US, England

      IIF 36
  • Mr Mark Nicholas Davies
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Printworks, Ribble Valley Enterprise Park, Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WD

      IIF 37
  • Oliver, Mark Ian
    British accountant born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Shrubbery Close, Birmingham, B76 1WE, United Kingdom

      IIF 38
  • Davies, Mark
    British solicitor born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Printworks, Ribble Valley Enterprise Park, Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WD, England

      IIF 39
  • Mr Mark Davies
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 7, St Michaels Road, Claverdon, CV35 8NT, England

      IIF 40
  • Mr Mark Davies
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 41
  • Mr Mark Oliver - Mardon
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 42
    • Suite 12, Tredegar Chambers, Gwent, NP20 4AQ, United Kingdom

      IIF 43
  • Davies, Mark Dingad
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Countrywide House, Freebournes Road, Witham, Essex, CM8 3UN

      IIF 44
    • Countrywide House, Freebournes Road, Witham, Essex, CM8 3UN, United Kingdom

      IIF 45
  • Davies, Mark
    English bricklayer born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Grassington Crescent, Liverpool, Merseyside, L25 9RU, United Kingdom

      IIF 46
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 47
  • Davies, Mark
    English director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 48
  • Mr Mark Davies
    British born in October 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • 25, Heol Corn Ddu, Beacon Heights, Merthyr Tydfil, Mid Glamorgan, CF48 1BW, Wales

      IIF 49
  • Oliver Mardon, Mark
    British managing director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 50
  • Davies, Mark Nicholas
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Printworks, Hey Road, Barrow, Clitheroe, BB7 9WD, England

      IIF 51
  • Davies, Mark Nicholas
    British solicitor born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Printworks, Ribble Valley Enterprise Park, Heys Road Clitheroe, Lancashire, BB7 9WD

      IIF 52
  • Davies, Mark
    British lawyer born in September 1968

    Resident in United States

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 53
  • Mark Davies
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Elizabeth House, 13-19 London Road, Newbury, Berkshire, RG14 1JL, United Kingdom

      IIF 54
  • Oliver - Mardon, Mark
    British director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 12, Tredegar Chambers, Bridge Street, Gwent, NP20 4AQ, United Kingdom

      IIF 55
  • Oliver - Mardon, Mark
    British managing director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 56
  • Mr Mark David Jones
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Pera Business Park, Nottingham Road, Melton Mowbray, LE13 0PB, England

      IIF 57
  • Mr Mark John Davies
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Pento House, 7 St Michaels Road, Claverdon, Warwickshire, CV35 8NT

      IIF 58
  • Jones, Mark David
    British digital consultant born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Pera Business Park, Nottingham Road, Melton Mowbray, LE13 0PB, England

      IIF 59
  • Mr Mark Oliver
    British born in August 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Cwmtwrch, Glascwm, Llandrindod Wells, LD1 5SE, Wales

      IIF 60
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 61
    • Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 62
  • Mr Mark Oliver
    Welsh born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite 7 & 8 Tredegar Chambers, Bridge Street, Gwent, NP20 4AQ, Wales

      IIF 63
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 64 IIF 65 IIF 66
    • Suite 12 Tredegar Chambers, 68 Bridge Street, Newport, NP20 4AQ, Wales

      IIF 67
  • Davies, Mark
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 11, Castle Street, Wellingborough, Northamptonshire, NN8 1LS, United Kingdom

      IIF 68
  • Davies, Mark
    British accountant born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 39, Shrubbery Close, Sutton Coldfield, B76 1WE, United Kingdom

      IIF 69
  • Davies, Mark
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 70
  • Davies, Mark
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Exchange, Haslucks Green Road, Shirley, Solihull, West Midlands, B90 2EL

      IIF 71
  • Davis, Mark
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o John Turner Fca, 400 Thames Valley Park Drive, Reading, RG6 1PT, England

      IIF 72
  • Davis, Mark
    British management consultant born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 73
  • Davies, Mark John
    British electrical engineer born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Pento House, 7 St Michaels Road, Claverdon, Warwick, Warwickshire, CV35 8NT, Uk

      IIF 74
  • Mr Mark Oliver-mardon
    British born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • Merlin House, Langstone Business Park, Priory Drive, Langstone, NP18 2HJ, Wales

      IIF 75
    • Rombourne Business Centre, Merlin House, Priory Drive, Langstone, NP18 2HJ

      IIF 76
    • 130, Old Street, London, EC1V 9BD, England

      IIF 77
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 78 IIF 79
  • Oliver, Mark John
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Rowan Cottage, Sitwell Close, Bucknell, Shropshire, SY7 0DD, United Kingdom

      IIF 80
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 81
  • Oliver, Mark John
    British managing director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Rowan Cottage, The Causeway, Bucknell, Shropshire, SY7 0DD

      IIF 82
  • Davies, Mark
    British director born in October 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Catherines Court, Merthyr Tydfil, Mid Glamorgan, CF47 0SL, Wales

      IIF 83 IIF 84
    • 25, Heol Corn Ddu, Beacon Heights, Merthyr Tydfil, Mid Glamorgan, CF48 1BW, Wales

      IIF 85
  • Davies, Mark Dingad
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Connaught House, Grenadier Road, Exeter Business Park, Exeter, Devon, EX1 3QF

      IIF 86
  • Davies, Mark Dingad
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Mark Dingad
    British management consultant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Elizabeth House, 13-19 London Road, Newbury, Berkshire, RG14 1JL, United Kingdom

      IIF 110
  • Mr Mark Oliver Mardon
    British born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 111
  • Oliver, Mark John
    British company director born in August 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Cwmtwrch, Glascwm, Llandrindod Wells, LD1 5SE, Wales

      IIF 112
    • 124, City Road, London, EC1V 2NX, England

      IIF 113
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 114
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 115
    • Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 116
  • Oliver, Mark Richard
    British cleaning born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • Ground Floor, 145 Chepstow Road, Gwent, Wales

      IIF 117
  • Oliver, Mark Richard
    British company director born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 15, Priory Grove, Langstone, Newport, NP18 2NY, Wales

      IIF 118
  • Oliver, Mark Richard
    British director born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Begbies Traynor, First Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW, Wales

      IIF 119
    • 15, Priory Grove, Langstone, Newport, Gwent, NP18 2NY, Wales

      IIF 120
    • 15, Priory Grove, Langstone, Newport, NP18 2NY, United Kingdom

      IIF 121
    • 15 Priory Grove, Langstone, Newport, NP18 2NY, Wales

      IIF 122
    • Suite 1 Goldfields House, 18a Gold Tops, Newport, South Wales, NP20 4PH

      IIF 123
    • Suite 7 & 8, Tradgar Chambers, Bridge Street, Newport, Gwent, NP20 2AQ, Wales

      IIF 124
  • Oliver, Mark Richard
    British property lettings & management company born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 15, Priory Grove, Langstone, Newport, Gwent, NP18 2NY, United Kingdom

      IIF 125
  • Mr Mark Oliver - Mardon
    Welsh born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 15, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 126
    • 130, Old Street, London, EC1V 9BD, England

      IIF 127
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 128
  • Mr Mark Richard Oliver
    Welsh born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Begbies Traynor, First Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW, Wales

      IIF 129
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 130
    • Acer Property Sevices, Gold Tops, Newport, NP20 4PH, Wales

      IIF 131
    • Room 7 & 8 Tredegar Chambers, Bridge Street, Newport, NP20 4AQ, Wales

      IIF 132 IIF 133
    • Suite 1 Goldfields House, 18a Gold Tops, Newport, South Wales, NP20 4PH

      IIF 134
    • Suite 7 & 8, Tradgar Chambers, Bridge Street, Newport, Gwent, NP20 2AQ, Wales

      IIF 135
  • Davies, Mark Dingad
    British chief executive born in October 1960

    Registered addresses and corresponding companies
    • 11 Northbourne Road, London, SW4 7DW

      IIF 136
  • Davies, Mark Dingad
    British director born in October 1960

    Registered addresses and corresponding companies
    • 11 Northbourne Road, London, SW4 7DW

      IIF 137
  • Davies, Mark Dingad
    British managing director born in October 1960

    Registered addresses and corresponding companies
  • Oliver, John
    British company director born in November 1937

    Registered addresses and corresponding companies
    • 24 Tyrley Close, Compton, Wolverhampton, West Midlands, WV6 8AP

      IIF 146
  • Oliver, Mark
    British

    Registered addresses and corresponding companies
    • 5 Chapel Court, Clungunford, Shropshire, SY7 0NR

      IIF 147
  • Oliver, Mark
    Welsh director born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite 7 & 8 Tredegar Chambers, Bridge Street, Gwent, NP20 4AQ, Wales

      IIF 148
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 149 IIF 150
    • Suite 12 Tredegar Chambers, 68 Bridge Street, Newport, NP20 4AQ, Wales

      IIF 151
  • Oliver, Mark
    Welsh managing director born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 152
  • Oliver, Mark Ian
    British

    Registered addresses and corresponding companies
    • 39 Shrubbery Close, Sutton Coldfield, West Midlands, B76 1WE

      IIF 153
  • Oliver Mardon, Mark
    British managing director born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 154
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 155
  • Oliver-mardon, Mark
    British director born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 156
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 157 IIF 158
  • Davies, Mark
    born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 7, St Michaels Road, Claverdon, CV35 8NT, England

      IIF 159
  • Davies, Mark
    Welsh none born in May 1971

    Resident in Welsh

    Registered addresses and corresponding companies
    • 1 Bungalow, Llaneglwys, Builth Wells, Powys, LD2 3BQ, Wales

      IIF 160
  • Davies, Mark John
    born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Pento House, 7 St Michaels Road, Claverdon, Warwick, Warwickshire, CV35 8NT

      IIF 161
  • Oliver, Mark Richard
    Welsh company director born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • Room 7 & 8 Tredegar Chambers, Bridge Street, Newport, NP20 4AQ, Wales

      IIF 162 IIF 163
  • Oliver, Mark Richard
    Welsh director and company secretary born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • Merlin House, Langstone Business Village, Priory Drive, Langstone, Newport, NP18 2HJ, Wales

      IIF 164
  • Oliver, Mark Richard
    Welsh managing director born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 165
  • Davies, Mark Ian

    Registered addresses and corresponding companies
    • 39, Shrubbery Close, Birmingham, B76 1WE, United Kingdom

      IIF 166
  • Mr Mark Richard Oliver Mardon
    Welsh born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
  • Davies, Mark

    Registered addresses and corresponding companies
    • 366, Fishponds Road, Eastville, Bristol, BS5 6RB, United Kingdom

      IIF 169
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 170
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 171
    • Kingfisher House, Maesteg Eoad, Llangynw Road, Maesteg, CF34 9SL, United Kingdom

      IIF 172
    • 39, Shrubbery Close, Sutton Coldfield, B76 1WE, United Kingdom

      IIF 173
  • Oliver - Mardon, Mark Richard

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 174
  • Oliver - Mardon, Mark

    Registered addresses and corresponding companies
    • 15, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 175
    • Suite 12, Tredegar Chambers, Bridge Street, Gwent, NP20 4AQ, United Kingdom

      IIF 176
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 177
  • Oliver - Mardon, Mark
    Welsh managing director born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 15, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 178 IIF 179
    • Merlin House, Langstone Business Park, Priory Drive, Langstone, NP18 2HJ, Wales

      IIF 180
    • Rombourne Business Centre, Merlin House, Priory Drive, Langstone, NP18 2HJ

      IIF 181
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 182 IIF 183 IIF 184
child relation
Offspring entities and appointments
Active 76
  • 1
    25 Heol Corn Ddu, Beacon Heights, Merthyr Tydfil, Mid Glamorgan, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    33,444 GBP2017-03-31
    Officer
    2010-03-25 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2017-03-25 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 2
    27 Old Gloucester Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -14,062 GBP2024-03-31
    Officer
    2023-01-01 ~ now
    IIF 155 - director → ME
    2022-12-31 ~ now
    IIF 158 - director → ME
    Person with significant control
    2022-12-31 ~ now
    IIF 78 - Has significant influence or controlOE
    IIF 78 - Has significant influence or control as a member of a firmOE
    2023-01-01 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 3
    27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-12-31 ~ dissolved
    IIF 157 - director → ME
    2023-01-01 ~ dissolved
    IIF 184 - director → ME
    Person with significant control
    2022-12-31 ~ dissolved
    IIF 79 - Has significant influence or controlOE
    IIF 79 - Has significant influence or control as a member of a firmOE
  • 4
    Suite 1 Goldfields House, 18a Gold Tops, Newport, South Wales
    Dissolved corporate (1 parent)
    Officer
    2016-03-28 ~ dissolved
    IIF 123 - director → ME
    Person with significant control
    2016-09-27 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 134 - Right to appoint or remove directors as a member of a firmOE
  • 5
    PTS ELECTRICAL LIMITED - 2022-01-13
    85 Great Portland Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    2,350,948 GBP2021-12-31
    Officer
    2024-01-05 ~ now
    IIF 98 - director → ME
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -80,095 GBP2023-11-30
    Officer
    2022-11-16 ~ now
    IIF 14 - director → ME
    Person with significant control
    2022-11-16 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-20 ~ dissolved
    IIF 150 - director → ME
    Person with significant control
    2021-10-20 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 8
    85 Great Portland Street, London, England
    Corporate (4 parents)
    Officer
    2024-04-30 ~ now
    IIF 87 - director → ME
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-25 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 10
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-31 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2021-05-31 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 11
    Cwmtwrch, Glascwm, Llandrindod Wells, Wales
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-17 ~ now
    IIF 112 - director → ME
    Person with significant control
    2021-08-17 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-09 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 13
    27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-05 ~ dissolved
    IIF 149 - director → ME
    Person with significant control
    2021-11-05 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 14
    85 Great Portland Street, First Floor, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2022-11-29 ~ now
    IIF 88 - director → ME
  • 15
    85 Great Portland Street, London, England
    Corporate (5 parents, 21 offsprings)
    Officer
    2021-09-01 ~ now
    IIF 95 - director → ME
  • 16
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-09-11 ~ dissolved
    IIF 176 - secretary → ME
    Person with significant control
    2019-09-11 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 43 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
  • 17
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    2007-01-01 ~ now
    IIF 114 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Suite 7 & 8 Tradgar Chambers, Bridge Street, Newport, Gwent, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2018-09-30
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 135 - Has significant influence or controlOE
    IIF 135 - Has significant influence or control over the trustees of a trustOE
    IIF 135 - Has significant influence or control as a member of a firmOE
  • 19
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-26 ~ dissolved
    IIF 53 - director → ME
    2018-10-26 ~ dissolved
    IIF 171 - secretary → ME
    Person with significant control
    2018-10-26 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 20
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-06-09 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 21
    27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-12 ~ dissolved
    IIF 152 - director → ME
    Person with significant control
    2023-01-12 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 22
    C/o John Turner Fca, 400 Thames Valley Park Drive, Reading, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,978 GBP2019-07-31
    Officer
    2015-07-07 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 23
    5 Coalgate Lane, Whiston, Prescot, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,049 GBP2020-05-31
    Officer
    2011-05-27 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-05-27 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 24
    1 Vincent Square, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    324,143 GBP2023-03-31
    Officer
    2016-02-19 ~ now
    IIF 73 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    85 Great Portland Street, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2024-01-05 ~ now
    IIF 103 - director → ME
  • 26
    EASY LIFE SERVICES LIMITED - 1991-07-19
    85 Great Portland Street, London, England
    Corporate (3 parents)
    Officer
    2024-01-05 ~ now
    IIF 102 - director → ME
  • 27
    Pento House 7 St Michaels Road, Claverdon, Warwick, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2010-05-20 ~ dissolved
    IIF 161 - llp-designated-member → ME
  • 28
    1 Bungalow Llaneglwys, Llaneglwys, Builth Wells, Powys, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    7,396 GBP2024-08-31
    Officer
    2011-08-09 ~ now
    IIF 160 - director → ME
  • 29
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    188,309 GBP2023-10-31
    Officer
    2017-10-03 ~ now
    IIF 70 - director → ME
    Person with significant control
    2021-05-27 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    Cambrai Court First Floor, 1229 Stratford Road, Hall Green, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2017-10-16 ~ dissolved
    IIF 69 - director → ME
    2017-10-16 ~ dissolved
    IIF 173 - secretary → ME
    Person with significant control
    2017-10-16 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
  • 31
    15 Priory Grove, Langstone, Newport, Gwent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-06-25 ~ dissolved
    IIF 125 - director → ME
  • 32
    15 Vanguard Way, Cardiff, Wales
    Corporate (1 parent)
    Officer
    2023-08-16 ~ now
    IIF 179 - director → ME
    Person with significant control
    2023-08-16 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 33
    HELP FOR WILDLIFE - 2020-02-26
    124 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2017-09-14 ~ now
    IIF 113 - director → ME
  • 34
    15 Neptune Court, Vanguard Way, Cardiff, Wales
    Corporate (1 parent)
    Officer
    2024-01-04 ~ now
    IIF 56 - director → ME
    2024-01-04 ~ now
    IIF 175 - secretary → ME
    Person with significant control
    2024-01-04 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 35
    39 Shrubbery Close, Sutton Coldfield, Birmingham, West Midlands
    Corporate (2 parents)
    Officer
    2006-07-01 ~ now
    IIF 153 - secretary → ME
  • 36
    KALLAMAR FILMS LTD - 2018-10-09
    Piccadilly Business Centre, Aldow Enterprise Park, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1,500 GBP2023-11-30
    Officer
    2011-06-01 ~ now
    IIF 116 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 37
    Cilferi Uchaf Heol Hen, Five Roads, Llanelli, Carmarthenshire, United Kingdom
    Corporate (4 parents)
    Officer
    2025-02-27 ~ now
    IIF 29 - director → ME
  • 38
    Ground Floor, 145 Chepstow Road, Gwent, Wales
    Dissolved corporate (1 parent)
    Officer
    2015-06-02 ~ dissolved
    IIF 117 - director → ME
  • 39
    366 Fishponds Road, Eastville, Bristol
    Dissolved corporate (2 parents)
    Officer
    2013-01-04 ~ dissolved
    IIF 26 - director → ME
  • 40
    10 Vivienne Smith Lane, Upton, Chester, Cheshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    44,604 GBP2024-03-31
    Officer
    2019-12-04 ~ now
    IIF 33 - director → ME
    Person with significant control
    2019-12-04 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    Chester House 17 Gold Tops, Newport, Gwent, Wales
    Dissolved corporate (1 parent)
    Officer
    2017-03-31 ~ dissolved
    IIF 164 - director → ME
  • 42
    15 Vanguard Way, Cardiff, Wales
    Corporate (1 parent)
    Officer
    2023-12-08 ~ now
    IIF 182 - director → ME
    Person with significant control
    2023-12-08 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 43
    7 St Michaels Road, Claverdon
    Dissolved corporate (2 parents)
    Officer
    2019-07-16 ~ dissolved
    IIF 159 - llp-designated-member → ME
    Person with significant control
    2019-07-16 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove membersOE
  • 44
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-30 ~ dissolved
    IIF 172 - secretary → ME
  • 45
    17 Grassington Crescent, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-30 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2019-03-30 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 46
    11 Castle Street, Wellingborough, Northamptonshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-01-21 ~ dissolved
    IIF 68 - director → ME
  • 47
    COMPLETE MANAGEMENT (SPORTS) LIMITED - 2011-06-28
    Manor Court, Warton Lane Austrey, Atherstone, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2005-02-25 ~ dissolved
    IIF 23 - director → ME
  • 48
    Top Floor Room 2, 15 Priory Grove, Langstone, Wales
    Dissolved corporate (1 parent)
    Officer
    2014-10-02 ~ dissolved
    IIF 122 - director → ME
  • 49
    ACER CLEANING (UK) LIMITED - 2017-08-30
    P.G.M PROPERTY SERVICES (UK) LTD - 2016-04-12
    PGM HARDWARE STORE LIMITED - 2015-07-22
    7 & 8 Tredegar Chambers Bridge Street, Newport, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,364 GBP2017-04-30
    Officer
    2015-04-02 ~ dissolved
    IIF 120 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 50
    Room 7 & 8 Tredegar Chambers, Bridge Street, Newport, Wales
    Dissolved corporate (1 parent)
    Officer
    2017-12-06 ~ dissolved
    IIF 163 - director → ME
    Person with significant control
    2017-12-06 ~ dissolved
    IIF 133 - Has significant influence or controlOE
  • 51
    Room 7 & 8 Tredegar Chambers, Bridge Street, Newport, Wales
    Dissolved corporate (1 parent)
    Officer
    2017-12-06 ~ dissolved
    IIF 162 - director → ME
    Person with significant control
    2017-12-06 ~ dissolved
    IIF 132 - Has significant influence or controlOE
  • 52
    ACER MANAGEMENT (UK) LTD - 2017-07-13
    C/o Begbies Traynor First Floor North, Anchor Court, Keen Road, Cardiff, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    24,500 GBP2018-03-31
    Officer
    2016-03-10 ~ dissolved
    IIF 119 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 129 - Has significant influence or controlOE
    IIF 129 - Has significant influence or control as a member of a firmOE
  • 53
    MP PROPERTY SERVICES (UK) LIMITED - 2013-09-09
    536 Waterside Court, Albany Street, Newport, South Wales
    Dissolved corporate (1 parent)
    Officer
    2012-05-22 ~ dissolved
    IIF 118 - director → ME
  • 54
    First Floor, Cambrai Court 1229 Stratford Road, Hall Green, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    99 GBP2022-02-28
    Officer
    2020-02-11 ~ dissolved
    IIF 32 - director → ME
  • 55
    8 Foxfield, Northfield, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    570 GBP2024-04-05
    Officer
    2020-05-29 ~ now
    IIF 21 - director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 56
    MI CLEANING SERVICES (UK) LTD - 2015-05-11
    Top Floor Room 2 15 Priory Grove, Langstone, Wales
    Dissolved corporate (1 parent)
    Officer
    2013-03-05 ~ dissolved
    IIF 121 - director → ME
  • 57
    JAKARNA WILDLIFE TRUST LIMITED - 2011-05-20
    Rowan Cottage, The Causeway, Bucknell, Shropshire
    Dissolved corporate (2 parents)
    Officer
    2008-11-18 ~ dissolved
    IIF 82 - director → ME
  • 58
    Cambrai Court 1229 Stratford Road, Hall Green, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2018-04-23 ~ dissolved
    IIF 38 - director → ME
  • 59
    Cambrai Court 1229 Stratford Road, Hall Green, Birmingham, England
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    2018-04-20 ~ dissolved
    IIF 30 - director → ME
    2018-04-20 ~ dissolved
    IIF 166 - secretary → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 60
    Cambrai Court 1229 Stratford Road, Hall Green, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2018-04-23 ~ dissolved
    IIF 31 - director → ME
  • 61
    PRESENCE DIGITAL LTD - 2023-04-19
    Pera Business Park, Nottingham Road, Melton Mowbray, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    329 GBP2024-04-30
    Officer
    2023-04-10 ~ now
    IIF 59 - director → ME
    Person with significant control
    2023-04-10 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 62
    145-157 St John Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-04-17 ~ dissolved
    IIF 80 - director → ME
  • 63
    15 Vanguard Way, Cardiff, Wales
    Corporate (1 parent)
    Officer
    2024-01-04 ~ now
    IIF 50 - director → ME
    Person with significant control
    2024-01-04 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 64
    15 Vanguard Way, Cardiff, Wales
    Corporate (1 parent)
    Officer
    2023-10-30 ~ now
    IIF 178 - director → ME
    Person with significant control
    2023-10-30 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 65
    27 Old Gloucester Street, London, England
    Corporate (1 parent)
    Officer
    2023-08-17 ~ now
    IIF 183 - director → ME
    Person with significant control
    2023-08-17 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
  • 66
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    2018-07-18 ~ dissolved
    IIF 19 - director → ME
  • 67
    The Printworks Hey Road, Barrow, Clitheroe, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-23
    Officer
    2020-04-27 ~ now
    IIF 51 - director → ME
  • 68
    The Exchange Haslucks Green Road, Shirley, Solihull, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2008-08-21 ~ dissolved
    IIF 71 - director → ME
  • 69
    4385, 13246713: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-10-01 ~ dissolved
    IIF 156 - director → ME
    Person with significant control
    2021-10-01 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 70
    85 Great Portland Street, London, England
    Corporate (3 parents)
    Officer
    2024-01-05 ~ now
    IIF 94 - director → ME
  • 71
    27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 165 - director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 72
    Merlin House Langstone Business Park, Priory Drive, Langstone, Wales
    Corporate (1 parent)
    Equity (Company account)
    4,945 GBP2024-03-31
    Officer
    2021-10-01 ~ now
    IIF 180 - director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 73
    Rombourne Business Centre Merlin House, Priory Drive, Langstone
    Corporate (1 parent)
    Equity (Company account)
    -38,180 GBP2024-03-31
    Officer
    2021-10-01 ~ now
    IIF 181 - director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 74
    MDD CONSULTING LTD - 2016-04-09
    Elizabeth House, 13-19 London Road, Newbury, Berkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    153,313 GBP2024-03-31
    Officer
    2015-11-27 ~ now
    IIF 110 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 75
    WALKATHON EVENT MANAGEMENT LIMITED - 2016-05-27
    M.I.V.R.E. LTD - 2015-07-02
    Tan Y Fron, Glascwm, Llandrindod Wells, Powys, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2018-10-31
    Officer
    2015-05-14 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 76
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-01 ~ now
    IIF 115 - director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
Ceased 45
  • 1
    AKZO POWDER COATINGS LIMITED - 1994-05-27
    S I V COATINGS LIMITED - 1992-05-21
    The Akzonobel Building, Wexham Road, Slough, United Kingdom
    Corporate (4 parents)
    Officer
    1999-01-04 ~ 2000-10-01
    IIF 137 - director → ME
  • 2
    85 Great Portland Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -454,123 GBP2022-12-31
    Officer
    2021-09-08 ~ 2022-01-17
    IIF 92 - director → ME
    2024-01-05 ~ 2024-07-15
    IIF 99 - director → ME
  • 3
    PTS ELECTRICAL LIMITED - 2022-01-13
    85 Great Portland Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    2,350,948 GBP2021-12-31
    Officer
    2021-09-08 ~ 2022-01-17
    IIF 93 - director → ME
  • 4
    6 Beacon Way, Hull, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    593,177 GBP2023-06-30
    Officer
    2016-10-13 ~ 2023-12-04
    IIF 52 - director → ME
  • 5
    The Printworks Ribble Valley Enterprise Park, Hey Road, Barrow, Clitheroe, Lancashire
    Corporate (8 parents)
    Equity (Company account)
    6,428 GBP2023-12-31
    Officer
    2012-05-20 ~ 2022-05-17
    IIF 39 - director → ME
    Person with significant control
    2016-09-05 ~ 2019-01-07
    IIF 37 - Has significant influence or control OE
  • 6
    PAINT MAKERS ASSOCIATION OF GREAT BRITAIN LIMITED - 1993-07-20
    Spectra House Westwood Way, Westwood Business Park, Coventry, England
    Corporate (34 parents)
    Equity (Company account)
    2,309,568 GBP2023-12-31
    Officer
    1996-05-07 ~ 1996-09-27
    IIF 139 - director → ME
    1994-06-30 ~ 1995-07-06
    IIF 136 - director → ME
  • 7
    RACAL-CHUBB (NI) LIMITED - 1993-02-01
    CHUBB (N.I.) LIMITED - 1990-09-05
    CHUBB FIRE SECURITY (N.I.) LIMITED - 1982-04-27
    Chubb House, Shadsworth Road, Blackburn, Lancashire, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2001-06-11 ~ 2003-12-01
    IIF 142 - director → ME
  • 8
    CHUBB ELECTRONIC SECURITY LIMITED - 2010-12-31
    CHUBB ALARMS LIMITED - 1998-06-01
    Chubb House, Shadsworth Road, Blackburn, Lancashire, United Kingdom
    Corporate (6 parents, 4 offsprings)
    Officer
    2001-06-11 ~ 2003-12-01
    IIF 138 - director → ME
  • 9
    CHUBB FIRE SECURITY LIMITED - 1988-07-11
    Chubb House, Shadsworth Road, Blackburn, Lancashire, England
    Corporate (4 parents)
    Officer
    2001-01-29 ~ 2003-12-01
    IIF 143 - director → ME
  • 10
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-05-01 ~ 2015-10-06
    IIF 104 - director → ME
  • 11
    Fti Consulting Llp, 200 Aldersgate Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-09-03 ~ 2014-12-19
    IIF 44 - director → ME
  • 12
    CEN SERVICES LIMITED - 2011-06-07
    CEN (TRADING) LIMITED - 2008-10-28
    Fti Consulting Llp, 200 Aldersgate Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-11-18 ~ 2014-12-19
    IIF 45 - director → ME
  • 13
    ELECTRICAL INSTALLATION AND APPLIANCE TESTING (UK) LIMITED - 2022-11-28
    ELECTRICAL TESTING (UK) LIMITED - 1999-07-30
    85 Great Portland Street, London, England
    Corporate (2 parents)
    Officer
    2021-08-31 ~ 2022-01-17
    IIF 97 - director → ME
  • 14
    Suite 12 Tredegar Chambers, 68 Bridge Street, Newport, Wales
    Dissolved corporate
    Officer
    2019-10-14 ~ 2020-08-01
    IIF 151 - director → ME
    Person with significant control
    2019-10-14 ~ 2020-08-01
    IIF 67 - Has significant influence or control OE
  • 15
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-09-11 ~ 2020-08-01
    IIF 55 - director → ME
  • 16
    CONNAUGHT GASFORCE LIMITED - 2008-10-02
    GASFORCE LIMITED - 2007-01-17
    Santia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan, Wales
    Dissolved corporate
    Officer
    2005-01-11 ~ 2010-02-01
    IIF 105 - director → ME
  • 17
    CONNAUGHT PROPERTY SERVICES LTD - 2005-12-14
    CONNAUGHT GROUP LIMITED - 2000-01-05
    CONNAUGHT SOUTHERN LIMITED - 1991-08-16
    FORKRIVER LIMITED - 1985-03-11
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved corporate (2 parents)
    Officer
    2005-03-04 ~ 2010-02-01
    IIF 108 - director → ME
  • 18
    CONNAUGHT HOLDINGS LIMITED - 1998-10-22
    BONDCO 611 LIMITED - 1996-05-29
    Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved corporate (3 parents)
    Officer
    2004-08-09 ~ 2010-02-01
    IIF 86 - director → ME
  • 19
    CMEAS LIMITED - 2007-03-26
    CONNAUGHT WALES LTD - 2007-02-09
    GAS CARE CENTRAL HEATING LIMITED - 2005-04-06
    Kpmg, 8 Salisbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2005-04-01 ~ 2010-02-01
    IIF 107 - director → ME
  • 20
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    2005-04-18 ~ 2007-01-01
    IIF 146 - director → ME
    2005-04-18 ~ 2006-12-31
    IIF 147 - secretary → ME
  • 21
    Suite 7 & 8 Tradgar Chambers, Bridge Street, Newport, Gwent, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    2018-06-01 ~ 2020-08-01
    IIF 124 - director → ME
  • 22
    85 Great Portland Street, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2021-10-31 ~ 2022-01-17
    IIF 100 - director → ME
  • 23
    EASY LIFE SERVICES LIMITED - 1991-07-19
    85 Great Portland Street, London, England
    Corporate (3 parents)
    Officer
    2021-10-31 ~ 2022-01-17
    IIF 89 - director → ME
  • 24
    4385, 12392779: Companies House Default Address, Cardiff
    Dissolved corporate
    Officer
    2020-03-01 ~ 2020-08-01
    IIF 154 - director → ME
    Person with significant control
    2020-03-01 ~ 2020-08-01
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 127 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 127 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 127 - Right to appoint or remove directors as a member of a firm OE
  • 25
    ELECTROMAGNETIC POWER & MECHANICAL SOLUTIONS 2010 LTD - 2025-01-31
    Unit 2 Greets Green Road, West Bromwich, England
    Corporate (3 parents)
    Equity (Company account)
    583,379 GBP2024-05-31
    Officer
    2012-03-14 ~ 2019-02-01
    IIF 74 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-01
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    188,309 GBP2023-10-31
    Officer
    2017-10-03 ~ 2024-12-06
    IIF 170 - secretary → ME
    Person with significant control
    2017-10-03 ~ 2021-05-27
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 27
    85 Great Portland Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    649,678 GBP2022-12-31
    Officer
    2021-09-08 ~ 2022-01-17
    IIF 91 - director → ME
  • 28
    CONNAUGHT ENVIRONMENTAL LTD - 2010-11-05
    CONNAUGHT CLEANING SERVICES LTD - 2004-11-23
    BROMPTON CLEANING SERVICES LIMITED - 2000-02-25
    TARATONE LIMITED - 1983-07-15
    Bdo Llp, 55 Baker Street, London
    Dissolved corporate (2 parents)
    Officer
    2005-04-01 ~ 2009-11-25
    IIF 106 - director → ME
  • 29
    15 Vanguard Way, Cardiff, Wales
    Corporate (1 parent)
    Officer
    2023-12-08 ~ 2025-01-11
    IIF 174 - secretary → ME
  • 30
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-30 ~ 2018-09-18
    IIF 20 - director → ME
  • 31
    Chubb House, Shadsworth Road, Blackburn, Lancashire, United Kingdom
    Corporate (5 parents)
    Officer
    2001-06-11 ~ 2003-12-01
    IIF 144 - director → ME
  • 32
    LETTING LADDER LIMITED - 2020-05-04
    U-ROOMS LTD - 2011-07-28
    E-GENCY LTD - 2009-09-23
    Chadwick House, 6 Hallam Road, Clevedon, North Somerset
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    37,248 GBP2023-12-31
    Officer
    2009-06-12 ~ 2010-07-20
    IIF 24 - director → ME
    2010-06-12 ~ 2010-07-20
    IIF 169 - secretary → ME
  • 33
    Capital Tower, Greyfriars Road, Cardiff, Wales
    Dissolved corporate
    Officer
    2019-07-18 ~ 2020-08-01
    IIF 148 - director → ME
    Person with significant control
    2019-07-18 ~ 2020-08-01
    IIF 63 - Has significant influence or control OE
  • 34
    15 Vanguard Way, Cardiff, Wales
    Corporate (1 parent)
    Officer
    2024-01-04 ~ 2025-01-11
    IIF 177 - secretary → ME
  • 35
    CHUBB SECURITY PERSONNEL LIMITED - 2011-04-28
    CHUBB GUARDING SERVICES LIMITED - 2000-11-13
    CHUBB WARDENS LIMITED - 1999-04-15
    24 Old Queen Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2001-06-11 ~ 2003-12-01
    IIF 145 - director → ME
  • 36
    BURGOT AUTOMATIC ALARMS LIMITED - 1995-08-18
    Chubb House, Shadsworth Road, Blackburn, Lancashire, England
    Corporate (5 parents, 3 offsprings)
    Officer
    2001-06-11 ~ 2003-12-01
    IIF 140 - director → ME
  • 37
    85 Great Portland Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -128,725 GBP2022-12-31
    Officer
    2021-09-08 ~ 2022-01-17
    IIF 96 - director → ME
    2024-01-05 ~ 2024-07-15
    IIF 90 - director → ME
  • 38
    SANTIA LTD - 2011-02-09
    CONNAUGHT COMPLIANCE LIMITED - 2010-12-01
    CONNAUGHT R B S LTD - 2007-01-29
    CONNAUGHT PROPERTY SERVICES (RBS) LTD - 2002-08-21
    RETAIL BUILDING SERVICES LIMITED - 2001-12-24
    Kpmg Llp Po Box 695 8 Salisbury Square, London
    Dissolved corporate
    Officer
    2005-04-11 ~ 2010-02-01
    IIF 109 - director → ME
  • 39
    KIDDE THORN FIRE PROTECTION LIMITED - 2001-12-10
    KIDDE THORN PROTECTION LIMITED - 1993-05-20
    THORN FIRE PROTECTION LIMITED - 1993-05-18
    ROSEBUD TWO LIMITED - 1993-03-03
    TRUSHELFCO (NO. 1873) LIMITED - 1993-02-26
    Suite 15c The Beehive, Lions Drive, Blackburn, Lancashire, United Kingdom
    Corporate (3 parents)
    Officer
    2001-01-29 ~ 2003-12-01
    IIF 141 - director → ME
  • 40
    The Engine House High St, Dowlais, Merthyr Tydfil
    Corporate (6 parents)
    Officer
    2012-04-02 ~ 2017-07-01
    IIF 83 - director → ME
  • 41
    The Engine House High Street, Dowlais, Merthyr Tydfil, Wales
    Corporate (6 parents)
    Officer
    2012-04-02 ~ 2017-07-01
    IIF 84 - director → ME
  • 42
    THE THEODORA CHILDREN'S TRUST - 2014-11-26
    Salisbury House Office 872, Salisbury House, 29 Finsbury Circus, London, England
    Corporate (9 parents)
    Officer
    2012-10-09 ~ 2014-03-31
    IIF 34 - director → ME
  • 43
    IKLE LIMITED - 2014-02-05
    One Canada Square, 37th Floor, One Canada Square, Canary Wharf, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    19,547 GBP2024-03-31
    Officer
    2012-01-03 ~ 2015-10-01
    IIF 28 - director → ME
  • 44
    87 Main Road, Cleeve, Bristol, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2014-05-07 ~ 2015-08-01
    IIF 25 - director → ME
  • 45
    FINEAPPLY LIMITED - 2010-10-26
    First Floor, 85 Great Portland Street, London, England
    Corporate (4 parents)
    Officer
    2021-07-01 ~ 2022-01-17
    IIF 101 - director → ME
© 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.