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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Leggett, Mark Richard

    Related profiles found in government register
  • Leggett, Mark Richard
    British born in September 1964

    Registered addresses and corresponding companies
    • The Hollins, East Rounton, Northallerton, North Yorkshire, DL6 2LG

      IIF 1
  • Leggett, Mark Richard
    British commercial director born in September 1964

    Registered addresses and corresponding companies
    • 21 Black Wood, Wynyard Woods, Wynyard, Cleveland, TS22 5GQ

      IIF 2
  • Leggett, Mark Richard
    British engineer born in September 1964

    Registered addresses and corresponding companies
    • 4202 Beetham Tower, 301 Deansgate, Manchester, M3 4LQ

      IIF 3
  • Leggett, Mark Richard
    British managing director born in September 1964

    Registered addresses and corresponding companies
    • Spurlings Farmhouse, Spurlings Road, Fareham, Hampshire, PO17 6LZ

      IIF 4 IIF 5 IIF 6
  • Leggett, Mark Richard
    British

    Registered addresses and corresponding companies
    • 11 Strawberry How, Strawberry How Road, Cockermouth, Cumbria, CA13 9XZ

      IIF 7
  • Leggett, Mark Richard
    British born in September 1964

    Resident in Spain

    Registered addresses and corresponding companies
    • 40, Somerset Close, Catterick Garrison, Richmondshire, DL9 3HE, England

      IIF 8
  • Leggett, Mark Richard
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Leigh Industrial Estate, The Causeway, Heybridge, Maldon, CM9 4LJ, England

      IIF 9
  • Leggett, Mark Richard
    British company director born in September 1964

    Resident in England

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

      IIF 10
    • 2 The Bower, Langford Hall, Witham Road, Maldon, CM9 4ST, England

      IIF 11
    • The Rivendell Centre, White Horse Lane, Maldon, Esse, CM9 5QP, England

      IIF 12
  • Leggett, Mark Richard
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Leigh Industrial Estate, The Causeway, Heybridge, Maldon, Essex, CM9 4LJ, England

      IIF 13
    • Unit 6 Leigh Industrial Estate, The Causeway, Heybridge, Maldon, Essex, CM9 4LJ, United Kingdom

      IIF 14
  • Leggett, Mark Richard
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Strawberry How, Cockermouth, CA13 9XZ, England

      IIF 15
    • 11 Strawberry How, Strawberry How Road, Cockermouth, Cumbria, CA13 9XZ

      IIF 16
    • Ferry House, South Denes Road, Gt Yarmouth, South Denes Road, Great Yarmouth, NR30 3PJ, England

      IIF 17
    • Nelson House, 13 Mundesley Road, North Walsham, Norfolk, NR28 0DA, England

      IIF 18
  • Leggett, Mark Richard
    British chief executive officer born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, England

      IIF 19
  • Leggett, Mark Richard
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Strawberry How, Strawberry How Road, Cockermouth, Cumbria, CA13 9XZ

      IIF 20 IIF 21 IIF 22
    • Flat 2 The Moorings, Fullbridge Quay, Maldon, Essex, CM9 4DB, United Kingdom

      IIF 24
    • 71a, High Street, Yarm, Tees Valley, TS15 9BG

      IIF 25
  • Leggett, Mark

    Registered addresses and corresponding companies
    • 17, Pilmore Mews, Rockcliffe Hall Hurworth, Darlington, DL2 2BQ, England

      IIF 26
  • Mr Mark Richard Leggett
    British born in September 1964

    Resident in England

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

      IIF 27
    • 2 The Bower, Langford Hall, Witham Road, Maldon, CM9 4ST, England

      IIF 28
    • Unit 6 Leigh Industrial Estate, The Causeway, Heybridge, Maldon, Essex, CM9 4LJ, England

      IIF 29
  • Mr Mark Richard Leggett
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 17, Pilmore Mews, Hurworth, DL2 2BQ, United Kingdom

      IIF 30
  • Mr Mark Richard Leggett
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Strawberry How, Cockermouth, CA13 9XZ, United Kingdom

      IIF 31
    • Ferry House, South Denes Road, Gt Yarmouth, South Denes Road, Great Yarmouth, NR30 3PJ, England

      IIF 32
    • Flat 2 The Moorings, Fullbridge Quay, Maldon, Essex, CM9 4DB, United Kingdom

      IIF 33
    • Nelson House, 13 Mundesley Road, North Walsham, Norfolk, NR28 0DA, England

      IIF 34
child relation
Offspring entities and appointments 24
  • 1
    AMENTUM E&C LIMITED - now
    JACOBS E&C LIMITED - 2024-09-30
    AKER SOLUTIONS E&C LTD - 2011-03-01
    AKER KVAERNER ENGINEERING SERVICES LIMITED
    - 2008-04-03 04967961
    305 Bridgewater Place, Birchwood Park, Warrington, United Kingdom
    Active Corporate (38 parents)
    Officer
    2004-09-13 ~ 2006-02-17
    IIF 1 - Director → ME
  • 2
    BACON LIGHTNING PROTECTION LIMITED
    09157579
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,607 GBP2018-03-31
    Officer
    2018-11-02 ~ 2019-03-06
    IIF 12 - Director → ME
  • 3
    CRAWFORD & RUSSELL INTERNATIONAL LIMITED
    - now 00510149 FC007921
    C J B (PIPELINES) LIMITED - 1986-08-14
    Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (16 parents)
    Officer
    2003-06-26 ~ 2005-04-01
    IIF 6 - Director → ME
  • 4
    DIRECT RAIL SERVICES LIMITED
    03020822
    Hinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, England
    Active Corporate (51 parents)
    Officer
    2007-01-23 ~ 2008-02-21
    IIF 20 - Director → ME
  • 5
    DOLLAR BOY LIMITED
    12196899
    Flat 2 The Moorings, Fullbridge Quay, Maldon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-09-09 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 6
    DOLLAR RUM LTD
    11822839
    2 The Bower Langford Hall, Witham Road, Maldon, England
    Dissolved Corporate (5 parents)
    Officer
    2019-02-12 ~ 2019-12-10
    IIF 10 - Director → ME
  • 7
    GAIA METALS LIMITED
    - now 07050200
    GAIA POWER SOUTH EAST LIMITED - 2010-06-21
    HALLCO 1718 LIMITED - 2009-11-25
    71a High Street, Yarm, North Yorkshire, England
    Dissolved Corporate (7 parents)
    Officer
    2011-01-31 ~ dissolved
    IIF 25 - Director → ME
  • 8
    GGM(UK) LIMITED
    12510533
    6 Blofields Loke, Aylsham, Norwich, Norfolk, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -473,344 GBP2021-03-31
    Officer
    2020-10-05 ~ 2021-06-21
    IIF 19 - Director → ME
  • 9
    HUDSON NUTLEY LIMITED - now
    HUDSON NUTLEY AND LEGGETT LIMITED
    - 2020-07-24 10202767
    LBH CONSULTANTS LIMITED
    - 2018-04-25 10202767 11252973
    143 Hilliard Road, Northwood, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,317 GBP2020-05-30
    Officer
    2017-08-01 ~ 2020-07-08
    IIF 9 - Director → ME
    Person with significant control
    2016-05-31 ~ 2017-08-04
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    2017-08-04 ~ 2020-07-01
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    INTERNATIONAL NUCLEAR SERVICES LIMITED
    - now 01144352
    INTERNATIONAL NUCLEAR FUELS LIMITED
    - 2006-09-06 01144352
    BNFL ENRICHMENT LIMITED - 1991-04-16
    Hinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, England
    Active Corporate (57 parents)
    Officer
    2001-10-02 ~ 2008-02-12
    IIF 2 - Director → ME
  • 11
    LE BASKET LIMITED
    - now 11822859 10778369
    MARLEY'S SPIRITS LTD
    - 2021-10-01 11822859
    2 The Bower Langford Hall, Witham Road, Maldon, England
    Dissolved Corporate (4 parents)
    Officer
    2019-02-12 ~ dissolved
    IIF 11 - Director → ME
  • 12
    LONE STAR DEVELOPMENTS LIMITED
    07993834
    Unit 6 Leigh Industrial Estate The Causeway, Heybridge, Maldon, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2012-03-16 ~ dissolved
    IIF 14 - Director → ME
    2012-03-16 ~ 2017-08-04
    IIF 26 - Secretary → ME
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 13
    LUMINA PRIME 8 LIMITED
    08670905
    Jupiter House, Warlry Hill Buisness Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents, 14 offsprings)
    Equity (Company account)
    99,615 GBP2019-12-31
    Officer
    2019-07-15 ~ 2019-12-04
    IIF 13 - Director → ME
  • 14
    POLYNOVA PMC LIMITED
    - now 12399538
    DOLLAR MARINE LIMITED
    - 2025-05-01 12399538
    SQUARE1 BESPOKE LIMITED
    - 2022-09-05 12399538
    LEMON BESPOKE LIMITED
    - 2020-03-18 12399538
    Nelson House, 13 Mundesley Road, North Walsham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,009 GBP2025-01-31
    Officer
    2020-01-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-01-13 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 15
    PYROL INVESTCO LTD
    16411339
    40 Somerset Close, Catterick Garrison, Richmond, North Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2025-10-03 ~ now
    IIF 8 - Director → ME
  • 16
    ROCK CONSULTANCY SERVICES LTD
    13506649
    Nelson House, 13 Mundesley Road, North Walsham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2021-07-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-07-12 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    SIMON CARVES LIMITED
    - now 04169897 00049673
    SEMBCORP SIMON-CARVES LIMITED - 2006-08-22
    SIMON-CARVES LIMITED - 2002-02-18
    PRECIS (1999) LIMITED - 2001-05-29
    Floor 8, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (35 parents)
    Officer
    2008-03-17 ~ 2009-06-10
    IIF 22 - Director → ME
  • 18
    SQUARE1 LIMITED
    06980468
    C/o Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -20,010 GBP2020-08-31
    Officer
    2009-08-04 ~ now
    IIF 16 - Director → ME
    2009-08-04 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2016-08-04 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 19
    TECHNODYNE INTERNATIONAL LIMITED
    03396849
    Floor 4, Black Horse House, Leigh Road, Eastleigh, Hampshire
    Active Corporate (30 parents)
    Equity (Company account)
    813,539 GBP2024-12-31
    Officer
    2008-06-02 ~ 2009-06-11
    IIF 3 - Director → ME
  • 20
    VIREOL BIO-INDUSTRIES PLC - now
    VIREOL PUBLIC LIMITED COMPANY
    - 2010-07-30 05576758
    NORHAM HOUSE 1046 PUBLIC LIMITED COMPANY - 2005-10-03
    Suite 3 Sandown House, Sandbeck Way, Wetherby, England
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2009-02-04 ~ 2009-07-07
    IIF 21 - Director → ME
  • 21
    VIREOL LIMITED - now
    ETHANOL VENTURES GRIMSBY LIMITED
    - 2010-07-30 06448126
    2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (17 parents)
    Officer
    2009-02-04 ~ 2009-07-07
    IIF 23 - Director → ME
  • 22
    WELLCUT SOLUTIONS LIMITED
    12809513
    10 Cromarty Way, Caister-on-sea, Great Yarmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    99 GBP2024-08-31
    Officer
    2020-08-12 ~ 2022-05-21
    IIF 17 - Director → ME
    Person with significant control
    2020-08-12 ~ 2022-04-14
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 23
    WORLEY E&C INTERNATIONAL LIMITED - now
    JACOBS E&C INTERNATIONAL LIMITED - 2019-06-14
    AKER SOLUTIONS E&C INTERNATIONAL LTD - 2011-03-07
    AKER CONSTRUCTION (STEVENAGE) LIMITED - 2008-10-29
    KVAERNER CONSTRUCTION (STEVENAGE) LIMITED
    - 2008-04-03 01896128
    TRAFALGAR HOUSE CONSTRUCTION (STEVENAGE) LIMITED - 1996-09-11
    C J B TECHNICAL SERVICES LIMITED - 1988-11-25
    JOHN BROWN ENGINEERS & CONSTRUCTORS (PORTSMOUTH) LIMITED - 1988-10-18
    BEALAW (124) LIMITED - 1985-09-13
    27 Great West Road, Brentford, England
    Active Corporate (41 parents)
    Officer
    2003-06-26 ~ 2006-02-16
    IIF 4 - Director → ME
  • 24
    WORLEY FIELD SERVICES LIMITED - now
    JACOBS PROCESS LIMITED - 2019-06-14
    AKER PROCESS LIMITED - 2011-03-08
    AKER KVAERNER PROJECTS LIMITED
    - 2008-04-07 00454398
    KVAERNER E&C UK LIMITED
    - 2003-08-01 00454398
    KVAERNER PROCESS (UK) LIMITED - 2000-03-01
    KVAERNER JOHN BROWN LIMITED - 1998-01-01
    JOHN BROWN ENGINEERS & CONSTRUCTORS LIMITED - 1996-08-16
    CONSTRUCTORS JOHN BROWN LIMITED - 1981-12-31
    27 Great West Road, Brentford, England
    Active Corporate (56 parents, 2 offsprings)
    Officer
    2003-05-28 ~ 2004-10-11
    IIF 5 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.