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

Kelly, Mark Jonathan Warwick

    Related profiles found in government register
  • Kelly, Mark Jonathan Warwick
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pelham House, Pelham House, Canwick Road, Lincoln, LN5 5NH, United Kingdom

      IIF 1
    • Po Box 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford, OX4 9JF, England

      IIF 2
    • The Coblers, Aston On Carrant, Tewkesbury, Gloucestershire, GL20 8HL

      IIF 3 IIF 4 IIF 5
    • Unit 98b, Blackpole Trading Estate West, Worcester, Worcestershire, WR3 8TJ, United Kingdom

      IIF 6
  • Kelly, Mark Jonathan Warwick
    British chief executive officer born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kelly, Mark Jonathan Warwick
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eurocell Head Office And Distribution Centre, High View Road, South Normanton, Alfreton, DE55 2DT, England

      IIF 26
    • Po Box 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford, OX4 9JF, England

      IIF 27 IIF 28
  • Kelly, Mark Jonathan Warwick
    British company official born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kelly, Mark Jonathan Warwick
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eurocell Head Office And Distribution Centre, High View Road, South Normanton, Alfreton, DE55 2DT, England

      IIF 35 IIF 36 IIF 37
    • Fairbrook House, Clover Nook Road, Alfreton, Derby, DE55 4RF, England

      IIF 43
    • Fairbrook House, Clover Nook Road, Somercotes, Alfreton, Derbyshire, DE55 4RF, England

      IIF 44
    • Po Box 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford, OX4 9JF, United Kingdom

      IIF 45 IIF 46 IIF 47
    • The Coblers, Aston On Carrant, Tewkesbury, Gloucestershire, GL20 8HL

      IIF 48 IIF 49 IIF 50
    • Brooks House, Coventry Road, Warwick, Warwickshire, CV34 4LL, England

      IIF 53
  • Kelly, Mark Jonathan Warwick
    British president born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coblers, Aston On Carrant, Tewkesbury, Gloucestershire, GL20 8HL

      IIF 54
  • Kelly, Mark Jonathan Warwick
    British none born in February 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • Brooks House, Coventry Road, Warwick, CV34 4LL, England

      IIF 55
  • Kelly, Mark Jonathan Warwick
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford, OX4 9JF, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 6
  • 1
    MEAUJO (719) LIMITED - 2006-02-14
    Fairbrook House, Clover Nook, Road, Alfreton, Derby, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    2016-06-30 ~ dissolved
    IIF 20 - Director → ME
  • 2
    Other registered number: 02401115
    NATURE'S OWN LIMITED - 2016-12-08
    Related registration: 02401115
    Unit 98b Blackpole Trading Estate West, Worcester, Worcestershire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    963,763 GBP2023-09-01 ~ 2024-08-31
    Officer
    2023-09-01 ~ now
    IIF 6 - Director → ME
  • 3
    Fairbrook House, Clover Nook Road, Alfreton, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    2016-06-30 ~ dissolved
    IIF 18 - Director → ME
  • 4
    PENINSULAR PLASTICS LIMITED - 1996-07-02
    Fairbrook House, Clover Nook Road, Alfreton Derby, Derbyshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-06-30 ~ dissolved
    IIF 19 - Director → ME
  • 5
    NATIONWIDE REVERSIBLE LIMITED - 2008-08-20
    Fairbrook House Clover Nook Road, Alfreton, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    2016-06-30 ~ dissolved
    IIF 22 - Director → ME
  • 6
    Fairbrook House, Clover Nook Road Alfreton, Derby, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    2016-06-30 ~ dissolved
    IIF 21 - Director → ME
Ceased 50
  • 1
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents)
    Officer
    2016-06-30 ~ 2023-05-11
    IIF 17 - Director → ME
  • 2
    BAXI HEATING LIMITED - 2002-10-11
    Related registrations: 02799058, 02799059
    BAXI GOLD LIMITED - 1999-12-07
    Brooks House, Coventry Road, Warwick, Warwickshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    2008-05-19 ~ 2012-01-11
    IIF 53 - Director → ME
  • 3
    Other registered number: 03879158
    GHP TOPCO LIMITED - 2004-03-02
    DMWSL 417 LIMITED - 2004-01-16
    Brooks House, Coventry Road, Warwick, Warwickshire
    Active Corporate (3 parents, 12 offsprings)
    Officer
    2008-05-19 ~ 2009-10-30
    IIF 51 - Director → ME
  • 4
    BROAG BURNERS LIMITED - 1979-12-31
    Brooks House, Coventry Road, Warwick, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    2011-05-31 ~ 2012-01-11
    IIF 55 - Director → ME
  • 5
    GRAFTON MERCHANTING GB LIMITED - 2022-06-13
    BUILDBASE LIMITED - 2008-09-02
    Related registrations: 02349885, 02829914, 03127937
    WATERRIVER LIMITED - 2003-08-01
    Related registration: 03127937
    Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    264,596 GBP2024-12-31
    Officer
    2012-02-01 ~ 2016-03-24
    IIF 23 - Director → ME
  • 6
    WILLOUGHBY (579) LIMITED - 2008-12-08
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents)
    Officer
    2016-06-30 ~ 2023-05-11
    IIF 9 - Director → ME
  • 7
    CARADON DOORS & WINDOWS LIMITED - 1999-03-26
    CARADON DURAFLEX LIMITED - 1995-11-27
    Related registration: 03028263
    DURAFLEX LIMITED - 1994-02-18
    Related registrations: 04294134, 03028263
    DURAFLEX HOUSECRAFTS LIMITED - 1984-04-01
    Related registration: 00819148
    C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    1996-03-01 ~ 1997-12-30
    IIF 48 - Director → ME
  • 8
    Huws Gray Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    7,680,002 GBP2024-12-31
    Officer
    2014-12-01 ~ 2016-03-24
    IIF 47 - Director → ME
  • 9
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents)
    Officer
    2016-06-30 ~ 2023-05-11
    IIF 11 - Director → ME
  • 10
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents)
    Officer
    2016-06-30 ~ 2023-05-11
    IIF 8 - Director → ME
  • 11
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2014-08-29 ~ 2016-03-24
    IIF 1 - Director → ME
  • 12
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    743,316 GBP2015-05-30
    Officer
    2018-08-01 ~ 2023-05-11
    IIF 35 - Director → ME
  • 13
    TRADE BUILDING PLASTICS LIMITED - 1998-12-16
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2016-03-29 ~ 2023-05-11
    IIF 37 - Director → ME
  • 14
    Other registered number: 06448178
    EUROCELL GROUP PLC - 2015-02-19
    Related registration: 06448178
    EUROCELL PLC - 2015-02-11
    Related registrations: 06471532, 08654028
    EUROCELL LIMITED - 2014-04-03
    Related registrations: 06471532, 08654028
    EUROCELL PLC - 2013-09-06
    Related registrations: 06471532, 08654028
    FAIRBROOK PLC - 2008-07-24
    Related registrations: 06471532, 03360857
    H.L. PLASTICS LIMITED - 1998-01-05
    Related registrations: 05625493, 03360857
    PEARLSTRAND LIMITED - 1988-04-29
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2016-03-29 ~ 2023-05-11
    IIF 26 - Director → ME
  • 15
    Other registered number: 06448183
    H2 PVC BIDCO LIMITED - 2015-02-11
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-03-29 ~ 2023-05-11
    IIF 36 - Director → ME
  • 16
    Other registered number: 02649790
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents)
    Officer
    2016-06-30 ~ 2023-05-11
    IIF 7 - Director → ME
  • 17
    Other registered numbers: 06471532, 02218483
    H2 PVC TOPCO LIMITED - 2015-02-11
    EUROCELL LIMITED - 2015-02-11
    Related registrations: 06471532, 02218483
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2016-03-29 ~ 2023-05-11
    IIF 39 - Director → ME
  • 18
    EUROCELL PLASTICS LIMITED - 1991-11-11
    Related registration: 06435876
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    2016-03-29 ~ 2023-05-11
    IIF 41 - Director → ME
  • 19
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents)
    Officer
    2016-06-30 ~ 2023-05-11
    IIF 13 - Director → ME
  • 20
    EUROCELL GROUP LIMITED - 2015-02-11
    Related registration: 02218483
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2016-06-30 ~ 2023-05-11
    IIF 10 - Director → ME
  • 21
    EUROCELL HOLDINGS LIMITED - 2015-02-11
    Related registration: 08654336
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2016-06-30 ~ 2023-05-11
    IIF 14 - Director → ME
  • 22
    Other registered numbers: 02218483, 03360857
    EUROCELL LIMITED - 2008-07-24
    Related registrations: 02218483, 08654028
    KORIMAKO LIMITED - 2008-01-25
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents)
    Officer
    2016-06-30 ~ 2023-05-11
    IIF 12 - Director → ME
  • 23
    GRAFTON GROUP (UK) LIMITED - 1999-05-05
    CLASSALL LIMITED - 1995-12-29
    Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (6 parents, 120 offsprings)
    Officer
    2012-02-01 ~ 2016-03-24
    IIF 25 - Director → ME
  • 24
    WOLLENS LIMITED - 2023-12-19
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-11-06 ~ 2016-03-24
    IIF 28 - Director → ME
  • 25
    PARKES SERVICES LIMITED - 2023-12-19
    THOMAS & OAKLEY (BRISTOL) LIMITED - 1991-08-02
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-08-10 ~ 2016-03-24
    IIF 2 - Director → ME
  • 26
    BEAUMONT FOREST HOLDINGS LIMITED - 2025-01-07
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2014-06-30 ~ 2016-03-24
    IIF 45 - Director → ME
  • 27
    BEAUMONT FOREST PRODUCTS LIMITED - 2025-01-07
    SOUTH BUCKS ESTATES (1987) LIMITED - 1987-11-30
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2014-06-30 ~ 2016-03-24
    IIF 46 - Director → ME
  • 28
    ELECTRICBASE LIMITED - 2025-01-07
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2012-08-31 ~ 2016-03-24
    IIF 56 - Director → ME
  • 29
    69-75 Side, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (4 parents)
    Officer
    1999-06-30 ~ 2000-11-24
    IIF 52 - Director → ME
  • 30
    PINCO 1107 LIMITED - 1998-11-18
    Russell Way, Bradford Road, Brighouse, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2005-07-01 ~ 2007-10-31
    IIF 30 - Director → ME
  • 31
    COLDFLOW LIMITED - 2014-01-21
    Related registrations: 00440427, 02046994
    ENERGIA LIMITED - 1990-06-25
    Luke Grant, Imi Plc Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2005-07-01 ~ 2007-10-31
    IIF 33 - Director → ME
  • 32
    IMI CORNELIUS INTERNATIONAL LIMITED - 2014-01-21
    IMI CORNELIUS (U.K.) LIMITED - 1987-03-05
    Related registration: 00440427
    CORNELIUS COMPANY (U.K.) LIMITED (THE) - 1980-12-31
    One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2005-07-01 ~ 2007-10-31
    IIF 31 - Director → ME
  • 33
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    521,637 GBP2018-03-31
    Officer
    2018-12-06 ~ 2023-05-11
    IIF 44 - Director → ME
  • 34
    M.K. REFRIGERATION LIMITED - 1979-12-31
    Related registration: 01110205
    Kpmg One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2005-07-01 ~ 2007-10-31
    IIF 32 - Director → ME
  • 35
    CORNELIUS BEVERAGE TECHNOLOGIES LIMITED - 2021-04-07
    IMI CORNELIUS (UK) LIMITED - 2014-02-18
    Related registration: 00817499
    COLDFLOW LIMITED - 1987-03-05
    Related registrations: 02046994, 02489693
    C/o Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2005-01-30 ~ 2007-10-31
    IIF 4 - Director → ME
  • 36
    Other registered number: 03064075
    MERRITT PLASTICS LIMITED - 1996-06-10
    Related registration: 03064075
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents)
    Officer
    2016-06-30 ~ 2023-05-11
    IIF 15 - Director → ME
  • 37
    Other registered number: 03174904
    MERRITT ENGINEERING LIMITED - 1996-06-10
    Related registration: 03174904
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents)
    Officer
    2016-06-30 ~ 2023-05-11
    IIF 16 - Director → ME
  • 38
    CARADON DAWN (NO. 4) LIMITED - 2000-07-18
    CARADON DURAFLEX INSTALLATIONS LIMITED - 1999-06-25
    TRADEGRAND LIMITED - 1994-12-02
    200 Berkshire Place, Winnersh Triangle, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    1995-11-08 ~ 1997-12-30
    IIF 49 - Director → ME
  • 39
    GENT LIMITED - 2004-07-26
    CARADON GENT LIMITED - 2000-12-29
    GENT LIMITED - 1994-02-18
    CHLORIDE GENT LIMITED - 1982-08-03
    AGRO ELECTRICAL COMPANY LIMITED - 1977-12-31
    Honeywell House, Skimped Hill Lane, Bracknell, Berks
    Active Corporate (3 parents)
    Officer
    2004-03-29 ~ 2004-06-11
    IIF 5 - Director → ME
  • 40
    OBJEX LIMITED - 1982-11-29
    Related registration: 01668782
    Kpmg One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2005-07-01 ~ 2007-10-31
    IIF 29 - Director → ME
  • 41
    Other registered number: 00951417
    OBJEX (ABINGDON) LIMITED - 1982-11-29
    Russell Way, Bradford Road, Brighouse, West Yorkshire
    Dissolved Corporate
    Officer
    2005-07-01 ~ 2007-10-31
    IIF 34 - Director → ME
  • 42
    PAUSEORBIT LIMITED - 1989-09-26
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents)
    Officer
    2016-03-29 ~ 2023-05-11
    IIF 38 - Director → ME
  • 43
    MEEBRO LIMITED - 2009-04-14
    Related registration: 06878764
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Dissolved Corporate (4 parents)
    Officer
    2017-02-24 ~ 2023-05-11
    IIF 43 - Director → ME
  • 44
    T G LYNES & SONS LIMITED - 2003-09-09
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-02-27 ~ 2016-03-24
    IIF 24 - Director → ME
  • 45
    Other registered number: 05763098
    WATERWERKZ LIMITED - 2010-07-14
    1 Redcliff Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    2006-05-26 ~ 2007-11-05
    IIF 54 - Director → ME
  • 46
    Other registered number: 01358241
    T BREWER & CO LTD - 2019-01-02
    RANTEMP LTD - 1992-12-01
    COMMENCE COMPANY NO. 9207 LIMITED - 1992-09-14
    Huws Gray Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    16,372,000 GBP2024-12-31
    Officer
    2016-01-04 ~ 2016-03-24
    IIF 27 - Director → ME
  • 47
    CARADON TREND LIMITED - 2000-12-29
    TREND CONTROL SYSTEMS LIMITED - 1994-03-17
    SWAYPRESS LIMITED - 1985-07-22
    Honeywell House, Skimped Hill Lane, Bracknell, Berks
    Active Corporate (2 parents)
    Officer
    2000-12-01 ~ 2004-06-11
    IIF 50 - Director → ME
  • 48
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,000 GBP2018-12-31
    Officer
    2019-03-06 ~ 2023-05-11
    IIF 40 - Director → ME
  • 49
    P.V.C. PANELS AND TRIMS LIMITED - 1996-10-31
    P.V.C. PANEL AND TRIMS LIMITED - 1995-02-16
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents)
    Officer
    2016-03-29 ~ 2023-05-11
    IIF 42 - Director → ME
  • 50
    CELUFORM LIMITED - 2003-11-06
    CARADON CELUFORM LIMITED - 1999-04-21
    CELUFORM LIMITED - 1986-10-01
    Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    710,000 GBP2024-10-31
    Officer
    1994-01-04 ~ 1997-12-30
    IIF 3 - 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.