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

Clay, Marcus Andrew

    Related profiles found in government register
  • Clay, Marcus Andrew
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Azzurri House, Walsall Road, Aldridge, West Midlands, WS9 0RB, England

      IIF 1
    • Ventura House, Ventura Park Road, Tamworth, Staffordshire, B78 3HL

      IIF 2
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 3
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 8 IIF 9 IIF 10
  • Clay, Marcus Andrew
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ventura House, Ventura Park Road, Tamworth, Staffordshire, B78 3HL, England

      IIF 16
  • Clay, Marcus Andrew
    born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ventura House, Ventura Park Road, Tamworth, B78 3HL, United Kingdom

      IIF 17
  • Mr Marcus Andrew Clay
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Azzurri House, Walsall Road, Aldridge, West Midlands, WS9 0RB, England

      IIF 18
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 19 IIF 20
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Clay, Marcus Andrew
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Ventura House, Ventura Park Road, Tamworth, B78 3HL, England

      IIF 25
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 26 IIF 27 IIF 28
  • Clay, Marcus Andrew
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Yard No 3, Pool Road, Pool Road Industrial Estate, Nuneaton, Warwickshire, CV10 9AE, England

      IIF 30 IIF 31
  • Clay, Marcus Andrew
    British haulage contractors born in August 1969

    Registered addresses and corresponding companies
    • 40 Main Road, Sheepy Magna, Atherstone, Warwickshire, CV9 3QR

      IIF 32
  • Clay, Marcus Andrew
    British sales director born in August 1969

    Registered addresses and corresponding companies
    • 40 Main Road, Sheepy Magna, Atherstone, Warwickshire, CV9 3QR

      IIF 33
  • Mr Marcus Andrew Clay
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
  • Clay, Marcus Andrew

    Registered addresses and corresponding companies
    • The Barn Quarry Lane, Mancetter, Atherstone, Warwickshire, CV9 1NL

      IIF 47
child relation
Offspring entities and appointments
Active 23
  • 1
    SIMKINS SECURITIES LIMITED - 1992-05-19
    SIMKINS (SKIP HIRE) LIMITED - 1989-01-30
    QUITENFORD LIMITED - 1981-12-31
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,553,538 GBP2024-06-30
    Officer
    2017-07-07 ~ now
    IIF 28 - Director → ME
  • 2
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2017-07-07 ~ now
    IIF 29 - Director → ME
  • 3
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    753,728 GBP2024-06-30
    Officer
    2017-07-07 ~ now
    IIF 25 - Director → ME
  • 4
    MAC CONTRACTS LIMITED - 2000-08-22
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -246,158 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 5
    Other registered number: 16748672
    MAC AQUISITIONS LIMITED - 2017-05-12
    Related registration: 16748672
    Azzurri House, Walsall Road, Aldridge, West Midlands, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -473 GBP2024-06-30
    Officer
    2017-05-10 ~ now
    IIF 26 - Director → ME
  • 6
    Other registered number: 10762464
    MAC ENVIRONMENTAL WASTE LIMITED - 2025-10-09
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-09-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    113,653 GBP2024-06-30
    Officer
    2017-10-19 ~ now
    IIF 3 - Director → ME
  • 8
    WCL BROWNHILLS QUARRY LIMITED - 2021-04-22
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    356,165 GBP2024-06-30
    Person with significant control
    2020-12-31 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 9
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    5,458,484 GBP2024-06-30
    Officer
    2015-01-13 ~ now
    IIF 13 - Director → ME
  • 10
    MACIAC LIMITED - 2005-11-29
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    277,565 GBP2024-06-30
    Officer
    1994-10-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 11
    M.A.C. UK HOLDINGS LIMITED - 2010-10-21
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    667,728 GBP2024-06-30
    Officer
    1997-12-03 ~ now
    IIF 9 - Director → ME
  • 12
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,520 GBP2024-06-30
    Officer
    2016-01-27 ~ now
    IIF 8 - Director → ME
  • 13
    Azzurri House, Walsall Road, Aldridge, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    130,294 GBP2024-09-30
    Officer
    2021-09-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-09-30 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-10-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 15
    Azzurri House, Walsall Road, Aldridge, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2015-09-08 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Right to surplus assets - 75% or moreOE
  • 16
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    219,334 GBP2023-08-01 ~ 2024-06-30
    Officer
    2014-04-08 ~ now
    IIF 11 - Director → ME
  • 17
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-09-29 ~ now
    IIF 6 - Director → ME
  • 18
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    284,136 GBP2024-06-30
    Officer
    2015-05-01 ~ now
    IIF 10 - Director → ME
  • 19
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    28,774 GBP2024-06-30
    Officer
    2016-01-27 ~ now
    IIF 14 - Director → ME
  • 20
    E TAYLOR SKIP HIRE LIMITED - 2016-05-17
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,906,849 GBP2024-06-30
    Officer
    2015-07-17 ~ now
    IIF 15 - Director → ME
  • 21
    H.T. HUGHES CONTRACTORS (BASINGSTOKE) LIMITED - 2001-05-15
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,060,549 GBP2024-06-30
    Officer
    2017-05-25 ~ now
    IIF 27 - Director → ME
  • 22
    WCL TIPPERS LIMITED - 2013-12-02
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,303 GBP2024-06-30
    Person with significant control
    2020-12-31 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 23
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-10-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    Other registered number: 02057666
    LAURENGLEN LIMITED - 1988-12-13
    Related registration: 02057666
    11 Hammond Close, Attleborough Fields Ind. Estate, Nuneaton
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,808,442 GBP2024-12-31
    Officer
    1994-02-01 ~ 1994-03-10
    IIF 33 - Director → ME
  • 2
    11 Hammond Close, Attleborough Fields Ind Est, Nuneaton, Warks
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,424,255 GBP2024-12-31
    Officer
    1994-03-10 ~ 1997-10-03
    IIF 32 - Director → ME
  • 3
    MAC CONTRACTS LIMITED - 2000-08-22
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -246,158 GBP2024-06-30
    Officer
    1999-12-09 ~ 2020-10-31
    IIF 2 - Director → ME
  • 4
    Other registered number: 16748672
    MAC AQUISITIONS LIMITED - 2017-05-12
    Related registration: 16748672
    Azzurri House, Walsall Road, Aldridge, West Midlands, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -473 GBP2024-06-30
    Person with significant control
    2017-05-10 ~ 2022-02-09
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 5
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    113,653 GBP2024-06-30
    Person with significant control
    2017-10-19 ~ 2025-12-16
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 6
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    5,458,484 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2025-12-18
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 7
    Ventura House, Ventura Park Road, Tamworth, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-08 ~ 2014-06-10
    IIF 16 - Director → ME
    2009-11-02 ~ 2010-04-06
    IIF 31 - Director → ME
  • 8
    MACIAC LIMITED - 2005-11-29
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    277,565 GBP2024-06-30
    Officer
    1997-01-01 ~ 1999-07-06
    IIF 47 - Secretary → ME
  • 9
    M.A.C. UK HOLDINGS LIMITED - 2010-10-21
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    667,728 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2022-11-04
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 10
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,520 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2025-02-05
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 11
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    219,334 GBP2023-08-01 ~ 2024-06-30
    Officer
    2009-11-02 ~ 2010-04-06
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-12-16
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 12
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2025-09-29 ~ 2025-12-16
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 13
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    284,136 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2022-02-09
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 14
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    28,774 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2025-12-16
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 15
    E TAYLOR SKIP HIRE LIMITED - 2016-05-17
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,906,849 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2025-12-12
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 16
    H.T. HUGHES CONTRACTORS (BASINGSTOKE) LIMITED - 2001-05-15
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,060,549 GBP2024-06-30
    Person with significant control
    2017-05-15 ~ 2025-12-16
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE

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.