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

Nelson, Mark Richard

    Related profiles found in government register
  • Nelson, Mark Richard
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, 8 Ivegate, Yeadon, Leeds, LS19 7RE, England

      IIF 1
    • icon of address 8, Ivegate, Leeds, LS19 7RE, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 8, Ivegate, Yeadon, Leeds, LS19 7RE, England

      IIF 5 IIF 6 IIF 7
    • icon of address 8, Ivegate, Yeadon, Leeds, LS19 7RE, United Kingdom

      IIF 8
    • icon of address 8, Ivegate, Yeadon, Leeds, West Yorkshire, LS19 7RE, United Kingdom

      IIF 9
  • Nelson, Mark Richard
    British consultant born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 The Lilacs, Guiseley, Leeds, West Yorkshire, LS20 9ER

      IIF 10
  • Nelson, Mark Richard
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, The Lilacs, Guiseley, Leeds, LS20 9ER, England

      IIF 11 IIF 12 IIF 13
    • icon of address 8, Ivegate, Leeds, LS19 7RE, United Kingdom

      IIF 14
    • icon of address 8, Ivegate, Yeadon, Leeds, LS19 7RE, United Kingdom

      IIF 15
  • Nelson, Mark Richard
    British lawyer born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 The Lilacs, Guiseley, Leeds, West Yorkshire, LS20 9ER

      IIF 16
  • Nelson, Mark Richard
    British management consultant born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, The Lilacs, Guiseley, Leeds, LS20 9ER, England

      IIF 17
  • Nelson, Mark Richard
    British mngmnt consultant born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 The Lilacs, Guiseley, Leeds, West Yorkshire, LS20 9ER

      IIF 18
  • Nelson, Mark Richard
    British mngmt consult born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 The Lilacs, Guiseley, Leeds, West Yorkshire, LS20 9ER

      IIF 19
  • Mr Mark Richards
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, London Road, Bexhill-on-sea, TN39 3JR, England

      IIF 20
  • Nelson, Mark Richard
    British

    Registered addresses and corresponding companies
  • Nelson, Mark Richard
    British mngmt consultant

    Registered addresses and corresponding companies
    • icon of address 21 The Lilacs, Guiseley, Leeds, West Yorkshire, LS20 9ER

      IIF 32
  • Mr Mark Richard Nelson
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
  • Richards, Mark
    British businessman born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, London Road, Bexhill, TN39 3JR, United Kingdom

      IIF 46
  • Richards, Mark
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Office Suite, The Townhouse, 1 London Road, Bexhill On Sea, East Sussex, TN39 3JR, England

      IIF 47
  • Richards, Mark
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, London Road, Bexhill, TN39 3JR, United Kingdom

      IIF 48
  • Richards, Mark
    British entrepeneur born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Office Suite, 1 London Road, Bexhill On Sea, East Sussex, TN39 3JR, England

      IIF 49
  • Richards, Mark
    British entrepenuer born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Townhouse, 1 London Road, Bexhill On Sea, East Sussex, TN39 3JR, United Kingdom

      IIF 50
    • icon of address 50, Hornbeam Avenue, Bexhill-on-sea, East Sussex, TN39 5JT

      IIF 51
    • icon of address First Floor Office Suite 12, Seaside Road, Eastbourne, East Sussex, BN21 3PA, England

      IIF 52
  • Richards, Mark
    British entrepreneur born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 53
  • Mr Mark Richards
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 54
  • Nelson, Mark Richard

    Registered addresses and corresponding companies
    • icon of address 21, The Lilacs, Guiseley, Leeds, LS20 9ER, England

      IIF 55 IIF 56
    • icon of address 8, Ivegate, Yeadon, Leeds, LS19 7RE, England

      IIF 57
  • Jenkinson, Richard Mark
    British

    Registered addresses and corresponding companies
    • icon of address Flat 3, Colworth Court, 15 Sutherland Avenue, Bexhill On Sea, East Sussex, TN39 3QR, United Kingdom

      IIF 58
  • Richards, Mark
    British businessman born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 59
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 8 Ivegate, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,158 GBP2024-11-30
    Officer
    icon of calendar 2016-11-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 21 The Lilacs, Guiseley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-01 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address 21 The Lilacs, Guiseley, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 56 - Secretary → ME
  • 4
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    412 GBP2024-03-31
    Officer
    icon of calendar 2014-07-17 ~ now
    IIF 7 - Director → ME
    icon of calendar 2014-07-17 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2 The Birches, Bramhope, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,501 GBP2024-05-31
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 6
    icon of address First Floor Office Suite, 1 London Road, Bexhill On Sea, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 49 - Director → ME
  • 7
    HADRON CONSULTANTS LTD - 2018-03-05
    EUROPA SOLUTIONS 17 LTD - 2017-09-21
    icon of address 8 Ivegate, Yeadon, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,378 GBP2024-09-30
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 21 The Lilacs, Guiseley, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-09 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-18 ~ dissolved
    IIF 50 - Director → ME
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    19,741 GBP2016-01-31
    Person with significant control
    icon of calendar 2017-01-28 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 8 Ivegate, Yeadon, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,565 GBP2024-08-31
    Officer
    icon of calendar 2021-09-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-09-11 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 12
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,451 GBP2024-10-31
    Officer
    icon of calendar 2011-08-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 13
    icon of address First Floor Office Suite, 1 London Road, Bexhill On Sea, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-04 ~ dissolved
    IIF 51 - Director → ME
  • 14
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -20,106 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 8 Ivegate, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,940 GBP2024-05-31
    Officer
    icon of calendar 2017-07-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 16
    icon of address 8 Ivegate, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -14,620 GBP2024-05-31
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,897 GBP2024-11-30
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 19
    icon of address 19 Brompton Avenue, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 57 - Secretary → ME
  • 20
    Company number 05573181
    Non-active corporate
    Officer
    icon of calendar 2005-09-28 ~ now
    IIF 10 - Director → ME
  • 21
    Company number 05770710
    Non-active corporate
    Officer
    icon of calendar 2006-04-21 ~ now
    IIF 19 - Director → ME
  • 22
    Company number 06375914
    Non-active corporate
    Officer
    icon of calendar 2007-09-24 ~ now
    IIF 25 - Secretary → ME
Ceased 20
  • 1
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,983 GBP2024-02-28
    Officer
    icon of calendar 2014-12-09 ~ 2018-02-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-10
    IIF 42 - Has significant influence or control OE
  • 2
    icon of address Schofield Sweeney, Church Bank House, Church Bank, Bradford, West Yorkshire
    Converted / Closed Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -214,226 GBP2015-05-31
    Officer
    icon of calendar 2007-04-11 ~ 2008-04-10
    IIF 16 - Director → ME
    icon of calendar 2007-11-20 ~ 2009-03-16
    IIF 31 - Secretary → ME
  • 3
    icon of address 21 The Lilacs, Guiseley, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-21 ~ 2011-03-30
    IIF 11 - Director → ME
  • 4
    icon of address 94-96 Toller Lane, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-17 ~ 2009-08-01
    IIF 28 - Secretary → ME
  • 5
    icon of address 284 Clifton Drive South, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-22 ~ 2008-09-30
    IIF 23 - Secretary → ME
  • 6
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    118,305 GBP2024-10-30
    Officer
    icon of calendar 2006-10-18 ~ 2011-05-18
    IIF 24 - Secretary → ME
  • 7
    icon of address Live Recoveries Limited, Eaton House Station Road, Guiseley, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-01 ~ 2009-03-02
    IIF 21 - Secretary → ME
  • 8
    CUSHTY PROPERTIES LIMITED - 2008-10-06
    KINGSBAND LIMITED - 2002-02-06
    JBS MAILING SERVICES LIMITED - 2002-11-21
    icon of address 284 Clifton Drive South, Lytham St. Annes, Lancashire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2009-03-16
    IIF 29 - Secretary → ME
  • 9
    icon of address 8 Ivegate, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,900 GBP2024-05-31
    Officer
    icon of calendar 2017-05-08 ~ 2019-10-24
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ 2019-10-24
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 10
    KELVIC HOLDINGS LIMITED - 2005-10-24
    icon of address Astute House, Wilmslow Road, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2009-03-16
    IIF 27 - Secretary → ME
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    19,741 GBP2016-01-31
    Officer
    icon of calendar 2016-09-14 ~ 2017-02-27
    IIF 48 - Director → ME
    icon of calendar 2015-01-28 ~ 2015-10-23
    IIF 53 - Director → ME
    icon of calendar 2016-01-13 ~ 2016-06-03
    IIF 46 - Director → ME
  • 12
    icon of address First Floor Office Suite 12, Seaside Road, Eastbourne, East Sussex, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-10-22 ~ 2015-11-19
    IIF 52 - Director → ME
  • 13
    icon of address 30 Jasmine Way, Bexhill-on-sea, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-08 ~ 2010-01-18
    IIF 58 - Secretary → ME
  • 14
    icon of address Live Recoveries, Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-25 ~ 2014-08-18
    IIF 12 - Director → ME
  • 15
    icon of address First Floor Office Suite The Townhouse, 1 London Road, Bexhill On Sea, East Sussex
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-01 ~ 2015-12-10
    IIF 47 - Director → ME
  • 16
    icon of address 56 High Street, Yeadon, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    447,733 GBP2024-08-31
    Officer
    icon of calendar 2006-03-09 ~ 2006-11-27
    IIF 30 - Secretary → ME
  • 17
    IVEGATE CLEANING LIMITED - 2025-05-22
    icon of address 8 Ivegate, Yeadon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -458 GBP2024-05-31
    Officer
    icon of calendar 2019-05-17 ~ 2025-05-31
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ 2025-05-31
    IIF 43 - Ownership of shares – 75% or more OE
  • 18
    FORMERBANK LIMITED - 2006-05-18
    icon of address 120 Dealburn Road, Low Moor, Bradford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2009-03-16
    IIF 32 - Secretary → ME
  • 19
    Company number 04237371
    Non-active corporate
    Officer
    icon of calendar 2005-07-01 ~ 2009-03-16
    IIF 26 - Secretary → ME
  • 20
    Company number 06211514
    Non-active corporate
    Officer
    icon of calendar 2007-04-13 ~ 2009-03-16
    IIF 22 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.