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 Richards

    Related profiles found in government register
  • Mr Mark Richards
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Broomfield Road, Faversham, Kent, ME13 7HB, United Kingdom

      IIF 1 IIF 2
  • Mr Mark Richards
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Britannia Business Park, Quarry Wood, Ayelsford, Kent, ME20 7NT, United Kingdom

      IIF 3
    • Unit 3, Britannia Business Park, Quarry Wood, Aylesford, Kent, ME20 7NT, United Kingdom

      IIF 4
    • 13475892 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • 13487672 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • 13487891 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • 13488080 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • Unit 5, Royal Star Arcade, High Street, Maidstone, Kent, ME14 1JL, United Kingdom

      IIF 9
  • Mr Mark Richards
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Carnjewey Way, St. Austell, Cornwall, PL25 4FU, England

      IIF 10
  • Mr Mark Richards
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Midfield Parade, Mayplace Road East, Bexleyheath, DA7 6NA, England

      IIF 11
  • Mr Mark Richards
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Britannia Business Park, Quarry Wood, Aylesford, Kent, ME20 7NT, United Kingdom

      IIF 12
    • 14663314 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • 2 The Bentletts, Collier Street, Yalding, Maidstone, ME18 6FH, England

      IIF 14
  • Richards, Mark
    British taxi driver born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Broomfield Road, Faversham, Kent, ME13 7HB, United Kingdom

      IIF 15
  • Richards, Mark
    British taxi operator born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Broomfield Road, Faversham, Kent, ME13 7HB, United Kingdom

      IIF 16
  • Richards, Mark
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Britannia Business Park, Quarry Wood, Ayelsford, Kent, ME20 7NT, United Kingdom

      IIF 17
    • Unit 3, Britannia Business Park, Quarry Wood, Aylesford, Kent, ME20 7NT, United Kingdom

      IIF 18
    • 13475892 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • 13487672 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • Unit 5, Royal Star Arcade, High Street, Maidstone, Kent, ME14 1JL, United Kingdom

      IIF 21
    • 3 Walnut Tree Cottages, High Street, Yalding, Kent, ME18 6HX, United Kingdom

      IIF 22 IIF 23
  • Richards, Mark
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Carnjewey Way, St. Austell, Cornwall, PL25 4FU, England

      IIF 24
  • Richards, Mark
    British sign writer born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 13b Princethorpe Road, Sydenham, London, SE26 4PF

      IIF 25
  • Richards, Mark
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Britannia Business Park, Quarry Wood, Aylesford, Kent, ME20 7NT, United Kingdom

      IIF 26
    • 14663314 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
  • Richards, Mark
    British sign writer born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2 The Bentletts, Collier Street, Yalding, Maidstone, ME18 6FH, England

      IIF 28
  • Thyer, Richard Mark Scott
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 47a Woburn Road, Heath And Reach, Bedfordshire, LU7 0AP, United Kingdom

      IIF 29
  • Thyer, Richard Mark Scott
    British sign writer born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 47a, Woburn Road, Leighton Buzzard, LU7 0AP, United Kingdom

      IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 10
  • 1
    The Apex, 2 Sheriffs Orchard, Coventry, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2014-06-09 ~ dissolved
    IIF 29 - director → ME
  • 2
    2 Midfield Parade, Mayplace Road East, Bexleyheath, England
    Corporate (2 parents)
    Equity (Company account)
    86,669 GBP2024-03-31
    Officer
    2007-11-16 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    Unit 3 Britannia Business Park, Quarry Wood, Aylesford, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-04-29 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2020-04-29 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    4385, 14663314 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2023-02-14 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2023-02-14 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    1 Radian Court, Knowlhill, Milton Keynes
    Corporate (1 parent)
    Equity (Company account)
    -27,839 GBP2022-06-30
    Officer
    2021-06-24 ~ now
    IIF 19 - director → ME
    Person with significant control
    2021-06-24 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    4385, 13487891 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-07-01 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2021-07-01 ~ dissolved
    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
  • 7
    4385, 13487672 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-07-01 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2021-07-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    Unit 5 Royal Star Arcade, High Street, Maidstone, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -92,271 GBP2022-10-31
    Officer
    2021-10-15 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2021-10-15 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 9
    2 The Bentletts Collier Street, Yalding, Maidstone, England
    Corporate (1 parent)
    Officer
    2025-03-10 ~ now
    IIF 28 - director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 10
    RAB40SIGNS LIMITED - 2023-11-20
    4385, 13488080 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-07-01 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2021-07-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    THE GREEN CONTAINER CO LIMITED - 2013-05-21
    Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    17,532 GBP2023-04-30
    Officer
    2012-04-20 ~ 2012-09-06
    IIF 30 - director → ME
  • 2
    Queenies Stores, London Apprentice, St Austell, Cornwall
    Corporate (1 parent)
    Equity (Company account)
    4,402 GBP2023-11-30
    Officer
    2021-11-22 ~ 2023-02-14
    IIF 24 - director → ME
    Person with significant control
    2021-11-22 ~ 2023-02-14
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    Unit 3, Britannia Business Park, Quarry Wood, Ayelsford, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    301,376 GBP2023-09-10
    Officer
    2018-09-10 ~ 2021-09-30
    IIF 17 - director → ME
    Person with significant control
    2018-09-10 ~ 2021-09-30
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Unit 3, Britannia Business Park, Quarry Wood, Aylesford, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2018-10-09 ~ 2021-09-30
    IIF 18 - director → ME
    Person with significant control
    2018-09-10 ~ 2021-09-30
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    19 Broomfield Road, Faversham, Kent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    8,949 GBP2023-07-31
    Officer
    2020-07-01 ~ 2025-03-27
    IIF 15 - director → ME
    Person with significant control
    2020-07-01 ~ 2025-03-27
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
  • 6
    5 14-16 Ospringe Street, Ospringe, Faversham, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    8,472 GBP2023-08-31
    Officer
    2016-08-02 ~ 2025-03-27
    IIF 16 - director → ME
    Person with significant control
    2016-08-02 ~ 2025-03-27
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    LEIGHTON SELF STORAGE LIMITED - 2013-05-21
    Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    533,885 GBP2023-03-31
    Officer
    2012-03-26 ~ 2012-09-06
    IIF 31 - 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.