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

Mr Mark Richards

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

    Resident in England

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

      IIF 1 IIF 2
  • Mr Mark Richards
    British born in September 1967

    Resident in England

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

      IIF 3
  • Mr Mark Richards
    British born in June 1981

    Resident in England

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

      IIF 4
    • icon of address 14663314 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • icon of address 2 The Bentletts, Collier Street, Yalding, Maidstone, ME18 6FH, England

      IIF 6
  • Richards, Mark
    English taxi driver born in September 1967

    Resident in England

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

      IIF 7
    • icon of address 19, Broomfield Road, Faversham, ME13 7HB, England

      IIF 8
  • Richards, Mark
    English taxi operator born in September 1967

    Resident in England

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

      IIF 9
  • Mr Mark Richards
    British born in June 1981

    Resident in United Kingdom

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

      IIF 10
    • icon of address Unit 3, Britannia Business Park, Quarry Wood, Aylesford, Kent, ME20 7NT, United Kingdom

      IIF 11
    • icon of address 13475892 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • icon of address 13487672 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • icon of address 13487891 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • icon of address 13488080 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • icon of address Unit 5, Royal Star Arcade, High Street, Maidstone, Kent, ME14 1JL, United Kingdom

      IIF 16
  • Richards, Mark
    British sign writer born in September 1967

    Resident in England

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

      IIF 17
  • Richards, Mark
    British director born in June 1981

    Resident in England

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

      IIF 18
    • icon of address 14663314 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
  • Richards, Mark
    British sign writer born in June 1981

    Resident in England

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

      IIF 20
  • Thyer, Richard Mark Scott
    British director born in July 1967

    Resident in England

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

      IIF 21
  • Thyer, Richard Mark Scott
    British sign writer born in July 1967

    Resident in England

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

      IIF 22 IIF 23
  • Richards, Mark
    British director born in June 1981

    Resident in United Kingdom

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

      IIF 24
    • icon of address Unit 3, Britannia Business Park, Quarry Wood, Aylesford, Kent, ME20 7NT, United Kingdom

      IIF 25
    • icon of address 13475892 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • icon of address 13487672 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • icon of address Unit 5, Royal Star Arcade, High Street, Maidstone, Kent, ME14 1JL, United Kingdom

      IIF 28
    • icon of address 3 Walnut Tree Cottages, High Street, Yalding, Kent, ME18 6HX, United Kingdom

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address The Apex, 2 Sheriffs Orchard, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address 2 Midfield Parade, Mayplace Road East, Bexleyheath, England
    Active Corporate (2 parents)
    Equity (Company account)
    86,669 GBP2024-03-31
    Officer
    icon of calendar 2007-11-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 3 Britannia Business Park, Quarry Wood, Aylesford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 4385, 14663314 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -27,839 GBP2022-06-30
    Officer
    icon of calendar 2021-06-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 4385, 13487891 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 4385, 13487672 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 19 Broomfield Road, Faversham, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    17,267 GBP2024-07-31
    Officer
    icon of calendar 2025-04-27 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address Unit 5 Royal Star Arcade, High Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -92,271 GBP2022-10-31
    Officer
    icon of calendar 2021-10-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 10
    icon of address 2 The Bentletts Collier Street, Yalding, Maidstone, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    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
  • 11
    RAB40SIGNS LIMITED - 2023-11-20
    icon of address 4385, 13488080 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    THE GREEN CONTAINER CO LIMITED - 2013-05-21
    icon of address Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,363 GBP2024-04-30
    Officer
    icon of calendar 2012-04-20 ~ 2012-09-06
    IIF 22 - Director → ME
  • 2
    icon of address Unit 3, Britannia Business Park, Quarry Wood, Ayelsford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    255,135 GBP2024-09-10
    Officer
    icon of calendar 2018-09-10 ~ 2021-09-30
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ 2021-09-30
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit 3, Britannia Business Park, Quarry Wood, Aylesford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2018-10-09 ~ 2021-09-30
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ 2021-09-30
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 19 Broomfield Road, Faversham, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    17,267 GBP2024-07-31
    Officer
    icon of calendar 2020-07-01 ~ 2025-03-27
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 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
  • 5
    icon of address 5 14-16 Ospringe Street, Ospringe, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,713 GBP2024-08-31
    Officer
    icon of calendar 2016-08-02 ~ 2025-03-27
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ 2025-03-27
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    LEIGHTON SELF STORAGE LIMITED - 2013-05-21
    icon of address Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    738,431 GBP2024-03-31
    Officer
    icon of calendar 2012-03-26 ~ 2012-09-06
    IIF 23 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.