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 Marcus Andrew Clay

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

    Resident in England

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

      IIF 1
    • icon of address C/o Baldwins Tamworth Limited, Ventura Park Road, Tamworth, B78 3HL, United Kingdom

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

      IIF 3
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 4 IIF 5 IIF 6
  • Clay, Marcus Andrew
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 14
  • Clay, Marcus Andrew
    British director born in August 1969

    Resident in England

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

      IIF 15 IIF 16
    • icon of address Ventura House, Ventura Park Road, Tamworth, B78 3HL, England

      IIF 17
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 18 IIF 19 IIF 20
  • Mr Marcus Andrew Clay
    British born in August 1969

    Resident in United Kingdom

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

      IIF 21
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 22 IIF 23
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Clay, Marcus Andrew
    British haulage contractors born in August 1969

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

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

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

      IIF 29
  • Clay, Marcus Andrew
    born in August 1969

    Resident in United Kingdom

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

      IIF 30
  • Clay, Marcus Andrew
    British company director born in August 1969

    Resident in United Kingdom

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

      IIF 31
    • icon of address Ventura House, Ventura Park Road, Tamworth, Staffordshire, B78 3HL, England

      IIF 32
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 37 IIF 38
  • Clay, Marcus Andrew
    British director born in August 1969

    Resident in United Kingdom

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

      IIF 39
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 40
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 41 IIF 42 IIF 43
  • Clay, Marcus Andrew
    British managing director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 46
  • Clay, Marcus Andrew

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

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

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 16 October 2025 and licensed under the Open Government Licence v3.0.