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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sargent, Mark John

    Related profiles found in government register
  • Sargent, Mark John
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Old Tollgate Restaurant, The Street, Bramber, West Sussex, BN44 3WE

      IIF 1
    • The Tollgate, The Street, Bramber, West Sussex, BN44 3WE, England

      IIF 2
    • Unit Ar2, Armytage Road Industrial Estate, Brighouse, West Yorkshire, HD6 1PT, England

      IIF 3 IIF 4 IIF 5
    • 63 Chichester Enterprise Centre, Terminus Road, Chichester, PO19 8TX, England

      IIF 7
    • 63, Terminus Road, Chichester, West Sussex, PO19 8TX, England

      IIF 8 IIF 9
    • 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, England

      IIF 10 IIF 11
    • Becktech House, Terminus Road, Chichester, PO19 8DW, England

      IIF 12 IIF 13
    • Becktech House, Terminus Road, Chichester, West Sussex, PO19 8DW

      IIF 14 IIF 15 IIF 16
    • Becktech House, Terminus Road, Chichester, West Sussex, PO19 8DW, England

      IIF 17 IIF 18 IIF 19
    • Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 23 IIF 24
    • Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

      IIF 25
    • Old Sleningford Farm, North Stainley, Ripon, North Yorkshire, HG4 3JB, England

      IIF 26 IIF 27
    • Old Sleningford Farm, North Stainley, Ripon, North Yorkshire, HG4 3JB, United Kingdom

      IIF 28
    • Unit S, Old Sleningford Farm, Mickley, Ripon, North Yorkshire, HG4 3JB

      IIF 29 IIF 30
    • Unit S, Old Sleningford Farm, Mickley, Ripon, North Yorkshire, HG4 3JB, England

      IIF 31
    • The Tollgate, The Street, Bramber, Steyning, BN44 3WE, England

      IIF 32
  • Sargent, Mark John
    British acquisitions born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 24, Berwick Street, London, W1F 8HS, England

      IIF 33
    • Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, United Kingdom

      IIF 34 IIF 35
  • Sargent, Mark John
    British aquistions born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 70, South Street, Lancing, West Sussex, BN15 8AJ

      IIF 36
  • Sargent, Mark John
    British business owner born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Wagstaffs Chartered Accountants, Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP, England

      IIF 37
  • Sargent, Mark John
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 63 Chichester Enterprise Centre, Arkle Partners Ltd, Terminus Road, Chichester, PO19 8TX, England

      IIF 38
    • 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, England

      IIF 39 IIF 40 IIF 41
    • 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, Great Britain

      IIF 48
    • Becktech House, Terminus Road, Chichester, West Sussex, PO19 8DW

      IIF 49
    • Unit 2a, Barrys Lane, Scarborough, North Yorkshire, YO12 4HA, England

      IIF 50 IIF 51
    • 6/7, Cradle Hill Industrial Estate, Seaford, East Sussex, BN25 3JE, United Kingdom

      IIF 52
  • Sargent, Mark John
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 63 Chichester Enterprise Centre, Terminus Road, Chichester, West Sussex, PO19 8TX, England

      IIF 53
    • 9, Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, England

      IIF 54
    • Terminus Road, Chichester, West Sussex, PO19 8DW

      IIF 55
    • Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, United Kingdom

      IIF 56
    • Unit 13, Planetary Road Industrial Estate, Willenhall, Wolverhampton, West Midlands, WV13 3XA, England

      IIF 57
  • Sargent, Mark John
    British turnaround specialist born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 36, Coastal Road, East Preston, Littlehampton, West Sussex, BN161SJ, England

      IIF 58
  • Sargent, Mark John
    born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, United Kingdom

      IIF 59
  • Sargent, Mark John
    British businessman born in February 1974

    Registered addresses and corresponding companies
    • Hammer Hill House Hammerpond Road, Plummers Plain, Horsham, West Sussex, RH13 6PE

      IIF 60
  • Sargent, Mark John
    British turnaround specialist born in February 1974

    Registered addresses and corresponding companies
    • Hammer Hill House Hammerpond Road, Plummers Plain, Horsham, West Sussex, RH13 6PE

      IIF 61
  • Sergent, Mark John
    British director born in February 1974

    Registered addresses and corresponding companies
    • 70, South Street, Lancing, West Sussex, BN15 8AJ

      IIF 62
  • Sargent, Mark John
    British company director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 White House Farm Cottage, Brantridge Lane Balcombe, Haywards Heath, West Sussex, RH17 6JP

      IIF 63
  • Sargent, Mark John
    British

    Registered addresses and corresponding companies
    • 1 White House Farm Cottage, Brantridge Lane, Balcombe, Haywards Heath, West Sussex, RH17 6JP

      IIF 64
    • 70, South Street, Lancing, West Sussex, BN15 8AJ

      IIF 65
  • Sargent, Mark John
    British company director

    Registered addresses and corresponding companies
    • Richmond House, Pond Close, Walkern Road, Stevenage, Herts, SG1 3QP, England

      IIF 66
  • Sargent, Mark John
    British turnaround specialist

    Registered addresses and corresponding companies
    • Hammer Hill House Hammerpond Road, Plummers Plain, Horsham, West Sussex, RH13 6PE

      IIF 67 IIF 68
  • Mark John Sargent
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit Ar2, Armytage Road Industrial Estate, Brighouse, West Yorkshire, HD6 1PT, England

      IIF 69
    • 63 Chichester Enterprise Centre, Terminus Road, Chichester, West Sussex, PO19 8TX, England

      IIF 70 IIF 71 IIF 72
    • 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, England

      IIF 73
    • Becktech House, Terminus Road, Chichester, PO19 8DW, England

      IIF 74
    • Becktech House, Terminus Road, Chichester, West Sussex, PO19 8DW, England

      IIF 75 IIF 76 IIF 77
    • Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 80
    • Unit S Old Sleningford Farm, Mickley, Ripon, North Yorkshire, HG4 3JB

      IIF 81
    • Unit S, Old Sleningford Farm, Mickley, Ripon, North Yorkshire, HG4 3JB, England

      IIF 82
    • The Tollgate, The Street, Bramber, Steyning, BN44 3WE, England

      IIF 83
    • Unit 13, Planetary Road Industrial Estate, Willenhall, Wolverhampton, West Midlands, WV13 3XA, England

      IIF 84
  • Mr Mark John Sargent
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Old Tollgate Restaurant, The Street, Bramber, West Sussex, BN44 3WE

      IIF 85
    • The Tollgate, The Street, Bramber, West Sussex, BN44 3WE, England

      IIF 86
    • 63, Chichester Enterprise Centre, Terminus Road, Chichester, West Sussex, PO19 8TX, England

      IIF 87
    • 9, Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, England

      IIF 88 IIF 89
    • Arkle Acquisitions, 63 Chichester Enterprise Centre, Terminus Road, Chichester, PO19 8TX, England

      IIF 90
    • Arkle Acquisitions Limited, 63 Chichester Enterprise Centre, Chichester, PO19 8TX, England

      IIF 91
    • Arkle Acquisitions Limited, 63 Chichester Enterprise Centre, Terminus Road, Chichester, PO19 8TX, England

      IIF 92
    • Becktech House, Terminus Road, Chichester, PO19 8DW, England

      IIF 93
    • Becktech House, Terminus Road, Chichester, West Sussex, PO19 8DW

      IIF 94
    • Becktech House, Terminus Road, Chichester, West Sussex, PO19 8DW, England

      IIF 95 IIF 96
    • Spofforths, 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, United Kingdom

      IIF 97 IIF 98 IIF 99
    • Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 101 IIF 102
    • Old Sleningford Farm, North Stainley, Ripon, North Yorkshire, HG4 3JB, England

      IIF 103
    • The Tollgate, The Street, Bramber, Steyning, BN44 3WE, England

      IIF 104
  • Mark Sargent
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arkle Acquisitions Limited, 63 Chichester Enterprise Centre, Chichester, PO19 8TX, United Kingdom

      IIF 105
child relation
Offspring entities and appointments 70
  • 1
    A2023 REALISATIONS LIMITED - now
    AMSYS LIMITED
    - 2023-05-17 02052274
    AMSYS PLC
    - 2013-02-20 02052274
    AMSYS LIMITED
    - 2006-10-12 02052274
    AMSYS PLC - 2004-06-30
    ADVANCED MICRO-COMPUTER SERVICES PLC - 1989-10-06
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (28 parents, 1 offspring)
    Equity (Company account)
    -101,551 GBP2021-12-31
    Officer
    2009-07-22 ~ 2013-02-22
    IIF 33 - Director → ME
    2004-07-19 ~ 2005-04-25
    IIF 68 - Secretary → ME
  • 2
    AETHERSCAN LIMITED
    06134264
    70 South Street, Lancing, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    2007-03-05 ~ dissolved
    IIF 65 - Secretary → ME
  • 3
    ALCO HI-TEK LIMITED
    12872909
    Unit Ar2, Armytage Road Industrial Estate, Brighouse, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    847,345 GBP2024-02-27
    Officer
    2020-09-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-09-11 ~ 2020-11-16
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 4
    ALCO VALVES BG LIMITED
    - now 12872920
    PRESSURE DESIGN AND QUALIFICATION SERVICES LIMITED
    - 2020-11-27 12872920
    PRESSURE EQUIPMENT DESIGN SERVICES LIMITED
    - 2020-09-15 12872920
    Unit Ar2, Armytage Road Industrial Estate, Brighouse, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-27
    Officer
    2020-09-11 ~ 2025-11-18
    IIF 6 - Director → ME
    Person with significant control
    2020-09-11 ~ now
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 5
    ALCO VALVES GROUP LIMITED
    - now 03664462
    XAMOL LIMITED - 2014-12-16
    Unit Ar2, Armytage Road Industrial Estate, Brighouse, West Yorkshire, England
    Active Corporate (18 parents, 1 offspring)
    Equity (Company account)
    496,657 GBP2024-02-27
    Officer
    2020-07-10 ~ now
    IIF 8 - Director → ME
  • 6
    ALCO VALVES HOLDINGS LIMITED
    - now 12707537
    Unit Ar2, Armytage Road Industrial Estate, Brighouse, West Yorkshire, England
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    894,891 GBP2023-02-28 ~ 2024-02-27
    Officer
    2020-06-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 7
    ALCO VALVES LIMITED
    12865962
    Unit Ar2, Armytage Road Industrial Estate, Brighouse, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    953,680 GBP2024-02-27
    Officer
    2020-09-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-09-08 ~ 2020-11-16
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 8
    AMSYS HOLDINGS LIMITED
    05174964 14525140
    24 Berwick Street, London
    Dissolved Corporate (11 parents)
    Officer
    2004-07-09 ~ 2013-02-22
    IIF 58 - Director → ME
    2004-07-09 ~ 2005-04-25
    IIF 67 - Secretary → ME
  • 9
    Becktech House, Terminus Road, Chichester, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-03 ~ 2025-11-18
    IIF 22 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 10
    Becktech House, Terminus Road, Chichester, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -82,227 GBP2024-03-31
    Officer
    2023-03-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 11
    THE TOLLGATE RESTAURANT LIMITED
    - 2025-05-07 12871527
    SPHERICAL COMPONENTS LIMITED
    - 2023-05-18 12871527
    Becktech House, Terminus Road, Chichester, West Sussex, England
    Active Corporate (3 parents)
    Officer
    2021-01-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-05-05 ~ now
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    2020-09-10 ~ 2023-05-12
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 12
    AQUARIUS RAIL HOLDINGS LIMITED
    - now 11896764
    ARKLE PARTNERS LIMITED
    - 2021-06-08 11896764 OC311580, 09027691
    Unit S Old Sleningford Farm, Mickley, Ripon, North Yorkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    525,157 GBP2024-03-31
    Officer
    2019-03-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-03-21 ~ now
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 13
    AQUARIUS RAIL LTD
    12905581
    Old Sleningford Farm, North Stainley, Ripon, North Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2021-10-08 ~ now
    IIF 28 - Director → ME
  • 14
    AQUARIUS RAILROAD TECHNOLOGIES LIMITED
    - now 03692534 13678729
    ARIES RAILROAD TECHNOLOGIES (EUROPE) LIMITED - 2000-12-29
    Unit S Old Sleningford Farm, Mickley, Ripon, North Yorkshire
    Active Corporate (14 parents, 2 offsprings)
    Equity (Company account)
    558,498 GBP2024-01-31
    Officer
    2021-06-16 ~ now
    IIF 29 - Director → ME
  • 15
    AQUARIUS ROADRAIL TECHNOLOGIES LIMITED
    13678729 03692534
    Old Sleningford Farm, North Stainley, Ripon, North Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    691,340 GBP2024-10-31
    Officer
    2025-11-19 ~ now
    IIF 27 - Director → ME
  • 16
    ARKLE CAPITAL LIMITED
    13447529
    Becktech House, Terminus Road, Chichester, West Sussex
    Active Corporate (3 parents)
    Officer
    2021-06-09 ~ 2025-11-18
    IIF 16 - Director → ME
  • 17
    ARKLE ELECTRONIC HOLDINGS LIMITED
    - now 06746048
    STEVENAGE PCB ASSEMBLY LIMITED
    - 2010-05-14 06746048
    Richmond House, Walkern Road, Stevenage, Hertfordshire
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    90 GBP2017-03-31
    Officer
    2008-11-11 ~ 2014-06-13
    IIF 34 - Director → ME
  • 18
    ARKLE ELECTRONIC SYSTEMS LIMITED
    - now 06745343
    ARKLE SUBCONTRACT ASSEMBLY LIMITED
    - 2010-05-13 06745343
    15 Wedgewood Gate Industrial Estate, Sg1 4su, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    487,532 GBP2024-03-31
    Officer
    2008-11-10 ~ 2014-06-13
    IIF 35 - Director → ME
  • 19
    ARKLE ESTATES LIMITED
    - now 09554490
    ARKLE ACQUISITION VEHICLE 2 LIMITED
    - 2018-10-04 09554490 10464984, 11227222, 10820866... (more)
    TS INT HOLDINGS LIMITED
    - 2017-01-26 09554490
    WILKES HOLDING LIMITED
    - 2016-10-26 09554490
    SPG REFRIGERATION LIMITED
    - 2015-10-19 09554490
    A&A JOINERY HOLDINGS LIMITED
    - 2015-06-24 09554490
    Becktech House, Terminus Road, Chichester, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2015-04-22 ~ 2025-11-18
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-06
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    2019-09-27 ~ now
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 20
    ARKLE HOLDINGS LIMITED
    - now 09476698
    ARKLE INTERNATIONAL LIMITED
    - 2021-06-08 09476698
    Becktech House, Terminus Road, Chichester, West Sussex
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,576,883 GBP2024-06-30
    Officer
    2015-03-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 21
    ARKLE PARTNERS LIMITED
    - now 09027691 OC311580, 11896764
    ARKLE ACQUISITIONS LIMITED
    - 2021-06-09 09027691
    Becktech House, Terminus Road, Chichester, West Sussex, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    4,958 GBP2024-06-30
    Officer
    2014-05-07 ~ now
    IIF 19 - Director → ME
  • 22
    ARKLE PARTNERS LLP
    OC311580 11896764, 09027691
    Richmond House, Walkern Road, Stevenage, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2005-02-16 ~ dissolved
    IIF 59 - LLP Designated Member → ME
  • 23
    ARRT HOLDINGS LIMITED
    - now 14178235
    ARRT HOLDINGS LIMITED
    - 2026-01-20 14178235
    Old Sleningford Farm, North Stainley, Ripon, North Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    156,766 GBP2024-06-30
    Officer
    2022-06-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-06-16 ~ now
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 24
    ASHBECK CARDAMON 123 LIMITED - now
    CASTLE AND LAMBERT ASSOCIATES LIMITED - 2016-01-05
    SPG HOLDINGS LIMITED
    - 2015-10-19 09627120
    9 Donnington Park, 85 Birdham Road, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2015-06-08 ~ 2015-07-08
    IIF 45 - Director → ME
  • 25
    ATPH LIMITED
    14360679
    Becktech House, Terminus Road, Chichester, West Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-11-29
    Person with significant control
    2022-09-16 ~ now
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 26
    BECKTECH LIMITED
    01942052
    Terminus Road, Chichester, West Sussex
    Active Corporate (7 parents)
    Equity (Company account)
    882,724 GBP2024-03-31
    Officer
    2010-06-22 ~ 2015-04-07
    IIF 55 - Director → ME
  • 27
    BIOACCESS HOLDINGS LIMITED
    12052910
    C/o Becktech Limited, Terminus Road, Chichester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2020-03-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-06-27 ~ now
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    BIOACCESS SALES LIMITED
    12058650
    C/o Becktech Limited, Terminus Road, Chichester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-03-16 ~ 2023-03-21
    IIF 38 - Director → ME
    Person with significant control
    2019-06-27 ~ 2024-12-12
    IIF 92 - Right to appoint or remove directors as a member of a firm OE
  • 29
    CASTLE BESPOKE JOINERY LIMITED
    - now 10886345
    CPFP LIMITED - 2018-02-20
    MDN MANAGEMENT LIMITED - 2018-02-15
    Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 30
    DEERSLEAP LTD
    07279044 07279155
    Becktech Limited, Terminus Road, Terminus Road, Chichester, West Sussex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    6 GBP2017-03-31
    Officer
    2014-03-10 ~ 2014-04-07
    IIF 56 - Director → ME
  • 31
    DIGITAL CLARITY MEDIA BUYING SERVICES LIMITED
    06326477
    60-62 Old London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2007-07-27 ~ dissolved
    IIF 64 - Secretary → ME
  • 32
    DURORG LIMITED
    09606100 09556434
    Grorud Engineering Ltd, Castleside Industrial Estate, Consett, County Durham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2015-05-23 ~ 2015-08-27
    IIF 42 - Director → ME
  • 33
    FE26 LIMITED
    14034927
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    120,700 GBP2024-04-30
    Person with significant control
    2022-04-08 ~ now
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 34
    FORTEATOO LIMITED
    - now 12451425
    VIGILANT VISION EUROPE LIMITED
    - 2021-12-03 12451425
    Becktech House, Terminus Road, Chichester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2023-03-10 ~ 2025-11-18
    IIF 12 - Director → ME
    Person with significant control
    2020-02-10 ~ 2021-11-19
    IIF 105 - Has significant influence or control OE
    2023-03-10 ~ now
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 35
    GENEVA ENGINEERING HOLDINGS LIMITED
    - now 10820866
    ARKLE ACQUISITION VEHICLE 4 LIMITED
    - 2017-08-11 10820866 10464984, 11227222, 09556434... (more)
    9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2017-06-15 ~ 2018-03-22
    IIF 43 - Director → ME
    Person with significant control
    2017-06-15 ~ 2017-06-16
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 36
    GENEVA ENGINEERING LIMITED
    - now 04071847
    ACCURA GENEVA LIMITED
    - 2017-06-29 04071847
    PARETTA LIMITED - 2000-09-28
    Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (27 parents)
    Officer
    2017-06-19 ~ 2018-03-22
    IIF 54 - Director → ME
  • 37
    GENIE TECHNICAL SERVICES LTD
    - now 07166436
    GENIE SECURITY LTD - 2019-07-05
    14 Braemar Avenue, Bournemouth, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2020-02-24 ~ dissolved
    IIF 91 - Has significant influence or control OE
  • 38
    GRORUD ENGINEERING LIMITED
    - now 00564545
    CODE ENGINEERING LIMITED - 1988-02-12
    Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (19 parents)
    Officer
    2015-07-06 ~ 2015-08-27
    IIF 44 - Director → ME
  • 39
    GRORUD GROUP LIMITED
    - now 03170904
    HOODCO 497 LIMITED - 1996-07-11
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (19 parents, 1 offspring)
    Officer
    2015-07-06 ~ 2015-08-27
    IIF 40 - Director → ME
  • 40
    GRORUD HOLDINGS (U.K.) LIMITED
    - now 00624468
    G-MAN PRODUCTS LIMITED - 1981-12-31
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (22 parents)
    Officer
    2015-07-06 ~ 2015-08-27
    IIF 46 - Director → ME
  • 41
    HUNTON GROUP LIMITED
    - now 06945268
    JAZZELLE LIMITED
    - 2009-09-28 06945268
    C/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    5,899,575 GBP2015-11-30
    Officer
    2009-07-28 ~ 2011-02-02
    IIF 62 - Director → ME
  • 42
    HUNTON POWERBOATS LIMITED
    - now 06943440
    SILVERSTREAM LIMITED
    - 2009-09-01 06943440
    C/o Valentine & Co Glade House, 52 - 54 Carter Lane, London
    Dissolved Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,234,994 GBP2015-11-26
    Officer
    2009-07-29 ~ 2011-02-02
    IIF 36 - Director → ME
  • 43
    K2 PARTNERS LTD
    04146354
    Blythe Farm, Mill St, Gamlingay, Sandy, Bedfordshire
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    149,172 GBP2024-06-30
    Officer
    2002-02-06 ~ 2005-03-08
    IIF 61 - Director → ME
  • 44
    KARTAS LIMITED
    - now 09556434
    GRORUD LIMITED
    - 2017-08-11 09556434 09606100
    ARKLE ACQUISITION VEHICLE LIMITED
    - 2017-02-20 09556434 10464984, 11227222, 10820866... (more)
    WILKES PRECISION ENGINEERING LIMITED
    - 2016-10-06 09556434
    SPG SERVICING LIMITED
    - 2015-10-19 09556434
    A&A JOINERY PRODUCTS LIMITED
    - 2015-06-24 09556434
    Becktech House, Terminus Road, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,780 GBP2018-10-31
    Officer
    2015-04-23 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-01
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 45
    KEMMEL LIMITED
    01602788 08757295
    60-62 Old London Road, Kingston Upon Thames
    Dissolved Corporate (5 parents)
    Officer
    2013-12-17 ~ 2015-12-31
    IIF 52 - Director → ME
  • 46
    KIRKHAM (TRADING) LIMITED
    - now 05285690
    KIRKHAM ENGINEERING COMPANY LIMITED - 2023-04-11
    KIRKHAM PRODUCTION LIMITED - 2005-03-31
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Liquidation Corporate (9 parents)
    Equity (Company account)
    421,932 GBP2024-08-31
    Officer
    2024-03-22 ~ now
    IIF 25 - Director → ME
  • 47
    LEMMEK LIMITED
    08757295 01602788
    9 Donnington Park, 85 Birdham Road, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2013-10-31 ~ 2015-12-31
    IIF 39 - Director → ME
  • 48
    LIMETEC LIMITED
    - now 09709574 06754087, 04584196, 13110110
    LIMETEC MORTARS LIMITED - 2015-10-29
    Unit 7/8-04 Area C, Radley Place, Abingdon, Oxon
    Active Corporate (10 parents)
    Total liabilities (Company account)
    132,944 GBP2024-12-31
    Person with significant control
    2018-02-14 ~ 2019-01-28
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 49
    MODISH LIVING LTD - now
    ARKLE MARKETING AND DESIGN LIMITED
    - 2022-11-11 12797647
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2020-08-06 ~ 2020-08-10
    IIF 53 - Director → ME
    Person with significant control
    2020-08-06 ~ 2020-08-10
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 50
    OCMER LIMITED
    07687421
    C/o Wagstaffs Chartered Accountants Richmond House, Walkern Road, Stevenage, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-29 ~ dissolved
    IIF 37 - Director → ME
  • 51
    OLD TOLLGATE (WEST SUSSEX) RESTAURANT LIMITED
    - now 01161846
    THE OLD TOLLGATE RESTAURANT LIMITED
    - 2023-05-18 01161846
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (13 parents)
    Equity (Company account)
    -428,989 GBP2022-01-31
    Officer
    2020-11-14 ~ now
    IIF 24 - Director → ME
    2004-09-22 ~ 2008-07-04
    IIF 63 - Director → ME
    Person with significant control
    2025-11-19 ~ now
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 52
    OLD TOLLGATE HOLDINGS LIMITED
    - now 06549611
    GACY LIMITED - 2010-07-05
    The Old Tollgate Restaurant, The Street, Bramber, West Sussex
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    1,902,160 GBP2024-04-30
    Officer
    2020-07-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-01-20 ~ now
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 53
    PERMAQUIP HOLDINGS LIMITED
    - now 10284579 07485835
    PIUQAMREP LIMITED
    - 2017-02-25 10284579 07398135, 07485835
    Unit S Old Sleningford Farm, Mickley, Ripon, North Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    375,000 GBP2024-07-30
    Officer
    2016-07-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-07-18 ~ now
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 54
    PERMAQUIP LIMITED
    - now 07485835 07398135, 10284579
    PERMAQUIP HOLDINGS LTD
    - 2017-02-25 07485835 10284579
    Unit S Old Sleningford Farm, Mickley, Ripon, North Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-30
    Officer
    2014-03-13 ~ now
    IIF 10 - Director → ME
  • 55
    PERMAQUIP MANUFACTURING LIMITED
    - now 07398135
    PERMAQUIP LIMITED
    - 2017-02-14 07398135 07485835, 10284579
    Unit S Old Sleningford Farm, Mickley, Ripon, North Yorkshire
    Active Corporate (8 parents)
    Equity (Company account)
    771,029 GBP2024-07-31
    Officer
    2014-03-13 ~ now
    IIF 11 - Director → ME
  • 56
    SABRE INSTRUMENT VALVES LIMITED
    - now 02673521 02139085
    ALCO COMPONENTS LIMITED
    - 2021-03-30 02673521
    ALCO (YORKSHIRE) LIMITED - 2004-08-12
    Unit Ar2, Armytage Road Industrial Estate, Brighouse, West Yorkshire, England
    Active Corporate (19 parents)
    Equity (Company account)
    117,308 GBP2024-02-27
    Officer
    2020-07-10 ~ now
    IIF 9 - Director → ME
  • 57
    SAVINA BUSINESS CONSULTING LIMITED
    - now 15392904
    CT BUSINESS CONSULTING LIMITED
    - 2024-05-11 15392904 08428204
    Becktech House, Terminus Road, Chichester, West Sussex, England
    Active Corporate (3 parents)
    Officer
    2024-04-08 ~ 2025-11-18
    IIF 18 - Director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 58
    SHANOC ELECTRONIC SYSTEMS LIMITED
    - now 02754404
    READYCOPY LIMITED - 1992-12-23
    Wagstaff Accountants, Richmond House Pond Close, Walkern Road, Stevenage, Herts, England
    Dissolved Corporate (9 parents)
    Officer
    2006-02-24 ~ 2011-05-31
    IIF 66 - Secretary → ME
  • 59
    SUSTAINABLE RESOURCES LIMITED - now
    DIGITAL MEDIA RETAIL LIMITED
    - 2006-02-17 04985257
    Blythe Farm, Mill Street, Gamlingay, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2004-04-07 ~ 2006-02-10
    IIF 60 - Director → ME
  • 60
    THE TOLLGATE (WEST SUSSEX) LIMITED
    - now 14861679
    THE TOLLGATE (WEST SUSSEX) HOLDINGS LIMITED
    - 2025-06-27 14861679
    The Tollgate, The Street, Bramber, West Sussex, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-11-19 ~ now
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 61
    THE TOLLGATE DEPOSITS LIMITED
    - now 04707881
    MICRON GRINDING SERVICES LIMITED
    - 2023-05-18 04707881
    The Tollgate The Street, Bramber, Steyning, England
    Active Corporate (8 parents)
    Equity (Company account)
    614 GBP2024-07-31
    Officer
    2020-03-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-06-26 ~ now
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 62
    THE TOLLGATE HOTEL LIMITED
    - now 14662704
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (2 parents)
    Officer
    2023-02-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-02-14 ~ 2023-05-12
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 63
    TORUS INDUSTRIAL FINANCE LIMITED
    - now 10970022
    GENEVA DRILLING & BORING LIMITED
    - 2018-02-16 10970022
    GENEVA ENGINEERING (WEST MIDLANDS) LIMITED
    - 2017-11-24 10970022
    GENEVA DRILLING & BORING LIMITED
    - 2017-11-23 10970022
    Becktech House, Terminus Road, Chichester, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    160,690 GBP2021-02-28
    Officer
    2017-09-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-09-19 ~ now
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 64
    VERTEX MACHINE TOOLS LIMITED
    - now 10072180
    PERMAQUIP MACHINE TOOLS LIMITED
    - 2022-04-06 10072180
    CPFP HOLDINGS LIMITED
    - 2018-07-02 10072180
    Becktech House, Terminus Road, Chichester, England
    Active Corporate (4 parents)
    Equity (Company account)
    270,037 GBP2024-08-31
    Officer
    2017-03-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-05-18 ~ now
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 65
    WEB PRECISION ENGINEERING LIMITED
    - now 07359715
    LS ENGINEERING (CHICHESTER) LIMITED - 2011-02-15
    Becktech House, Terminus Road, Chichester, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    54,687 GBP2019-01-31
    Officer
    2017-03-20 ~ 2024-04-08
    IIF 50 - Director → ME
  • 66
    WILKES IRIS PRODUCTS LIMITED - now
    PARAPECTIN LIMITED
    - 2016-06-03 09450247
    60-62 Old London Road, Kingston Upon Thames, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -13,734 GBP2016-02-28
    Officer
    2015-02-20 ~ 2015-06-23
    IIF 41 - Director → ME
  • 67
    WPE HOLDINGS LIMITED
    - now 09280466
    PURBECK DRIVE LIMITED
    - 2018-07-19 09280466
    Becktech House, Terminus Road, Chichester, West Sussex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2017-03-20 ~ 2024-04-08
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-04-08
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 68
    WSF REALISATIONS LIMITED - now
    WULFRUN SPECIALISED FASTENERS LIMITED
    - 2018-07-31 02009570 07190836, 11227222
    LAMONS UK LIMITED - 2017-03-10
    WULFRUN SPECIALISED FASTENERS LIMITED - 2016-01-04
    PASSWEALTH LIMITED - 1986-06-13
    Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, England
    Dissolved Corporate (14 parents)
    Officer
    2017-03-17 ~ 2018-01-19
    IIF 48 - Director → ME
  • 69
    WULFRUN SPECIALISED ENGINEERING LIMITED
    - now 10464984
    ARKLE ACQUISITION VEHICLE 3 LIMITED
    - 2017-08-16 10464984 11227222, 10820866, 09556434... (more)
    AIRSIDE GSE HOLDINGS LIMITED
    - 2017-02-09 10464984
    9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-11-07 ~ 2018-01-19
    IIF 47 - Director → ME
    Person with significant control
    2016-11-07 ~ 2017-03-01
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 70
    WULFRUN SPECIALISED FASTENERS LIMITED
    - now 11227222 07190836, 02009570
    ARKLE ACQUISITION VEHICLE 5 LIMITED
    - 2018-07-31 11227222 10464984, 10820866, 09556434... (more)
    Unit 13 Planetary Road Industrial Estate, Willenhall, Wolverhampton, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    381,793 GBP2025-01-31
    Officer
    2018-02-27 ~ 2021-07-01
    IIF 57 - Director → ME
    Person with significant control
    2018-02-27 ~ 2021-07-01
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 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.