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

Meyer, Mark Charles

    Related profiles found in government register
  • Meyer, Mark Charles
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Hurn Close, Ashley, Ringwood, BH24 2AD, United Kingdom

      IIF 1
    • The Mill House, 10 Witchampton Mill, Wimborne, BH21 5DE, United Kingdom

      IIF 2
  • Meyer, Mark Charles
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Merley Park Road, Ashington, Wimborne, Dorset, BH21 3DA

      IIF 3
  • Meyer, Mark Charles
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Merley Park Road, Ashington, Wimborne, Dorset, BH21 3DA

      IIF 4 IIF 5
  • Meyer, Mark Charles
    British plumber born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Meyer, Mark Charles
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 4 Joshuas Vista, 202 Sandbanks Road, Poole, BH14 8HA, England

      IIF 11
    • Towngate House, 2-8 Parkstone Road, Poole, BH15 2PW, United Kingdom

      IIF 12
    • The Mill House, Witchampton Mill, Witchampton, Wimborne, Dorset, BH21 5DE, United Kingdom

      IIF 13
  • Meyer, Mark Charles
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 5, Hurn Close, Ringwood, BH24 2AD, United Kingdom

      IIF 14
    • 10 Witchampton Mill, Witchampton, Wimborne, BH21 5DE, United Kingdom

      IIF 15
  • Meyer, Mark Charles
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 230, Ashley Road, Poole, BH14 9BY, England

      IIF 16
    • 4 Joshuas Vista, 202 Sandbanks Road, Poole, BH14 8HA, England

      IIF 17
    • 5, Hurn Close, Ringwood, Hampshire, BH24 2AD, United Kingdom

      IIF 18
    • The Mill House, Witchampton Mill, Witchampton, Wimborne, Dorset, BH21 5DE

      IIF 19
  • Meyer, Mark Charles
    British plumber born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 202, Sandbanks Road, Poole, BH14 8HA, England

      IIF 20
    • The Mill House, Witchampton Mill, Witchampton, Wimborne, Dorset, BH21 5DE, England

      IIF 21
  • Mr Mark Charles Meyer
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Harbour View Road, Poole, Dorset, BH14 0PD, England

      IIF 22
    • 5, Hurn Close, Ashley, Ringwood, BH24 2AD, United Kingdom

      IIF 23
  • Meyer, Mark Charles
    British plumber

    Registered addresses and corresponding companies
    • 31 Merley Park Road, Ashington, Wimborne, Dorset, BH21 3DA

      IIF 24
  • Mr Mark Charles Meyer
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 4 Joshuas Vista, 202 Sandbanks Road, Poole, BH14 8HA, England

      IIF 25
    • Towngate House 2-8, Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 26
    • 5 Hurn Close, Ashley, Ringwood, Hampshire, BH24 2AD

      IIF 27
child relation
Offspring entities and appointments 20
  • 1
    A.J.DEVELOPMENTS (WITCHAMPTON) LIMITED
    09892544 08682124
    202 Sandbanks Road, Poole, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2015-11-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-11-01 ~ 2017-09-28
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    AJ DEVELOPMENTS WITCHAMPTON (MIDDLE ROAD) LIMITED
    11339036
    202 Sandbanks Road, Poole, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2018-05-01 ~ dissolved
    IIF 17 - Director → ME
  • 3
    AJ WITCHAMPTON LETTINGS LIMITED
    11654701
    230 Ashley Road, Poole, England
    Dissolved Corporate (3 parents)
    Officer
    2018-11-01 ~ dissolved
    IIF 16 - Director → ME
  • 4
    CREATION PROJECTS LTD
    06985190
    5 Hurn Close, Ashley, Ringwood, Hampshire
    Active Corporate (6 parents)
    Officer
    2009-08-07 ~ 2012-05-21
    IIF 3 - Director → ME
  • 5
    HAYMILL PROJECTS LIMITED
    11017023
    5 Hurn Close, Ringwood, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-17 ~ dissolved
    IIF 14 - Director → ME
  • 6
    LOCH PROJECTS LIMITED
    09801916
    Towngate House, 2-8 Parkstone Road, Poole, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-09-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    MACY SERVICES LIMITED
    11428660
    5 Hurn Close, Ashley, Ringwood, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-06-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-06-22 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    MARSON PROJECTS LIMITED
    14801789
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-04-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-04-14 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 9
    MEW PROPERTY LIMITED
    05761791
    The Yard, 14 - 18 Bell Street, Maidenhead, England
    Active Corporate (13 parents)
    Officer
    2006-03-30 ~ 2011-02-18
    IIF 6 - Director → ME
  • 10
    MEYER PROJECTS LIMITED
    10296646
    5 Hurn Close, Ringwood, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-07-26 ~ dissolved
    IIF 18 - Director → ME
  • 11
    MONTAGU ROAD MANAGEMENT (HIGHCLIFFE) LTD
    09670183
    28 Montagu Road, Highcliffe, Christchurch, Dorset, England
    Active Corporate (8 parents)
    Officer
    2015-07-03 ~ 2016-07-14
    IIF 15 - Director → ME
  • 12
    MSA DEVELOPMENTS (POWELL) LTD
    16674136
    61 Haven Road, Poole, Dorset, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-08-27 ~ now
    IIF 2 - Director → ME
  • 13
    PIPING HOT (SOUTH COAST) LIMITED
    06375107
    35 Waytown Close, Poole, England
    Active Corporate (4 parents)
    Officer
    2007-09-19 ~ 2014-12-01
    IIF 21 - Director → ME
  • 14
    PIPING HOT PLUMBING & HEATING LIMITED
    04525248
    35 Waytown Close, Poole, England
    Active Corporate (8 parents)
    Officer
    2002-09-03 ~ 2007-11-30
    IIF 7 - Director → ME
  • 15
    PULSANT DATA SERVICES LIMITED - now
    BLUE SQUARE DATA SERVICES LIMITED
    - 2012-03-08 05760876 06869641
    Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (13 parents)
    Officer
    2006-03-29 ~ 2011-02-18
    IIF 10 - Director → ME
  • 16
    PULSANT FACILITIES LIMITED - now
    B S FACILITIES LIMITED
    - 2012-03-20 05820702
    Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (13 parents)
    Officer
    2006-05-17 ~ 2011-02-18
    IIF 8 - Director → ME
  • 17
    RAINBOW BODYSHOP LIMITED
    - now 04241821 01963310... (more)
    RAINBOW COACH BUILDERS LIMITED
    - 2004-03-30 04241821 01963310
    105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (10 parents, 5 offsprings)
    Officer
    2001-12-14 ~ 2006-06-30
    IIF 5 - Director → ME
  • 18
    RAINBOW COACH BUILDERS LIMITED
    - now 01963310 04241821
    RAINBOW BODYSHOP LIMITED
    - 2004-03-30 01963310 04241821... (more)
    CYCLOTRADE LIMITED
    - 1997-07-03 01963310
    Rainbow Bodyshops, 466 Bath Road, Slough, Berkshire
    Dissolved Corporate (8 parents)
    Officer
    1997-05-12 ~ 2001-12-14
    IIF 9 - Director → ME
    2001-12-14 ~ 2006-06-30
    IIF 4 - Director → ME
    1997-05-12 ~ 2001-12-14
    IIF 24 - Secretary → ME
  • 19
    TOTAL BOILER SPARES LIMITED
    06665422 12076868
    1st Floor, 37 Commercial Road, Poole, Dorset
    Dissolved Corporate (3 parents)
    Officer
    2008-08-06 ~ 2012-04-02
    IIF 19 - Director → ME
  • 20
    WITCHAMPTON DEVELOPMENTS LTD
    08682124 09892544
    5 Hurn Close, Ashley, Ringwood, Hampshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2013-09-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.