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

Bates, Mark Richard

    Related profiles found in government register
  • Bates, Mark Richard
    British

    Registered addresses and corresponding companies
    • 46 St Michaels Avenue, Bramhall, Stockport, Cheshire, SK7 2PL

      IIF 1 IIF 2 IIF 3
  • Bates, Mark Richard
    British company secretary

    Registered addresses and corresponding companies
    • 46 St Michaels Avenue, Bramhall, Stockport, Cheshire, SK7 2PL

      IIF 4
  • Bates, Mark Richard
    British director

    Registered addresses and corresponding companies
  • Bates, Mark Richard

    Registered addresses and corresponding companies
    • 46, St Michael's Avenue, Bramhall, Stockport, Cheshire, SK7 2PL, England

      IIF 10 IIF 11
  • Bates, Mark Richard
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 46 St Michaels Avenue, Bramhall, Stockport, Cheshire, SK7 2PL

      IIF 12
    • 46, St. Michaels Avenue, Bramhall, Stockport, Cheshire, SK7 2PL, England

      IIF 13
  • Bates, Mark Richard
    British chairman born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Old Station Yard, Wing Road, Manton, Oakham, Rutland, LE15 8SZ, England

      IIF 14
  • Bates, Mark Richard
    British company director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 46 St Michaels Avenue, Bramhall, Stockport, Cheshire, SK7 2PL

      IIF 15
  • Bates, Mark Richard
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Lbm House, Atlantic Street, Altrincham, Cheshire, WA14 5FY

      IIF 16
    • 3rd Floor, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

      IIF 17
    • 46, St Michael's Avenue, Bramhall, Stockport, Cheshire, SK7 2PL, England

      IIF 18
    • 18, The Parks, Haydock, Merseyside, WA12 0JQ

      IIF 19 IIF 20 IIF 21
    • 46 St Michaels Avenue, Bramhall, Stockport, Cheshire, SK7 2PL

      IIF 23 IIF 24 IIF 25
    • 46, St Michael's Avenue, Bramhall, Stockport, Cheshire, SK7 2PL, England

      IIF 31
    • Acton Banks Healthcare Staffing, Wolverhampton Science Park, Glaisher Drive, Wolverhampton, WV10 9RU, England

      IIF 32
  • Bates, Mark Richard
    British finance director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 46 St Michaels Avenue, Bramhall, Stockport, Cheshire, SK7 2PL

      IIF 33
  • Bates, Mark Richard
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 1, Colmore Square, Birmingham, B4 6HQ

      IIF 34
  • Mr Mark Richard Bates
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 46 St Michaels Avenue, Bramhall, Stockport, Cheshire, SK7 2PL

      IIF 35
child relation
Offspring entities and appointments 24
  • 1
    APPSENSE LIMITED
    - now 03873980
    INHOCO 1043 LIMITED - 1999-12-17
    Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (24 parents)
    Officer
    2001-01-03 ~ 2002-09-27
    IIF 1 - Secretary → ME
  • 2
    AQUARIUS GROUP LIMITED - now
    AQUARIUS GROUP PLC
    - 2009-01-07 02764569
    DELHAMPOST LIMITED - 1995-05-25
    West House, Kings Cross Road, Halifax, West Yorkshire
    Dissolved Corporate (20 parents)
    Officer
    1997-08-01 ~ 2000-10-08
    IIF 27 - Director → ME
    1997-08-01 ~ 2000-10-08
    IIF 6 - Secretary → ME
  • 3
    ARMSTRONG CRAVEN LIMITED
    - now 08559490 03036228
    ACORN NEWCO (2) LIMITED - 2013-06-28
    C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    In Administration Corporate (12 parents, 1 offspring)
    Officer
    2015-02-13 ~ now
    IIF 13 - Director → ME
  • 4
    ARTHOUSE TOPCO LIMITED
    - now 09802249
    PROJECT MONET TOPCO LIMITED - 2015-10-29
    C/o Ernst & Young Llp, No 1 Colmore Square, Birmingham
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2018-12-12 ~ dissolved
    IIF 34 - Director → ME
  • 5
    BE THE BEST BUSINESS LTD
    - now 02907702
    PLUTO INVESTMENTS LIMITED
    - 2012-12-07 02907702
    46 St Michaels Avenue, Bramhall, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    76,200 GBP2024-09-30
    Officer
    1994-03-11 ~ now
    IIF 12 - Director → ME
    2009-02-08 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2016-08-20 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 6
    CONCENTRIX CVG INTELLIGENT CONTACT LIMITED - now
    CONVERGYS INTELLIGENT CONTACT LIMITED - 2018-11-15
    STREAM INTELLIGENT CONTACT LIMITED - 2014-08-04
    LBM DIRECT MARKETING LIMITED
    - 2013-10-17 02714607
    L.B.M. SERVICES LIMITED - 1998-01-30
    FORGELARGE LIMITED - 1992-06-23
    Pillsbury Winthrop Shaw Pittman Llp, Level 34, 100 Bishopsgate, London, United Kingdom
    Active Corporate (39 parents)
    Officer
    2005-05-04 ~ 2013-02-25
    IIF 30 - Director → ME
    2005-05-04 ~ 2006-12-06
    IIF 5 - Secretary → ME
  • 7
    CONVERGYS HOLDINGS (GB) LIMITED - now
    LBM HOLDINGS LIMITED
    - 2014-08-22 05188274
    INHOCO 3114 LIMITED
    - 2005-06-28 05188274 04141426, 05552050, 06076004... (more)
    Pillsbury Winthrop Shaw Pittman Llp, Level 34, 100 Bishopsgate, London, United Kingdom
    Active Corporate (30 parents, 1 offspring)
    Officer
    2005-05-04 ~ 2013-02-25
    IIF 16 - Director → ME
    2005-05-04 ~ 2006-12-06
    IIF 7 - Secretary → ME
  • 8
    CONVERGYS HOLDINGS (UK) LIMITED - now
    LBM HOLDINGS (UK) LIMITED
    - 2014-08-04 03935005 NF004037
    FLEETNESS 287 LIMITED - 2000-07-05
    Pillsbury Winthrop Shaw Pittman Llp, Level 34, 100 Bishopsgate, London, United Kingdom
    Active Corporate (23 parents, 1 offspring)
    Officer
    2005-05-04 ~ 2013-02-25
    IIF 25 - Director → ME
    2005-05-04 ~ 2006-12-06
    IIF 8 - Secretary → ME
  • 9
    DIGITAL THINKING LTD
    08923510
    46 St Michael's Avenue, Bramhall, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-05 ~ dissolved
    IIF 31 - Director → ME
    2014-03-05 ~ dissolved
    IIF 11 - Secretary → ME
  • 10
    ENTERPRISE SERVICES INFORMATION SECURITY UK LIMITED - now
    HEWLETT PACKARD ENTERPRISE INFORMATION SECURITY UK LIMITED - 2016-12-01
    HP INFORMATION SECURITY UK LIMITED - 2016-05-03
    VISTORM LIMITED
    - 2010-12-10 02557363
    ESOFT GLOBAL LIMITED - 2000-10-02
    ESOFT LIMITED - 1999-10-28
    ENGINEERING SOFTWARE LIMITED - 1997-04-23
    TRAINOFFER LIMITED - 1991-04-17
    110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (54 parents)
    Officer
    2002-11-14 ~ 2004-07-31
    IIF 28 - Director → ME
    2001-01-03 ~ 2003-01-14
    IIF 3 - Secretary → ME
  • 11
    FINE ART WALLCOVERINGS LIMITED
    01504096
    Kpmg Edward Vii Quay, Navigation Way, Ashton On Ribble, Preston, Lancashire
    Dissolved Corporate (10 parents)
    Officer
    ~ 1994-06-08
    IIF 33 - Director → ME
    ~ 1994-07-04
    IIF 2 - Secretary → ME
  • 12
    INTRINSIC TECHNOLOGY LIMITED
    - now 03808242
    INTRINSIC ENTERPRISES LIMITED - 2001-04-23
    INTRINSIC TECHNOLOGY LIMITED - 2000-11-17
    Tenco Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (26 parents, 1 offspring)
    Officer
    2014-09-03 ~ 2016-06-23
    IIF 21 - Director → ME
  • 13
    IT EBT REALISATIONS LIMITED - now
    INTRINSIC TECHNOLOGY EBT LIMITED
    - 2017-08-01 07928661
    6 Snow Hill, London, England
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2014-09-03 ~ 2016-06-23
    IIF 22 - Director → ME
  • 14
    ITG REALISATIONS LIMITED - now
    INTRINSIC TECHNOLOGY GROUP LIMITED
    - 2017-08-01 07656722
    6 Snow Hill, London, England
    Dissolved Corporate (14 parents)
    Officer
    2014-09-03 ~ 2016-06-23
    IIF 20 - Director → ME
  • 15
    ITH REALISATIONS LIMITED - now
    INTRINSIC TECHNOLOGY HOLDINGS LIMITED
    - 2017-08-01 07591668
    INTRINSIC TECHNOLOGY SOLUTIONS LIMITED - 2011-08-16
    6 Snow Hill, London, England
    Dissolved Corporate (16 parents, 2 offsprings)
    Officer
    2014-09-03 ~ 2016-06-23
    IIF 19 - Director → ME
  • 16
    LIGHTSOURCE LABORATORIES LIMITED - now
    UMIST TOMOGRAPHY LIMITED
    - 2000-09-22 03286517
    TECHSTREAM LIMITED
    - 1998-02-17 03286517
    EBONY PEAK LIMITED
    - 1996-12-27 03286517
    Morgan Lewis & Bockius, Condor House 5-10 St Paul's Churchyard, London
    Dissolved Corporate (19 parents)
    Officer
    1996-12-19 ~ 1998-02-24
    IIF 24 - Director → ME
  • 17
    PALMCITY COMPANY LIMITED
    03020691
    Mazars Llp, Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (16 parents)
    Officer
    2000-02-04 ~ 2009-02-16
    IIF 23 - Director → ME
  • 18
    PROJECT LAMP (TOPCO) LIMITED
    11496489
    Acton Banks Healthcare Staffing Wolverhampton Science Park, Glaisher Drive, Wolverhampton, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    879,407 GBP2023-07-31
    Officer
    2024-09-24 ~ 2024-11-04
    IIF 32 - Director → ME
  • 19
    QUACKLR LTD
    - now 08777881
    QUAKLR LTD
    - 2015-01-15 08777881
    PEOPLE WHO SPEAK OUT LIMITED
    - 2014-04-11 08777881
    46 St Michael's Avenue, Bramhall, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2013-11-15 ~ dissolved
    IIF 18 - Director → ME
    2013-11-15 ~ dissolved
    IIF 10 - Secretary → ME
  • 20
    RUTLAND CYCLING 2013 LIMITED
    08432718
    Milton Heath House, Westcott Road, Dorking, England
    Active Corporate (19 parents, 5 offsprings)
    Profit/Loss (Company account)
    -580,999 GBP2016-02-01 ~ 2017-01-29
    Officer
    2020-08-01 ~ 2022-07-29
    IIF 14 - Director → ME
  • 21
    TURNER BROTHERS (CANDLEWICK) LIMITED
    00624174
    St Jamess House, 28 Park Place, Leeds
    Liquidation Corporate (24 parents)
    Officer
    1997-08-01 ~ 2000-10-08
    IIF 26 - Director → ME
    1997-08-01 ~ 2000-10-08
    IIF 9 - Secretary → ME
  • 22
    UKFD REALISATIONS LTD
    - now 05542003
    UK FLOORING DIRECT LIMITED
    - 2023-07-05 05542003
    Teneo Financial Advisory Limited, 3rd Floor The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (22 parents)
    Officer
    2022-12-31 ~ dissolved
    IIF 17 - Director → ME
  • 23
    VISTORM HOLDINGS LIMITED
    - now 04624301
    OVAL (1792) LIMITED
    - 2003-04-08 04624301 04768189, 03271610, 09445882... (more)
    Amen Corner, Cain Road, Bracknell, Berkshire
    Dissolved Corporate (29 parents)
    Officer
    2003-03-24 ~ 2004-07-31
    IIF 29 - Director → ME
  • 24
    VISTORM TRUSTEES LIMITED
    - now 04801752
    MEAUJO (632) LIMITED - 2004-02-16
    Amen Corner, Cain Road, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (24 parents)
    Officer
    2004-02-24 ~ 2004-07-31
    IIF 15 - Director → ME

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.