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

Williams, Mark

    Related profiles found in government register
  • Williams, Mark
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Queen Street, Exeter, Devon, EX4 3SN, United Kingdom

      IIF 1
    • icon of address Holly House, Carlton Road, Carlton, Saxmundham, IP17 2QE, England

      IIF 2
  • Williams, Mark
    British * born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 The Bay, Cary Road, Torquay, TQ2 5DR

      IIF 3
  • Williams, Mark
    British finance director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Mark
    British financial controller born in March 1963

    Registered addresses and corresponding companies
  • Williams, Mark
    British financial controller walkers s born in March 1963

    Registered addresses and corresponding companies
    • icon of address 6 Setter Combe, Warfield, Berkshire, RG42 2FD

      IIF 33 IIF 34
  • Williams, Mark
    British

    Registered addresses and corresponding companies
  • Williams, Mark
    British financial controller

    Registered addresses and corresponding companies
  • Williams, Mark
    British financial controller walkers s

    Registered addresses and corresponding companies
    • icon of address 6 Setter Combe, Warfield, Berkshire, RG42 2FD

      IIF 50 IIF 51
  • Mr Mark Williams
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlton Park House, Main Road, Carlton, Saxmundham, Suffolk, IP17 2NL, England

      IIF 52
  • Williams, Mark

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Queensway House 11 Queensway, United Kingdom, New Milton, Hampshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address Carlton Park House Main Road, Carlton, Saxmundham, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,300 GBP2024-02-29
    Officer
    icon of calendar 2014-02-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Has significant influence or controlOE
Ceased 46
  • 1
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-09 ~ 2016-08-18
    IIF 20 - Director → ME
  • 2
    BATCHWORTH PARK GOLF CLUB LIMITED - 2019-12-12
    MATCHMARVEL LIMITED - 2001-04-05
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,007,403 GBP2022-06-30
    Officer
    icon of calendar 2015-10-09 ~ 2016-08-18
    IIF 13 - Director → ME
  • 3
    LUFF DEVELOPMENTS (FARNHAM) LIMITED - 1991-06-14
    LUFF JOINERY CO LIMITED - 1990-02-12
    BASINGSTOKE JOINERY AND WINDOW CO. LIMITED - 1985-02-15
    GLASSFOIL LIMITED - 1984-11-15
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2015-10-09 ~ 2016-08-18
    IIF 21 - Director → ME
  • 4
    icon of address Henwood House, Henwood, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2015-10-09 ~ 2016-08-18
    IIF 23 - Director → ME
  • 5
    BROOMCO (2775) LIMITED - 2002-02-11
    icon of address C/o Castle Royle Golf & Country Club Bath Road, Knowl Hill, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-09 ~ 2016-08-18
    IIF 16 - Director → ME
  • 6
    icon of address 1600 Arlington Business Park, Theale, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2007-11-01
    IIF 37 - Secretary → ME
  • 7
    BENNELONG GOLF LIMITED - 2015-06-18
    BROOMCO (3071) LIMITED - 2003-02-28
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    -24,741,640 GBP2022-06-30
    Officer
    icon of calendar 2015-10-09 ~ 2016-08-18
    IIF 53 - Secretary → ME
  • 8
    BENNELONG UK LIMITED - 2015-06-18
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-09 ~ 2016-08-18
    IIF 25 - Director → ME
  • 9
    BENNELONG GOLF PARTNERS SUBSIDIARY LIMITED - 2015-06-18
    AMERICAN GOLF (UK) LIMITED - 2005-01-21
    DE FACTO 328 LIMITED - 1993-08-18
    icon of address C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -1,437,809 GBP2022-06-30
    Officer
    icon of calendar 2015-10-09 ~ 2016-08-18
    IIF 10 - Director → ME
  • 10
    BENNELONG GOLF PARTNERS LIMITED - 2015-06-18
    BROOMCO (3606) LIMITED - 2004-12-09
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -10,642 GBP2022-06-30
    Officer
    icon of calendar 2015-10-09 ~ 2016-08-18
    IIF 18 - Director → ME
  • 11
    FASTGRASP LIMITED - 1999-09-07
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-09 ~ 2016-08-18
    IIF 6 - Director → ME
  • 12
    WALKERS ACQUISITION CO LIMITED - 2006-10-19
    GOLDEN WONDER ACQUISITION CO LIMITED - 2002-07-29
    DE FACTO 856 LIMITED - 2000-07-27
    icon of address 1600 Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-29 ~ 2008-01-07
    IIF 33 - Director → ME
    icon of calendar 2002-07-29 ~ 2007-11-01
    IIF 50 - Secretary → ME
  • 13
    PEPSICO PROPERTY MANAGEMENT LIMITED - 2009-09-21
    PREFERHURRY LIMITED - 1992-01-07
    icon of address 1600 Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-17 ~ 2007-11-01
    IIF 46 - Secretary → ME
  • 14
    AMERICAN GOLF MEMBER SERVICES LIMITED - 2005-01-21
    CHELTRADING 243 LIMITED - 2000-03-09
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-09 ~ 2016-08-18
    IIF 8 - Director → ME
  • 15
    AMERICAN GOLF OPERATIONS LIMITED - 2005-01-25
    DE FACTO 476 LIMITED - 1996-04-11
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-09 ~ 2016-08-18
    IIF 12 - Director → ME
  • 16
    STEVTON (NO. 91) LIMITED - 1996-04-11
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,575,939 GBP2024-06-30
    Officer
    icon of calendar 2015-10-09 ~ 2016-08-18
    IIF 22 - Director → ME
  • 17
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-06-30
    Officer
    icon of calendar 2015-10-09 ~ 2016-08-18
    IIF 11 - Director → ME
  • 18
    PEPSICO FOODS INTERNATIONAL LIMITED - 1995-05-10
    TACO BELL (U.K.) LIMITED - 1992-03-02
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-27 ~ 2007-11-01
    IIF 43 - Secretary → ME
  • 19
    GATORADE LIMITED - 2009-09-21
    WALKERS INTERMEDIATE HOLDING COMPANY LIMITED - 2006-10-19
    GOLDEN WONDER FINANCE LIMITED - 2002-09-26
    DE FACTO 857 LIMITED - 2000-07-27
    icon of address 1600 Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-29 ~ 2008-01-07
    IIF 29 - Director → ME
    icon of calendar 2002-07-29 ~ 2007-11-01
    IIF 45 - Secretary → ME
  • 20
    WALKERS PENSION PLAN TRUSTEE LIMITED - 2004-05-06
    SMITHS 1990 TRUSTEE LIMITED - 1997-04-16
    WLAP 1990 TRUSTEE LIMITED - 1990-06-01
    MATCHMILL LIMITED - 1990-05-18
    icon of address 450 South Oak Way, Green Park, Reading, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2002-07-03 ~ 2007-12-31
    IIF 28 - Director → ME
    icon of calendar 2002-09-16 ~ 2007-11-01
    IIF 56 - Secretary → ME
  • 21
    PETE & JOHNNY PLC - 2004-09-06
    CRAGOE FOLKES LIMITED - 1995-04-27
    icon of address 450 South Oak Way, Green Park, Reading, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-16 ~ 2007-11-01
    IIF 58 - Secretary → ME
  • 22
    CROWN GOLF PINE RIDGE LIMITED - 2020-01-13
    BENNELONG GOLF INVESTMENTS LIMITED - 2015-06-18
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    4,769,449 GBP2022-06-30
    Officer
    icon of calendar 2015-10-09 ~ 2016-08-18
    IIF 9 - Director → ME
  • 23
    CROWN GOLF PINE RIDGE PROPERTY LIMITED - 2020-01-13
    BENNELONG GOLF INVESTMENTS SUBSIDIARY LIMITED - 2015-06-18
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -476,176 GBP2022-06-30
    Officer
    icon of calendar 2015-10-09 ~ 2016-08-18
    IIF 15 - Director → ME
  • 24
    EARTHPOSED LIMITED - 2006-10-19
    icon of address 1600 Arlington Business Park, Theale, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2007-11-01
    IIF 41 - Secretary → ME
  • 25
    FRITO-LAY FOODS - 2008-08-18
    NABISCO FOODS - 1989-09-19
    NABISCO HOLDINGS LIMITED - 1987-04-07
    ROMIX FOODS LIMITED - 1986-03-01
    STANDARD BRANDS (LIVERPOOL) LIMITED - 1980-12-31
    AINTREE COMPANY LIMITED (THE) - 1976-12-31
    icon of address 450 South Oak Way, Green Park, Reading, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-09-16 ~ 2007-11-01
    IIF 42 - Secretary → ME
  • 26
    icon of address 450 South Oak Way, Green Park, Reading, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-21 ~ 2007-11-01
    IIF 27 - Director → ME
    icon of calendar 2006-02-06 ~ 2007-11-01
    IIF 57 - Secretary → ME
  • 27
    icon of address 450 South Oak Way, Green Park, Reading
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-03-21 ~ 2007-11-01
    IIF 26 - Director → ME
    icon of calendar 2006-02-06 ~ 2007-11-01
    IIF 54 - Secretary → ME
  • 28
    SMITHS CRISPS LIMITED - 2006-10-19
    CRISPFLOW LIMITED - 1998-03-13
    WALKERS SMITHS SNACK FOODS LIMITED - 1995-02-10
    WALKERS SNACK FOODS LIMITED - 1995-01-01
    CRISPFLOW LIMITED - 1994-11-21
    SMITHS FOOD GROUP LIMITED - 1989-07-19
    NOVELTY CHOCOLATES LIMITED - 1982-02-02
    icon of address 450 South Oak Way, Green Park, Reading, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-09-16 ~ 2025-08-15
    IIF 44 - Secretary → ME
  • 29
    TROPICANA UNITED KINGDOM LIMITED - 2023-06-22
    BRIGHTCATCH LIMITED - 1991-03-01
    icon of address 450 South Oak Way, Green Park, Reading, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2007-11-01
    IIF 55 - Secretary → ME
  • 30
    QUAKER NEW TRADING LIMITED - 2002-11-01
    icon of address 1600 Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-03-21 ~ 2007-11-01
    IIF 31 - Director → ME
    icon of calendar 2006-02-06 ~ 2007-11-01
    IIF 49 - Secretary → ME
  • 31
    UK JUPITER LIMITED - 2007-09-04
    icon of address Apollo House West End Road, Odyssey Business Park, Ruislip, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-24 ~ 2018-04-16
    IIF 5 - Director → ME
  • 32
    SELECTA UK LIMITED - 2017-10-31
    VENDEPAC LIMITED - 2003-01-20
    TM GROUP LIMITED - 1998-05-01
    MAYFAIR GROUP LIMITED - 1986-05-12
    STANDARD TOBACCO COMPANY LIMITED - 1981-12-31
    icon of address 1 Finway Road Finway Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-24 ~ 2018-04-16
    IIF 4 - Director → ME
  • 33
    FRITO-LAY HOLDINGS LIMITED - 2008-08-18
    NABISCO HOLDINGS LIMITED - 1989-09-20
    STANDARD BRANDS LIMITED - 1987-04-07
    icon of address 450 South Oak Way, Green Park, Reading, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2002-09-16 ~ 2007-11-01
    IIF 35 - Secretary → ME
  • 34
    SOUTH WINCHESTER GOLF CLUB (1993) LIMITED - 2019-12-12
    PLSL 237 LIMITED - 1993-11-16
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,616,672 GBP2022-06-30
    Officer
    icon of calendar 2015-10-09 ~ 2016-08-18
    IIF 24 - Director → ME
  • 35
    CROWN GOLF ST MELLION LIMITED - 2019-12-12
    BENNELONG GOLF (ST MELLION) LIMITED - 2015-06-18
    BROOMCO (3650) LIMITED - 2004-12-17
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,596,146 GBP2022-06-30
    Officer
    icon of calendar 2015-10-09 ~ 2016-08-18
    IIF 7 - Director → ME
  • 36
    NOVAGRID LIMITED - 1998-06-08
    AMERICAN GOLF OPERATIONS LIMITED - 1996-04-11
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    80,485 GBP2024-03-31
    Officer
    icon of calendar 2015-10-09 ~ 2016-08-18
    IIF 17 - Director → ME
  • 37
    SUNBURY GOLF CLUB LIMITED - 2019-12-12
    AMERICAN GOLF AT SUNBURY LIMITED - 2005-01-21
    CHELTRADING 127 LIMITED - 1996-09-27
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,250,084 GBP2022-06-30
    Officer
    icon of calendar 2015-10-09 ~ 2016-08-18
    IIF 19 - Director → ME
  • 38
    icon of address 18 The Bay Cary Road, Torquay
    Active Corporate (5 parents)
    Equity (Company account)
    107,113 GBP2025-05-31
    Officer
    icon of calendar 2023-05-19 ~ 2025-06-27
    IIF 3 - Director → ME
  • 39
    icon of address 450 South Oak Way, Green Park, Reading, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-09-16 ~ 2007-11-01
    IIF 38 - Secretary → ME
  • 40
    GOLDEN WONDER GROUP LIMITED - 2002-07-29
    DE FACTO 860 LIMITED - 2000-07-27
    icon of address 450 South Oak Way, Green Park, Reading, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-07-29 ~ 2008-01-07
    IIF 32 - Director → ME
    icon of calendar 2002-07-29 ~ 2007-11-01
    IIF 48 - Secretary → ME
  • 41
    WALKERS SNACK FOODS LIMITED - 1999-04-23
    WALKERS SMITHS SNACK FOODS LIMITED - 1995-01-01
    WALKERS CRISPS HOLDINGS LIMITED - 1992-11-04
    PRECIS (679) LIMITED - 1989-06-06
    icon of address 450 South Oak Way, Green Park, Reading, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2002-09-16 ~ 2007-11-01
    IIF 36 - Secretary → ME
  • 42
    GOLDEN WONDER HOLDINGS LIMITED - 2002-07-29
    INTERCEDE 1143 LIMITED - 1995-10-19
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2002-07-29 ~ 2008-01-07
    IIF 30 - Director → ME
    icon of calendar 2002-07-29 ~ 2007-11-01
    IIF 47 - Secretary → ME
  • 43
    WALKERS DISTRIBUTION LIMITED - 1999-04-23
    icon of address 450 South Oak Way, Green Park, Reading, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2002-09-16 ~ 2007-11-01
    IIF 39 - Secretary → ME
  • 44
    CLAIMCAREER LIMITED - 1998-12-21
    icon of address 450 South Oak Way, Green Park, Reading
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2002-09-16 ~ 2007-11-01
    IIF 40 - Secretary → ME
  • 45
    GOLFPARTNERS INTERNATIONAL LIMITED - 2019-12-12
    DAVID CARTER MANAGEMENT COMPANY LIMITED - 1993-09-15
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -513,922 GBP2022-06-30
    Officer
    icon of calendar 2015-10-09 ~ 2016-08-18
    IIF 14 - Director → ME
  • 46
    INTERCEDE 1756 LIMITED - 2002-02-13
    icon of address 1600 Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-29 ~ 2008-01-07
    IIF 34 - Director → ME
    icon of calendar 2002-07-29 ~ 2007-11-01
    IIF 51 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.