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

Wilson, Mark

    Related profiles found in government register
  • Wilson, Mark
    British builder born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Brodwick Farm, Lower Hale, Farnham, Surrey, GU9 9RP

      IIF 1
  • Wilson, Mark
    British building developer born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Afon House, Worthing Road, Horsham, West Sussex, RH12 1TL, United Kingdom

      IIF 2
  • Wilson, Mark
    British company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Afon House, Worthing Road, Horsham, West Sussex, RH12 1TL, United Kingdom

      IIF 3
  • Wilson, Mark
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Afon House, Worthing Road, Horsham, West Sussex, RH12 1TL, United Kingdom

      IIF 4
  • Wilson, Mark
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Swim School, 2 Red House Close, New Whittington, Chesterfield, Derbyshire, S43 2HA, England

      IIF 5
  • Wilson, Mark
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 59, Grasmere Drive, Bury, BL9 9GA, England

      IIF 6
  • Wilson, Mark
    British born in January 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Wilson, Mark
    British director born in November 1961

    Registered addresses and corresponding companies
    • 3, Yew Close, Steeple View, Basildon, Essex, SS15 4EU, United Kingdom

      IIF 8
  • Wilson, Mark
    British contracts manager born in October 1971

    Registered addresses and corresponding companies
    • 11 Birdswell Avenue, Clifton, Brighouse, West Yorkshire, HD6 4JA

      IIF 9
  • Wilson, Mark
    British director born in October 1971

    Registered addresses and corresponding companies
    • 11 Birdswell Avenue, Clifton, Brighouse, West Yorkshire, HD6 4JA

      IIF 10
  • Wilson, Mark
    born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Swanmill Gardens, Surrey, RH4 1PN, United Kingdom

      IIF 11
  • Wilson, Mark
    British construction born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Branston Adams Suite 2, Victoria House, South Street, Farnham, GU9 7QU, England

      IIF 12
  • Mr Mark Wilson
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Afon House, Worthing Road, Horsham, West Sussex, RH12 1TL, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Wilson, Mark
    British contracts manager

    Registered addresses and corresponding companies
    • 11 Birdswell Avenue, Clifton, Brighouse, West Yorkshire, HD6 4JA

      IIF 16
  • Wilson, Mark
    British product manager

    Registered addresses and corresponding companies
    • Suite 3a, Elizabeth House, Barclay Court, Mitchelston Industrial Estate, Kirkcaldy, KY1 3WE, Scotland

      IIF 17
  • Wilson, Mark
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upper Floor, Unit 1 Cadzow Park, Hamilton, ML3 6BJ, Scotland

      IIF 18
    • 124, City Road, London, EC1V 2NX, England

      IIF 19
    • 5 Hay Street, Perth, Perthshire, PH1 5HS

      IIF 20
    • 3, Coastguard Houses, Heugh Road, Portpatrick, Wigtownshire, DG9 8TF, United Kingdom

      IIF 21
  • Wilson, Mark
    British project manager born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Wilson, Mark
    British company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, King Street, Manchester, M2 4NH, England

      IIF 23
  • Wilson, Mark
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Burghley Drive, Manchester, M26 3XY, United Kingdom

      IIF 24
  • Mr Mark Wilson
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • High Fen Farm, Station Road, Lakenheath, Suffolk, IP27 9AB

      IIF 25
  • Mr Mark Wilson
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Swim School, 2 Red House Close, New Whittington, Chesterfield, Derbyshire, S43 2HA

      IIF 26
  • Mark Wilson
    British born in January 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Mr Mark Wilson
    British born in January 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 28
  • Wilson, Mark

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
    • 40, Burghley Drive, Manchester, M26 3XY, United Kingdom

      IIF 30
  • Mr Mark Wilson
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Swanmill Gardens, Surrey, RH4 1PN, United Kingdom

      IIF 31
  • Mark Wilson
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
    • 40, Burghley Drive, Manchester, M26 3XY, United Kingdom

      IIF 33
  • Mr Mark Wilson
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Hay Street, Perth, PH1 5HS, United Kingdom

      IIF 34 IIF 35 IIF 36
    • 3 Coastguard Houses, Heugh Road, Portpatrick, Wigtownshire, DG9 8TF, United Kingdom

      IIF 37
  • Mr Mark Wilson
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
  • Wilson, Mark Anthony Paul
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Woodlands Way, Mildenhall, Suffolk, IP28 7JF

      IIF 39
child relation
Offspring entities and appointments 19
  • 1
    BIGONIT LTD
    SC463178
    272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2013-11-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 2
    BLENDLY LTD
    10331986
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,801 GBP2024-08-30
    Officer
    2016-08-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-08-16 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 3
    BOWENWILSON LIMITED
    06163560
    Swim School 2 Red House Close, New Whittington, Chesterfield, Derbyshire
    Active Corporate (6 parents)
    Equity (Company account)
    334,652 GBP2024-03-31
    Officer
    2007-03-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Has significant influence or control OE
  • 4
    EMILADE LTD
    13014272
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2020-11-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-11-12 ~ 2023-08-02
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    2020-11-12 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    GRADTEACH LTD
    11343037
    71 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,194 GBP2024-06-30
    Officer
    2018-05-03 ~ now
    IIF 6 - Director → ME
    2018-05-03 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2018-05-03 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 6
    I TEACHERS LTD
    10106120
    15 Bloom Street Bloom Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    -33,445 GBP2024-04-30
    Officer
    2016-11-01 ~ 2018-06-05
    IIF 23 - Director → ME
  • 7
    JADE PROPERTY SERVICES LIMITED
    08915456
    Ground Floor Afon House, Worthing Road, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -43,640 GBP2018-02-28
    Officer
    2014-02-27 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 8
    LANGLEYCOURT (ALDERSHOT) LIMITED - now
    TIMES PROPERTIES LIMITED
    - 1997-02-11 03118683
    20 Western Gardens, London
    Dissolved Corporate (10 parents)
    Officer
    1995-10-26 ~ 1996-03-11
    IIF 1 - Director → ME
  • 9
    M L WILSON LTD
    SC422326
    3 Coastguard Houses, Heugh Road, Portpatrick, Wigtownshire
    Active Corporate (1 parent)
    Equity (Company account)
    784,158 GBP2024-04-30
    Officer
    2012-04-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 10
    MICROKOOL LTD
    05653697
    C/o Xl Business Solutions Limited, Premier House Bradford Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2009-01-12 ~ dissolved
    IIF 9 - Director → ME
    2008-01-17 ~ 2008-12-17
    IIF 10 - Director → ME
    2006-02-03 ~ 2008-01-17
    IIF 16 - Secretary → ME
  • 11
    MLKCEBAY LTD
    12810393
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-08-13 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 38 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 12
    NEWBEANS LTD
    - now SC270583
    IVYLETSMRC LTD.
    - 2011-03-15 SC270583
    IVY MRC LTD.
    - 2005-09-01 SC270583
    272 Bath Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    97,497 GBP2024-07-30
    Officer
    2004-07-12 ~ now
    IIF 20 - Director → ME
    2004-07-12 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 13
    PROFESSIONAL MCKENZIE FRIENDS FOR CITIZENS LLP
    OC423487
    14 Swanmill Gardens, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-20 ~ dissolved
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 31 - Right to appoint or remove members OE
  • 14
    RANDS & WILSON FEEDS LIMITED
    05576323
    High Fen Farm, Station Road, Lakenheath, Suffolk
    Active Corporate (5 parents)
    Equity (Company account)
    291,328 GBP2024-09-30
    Officer
    2005-09-28 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    SEARCH EDUCATION LTD
    12167571
    40 Burghley Drive, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-21 ~ dissolved
    IIF 24 - Director → ME
    2019-08-21 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2019-08-21 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 16
    TIMES HOMES LIMITED
    - now 02892198
    WILSON BROTHERS ESTATES LIMITED
    - 1995-03-16 02892198
    Ground Floor Afon House, Worthing Road, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -26,816 GBP2018-11-30
    Officer
    1994-01-24 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 17
    WILLCOM LTD
    06882108
    3 Yew Close, Steeple View, Basildon, Essex
    Dissolved Corporate (2 parents)
    Officer
    2009-04-20 ~ dissolved
    IIF 8 - Director → ME
  • 18
    WILLOW BARN CONSTRUCTION LTD
    09174083
    Branston Adams Suite 2 Victoria House, South Street, Farnham
    Dissolved Corporate (1 parent)
    Officer
    2014-08-13 ~ dissolved
    IIF 12 - Director → ME
  • 19
    WOODLAND GREEN LIMITED
    06779415
    Ground Floor Afon House, Worthing Road, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -582,979 GBP2018-12-31
    Officer
    2011-12-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors 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.