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

Mr Mark James Wasley

    Related profiles found in government register
  • Mr Mark James Wasley
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Trident Park, 3 Trident Way, Blackburn, BB1 3NU, England

      IIF 1 IIF 2
    • icon of address Unit C3, Station Yard Station Road, Melbourne, Derby, DE73 8BQ, England

      IIF 3
    • icon of address Hazelbank, Sandy Lane, Antrobus, Northwich, CW9 6NU, England

      IIF 4 IIF 5 IIF 6
    • icon of address Courtyard Offices, Wheldrake Lane, Elvington, York, YO41 4AZ, England

      IIF 8
    • icon of address The Courtyard Offices, Wheldrake Lane, Elvington, York, YO41 4AZ, England

      IIF 9 IIF 10 IIF 11
    • icon of address Unit 3 West House Farm, Wheldrake Lane, Elvington, York, Yorkshire, YO41 4AZ, England

      IIF 15
  • Mr Mark James Wasley
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7 Trident Park, Unit 7 Trident Park, 3 Trident Way, Blackburn, BB1 3NU, England

      IIF 16
    • icon of address Jefferson Offices, Jefferson Arms, Main Street, York, North Yorkshire, YO19 6DA, England

      IIF 17
  • Mark James Wasley
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, - 25 Park Lane Business Park, Park Lane, Old Basford, Nottingham, England, NG6 0DW, England

      IIF 18
  • Wasley, Mark James
    British chief finance officer born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sofology Limited, Ashton Road, Golborne, Warrington, WA3 3UL, England

      IIF 19
  • Wasley, Mark James
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Old Bond Street, Bath, BA1 1BP, England

      IIF 20
    • icon of address Unit 33, Andover Road, Haydock, St. Helens, WA11 9FA, England

      IIF 21
    • icon of address Westhouse Farm, Wheldrake Lane, Elvington, York, YO41 4AZ, United Kingdom

      IIF 22
  • Wasley, Mark James
    British finance director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Westhouse Farm, Wheldrake Lane, Elvington, York, YO41 4AZ

      IIF 23
  • Wasley, Mark James
    British managing director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Wood Lane, Appleton, Warrington, Cheshire, WA4 3DB, United Kingdom

      IIF 24
  • Wasley, Mark James
    British non-executive director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, Greater Manchester, M2 1EW

      IIF 25
  • Wasley, Mark James
    born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courtyard Offices, Wheldrake Lane, Elvington, York, YO41 4AZ, England

      IIF 26
  • Wasley, Mark James
    British company director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, - 25 Park Lane Business Park, Park Lane, Old Basford, Nottingham, England, NG6 0DW, England

      IIF 27
    • icon of address 23-25, Park Lane Business Park, Park Lane, Old Basford, Nottingham, NG6 0DW, United Kingdom

      IIF 28
    • icon of address Unit L Fulcrum Business Park, Vantage Way, Poole, BH12 4NU, England

      IIF 29
    • icon of address Unit L, Fulcrum Business Park, Vantage Way, Poole, Dorset, BH12 4NU, England

      IIF 30 IIF 31 IIF 32
    • icon of address Unit L, The Fulcrum, Vantage Way, Poole, Dorset, BH12 4NU

      IIF 33
  • Wasley, Mark James
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Trident Park, 3 Trident Way, Blackburn, BB1 3NU, England

      IIF 34 IIF 35
    • icon of address Unit 7 Trident Park, Unit 7 Trident Park, 3 Trident Way, Blackburn, BB1 3NU, England

      IIF 36
    • icon of address Unit C3, Station Yard Station Road, Melbourne, Derby, DE73 8BQ, England

      IIF 37
    • icon of address Hazelbank, Sandy Lane, Antrobus, Northwich, CW9 6NU, England

      IIF 38 IIF 39 IIF 40
    • icon of address Courtyard Offices, Wheldrake Lane, Elvington, York, YO41 4AZ, England

      IIF 41
    • icon of address Jefferson Offices, Jefferson Arms, Main Street, York, North Yorkshire, YO19 6DA, England

      IIF 42
    • icon of address The Courtyard Offices, Wheldrake Lane, Elvington, York, YO41 4AZ, England

      IIF 43 IIF 44 IIF 45
  • Wasley, Mark James
    British director and chairman born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hamlet, Hornbeam Park, Harrogate, North Yorkshire, HG2 8RE

      IIF 49
    • icon of address The Hamlet, Hornbeam Park, Harrogate, North Yorkshire, HG2 8RE, United Kingdom

      IIF 50 IIF 51
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 12 Old Bond Street, Bath, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    3,350,825 GBP2023-03-31
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address Hazelbank Sandy Lane, Antrobus, Northwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -874 GBP2021-06-30
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    COMPARE BUSINESS PHONES LIMITED - 2015-06-16
    icon of address C/o Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,935 GBP2015-09-30
    Officer
    icon of calendar 2014-11-13 ~ dissolved
    IIF 25 - Director → ME
  • 4
    JOIN PEEKABOO LTD - 2024-09-05
    icon of address Hazelbank Sandy Lane, Antrobus, Northwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,560 GBP2023-11-30
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    BELLIT SECURITY LIMITED - 2019-01-16
    VITALNOBLE LIMITED - 1990-11-29
    icon of address Unit 7 Trident Park Unit 7 Trident Park, 3 Trident Way, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    -226,201 GBP2023-12-31
    Officer
    icon of calendar 2018-07-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    LIGHTS4 FUN LIMITED - 2007-05-15
    icon of address The Hamlet, Hornbeam Park, Harrogate, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    6,545,862 GBP2023-09-30
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 49 - Director → ME
  • 7
    icon of address Jefferson Offices, Jefferson Arms, Main Street, York, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    235,304 GBP2024-02-29
    Officer
    icon of calendar 2018-02-26 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Unit C3 Station Yard Station Road, Melbourne, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,978 GBP2024-03-31
    Officer
    icon of calendar 2013-03-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    BLACKBURN ALARMS LIMITED - 2023-10-24
    icon of address Unit 7 Trident Park, 3 Trident Way, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2018-07-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    AGHOCO 1965 LIMITED - 2020-10-28
    icon of address The Hamlet, Hornbeam Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -19,726,013 GBP2023-09-30
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 51 - Director → ME
  • 11
    AGHOCO 1964 LIMITED - 2020-10-28
    icon of address The Hamlet, Hornbeam Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -79,438 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 50 - Director → ME
  • 12
    icon of address 8 Wood Lane, Appleton, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 24 - Director → ME
  • 13
    BELLIT GROUP LIMITED - 2023-10-24
    icon of address Unit 7 Trident Park, 3 Trident Way, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2018-07-13 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Hazelbank Sandy Lane, Antrobus, Northwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    226,941 GBP2024-03-31
    Officer
    icon of calendar 2018-03-20 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 15
    icon of address Jefferson Offices, Jefferson Arms, Main Street, York, North Yorkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    65,602 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-09-23 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove membersOE
  • 16
    icon of address The Courtyard Offices Wheldrake Lane, Elvington, York, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -225 GBP2024-04-30
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    WASLEY WOOD GROUP LTD - 2024-08-21
    FULL CIRCUIT FACILITIES MANAGEMENT LIMITED - 2023-10-24
    BUILDING CONTRACTOR INSTALLATIONS LIMITED - 2017-10-26
    icon of address Jefferson Offices, Jefferson Arms, Main Street, York, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,990 GBP2024-05-31
    Officer
    icon of calendar 2018-06-05 ~ 2019-03-16
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2024-05-21
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    icon of address Unit L Fulcrum Business Park, Vantage Way, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    382,131 GBP2016-03-31
    Officer
    icon of calendar 2020-06-01 ~ 2022-06-09
    IIF 30 - Director → ME
  • 3
    icon of address Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, England
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2020-06-01 ~ 2022-03-23
    IIF 32 - Director → ME
  • 4
    FUSEBOX UK ELECTRICAL LTD - 2019-04-03
    icon of address Jefferson Offices, Jefferson Arms, Main Street, York, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -163,284 GBP2024-05-31
    Officer
    icon of calendar 2011-05-09 ~ 2014-11-01
    IIF 23 - Director → ME
  • 5
    icon of address Unit L Fulcrum Business Park, Vantage Way, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-01 ~ 2022-03-23
    IIF 31 - Director → ME
  • 6
    SOFA TRADERS LIMITED - 2018-03-20
    icon of address Sofology Ltd Ashton Road, Golborne, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2016-10-05 ~ 2018-06-29
    IIF 21 - Director → ME
  • 7
    ANCHOR ROAD DEVELOPMENT LTD - 2023-11-13
    icon of address Jefferson Offices, Jefferson Arms, Main Street, York, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-31 ~ 2023-10-03
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ 2023-10-03
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 8
    icon of address Jefferson Offices, Jefferson Arms, Main Street, York, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,267 GBP2024-06-30
    Officer
    icon of calendar 2017-06-22 ~ 2024-05-21
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2024-05-21
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 9
    JUBILEE WORKS DEVELOPMENT LTD - 2022-06-15
    icon of address Jefferson Offices, Jefferson Arms, Main Street, York, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,338 GBP2024-07-31
    Officer
    icon of calendar 2020-07-09 ~ 2024-01-11
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ 2024-01-12
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 10
    NEW M FOOD LIMITED - 2014-07-24
    icon of address 23-25 Park Lane Business Park, Park Lane, Old Basford, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,735,737 GBP2024-06-30
    Officer
    icon of calendar 2020-05-18 ~ 2022-06-09
    IIF 28 - Director → ME
  • 11
    icon of address 23 - 25 Park Lane Business Park, Park Lane, Old Basford, Nottingham, England, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,250,298 GBP2024-06-30
    Officer
    icon of calendar 2022-01-31 ~ 2022-06-09
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ 2022-04-29
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    VICTOR WOOD PROPERTIES LTD - 2018-04-18
    icon of address Jefferson Offices, Jefferson Arms, Main Street, York, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -102,372 GBP2023-10-31
    Officer
    icon of calendar 2018-09-30 ~ 2024-05-31
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-09-30 ~ 2024-05-31
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    SOFAWORKS LIMITED - 2016-02-16
    C. S. LOUNGE SUITES LIMITED - 2013-12-03
    C S UPHOLSTERY LIMITED - 1990-10-25
    icon of address Sofology Limited Ashton Road, Golborne, Warrington, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2015-03-20 ~ 2018-05-01
    IIF 19 - Director → ME
  • 14
    icon of address Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-01 ~ 2022-03-23
    IIF 29 - Director → ME
  • 15
    icon of address Jefferson Offices, Jefferson Arms, Main Street, York, North Yorkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    65,602 GBP2024-03-31
    Officer
    icon of calendar 2017-09-23 ~ 2024-07-25
    IIF 26 - LLP Designated Member → ME
  • 16
    icon of address Jefferson Offices, Jefferson Arms, Main Street, York, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,658 GBP2024-01-31
    Officer
    icon of calendar 2017-01-23 ~ 2024-05-21
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ 2024-05-21
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 17
    NEW WG LIMITED - 2014-07-24
    icon of address Unit L The Fulcrum, Vantage Way, Poole, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2020-06-30
    Officer
    icon of calendar 2020-06-01 ~ 2022-03-23
    IIF 33 - Director → ME
  • 18
    icon of address Jefferson Offices, Jefferson Arms, Main Street, York, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    485,722 GBP2023-09-30
    Officer
    icon of calendar 2015-09-21 ~ 2024-04-22
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-22
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.