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 Wilson

    Related profiles found in government register
  • Mr Mark Wilson
    British born in October 1971

    Resident in England

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

      IIF 1
  • Mr Mark Wilson
    British born in November 1961

    Resident in England

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

      IIF 2 IIF 3 IIF 4
  • Mr Mark Wilson
    British born in January 1965

    Resident in England

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

      IIF 5
  • Mr Mark Wilson
    British born in January 1965

    Resident in Scotland

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

      IIF 6
  • Mark Wilson
    British born in January 1965

    Resident in Scotland

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

      IIF 7
  • Mr Mark Wilson
    British born in October 1971

    Resident in United Kingdom

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

      IIF 8
  • Mr Mark Wilson
    British born in November 1961

    Resident in United Kingdom

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

      IIF 9
  • Wilson, Mark
    British born in October 1971

    Resident in England

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

      IIF 10
  • Mr Mark Wilson
    British born in January 1965

    Resident in United Kingdom

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

      IIF 11 IIF 12 IIF 13
    • icon of address 3 Coastguard Houses, Heugh Road, Portpatrick, Wigtownshire, DG9 8TF, United Kingdom

      IIF 14
  • Wilson, Mark
    British builder born in November 1961

    Resident in England

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

      IIF 15
  • Wilson, Mark
    British building developer born in November 1961

    Resident in England

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

      IIF 16
  • Wilson, Mark
    British company director born in November 1961

    Resident in England

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

      IIF 17
  • Wilson, Mark
    British director born in November 1961

    Resident in England

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

      IIF 18
  • Wilson, Mark
    British born in January 1975

    Resident in England

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

      IIF 19
  • Mark Wilson
    British born in January 1975

    Resident in United Kingdom

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

      IIF 20
    • icon of address 40, Burghley Drive, Manchester, M26 3XY, United Kingdom

      IIF 21
  • Wilson, Mark
    British born in January 1965

    Resident in Scotland

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

      IIF 22
  • Wilson, Mark
    British contracts manager born in October 1971

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

      IIF 23
  • Wilson, Mark
    British director born in October 1971

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

      IIF 24
  • Wilson, Mark
    British director born in November 1961

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

      IIF 25
  • Wilson, Mark
    British project manager born in October 1971

    Resident in United Kingdom

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

      IIF 26
  • Wilson, Mark
    British contracts manager

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

      IIF 27
  • Wilson, Mark
    British product manager

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

      IIF 28
  • Wilson, Mark
    born in November 1961

    Resident in United Kingdom

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

      IIF 29
  • Wilson, Mark
    British construction born in November 1961

    Resident in United Kingdom

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

      IIF 30
  • Wilson, Mark
    British company director born in January 1975

    Resident in United Kingdom

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

      IIF 31
  • Wilson, Mark
    British director born in January 1975

    Resident in United Kingdom

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

      IIF 32
  • Wilson, Mark
    British born in January 1965

    Resident in United Kingdom

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

      IIF 33
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 34
    • icon of address 5 Hay Street, Perth, Perthshire, PH1 5HS

      IIF 35
    • icon of address 3, Coastguard Houses, Heugh Road, Portpatrick, Wigtownshire, DG9 8TF, United Kingdom

      IIF 36
  • Wilson, Mark Anthony Paul
    British born in January 1965

    Resident in United Kingdom

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

      IIF 37
  • Wilson, Mark

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

      IIF 38
    • icon of address 40, Burghley Drive, Manchester, M26 3XY, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2013-11-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,801 GBP2024-08-30
    Officer
    icon of calendar 2016-08-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Swim School 2 Red House Close, New Whittington, Chesterfield, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    334,652 GBP2024-03-31
    Officer
    icon of calendar 2007-03-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 5
    icon of address 71 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,194 GBP2024-06-30
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 19 - Director → ME
    icon of calendar 2018-05-03 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Ground Floor Afon House, Worthing Road, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -43,640 GBP2018-02-28
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 3 Coastguard Houses, Heugh Road, Portpatrick, Wigtownshire
    Active Corporate (1 parent)
    Equity (Company account)
    784,158 GBP2024-04-30
    Officer
    icon of calendar 2012-04-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address C/o Xl Business Solutions Limited, Premier House Bradford Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-12 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 10
    IVY MRC LTD. - 2005-09-01
    IVYLETSMRC LTD. - 2011-03-15
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    97,497 GBP2024-07-30
    Officer
    icon of calendar 2004-07-12 ~ now
    IIF 35 - Director → ME
    icon of calendar 2004-07-12 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 14 Swanmill Gardens, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 9 - Right to appoint or remove membersOE
  • 12
    icon of address High Fen Farm, Station Road, Lakenheath, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    291,328 GBP2024-09-30
    Officer
    icon of calendar 2005-09-28 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 40 Burghley Drive, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-21 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2019-08-21 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 14
    WILSON BROTHERS ESTATES LIMITED - 1995-03-16
    icon of address Ground Floor Afon House, Worthing Road, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,816 GBP2018-11-30
    Officer
    icon of calendar 1994-01-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 15
    icon of address 3 Yew Close, Steeple View, Basildon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-20 ~ dissolved
    IIF 25 - Director → ME
  • 16
    icon of address Branston Adams Suite 2 Victoria House, South Street, Farnham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 30 - Director → ME
  • 17
    icon of address Ground Floor Afon House, Worthing Road, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -582,979 GBP2018-12-31
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-11-12 ~ 2023-08-02
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 15 Bloom Street Bloom Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,445 GBP2024-04-30
    Officer
    icon of calendar 2016-11-01 ~ 2018-06-05
    IIF 31 - Director → ME
  • 3
    TIMES PROPERTIES LIMITED - 1997-02-11
    icon of address 20 Western Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-26 ~ 1996-03-11
    IIF 15 - Director → ME
  • 4
    icon of address C/o Xl Business Solutions Limited, Premier House Bradford Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-17 ~ 2008-12-17
    IIF 24 - Director → ME
    icon of calendar 2006-02-03 ~ 2008-01-17
    IIF 27 - 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.