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 Anthony Vaughan

    Related profiles found in government register
  • Mr Mark Anthony Vaughan
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle Works, Castle Road, Salisbury, Wiltshire, SP1 3RX

      IIF 1
    • icon of address Castle Works, Castle Road, Salisbury, Wiltshire, SP1 3RX, England

      IIF 2
    • icon of address Windover House, St. Ann Street, Salisbury, Wiltshire, SP1 2DR, England

      IIF 3
    • icon of address Castle Works Castle Road, Salisbury, Wiltshire, SP1 3RX

      IIF 4
  • Mark Anthony Vaughan
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Chequers Court, Brown Street, Salisbury, Wiltshire, SP1 2AS, England

      IIF 5
  • Mark Vaughan
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Chequers Court, Brown Street, Salisbury, SP1 2AS, England

      IIF 6
  • Vaughan, Mark Anthony
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windover House, St. Ann Street, Salisbury, Wiltshire, SP1 2DR

      IIF 7
  • Vaughan, Mark Anthony
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Chequers Court, Brown Street, Salisbury, Wiltshire, SP1 2AS, England

      IIF 8
    • icon of address 4 Queensbury Road, Salisbury, Wiltshire, SP1 3PJ

      IIF 9
    • icon of address Castle Works, Castle Road, Salisbury, Wiltshire, SP1 3RX

      IIF 10
    • icon of address Castle Works, Castle Road, Salisbury, Wiltshire, SP1 3RX, United Kingdom

      IIF 11
  • Vaughan, Mark Anthony
    British managing director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle Works Castle Road, Salisbury, Wiltshire, SP1 3RX

      IIF 12
  • Vaughan, Mark Anthony
    British managing director born in April 1962

    Registered addresses and corresponding companies
    • icon of address 21 Magdalene Court, Salisbury, Wiltshire, SP1 2DL

      IIF 13
  • Vaughan, Mark Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Castle Works, Castle Road, Salisbury, Wiltshire, SP1 3RX

      IIF 14
  • Vaughan, Mark Anthony
    British director

    Registered addresses and corresponding companies
    • icon of address 4 Queensbury Road, Salisbury, Wiltshire, SP1 3PJ

      IIF 15
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 35 Chequers Court, Brown Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-22 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    APTRONICS LIMITED - 2001-12-21
    JANSPEED PERFORMANCE EXHAUST SYSTEMS LIMITED - 2011-07-04
    icon of address Castle Works Castle Road, Salisbury, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,336,991 GBP2024-12-31
    Officer
    icon of calendar 2001-12-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 3
    icon of address Windover House, St. Ann Street, Salisbury, Wiltshire
    Active Corporate (5 parents)
    Equity (Company account)
    -17,408 GBP2023-07-30
    Officer
    icon of calendar 2011-07-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Castle Works, Castle Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-16 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address Castle Works, Castle Road, Salisbury, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,002,145 GBP2024-12-31
    Officer
    icon of calendar 2005-11-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    JANSPEED DESIGN & INNOVATION LIMITED - 2018-04-10
    icon of address 35 Chequers Court, Brown Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,064,912 GBP2024-12-31
    Officer
    icon of calendar 2014-01-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
Ceased 4
  • 1
    JANSPEED RAID LIMITED - 2009-06-17
    CHAVSPEED EXHAUSTS INNIT LIMITED - 2008-03-05
    icon of address Albany House, 3-5 New Street, Salisbury, Wiltshire
    Dissolved Corporate
    Officer
    icon of calendar 2008-01-25 ~ 2009-05-06
    IIF 9 - Director → ME
    icon of calendar 2008-01-25 ~ 2009-05-06
    IIF 15 - Secretary → ME
  • 2
    icon of address Castle Works, Castle Road, Salisbury, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,002,145 GBP2024-12-31
    Officer
    icon of calendar 2009-04-17 ~ 2017-04-01
    IIF 14 - Secretary → ME
  • 3
    icon of address Fisher House, 84 Fisherton Street, Salisbury
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2005-01-11 ~ 2006-04-07
    IIF 13 - Director → ME
  • 4
    JANSPEED DESIGN & INNOVATION LIMITED - 2018-04-10
    icon of address 35 Chequers Court, Brown Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,064,912 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-10
    IIF 3 - Has significant influence or control 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 26 August 2025 and licensed under the Open Government Licence v3.0.