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

Wilkins, Mark John

    Related profiles found in government register
  • Wilkins, Mark John
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • ., Charnly Fold, Westby With Plumpton, Preston, Lancashire, PR4 3PN, England

      IIF 1
    • 8, Malcolms Place, Wrea Green, Preston, PR4 2FG, England

      IIF 2
  • Wilkins, Mark John
    British company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, Conisber Close, Egerton, Bolton, BL7 9XN, United Kingdom

      IIF 3 IIF 4
    • Suite 11, The Granary, 50 Barton Road, Manchester, M28 2EB, United Kingdom

      IIF 5
  • Wilkins, Mark John
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, Conisber Close, Dunscar, Bolton, BL7 9XN, United Kingdom

      IIF 6
    • 12, Eaton Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7NA, England

      IIF 7
    • Tower 12, 18-22 Bridge Street, Spinningfields, Manchester, M3 3BZ

      IIF 8
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

      IIF 9
  • Wilkins, Mark John
    British sales director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 32-34, Waters Meeting Development, Britannia Way, Bolton, Lancashire, BL2 2HH, England

      IIF 10
  • Wilkins, Mark Paul
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10, Warkworth Close, Banbury, OX16 1BD, England

      IIF 11
  • Wilkins, Mark John
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 12
    • Centre Bay, Channel Way Business Park, Channel Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YA, United Kingdom

      IIF 13
    • Channel Way Business Park, Channel Way, Ashton On Ribble, Preston, PR2 2YA, United Kingdom

      IIF 14
    • Channel Way Business Park Channel Way, Ashton-on-ribble, Preston, PR2 2YA, England

      IIF 15
  • Wilkins, Mark John
    British manager born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, St. Georges Park, Kirkham, Preston, PR4 2EF, England

      IIF 16
  • Mr Mark John Wilkins
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • ., Charnly Fold, Westby With Plumpton, Preston, Lancashire, PR4 3PN, England

      IIF 17
    • 8, Malcolms Place, Wrea Green, Preston, PR4 2FG, England

      IIF 18
    • Centre Bay, Channel Way Business Park, Channel Way, Ashton-on-ribble, Preston, PR2 2YA, United Kingdom

      IIF 19
    • Channel Way, Channel Way, Ashton-on-ribble, Preston, PR2 2YA, England

      IIF 20
    • Unit 7, St. Georges Court, St. Georges Park, Kirkham, Preston, PR4 2EF, England

      IIF 21
  • Mr Mark Paul Wilkins
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10, Warkworth Close, Banbury, OX16 1BD, England

      IIF 22
  • Mr Mark John Wilkins
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, St. Georges Park, Kirkham, Preston, PR4 2EF, England

      IIF 23
    • Channel Way Business Park Channel Way, Ashton-on-ribble, Preston, PR2 2YA, England

      IIF 24
child relation
Offspring entities and appointments 14
  • 1
    EDGE HILL HONEY LIMITED
    15733818
    10 Warkworth Close, Banbury, England
    Active Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 2
    J & M TRADING LIMITED
    16076312
    Centre Bay, Channel Way Business Park, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-11-12 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    JCW ACOUSTIC SUPPLIES LIMITED
    - now 05282693
    JOHN. C. WILKINS ACOUSTIC SUPPLIES LTD.
    - 2012-12-05 05282693
    JOHN C WILKINS ACOUSTIC INSTALLATIONS LIMITED
    - 2005-11-21 05282693
    Unit 32-34 Waters Meeting Development, Britannia Way, Bolton, Lancashire
    Active Corporate (11 parents)
    Equity (Company account)
    694,395 GBP2024-12-31
    Officer
    2004-11-24 ~ 2013-08-01
    IIF 10 - Director → ME
  • 4
    JCW SPECIALIST SUPPLIES LIMITED
    07915039
    Unit 32-34 Waters Meeting Development, Britannia Way, Bolton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,882 GBP2022-12-31
    Officer
    2012-01-18 ~ 2015-11-09
    IIF 6 - Director → ME
  • 5
    M&C INSULATION GROUP LTD
    - now 15603328
    WILKINS UKA HOLDINGS LTD
    - 2025-06-19 15603328
    Channel Way Business Park, Channel Way, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2024-03-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-03-29 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MCP EXECUTIVE LIMITED
    08668080
    12 Eaton Avenue, Buckshaw Village, Chorley, Lancashire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2013-08-29 ~ 2014-04-09
    IIF 7 - Director → ME
  • 7
    RED PIN TECHNOLOGIES LIMITED
    08869341
    12 Eaton Avenue, Buckshaw Village, Chorley, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2014-01-30 ~ 2014-04-25
    IIF 3 - Director → ME
  • 8
    SOUNDIS LIMITED - now
    SOUND INSULATION SUPPLIES LIMITED - 2017-05-09
    UK FOAM SYSTEMS LIMITED
    - 2016-06-02 09669565
    Unit 7 St. Georges Court, St. Georges Park, Kirkham, Preston, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    14,761 GBP2017-03-31
    Officer
    2015-07-20 ~ 2015-11-09
    IIF 5 - Director → ME
  • 9
    TMW RECRUITMENT LTD
    16849807
    309 Holme Road, Halifax, England
    Active Corporate (2 parents)
    Officer
    2025-11-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 18 - Right to appoint or remove directors OE
    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
  • 10
    UK ACOUSTIC SYSTEMS LIMITED
    - now 09123059 08436561
    I MIEI AMICI LIMITED
    - 2014-08-04 09123059
    Channel Way Business Park Channel Way, Ashton-on-ribble, Preston, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,247,992 GBP2024-03-31
    Officer
    2014-07-09 ~ 2015-11-09
    IIF 4 - Director → ME
    2022-08-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-10-05 ~ 2024-04-02
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    UK SOUNDPROOFING INSTALLERS LIMITED
    - now 08436561
    UK ACOUSTIC SYSTEMS LIMITED
    - 2014-05-16 08436561 09123059
    Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2013-05-30 ~ dissolved
    IIF 8 - Director → ME
  • 12
    UK SOUNDPROOFING SUPPLIERS LIMITED
    - now 08669412
    UK ACOUSTIC SUPPLIES LIMITED
    - 2014-05-16 08669412
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (4 parents)
    Officer
    2013-08-30 ~ dissolved
    IIF 9 - Director → ME
  • 13
    WBM INSULATION LTD
    - now 15556273
    WBM INSULATION LTD
    - 2025-10-22 15556273
    Centre Bay, Channel Way Business Park Channel Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-03-12 ~ 2024-04-02
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    WILKINS BUILDING MATERIALS LTD
    - now 12045976
    WARMIS LIMITED
    - 2022-04-20 12045976
    C/o Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (3 parents)
    Equity (Company account)
    672,512 GBP2023-03-31
    Officer
    2022-08-01 ~ now
    IIF 12 - Director → ME
    2019-06-12 ~ 2019-09-14
    IIF 16 - Director → ME
    Person with significant control
    2019-06-12 ~ 2019-09-14
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    2021-10-05 ~ 2024-04-02
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% 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.