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 Angus Wilson

    Related profiles found in government register
  • Mr Mark Angus Wilson
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
    • 49, Piccadilly House, 49 Piccadilly, Manchester, M1 2AP, England

      IIF 3
    • Piccadilly House, 49 Piccadilly, Manchester, M1 2AP, England

      IIF 4
    • Wellington House, Pollard Street East, Manchester, M40 7FS, England

      IIF 5
  • Mr Mark Angus Wilson
    British born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • 40, Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, England

      IIF 6
  • Mr Graham Wilson
    British born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • Windacres Farm, Church Street, Rudgwick, Horsham, West Sussex, RH12 3EG

      IIF 7
    • 30a Station Way, Cheam, Surrey, SM3 8SQ

      IIF 8
    • 84a, Queens Road, Hersham, Walton-on-thames, KT12 5LN, England

      IIF 9 IIF 10
    • 84a, Queens Road, Hersham, Walton-on-thames, KT12 5LN, United Kingdom

      IIF 11
    • 4 George V Place, Thames Avenue, Windsor, Berkshire, SL4 1QP, England

      IIF 12
  • Mark Angus Wilson
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, 15 Finlay Warehouse, 56 Dale Street, Manchester, Greater Manchester, M1 2HN, United Kingdom

      IIF 13
    • Piccadilly House, 49 Piccadilly, Manchester, Greater Manchester, M1 2AP, England

      IIF 14
  • Wilson, Mark Angus
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 49, Piccadilly House, 49 Piccadilly, Manchester, M1 2AP, England

      IIF 15
    • Piccadilly House, 49 Piccadilly, Manchester, M1 2AP, England

      IIF 16
  • Wilson, Mark Angus
    British ceo born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 104a, Greenwood Road, London, E8 1NE, England

      IIF 17
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
  • Wilson, Mark Angus
    British company director born in January 1983

    Resident in England

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

      IIF 19
    • Wellington House, Pollard Street East, Manchester, M40 7FS, England

      IIF 20
  • Wilson, Graham
    British accountant born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • 84a, Queens Road, Hersham, Walton-on-thames, KT12 5LN, United Kingdom

      IIF 21
  • Wilson, Mark Angus
    born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Netil Studios, 1a Westgate Street, London, E8 3RL

      IIF 22
  • Mark Wilson
    British born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Piccadilly House, 49 Piccadilly, Manchester, Greater Manchester, M1 2AP, England

      IIF 23
  • Wilson, Mark Angus
    born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 17, 27 Shore Road, London, E9 7TA

      IIF 24
    • Piccadilly House, 49 Piccadilly, Manchester, Greater Manchester, M1 2AP, England

      IIF 25
  • Wilson, Mark Angus
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Finlay Warehouse, 56 Dale Street, Manchester, Greater Manchester, M1 2HN, United Kingdom

      IIF 26
  • Wilson, Graham
    British

    Registered addresses and corresponding companies
    • 84 A Queens Road, Walton On Thames, Surrey, KT12 5LN

      IIF 27
    • 84a Queens Road, Walton On Thames, Surrey, KT12 5LN

      IIF 28 IIF 29
  • Wilson, Graham
    British accountant

    Registered addresses and corresponding companies
    • 84 A Queens Road, Walton On Thames, Surrey, KT12 5LN

      IIF 30
    • 84a Queens Road, Walton On Thames, Surrey, KT12 5LN

      IIF 31 IIF 32
  • Wilson, Graham
    born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84a, Queens Road, Walton On Thames, Surrey, KT12 5LN

      IIF 33 IIF 34
    • 84a, Queens Road, Walton On Thames, Surrey, KT12 5LN, United Kingdom

      IIF 35
    • 84a, Queens Road, Walton-on-thames, KT12 5LN

      IIF 36
  • Wilson, Graham
    British accountant born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Weir Road, London, SW19 8UG, England

      IIF 37 IIF 38
    • 84 A Queens Road, Walton On Thames, Surrey, KT12 5LN

      IIF 39
    • 84a, Queens Road, Walton On Thames, Surrey, KT12 5LN

      IIF 40 IIF 41
    • 84a, Queens Road, Hersham, Walton-on-thames, Surrey, KT12 5LN, England

      IIF 42
    • 84a, Queens Road, Hersham, Walton-on-thames, Surrey, KT12 5LN, United Kingdom

      IIF 43
    • 84a, Queens Road, Walton-on-thames, Surrey, KT12 5LN

      IIF 44
    • 4 George V Place, Thames Avenue, Windsor, Berkshire, SL4 1QP, England

      IIF 45
  • Wilson, Graham
    British company director born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, Graham
    British none born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84a, Queens Road, Hersham, Walton-on-thames, Surrey, KT12 5LN, United Kingdom

      IIF 51
  • Wilson, Mark
    born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Piccadilly House, 49 Piccadilly, Manchester, Greater Manchester, M1 2AP, England

      IIF 52
  • Wilson, Graham

    Registered addresses and corresponding companies
    • 65, Weir Road, London, SW19 8UG

      IIF 53
    • 65, Weir Road, London, SW19 8UG, England

      IIF 54
    • 44-46, 15a Walton Business Centre, 44-46 Terrace Road, Walton-on-thames, Surrey, KT12 2SD, England

      IIF 55
    • 84a, Queens Road, Walton-on-thames, Surrey, KT12 5LN, England

      IIF 56
child relation
Offspring entities and appointments
Active 17
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,320 GBP2019-02-28
    Officer
    2019-03-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Has significant influence or control over the trustees of a trustOE
  • 2
    DITTON TRADING LIMITED - 2013-06-05
    44-46 15a Walton Business Centre, 44-46 Terrace Road, Walton-on-thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2015-03-01 ~ dissolved
    IIF 55 - Secretary → ME
  • 3
    84a Queens Road, Walton On Thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2005-10-08 ~ dissolved
    IIF 39 - Director → ME
  • 4
    CHILDREN OF MARS LTD - 2025-10-08
    Piccadilly House, 49 Piccadilly, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-02-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-02-27 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    104a Greenwood Road, London
    Dissolved Corporate (1 parent)
    Officer
    2015-03-29 ~ dissolved
    IIF 17 - Director → ME
  • 6
    ROARK INDUSTRIES LTD - 2025-01-21
    DEZIGN INDUSTRIES LTD - 2024-12-02
    GIVE IT BACK LTD - 2023-07-25
    49 Piccadilly House, 49 Piccadilly, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2022-08-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-08-26 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    Piccadilly House, 49 Piccadilly, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2024-03-16 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    2024-03-16 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 8
    Wellington House, Pollard Street East, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,968 GBP2021-08-31
    Officer
    2020-08-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-08-13 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    M WILSON HOLDINGS LIMITED - 2023-01-09
    49 Piccadilly House, 49 Piccadilly, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    2020-10-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-10-13 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 10
    1 Purbeck Close, Merstham, Redhill, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2006-01-10 ~ dissolved
    IIF 31 - Secretary → ME
  • 11
    1 Purbeck Close, Merstham, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    126,838 GBP2017-05-31
    Officer
    2008-05-14 ~ dissolved
    IIF 28 - Secretary → ME
  • 12
    2 - 16 Bayford Street Bayford Street, London
    Dissolved Corporate (2 parents)
    Officer
    2009-10-22 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 13
    FLEXX GROUP LTD - 2020-06-08
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-11-12 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 14
    30a Station Way, Cheam, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -8,840 GBP2024-02-29
    Person with significant control
    2016-04-30 ~ now
    IIF 8 - Right to appoint or remove directorsOE
  • 15
    84a Queens Road, Hersham, Walton-on-thames, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-10-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Has significant influence or control as a member of a firmOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
  • 16
    NEWGATE AGENCY SOLUTIONS LLP - 2017-10-05
    40 Bloomsbury Way, Lower Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-28 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    2016-04-21 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 17
    Windacres Farm Church Street, Rudgwick, Horsham, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    2015-10-23 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
Ceased 16
  • 1
    30a Station Way Cheam, Sutton, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -154,271 GBP2024-02-29
    Officer
    1999-02-23 ~ 2001-08-01
    IIF 27 - Secretary → ME
    2004-04-20 ~ 2021-11-05
    IIF 32 - Secretary → ME
  • 2
    DITTON COMMERCE LIMITED - 2013-06-05
    65 Weir Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -1,498,513 GBP2024-12-31
    Officer
    2012-03-14 ~ 2013-06-01
    IIF 41 - Director → ME
    2013-09-01 ~ 2013-11-01
    IIF 47 - Director → ME
  • 3
    DITTON ENTERPRISES LIMITED - 2013-06-26
    15a Terrace Road, Walton-on-thames, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-23 ~ 2013-06-01
    IIF 44 - Director → ME
    2013-09-01 ~ 2013-11-01
    IIF 49 - Director → ME
    2014-03-01 ~ 2014-03-01
    IIF 53 - Secretary → ME
  • 4
    DITTON DEVELOPMENTS LIMITED - 2014-11-25
    65 Weir Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,710,080 GBP2024-12-31
    Officer
    2013-03-28 ~ 2013-06-01
    IIF 38 - Director → ME
    2013-09-01 ~ 2013-09-25
    IIF 50 - Director → ME
  • 5
    DITTON TRADING LIMITED - 2013-06-05
    44-46 15a Walton Business Centre, 44-46 Terrace Road, Walton-on-thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2013-09-01 ~ 2013-11-01
    IIF 46 - Director → ME
    2012-03-15 ~ 2013-06-01
    IIF 40 - Director → ME
  • 6
    3 The Elms, Church Rd, Claygate, Esher, England
    Active Corporate (2 parents)
    Equity (Company account)
    -529,155 GBP2024-12-31
    Officer
    2015-05-14 ~ 2021-09-23
    IIF 56 - Secretary → ME
  • 7
    DITTON SURVEY & ASSESSMENT LIMITED - 2016-03-22
    3 The Elms, Church Rd, Claygate, Esher, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,746 GBP2024-03-31
    Officer
    2013-03-28 ~ 2013-06-01
    IIF 37 - Director → ME
    2013-09-01 ~ 2013-09-25
    IIF 48 - Director → ME
    2015-07-01 ~ 2020-02-10
    IIF 54 - Secretary → ME
  • 8
    GW1 DESIGN LTD - 2016-07-06
    14 Sherbourne Drive 14 Sherbourne Drive, Windsor, Berkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    288 GBP2020-04-30
    Officer
    2016-04-11 ~ 2020-05-28
    IIF 45 - Director → ME
    Person with significant control
    2016-04-15 ~ 2020-05-28
    IIF 12 - Ownership of shares – 75% or more OE
  • 9
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    2005-10-21 ~ 2008-02-29
    IIF 29 - Secretary → ME
  • 10
    104a Greenwood Road, London
    Dissolved Corporate (1 parent)
    Officer
    2010-06-28 ~ 2015-04-21
    IIF 51 - Director → ME
  • 11
    RAPID 385 LIMITED - 1986-02-07
    30 Station Way, Cheam, Surrey
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    547,373 GBP2024-03-31
    Officer
    1999-09-09 ~ 2021-11-05
    IIF 30 - Secretary → ME
  • 12
    Piccadilly House, 49 Piccadilly, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2024-03-16 ~ 2024-03-20
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    2024-03-16 ~ 2024-03-19
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    30a Station Way, Cheam, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -8,840 GBP2024-02-29
    Officer
    2015-06-30 ~ 2020-08-24
    IIF 42 - Director → ME
  • 14
    9 Stile Hall Parade, London, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    51,219 GBP2024-03-31
    Officer
    2013-10-24 ~ 2020-10-02
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    2016-06-01 ~ 2017-04-01
    IIF 9 - Has significant influence or control OE
  • 15
    57b Station Approach, West Byfleet, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,834 GBP2017-12-31
    Officer
    2014-10-13 ~ 2014-10-24
    IIF 43 - Director → ME
  • 16
    9 Stilehall Parade, Chiswick
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,183 GBP2024-03-31
    Officer
    2013-10-24 ~ 2020-10-02
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    2016-06-01 ~ 2017-04-01
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% 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 12 November 2025 and licensed under the Open Government Licence v3.0.