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 Benjamin Wells

    Related profiles found in government register
  • Mr Mark Benjamin Wells
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Ravensfield Gardens, Epsom, Surrey, KT19 0SR

      IIF 1
    • icon of address Grant House, 101 Bourges Boulevard, Peterborough, PE1 1NG, England

      IIF 2
  • Wells, Mark Benjamin
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2230-2235 Regents Court, The Crescent, Birmingham Business Park, Birmingham, West Midlands, B37 7YE, United Kingdom

      IIF 3
    • icon of address Botanic House, 100 Hills Road, Cambridge, CB2 1PH, England

      IIF 4
    • icon of address Grant House, 101 Bourges Boulevard, Peterborough, PE1 1NG, England

      IIF 5
    • icon of address Vanbrugh House, Fir Tree Avenue, Stoke Poges, Slough, Berkshire, SL2 4NN, United Kingdom

      IIF 6
  • Wells, Mark Benjamin
    British business executive born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vanbrugh House, Fir Tree Avenue, Stoke Poges, Slough, Berkshire, SL2 4NN, United Kingdom

      IIF 7
    • icon of address Epsilon House, Enterprise Road, Southampton Science Park, Southampton, SO16 7NS, United Kingdom

      IIF 8
  • Wells, Mark Benjamin
    British company director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Bankside Court, Stationfields, Kidlington, Oxfordshire, OX5 1JE

      IIF 9
    • icon of address Precedent Drive, Rooksley, Milton Keynes, Buckinghamshire, MK13 8PP

      IIF 10
    • icon of address Vanbrugh House, Fir Tree Avenue, Stoke Poges, Slough, Berkshire, SL2 4NN, United Kingdom

      IIF 11
  • Wells, Mark Benjamin
    British consultant born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vanbrugh House, Fir Tree Avenue, Stoke Poges, Slough, Berkshire, SL2 4NN, United Kingdom

      IIF 12
  • Wells, Mark Benjamin
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ, United Kingdom

      IIF 13
    • icon of address Charteris House, 39-40 Bartholomew Close, London, EC1A 7JN

      IIF 14
    • icon of address Romax Technology Centre, University Of Nottingham Innovation Park, Triumph Road, Nottingham, England, NG7 2TU, England

      IIF 15
    • icon of address Vanbrugh House, Fir Tree Avenue, Stoke Poges, Slough, Berkshire, SL2 4NN, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Vanbrugh House, Fir Tree Avenue, Stoke Poges, Buckinghamshire, SL2 4NN

      IIF 21
  • Wells, Mark Benjamin
    British non executive director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Invu Blisworth Hill Farm, Stoke Road Blisworth, Northampton, NN7 3DB, United Kingdom

      IIF 22
  • Wells, Mark Benjamin
    born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vandbrugh House, Fir Tree Avenue, Stoke Poges, Berks, SL2 4NN

      IIF 23
  • Wells, Mark Benjamin
    British director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Taylor Vinters Llp, Tower 42, Level 33, 25 Old Broad Street, London, EC2N 1HQ, England

      IIF 24
  • Wells, Mark Benjamin
    British

    Registered addresses and corresponding companies
    • icon of address Vanbrugh House, Fir Tree Avenue, Stoke Poges, Slough, Berkshire, SL2 4NN, United Kingdom

      IIF 25
  • Wells, Mark Benjamin
    British management consultant

    Registered addresses and corresponding companies
    • icon of address Vanbrugh House, Fir Tree Avenue, Stoke Poges, Slough, Berkshire, SL2 4NN, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 5
  • 1
    AMINO TECHNOLOGIES PLC - 2021-06-18
    MUSICGOLD PUBLIC LIMITED COMPANY - 2004-04-21
    AFERIAN PLC - 2021-06-18
    AMINO TECHNOLOGIES PLC - 2021-06-18
    icon of address Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 4 - Director → ME
  • 2
    CENTRE OF APPLIED POSITIVE PSYCHOLOGY LIMITED - 2013-04-19
    CAPP & CO LIMITED - 2019-11-08
    icon of address 2230-2235 Regents Court The Crescent, Birmingham Business Park, Birmingham, West Midlands, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    420,486 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-04-15 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address 52 Ravensfield Gardens, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    360,031 GBP2019-04-05
    Officer
    icon of calendar 2006-02-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 4
    INVU PLC
    - now
    INVU NO.1 LIMITED - 2007-11-02
    INHOCO 4202 LIMITED - 2007-10-30
    icon of address 9-10 Scirocco Close, Milton Park, Northampton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2009-08-26 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address Grant House, 101 Bourges Boulevard, Peterborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    icon of address Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-01-14 ~ 1993-12-11
    IIF 6 - Director → ME
  • 2
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,172,750 GBP2019-04-05
    Officer
    icon of calendar 2004-12-14 ~ 2020-04-05
    IIF 23 - LLP Member → ME
  • 3
    CODA PLC - 2008-06-09
    icon of address C/o Dac Beachcroft Llp Portwall Place, Portwall Lane, Bristol, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-03 ~ 2008-03-31
    IIF 18 - Director → ME
  • 4
    OWEN RUSSELL CONSULTING LIMITED - 2005-02-02
    OWEN RUSSELL GROUP LTD - 2011-08-31
    YAK INTERACTIVE LIMITED - 2004-05-10
    icon of address Station House Station Approach, East Horsley, Leatherhead, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    625,299 GBP2024-02-29
    Officer
    icon of calendar 2011-06-24 ~ 2015-11-30
    IIF 13 - Director → ME
  • 5
    HALLCO 529 PLC - 2000-12-14
    IMAGE METRICS PLC - 2005-08-19
    icon of address First Floor, Swan Buildings, 20 Swan Street, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -6,287,097 GBP2024-12-31
    Officer
    icon of calendar 2002-12-19 ~ 2004-11-05
    IIF 17 - Director → ME
  • 6
    EXTENSITY SOFTWARE SOLUTIONS LIMITED - 2007-01-10
    DUN & BRADSTREET SOFTWARE SERVICES (UK) LIMITED - 1990-06-01
    MSA (MANAGEMENT SCIENCE AMERICA) LIMITED - 1990-03-01
    TRUSHELFCO (NO. 202) LIMITED - 1979-12-31
    GEAC SOFTWARE SOLUTIONS LTD - 2006-04-29
    INFOR GLOBAL SOLUTIONS (MIDLANDS II) LIMITED - 2012-07-02
    DUN & BRADSTREET SOFTWARE SERVICES LIMITED - 1997-02-10
    GEAC COMPUTER SYSTEMS (UK) LIMITED - 2005-04-27
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-09-22 ~ 1997-09-01
    IIF 7 - Director → ME
  • 7
    icon of address 30 Bankside Court, Stationfields, Kidlington, Oxfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    16,295,174 GBP2024-06-30
    Officer
    icon of calendar 2019-09-01 ~ 2025-09-01
    IIF 9 - Director → ME
  • 8
    icon of address Office 1.04, The Bloomsbury Building (the Office G 10 Bloomsbury Way, Holborn, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2012-11-26
    IIF 21 - Director → ME
  • 9
    COMMON SENSE COMPUTING (UK) LTD - 1999-12-29
    DATABASEPLUS LIMITED - 1993-11-22
    DELL SOFTWARE (UK) LIMITED - 2016-11-01
    QUEST SOFTWARE (UK) LIMITED - 2013-06-25
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1991-10-24 ~ 1994-08-15
    IIF 25 - Secretary → ME
  • 10
    TURNCREST LIMITED - 1989-02-24
    INTER TECHNOLOGY RESEARCH (NEWARK) LIMITED - 1995-06-26
    icon of address Cedar House, 78 Portsmouth Road, Cobham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-25 ~ 2019-03-01
    IIF 15 - Director → ME
  • 11
    SCISYS PLC - 2018-12-20
    SCISYS UK HOLDING PLC - 2018-12-20
    CODASCISYS PLC. - 2006-09-26
    SCIENCE SYSTEMS PLC - 2002-06-28
    icon of address 20 Fenchurch Street, 14th Floor, London, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-07-03 ~ 2006-09-26
    IIF 20 - Director → ME
  • 12
    icon of address Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-02-05 ~ 2022-06-01
    IIF 8 - Director → ME
  • 13
    PROCESS SYSTEMS ENTERPRISE LIMITED - 2021-04-29
    INTERWAY SOLUTIONS LTD - 1997-06-06
    icon of address Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-27 ~ 2010-06-30
    IIF 12 - Director → ME
  • 14
    CHARTERIS PLC - 2014-05-23
    SWORD CHARTERIS LIMITED - 2017-04-07
    CHARTERIS LIMITED - 2015-02-27
    icon of address Staines One, Station Approach, Staines-upon-thames, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    16,772,547 GBP2024-12-31
    Officer
    icon of calendar 2009-09-29 ~ 2011-08-31
    IIF 14 - Director → ME
  • 15
    PIMCO 2780 LIMITED - 2008-06-12
    icon of address Legal Dept Manchester Metropolitan University All Saints Building, Oxford Rd, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-11 ~ 2012-03-09
    IIF 11 - Director → ME
    icon of calendar 2008-06-11 ~ 2009-06-04
    IIF 26 - Secretary → ME
  • 16
    KOFAX PLC - 2013-12-05
    KOFAX LONDON HOLDINGS LIMITED - 2024-01-15
    COMFIRST PUBLIC LIMITED COMPANY - 1996-02-13
    KOFAX LONDON HOLDINGS PLC - 2013-12-05
    DICOM GROUP PLC - 2008-02-21
    icon of address Leaf A, Level 1, Tower 42, 25 Old Broad Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-15 ~ 2013-12-05
    IIF 16 - Director → ME
  • 17
    icon of address C/o Mishcon De Reya, Africa House, 70 Kingsway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,474,748 GBP2024-12-31
    Officer
    icon of calendar 2019-04-05 ~ 2022-03-01
    IIF 24 - Director → ME
  • 18
    INTERCEDE 2432 LIMITED - 2011-11-28
    icon of address Wasp Management Software Limited C/o Workforce Software Ltd, 100 Avebury Boulevard, Milton Keynes, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-01 ~ 2013-12-09
    IIF 10 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.