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

Wilkinson, Mark Ashby

    Related profiles found in government register
  • Wilkinson, Mark Ashby
    British company director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Bridge Street, Brigstock, Kettering, Northamptonshire, NN14 3ET

      IIF 1
  • Wilkinson, Mark Ashby
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Bridge Street, Brigstock, Kettering, Northamptonshire, NN14 3ET, England

      IIF 2
    • icon of address 23, Bridge Street, Brigstock, Kettering, Northamptonshire, NN14 3ET, United Kingdom

      IIF 3
    • icon of address 3-4 Twigden Barns, Grooms Lane, Creaton, Northampton, NN6 8NN, England

      IIF 4
    • icon of address Units 3-4 Twigden Barns, Grooms Lane, Creaton, Northampton, NN6 8NN, England

      IIF 5 IIF 6 IIF 7
    • icon of address Units 3-4 Twigden Barns, Grooms Lane, Creaton, Northampton, NN6 8NN, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 29-31, Finedon Road, Wellingborough, NN8 4AS, United Kingdom

      IIF 15
    • icon of address C/o 29-31, Finedon Road, Wellingborough, Northants, NN8 4AS, United Kingdom

      IIF 16
  • Wilkinson, Mark Ashby
    British information technology manager born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Bakehouse Hill, Geddington, Northamptonshire, NN14 1BH

      IIF 17
  • Wilkinson, Mark Ashby
    British manager born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Bakehouse Hill, Geddington, Northamptonshire, NN14 1BH

      IIF 18 IIF 19
  • Wilkinson, Mark Ashby
    British managing director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Bakehouse Hill, Geddington, Northamptonshire, NN14 1BH

      IIF 20
  • Wilkinson, Mark Ashby
    British none born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3-4, Twigden Barns, Creaton, Creaton, Northampton, NN6 8NN

      IIF 21
  • Wilkinson, Mark Ashby
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Harish Thakrar, 29-31 Finedon Road, Wellingborough, Northamptonshire, NN8 4AS

      IIF 22
  • Mr Mark Ashby Wilkinson
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units3-4, Twigden Barns, Grooms Lane Creaton, Northampton, NN6 8NN

      IIF 23
    • icon of address 29-31, Finedon Road, Wellingborough, NN8 4AS, United Kingdom

      IIF 24
    • icon of address C/o Harish Thakrar, 29-31 Finedon Road, Wellingborough, Northamptonshire, NN8 4AS

      IIF 25
  • Wilkinson, Mark Ashby

    Registered addresses and corresponding companies
    • icon of address 10 Bakehouse Hill, Geddington, Northamptonshire, NN14 1BH

      IIF 26
    • icon of address Park Cottage, Bridge Street, Brigstock, Kettering, Northamptonshire, NN14 3ET, United Kingdom

      IIF 27 IIF 28
  • Mr Mark Ashby Wilkinson
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 29-31, Finedon Road, Wellingborough, Northants, NN8 4AS

      IIF 29
child relation
Offspring entities and appointments
Active 6
  • 1
    TRUSHELFCO (NO.2986) LIMITED - 2003-10-14
    icon of address C/o Harish Thakrar, 29-31 Finedon Road, Wellingborough, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,142,554 GBP2024-03-29
    Officer
    icon of calendar 2003-10-31 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    TRUSHELFCO (NO.2951) LIMITED - 2003-07-15
    icon of address C/o 29-31 Finedon Road, Wellingborough, Northants
    Active Corporate (2 parents)
    Equity (Company account)
    885,158 GBP2023-10-01
    Officer
    icon of calendar 2003-07-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    ZIGMARK PROPERTIES LIMITED - 1993-08-02
    MILLERS COURT (BAKEHILL HOUSE) MANAGEMENT COMPANY LIMITED - 1993-08-11
    icon of address Abbotts Barn, Bakehouse Hill, Geddington, Northants
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 1994-07-18 ~ now
    IIF 17 - Director → ME
  • 4
    TRUSHELFCO (NO.2987) LIMITED - 2003-10-14
    icon of address C/o Harish Thakrar, 29-31 Finedon Road, Wellingborough, Northmaptonshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-29
    Officer
    icon of calendar 2003-10-31 ~ now
    IIF 27 - Secretary → ME
  • 5
    TRUSHELFCO (NO.2952) LIMITED - 2003-07-15
    icon of address C/o Harish Thakrar, 29-31 Finedon Road, Wellingborough, Northamptonshire
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    6,801,608 GBP2016-10-01
    Officer
    icon of calendar 2003-07-15 ~ now
    IIF 28 - Secretary → ME
  • 6
    icon of address 29-31 Finedon Road, Wellingborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,411 GBP2024-02-29
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ 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
Ceased 18
  • 1
    CCFS (2) LIMITED - 2008-06-03
    INCHCAPE AUTOMOTIVE LIMITED - 2007-06-08
    EUROFLEET LIMITED - 2003-04-29
    HOWPER 260 LIMITED - 2000-10-31
    icon of address C/o Zolfo Cooper, Toronto Square Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-04-09 ~ 2004-01-26
    IIF 19 - Director → ME
  • 2
    icon of address One, Curzon Street, London, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-08 ~ 2018-10-23
    IIF 7 - Director → ME
  • 3
    PARAGON FLEXIBLE STORAGE LIMITED - 2015-06-01
    icon of address Nene House, 4 Rushmills, Northampton, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-12-30 ~ 2019-12-10
    IIF 2 - Director → ME
  • 4
    icon of address 8th Floor 100 Bishopsgate, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-06-08 ~ 2018-10-23
    IIF 4 - Director → ME
  • 5
    icon of address A5 Optimum Business Park, Optimum Road, Swadlincote, England
    Active Corporate (2 parents)
    Equity (Company account)
    39 GBP2024-09-30
    Officer
    icon of calendar 2017-09-08 ~ 2018-10-12
    IIF 14 - Director → ME
  • 6
    INCHCAPE AUTOMOTIVE (SCOTLAND) LIMITED - 2007-11-13
    EUROFLEET (SCOTLAND) LIMITED - 2005-10-05
    COMLAW NO. 500 LIMITED - 1999-08-31
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-24 ~ 2004-05-11
    IIF 20 - Director → ME
  • 7
    icon of address 6 Northfield Avenue, Great Bowden, Market Harborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    50 GBP2024-09-30
    Officer
    icon of calendar 2017-09-07 ~ 2018-10-12
    IIF 9 - Director → ME
  • 8
    icon of address A5 Optimum Business Park, Optimum Road, Swadlincote, England
    Active Corporate (2 parents)
    Equity (Company account)
    21 GBP2024-09-30
    Officer
    icon of calendar 2017-09-08 ~ 2018-10-12
    IIF 13 - Director → ME
  • 9
    icon of address A5 Optimum Business Park, Optimum Road, Swadlincote, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-09-30
    Officer
    icon of calendar 2017-09-07 ~ 2018-10-12
    IIF 12 - Director → ME
  • 10
    icon of address A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,780 GBP2024-09-30
    Officer
    icon of calendar 2017-09-07 ~ 2018-10-12
    IIF 11 - Director → ME
  • 11
    icon of address 8 Ridgeway Court, Leighton Buzzard, Bedfordshire, United Kingdom
    Liquidation Corporate
    Officer
    icon of calendar 1994-06-24 ~ 2004-01-26
    IIF 18 - Director → ME
  • 12
    MULBERRY PROPERTY DEVELOPMENTS (HARLOW) LIMITED - 2018-08-08
    icon of address Duo, Level 6, 280 Bishopsgate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,741,992 GBP2020-12-31
    Officer
    icon of calendar 2016-11-25 ~ 2018-08-06
    IIF 6 - Director → ME
  • 13
    icon of address A5 Optimum Business Park, Optimum Road, Swadlincote, England
    Active Corporate (2 parents)
    Equity (Company account)
    60 GBP2024-12-31
    Officer
    icon of calendar 2017-09-07 ~ 2018-10-12
    IIF 10 - Director → ME
  • 14
    GREATLINE DEVELOPMENTS LTD - 2018-12-06
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    64,601,981 GBP2024-03-31
    Officer
    icon of calendar 2003-06-02 ~ 2019-12-10
    IIF 1 - Director → ME
    icon of calendar 2003-06-02 ~ 2005-07-07
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-22
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    HOWPER 683 LIMITED - 2009-03-30
    icon of address Mulberry House Dirft, Crick Road, Kilsby, Rugby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2009-06-24 ~ 2019-12-12
    IIF 3 - Director → ME
  • 16
    icon of address Nene House, Rushmills, Northampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    200 GBP2020-03-31
    Officer
    icon of calendar 2016-04-27 ~ 2019-12-10
    IIF 5 - Director → ME
  • 17
    HOWPER 711 LIMITED - 2010-06-15
    icon of address Nene House, Rushmills, Northampton, England
    Active Corporate (7 parents, 21 offsprings)
    Equity (Company account)
    16,662,746 GBP2024-03-31
    Officer
    icon of calendar 2011-02-28 ~ 2019-12-12
    IIF 21 - Director → ME
  • 18
    icon of address A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    27 GBP2024-09-30
    Officer
    icon of calendar 2017-09-07 ~ 2018-10-12
    IIF 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.