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 Alistair

    Related profiles found in government register
  • Wilkinson, Mark Alistair
    British

    Registered addresses and corresponding companies
  • Wilkinson, Mark Alistair
    British solicitor

    Registered addresses and corresponding companies
  • Wilkinson, Mark Alistair

    Registered addresses and corresponding companies
    • icon of address Bayer House, Strawberry Hill, Newbury, Berkshire, RG14 1JA

      IIF 16 IIF 17
    • icon of address 400, South Oak Way, Reading, Berkshire, RG2 6AD, England

      IIF 18
  • Wilkinson, Mark Alistair
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
  • Wilkinson, Mark Alistair
    British solicitor born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bayer House, Strawberry Hill, Newbury, Berkshire, RG14 1JA

      IIF 22 IIF 23
    • icon of address Bayer House, Strawberry Hill, Newbury, Berkshire, RG14 1JA, England

      IIF 24
    • icon of address 400, South Oak Way, Reading, Berkshire, RG2 6AD, England

      IIF 25 IIF 26 IIF 27
    • icon of address 400, South Oak Way, Reading, RG2 6AD, England

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    RHONE-POULENC AGCO LIMITED - 2002-09-02
    RHONE-POULENC LIMITED - 1997-12-16
    CAMELWOOD LIMITED - 1990-01-30
    icon of address 230 Cambridge Science Park, Milton Road, Cambridge
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-31 ~ dissolved
    IIF 6 - Secretary → ME
  • 2
    AVENTIS AGRICULTURE LIMITED - 2002-09-02
    RHONE-POULENC AGRICULTURE LIMITED - 2000-01-04
    DAMISLANE LIMITED - 1990-04-09
    icon of address 400 South Oak Way, Reading, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-22 ~ now
    IIF 21 - Director → ME
  • 3
    INTERCEDE 1793 LIMITED - 2002-08-28
    icon of address 230 Cambridge Science Park, Milton Road, Cambridge
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-27 ~ dissolved
    IIF 24 - Director → ME
  • 4
    BAYER CROPSCIENCE NUFARM LIMITED - 2009-08-07
    AVENTIS NUFARM LIMITED - 2002-09-02
    SISYPHUS 009 LIMITED - 1997-10-22
    icon of address 230 Cambridge Science Park, Milton Road, Cambridge
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-12-30
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    IIF 28 - Director → ME
  • 5
    MILES LIMITED - 1995-02-24
    MILES LABORATORIES LIMITED - 1988-05-03
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-07 ~ dissolved
    IIF 7 - Secretary → ME
  • 6
    BAYER HEALTHCARE LIMITED - 2003-04-16
    icon of address Bayer House, Strawberry Hill, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-07 ~ dissolved
    IIF 2 - Secretary → ME
  • 7
    icon of address 400 South Oak Way, Reading, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-02-27 ~ now
    IIF 20 - Director → ME
  • 8
    icon of address 400 South Oak Way, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address 400 South Oak Way, Reading, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-12-14 ~ dissolved
    IIF 29 - Director → ME
  • 10
    PAN BRITANNICA INDUSTRIES LIMITED - 1998-01-01
    icon of address 230 Cambridge Science Park, Milton Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-31 ~ dissolved
    IIF 5 - Secretary → ME
  • 11
    SCHERING CHEMICALS LIMITED - 1986-09-16
    icon of address 400 South Oak Way, Reading, Berkshire, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2017-04-19 ~ now
    IIF 19 - Director → ME
  • 12
    CENTRALTEAM LIMITED - 1989-01-01
    icon of address Bayer House, Strawberry Hill, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-27 ~ dissolved
    IIF 22 - Director → ME
  • 13
    icon of address Bayer House, Strawberry Hill, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-18 ~ dissolved
    IIF 12 - Secretary → ME
  • 14
    icon of address Bayer House, Strawberry Hill, Newbury, Berkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-06-29 ~ dissolved
    IIF 1 - Secretary → ME
Ceased 13
  • 1
    AGREVO ENVIRONMENTAL HEALTH LIMITED - 2002-09-02
    ROUSSEL UCLAF ENVIRONMENTAL HEALTH LIMITED - 1995-01-01
    ROUSSEL UCLAF LIMITED - 1992-01-10
    icon of address 400 South Oak Way, Reading, Berkshire, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2017-02-27 ~ 2025-10-20
    IIF 25 - Director → ME
    icon of calendar 2006-12-31 ~ 2018-04-16
    IIF 8 - Secretary → ME
  • 2
    AVENTIS AGRICULTURE LIMITED - 2002-09-02
    RHONE-POULENC AGRICULTURE LIMITED - 2000-01-04
    DAMISLANE LIMITED - 1990-04-09
    icon of address 400 South Oak Way, Reading, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-31 ~ 2018-04-16
    IIF 9 - Secretary → ME
  • 3
    INTERCEDE 1793 LIMITED - 2002-08-28
    icon of address 230 Cambridge Science Park, Milton Road, Cambridge
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-31 ~ 2014-11-27
    IIF 3 - Secretary → ME
  • 4
    AVENTIS CROPSCIENCE UK LIMITED - 2002-09-02
    AGREVO UK LIMITED - 2000-01-04
    SCHERING AGROCHEMICALS LIMITED - 1994-03-01
    FBC LIMITED - 1986-09-16
    BOOTS FARM SALES LIMITED - 1981-12-31
    icon of address 400 South Oak Way, Reading, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2006-12-31 ~ 2018-04-16
    IIF 10 - Secretary → ME
  • 5
    BAYER CROPSCIENCE NUFARM LIMITED - 2009-08-07
    AVENTIS NUFARM LIMITED - 2002-09-02
    SISYPHUS 009 LIMITED - 1997-10-22
    icon of address 230 Cambridge Science Park, Milton Road, Cambridge
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-12-30
    Officer
    icon of calendar 2006-12-31 ~ 2018-04-16
    IIF 11 - Secretary → ME
  • 6
    icon of address 400 South Oak Way, Reading, Berkshire, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2005-11-07 ~ 2018-04-16
    IIF 4 - Secretary → ME
  • 7
    icon of address 400 South Oak Way, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-12 ~ 2018-04-16
    IIF 18 - Secretary → ME
  • 8
    icon of address Cobs Folly 17 Blenheim Road, Horspath, Oxford, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    6,878 GBP2024-12-31
    Officer
    icon of calendar 2007-11-07 ~ 2013-01-22
    IIF 23 - Director → ME
  • 9
    H.C. STARCK LIMITED - 2022-12-19
    MOLYPRESS LIMITED - 2001-06-20
    PROFITAGENT LIMITED - 1993-08-03
    icon of address 1 Harris Road, Calne, Wiltshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-11-07 ~ 2007-02-05
    IIF 17 - Secretary → ME
  • 10
    INTERCEDE 774 LIMITED - 1990-05-01
    icon of address 400 South Oak Way, Reading, Berkshire, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2017-04-19 ~ 2025-10-20
    IIF 26 - Director → ME
    icon of calendar 2007-05-18 ~ 2018-04-16
    IIF 15 - Secretary → ME
  • 11
    SCHERING CHEMICALS LIMITED - 1986-09-16
    icon of address 400 South Oak Way, Reading, Berkshire, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2007-05-18 ~ 2018-04-16
    IIF 13 - Secretary → ME
  • 12
    CENTRALTEAM LIMITED - 1989-01-01
    icon of address Bayer House, Strawberry Hill, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-18 ~ 2014-11-27
    IIF 14 - Secretary → ME
  • 13
    SIEMENS MEDICAL SOLUTIONS DIAGNOSTICS MANUFACTURING LIMITED - 2008-07-01
    BAYER DIAGNOSTICS MANUFACTURING (SUDBURY) LIMITED - 2007-01-05
    CHIRON DIAGNOSTICS LTD - 1999-09-07
    CIBA CORNING DIAGNOSTICS LIMITED - 1996-11-01
    TRUSHELFCO (NO. 807) LIMITED - 1985-07-01
    icon of address Park View, Watchmoor Park, Camberley, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-11-07 ~ 2006-12-31
    IIF 16 - Secretary → ME

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.