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 Henry Richard Iain Wilson

    Related profiles found in government register
  • Mr Mark Henry Richard Iain Wilson
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mitchell Wellock Ltd, Unit 11, Skipton Auction Mart, Gargrave Road, Skipton, North Yorkshire, BD23 1UD, United Kingdom

      IIF 1 IIF 2
  • Wilson, Mark Henry Richard Iain
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mitchell Wellock Ltd, Unit 11, Skipton Auction Mart, Gargrave Road, Skipton, North Yorkshire, BD23 1UD, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Wilson, Mark Henry Richard Iain
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pennine Energy Group Ltd, Crabtree Hall Business Centre, Little Holtby, Northallerton, DL7 9LN, England

      IIF 7
  • Wilson, Mark Henry Richard Iain
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mitchell Wellock Ltd, Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, North Yorkshire, BD23 1UD, United Kingdom

      IIF 8
  • Wilson, Mark Henry Richard Iain
    British finance director born in May 1964

    Registered addresses and corresponding companies
  • Wilson, Mark Henry Richard Iain
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stamp Hill Farm, Kirkby Thore, Penrith, Cumbria, CA10 1XR

      IIF 13
    • icon of address C/o Mitchell Wellock Ltd, Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, North Yorkshire, BD23 1UD, United Kingdom

      IIF 14
    • icon of address C/o Kbs Accounting Llp, 6 Portal Business Park Suite 3 & 4, Eaton Lane, Tarporley, West Cheshire & Chester, CW6 9DL, England

      IIF 15
  • Wilson, Mark Henry Richard Iain
    British finance director

    Registered addresses and corresponding companies
    • icon of address Paddock House, Lower Dunsforth, Ouseburn, North Yorkshire, YO26 9RZ

      IIF 16
  • Wilson, Mark Henry Richard Iain

    Registered addresses and corresponding companies
    • icon of address Paddock House, Lower Dunsforth, Ouseburn, North Yorkshire, YO26 9RZ

      IIF 17 IIF 18 IIF 19
    • icon of address 49 Lidgate Crescent, Lidgate Crescent, Langthwaite Business Park, South Kirkby, Pontefract, WF9 3NR, England

      IIF 20 IIF 21
    • icon of address C/o Mitchell Wellock Ltd, Unit 11, Skipton Auction Mart, Gargrave Road, Skipton, North Yorkshire, BD23 1UD, United Kingdom

      IIF 22 IIF 23
    • icon of address Paddock House, Lower Dunsford, York, YO26 9RZ, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Paddock House, Lower Dunsforth, York, YO26 9RZ, United Kingdom

      IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address C/o Mitchell Wellock Ltd Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, North Yorkshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 4 - Director → ME
    icon of calendar 2025-06-09 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address C/o Mitchell Wellock Ltd Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 6 - Director → ME
    icon of calendar 2025-05-02 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    NORTHERN TRADING HOLDINGS LIMITED - 2025-09-19
    icon of address C/o Mitchell Wellock Ltd Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    173,104 GBP2024-02-28
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address Derek Young & Co, Estate House, 144 Evesham Street, Redditch, Worcestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 5 - Director → ME
Ceased 14
  • 1
    HEATHER SERVICES LIMITED - 2000-09-20
    DEBORAH SERVICES LIMITED - 2016-01-05
    icon of address 11th Floor Two Snowhill, Birmingham, B4 6wr, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-04-30 ~ 2011-09-02
    IIF 27 - Secretary → ME
  • 2
    icon of address 11th Floor Two Snowhill, Birmingham, B4 6wr, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2011-04-30 ~ 2011-09-02
    IIF 28 - Secretary → ME
  • 3
    DUNLOPILLO LIMITED - 2002-10-22
    DUNLOP LATEX FOAM LIMITED - 2009-06-26
    APACHE MANUFACTURING - 1997-03-10
    icon of address Kpmg Llp 1 The Embankment, Neville Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-06-17 ~ 2003-07-17
    IIF 9 - Director → ME
    icon of calendar 2002-06-17 ~ 2003-10-31
    IIF 16 - Secretary → ME
  • 4
    icon of address Reuse Collections Ltd T/a Berryman, Unit 49 Lidgate Crescent, Langthwaite Grange Ind Estate, South Kirkby, Pontefract, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-11 ~ 2012-06-28
    IIF 24 - Secretary → ME
  • 5
    J R COOKSON (CONTRACTING) LIMITED - 2007-04-23
    LANSON CONTRACTING LIMITED - 2007-06-20
    icon of address Bath Road Industrial Estate, Chippenham, Wiltshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-01-05 ~ 2007-04-23
    IIF 11 - Director → ME
    icon of calendar 2006-05-02 ~ 2007-04-23
    IIF 17 - Secretary → ME
  • 6
    VITAL BUILDING LIMITED - 1996-10-15
    icon of address 75 Equilibrium, Plover Road, Huddersfield, West Yorkshire
    Receiver Action Corporate (2 parents)
    Officer
    icon of calendar 2005-01-05 ~ 2007-04-23
    IIF 10 - Director → ME
    icon of calendar 2006-05-02 ~ 2007-04-23
    IIF 19 - Secretary → ME
  • 7
    icon of address 75 Equilibrium, Plover Road, Huddersfield, West Yorkshire
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2005-01-05 ~ 2007-04-23
    IIF 12 - Director → ME
    icon of calendar 2006-05-02 ~ 2007-04-23
    IIF 18 - Secretary → ME
  • 8
    icon of address Stamp Hill Farm, Kirkby Thore, Penrith, Cumbria
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,875,760 GBP2025-01-31
    Officer
    icon of calendar 2022-06-24 ~ 2022-07-14
    IIF 13 - Director → ME
  • 9
    icon of address 67 Hight Street Kbs Accounting Llp, Wright House, Tarporley, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,765,493 GBP2025-02-28
    Officer
    icon of calendar 2022-02-08 ~ 2024-12-17
    IIF 14 - Director → ME
  • 10
    icon of address Kbs Accounting Llp Wright House, 67 High Street, Tarporley, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,130,404 GBP2024-08-31
    Officer
    icon of calendar 2022-06-24 ~ 2023-03-21
    IIF 15 - Director → ME
  • 11
    MUNDO WM LTD - 2020-09-03
    icon of address C/o Mitchell Wellock Ltd Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,981,000 GBP2023-12-31
    Officer
    icon of calendar 2020-08-18 ~ 2025-01-31
    IIF 8 - Director → ME
  • 12
    CHARCO 724 LIMITED - 1998-07-06
    UNIMOULD (UK) LIMITED - 1999-03-25
    icon of address 49 Lidgate Crescent Lidgate Crescent, Langthwaite Business Park, South Kirkby, Pontefract, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,643,082 GBP2019-09-30
    Officer
    icon of calendar 2015-09-17 ~ 2020-08-26
    IIF 21 - Secretary → ME
    icon of calendar 2011-11-11 ~ 2012-06-28
    IIF 25 - Secretary → ME
  • 13
    FRIARS 821 LIMITED - 2021-05-18
    icon of address C/o Pennine Energy Group Ltd Crabtree Hall Business Centre, Little Holtby, Northallerton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -29,438 GBP2024-12-31
    Officer
    icon of calendar 2023-04-04 ~ 2024-07-10
    IIF 7 - Director → ME
  • 14
    REUSE COLLECTIONS LIMITED - 2015-03-14
    CHARCO 859 LIMITED - 2000-12-11
    icon of address 49 Lidgate Crescent Lidgate Crescent, Langthwaite Business Park, South Kirkby, Pontefract, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,040,726 GBP2019-09-30
    Officer
    icon of calendar 2011-11-11 ~ 2012-06-20
    IIF 26 - Secretary → ME
    icon of calendar 2015-09-17 ~ 2020-08-26
    IIF 20 - Secretary → 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.