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

Wilson, Mark Alan

    Related profiles found in government register
  • Wilson, Mark Alan
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6, Brooks Hall Road, Ipswich, IP1 4BY, England

      IIF 1
    • 6, Brooks Hall Road, Ipswich, IP1 4BY, United Kingdom

      IIF 2
  • Wilson, Mark Alan
    British accountant born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Coppings Farm, Earls Green Road, Bacton, Stowmarket, IP14 4SA

      IIF 3
  • Wilson, Mark Alan
    British bookkeeper born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Coppings Farm, Earls Green Road, Bacton, Stowmarket, IP14 4SA, England

      IIF 4
  • Wilson, Mark Alan
    British managing director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Coppings Farm, Earls Green Road, Bacton, Stowmarket, IP14 4SA, England

      IIF 5
  • Wilson, Alan
    British farmer born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • Brooklyn, The Street, Bacton, Stowmarket, IP144LF, United Kingdom

      IIF 6
    • Coppings Farm, Earls Green Road, Bacton, Stowmarket, IP14 4SA, England

      IIF 7
  • Wilson, Alan
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 8
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 9
    • Beckwood, Gatebeck Road, Endmoor, Kendal, Cumbria, LA8 0HH, United Kingdom

      IIF 10
    • Beckwood, Gatebeck Road, Endmoor, Kendal, LA8 0HH, England

      IIF 11 IIF 12
    • Beckwood, Gatebeck Road, Endmoor, Kendal, LA8 0HH, United Kingdom

      IIF 13
    • Beckwood, Gatebeck Road, Endmoor, Kendal, LA8 0HL, England

      IIF 14
    • Karalee Business Park, Gatebeck Road, Endmoor, Kendal, LA8 0HL, United Kingdom

      IIF 15
    • Unit 2, Karalee Business Park, Gatebeck Road, Kendal, Cumbria, LA8 0HL, United Kingdom

      IIF 16
  • Mr Mark Alan Wilson
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6, Brooks Hall Road, Ipswich, IP1 4BY, England

      IIF 17
    • 6, Brooks Hall Road, Ipswich, IP1 4BY, United Kingdom

      IIF 18 IIF 19
    • Coppings Farm, Earls Green Road, Bacton, Stowmarket, IP14 4SA

      IIF 20
  • Wilson, Alan
    born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • Biz Hub Tees Valley, Belasis Hall Technology Park, Coxwold Way, Billingham, Co. Durham, TS23 4EA, United Kingdom

      IIF 21
  • Wilson, Alan
    British

    Registered addresses and corresponding companies
    • Beckwood, Gatebeck Road, Endmoor, Kendal, LA8 0HH, England

      IIF 22
  • Alan Wilson
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 23
    • Beckwood, Gatebeck Road, Endmoor, Kendal, LA8 0HH, England

      IIF 24
  • Mr Alan Wilson
    British born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • 6, Brooks Hall Road, Ipswich, IP1 4BY, United Kingdom

      IIF 25
  • Mr Alan Wilson
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • Biz Hub Tees Valley, Belasis Hall Technology Park, Coxwold Way, Billingham, Co. Durham, TS23 4EA, United Kingdom

      IIF 26
    • C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 27
    • Unit 2, Karalee Business Park, Gatebeck Road, Kendal, Cumbria, LA8 0HL, United Kingdom

      IIF 28
  • Wilson, Alan
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beckwood Gatebeck Lane, Endmoor, Kendal, Cumbria, LA8 0HL

      IIF 29
    • Beckwood, Gatebeck Road, Endmoor, Kendal, LA8 0HL, United Kingdom

      IIF 30
    • Karalee Business Park, Gatebeck Road, Endmoor, Kendal, Cumbria, LA8 0HL, England

      IIF 31
  • Wilson, Alan
    British company director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beckwood, Gatebeck Road, Endmoor, Kendal, Cumbria, LA8 0HH, United Kingdom

      IIF 32
  • Wilson, Alan

    Registered addresses and corresponding companies
    • Beckwood, Gatebeck Road, Endmoor, Kendal, Cumbria, LA8 0HH, United Kingdom

      IIF 33
    • Beckwood, Gatebeck Road, Endmoor, Kendal, LA8 0HH, England

      IIF 34
    • Beckwood, Gatebeck Road, Endmoor, Kendal, LA8 0HH, United Kingdom

      IIF 35
    • Shiralee, Gatebeck Road, Endmoor, Kendal, LA8 0HL, United Kingdom

      IIF 36
    • Brooklyn, The Street, Bacton, Stowmarket, IP144LF, United Kingdom

      IIF 37
  • Wilson, Mark

    Registered addresses and corresponding companies
    • 6, Brooks Hall Road, Ipswich, IP1 4BY, United Kingdom

      IIF 38
  • Alan Wilson
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beckwood, Gatebeck Road, Endmoor, Kendal, Cumbria, LA8 0HH, United Kingdom

      IIF 39
    • Karalee Business Park, Gatebeck Road, Endmoor, Kendal, LA8 0HL, United Kingdom

      IIF 40
  • Mr Alan Wilson
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beckwood, Gatebeck Road, Endmoor, Kendal, LA8 0HL, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 16
  • 1
    C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-02-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-02-15 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Tecnology Park, Billingham, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,164,700 GBP2024-03-31
    Officer
    2023-02-16 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    2023-02-16 ~ now
    IIF 26 - Has significant influence or controlOE
  • 3
    6 Brooks Hall Road, Ipswich, England
    Active Corporate (3 parents)
    Officer
    2025-04-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Broadacre House, 16-20 Lowther Street, Carlisle
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    1,117,459 GBP2021-03-31
    Officer
    2006-12-19 ~ now
    IIF 29 - Director → ME
  • 5
    Karalee Business Park Gatebeck Road, Endmoor, Kendal, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Unit 2 Karalee Business Park, Gatebeck Road, Kendal, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 7
    IPSWICH PAYROLL LTD - 2019-11-08
    WILSON ACCOUNTS LTD - 2018-01-31
    WENMARK LIMITED - 2014-02-03 09065060
    MULCH MOWERS LIMITED - 2011-11-21
    6 Brooks Hall Road, Ipswich, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    2,854 GBP2024-03-31
    Officer
    2013-11-23 ~ now
    IIF 2 - Director → ME
    2012-09-25 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Karalee Business Park Gatebeck Road, Endmoor, Kendal, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2008-09-04 ~ now
    IIF 12 - Director → ME
    2008-09-04 ~ now
    IIF 34 - Secretary → ME
  • 9
    Karalee Business Park Gatebeck Road, Endmoor, Kendal, England
    Active Corporate (2 parents)
    Officer
    ~ now
    IIF 11 - Director → ME
    ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    50 GBP2024-05-31
    Officer
    2018-05-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-05-23 ~ now
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 11
    SAND DECK SAFETY SYSTEMS LTD - 2019-11-25
    Unit 4 Clifford Court, Cooper Way, Carlisle, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    797,955 GBP2024-03-31
    Officer
    2020-10-01 ~ now
    IIF 14 - Director → ME
  • 12
    LILY VIEW STAVELEY MANAGEMENT CO LTD - 2020-11-26
    Karalee Business Park Gatebeck Road, Endmoor, Kendal, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    2016-07-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-07-21 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 13
    Coppings Farm, Earls Green Road, Bacton, Stowmarket
    Dissolved Corporate (1 parent)
    Equity (Company account)
    886 GBP2017-06-30
    Officer
    2016-06-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 14
    Karalee Business Park Gatebeck Road, Endmoor, Kendal, Cumbria, England
    Active Corporate (3 parents)
    Officer
    2025-09-09 ~ now
    IIF 31 - Director → ME
  • 15
    Beckwood Gatebeck Road, Endmoor, Kendal, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-08-24 ~ now
    IIF 13 - Director → ME
    2023-08-24 ~ now
    IIF 35 - Secretary → ME
  • 16
    Beckwood Gatebeck Road, Endmoor, Kendal, Cumbria, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2017-10-17 ~ now
    IIF 10 - Director → ME
    2017-10-17 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2017-10-17 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    David Maxwell, 27 Clovercroft Mill Higham Hall Road, Higham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2010-05-10 ~ 2018-03-16
    IIF 32 - Director → ME
  • 2
    IPSWICH PAYROLL LTD - 2019-11-08
    WILSON ACCOUNTS LTD - 2018-01-31
    WENMARK LIMITED - 2014-02-03 09065060
    MULCH MOWERS LIMITED - 2011-11-21
    6 Brooks Hall Road, Ipswich, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    2,854 GBP2024-03-31
    Officer
    2013-10-07 ~ 2013-11-23
    IIF 7 - Director → ME
    2012-09-25 ~ 2013-10-07
    IIF 5 - Director → ME
    2011-09-13 ~ 2013-04-05
    IIF 6 - Director → ME
    2011-09-13 ~ 2012-09-25
    IIF 37 - Secretary → ME
    Person with significant control
    2023-08-31 ~ 2024-02-01
    IIF 25 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2023-08-31
    IIF 19 - Has significant influence or control OE
  • 3
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    50 GBP2024-05-31
    Officer
    2018-05-23 ~ 2024-04-22
    IIF 36 - Secretary → ME
  • 4
    Coppings Farm, Earls Green Road, Bacton, Stowmarket
    Dissolved Corporate (1 parent)
    Equity (Company account)
    886 GBP2017-06-30
    Officer
    2014-06-02 ~ 2016-03-19
    IIF 4 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.