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

    Related profiles found in government register
  • Wilson, Mark
    Scottish recruitment consultant born in October 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Durham Square, Edinburgh, EH15 1PU, Scotland

      IIF 1
  • Wilson, Mark Robin
    Scottish director born in October 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 2
  • Wilson, Mark Robin
    Scottish recruitment consultant born in October 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Greenhouse, 33, West Pilton Brae, Edinburgh, EH4 4BH, Scotland

      IIF 3
  • Wilson, Mark
    British company director born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Old Church, Jemimaville, Dingwall, IV7 8LU, Scotland

      IIF 4
    • icon of address 27, Castle Street, Inverness, IV2 3DU, Scotland

      IIF 5
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 6
    • icon of address 74, Monart Road, Perth, PH1 5UQ, Scotland

      IIF 7
  • Wilson, Mark
    British director born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 20 196, Rose Street, Edinburgh, EH2 4AT, Scotland

      IIF 8
    • icon of address Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU, United Kingdom

      IIF 9
    • icon of address 21, Balvonie Street, Inverness, IV2 6GF, Scotland

      IIF 10 IIF 11
    • icon of address 16 Simpson Place, Simpson Place, Perth, PH1 2UG, Scotland

      IIF 12
    • icon of address 74, Monart Road, Perth, PH1 5UQ, Scotland

      IIF 13
    • icon of address Unit 2, Friarton Road, Perth, PH2 8DL, Scotland

      IIF 14
  • Wilson, Mark
    British sales manager born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 2, Lower Friarton Friarton Road, Perth, PH2 8DL, Scotland

      IIF 15
  • Wilson, Garry
    British rope access born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Hovingham Close, Hull, HU8 9PE, England

      IIF 16
  • Wilson, Garry
    British ndt inspector born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Hovingham Close Howdale Road Sutton, Hull, HU8 9PE, England

      IIF 17
  • Wilson, Mark
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Churchill Avenue, Bulford Village, Wiltshire, SP4 9HE, England

      IIF 18
    • icon of address 14, Alban Crescent, Waterston, Milford Haven, Pembrokeshire, SA73 1DY, United Kingdom

      IIF 19
  • Wilson, Mark
    British engineer born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Mills Business Centre, Mills Way, Amesbury, Salisbury, SP4 7AU, England

      IIF 20
  • Wilson, Mark
    British plumber born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Alban Crescent, Waterston, Milford Haven, Pembrokeshire, SA73 1DY, United Kingdom

      IIF 21
    • icon of address 14, Alban Crescent, Waterston, Milford Haven, Pemrrokeshire, SA73 1DY

      IIF 22
  • Wilson, Mark
    British company director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Church, Jemimaville, Dingwall, IV7 8LU, Scotland

      IIF 23
    • icon of address 5, Bishops Hill Road, Tornagrain, Inverness, IV2 8AR, Scotland

      IIF 24
  • Wilson, Mark
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Robin Wilson
    Scottish born in October 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 28
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 29
  • Wilson, Mark
    British lgv driver born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Spencer Walk, Catshill, Bromsgrove, B61 0NF, United Kingdom

      IIF 30
  • Mr Gary Wilson
    British born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Stewart Crescent, Dunfermline, KY11 8NP, Scotland

      IIF 31
  • Mr Mark Wilson
    British born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Old Church, Jemimaville, Dingwall, IV7 8LU, Scotland

      IIF 32
  • Wilson, Gary
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Simpson Place, Simpson Place, Perth, PH1 2UG, Scotland

      IIF 33
    • icon of address 16, Simpsons Place, Perth, PH1 2UG, Scotland

      IIF 34
  • Wilson, Gary
    British rope access born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Simpson Place, Perth, PH1 2UG, Scotland

      IIF 35
  • Wilson, Mark
    Usa marketing consultant born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27a, Alma Square, London, NW8 9PY, United Kingdom

      IIF 36
  • Mr Garry Wilson
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Hovingham Close, Hull, HU8 9PE, England

      IIF 37
  • Mr Mark Wilson
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Alban Crescent, Waterston, Milford Haven, Pembrokeshire, SA73 1DY, United Kingdom

      IIF 38 IIF 39
  • Mr Mark Wilson
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Farlie View, Beauly, IV4 7EZ, Scotland

      IIF 40
    • icon of address The Old Church, Jemimaville, Dingwall, IV7 8LU, Scotland

      IIF 41 IIF 42 IIF 43
    • icon of address C/o Begbies Traynor (central) Llp, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 45
    • icon of address 85-87 Academy Street, 85 - 87 Academy Street, Inverness, IV1 1LU, Scotland

      IIF 46
    • icon of address 5, Bishopshills Road, Tornagrain, IV2 8AR, Scotland

      IIF 47
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 85-87 Academy Street 85 - 87 Academy Street, Inverness, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 2
    icon of address The Old Church, Jemimaville, Dingwall, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 3
    icon of address 74 Monart Road, Perth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address 6 Hovingham Close Howdale Road Sutton, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address 6 Hovingham Close, Hull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-06-15 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 6
    icon of address C/o Begbies Traynor (central) Llp River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -247,157 GBP2021-03-31
    Officer
    icon of calendar 2016-03-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Old Church, Jemimaville, Dingwall, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 8
    icon of address 42 Churchill Avenue, Bulford Village, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address 5 Bishopshills Road, Tornagrain, Scotland
    Liquidation Corporate (1 parent)
    Equity (Company account)
    82 GBP2021-04-30
    Officer
    icon of calendar 2017-04-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 10
    icon of address The Old Church, Jemimaville, Dingwall, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -163,814 GBP2024-03-31
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 44 - Right to appoint or remove directors as a member of a firmOE
  • 11
    icon of address 74 Monart Road, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 7 - Director → ME
  • 12
    icon of address 16 Simpson Place Simpson Place, Perth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 33 - Director → ME
    IIF 12 - Director → ME
  • 13
    icon of address 14 Alban Crescent, Waterston, Milford Haven, Pembrokeshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 14
    icon of address 14 Alban Crescent, Milford Haven, Pembrokshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-30 ~ dissolved
    IIF 22 - Director → ME
  • 15
    icon of address 14 Alban Crescent, Waterston, Milford Haven, Pembrokeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2016-05-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 16
    icon of address The Greenhouse, 33 West Pilton Brae, Edinburgh, Scotland
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    367,226 GBP2024-03-31
    Officer
    icon of calendar 2017-10-11 ~ now
    IIF 3 - Director → ME
  • 17
    icon of address 27a Alma Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 36 - Director → ME
  • 18
    icon of address Radleigh House 1 Golf Road, Clarkston, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 9 - Director → ME
  • 19
    icon of address The Old Church, Jemimaville, Dingwall, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    400,912 GBP2024-09-30
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 20
    icon of address 16 Simpsons Place, Perth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 34 - Director → ME
  • 21
    icon of address 3 Stewart Crescent, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    13,488 GBP2020-02-29
    Officer
    icon of calendar 2013-02-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 5 South Charlotte Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 23
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 24
    icon of address Viva Software Solutions Limited, International House, 24 Holborn Viaduct, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13 GBP2017-09-30
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 25
    icon of address The Old Church, Jemimaville, Dingwall, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    32,673 GBP2023-12-31
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address 85-87 Academy Street 85 - 87 Academy Street, Inverness, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-20 ~ 2024-08-19
    IIF 24 - Director → ME
  • 2
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2014-12-11 ~ 2015-02-17
    IIF 30 - Director → ME
  • 3
    icon of address Unit 2 Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ 2015-08-01
    IIF 14 - Director → ME
  • 4
    icon of address 27 Castle Street, Inverness, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    15,849 GBP2023-08-31
    Officer
    icon of calendar 2021-08-13 ~ 2021-08-30
    IIF 5 - Director → ME
  • 5
    icon of address The Greenhouse, 33 West Pilton Brae, Edinburgh, Scotland
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    367,226 GBP2024-03-31
    Officer
    icon of calendar 2012-09-28 ~ 2015-05-01
    IIF 1 - Director → ME
  • 6
    icon of address Seated Toad, Suite 20 196 Rose Street, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    2,631 GBP2020-03-31
    Officer
    icon of calendar 2014-10-27 ~ 2015-02-17
    IIF 8 - Director → ME
  • 7
    icon of address Unit 2 Lower Friarton Friarton Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-05 ~ 2015-05-01
    IIF 15 - Director → ME
  • 8
    icon of address Unit 9, Mills Business Centre Mills Way, Amesbury, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,956 GBP2024-09-30
    Officer
    icon of calendar 2013-04-03 ~ 2022-11-30
    IIF 20 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.