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 Ian Ranson

    Related profiles found in government register
  • Wilson, Mark Ian Ranson
    British company director born in February 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Gate No. 1, Oil Sites Road, Stanlow Manufacturing Complex, Ellesmere Port, Cheshire, CH65 4BD, England

      IIF 1
    • icon of address 5th Floor, 25 Farringdon Street, London, EC4A 4AB

      IIF 2
  • Wilson, Mark Ian Ranson
    British director born in February 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Administration Building, 5th Floor, Stanlow Manufacturing Complex, Ellesmere Port, Cheshire, CH65 4HB

      IIF 3
  • Wilson, Mark Ian Ranson
    British management consultant born in February 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8 Festival Building, Ashley Lane, Saltaire, BD17 7DQ

      IIF 4
  • Wilson, Mark Ian Ranson
    British retired born in February 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Elusen, Ffordd Angel, Llanelli Gate, Dafen, Llanelli, SA14 8LQ, Wales

      IIF 5
  • Wilson, Mark Ian Ranson
    British company director born in February 1967

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Bp (china) Holding Ltd, 19f, Youyou International Plaza, 76 Pujian Road, Shanghai, 200127, China

      IIF 6
  • Wilson, Mark Ian Ranson
    British oil company executive born in February 1967

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

      IIF 7
  • Wilson, Mark Anthony
    British reverend born in February 1967

    Registered addresses and corresponding companies
    • icon of address 2 Beatty Street, Camden, London, NW1 7LN

      IIF 8
  • Mr Mark Ian Ranson Wilson
    British born in February 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8 Festival Building, Ashley Lane, Saltaire, BD17 7DQ

      IIF 9
  • Wilson, Mark Anthony
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Walderslade Road, Chatham, ME5 0NB, England

      IIF 10
    • icon of address Canada House, St Leonards Road, Maidstone 20/20 Business Park, Maidstone, ME16 0LS, United Kingdom

      IIF 11
  • Wilson, Mark Anthony
    British electrical engineer born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Walderslade Road, Chatham, ME5 0NB, England

      IIF 12
  • Wilson, Mark Anthony
    British electrician born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Walderslade Road, Chatham, ME5 0NB, United Kingdom

      IIF 13
  • Wilson, Mark
    British church leader born in February 1967

    Registered addresses and corresponding companies
    • icon of address 2 Beatty Street, London, NW1 7LN

      IIF 14
  • Mr Mark Anthony Wilson
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Walderslade Road, Chatham, ME5 0NB, England

      IIF 15 IIF 16
    • icon of address Canada House, St Leonards Road, Maidstone, ME16 0LS, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 117 Walderslade Road, Chatham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 117 Walderslade Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-10-16 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 8 Festival Building, Ashley Lane, Saltaire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    326,414 GBP2022-08-31
    Officer
    icon of calendar 2018-08-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address F04 1st Floor Knightrider House, Knightrider Street, Maidstone, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    16,804 GBP2020-08-31
    Officer
    icon of calendar 2016-08-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ now
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Ty Elusen Ffordd Angel, Llanelli Gate, Dafen, Llanelli, Wales
    Active Corporate (20 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address 117 Walderslade Road, Chatham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 13 - Director → ME
Ceased 7
  • 1
    FULL GOSPEL RECOVERY INTERNATIONAL - 2003-01-07
    CRISIS RECOVERY UK - 2011-04-11
    icon of address 14 New King Street, Deptford, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-03-11 ~ 2006-02-08
    IIF 8 - Director → ME
  • 2
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2017-01-11
    IIF 7 - Director → ME
  • 3
    icon of address The Community Centre, 21 Castlehaven Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1999-06-29 ~ 2003-10-15
    IIF 14 - Director → ME
  • 4
    icon of address Kings Buildings, 16 Smith Square, London, England
    Active Corporate (19 parents, 2 offsprings)
    Profit/Loss (Company account)
    -340,738 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-07-10 ~ 2017-09-29
    IIF 6 - Director → ME
  • 5
    icon of address The Administration Building 5th Floor, Stanlow Manufacturing Complex, Ellesmere Port, Cheshire
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2020-01-30 ~ 2020-06-25
    IIF 3 - Director → ME
  • 6
    JOHNSON MATTHEY FUEL CELLS LIMITED - 2022-04-01
    icon of address 5th Floor 2 Gresham Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-12 ~ 2024-11-01
    IIF 2 - Director → ME
  • 7
    STANLOW OIL TERMINAL LIMITED - 2020-01-07
    icon of address Gate No. 1 Oil Sites Road, Stanlow Manufacturing Complex, Ellesmere Port, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    10,000 GBP2019-09-30
    Officer
    icon of calendar 2020-05-20 ~ 2020-06-25
    IIF 1 - 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.