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

Williams, Mark Edward James

    Related profiles found in government register
  • Williams, Mark Edward James
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Waterland, St. Neots, PE19 6GT, England

      IIF 1
  • Williams, Mark Edward James
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mutual House, Leicester Road, Melton Mowbray, Leicestershire, LE13 0DB

      IIF 2
  • Williams, Mark Edward James
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mutual House, Leicester Road, Melton Mowbray, Leicestershire, LE13 0DB, England

      IIF 3
  • Mr Mark Edward James Williams
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Waterland, St. Neots, PE19 6GT, England

      IIF 4
  • Mr Mark Williams
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, The Covert, Coulby Newham, Middlesbrough, Cleveland, TS8 0WN, England

      IIF 5
  • Williams, Mark
    English mechanical fitter born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, The Covert, Coulby Newham, Middlesbrough, Cleveland, TS8 0WN, England

      IIF 6
  • Williams, Mark
    British ceo born in May 1964

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 7, Allee Du Bois Beson, 7840 Louveciennes, France

      IIF 7
  • Williams, Mark
    British chief finance officer born in May 1964

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 7, Allee Du Bois Beson, 7840 Louveciennes, France

      IIF 8
  • Williams, Mark
    British director born in May 1964

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 7, Allee Du Bois Beson, 7840 Louveciennes, France

      IIF 9
  • Williams, Mark
    British finance director born in May 1964

    Resident in France

    Registered addresses and corresponding companies
  • Williams, Mark
    British

    Registered addresses and corresponding companies
    • icon of address 7, Allee Du Bois Beson, 7840 Louveciennes, France

      IIF 14 IIF 15
  • Williams, Mark
    English

    Registered addresses and corresponding companies
    • icon of address 16, Fountains Crescent, Eston, Middlesbrough, TS6 9DF, England

      IIF 16
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 30 The Covert, Coulby Newham, Middlesbrough, Cleveland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,114 GBP2019-04-30
    Officer
    icon of calendar 2010-04-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 20 Waterland, St. Neots, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    QUADRATEC UK LIMITED - 2001-09-20
    icon of address The Mill House Boundary Road, Loudwater, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-10 ~ 2006-10-16
    IIF 8 - Director → ME
    icon of calendar 2004-04-30 ~ 2006-10-16
    IIF 15 - Secretary → ME
  • 2
    icon of address 30 The Covert, Coulby Newham, Middlesbrough, Cleveland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,114 GBP2019-04-30
    Officer
    icon of calendar 2010-04-06 ~ 2015-05-01
    IIF 16 - Secretary → ME
  • 3
    E21 LIMITED - 2000-04-04
    E2-ONE LIMITED - 2000-08-02
    icon of address C/o Sungard Systems Ltd., 25 Canada Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-07 ~ 2003-08-20
    IIF 12 - Director → ME
  • 4
    SHERWOOD INTERNATIONAL GROUP LIMITED - 2003-10-31
    SHERWOOD COMPUTER SERVICES GROUP LIMITED - 1996-05-07
    SHERWOOD COMPUTER CENTRE LIMITED - 1989-07-28
    SHERWOOD INSURANCE SYSTEMS LIMITED - 1989-09-07
    SUNGARD SHERWOOD SYSTEMS GROUP LIMITED - 2016-04-01
    FIS SHERWOOD SYSTEMS GROUP LIMITED - 2020-11-19
    SHERWOOD COMPUTER MANAGEMENT LIMITED - 1991-02-14
    SHERWOOD INSURANCE SYSTEMS LIMITED - 1991-01-29
    SHERWOOD COMPUTER CENTRE LIMITED - 1989-10-11
    icon of address C/o F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2002-01-07 ~ 2003-08-20
    IIF 13 - Director → ME
  • 5
    GALERULE LIMITED - 1985-03-18
    SHERWOOD COMPUTER SERVICES PLC - 1996-05-07
    SUNGARD SHERWOOD SYSTEMS PLC - 2004-07-15
    SHERWOOD INTERNATIONAL PLC - 2003-10-31
    SUNGARD SHERWOOD SYSTEMS LIMITED - 2016-04-01
    icon of address 25 Canada Square, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-07 ~ 2003-08-20
    IIF 11 - Director → ME
    icon of calendar 2002-10-03 ~ 2002-11-04
    IIF 14 - Secretary → ME
  • 6
    IBS ENTERPRISE UNITED KINGDOM LIMITED - 2016-09-12
    STREAMFLEET LIMITED - 1992-02-05
    INTERNATIONAL BUSINESS SYSTEMS (IBS) LIMITED - 2011-02-14
    INTERNATIONAL BUSINESS SYSTEMS (LONDON) LIMITED - 1997-02-12
    IPTOR SUPPLY CHAIN SYSTEMS UK LIMITED - 2020-10-15
    icon of address 280 Bishopsgate, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-06-19 ~ 2010-03-30
    IIF 9 - Director → ME
  • 7
    MMBS TRADING LIMITED - 2018-11-15
    icon of address Mutual House, Leicester Road, Melton Mowbray, Leicestershire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-24 ~ 2024-05-01
    IIF 2 - Director → ME
  • 8
    icon of address Mutual House, Leicester Road, Melton Mowbray, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-01-27 ~ 2024-05-01
    IIF 3 - Director → ME
  • 9
    DANSAL LIMITED - 2000-05-09
    ICG COMMERCE UK LIMITED - 2012-02-27
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-06 ~ 2001-02-27
    IIF 7 - Director → ME
  • 10
    icon of address 25 Canada Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-07 ~ 2003-08-20
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.