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

    Related profiles found in government register
  • Williams, Mark
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Olympic Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5GU, England

      IIF 1
    • icon of address C/o Asha Solutions Limited, First Floor, 10 Village Way, Pinner, HA5 5AF, England

      IIF 2
    • icon of address 47, Raymonds Plain, Welwyn Garden City, AL7 4TE, England

      IIF 3
  • Williams, Mark
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Stocking Fen Road, Ramsey, Huntingdon, PE26 1SA, United Kingdom

      IIF 4
    • icon of address Christopher House, 94b London Road, Leicester, LE2 0QS, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
    • icon of address Spinney Cottage, Coton, Northampton, NN6 8RF, England

      IIF 9
    • icon of address Spinney Cottage, Coton, Northampton, Northamptonshire, NN6 8RF, England

      IIF 10
  • Williams, Mark
    British management consultant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Fairacres, Ruislip, HA4 8AN, England

      IIF 11
  • Williams, Mark
    British roof designer born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Cumberland Avenue, Thornton-cleveleys, Lancashire, FY5 2DA, United Kingdom

      IIF 12
  • Williams, Mark
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Parsonage Street, Dursley, Gloucestershire, GL11 4AA, United Kingdom

      IIF 13
  • Williams, Mark Anthony
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Station Road, Ilfracombe, Devon, EX34 8DE

      IIF 14
  • Williams, Mark Anthony
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Node Cowork, 1 Enterprise Road, Roundswell Enterprise Park, Barnstaple, Devon, EX31 3YB, United Kingdom

      IIF 15
  • Williams, Mark
    British operations born in June 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Williams, Mark
    British company director born in December 1975

    Resident in Croatia

    Registered addresses and corresponding companies
    • icon of address 8 Highfield House, Croft Road, Godalming, Surrey, GU7 1DL, England

      IIF 17
  • Williams, Mark
    British director born in December 1975

    Resident in Croatia

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
  • Williams, Mark
    British salesman born in December 1975

    Registered addresses and corresponding companies
    • icon of address 17, Jubilee Road, Dursley, Glos, GL11 4ES

      IIF 19
  • Williams, Michelle
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Bickney Way, Fetcham, Leatherhead, Surrey, KT22 9QQ, England

      IIF 20
  • Williams, Mark
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 10 Village Way, Pinner, Middlesex, HA5 5AF, United Kingdom

      IIF 21 IIF 22
  • Williams, Mark
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, High Street, Crickhowell, NP8 1BW, Wales

      IIF 23
  • Williams, Mark
    British hgv driver born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Devonshire Park, Bideford, EX39 5JF, United Kingdom

      IIF 24
  • Williams, Mark
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chargrove House, Shurdington Road, Cheltenham, Gloucestershire, GL51 4GA, United Kingdom

      IIF 25
  • Mr Mark Williams
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Olympic Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5GU, England

      IIF 26
    • icon of address Christopher House, 94b London Road, Leicester, LE2 0QS, England

      IIF 27
    • icon of address Christopher House, 94b London Road, Leicester, LE2 0QS, United Kingdom

      IIF 28
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
    • icon of address Spinney Cottage, Coton, Northampton, Northamptonshire, NN6 8RF, United Kingdom

      IIF 30
    • icon of address C/o Asha Solutions Limited, First Floor, 10 Village Way, Pinner, HA5 5AF, England

      IIF 31
    • icon of address 22, Cumberland Avenue, Thornton-cleveleys, Lancashire, FY5 2DA, England

      IIF 32
    • icon of address 47, Raymonds Plain, Welwyn Garden City, AL7 4TE, England

      IIF 33
  • Mr Marlk Williams
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Fairacres, Ruislip, HA4 8AN, England

      IIF 34
  • Mr Mark Williams
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Parsonage Street, Dursley, Gloucestershire, GL11 4AA, England

      IIF 35
  • Simpson, Michelle
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Bickney Way, Fetcham, Leatherhead, Surrey, KT22 9QQ, England

      IIF 36
  • Michelle Williams
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Bickney Way, Fetcham, Leatherhead, Surrey, KT22 9QQ, England

      IIF 37
  • Williams, Mark Allan
    British chief executive born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Compton Court, Upper Edgeborough Road, Guildford, GU1 2DJ, England

      IIF 38
  • Williams, Mark Allan
    British managing director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
  • Williams, Mark

    Registered addresses and corresponding companies
    • icon of address 19, Stocking Fen Road, Ramsey, Huntingdon, PE26 1SA, United Kingdom

      IIF 40
    • icon of address 4, Fairacres, Ruislip, HA4 8AN, England

      IIF 41
  • Mr Mark Williams
    British born in October 1970

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 1702, Shenzhou Computer Building, Shenzhen, 518000, China

      IIF 42
  • Williams, Michelle
    British executive assistant born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Temple Road, Epsom, KT19 8EY, England

      IIF 43
  • Williams, Michelle
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, High Street, Crikhowell, NP8 1BW, Wales

      IIF 44
  • Mrs Michelle Simpson
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hall Street, Walshaw, Bury, BL8 3BA, England

      IIF 45
  • Mr Mark Williams
    British born in June 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 46
  • Mr Mark Williams
    British born in December 1975

    Resident in Croatia

    Registered addresses and corresponding companies
    • icon of address 8 Highfield House, Croft Road, Godalming, Surrey, GU7 1DL, England

      IIF 47
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 48
  • Mr Mark Williams
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Station Road, Ilfracombe, EX34 8DE, England

      IIF 49
    • icon of address First Floor, 10 Village Way, Pinner, HA5 5AF, United Kingdom

      IIF 50 IIF 51
  • Mr Mark Williams
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chargrove House, Shurdington Road, Cheltenham, Gloucestershire, GL51 4GA, United Kingdom

      IIF 52
    • icon of address 13, Almond Road, Epsom, KT19 9DS, England

      IIF 53
    • icon of address 8 Birches House, Alder Court, Fleet, Hampshire, GU51 5AQ, United Kingdom

      IIF 54
  • Michelle Williams
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, High Street, Crickhowell, Powys, NP8 1BW, Wales

      IIF 55
  • Mr Mark Allan Williams
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Compton Court, Upper Edgeborough Road, Guildford, GU1 2DJ, England

      IIF 56
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 57
  • Ms Michelle Williams
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Temple Road, Epsom, Surrey, KT198EY, England

      IIF 58
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 13 Almond Road, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,823 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Suite F14, Node Cowork Enterprise Road, Roundswell, Barnstaple, England
    Active Corporate (2 parents)
    Equity (Company account)
    151,832 GBP2024-05-31
    Officer
    icon of calendar 2010-05-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-05-10 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 8 Hall Street, Walshaw, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -66,362 GBP2024-11-30
    Officer
    icon of calendar 2016-07-06 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Staverton Technology Park Herrick Way, Staverton, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    654,764 GBP2024-06-30
    Officer
    icon of calendar 2006-06-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Chargrove House, Shurdington Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 8 Highfield House, Croft Road, Godalming, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 6 High Street, Crickhowell, Powys, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -35,161 GBP2024-05-31
    Officer
    icon of calendar 2016-05-25 ~ now
    IIF 23 - Director → ME
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address C/o Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    416,477 GBP2016-01-31
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Unit 2 Olympic Court, Boardmans Way, Whitehills Business Park, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -614 GBP2021-04-30
    Officer
    icon of calendar 2009-04-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 10 Village Way, Pinner, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-08-18 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4 Fairacres, Ruislip, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 16
    icon of address C/o Asha Solutions Limited First Floor, 10 Village Way, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,632 GBP2024-03-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 17
    icon of address First Floor, 10 Village Way, Pinner, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 18
    icon of address First Floor, 10 Village Way, Pinner, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 6b Parkway Porters Wood, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Has significant influence or controlOE
  • 20
    icon of address 19 Stocking Fen Road, Ramsey, Huntingdon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2013-03-07 ~ dissolved
    IIF 40 - Secretary → ME
  • 21
    icon of address 43 Bickney Way, Fetcham, Leatherhead, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    500 GBP2022-10-31
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Compton Court, Upper Edgeborough Road, Guildford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-12 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 8 Birches House, Alder Court, Fleet, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,901 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-06 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2014-05-14 ~ 2015-03-04
    IIF 24 - Director → ME
  • 2
    icon of address Node Cowork 1 Enterprise Road, Roundswell Enterprise Park, Barnstaple, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-24 ~ 2025-05-01
    IIF 15 - Director → ME
  • 3
    icon of address C/o Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    416,477 GBP2016-01-31
    Officer
    icon of calendar 2018-01-30 ~ 2018-07-25
    IIF 7 - Director → ME
    icon of calendar 2015-08-01 ~ 2017-09-04
    IIF 9 - Director → ME
  • 4
    icon of address 28 Parsonage Street, Dursley, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-17 ~ 2010-01-28
    IIF 19 - Director → ME
  • 5
    icon of address 1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -306,036 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2007-03-12 ~ 2017-06-15
    IIF 5 - Director → ME
    icon of calendar 2017-08-18 ~ 2018-01-30
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-30
    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
  • 6
    icon of address C/o Asha Solutions Limited First Floor, 10 Village Way, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,632 GBP2024-03-31
    Officer
    icon of calendar 2019-10-20 ~ 2020-07-03
    IIF 11 - Director → ME
    icon of calendar 2019-10-29 ~ 2020-06-08
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ 2020-07-03
    IIF 34 - Has significant influence or control OE
  • 7
    icon of address 8 Highfield House, Croft Road, Godalming, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2021-01-06 ~ 2022-01-12
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ 2022-01-12
    IIF 48 - Ownership of shares – 75% or more OE

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.