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

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

      IIF 1
  • Wilson, Alan

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

      IIF 2
    • icon of address Beckwood, Gatebeck Road, Endmoor, Kendal, LA8 0HH, England

      IIF 3
    • icon of address Beckwood, Gatebeck Road, Endmoor, Kendal, LA8 0HH, United Kingdom

      IIF 4
    • icon of address Shiralee, Gatebeck Road, Endmoor, Kendal, LA8 0HL, United Kingdom

      IIF 5
    • icon of address Brooklyn, The Street, Bacton, Stowmarket, IP144LF, United Kingdom

      IIF 6
  • Wilson, Alan
    British

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

      IIF 7
  • Wilson, Alan
    born in February 1957

    Resident in England

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

      IIF 8
  • Wilson, Alan
    British farmer born in April 1942

    Resident in England

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

      IIF 9
    • icon of address Coppings Farm, Earls Green Road, Bacton, Stowmarket, IP14 4SA, England

      IIF 10
  • Wilson, Alan
    British born in February 1957

    Resident in England

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

      IIF 11
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 12
    • icon of address Beckwood, Gatebeck Road, Endmoor, Kendal, Cumbria, LA8 0HH, United Kingdom

      IIF 13
    • icon of address Beckwood, Gatebeck Road, Endmoor, Kendal, LA8 0HH, England

      IIF 14 IIF 15
    • icon of address Beckwood, Gatebeck Road, Endmoor, Kendal, LA8 0HH, United Kingdom

      IIF 16
    • icon of address Beckwood, Gatebeck Road, Endmoor, Kendal, LA8 0HL, England

      IIF 17
    • icon of address Karalee Business Park, Gatebeck Road, Endmoor, Kendal, LA8 0HL, United Kingdom

      IIF 18
    • icon of address Unit 2, Karalee Business Park, Gatebeck Road, Kendal, Cumbria, LA8 0HL, United Kingdom

      IIF 19
  • Wilson, Mark Alan
    British born in November 1968

    Resident in England

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

      IIF 20
    • icon of address 6, Brooks Hall Road, Ipswich, IP1 4BY, United Kingdom

      IIF 21
  • Wilson, Mark Alan
    British accountant born in November 1968

    Resident in England

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

      IIF 22
  • Wilson, Mark Alan
    British bookkeeper born in November 1968

    Resident in England

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

      IIF 23
  • Wilson, Mark Alan
    British managing director born in November 1968

    Resident in England

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

      IIF 24
  • Alan Wilson
    British born in February 1957

    Resident in England

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

      IIF 25
    • icon of address Beckwood, Gatebeck Road, Endmoor, Kendal, LA8 0HH, England

      IIF 26
  • Wilson, Alan
    British born in February 1957

    Resident in United Kingdom

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

      IIF 27
    • icon of address Beckwood, Gatebeck Road, Endmoor, Kendal, LA8 0HL, United Kingdom

      IIF 28
    • icon of address Karalee Business Park, Gatebeck Road, Endmoor, Kendal, Cumbria, LA8 0HL, England

      IIF 29
  • Wilson, Alan
    British company director born in February 1957

    Resident in United Kingdom

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

      IIF 30
  • Mr Alan Wilson
    British born in April 1942

    Resident in England

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

      IIF 31
  • Mr Alan Wilson
    British born in February 1957

    Resident in England

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

      IIF 32
    • icon of address C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 33
    • icon of address Unit 2, Karalee Business Park, Gatebeck Road, Kendal, Cumbria, LA8 0HL, United Kingdom

      IIF 34
  • Alan Wilson
    British born in February 1957

    Resident in United Kingdom

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

      IIF 35
    • icon of address Karalee Business Park, Gatebeck Road, Endmoor, Kendal, LA8 0HL, United Kingdom

      IIF 36
  • Mr Mark Alan Wilson
    British born in November 1968

    Resident in England

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

      IIF 37
    • icon of address 6, Brooks Hall Road, Ipswich, IP1 4BY, United Kingdom

      IIF 38 IIF 39
    • icon of address Coppings Farm, Earls Green Road, Bacton, Stowmarket, IP14 4SA

      IIF 40
  • Mr Alan Wilson
    British born in February 1957

    Resident in United Kingdom

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

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