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 Alastair, Mr.

    Related profiles found in government register
  • Wilson, Mark Alastair, Mr.
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Mount Hermon Road, Woking, Surrey, GU22 7TT

      IIF 1
  • Wilson, Mark Alastair, Mr.
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Link Farm, Lower Link, St Mary Bourne, Andover, Hampshire, SP11 6DB

      IIF 2
    • icon of address Lower Link Farm, Lower Link, St. Mary Bourne, Andover, Hampshire, SP11 6DB, United Kingdom

      IIF 3
    • icon of address Lower Link Farm, St. Mary Bourne, Andover, Hampshire, SP11 6DB, United Kingdom

      IIF 4
  • Wilson, Mark Alastair, Mr.
    British finance director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Chichester Food Park, Bognor Road, Chichester, West Sussex, PO20 1NW

      IIF 5
    • icon of address Unit 1, Chichester Food Park, Bognor Road, Chichester, West Sussex, PO20 1NW, England

      IIF 6
    • icon of address 17 Mount Hermon Road, Woking, Surrey, GU22 7TT

      IIF 7 IIF 8 IIF 9
  • Wilson, Mark Alastair
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Chichester Food Park, Bognor Road, Chichester, West Sussex, PO20 1NW, United Kingdom

      IIF 12
  • Wilson, Mark Alastair
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Squire's Group Office, Badshot Lea Road, Farnham, Surrey, GU9 9JX, England

      IIF 13
  • Wilson, Mark Alastair
    British director and company secretary born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Squire's Group Office, Badshot Lea Road, Badshot Lea, Farnham, GU9 9JX, England

      IIF 14
  • Wilson, Mark Alastair
    British finance director and company secretary born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Squire's Group Office, Badshot Lea Road, Farnham, Surrey, GU9 9JX, England

      IIF 15
    • icon of address Sixth Cross Road, Twickenham, Middx, TW2 5PA

      IIF 16
  • Wilson, Mark Alastair
    British manager born in August 1962

    Registered addresses and corresponding companies
    • icon of address 35 Beaconsfield Road, Surbiton, Surrey, KT5 9AW

      IIF 17
  • Wilson, Mark Alastair, Mr.
    British company director

    Registered addresses and corresponding companies
    • icon of address 17 Mount Hermon Road, Woking, Surrey, GU22 7TT

      IIF 18
  • Wilson, Mark Alastair, Mr.
    British director

    Registered addresses and corresponding companies
    • icon of address 17 Mount Hermon Road, Woking, Surrey, GU22 7TT

      IIF 19 IIF 20
  • Wilson, Mark Alastair, Mr.
    British finance director

    Registered addresses and corresponding companies
  • Wilson, Mark Alastair, Mr.

    Registered addresses and corresponding companies
    • icon of address Unit 1, Chichester Food Park, Bognor Road, Chichester, West Sussex, PO20 1NW

      IIF 26
    • icon of address Unit 1, Chichester Food Park, Bognor Road, Chichester, West Sussex, PO20 1NW, England

      IIF 27 IIF 28 IIF 29
  • Wilson, Mark Alastair

    Registered addresses and corresponding companies
    • icon of address Lower Link Farm, Lower Link, St. Mary Bourne, Andover, Hampshire, SP11 6DB, United Kingdom

      IIF 31
    • icon of address Lower Link Farm, St. Mary Bourne, Andover, Hampshire, SP11 6DB, United Kingdom

      IIF 32
    • icon of address Unit 1, Chichester Food Park, Bognor Road, Chichester, West Sussex, PO20 1NW, United Kingdom

      IIF 33
    • icon of address Squire's Group Office, Badshot Lea Road, Badshot Lea, Farnham, GU9 9JX, England

      IIF 34
    • icon of address Squire's Group Office, Badshot Lea Road, Farnham, Surrey, GU9 9JX, England

      IIF 35 IIF 36
    • icon of address Sixth Cross Road, Twickenham, Middx, TW2 5PA

      IIF 37
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Squire's Group Office, Badshot Lea Road, Farnham, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,006,849 GBP2022-12-30
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 13 - Director → ME
    icon of calendar 2022-12-31 ~ now
    IIF 36 - Secretary → ME
  • 2
    icon of address Sixth Cross Road, Twickenham, Middx
    Active Corporate (11 parents, 5 offsprings)
    Officer
    icon of calendar 2017-04-28 ~ now
    IIF 16 - Director → ME
    icon of calendar 2017-04-28 ~ now
    IIF 37 - Secretary → ME
  • 3
    icon of address Squire's Group Office, Badshot Lea Road, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -289,116 GBP2025-07-31
    Officer
    icon of calendar 2017-04-28 ~ now
    IIF 15 - Director → ME
    icon of calendar 2017-04-28 ~ now
    IIF 35 - Secretary → ME
  • 4
    WASHINGTON AQUATIC & GARDEN SUPPLIES LIMITED - 2004-10-29
    EGGSHELL (214) LIMITED - 1992-02-19
    SHOOTS WASHINGTON LTD. - 2009-02-20
    icon of address Squire's Group Office Badshot Lea Road, Badshot Lea, Farnham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,246,967 GBP2025-07-31
    Officer
    icon of calendar 2017-04-28 ~ now
    IIF 14 - Director → ME
    icon of calendar 2017-04-28 ~ now
    IIF 34 - Secretary → ME
Ceased 17
  • 1
    RP 192 LIMITED - 1997-11-26
    WIGHT SALADS LIMITED - 2017-07-07
    icon of address Unit 1 Chichester Food Park, Bognor Road, Chichester, West Sussex, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,160,273 GBP2023-12-31
    Officer
    icon of calendar 2010-06-23 ~ 2013-02-28
    IIF 6 - Director → ME
    icon of calendar 2011-02-14 ~ 2013-02-28
    IIF 29 - Secretary → ME
  • 2
    icon of address Lower Link Farm Lower Link, St. Mary Bourne, Andover, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-14 ~ 2013-02-28
    IIF 27 - Secretary → ME
  • 3
    GLOY & EMPIRE ADHESIVES LIMITED - 1982-08-20
    icon of address Valentine & Co 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-06 ~ 1994-01-10
    IIF 17 - Director → ME
  • 4
    OFTENMAKE LIMITED - 1992-11-23
    icon of address Lower Link Farm, Lower Link, St. Mary Bourne, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-01 ~ 2013-02-28
    IIF 10 - Director → ME
    icon of calendar 2003-02-01 ~ 2013-02-28
    IIF 22 - Secretary → ME
  • 5
    ARRETON VALLEY NURSERY LIMITED - 2010-04-19
    ABBEY VIEW NURSERY LIMITED - 1986-12-08
    icon of address Lower Link Farm Lower Link, St. Mary Bourne, Andover, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-14 ~ 2013-02-28
    IIF 30 - Secretary → ME
  • 6
    LIGHTHORNE ASSOCIATES LIMITED - 1989-01-26
    icon of address Lower Link Farm, St Mary Bourne, Andover, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-12-19 ~ 2013-02-28
    IIF 1 - Director → ME
    icon of calendar 2008-12-19 ~ 2013-02-28
    IIF 18 - Secretary → ME
  • 7
    ELMHAVENS LIMITED - 1978-12-31
    icon of address Lowerlink Farm, Lower Link, St. Mary Bourne, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-01 ~ 2013-02-28
    IIF 9 - Director → ME
    icon of calendar 2003-02-01 ~ 2013-02-28
    IIF 24 - Secretary → ME
  • 8
    icon of address Vitacress Nurseries Lagness Road, Runcton, Chichester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-07-16 ~ 2013-02-28
    IIF 4 - Director → ME
    icon of calendar 2012-07-16 ~ 2013-02-28
    IIF 32 - Secretary → ME
  • 9
    TS4I (POWER RESOURCES 3) LIMITED - 2012-09-04
    CITRUSRIDGE LIMITED - 2001-09-13
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -211,085 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2012-08-31 ~ 2013-02-28
    IIF 12 - Director → ME
    icon of calendar 2012-08-31 ~ 2013-02-28
    IIF 33 - Secretary → ME
  • 10
    icon of address Lower Link Farm Lower Link, St. Mary Bourne, Andover, Hampshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2006-02-03 ~ 2013-02-28
    IIF 20 - Secretary → ME
  • 11
    VAN HEYNINGEN BROTHERS LIMITED - 2016-02-25
    icon of address Lower Link Farm Lower Link, St. Mary Bourne, Andover, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-08 ~ 2013-02-28
    IIF 3 - Director → ME
    icon of calendar 2012-03-01 ~ 2013-02-28
    IIF 31 - Secretary → ME
  • 12
    OBTAINEXPECT ENTERPRISES LIMITED - 1993-02-25
    LUSTICRESS LIMITED - 2003-12-24
    icon of address Lower Link Farm, St. Mary Bourne, Andover, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-02-01 ~ 2013-02-28
    IIF 11 - Director → ME
    icon of calendar 2003-02-01 ~ 2013-02-28
    IIF 25 - Secretary → ME
  • 13
    VITACRESS 2008 LIMITED - 2010-10-13
    icon of address Lower Link Farm Lower Link, St Mary Bourne, Andover, Hampshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2010-04-22 ~ 2013-02-28
    IIF 2 - Director → ME
    icon of calendar 2008-08-08 ~ 2013-02-28
    IIF 19 - Secretary → ME
  • 14
    WIGHT SALADS GROUP LIMITED - 2017-05-26
    icon of address Lower Link Farm Lower Link, St. Mary Bourne, Andover, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-12-31 ~ 2013-02-28
    IIF 5 - Director → ME
    icon of calendar 2011-02-14 ~ 2013-02-28
    IIF 26 - Secretary → ME
  • 15
    HAMPSHIRE WATERCRESS LIMITED - 1992-09-30
    icon of address Lower Link Farm, Lower Link St Mary Bourne, Andover, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-01 ~ 2013-02-28
    IIF 8 - Director → ME
    icon of calendar 2003-02-01 ~ 2013-02-28
    IIF 23 - Secretary → ME
  • 16
    icon of address Lower Link Farm, Lower Link, St. Mary Bourne, Andover, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-01 ~ 2013-02-28
    IIF 7 - Director → ME
    icon of calendar 2003-02-01 ~ 2013-02-28
    IIF 21 - Secretary → ME
  • 17
    EVERYDOME LIMITED - 2002-11-28
    icon of address Lower Link Farm Lower Link, St. Mary Bourne, Andover, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-14 ~ 2013-02-28
    IIF 28 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.