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

Masiak, Mark Andrew

    Related profiles found in government register
  • Masiak, Mark Andrew
    British company director born in March 1971

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address Mark Masiak, 11 Ouse Lane, Towcester, Northamptonshire, NN12 6YJ, United Kingdom

      IIF 1
  • Masiak, Mark Andrew
    British director born in March 1971

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address Marlborough House, 9 Keller Close, Milton Keynes, MK11 3LL, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Apt-1, Camilia, 194-196 Triq Il-keffa, Swieqi, SWQ 2550, Malta

      IIF 5
    • icon of address Mark Masiak, 11 Ouse Lane, Towcester, NN12 6YJ, England

      IIF 6 IIF 7
  • Masiak, Mark
    British director born in March 1971

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address Mark Masiak, 11 Ouse Lane, Towcester, NN12 6YJ, England

      IIF 8 IIF 9
  • Mr Mark Masiak
    British born in March 1971

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address Mark Masiak, 11 Ouse Lane, Towcester, NN12 6YJ, England

      IIF 10
    • icon of address Mark Masiak, 11 Ouse Lane, Towcester, Northamptonshire, NN12 6YJ, United Kingdom

      IIF 11
  • Masiak, Mark Andrew
    British company director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 601, Hayley Court, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 12
    • icon of address 7608, Po Box 7608, Milton Keynes, MK11 9JG, England

      IIF 13
    • icon of address The Whitehouse, Greenhalls Avenue, Warrington, WA4 6HL, England

      IIF 14
    • icon of address 42, Westfield Avenue, Woking, GU22 9PG, England

      IIF 15
  • Masiak, Mark Andrew
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Alston Drive, Bradwell Abbey, Milton Keynes, MK13 9HB, United Kingdom

      IIF 16
    • icon of address Po Box 7608, Po Box 7608, Milton Keynes, MK11 9JG, England

      IIF 17
    • icon of address 11 Ouse Lane, Towcester, Northamptonshire, NN12 6YJ

      IIF 18
    • icon of address 11, Ouse Lane, Towcester, Northamptonshire, NN12 6YJ, United Kingdom

      IIF 19
  • Mr Mark Andrew Masiak
    British born in March 1971

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 601, Hayley Court, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 20
    • icon of address Marlborough House, 9 Keller Close, Milton Keynes, MK11 3LL, United Kingdom

      IIF 21 IIF 22
    • icon of address Apt-1, Camilia, 194-196 Triq Il-keffa, Swieqi, SWQ 2550, Malta

      IIF 23
    • icon of address Mark Masiak, 11 Ouse Lane, Towcester, NN12 6YJ, England

      IIF 24 IIF 25
    • icon of address Mark Masiak, Ouse Lane, Towcester, NN12 6YJ, England

      IIF 26
  • Masiak, Mark
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Alston Drive, Bradwell Abbey, Milton Keynes, MK13 9HR, United Kingdom

      IIF 27 IIF 28
    • icon of address 45, Alston Drive, Milton Keynes, MK13 9HB, United Kingdom

      IIF 29
    • icon of address 7608, Po Box, Milton Keynes, MK11 9JG, United Kingdom

      IIF 30 IIF 31
    • icon of address Box 7608, Alston Drive, Milton Keynes, MK11 9JG, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address Granda17 Limited, Po Box 7608, Alston Drive, Milton Keynes, MK11 9JG, United Kingdom

      IIF 35
    • icon of address Marlborough House, 9 Keller Close, Milton Keynes, MK11 3LL, United Kingdom

      IIF 36
    • icon of address Marlborough House, Po Box 7608, Milton Keynes, MK11 9JG, United Kingdom

      IIF 37
  • Mr Mark Masiak
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Alston Drive, Bradwell Abbey, Milton Keynes, MK13 9HR, United Kingdom

      IIF 38 IIF 39
    • icon of address 45, Alston Drive, Milton Keynes, MK13 9HB, United Kingdom

      IIF 40
    • icon of address 7608, Po Box, Milton Keynes, MK11 9JG, United Kingdom

      IIF 41 IIF 42
    • icon of address Box 7608, Alston Drive, Milton Keynes, MK11 9JG, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address Granda17 Limited, Po Box 7608, Milton Keynes, MK11 9JG, United Kingdom

      IIF 46
    • icon of address Marlborough House, 9 Keller Close, Milton Keynes, MK11 3LL, United Kingdom

      IIF 47
    • icon of address Marlborough House, Keller Close, Milton Keynes, MK11 3LL, United Kingdom

      IIF 48
    • icon of address Marlborough House, Po Box 7608, Milton Keynes, MK11 9JG, United Kingdom

      IIF 49
  • Mr Mark Andrew Masiak
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 601, Hayley Court, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 50
    • icon of address Mark Masiak, 11 Ouse Lane, Towcester, Northamptonshire, NN126YJ, United Kingdom

      IIF 51
    • icon of address 1st Floor 21, Station Road, Watford, Hertfordshire, WD17 1AP

      IIF 52
    • icon of address 42, Westfield Avenue, Woking, GU22 9PG, England

      IIF 53
child relation
Offspring entities and appointments
Active 24
  • 1
    GRANDA 23 LIMITED - 2023-07-05
    icon of address Mark Masiak, 11 Ouse Lane, Towcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,969 GBP2023-08-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 2 - Director → ME
  • 2
    GRANDA 25 LIMITED - 2025-02-25
    icon of address 42 Westfield Avenue, Woking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Marlborough House, Po Box 7608, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-07 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Po Box 7608 Po Box 7608, Milton Keynes, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    icon of calendar 2016-08-10 ~ dissolved
    IIF 16 - Director → ME
  • 5
    GRANDA 19 LIMITED - 2022-01-14
    icon of address Mark Masiak The Courtyard, John Harper Street, Willenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -238,853 GBP2024-10-31
    Officer
    icon of calendar 2019-10-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Box 7608 Alston Drive, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Box 7608 Alston Drive, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-16 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Mark Masiak, 11 Ouse Lane, Towcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Mark Masiak, 11 Ouse Lane, Towcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
  • 10
    icon of address Mark Masiak, 11 Ouse Lane, Towcester, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2023-02-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 7608 Po Box, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-11-30
    Person with significant control
    icon of calendar 2017-11-28 ~ dissolved
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 7608, 7608 Po Box 7608, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-28 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-12-28 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Granda17 Limited Po Box 7608, Alston Drive, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 14
    MRR 22 LIMITED - 2023-06-15
    icon of address Mark Masiak, 11 Ouse Lane, Towcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 1st Floor 21 Station Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,106,992 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 7608 Po Box, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Mark Masiak, 11 Ouse Lane, Towcester, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -227,955 GBP2023-06-30
    Officer
    icon of calendar 2016-09-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 11 - Has significant influence or controlOE
  • 18
    icon of address Mark Masiak, Ouse Lane, Towcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2023-07-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 26 - Has significant influence or controlOE
  • 19
    icon of address Mark Masiak, 11 Ouse Lane, Towcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-26 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Mark Masiak, 11 Ouse Lane, Towcester, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Marlborough House, 9 Keller Close, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-02 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-10-02 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 7608 Po Box 7608, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,579 GBP2020-04-29
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 13 - Director → ME
  • 23
    icon of address 601 Hayley Court, Linford Wood, Milton Keynes, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    49,506 GBP2024-04-30
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Mark Masiak, 11 Ouse Lane, Towcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -303,799 GBP2024-06-30
    Officer
    icon of calendar 2016-07-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    GRANDA 23 LIMITED - 2023-07-05
    icon of address Mark Masiak, 11 Ouse Lane, Towcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,969 GBP2023-08-31
    Person with significant control
    icon of calendar 2022-08-19 ~ 2023-08-18
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    icon of address 20 Moseley Gate, Moseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-25 ~ 2019-01-28
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ 2019-01-28
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 3
    icon of address Millbank House, Northway, Runcorn, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,104 GBP2024-09-30
    Officer
    icon of calendar 2018-06-07 ~ 2018-06-07
    IIF 17 - Director → ME
  • 4
    GRANDA15 LTD - 2019-05-21
    GRANDA MARKETING GROUP LIMITED - 2022-08-30
    icon of address 18 Thame Road, Haddenham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -9,755 GBP2024-12-31
    Officer
    icon of calendar 2018-12-28 ~ 2020-07-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-12-28 ~ 2020-07-01
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 7608 Po Box, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-11-30
    Officer
    icon of calendar 2017-11-28 ~ 2019-01-01
    IIF 31 - Director → ME
  • 6
    icon of address The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2008-06-26 ~ 2011-06-17
    IIF 18 - Director → ME
  • 7
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,477 GBP2019-05-31
    Officer
    icon of calendar 2019-12-01 ~ 2020-11-05
    IIF 14 - Director → ME
  • 8
    WILSON INVESTMENTS (2211) LTD - 2023-02-23
    icon of address Elwes House, 19 Church Walk, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    28,264 GBP2024-02-29
    Person with significant control
    icon of calendar 2022-11-10 ~ 2025-06-09
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% as a member of a firm 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 26 August 2025 and licensed under the Open Government Licence v3.0.