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

Mr Mark Christmas Wilson

    Related profiles found in government register
  • Mr Mark Christmas Wilson
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 10, Prospect Place, Welwyn, Hertfordshire, AL6 9EW, England

      IIF 1
  • Mr Mark Wilson
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 27 Beechcroft Road, Bushey, WD23 2JU, England

      IIF 2
  • Mr Mark Wilson
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Spur Road, Cosham, Portsmouth, PO6 3EB, England

      IIF 3
    • 4, Spur Road, Portsmouth, Hampshire, PO6 3EB, United Kingdom

      IIF 4
  • Mr Mark Wilson
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Mount Road, Sunderland, SR4 7ND, England

      IIF 5
    • 2, Mount Road, Sunderland, Tyne And Wear, SR4 7ND, United Kingdom

      IIF 6
  • Mr Mark Wilson
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Manor Court Chambers, Townsend Drive, Attleborough Fields Ind Estate, Nuneaton, Warwickshire, CV11 6RU

      IIF 7
    • Manor Court Chambers, Townsend Drive, Attleborough Fields Ind Estate, Nuneaton, Warwickshire, CV11 6RU, England

      IIF 8
    • Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, CV11 6RU, England

      IIF 9
    • Unit 5, Glaholm Road, Sunderland, Tyne & Wear, SR1 2NX, United Kingdom

      IIF 10
  • Mark Wilson
    British born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • Clear Cottage, Manor Road, Hayling Island, Hampshire, PO11 0QT, England

      IIF 11
  • Mr Mark Wilson
    British born in April 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 12, Castlegate Business Park, Caldicot, NP26 5YR

      IIF 12
  • Wilson, Mark
    British co director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 27 Beechcroft Road, Bushey, WD23 2JU, England

      IIF 13
  • Wilson, Mark
    British company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, Brockenhurst Road, Ramsgate, CT11 8ED, England

      IIF 14
    • 27, Church Street, Rickmansworth, Herts, WD3 1DE

      IIF 15
  • Wilson, Mark
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • New Bridge Street House, 30-34 New Bridge Street, London, London, EC4V 6BJ

      IIF 16
  • Mr Mark Wilson
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12, Castlegate Business Park, Caldicot, NP26 5YR

      IIF 17
  • Wilson, Mark
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Spur Road, Cosham, Portsmouth, PO6 3EB, England

      IIF 18
  • Wilson, Mark
    British plumbing & heating born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Spur Road, Portsmouth, Hampshire, PO6 3EB, United Kingdom

      IIF 19
  • Wilson, Mark
    British engineer born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Mount Road, Sunderland, SR4 7ND, England

      IIF 20
  • Wilson, Mark
    British mechanical / electrical technical born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Mount Road, Sunderland, Tyne And Wear, SR4 7ND, United Kingdom

      IIF 21
  • Wilson, Mark
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Glaholm Road, Sunderland, Tyne & Wear, SR1 2NX, United Kingdom

      IIF 22
  • Wilson, Mark
    British managing director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, CV11 6RU, England

      IIF 23
  • Wilson, Mark
    British electrician born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • Clear Cottage, Manor Road, Hayling Island, Hampshire, PO11 0QT, England

      IIF 24
  • Wilson, Mark Christmas
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Porters Mews, Codicote, Hertfordshire, SG4 8US

      IIF 25
    • 10, Prospect Place, Welwyn, Hertfordshire, AL6 9EW, England

      IIF 26
  • Wilson, Mark Christmas
    British

    Registered addresses and corresponding companies
    • 2, Porters Mews, Codicote, Hertfordshire, SG4 8US

      IIF 27
  • Mark Wilson
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yew Tree Cottage, Tidenham Lane, Chepstow, NP16 7JF, United Kingdom

      IIF 28
  • Wilson, Mark
    British telecommunications born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Stroud Road, East Kilbride, Glasgow, G75 0YA, Scotland

      IIF 29
  • Wilson, Mark
    British boatman born in November 1958

    Registered addresses and corresponding companies
    • 23 Cottenham Close, East Malling, Kent, ME19 6BY

      IIF 30
  • Wilson, Mark
    British engineer born in November 1958

    Registered addresses and corresponding companies
    • 23 Tithe Close, Codicote, Hitchin, Hertfordshire, SG4 8UX

      IIF 31
  • Wilson, Mark
    British business development manager born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4 Seafield Drive West, Aberdeen, AB15 7XA

      IIF 32
  • Wilson, Mark
    British director born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17 Seafield Drive West, Aberdeen, Aberdeenshire, AB15 7XA

      IIF 33
    • 4, Seafield Drive West, Aberdeen, AB15 7XA, Scotland

      IIF 34
    • Unit C, Hydropark, Tern Place, Denmore Road, Aberdeen, Aberdeen City, AB23 8JX, United Kingdom

      IIF 35
  • Wilson, Mark
    British surveyor/contracts manager born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4 Seafield Drive West, Aberdeen, AB15 7XA

      IIF 36
  • Wilson, Mark
    British director born in April 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • Rockfield, Coleford Road, Chepstow, NP16 7BU, United Kingdom

      IIF 37
  • Wilson, Mark
    British bricklayer born in April 1967

    Registered addresses and corresponding companies
    • Flat 3, 70 Booker Hill Road, High Wycombe, Buckinghamshire, HP12 4EX

      IIF 38
  • Wilson, Mark Christmas

    Registered addresses and corresponding companies
    • 2, Porters Mews, Codicote, Hertfordshire, SG4 8US

      IIF 39
  • Wilson, Mark
    British

    Registered addresses and corresponding companies
    • Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, CV11 6RU, England

      IIF 40 IIF 41
  • Wilson, Mark
    British managing director

    Registered addresses and corresponding companies
    • Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, CV11 6RU, England

      IIF 42
  • Wilson, Mark
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upper Lodge, Tidenham Lane, Chepstow, NP16 7JF, United Kingdom

      IIF 43
    • Upper Lodge, Tidenham Lane, Tidenham, Chepstow, Gwent, NP16 7JF, United Kingdom

      IIF 44
  • Wilson, Mark
    British sales director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yew Tree Cottage, Tidenham Lane, Chepstow, NP16 7JF, United Kingdom

      IIF 45
  • Wilson, Mark
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, CV11 6RU, England

      IIF 46 IIF 47
child relation
Offspring entities and appointments
Active 23
  • 1
    10 Brockenhurst Road, Ramsgate, England
    Corporate (8 parents)
    Equity (Company account)
    -1,832 GBP2024-01-31
    Officer
    2024-05-01 ~ now
    IIF 14 - director → ME
  • 2
    10 Prospect Place, Welwyn, Hertfordshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    263,652 GBP2023-12-30
    Officer
    2014-12-01 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    Unit 12 Castlegate Business Park, Caldicot
    Corporate (2 parents)
    Equity (Company account)
    12,383 GBP2024-03-31
    Officer
    2015-03-19 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Purnells, 5 & 6 Waterside Court Albany Street, Newport, S Wales
    Dissolved corporate (2 parents)
    Officer
    2009-12-15 ~ dissolved
    IIF 44 - director → ME
  • 5
    4 Spur Road, Portsmouth, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    66,017 GBP2023-08-31
    Officer
    2018-08-14 ~ now
    IIF 19 - director → ME
    Person with significant control
    2018-08-14 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    27 Beechcroft Road, Bushey, England
    Corporate (1 parent)
    Equity (Company account)
    39,733 GBP2023-09-30
    Officer
    2016-09-02 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-09-02 ~ now
    IIF 2 - Has significant influence or controlOE
  • 7
    Yew Tree Cottage, Tidenham Lane, Chepstow, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    23,758 GBP2023-11-29
    Officer
    2017-05-30 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2017-05-30 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Unit 12 Castlegate Business Park, Caldicot
    Dissolved corporate (2 parents)
    Officer
    2012-10-22 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    4 Spur Road, Cosham, Portsmouth, England
    Corporate (1 parent)
    Equity (Company account)
    17,554 GBP2023-09-30
    Officer
    2018-09-14 ~ now
    IIF 18 - director → ME
    Person with significant control
    2018-09-14 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    Unit C, Hydropark Tern Place, Denmore Road, Aberdeen, Aberdeen City, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,218,465 GBP2023-06-30
    Officer
    2014-09-19 ~ now
    IIF 35 - director → ME
  • 11
    Unit 5 Glaholm Road, Sunderland, Tyne & Wear, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    264,071 GBP2024-01-31
    Officer
    2017-01-04 ~ now
    IIF 22 - director → ME
    Person with significant control
    2017-01-04 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 12
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Officer
    1999-12-09 ~ now
    IIF 25 - director → ME
    2009-02-02 ~ now
    IIF 39 - secretary → ME
  • 13
    Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2005-08-11 ~ now
    IIF 46 - director → ME
    2005-08-11 ~ now
    IIF 41 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 14
    Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    8,192 GBP2024-03-31
    Officer
    2000-03-10 ~ now
    IIF 23 - director → ME
    2000-03-10 ~ now
    IIF 42 - secretary → ME
    Person with significant control
    2016-09-02 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 15
    Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2005-08-11 ~ now
    IIF 47 - director → ME
    2005-08-11 ~ now
    IIF 40 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 16
    SLLP 18 LIMITED - 2013-09-02
    28 Albyn Place, Aberdeen, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2014-02-20 ~ dissolved
    IIF 34 - director → ME
  • 17
    Riverside House, 14 Prospect Place, Welwyn, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -728 GBP2017-03-31
    Officer
    2003-04-17 ~ dissolved
    IIF 27 - secretary → ME
  • 18
    SPACE GROUP (SCOTLAND) LIMITED - 2007-07-09
    MOUNTWEST 747 LIMITED - 2007-05-18
    Bishop House, 50 Carden Place, Aberdeen
    Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    1,871,589 GBP2024-06-30
    Officer
    2007-07-05 ~ now
    IIF 33 - director → ME
  • 19
    New Bridge Street House, 30-34 New Bridge Street, London, London
    Dissolved corporate (1 parent)
    Officer
    2010-03-30 ~ dissolved
    IIF 16 - director → ME
  • 20
    51 Liddell Grove, East Kilbride, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-10-22 ~ dissolved
    IIF 29 - director → ME
  • 21
    27 Church Street, Rickmansworth, Herts
    Dissolved corporate (1 parent)
    Officer
    2014-02-20 ~ dissolved
    IIF 15 - director → ME
  • 22
    2 Mount Road, Sunderland, Tyne And Wear, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-25 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2018-04-25 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 23
    2 Mount Road, Sunderland, England
    Corporate (1 parent)
    Officer
    2023-07-06 ~ now
    IIF 20 - director → ME
    Person with significant control
    2023-07-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    EXPANDNUMBER RESIDENTS MANAGEMENT LIMITED - 1988-08-30
    Flat 1, 70 Bookerhill Road, High Wycombe, Buckinghamshire
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    1992-04-06 ~ 1994-09-07
    IIF 38 - director → ME
  • 2
    4 Spur Road, Cosham, Portsmouth, England
    Corporate (1 parent)
    Equity (Company account)
    17,554 GBP2023-09-30
    Officer
    2017-09-06 ~ 2018-09-14
    IIF 24 - director → ME
    Person with significant control
    2017-09-06 ~ 2018-09-14
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    INVESTMENT CASTINGS LIMITED - 2012-06-29
    105 High Street, Codicote Hitchin, Herts
    Dissolved corporate (2 parents)
    Officer
    ~ 2004-03-31
    IIF 31 - director → ME
  • 4
    NORTH OFFSHORE LIMITED - 2008-11-03
    MYSTICQUARTZ LIMITED - 1994-03-31
    12-16 Albyn Place, Aberdeen
    Dissolved corporate (3 parents)
    Officer
    2003-08-13 ~ 2004-03-31
    IIF 32 - director → ME
  • 5
    SPACE SOLUTIONS (SCOTLAND) LIMITED - 2007-07-09
    SPACE ARCHITECTS LIMITED - 2005-09-02
    62 Queen's Road, Aberdeen
    Dissolved corporate (2 parents)
    Officer
    2006-07-03 ~ 2007-07-05
    IIF 36 - director → ME
  • 6
    DOWNTOWN MATERIALS LIMITED - 1995-08-25
    Unit C14 St. Georges Business Park, Castle Road, Sittingbourne, Kent
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    199,044 GBP2024-03-31
    Officer
    1995-08-15 ~ 1998-07-01
    IIF 30 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.