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

Wilkins, Mark Alan

    Related profiles found in government register
  • Wilkins, Mark Alan
    British

    Registered addresses and corresponding companies
    • icon of address 10 English Business Park, English Close, Hove, East Sussex, BN3 7ET, England

      IIF 1
    • icon of address 5, English Close, Hove, East Sussex, BN3 7ET, England

      IIF 2 IIF 3
  • Wilkins, Mark Alan
    British company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 4
  • Wilkins, Mark Alan
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 5
    • icon of address 10 English Business Park, English Close, Hove, East Sussex, BN3 7ET, England

      IIF 6
  • Wilkins, Mark Alan
    British sales executive born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 7
    • icon of address 10 English Business Park, English Close, Hove, East Sussex, BN3 7ET, England

      IIF 8
  • Wilkins, Mark Alan
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cafe, Main Road, Cherhill, Wiltshire, SN11 8UU, United Kingdom

      IIF 9
  • Wilkins, Mark Alan
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cafe Site, Main Road, Cherhill, Wiltshire, SN11 8UU, England

      IIF 10
  • Wilkins, Mark Alan
    British managing director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finch Cottage, 15 Wood Street, Calne, Wiltshire, SN11 0DA, United Kingdom

      IIF 11
  • Wilkins, Mark Alan
    British sales executive born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mark Alan Wilkins
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 338, London Road, Portsmouth, PO2 9JY, England

      IIF 15
  • Mr Mark Alan Wilkins
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 16 IIF 17 IIF 18
    • icon of address 10 English Business Park, English Close, Hove, East Sussex, BN3 7ET, England

      IIF 19
    • icon of address 338 London Road, Portsmouth, PO2 9JY, England

      IIF 20
  • Mr Mark Alan Wilkins
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cafe Site, Main Road, Cherhill, Wiltshire, SN11 8UU, England

      IIF 21
    • icon of address The Cafe, Main Road, Cherhill, Wiltshire, SN11 8UU, United Kingdom

      IIF 22
  • Mr Mark Alan Wilkins
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 11
  • 1
    BLITZPORT LIMITED - 1982-05-12
    icon of address 5 English Business Park, English Close, Hove, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    386,833 GBP2024-03-31
    Officer
    icon of calendar 2008-08-01 ~ now
    IIF 13 - Director → ME
    icon of calendar 2004-10-01 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,832 GBP2024-03-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    icon of address The Cafe, Main Road, Cherhill, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -37,132 GBP2024-05-31
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 5 English Business Park, English Close, Hove, East Sussex, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 5 English Business Park, English Close, Hove, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    203,677 GBP2024-03-31
    Officer
    icon of calendar 2008-08-01 ~ now
    IIF 12 - Director → ME
    icon of calendar 2004-10-01 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Finch Cottage, 15 Wood Street, Calne, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-21 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address 5 English Business Park, English Close, Hove, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -667 GBP2025-03-31
    Officer
    icon of calendar 2009-03-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Cafe Site, Main Road, Cherhill, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -969 GBP2024-03-31
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,094 GBP2025-03-31
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -74,067 GBP2024-10-31
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 10 English Business Park, English Close, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2018-10-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 20 - Has significant influence or controlOE
Ceased 2
  • 1
    icon of address 5 English Business Park, English Close, Hove, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2024-07-01
    IIF 8 - Director → ME
    icon of calendar 2004-10-01 ~ 2024-07-01
    IIF 1 - Secretary → ME
  • 2
    icon of address 10 English Business Park, English Close, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Person with significant control
    icon of calendar 2018-10-09 ~ 2020-08-20
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.