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 Angus

    Related profiles found in government register
  • Wilson, Mark Angus
    British ceo born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104a, Greenwood Road, London, E8 1NE, England

      IIF 1
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Wilson, Mark Angus
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
    • icon of address Piccadilly House, 49 Piccadilly, Manchester, M1 2AP, England

      IIF 4
    • icon of address Wellington House, Pollard Street East, Manchester, M40 7FS, England

      IIF 5
  • Wilson, Mark Angus
    British managing director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Piccadilly House, 49 Piccadilly, Manchester, M1 2AP, England

      IIF 6
  • Wilson, Mark Angus
    born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Netil Studios, 1a Westgate Street, London, E8 3RL

      IIF 7
  • Wilson, Graham
    British accountant born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84a, Queens Road, Hersham, Walton-on-thames, KT12 5LN, United Kingdom

      IIF 8
  • Wilson, Mark Angus
    born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 17, 27 Shore Road, London, E9 7TA

      IIF 9
    • icon of address Piccadilly House, 49 Piccadilly, Manchester, Greater Manchester, M1 2AP, England

      IIF 10
  • Wilson, Mark Angus
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Finlay Warehouse, 56 Dale Street, Manchester, Greater Manchester, M1 2HN, United Kingdom

      IIF 11
  • Mr Mark Angus Wilson
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
    • icon of address 49, Piccadilly House, 49 Piccadilly, Manchester, M1 2AP, England

      IIF 14
    • icon of address Piccadilly House, 49 Piccadilly, Manchester, M1 2AP, England

      IIF 15
    • icon of address Wellington House, Pollard Street East, Manchester, M40 7FS, England

      IIF 16
  • Mr Mark Angus Wilson
    British born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, England

      IIF 17
  • Mr Graham Wilson
    British born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windacres Farm, Church Street, Rudgwick, Horsham, West Sussex, RH12 3EG

      IIF 18
    • icon of address 30a Station Way, Cheam, Surrey, SM3 8SQ

      IIF 19
    • icon of address 84a, Queens Road, Hersham, Walton-on-thames, KT12 5LN, England

      IIF 20 IIF 21
    • icon of address 84a, Queens Road, Hersham, Walton-on-thames, KT12 5LN, United Kingdom

      IIF 22
    • icon of address 4 George V Place, Thames Avenue, Windsor, Berkshire, SL4 1QP, England

      IIF 23
  • Wilson, Mark
    born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Piccadilly House, 49 Piccadilly, Manchester, Greater Manchester, M1 2AP, England

      IIF 24
  • Wilson, Graham
    British

    Registered addresses and corresponding companies
    • icon of address 84 A Queens Road, Walton On Thames, Surrey, KT12 5LN

      IIF 25
    • icon of address 84a Queens Road, Walton On Thames, Surrey, KT12 5LN

      IIF 26 IIF 27
  • Wilson, Graham
    British accountant

    Registered addresses and corresponding companies
    • icon of address 84 A Queens Road, Walton On Thames, Surrey, KT12 5LN

      IIF 28
    • icon of address 84a Queens Road, Walton On Thames, Surrey, KT12 5LN

      IIF 29 IIF 30
  • Wilson, Graham
    born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84a, Queens Road, Walton On Thames, Surrey, KT12 5LN

      IIF 31 IIF 32
    • icon of address 84a, Queens Road, Walton On Thames, Surrey, KT12 5LN, United Kingdom

      IIF 33
    • icon of address 84a, Queens Road, Walton-on-thames, KT12 5LN

      IIF 34
  • Wilson, Graham
    British accountant born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Weir Road, London, SW19 8UG, England

      IIF 35 IIF 36
    • icon of address 84 A Queens Road, Walton On Thames, Surrey, KT12 5LN

      IIF 37
    • icon of address 84a, Queens Road, Walton On Thames, Surrey, KT12 5LN

      IIF 38 IIF 39
    • icon of address 84a, Queens Road, Hersham, Walton-on-thames, Surrey, KT12 5LN, England

      IIF 40
    • icon of address 84a, Queens Road, Hersham, Walton-on-thames, Surrey, KT12 5LN, United Kingdom

      IIF 41
    • icon of address 84a, Queens Road, Walton-on-thames, Surrey, KT12 5LN

      IIF 42
    • icon of address 4 George V Place, Thames Avenue, Windsor, Berkshire, SL4 1QP, England

      IIF 43
  • Wilson, Graham
    British company director born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, Graham
    British none born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84a, Queens Road, Hersham, Walton-on-thames, Surrey, KT12 5LN, United Kingdom

      IIF 49
  • Mark Angus Wilson
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, 15 Finlay Warehouse, 56 Dale Street, Manchester, Greater Manchester, M1 2HN, United Kingdom

      IIF 50
    • icon of address Piccadilly House, 49 Piccadilly, Manchester, Greater Manchester, M1 2AP, England

      IIF 51
  • Wilson, Graham

    Registered addresses and corresponding companies
    • icon of address 65, Weir Road, London, SW19 8UG

      IIF 52
    • icon of address 65, Weir Road, London, SW19 8UG, England

      IIF 53
    • icon of address 44-46, 15a Walton Business Centre, 44-46 Terrace Road, Walton-on-thames, Surrey, KT12 2SD, England

      IIF 54
    • icon of address 84a, Queens Road, Walton-on-thames, Surrey, KT12 5LN, England

      IIF 55
  • Mark Wilson
    British born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Piccadilly House, 49 Piccadilly, Manchester, Greater Manchester, M1 2AP, England

      IIF 56
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,320 GBP2019-02-28
    Officer
    icon of calendar 2019-03-06 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 13 - Has significant influence or control as a member of a firmOE
    IIF 13 - Has significant influence or control over the trustees of a trustOE
    IIF 13 - Has significant influence or controlOE
  • 2
    DITTON TRADING LIMITED - 2013-06-05
    icon of address 44-46 15a Walton Business Centre, 44-46 Terrace Road, Walton-on-thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 54 - Secretary → ME
  • 3
    icon of address 84a Queens Road, Walton On Thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-08 ~ dissolved
    IIF 37 - Director → ME
  • 4
    CHILDREN OF MARS LTD - 2025-10-08
    icon of address Piccadilly House, 49 Piccadilly, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 5
    icon of address 104a Greenwood Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-29 ~ dissolved
    IIF 1 - Director → ME
  • 6
    ROARK INDUSTRIES LTD - 2025-01-21
    GIVE IT BACK LTD - 2023-07-25
    DEZIGN INDUSTRIES LTD - 2024-12-02
    icon of address 49 Piccadilly House, 49 Piccadilly, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Piccadilly House, 49 Piccadilly, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-16 ~ dissolved
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Wellington House, Pollard Street East, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,968 GBP2021-08-31
    Officer
    icon of calendar 2020-08-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    M WILSON HOLDINGS LIMITED - 2023-01-09
    icon of address 49 Piccadilly House, 49 Piccadilly, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1 Purbeck Close, Merstham, Redhill, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-10 ~ dissolved
    IIF 29 - Secretary → ME
  • 11
    icon of address 1 Purbeck Close, Merstham, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    126,838 GBP2017-05-31
    Officer
    icon of calendar 2008-05-14 ~ dissolved
    IIF 26 - Secretary → ME
  • 12
    icon of address 2 - 16 Bayford Street Bayford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-22 ~ dissolved
    IIF 7 - LLP Designated Member → ME
  • 13
    FLEXX GROUP LTD - 2020-06-08
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 30a Station Way, Cheam, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -8,840 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 19 - Right to appoint or remove directorsOE
  • 15
    icon of address 84a Queens Road, Hersham, Walton-on-thames, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 16
    NEWGATE AGENCY SOLUTIONS LLP - 2017-10-05
    icon of address 40 Bloomsbury Way, Lower Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 9 - LLP Designated Member → ME
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 17
    icon of address Windacres Farm Church Street, Rudgwick, Horsham, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or controlOE
Ceased 16
  • 1
    icon of address 30a Station Way Cheam, Sutton, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -154,271 GBP2024-02-29
    Officer
    icon of calendar 1999-02-23 ~ 2001-08-01
    IIF 25 - Secretary → ME
    icon of calendar 2004-04-20 ~ 2021-11-05
    IIF 30 - Secretary → ME
  • 2
    DITTON COMMERCE LIMITED - 2013-06-05
    icon of address 65 Weir Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -1,498,513 GBP2024-12-31
    Officer
    icon of calendar 2013-09-01 ~ 2013-11-01
    IIF 45 - Director → ME
    icon of calendar 2012-03-14 ~ 2013-06-01
    IIF 39 - Director → ME
  • 3
    DITTON ENTERPRISES LIMITED - 2013-06-26
    icon of address 15a Terrace Road, Walton-on-thames, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-23 ~ 2013-06-01
    IIF 42 - Director → ME
    icon of calendar 2013-09-01 ~ 2013-11-01
    IIF 47 - Director → ME
    icon of calendar 2014-03-01 ~ 2014-03-01
    IIF 52 - Secretary → ME
  • 4
    DITTON DEVELOPMENTS LIMITED - 2014-11-25
    icon of address 65 Weir Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,710,080 GBP2024-12-31
    Officer
    icon of calendar 2013-09-01 ~ 2013-09-25
    IIF 48 - Director → ME
    icon of calendar 2013-03-28 ~ 2013-06-01
    IIF 36 - Director → ME
  • 5
    DITTON TRADING LIMITED - 2013-06-05
    icon of address 44-46 15a Walton Business Centre, 44-46 Terrace Road, Walton-on-thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-01 ~ 2013-11-01
    IIF 44 - Director → ME
    icon of calendar 2012-03-15 ~ 2013-06-01
    IIF 38 - Director → ME
  • 6
    icon of address 3 The Elms, Church Rd, Claygate, Esher, England
    Active Corporate (2 parents)
    Equity (Company account)
    -529,155 GBP2024-12-31
    Officer
    icon of calendar 2015-05-14 ~ 2021-09-23
    IIF 55 - Secretary → ME
  • 7
    DITTON SURVEY & ASSESSMENT LIMITED - 2016-03-22
    icon of address 3 The Elms, Church Rd, Claygate, Esher, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,746 GBP2024-03-31
    Officer
    icon of calendar 2013-03-28 ~ 2013-06-01
    IIF 35 - Director → ME
    icon of calendar 2013-09-01 ~ 2013-09-25
    IIF 46 - Director → ME
    icon of calendar 2015-07-01 ~ 2020-02-10
    IIF 53 - Secretary → ME
  • 8
    GW1 DESIGN LTD - 2016-07-06
    icon of address 14 Sherbourne Drive 14 Sherbourne Drive, Windsor, Berkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    288 GBP2020-04-30
    Officer
    icon of calendar 2016-04-11 ~ 2020-05-28
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ 2020-05-28
    IIF 23 - Ownership of shares – 75% or more OE
  • 9
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-21 ~ 2008-02-29
    IIF 27 - Secretary → ME
  • 10
    icon of address 104a Greenwood Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-28 ~ 2015-04-21
    IIF 49 - Director → ME
  • 11
    RAPID 385 LIMITED - 1986-02-07
    icon of address 30 Station Way, Cheam, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    547,373 GBP2024-03-31
    Officer
    icon of calendar 1999-09-09 ~ 2021-11-05
    IIF 28 - Secretary → ME
  • 12
    icon of address Piccadilly House, 49 Piccadilly, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-16 ~ 2024-03-20
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ 2024-03-19
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 30a Station Way, Cheam, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -8,840 GBP2024-02-29
    Officer
    icon of calendar 2015-06-30 ~ 2020-08-24
    IIF 40 - Director → ME
  • 14
    icon of address 9 Stile Hall Parade, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    51,219 GBP2024-03-31
    Officer
    icon of calendar 2013-10-24 ~ 2020-10-02
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-04-01
    IIF 20 - Has significant influence or control OE
  • 15
    icon of address 57b Station Approach, West Byfleet, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,834 GBP2017-12-31
    Officer
    icon of calendar 2014-10-13 ~ 2014-10-24
    IIF 41 - Director → ME
  • 16
    icon of address 9 Stilehall Parade, Chiswick
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,183 GBP2024-03-31
    Officer
    icon of calendar 2013-10-24 ~ 2020-10-02
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-04-01
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% 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.