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

Mr Mark Andrew Viccars

    Related profiles found in government register
  • Mr Mark Andrew Viccars
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16-18, Barnes Wallis Road, Fareham, Hants, PO15 5TT

      IIF 1
    • icon of address 25, Barnes Wallis Road, Fareham, Hampshire, PO15 5TT, England

      IIF 2
    • icon of address 25, Barnes Wallis Road, Fareham, Hampshire, PO15 5TT, United Kingdom

      IIF 3
    • icon of address 25, Barnes Wallis Road, Fareham, PO15 5TT, England

      IIF 4 IIF 5
    • icon of address S H M S House, 20 Little Park Farm Road, Fareham, PO15 5TD, England

      IIF 6
    • icon of address Offices 1&2 Westbourne Suite, Building 6000, Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA, United Kingdom

      IIF 7 IIF 8
    • icon of address 22, Woodlands Avenue, Rowland's Castle, PO9 6FA, England

      IIF 9
  • Mark Viccars
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Barnes Wallis Road, Fareham, PO15 5TT, England

      IIF 10
  • Mr Mark Andrew Viccars
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Viccars, Mark Andrew
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Barnes Wallis Road, Fareham, Hampshire, PO15 5TT, England

      IIF 15
    • icon of address 25, Barnes Wallis Road, Fareham, PO15 5TT, England

      IIF 16
    • icon of address S H M S House, 20 Little Park Farm Road, Fareham, PO15 5TD, England

      IIF 17
  • Viccars, Mark Andrew
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16-18, Barnes Wallis Road, Fareham, Hants, PO15 5TT

      IIF 18
    • icon of address 25, Barnes Wallis Road, Fareham, Hampshire, PO15 5TT, United Kingdom

      IIF 19
    • icon of address 22, Woodlands Avenue, Rowland's Castle, PO9 6FA, England

      IIF 20
  • Viccars, Mark Andrew
    British it manager born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Barnes Wallis Road, Fareham, PO15 5TU, England

      IIF 21
  • Viccars, Mark Andrew
    British technical director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancaster Court, 8 Barnes Wallis Road, Fareham, Hampshire, PO15 5TU, England

      IIF 22
  • Viccars, Mark Andrew
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Barnes Wallis Road, Fareham, Hampshire, PO15 5TT, England

      IIF 23
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 24
  • Viccars, Mark Andrew
    British company director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Andersen Close, Whiteley, Fareham, Hampshire, PO15 7ER

      IIF 25
  • Viccars, Mark Andrew
    British technical director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Barnes Wallis Road, Fareham, Hampshire, PO15 5TT, England

      IIF 26
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 16-18 Barnes Wallis Road, Fareham, Hants
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -59,322 GBP2020-10-31
    Officer
    icon of calendar 2015-10-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 25 Barnes Wallis Road, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2020-12-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 25 Barnes Wallis Road, Segensworth, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -175 GBP2021-09-30
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Has significant influence or controlOE
  • 4
    icon of address 25 Barnes Wallis Road, Fareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,621 GBP2024-10-31
    Officer
    icon of calendar 2020-10-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-04 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address S H M S House, 20 Little Park Farm Road, Fareham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    F1 COLLECTIBLES LTD - 2021-04-13
    icon of address 25 Barnes Wallis Road, Fareham, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-11-30
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 25 Barnes Wallis Road, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-02-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 25 Barnes Wallis Road, Fareham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-10-30 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 25 Barnes Wallis Road, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    838 GBP2023-05-31
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 25 Barnes Wallis Road, Fareham, England
    Active Corporate (6 parents)
    Equity (Company account)
    61,300 GBP2024-03-31
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 16 - Director → ME
  • 11
    GEMMARK LIMITED - 2019-11-01
    icon of address 25 Barnes Wallis Road, Fareham, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,979 GBP2024-04-30
    Officer
    icon of calendar 2015-04-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    icon of address Portsmouth Guildhall, Guildhall Square, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 128 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 24 - Director → ME
Ceased 3
  • 1
    MAV-WEBDESIGN LIMITED - 2011-10-28
    SILVER LINING WEB SERVICES LTD - 2014-02-07
    icon of address Trinity Court, 2-4 West Street, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -181,757 GBP2024-04-30
    Officer
    icon of calendar 2020-07-30 ~ 2022-09-20
    IIF 21 - Director → ME
    icon of calendar 2007-07-30 ~ 2020-03-03
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-04
    IIF 8 - Has significant influence or control as a member of a firm OE
    IIF 8 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 8 - Has significant influence or control OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    icon of address 22 Woodlands Avenue, Rowland's Castle, England
    Active Corporate (1 parent)
    Equity (Company account)
    150 GBP2024-04-05
    Officer
    icon of calendar 2016-10-14 ~ 2022-10-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ 2022-10-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 25 Barnes Wallis Road, Fareham, England
    Active Corporate (6 parents)
    Equity (Company account)
    61,300 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-02-07 ~ 2021-05-17
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.