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

Williams, Mark

    Related profiles found in government register
  • Williams, Mark
    British finance director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Mark
    British plumber born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Park Road, Sutton Coldfield, B73 6BT, England

      IIF 10
  • Williams, Mark
    British consultant born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Longstork Road, Rugby, CV23 0GB, United Kingdom

      IIF 11
  • Williams, Mark
    British drilling fluids engineer born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, School Close, High Heworth, Gateshead, Tyne And Wear, NE10 9BE

      IIF 12
  • Williams, Mark
    British

    Registered addresses and corresponding companies
    • icon of address 51, Hampton Park Road, Hereford, Herefordshire, HR1 1TJ

      IIF 13
  • Williams, Mark
    British chairman

    Registered addresses and corresponding companies
    • icon of address 51, Hampton Park Road, Hereford, Herefordshire, HR1 1TJ

      IIF 14
  • Williams, Benjamin Mark
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Lane, Hampton Park, Hereford, Herefordshire, HR1 1TJ, England

      IIF 15 IIF 16
    • icon of address Royston Court, Festival Way, Rotherwas Industrial Estate, Hereford, Herefordshire, HR2 6ST, United Kingdom

      IIF 17
  • Williams, Mark
    British chairman born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Hampton Park Road, Hereford, Herefordshire, HR1 1TJ

      IIF 18
  • Williams, Mark
    British company director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Hampton Park Road, Hereford, Herefordshire, HR1 1TJ

      IIF 19
  • Williams, Mark
    British director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Hampton Park Road, Hereford, HR1 1TJ, Great Britain

      IIF 20
    • icon of address Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford, HR2 6FJ, United Kingdom

      IIF 21
  • Williams, Mark
    British managing director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Hampton Park Road, Hereford, Herefordshire, HR1 1TJ

      IIF 22
  • Williams, Mark
    British company director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Walleys Drive, Basford, Newcastle, Staffordshire, ST5 0NG

      IIF 23
  • Williams, Mark
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Walleys Drive, Basford, Newcastle, Staffordshire, ST5 0NG, United Kingdom

      IIF 24
  • Mr Mark Williams
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Park Road, Sutton Coldfield, B73 6BT, England

      IIF 25
  • Mr Mark Williams
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Longstork Road, Rugby, CV23 0GB

      IIF 26
  • Williams, Mark

    Registered addresses and corresponding companies
    • icon of address Pegasus Juniors, Old School Lane, Hereford, HR1 1EX, England

      IIF 27
  • Williams, Mark John
    British company director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 202, Coventry Road, Exhall, Coventry, CV7 9BH, Great Britain

      IIF 28 IIF 29
  • Williams, Benjamin Mark
    British company director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Berrington Street, Hereford, Herefordshire, HR4 0BJ, England

      IIF 30
  • Mr Mark Williams
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, School Close, High Heworth, Gateshead, Tyne And Wear, NE10 9BE

      IIF 31
  • Mr Mark Williams
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Hampton Park Road, Hereford, Herefordshire, HR1 1TJ, United Kingdom

      IIF 32
  • Mr Mark Williams
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Walleys Drive, Basford, Newcastle, Staffordshire, ST5 0NG, United Kingdom

      IIF 33
    • icon of address 65 Walleys Drive, Basford, Newcastle, Staffordshire, ST5 0NG

      IIF 34
  • Mark John Williams
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10 Aston Industrial Estate, Aston Road, Nuneaton, Warwickshire, CV11 5EL, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 21
  • 1
    HOOPFAIR LIMITED - 1986-03-13
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    221,146 GBP2022-03-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address 10 School Close, High Heworth, Gateshead, Tyne And Wear
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-03-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Royston Court Festival Way, Rotherwas Industrial Estate, Hereford, Herefordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    552,471 GBP2023-12-31
    Officer
    icon of calendar 2007-10-29 ~ now
    IIF 16 - Director → ME
    IIF 18 - Director → ME
    icon of calendar 2007-10-29 ~ now
    IIF 14 - Secretary → ME
  • 4
    CLEARVIEW INDUSTRIAL SUPPLIES LIMITED - 2010-08-12
    CLEARVIEW OFFICE AND WINDOW CLEANERS LIMITED - 1983-07-04
    icon of address Royston Court Festival Way, Rotherwas Industrial Estate, Hereford, Herefordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    870,180 GBP2023-12-31
    Officer
    icon of calendar 2005-11-01 ~ now
    IIF 15 - Director → ME
    icon of calendar ~ now
    IIF 22 - Director → ME
    icon of calendar 1993-02-01 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-26 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    SPECIALISED WOODWORKING (OF COVENTRY) LIMITED - 2013-06-27
    icon of address Kings Business Centre, 90-92 King Edward Road, Nuneaton, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-01 ~ dissolved
    IIF 29 - Director → ME
  • 6
    icon of address 83 Longstork Road, Rugby
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2024-12-31
    Officer
    icon of calendar 2012-12-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-03 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Royston Court Festival Way, Rotherwas Industrial Estate, Hereford, Herefordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,244 GBP2023-10-31
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address 65 Walleys Drive Basford, Newcastle, Staffordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    101,478 GBP2025-01-31
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 65 Walleys Drive, Basford, Newcastle, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    16,847 GBP2025-01-31
    Officer
    icon of calendar 2007-01-17 ~ now
    IIF 23 - Director → ME
  • 10
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    500 GBP2022-01-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 5 - Director → ME
  • 11
    MARPLACE (NUMBER 96) LIMITED - 1985-07-15
    icon of address 10 - 11 Charterhouse Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-07-31
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 4 - Director → ME
  • 12
    MARPLACE (NUMBER 77) LIMITED - 1984-08-14
    icon of address 10 -11 Charterhouse Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2019-07-31
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 8 - Director → ME
  • 13
    NORTHGEAR LIMITED - 1985-06-26
    icon of address 10 - 11 Charterhouse Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-07-31
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 3 - Director → ME
  • 14
    icon of address 11 Rural Enterprise Centre Vincent Carey Road, Rotherwas, Hereford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,907 GBP2019-06-30
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 20 - Director → ME
  • 15
    NAPCO PAR LIMITED - 2014-09-11
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    1,256,715 GBP2018-08-01 ~ 2019-07-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 7 - Director → ME
  • 16
    PAR (2010) LIMITED - 2011-08-22
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    5,833,483 GBP2019-07-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 6 - Director → ME
  • 17
    icon of address 54 Berrington Street, Hereford, Herefordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,981 GBP2022-02-28
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 30 - Director → ME
  • 18
    icon of address 10-11 Charterhouse Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 9 - Director → ME
  • 19
    R&G ACQUISITIONS LTD - 2020-01-08
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (5 parents, 32 offsprings)
    Equity (Company account)
    1,640,722 GBP2021-12-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 2 - Director → ME
  • 20
    icon of address Unit 10 Aston Industrial Estate, Aston Road, Nuneaton, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    699,447 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 21
    icon of address 81 Park Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    35,146 GBP2024-07-31
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2020-03-30 ~ 2021-12-10
    IIF 21 - Director → ME
  • 2
    icon of address 65 Walleys Drive, Basford, Newcastle, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    16,847 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-07 ~ 2021-07-13
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    MARPLACE (NUMBER 478) LIMITED - 2000-02-24
    icon of address Pegasus Juniors, Old School Lane, Hereford
    Active Corporate (6 parents)
    Equity (Company account)
    157,815 GBP2024-06-30
    Officer
    icon of calendar 2000-02-23 ~ 2021-12-10
    IIF 19 - Director → ME
    icon of calendar 2011-05-01 ~ 2021-12-10
    IIF 27 - Secretary → ME
  • 4
    icon of address Unit 10 Aston Industrial Estate, Aston Road, Nuneaton, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    699,447 GBP2024-09-30
    Officer
    icon of calendar 2013-06-28 ~ 2022-12-30
    IIF 28 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.