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

Wills, Mark Edward

    Related profiles found in government register
  • Wills, Mark Edward
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, 38 Salisbury Road, Worthing, BN11 1RD, England

      IIF 1 IIF 2
    • icon of address 38, Salisbury Road, Worthing, BN11 1RD, England

      IIF 3 IIF 4 IIF 5
    • icon of address 38, Salisbury Road, Worthing, West Sussex, BN11 1RD

      IIF 7
    • icon of address 38, Salisbury Road, Worthing, West Sussex, BN11 1RD, England

      IIF 8
    • icon of address 38, Salisbury Road, Worthing, West Sussex, BN11 1RD, United Kingdom

      IIF 9 IIF 10
  • Wills, Mark Edward
    British business owner born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Salisbury Road, Worthing, West Sussex, BN11 1RD, England

      IIF 11
  • Wills, Mark Edward
    British care director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Shire House, West Common, Gerrards Cross, Bucks, SL9 7QN, United Kingdom

      IIF 12 IIF 13
    • icon of address 1a, Shire House, West Common, Gerrards Cross, Bucks, SL97QN, England

      IIF 14
  • Wills, Mark Edward
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
  • Wills, Mark Edward
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shire House, West Common, Gerrards Cross, Buckinghamshire, SL9 7QN

      IIF 21
    • icon of address 38, Salisbury Road, Worthing, West Sussex, BN11 1RD, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Wills, Mark Edward
    British director born in February 1965

    Registered addresses and corresponding companies
  • Wills, Mark Edward
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wills, Mark Edward
    British consultant born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shire House, West Common, Gerrards Cross, Buckinghamshire, SL9 7QN

      IIF 31
  • Mr Mark Edward Wills
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Chelwood Vachery, Millbrook Hill, Nutley, Uckfield, East Sussex, TN22 3HR, England

      IIF 32
    • icon of address 1 Chelwood Vachery, Millbrook Hill, Nutley, Uckfield, TN22 3HR, England

      IIF 33
    • icon of address 38, Salisbury Road, Worthing, West Sussex, BN11 1RD, England

      IIF 34
    • icon of address 38 Salisbury Road, Worthing, West Sussex, BN11 1RD, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Mastersfuller 38, Salisbury Road, Worthing, BN11 1RD, England

      IIF 38
    • icon of address Mastersfuller 38, Salisbury Road, Worthing, West Sussex, BN11 1RD, England

      IIF 39 IIF 40
  • Wills, Mark Edward
    British consultant

    Registered addresses and corresponding companies
    • icon of address 10 Cumberland Road, Brighton, BN1 6SL

      IIF 41
  • Wills, Mark Edward, Mr.
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Salisbury Road, Worthing, West Sussex, BN11 1RD, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 38 Salisbury Road, Worthing, West Sussex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-15 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 38 Salisbury Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    3WT LIMITED - 2005-03-03
    KARE OF ELDERLY HOME LIMITED - 2005-05-10
    icon of address 38 Salisbury Road, Worthing, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    863,206 GBP2024-06-30
    Officer
    icon of calendar 2010-12-09 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address 38 Salisbury Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-13 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address 38 Salisbury Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 24 - Director → ME
  • 6
    RIVIERA CARE (TORQUAY) LIMITED - 2014-03-17
    icon of address 38 Salisbury Road, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address 38 Salisbury Road, Worthing, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,071,287 GBP2024-07-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address 38 Salisbury Road, Worthing, West Sussex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    86,113 GBP2024-10-31
    Officer
    icon of calendar 2014-08-07 ~ now
    IIF 42 - Director → ME
  • 9
    icon of address 38 Salisbury Road, Worthing, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    18,475 GBP2024-01-31
    Officer
    icon of calendar 2012-06-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ now
    IIF 34 - Has significant influence or controlOE
  • 10
    icon of address 38 Salisbury Road, Worthing, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    988,386 GBP2024-10-31
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 9 - Director → ME
  • 11
    NEWINCCO 467 LIMITED - 2005-08-25
    icon of address 38 38 Salisbury Road, Worthing, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,091,391 GBP2024-07-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 2 - Director → ME
  • 12
    icon of address 38 38 Salisbury Road, Worthing, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 1 - Director → ME
  • 13
    icon of address 38 Salisbury Road, Worthing, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,468,634 GBP2024-07-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 5 - Director → ME
  • 14
    icon of address 38 Salisbury Road, Worthing, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,262 GBP2024-07-31
    Officer
    icon of calendar 2022-06-13 ~ now
    IIF 4 - Director → ME
  • 15
    icon of address 38 Salisbury Road, Worthing, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 38 Salisbury Road, Worthing, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,240,560 GBP2024-07-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 3 - Director → ME
  • 17
    icon of address 38 Salisbury Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    icon of address 38 Salisbury Road, Worthing, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-10-15 ~ 2025-02-04
    IIF 20 - Director → ME
  • 2
    SIGNATURE SENIOR LIFESTYLE HOMECARE LIMITED - 2007-05-15
    SIGNATURE AT LOXLEY PARK (HOMECARE) LIMITED - 2018-06-06
    HORIZON SENIOR LIVING HOMECARE LTD - 2006-08-03
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -41,368 GBP2024-03-31
    Officer
    icon of calendar 2006-01-27 ~ 2010-05-14
    IIF 17 - Director → ME
  • 3
    SIGNATURE AT LOXLEY PARK (OPERATIONS) LIMITED - 2018-06-06
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,482,624 GBP2024-03-31
    Officer
    icon of calendar 2007-05-04 ~ 2010-05-14
    IIF 16 - Director → ME
  • 4
    SIGNATURE AT THE MIRAMAR (OPERATIONS) LIMITED - 2018-06-06
    IMCO (432000) LIMITED - 2007-06-14
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -13,683,166 GBP2024-03-31
    Officer
    icon of calendar 2001-02-26 ~ 2010-05-14
    IIF 31 - Director → ME
    icon of calendar 2001-02-26 ~ 2001-02-26
    IIF 41 - Secretary → ME
  • 5
    SIGNATURE OF LEICESTER (OPERATIONS) LTD - 2018-06-06
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -8,680,261 GBP2024-03-31
    Officer
    icon of calendar 2009-03-27 ~ 2010-05-14
    IIF 13 - Director → ME
  • 6
    3WT LIMITED - 2005-03-03
    KARE OF ELDERLY HOME LIMITED - 2005-05-10
    icon of address 38 Salisbury Road, Worthing, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    863,206 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-03-09 ~ 2023-03-16
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 19 Upper Brighton Road, Worthing, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-28 ~ 2011-11-30
    IIF 11 - Director → ME
  • 8
    MAWLAW 122 LIMITED - 1991-09-26
    icon of address C/o Interpath, 4th Floor, Tailors Corner, Thirsk Row, Leeds
    In Administration Corporate (4 parents)
    Equity (Company account)
    -713,462 GBP2023-12-31
    Officer
    icon of calendar 2001-05-30 ~ 2002-10-01
    IIF 25 - Director → ME
  • 9
    icon of address 38 Salisbury Road, Worthing, West Sussex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    86,113 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-07-05 ~ 2017-07-05
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 38 Salisbury Road, Worthing, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    988,386 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-01-16 ~ 2017-01-16
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    ADELOW LIMITED - 2002-08-08
    AVIVA LIFESTYLE LIMITED - 2007-05-21
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-07 ~ 2010-05-14
    IIF 21 - Director → ME
  • 12
    HORIZON SENIOR LIVING MIRAMAR PROPERTY LTD - 2007-01-18
    SIGNATURE SENIOR LIFESTYLE MIRAMAR PROPERTY LIMITED - 2008-01-16
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2010-05-14
    IIF 15 - Director → ME
  • 13
    HORIZON SENIOR LIVING DEVELOPMENTS LTD - 2006-08-03
    icon of address Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2010-05-14
    IIF 28 - Director → ME
  • 14
    HORIZON SENIOR LIVING FINANCE LTD - 2006-08-03
    icon of address Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents, 23 offsprings)
    Officer
    icon of calendar 2006-01-27 ~ 2010-05-14
    IIF 29 - Director → ME
  • 15
    HORIZON SENIOR LIVING HOLDINGS LTD - 2006-08-03
    PRECIS (2566) LIMITED - 2005-11-29
    icon of address Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-01-27 ~ 2010-05-14
    IIF 27 - Director → ME
  • 16
    HORIZON SENIOR LIVING LTD - 2006-08-03
    icon of address Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2010-05-14
    IIF 30 - Director → ME
  • 17
    icon of address Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (2 parents, 10 offsprings)
    Officer
    icon of calendar 2009-02-23 ~ 2010-05-14
    IIF 12 - Director → ME
  • 18
    icon of address 38 Salisbury Road, Worthing, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,468,634 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-10-15 ~ 2021-05-25
    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
    IIF 33 - Right to appoint or remove directors OE
  • 19
    icon of address 1 Battersea Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    3,022,029 GBP2024-03-31
    Officer
    icon of calendar 1994-10-28 ~ 2001-09-12
    IIF 26 - Director → ME
  • 20
    SIGNATURE OF HINDHEAD (OPERATIONS) LTD - 2021-06-03
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-02 ~ 2010-05-14
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.