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 Robert

    Related profiles found in government register
  • Wilson, Mark Robert
    British company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Chestnut House, Beacon Way, Sneaton, Whitby, North Yorkshire, YO22 5HS, England

      IIF 1
  • Wilson, Mark Robert
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Chestnut House, Beacon Way, Sneaton, Whitby, YO22 5HS, England

      IIF 2
  • Wilson, Mark Edward
    British estate agents born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 15 Lower Hanham Road, Hanham, Bristol, Avon, BS15 8HH

      IIF 3
  • Wilson, Mark Edward
    British none born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 31, High Street, Kingswood, Bristol, BS15 4AA

      IIF 4
  • Wilson, Mark James
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 8a Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY

      IIF 5
    • C/o Sharp Wesson Limited, 55 Main Street, East Leake Loughborough, LE12 6PF, England

      IIF 6
  • Wilson, Mark James
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 101, Ribblers Lane, Liverpool, L327RA, England

      IIF 7
  • Wilson, Mark James
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Murphy & Co Ltd, 68 Rodney Street, Liverpool, L1 9AF, England

      IIF 8
  • Wilson, Mark James
    British manager born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Madryn Avenue, Liverpool, L33 5XY, England

      IIF 9
    • 68, Rodney Street, Liverpool, L1 9AF, United Kingdom

      IIF 10
    • 68, Rodney Street, Liverpool, Merseyside, L1 9AF, United Kingdom

      IIF 11
  • Wilson, Mark
    British businessman born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • S S I, House, Marlborough Road, Pewsey, Wiltshire, SN9 5NU

      IIF 12
  • Wilson, Mark
    British builder born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 140, Rayne Road, Braintree, Essex, CM7 2QR, England

      IIF 13
  • Wilson, Mark
    British building contractor born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Manor Place, Albert Road, Braintree, Essex, CM7 3JE, United Kingdom

      IIF 14
  • Wilson, Mark
    British business director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 32, Wellcroft Gardens, Lymm, Cheshire, WA13 0LU

      IIF 15
  • Wilson, Mark
    British stratic eng director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 32, Wellcroft Gardens, Lymm, Cheshire, WA13 0LU

      IIF 16
  • Wilson, Mark
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3 Hagley Court South, Waterfront East, Level Street, Brierley Hill, West Midlands, DY5 1XE, England

      IIF 17
  • Wilson, Mark
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hagley Court South, Waterfront East, Level Street, Brierley Hill, West Midlands, DY5 1XE, England

      IIF 18
    • 3 Castle Gardens, Swan Street, Petersfield, Hants, GU32 3AG, England

      IIF 19
  • Wilson, Mark
    British chartered accountant born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6, Twigg Crescent, Armthorpe, Doncaster, South Yorkshire, DN3 2FP

      IIF 20
  • Wilson, Mark
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 8, The Mallards, Tisbury, Salisbury, SP3 6SD, England

      IIF 21
  • Wilson, Mark
    British motor mechanic born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Plough Garage, Holbrook Street, Heanor, Derbyshire, DE75 7AY, England

      IIF 22
  • Wilson, Mark
    British company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 8, Rivermead Drive, Tiddington, Stratford-upon-avon, CV37 7AL, England

      IIF 23
  • Wilson, Mark
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 26, Sherbourne Crescent, Coventry, CV5 8LE, England

      IIF 24 IIF 25
  • Wilson, Mark
    British landscaper born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 26, Sherbourne Crescent, Coventry, CV5 8LE, United Kingdom

      IIF 26
  • Mr Mark Wilson
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Chestnut House, Beacon Way, Sneaton, Whitby, North Yorkshire, YO22 5HS, England

      IIF 27
  • Wilson, Mark
    English company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 4 Millers Yard, Gillygate, Gillygate, York, North Yorkshire, YO31 7EB, United Kingdom

      IIF 28
  • Mr Mark Wilson
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2, Starsley Place, Seaton Delaval, Whitley Bay, Tyne And Wear, NE25 0FS, England

      IIF 29
  • Mr Mark Wilson
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hagley Court South, Waterfront East, Level Street, Brierley Hill, West Midlands, DY5 1XE, England

      IIF 30 IIF 31
    • 3 Castle Gardens, Swan Street, Petersfield, Hants, GU32 3AG, England

      IIF 32
  • Mr Mark Wilson
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6, Twigg Crescent, Armthorpe, Doncaster, DN3 2FP

      IIF 33
  • Mr Mark Wilson
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Plough Garage, Holbrook Street, Heanor, DE75 7AY, England

      IIF 34
  • Mr Mark Wilson
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 8, Rivermead Drive, Tiddington, Stratford-upon-avon, CV37 7AL, England

      IIF 35
  • Mark Wilson
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 140, Rayne Road, Braintree, Essex, CM7 2QR, England

      IIF 36
  • Wilson, Mark
    British director born in April 1965

    Registered addresses and corresponding companies
    • 10 Watts Road, Tavistock, Devon, PL19 8LF

      IIF 37
  • Wilson, Mark
    British taxi driver born in April 1968

    Registered addresses and corresponding companies
    • 35 West Granton Road, Edinburgh, Lothian, EH5 1HW

      IIF 38
  • Mr Mark Edward Wilson
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 31 High Street, High Street, Kingswood, Bristol, BS15 4AA, England

      IIF 39
    • 31, High Street, Kingswood, Bristol, BS15 4AA, England

      IIF 40
  • Wilson, Mark
    British director born in April 1965

    Resident in Portugal

    Registered addresses and corresponding companies
    • Apartado 3065, Ec Almancil, 8135-999, Portugal

      IIF 41
  • Wilson, Mark James
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sharp Wesson Limited, 38 Northgate, Newark, NG24 1EZ, United Kingdom

      IIF 42
  • Mr Mark James Wilson
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 8a Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY

      IIF 43
    • C/o Sharp Wesson Limited, 55 Main Street, East Leake Loughborough, LE12 6PF, England

      IIF 44
    • C/o Sharp Wesson Limited, Northgate Business Centre, 38 Northgate, Newark, Nottinghamshire, NG24 1EZ, England

      IIF 45
  • Wilson, Mark
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138 Leggatts Way, Watford, WD24 5SJ, United Kingdom

      IIF 46
  • Wilson, Mark
    British driver born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138 Leggatts Way, Watford, WD24 5SJ, United Kingdom

      IIF 47
  • Wilson, Mark
    British law enforcement born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Broom Acres, Sandhurst, Berkshire, GU47 8PN, England

      IIF 48
  • Wilson, Mark
    born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, MK45 4AB, England

      IIF 49
  • Mr Mark James Wilson
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 68, Rodney Street, Liverpool, L1 9AF, United Kingdom

      IIF 50
    • 68, Rodney Street, Liverpool, Merseyside, L1 9AF, United Kingdom

      IIF 51
    • Murphy & Co Ltd, 68 Rodney Street, Liverpool, L1 9AF, England

      IIF 52
  • Mr Mark Wilson
    British born in April 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 34/6, Pirniefield Bank, Edinburgh, EH6 7QJ, Scotland

      IIF 53
  • Wilson, Mark
    British managing director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1349/1353 London Road, Leigh-on-sea, Essex, SS9 2AB, United Kingdom

      IIF 54
  • Wilson, Mark
    British company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Davidson Building, 5 Southampton Street, London, WC2E 7HA, United Kingdom

      IIF 55
  • Wilson, Mark
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sherwell Farm, Sevenstones, Cornwall, PL17 8HY

      IIF 56 IIF 57
    • Blowiscombe Farm, Milton Combe, Yelverton, PL20 6HR, United Kingdom

      IIF 58
    • Blowiscombe Farm, Milton Coombe, Yelverton, Devon, PL20 6HR, United Kingdom

      IIF 59
  • Wilson, Mark
    British retired born in April 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 5, Brough Court, Castledawson, Northern Ireland

      IIF 60
  • Wilson, Mark
    British stockbroker born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Davidson Building, 5 Southampton Street, London, WC2E 7HA, United Kingdom

      IIF 61 IIF 62
  • Wilson, Mark
    British joiner dir born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Appletree Gardens, Monkseaton, Whitley Bay, Tyne And Wear, NE25 8XD

      IIF 63
  • Wilson, Mark
    British plumber born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Belper Road, Holbrook, Belper, Derbyshire, DE56 0SX, United Kingdom

      IIF 64
  • Wilson, Mark
    British telecomms engineer born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, John Terrace, Coronation, Bishop Auckland, County Durham, DL14 8SN, United Kingdom

      IIF 65
  • Wilson, Mark
    British administrator born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 20, Whitehill Industrial Estate, Wootton Bassett, Swindon, Wiltshire, SN4 7DB

      IIF 66
    • Unit 7, Bowman Court, Whitehill Industrial Estate Wootton Bassett, Swindon, Wilts, SN4 7DB, United Kingdom

      IIF 67
  • Wilson, Mark
    British company secretary/director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7 Oak Tree Business Centre, Spit Fire Way, South Marston, Wiltshire, SN3 4TX, United Kingdom

      IIF 68
  • Wilson, Mark
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Beaumont House, Beaumont Road, Banbury, OX16 1RH, United Kingdom

      IIF 69
    • Astral House, Granville Way, Bicester, Oxfordshire, OX26 4JT, England

      IIF 70
    • Unit 7, Oak Tree Business Centre, Spitfire Way South Marston, Swindon, Wiltshire, SN3 4TX, United Kingdom

      IIF 71
  • Wilson, Mark
    British director npd born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7 Oak Tree Business Centre, Spit Fire Way, South Marston, Wiltshire, SN3 4TX, United Kingdom

      IIF 72
  • Wilson, Mark
    British manager born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Mostyn Avenue, Old Roan, Liverpool, Merseyside, L10 2JF, United Kingdom

      IIF 73
  • Wilson, Mark
    British website development born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Meridian, 4 Copthall House, Station Square, Coventry, CV1 2FL, United Kingdom

      IIF 74
  • Wilson, Mark Christopher
    British company director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Clementine Drive, Mapperley, Nottingham, NG3 5UX, United Kingdom

      IIF 75
  • Wilson, Mark Christopher
    British operations director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Clementine Drive, Mapperley, Nottingham, NG3 5UX, England

      IIF 76 IIF 77
  • Wilson, Mark
    Irish director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 78
  • Wilson, Mark
    English mr born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Viscount Court, 6 Viscount Court, 121a Viscount Walk, Bearwood, Dorset, BH11 9TH, United Kingdom

      IIF 79
  • Mr Mark Wilson
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138 Leggatts Way, Watford, WD24 5SJ, United Kingdom

      IIF 80 IIF 81
  • Wilson, Mark
    American director born in March 1971

    Resident in United States

    Registered addresses and corresponding companies
    • Nektar Therapeutics, 455 Mission Bay Blvd South, San Francisco, California, 94158, United States

      IIF 82
  • Wilson, Mark

    Registered addresses and corresponding companies
    • 8, The Mallards, Tisbury, Salisbury, SP3 6SD, England

      IIF 83
  • Mr Mark Wilson
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156, Russell Drive, Nottingham, NG8 2BE

      IIF 84
  • Mr Mark Wilson
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Beaumont House, Beaumont Road, Banbury, OX16 1RH, United Kingdom

      IIF 85
    • Unit 7 Oak Tree Business Centre, Spit Fire Way, South Marston, Wiltshire, SN3 4TX, United Kingdom

      IIF 86
    • Unit 7, Oak Tree Business Centre, Spitfire Way South Marston, Swindon, SN3 4TX, United Kingdom

      IIF 87
  • Mr Mark Wilson
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Mostyn Avenue, Liverpool, L10 2JF, United Kingdom

      IIF 88
  • Mark Wilson
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Jarrow Road, Romford, United Kingdom

      IIF 89
  • Mr Mark James Wilson
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sharp Wesson Limited, 55 Main Street, East Leake Loughborough, Leicestershire, LE12 6PF, England

      IIF 90
  • Mr Mark Christopher Wilson
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Clementine Drive, Mapperley, Nottingham, NG3 5UX, England

      IIF 91 IIF 92
    • 16, Clementine Drive, Mapperley, Nottingham, NG3 5UX, United Kingdom

      IIF 93
child relation
Offspring entities and appointments
Active 44
  • 1
    16 Clementine Drive, Mapperley, Nottingham, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-04 ~ now
    IIF 75 - director → ME
    Person with significant control
    2024-10-04 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 2
    16 Clementine Drive, Mapperley, Nottingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2019-06-10 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2019-06-10 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Right to appoint or remove directorsOE
  • 3
    16 Clementine Drive, Mapperley, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    5,189 GBP2023-07-31
    Officer
    2016-07-18 ~ now
    IIF 76 - director → ME
    Person with significant control
    2016-07-18 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Has significant influence or controlOE
  • 4
    31 High Street, Kingswood, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    11,067 GBP2023-07-31
    Officer
    2011-01-01 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Has significant influence or controlOE
  • 5
    31 High Street, Kingswood, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    19,863 GBP2023-07-31
    Officer
    2008-09-01 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Davidson Building, 5 Southampton Street, London
    Corporate (6 parents, 1 offspring)
    Officer
    2012-02-28 ~ now
    IIF 62 - director → ME
  • 7
    ASTUS LIMITED - 2003-02-07
    Davidson Building, 5 Southampton Street, London
    Corporate (6 parents, 2 offsprings)
    Officer
    2003-09-12 ~ now
    IIF 61 - director → ME
  • 8
    8 Rivermead Drive, Tiddington, Stratford-upon-avon, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-05 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2021-02-05 ~ dissolved
    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
  • 9
    BROUGH COURT MANAGEMENT COMPANY LIMITED - 2012-12-05
    5 Brough Court, Castledawson, Northern Ireland
    Corporate (6 parents)
    Equity (Company account)
    5 GBP2023-07-31
    Officer
    2018-06-11 ~ now
    IIF 60 - director → ME
  • 10
    Unit 1 Delamore Park, Cornwood, Ivybridge, Devon
    Dissolved corporate (1 parent)
    Officer
    2012-04-12 ~ dissolved
    IIF 59 - director → ME
  • 11
    Unit 1 Delamore Park, Cornwood, Ivybridge, Devon
    Dissolved corporate (1 parent)
    Officer
    2012-04-17 ~ dissolved
    IIF 58 - director → ME
  • 12
    Unit 1 Delamore Park, Cornwood, Ivybridge, Devon
    Dissolved corporate (2 parents)
    Officer
    2009-09-09 ~ dissolved
    IIF 57 - director → ME
  • 13
    1st Floor Beaumont House, Beaumont Road, Banbury, England
    Corporate (1 parent)
    Officer
    2024-08-28 ~ now
    IIF 69 - director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 14
    ABLEBLOCK LIMITED - 1987-10-19
    Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Corporate (5 parents)
    Officer
    2018-10-01 ~ now
    IIF 2 - director → ME
  • 15
    65 St. Edmunds Church Street, Salisbury, Wiltshire
    Dissolved corporate (3 parents)
    Officer
    2015-03-31 ~ dissolved
    IIF 70 - director → ME
  • 16
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,971 GBP2017-03-31
    Officer
    2009-03-27 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 17
    17 Broom Acres, Sandhurst, Berkshire, England
    Dissolved corporate (4 parents)
    Officer
    2016-02-04 ~ dissolved
    IIF 48 - director → ME
  • 18
    Unit 7 Bowman Court, Whitehill Industrial Estate Wootton Bassett, Swindon, Wilts
    Dissolved corporate (2 parents)
    Officer
    2008-05-20 ~ dissolved
    IIF 67 - director → ME
  • 19
    140 Rayne Road, Braintree, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    23,424 GBP2024-08-31
    Officer
    2005-06-06 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 20
    339 Two Mile Hill Road, Kingswood, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-03-09 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2022-03-09 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Evolve House 14 High Street, Wavertree, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2014-08-30 ~ dissolved
    IIF 7 - director → ME
  • 22
    68 Rodney Street, Liverpool, England
    Corporate (1 parent)
    Officer
    2019-07-02 ~ now
    IIF 73 - director → ME
    Person with significant control
    2019-07-02 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 23
    Murphy & Co Ltd, 68 Rodney Street, Liverpool, England
    Corporate (1 parent)
    Officer
    2024-05-09 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-05-09 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 24
    6 Twigg Crescent, Armthorpe, Doncaster
    Corporate (1 parent)
    Equity (Company account)
    3,634 GBP2024-03-31
    Officer
    2010-03-19 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 25
    X WILSON DEVELOPMENTS LIMITED - 2017-02-27
    156 Russell Drive, Nottingham
    Corporate (2 parents)
    Equity (Company account)
    79 GBP2023-07-31
    Officer
    2015-07-15 ~ now
    IIF 64 - director → ME
    Person with significant control
    2016-07-18 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Has significant influence or controlOE
  • 26
    2 Starsley Place, Seaton Delaval, Whitley Bay, Tyne And Wear, England
    Corporate (1 parent)
    Equity (Company account)
    9,785 GBP2024-05-31
    Officer
    2008-05-02 ~ now
    IIF 63 - director → ME
    Person with significant control
    2017-05-02 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 27
    LOTTO LOVERZ LIMITED - 2012-07-19
    The Meridian 4 Copthall House, Station Square, Coventry, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-12 ~ dissolved
    IIF 74 - director → ME
  • 28
    Chestnut House Beacon Way, Sneaton, Whitby, North Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    152,708 GBP2023-07-31
    Officer
    2019-07-02 ~ now
    IIF 1 - director → ME
    Person with significant control
    2019-07-02 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 29
    BRADFORD PARTICLE DESIGN LIMITED - 2003-01-15
    MUSTELLA LIMITED - 1995-03-20
    80 Coleman Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2020-08-17 ~ dissolved
    IIF 82 - director → ME
  • 30
    Unit 20 Whitehill Industrial Estate, Wootton Bassett, Swindon, Wiltshire
    Dissolved corporate (2 parents)
    Officer
    2008-05-20 ~ dissolved
    IIF 66 - director → ME
  • 31
    Unit 7 Oak Tree Business Centre, Spit Fire Way, South Marston, Wiltshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -109,857 GBP2023-10-31
    Officer
    2023-11-29 ~ now
    IIF 68 - director → ME
    Person with significant control
    2018-05-14 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    CREATED BY NEON LTD - 2022-10-21
    FAST WEB MEDIA LTD. - 2019-11-20
    HERCULES COMMUNICATIONS LIMITED - 1999-04-08
    FLEETNESS 202 LIMITED - 1994-12-15
    4385, 02946537 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    264 GBP2020-06-30
    Officer
    2021-07-01 ~ now
    IIF 78 - director → ME
  • 33
    Plough Garage, Holbrook Street, Heanor, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    239 GBP2024-03-31
    Officer
    2008-05-20 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    3 Hagley Court South, Waterfront East, Level Street, Brierley Hill, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,682 GBP2018-12-31
    Officer
    2007-06-08 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 35
    34/6 Pirniefield Bank, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    25,433 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    Stanley Windsor, 8 The Mallards, Tisbury, Salisbury, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,636 GBP2018-04-30
    Officer
    2016-06-07 ~ dissolved
    IIF 21 - director → ME
    2016-04-29 ~ dissolved
    IIF 83 - secretary → ME
  • 37
    26 Sherbourne Crescent, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-02 ~ dissolved
    IIF 24 - director → ME
  • 38
    26 Sherbourne Crescent, Coventry
    Dissolved corporate (1 parent)
    Officer
    2014-07-21 ~ dissolved
    IIF 26 - director → ME
  • 39
    Whitefriars, Lewins Mead, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-04-09 ~ dissolved
    IIF 65 - director → ME
  • 40
    3 Castle Gardens, Swan Street, Petersfield, Hants, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2017-06-27 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2017-06-27 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 41
    26 Sherbourne Crescent, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-02 ~ dissolved
    IIF 25 - director → ME
  • 42
    1349/1353 London Road, Leigh-on-sea, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-02-04 ~ dissolved
    IIF 54 - director → ME
  • 43
    140 Rayne Road, Braintree, Essex, England
    Dissolved corporate (3 parents)
    Officer
    2013-07-05 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-09-29 ~ dissolved
    IIF 41 - director → ME
Ceased 18
  • 1
    Davidson Building, 5 Southampton Street, London
    Corporate (3 parents, 1 offspring)
    Officer
    2013-09-17 ~ 2021-03-09
    IIF 55 - director → ME
  • 2
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2020-07-07 ~ 2020-08-17
    IIF 46 - director → ME
    Person with significant control
    2020-07-07 ~ 2020-08-17
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 3
    33 Hermitage Park Grove, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    1,366 GBP2024-02-28
    Officer
    2002-01-10 ~ 2006-10-10
    IIF 38 - director → ME
  • 4
    HOME-START KENNET - 2022-04-14
    Unit One Fordbrook Business Centre, Marlborough Road, Pewsey, Wiltshire, England
    Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    70,434 GBP2016-03-31
    Officer
    2014-07-21 ~ 2015-04-20
    IIF 12 - director → ME
  • 5
    C/o Sharp Wesson Limited Northgate Business Centre, 38 Northgate, Newark, Nottinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    -5,394 GBP2023-07-31
    Officer
    2023-03-31 ~ 2024-08-01
    IIF 42 - director → ME
    Person with significant control
    2018-07-19 ~ 2020-01-01
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    2023-04-04 ~ 2024-08-01
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    C/o Sharp Wesson Limited - Trent Business Centre Thoroton Road, West Bridgford, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    45,061 GBP2023-07-31
    Officer
    2018-03-28 ~ 2018-05-15
    IIF 6 - director → ME
    Person with significant control
    2018-03-28 ~ 2021-10-08
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    68 Rodney Street, Liverpool, Merseyside, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    18,958 GBP2022-10-31
    Officer
    2021-10-21 ~ 2023-01-03
    IIF 11 - director → ME
    Person with significant control
    2021-10-23 ~ 2023-01-03
    IIF 51 - Ownership of shares – 75% or more OE
  • 8
    C/o Bridgestones Limited, 2 2 Cromwell Court, Oldham
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -34,474 GBP2020-03-31
    Officer
    2018-03-28 ~ 2019-12-15
    IIF 9 - director → ME
    2017-03-17 ~ 2017-03-19
    IIF 10 - director → ME
    Person with significant control
    2017-03-17 ~ 2019-12-15
    IIF 50 - Ownership of shares – 75% or more OE
  • 9
    2 & 4 Millers Yard Gillygate, York, North Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    -17,770 GBP2024-03-31
    Officer
    2022-01-09 ~ 2023-03-14
    IIF 28 - director → ME
  • 10
    Unit 7 Oak Tree Business Centre, Spit Fire Way, South Marston, Wiltshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -109,857 GBP2023-10-31
    Officer
    2017-10-17 ~ 2019-11-14
    IIF 72 - director → ME
  • 11
    3 Hagley Court South Waterfront East, Level Street, Brierley Hill, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    36,323 GBP2023-12-31
    Officer
    2012-12-31 ~ 2023-04-12
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-04-12
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    The Barton, North Tawton, Okehampton, Devon
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -176,213 GBP2023-12-31
    Officer
    2006-01-06 ~ 2006-02-17
    IIF 37 - director → ME
  • 13
    Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-07 ~ 2017-03-01
    IIF 49 - llp-designated-member → ME
  • 14
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2019-11-14 ~ 2020-02-04
    IIF 47 - director → ME
    Person with significant control
    2019-11-14 ~ 2020-02-04
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 15
    PACIFIC SHELF 629 LIMITED - 1997-11-26
    Eastfield House, Eastfield Road, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    2007-06-08 ~ 2011-05-31
    IIF 15 - director → ME
  • 16
    6 Viscount Court 6 Viscount Court, 121a Viscount Walk, Bearwood, Dorset, United Kingdom
    Dissolved corporate
    Officer
    2019-06-10 ~ 2020-01-07
    IIF 79 - director → ME
  • 17
    First Floor, 3 More London Riverside, London, England
    Corporate (14 parents)
    Equity (Company account)
    5,507 GBP2024-03-31
    Officer
    2008-11-10 ~ 2011-09-01
    IIF 16 - director → ME
  • 18
    Rain-charm House Kyl Cober Parc, Stoke Climsland, Callington, Cornwall
    Corporate (10 parents, 1 offspring)
    Officer
    2009-06-05 ~ 2015-06-02
    IIF 56 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.