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

Wilkins, Mark John

    Related profiles found in government register
  • Wilkins, Mark John
    British company director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Channel Way Business Park Channel Way, Ashton-on-ribble, Preston, PR2 2YA, England

      IIF 1
  • Wilkins, Mark John
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centre Bay, Channel Way Business Park, Channel Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YA, United Kingdom

      IIF 2
  • Wilkins, Mark John
    British director and company secretary born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 3
    • Channel Way Business Park, Channel Way, Ashton On Ribble, Preston, PR2 2YA, United Kingdom

      IIF 4
  • Wilkins, Mark John
    British manager born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, St. Georges Park, Kirkham, Preston, PR4 2EF, England

      IIF 5
  • Wilkins, Mark John
    British company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, Conisber Close, Egerton, Bolton, BL7 9XN, United Kingdom

      IIF 6 IIF 7
    • Suite 11, The Granary, 50 Barton Road, Manchester, M28 2EB, United Kingdom

      IIF 8
    • ., Charnly Fold, Westby With Plumpton, Preston, Lancashire, PR4 3PN, England

      IIF 9
  • Wilkins, Mark John
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, Conisber Close, Dunscar, Bolton, BL7 9XN, United Kingdom

      IIF 10
    • 12, Eaton Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7NA, England

      IIF 11
    • Tower 12, 18-22 Bridge Street, Spinningfields, Manchester, M3 3BZ

      IIF 12
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

      IIF 13
  • Wilkins, Mark John
    British sales director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 32-34, Waters Meeting Development, Britannia Way, Bolton, Lancashire, BL2 2HH, England

      IIF 14
  • Wilkins, Mark Paul
    British company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10, Warkworth Close, Banbury, OX16 1BD, England

      IIF 15
  • Mr Mark John Wilkins
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, St. Georges Park, Kirkham, Preston, PR4 2EF, England

      IIF 16
    • Centre Bay, Channel Way Business Park, Channel Way, Ashton-on-ribble, Preston, PR2 2YA, United Kingdom

      IIF 17
    • Channel Way Business Park Channel Way, Ashton-on-ribble, Preston, PR2 2YA, England

      IIF 18
    • Unit 7, St. Georges Court, St. Georges Park, Kirkham, Preston, PR4 2EF, England

      IIF 19
  • Mr Mark John Wilkins
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • ., Charnly Fold, Westby With Plumpton, Preston, Lancashire, PR4 3PN, England

      IIF 20
    • Channel Way, Channel Way, Ashton-on-ribble, Preston, PR2 2YA, England

      IIF 21
  • Mr Mark Paul Wilkins
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10, Warkworth Close, Banbury, OX16 1BD, England

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    10 Warkworth Close, Banbury, England
    Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    Centre Bay, Channel Way Business Park, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-12 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-11-12 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 3
    I MIEI AMICI LIMITED - 2014-08-04
    Channel Way Business Park Channel Way, Ashton-on-ribble, Preston, England
    Corporate (3 parents)
    Equity (Company account)
    1,360,407 GBP2023-03-31
    Officer
    2022-08-01 ~ now
    IIF 4 - director → ME
  • 4
    UK ACOUSTIC SYSTEMS LIMITED - 2014-05-16
    Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved corporate (2 parents)
    Officer
    2013-05-30 ~ dissolved
    IIF 12 - director → ME
  • 5
    UK ACOUSTIC SUPPLIES LIMITED - 2014-05-16
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved corporate (2 parents)
    Officer
    2013-08-30 ~ dissolved
    IIF 13 - director → ME
  • 6
    Centre Bay, Channel Way Business Park Channel Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-03-12 ~ now
    IIF 2 - director → ME
  • 7
    WARMIS LIMITED - 2022-04-20
    C/o Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston
    Corporate (3 parents)
    Equity (Company account)
    672,512 GBP2023-03-31
    Officer
    2022-08-01 ~ now
    IIF 3 - director → ME
  • 8
    Channel Way Business Park, Channel Way, Ashton-on-ribble, Preston, England
    Corporate (2 parents, 3 offsprings)
    Officer
    2024-03-29 ~ now
    IIF 1 - director → ME
    Person with significant control
    2024-03-29 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    JOHN. C. WILKINS ACOUSTIC SUPPLIES LTD. - 2012-12-05
    JOHN C WILKINS ACOUSTIC INSTALLATIONS LIMITED - 2005-11-21
    Unit 32-34 Waters Meeting Development, Britannia Way, Bolton, Lancashire
    Corporate (4 parents)
    Equity (Company account)
    738,163 GBP2023-12-31
    Officer
    2004-11-24 ~ 2013-08-01
    IIF 14 - director → ME
  • 2
    Unit 32-34 Waters Meeting Development, Britannia Way, Bolton
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,882 GBP2022-12-31
    Officer
    2012-01-18 ~ 2015-11-09
    IIF 10 - director → ME
  • 3
    12 Eaton Avenue, Buckshaw Village, Chorley, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-29 ~ 2014-04-09
    IIF 11 - director → ME
  • 4
    12 Eaton Avenue, Buckshaw Village, Chorley, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-30 ~ 2014-04-25
    IIF 6 - director → ME
  • 5
    SOUND INSULATION SUPPLIES LIMITED - 2017-05-09
    UK FOAM SYSTEMS LIMITED - 2016-06-02
    Unit 7 St. Georges Court, St. Georges Park, Kirkham, Preston, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    14,761 GBP2017-03-31
    Officer
    2015-07-20 ~ 2015-11-09
    IIF 8 - director → ME
  • 6
    I MIEI AMICI LIMITED - 2014-08-04
    Channel Way Business Park Channel Way, Ashton-on-ribble, Preston, England
    Corporate (3 parents)
    Equity (Company account)
    1,360,407 GBP2023-03-31
    Officer
    2014-07-09 ~ 2015-11-09
    IIF 7 - director → ME
    Person with significant control
    2021-10-05 ~ 2024-04-02
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Centre Bay, Channel Way Business Park Channel Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-03-12 ~ 2024-04-02
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    WARMIS LIMITED - 2022-04-20
    C/o Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston
    Corporate (3 parents)
    Equity (Company account)
    672,512 GBP2023-03-31
    Officer
    2019-06-12 ~ 2019-09-14
    IIF 5 - director → ME
    Person with significant control
    2019-06-12 ~ 2019-09-14
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    2021-10-05 ~ 2024-04-02
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.