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

Wilkins, Mark John

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 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 July 1978

    Resident in United Kingdom

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

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

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

    Resident in United Kingdom

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

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

    Resident in England

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

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

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

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

    Resident in England

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

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

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

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

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

    Resident in England

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

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

    Resident in England

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

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

    Resident in United Kingdom

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

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

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

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

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

    Resident in England

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

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

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

    Resident in England

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

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 10 Warkworth Close, Banbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    icon of address Centre Bay, Channel Way Business Park, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 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
    WILKINS UKA HOLDINGS LTD - 2025-06-19
    icon of address Channel Way Business Park, Channel Way, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    I MIEI AMICI LIMITED - 2014-08-04
    icon of address Channel Way Business Park Channel Way, Ashton-on-ribble, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,247,992 GBP2024-03-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 4 - Director → ME
  • 5
    UK ACOUSTIC SYSTEMS LIMITED - 2014-05-16
    icon of address Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 12 - Director → ME
  • 6
    UK ACOUSTIC SUPPLIES LIMITED - 2014-05-16
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-30 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address Centre Bay, Channel Way Business Park Channel Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 2 - Director → ME
  • 8
    WARMIS LIMITED - 2022-04-20
    icon of address C/o Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (3 parents)
    Equity (Company account)
    672,512 GBP2023-03-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 3 - Director → ME
Ceased 8
  • 1
    JOHN. C. WILKINS ACOUSTIC SUPPLIES LTD. - 2012-12-05
    JOHN C WILKINS ACOUSTIC INSTALLATIONS LIMITED - 2005-11-21
    icon of address Unit 32-34 Waters Meeting Development, Britannia Way, Bolton, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    694,395 GBP2024-12-31
    Officer
    icon of calendar 2004-11-24 ~ 2013-08-01
    IIF 14 - Director → ME
  • 2
    icon of address Unit 32-34 Waters Meeting Development, Britannia Way, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,882 GBP2022-12-31
    Officer
    icon of calendar 2012-01-18 ~ 2015-11-09
    IIF 10 - Director → ME
  • 3
    icon of address 12 Eaton Avenue, Buckshaw Village, Chorley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-29 ~ 2014-04-09
    IIF 11 - Director → ME
  • 4
    icon of address 12 Eaton Avenue, Buckshaw Village, Chorley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 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
    icon of address Unit 7 St. Georges Court, St. Georges Park, Kirkham, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,761 GBP2017-03-31
    Officer
    icon of calendar 2015-07-20 ~ 2015-11-09
    IIF 8 - Director → ME
  • 6
    I MIEI AMICI LIMITED - 2014-08-04
    icon of address Channel Way Business Park Channel Way, Ashton-on-ribble, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,247,992 GBP2024-03-31
    Officer
    icon of calendar 2014-07-09 ~ 2015-11-09
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 2024-04-02
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Centre Bay, Channel Way Business Park Channel Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-12 ~ 2024-04-02
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    WARMIS LIMITED - 2022-04-20
    icon of address C/o Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (3 parents)
    Equity (Company account)
    672,512 GBP2023-03-31
    Officer
    icon of calendar 2019-06-12 ~ 2019-09-14
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ 2019-09-14
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    icon of calendar 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

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 26 August 2025 and licensed under the Open Government Licence v3.0.