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

Vickers, Mark Richard

    Related profiles found in government register
  • Vickers, Mark Richard
    English business executive born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 20a, Victoria Road, Hale, Altrincham, WA15 9AD, England

      IIF 1
  • Vickers, Mark Richard
    English chief executive officer born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 97, Alderley Road, Wilmslow, SK9 1PT, England

      IIF 2
  • Vickers, Mark Richard
    English co director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Netservices House, 31 Modwen Road, Waters Edge Business Park, Salford, M5 3EZ

      IIF 3
  • Vickers, Mark Richard
    English company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Bleeding Wolf, 1, Wolf Grange Hale, Altrincham, Cheshire, WA15 9TS, England

      IIF 4
    • Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR

      IIF 5
  • Vickers, Mark Richard
    English director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Bleeding Wolf, 1 Wolf Grange, Hale, Cheshire, WA15 9TS, United Kingdom

      IIF 6 IIF 7
    • Apartment 1, 1 Wolf Grange, Hale, Cheshire, WA15 9TS

      IIF 8
    • Netservices House, 31 Modwen Road, Waters Edge Business Park, Salford, M5 3EZ

      IIF 9 IIF 10 IIF 11
  • Vickers, Mark Richard
    English manager born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Netservices House, 31 Modwen Road, Waters Edge Business Park, Salford, M5 3EZ

      IIF 12
  • Vickers, Mark Richard
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Netservices House, 31 Modwen Road, Waters Edge Business Park, Salford, M5 3EZ

      IIF 13
  • Mr Mark Richard Vickers
    English born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, Wolf Grange, Altrincham, WA15 9TS, England

      IIF 14
  • Vickers, Mark Richard
    British

    Registered addresses and corresponding companies
    • Apartment 1, 1 Wolf George, Hale, Cheshire, WA15 9TS

      IIF 15
  • Vickers, Mark Richard

    Registered addresses and corresponding companies
    • 1, The Bleeding Wolf, 1, Wolf Grange Hale, Altrincham, Cheshire, WA15 9TS, England

      IIF 16
  • Mr Mark Richard Vickers
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Bleeding Wolf, Wolf Grange, Altrincham, WA15 9TS, England

      IIF 17
  • Mr Mark Richard Vickers
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Alderley Road, Wilmslow, SK9 1PT, England

      IIF 18
child relation
Offspring entities and appointments
Active 4
  • 1
    First Floor, Sanderson House, Salter Street, Preston, England
    Corporate (3 parents)
    Equity (Company account)
    -63,279 GBP2024-04-30
    Officer
    2011-02-25 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    1 The Bleeding Wolf, 1, Wolf Grange Hale, Altrincham, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-24 ~ dissolved
    IIF 4 - director → ME
    2012-04-24 ~ dissolved
    IIF 16 - secretary → ME
  • 3
    1st Floor, Sanderson House, Salter Street, Preston, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2011-02-25 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 4
    SG NOMINEES LIMITED - 2014-01-15
    STYLES & GEORGE NOMINEES LIMITED - 2000-12-13
    OPTIONS BUSINESS SERVICES LIMITED - 1993-02-03
    Apt 1 1 Wolf Grange, Hale, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2013-12-23 ~ dissolved
    IIF 8 - director → ME
    2014-04-23 ~ dissolved
    IIF 15 - secretary → ME
Ceased 9
  • 1
    ACCUMULI DSL LIMITED - 2010-12-08
    ACCUMULI LIMITED - 2010-05-26
    NET DSL LTD - 2010-04-23
    HALLCO 579 LIMITED - 2004-10-22
    Hill House, 1 Little New Street, London
    Dissolved corporate (4 parents, 4 offsprings)
    Officer
    2002-02-28 ~ 2010-05-18
    IIF 12 - director → ME
  • 2
    WAN DEBENTURE LIMITED - 2010-05-27
    HALLCO 1162 LIMITED - 2005-05-25
    Accumuli, Tuscany House, White Hart Lane, Basingstoke, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2006-02-27 ~ 2010-05-18
    IIF 10 - director → ME
  • 3
    ACCUMULI PLC - 2015-07-06
    NETSERVICES PLC - 2010-05-26
    HALLCO 580 LIMITED - 2002-03-20
    Hill House, 1 Little New Street, London
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2002-02-28 ~ 2010-06-18
    IIF 3 - director → ME
  • 4
    VOICE4IP LIMITED - 2010-06-10
    SG CO 37 LIMITED - 2004-11-17
    Tuscany House, White Hart Lane, Basingstoke, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2006-03-02 ~ 2010-05-18
    IIF 13 - director → ME
  • 5
    ACCUMULI SECURITY LIMITED - 2014-03-06
    ACCUMULI EUROPE LIMITED - 2011-05-16
    NETSERVICES EUROPE LIMITED - 2010-05-27
    NETSERVICES LIMITED - 2001-11-29
    MASTERCLAIM LIMITED - 1996-06-05
    Tuscany Networks, Tuscany House, White Hart Lane, Basingstoke, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2006-02-27 ~ 2010-05-18
    IIF 9 - director → ME
  • 6
    Regency House, 45-51 Chorley New Road, Bolton, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2014-04-03 ~ 2015-07-03
    IIF 5 - director → ME
  • 7
    EBB3 PLC - 2017-01-31
    JBMV PLC - 2016-06-02
    97 Alderley Road, Wilmslow, England
    Corporate (5 parents)
    Equity (Company account)
    -959,917 GBP2023-12-30
    Officer
    2016-01-08 ~ 2020-03-11
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-17
    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
    IIF 18 - Right to appoint or remove directors OE
  • 8
    WAN SERVICES LIMITED - 2015-02-04
    TELEFONICA UK LIMITED - 2005-05-25
    MEDIAWAYS.UK LIMITED - 2003-09-29
    DWSCO 2076 LIMITED - 2000-10-05
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2006-09-28 ~ 2010-05-18
    IIF 11 - director → ME
  • 9
    C/o Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2020-01-07 ~ 2021-06-24
    IIF 1 - 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.