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

Wollner, Mark Edward

    Related profiles found in government register
  • Wollner, Mark Edward
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnes Mill, Mill Vue Road, Chelmer Village, Chelmsford, CM2 6NP, England

      IIF 1
    • icon of address Barnes Mill, Mill Vue Road, Chelmsford, Essex, CM2 6NP

      IIF 2
    • icon of address Lynton House, 7-12 Tavistock Square, London, Greater London, WC1H 9BQ, United Kingdom

      IIF 3
  • Wollner, Mark Edward
    British chartered accountant born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnes Mill, Mill Vue Road, Chelmsford, Essex, CM2 6NP, United Kingdom

      IIF 4
  • Wollner, Mark Edward
    British company director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnes Mill, Mill Vue Road, Chelmsford, Essex, CM2 6NP

      IIF 5
    • icon of address 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 6
  • Wollner, Mark Edward
    British corporate finance director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
  • Wollner, Mark Edward
    British corporate finance executive born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnes Mill, Mill Vue Road, Chelmsford, Essex, CM2 6NP

      IIF 13
  • Wollner, Mark Edward
    British director of group finance born in February 1953

    Resident in England

    Registered addresses and corresponding companies
  • Wollner, Mark Edward
    British finance director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnes Mill, Mill Vue Road, Chelmsford, Essex, CM2 6NP, United Kingdom

      IIF 17
    • icon of address 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 18
  • Wollner, Mark Edward
    British marketing consultant born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnes Mill, Mill Vue Road, Chelmsford, Essex, CM2 6NP

      IIF 19
  • Wollner, Mark Edward
    born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnes Mill, Mill Vue Road, Chelmsford, CM2 6NP

      IIF 20 IIF 21 IIF 22
    • icon of address 7, - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 23
  • Wollner, Mark Edward
    British chartered accountant born in February 1953

    Registered addresses and corresponding companies
    • icon of address 32 New Concordia Wharf, Mill Street, London, SE1 2BB

      IIF 24
  • Wollner, Mark Edward
    British insurance broker born in February 1953

    Registered addresses and corresponding companies
  • Wollner, Mark Edward
    British company director

    Registered addresses and corresponding companies
    • icon of address Barnes Mill, Mill Vue Road, Chelmsford, Essex, CM2 6NP

      IIF 29
  • Wollner, Mark Edward
    British marketing administr

    Registered addresses and corresponding companies
    • icon of address Barnes Mill, Mill Vue Road, Chelmsford, Essex, CM2 6NP

      IIF 30
  • Wallner, Mark Edward
    born in February 1953

    Registered addresses and corresponding companies
    • icon of address Barnes Mill, Mill Vue Road, Chelmsford, CM2 6NP

      IIF 31
  • Mr Mark Edward Wollner
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnes Mill, Mill Vue Road, Chelmer Village, Chelmsford, CM2 6NP, England

      IIF 32
    • icon of address Barnes Mill, Mill Vue Road, Chelmsford, Essex, CM2 6NP, United Kingdom

      IIF 33
    • icon of address 3, Pond Close, Burwood Park, Hersham, Surrey, KT12 5DR

      IIF 34
  • Wollner, Mark

    Registered addresses and corresponding companies
    • icon of address Barnes Mill, Mill Vue Road, Chelmsford, Essex, CM2 6NP, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Barnes Mill Mill Vue Road, Chelmer Village, Chelmsford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-10-20 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 2
    icon of address Lynton House, 7-12 Tavistock Square, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Humphrey & Co, 7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address 3 Pond Close, Burwood Park, Hersham, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    904 GBP2020-06-30
    Officer
    icon of calendar 2010-11-09 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2010-11-09 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    SEARCHWELLS (EAST ANGLIA) LIMITED - 2014-05-08
    icon of address Barnes Mill, Mill Vue Road, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -95,429 GBP2024-12-31
    Officer
    icon of calendar 2006-10-03 ~ now
    IIF 2 - Director → ME
    icon of calendar 2006-10-03 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    THE ACADEMY FOR SPORT LIMITED - 2013-12-23
    icon of address 7-9 The Avenue, Eastbourne, East Sussex
    Dissolved Corporate (6 parents)
    Equity (Company account)
    92,749 GBP2020-12-31
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address C/o Frp Advisory Llp, 110 Cannon Street, London
    Dissolved Corporate (113 parents)
    Officer
    icon of calendar 2004-02-26 ~ dissolved
    IIF 31 - LLP Member → ME
  • 8
    THE WISHFUL THINKING TRADING COMPANY LIMITED - 2008-11-05
    icon of address 7 - 9 The Avenue, Eastbourne, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-17 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2003-02-17 ~ dissolved
    IIF 29 - Secretary → ME
Ceased 21
  • 1
    icon of address 7 - 9 The Avenue, Eastbourne, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-10-04 ~ 2015-12-31
    IIF 23 - LLP Designated Member → ME
  • 2
    HOGG ROBINSON LIMITED - 1978-12-31
    HOGG ROBINSON & GARDNER MOUNTAIN (INSURANCE BROKERS) LIMITED - 1988-01-01
    HIB LIMITED - 2005-04-15
    HOGG ROBINSON & GARDNER MOUNTAIN INSURANCE BROKERS LIMITED - 1990-02-28
    HOGG ROBINSON & GARDNER MOUNTAIN LIMITED - 1987-09-01
    BAIN HOGG INTERNATIONAL LIMITED - 1996-07-01
    HOGG INSURANCE BROKERS LIMITED - 1994-09-05
    HRGM INSURANCE BROKERS LIMITED - 1988-06-24
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-04 ~ 1996-07-01
    IIF 27 - Director → ME
  • 3
    BAIN DAWES GROUP LIMITED - 1977-12-31
    INCHCAPE INSURANCE HOLDINGS PLC - 1994-09-05
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-09-05
    IIF 24 - Director → ME
  • 4
    BAIN CLARKSON LIMITED - 1994-09-05
    BAIN HOGG LIMITED - 1996-07-01
    icon of address Kingston Smith & Partners Llp Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-07-01
    IIF 25 - Director → ME
  • 5
    HOGG MARINE REINSURANCE BROKERS LIMITED - 1996-07-01
    HOGG ROBINSON (MARINE REINSURANCE BROKERS) LIMITED - 1988-01-01
    HRGM MARINE REINSURANCE BROKERS LIMITED - 1990-08-06
    HOGG ROBINSON (1984) LIMITED - 1985-10-07
    MACMILLAN HOGG LIMITED - 1984-02-13
    icon of address 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-01 ~ 1996-09-30
    IIF 26 - Director → ME
  • 6
    WALKER FRAMPTON LIMITED - 1988-12-22
    WALKER FRAMPTON & PAULDEN LIMITED - 1978-12-31
    BAIN CLARKSON SERVICES LIMITED - 1994-09-05
    icon of address 8 Devonshire Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-05-26 ~ 1996-09-30
    IIF 28 - Director → ME
  • 7
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2014-04-05
    IIF 22 - LLP Member → ME
  • 8
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-04 ~ 2014-04-05
    IIF 20 - LLP Member → ME
  • 9
    HUTCHISON TELECOM RETAIL LIMITED - 1998-12-16
    CAR-TEL COMMUNICATIONS LIMITED - 1992-05-15
    ORANGE RETAIL LIMITED - 2012-12-17
    QUESTCROWN LIMITED - 1989-12-21
    icon of address 1 Braham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-07-23 ~ 2002-08-01
    IIF 15 - Director → ME
  • 10
    FUSION 2003-3 LLP - 2004-06-18
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (42 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2020-04-06
    IIF 21 - LLP Member → ME
  • 11
    RULEQUINT LIMITED - 1984-11-02
    MILLICOM (UK) LIMITED - 1988-03-01
    MILLICOM INFORMATION SERVICES LIMITED - 1991-01-31
    HUTCHISON PAGING (UK) LIMITED - 2001-07-13
    ORANGE DIGITAL LIMITED - 2014-12-23
    ORANGE PAGING (UK) LIMITED - 2010-12-08
    icon of address 7th Floor 21 Lombard Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    532,847 GBP2020-12-31
    Officer
    icon of calendar 1999-07-23 ~ 2001-08-31
    IIF 12 - Director → ME
  • 12
    icon of address 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -458,891 GBP2025-03-31
    Officer
    icon of calendar 2021-08-25 ~ 2021-12-17
    IIF 17 - Director → ME
  • 13
    ORANGE DATA LIMITED - 1999-12-21
    icon of address St James Court, Great Park Road Almondsbury Park, Bradley Stoke Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-23 ~ 2001-08-31
    IIF 8 - Director → ME
  • 14
    EUROPAGE LIMITED - 1989-08-25
    ORANGE EUROMESSAGE LIMITED - 2004-05-13
    HUTCHISON EUROMESSAGE LIMITED - 2001-07-13
    EUROMESSAGE LIMITED - 1992-01-15
    icon of address 3 More London Riverside, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 1999-07-23 ~ 2001-08-31
    IIF 10 - Director → ME
  • 15
    THE POINT TELECOMMUNICATIONS LIMITED - 2005-06-06
    ORANGE PAYMENT HANDLING SERVICES LIMITED - 2010-02-26
    PBS COMMUNICATIONS LIMITED - 1989-04-07
    BYPS COMMUNICATIONS LIMITED - 1991-03-04
    HUTCHISON PERSONAL COMMUNICATIONS LIMITED - 2001-07-13
    ROCKSIGN LIMITED - 1989-03-22
    icon of address 3 More London Riverside, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-23 ~ 2001-08-31
    IIF 9 - Director → ME
  • 16
    icon of address 3 More London Riverside, London, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-23 ~ 2001-08-31
    IIF 11 - Director → ME
  • 17
    HUTCHISON TELECOMMUNICATIONS (UK) LIMITED - 2000-03-02
    HUTCHISON TELECOMMUNICATIONS (UK) LIMITED - 1989-11-22
    HUTCHISON COMMUNICATIONS (UK) LIMITED - 1990-08-29
    MASSTOP LIMITED - 1989-09-05
    icon of address 3 More London Riverside, London, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-23 ~ 2002-12-20
    IIF 16 - Director → ME
  • 18
    icon of address Philippe Mcallister, 50 George Street, London, Bahamas
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2001-04-03 ~ 2002-08-01
    IIF 13 - Director → ME
  • 19
    icon of address 3 More London Riverside, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-11-01 ~ 2002-08-01
    IIF 14 - Director → ME
  • 20
    SEEKEQUAL LIMITED - 1990-02-28
    HUTCHISON MICROTEL LIMITED - 1994-03-28
    MICROTEL COMMUNICATIONS LIMITED - 1991-12-05
    icon of address 1 Braham Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1999-07-23 ~ 2002-12-20
    IIF 7 - Director → ME
  • 21
    AMBRE LIMITED - 2021-08-02
    icon of address 7 - 9 The Avenue, Eastbourne, East Sussex
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    13,059 GBP2025-03-28
    Officer
    icon of calendar 2008-10-13 ~ 2011-10-31
    IIF 19 - 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.