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

Mr Mark Weston

    Related profiles found in government register
  • Mr Mark Weston
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Elstree Way, Borehamwood, Hertfordshire, WD6 1RN, England

      IIF 1
    • icon of address 450, Bath Road, Longford, Heathrow, London, UB7 0EB, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 273, Laleham Road, Shepperton, Surrey, TW17 0DF, United Kingdom

      IIF 5
    • icon of address 273, Laleham Road, Shepperton, TW17 0DF, England

      IIF 6 IIF 7
    • icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ

      IIF 8
    • icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, SK9 5EQ, England

      IIF 9
    • icon of address 2nd Floor Sopwith Court Offices, Slough Road, Datchet, Windsor, SL3 9AU, England

      IIF 10
  • Mr Mark Weston
    English born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address W3 Benefits Limited, 450 Bath Road, Longford, Heathrow, UB7 0EB, United Kingdom

      IIF 11
  • Weston, Mark
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 273, Laleham Road, Shepperton, Surrey, TW17 0DF, United Kingdom

      IIF 12
    • icon of address 273, Laleham Road, Shepperton, TW17 0DF, England

      IIF 13
    • icon of address 2nd Floor Sopwith Court Offices, Slough Road, Datchet, Windsor, SL3 9AU, England

      IIF 14
  • Weston, Mark
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Elstree Way, Borehamwood, Hertfordshire, WD6 1RN, England

      IIF 15
  • Weston, Mark
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 450, Bath Road, Longford, Heathrow, London, UB7 0EB, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 162, Westwood Road, Tilehurst, Reading, Berkshire, RG31 6LN

      IIF 19
    • icon of address 273, Laleham Road, Shepperton, TW17 0DF, England

      IIF 20
  • Weston, Mark
    British ecommerce born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Massey Lane, Brierfield, Nelson, Lancashire, BB9 5JT, United Kingdom

      IIF 21
  • Weston, Mark
    British pilot born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 273, Laleham Road, Shepperton, Surrey, TW17 0DF, England

      IIF 22
  • Weston, Mark
    English born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address W3 Benefits Limited, 450 Bath Road, Longford, Heathrow, UB7 0EB, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 273 Laleham Road, Shepperton, Uk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -7,104 GBP2018-07-31
    Person with significant control
    icon of calendar 2020-04-29 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 2nd Floor Sopwith Court Offices Slough Road, Datchet, Windsor, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 4
    icon of address 273 Laleham Road, Shepperton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    icon of address 273 Laleham Road, Shepperton, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    91,543 GBP2024-05-31
    Officer
    icon of calendar 2018-05-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    BENCHMARK TIMBER LTD - 2010-12-07
    BENCHMARK DESIGNS (UK) LTD. - 2021-09-17
    icon of address 2nd Floor Sopwith Court Offices, Slough Road, Windsor, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    208,380 GBP2024-07-30
    Officer
    icon of calendar 2021-08-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 450 Bath Road, Longford, Heathrow, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address 273 Laleham Road, Shepperton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    icon of address 450 Bath Road, Longford, Heathrow, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address 4385, 13642303 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 16 - Director → ME
Ceased 6
  • 1
    icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -7,104 GBP2018-07-31
    Officer
    icon of calendar 2010-08-10 ~ 2020-04-28
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-01
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 4 Elstree Way, Borehamwood, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -48,776 GBP2024-11-30
    Officer
    icon of calendar 2019-11-26 ~ 2021-02-12
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ 2021-02-12
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 21 21 Netherhouse Court, Church Crookham, Fleet, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,252 GBP2017-02-28
    Officer
    icon of calendar 2016-02-22 ~ 2017-10-03
    IIF 22 - Director → ME
  • 4
    icon of address 450 Bath Road, Longford, Heathrow, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-09-24 ~ 2021-10-01
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    icon of address 450 Bath Road, Longford, Heathrow, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-09-24 ~ 2021-10-01
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    icon of address 4385, 13642303 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-09-24 ~ 2021-10-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.