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
  • Mr Mark Weston
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Alma Terrace, London, W8 6QY, England

      IIF 10
  • Mr Mark Weston
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
  • 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 13
  • 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 14
    • icon of address 273, Laleham Road, Shepperton, Surrey, TW17 0DF, United Kingdom

      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 engineer born in March 1969

    Resident in England

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

      IIF 22
  • 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 23
  • Weston, Mark
    British investment banker born in July 1957

    Resident in England

    Registered addresses and corresponding companies
  • Weston, Mark
    British investment director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
  • Weston, Mark
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charles House, 4th Floor, 108-110 Finchley Road, London, NW3 5JJ, England

      IIF 29 IIF 30
  • Weston, Mark
    British solicitor born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Station Road, Watford, Hertfordshire, WD17 1HT

      IIF 31
    • icon of address Hill Dickinson Llp, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 32
    • icon of address 21, Station Road, Watford, Hertfordshire, WD17 1HT

      IIF 33 IIF 34
    • icon of address 6th Floor, Station Road, Watford, Hertfordshire, WD18 1AF

      IIF 35
  • Weston, Mark
    English director 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 36
  • Weston, Mark
    born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Duke Street, 3rd Floor, St James's, London, SW1Y 6DF, England

      IIF 37
    • icon of address 6 Alma Terrace, Allen Street, London, W8 6QY

      IIF 38 IIF 39 IIF 40
    • icon of address 9, South Street, 3rd Floor, London, W1K 2XA, United Kingdom

      IIF 42
  • Weston, Mark
    born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No. 1, St. Paul's Square, Liverpool, L3 9SJ

      IIF 43
    • icon of address Hill Dickinson Llp, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 44
  • Weston, Mark
    British registered nurse born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Lindisfarne, Glascote, Tamworth, B77 2QN, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 18
  • 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 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    MATTHEW ARNOLD & BALDWIN LIMITED - 2009-02-24
    MABLAW 15 LIMITED - 1993-11-05
    icon of address Dentons Ukmea Llp, 6th Floor 6th Floor, Watford, Hertfordshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2008-04-01 ~ dissolved
    IIF 32 - Director → ME
  • 4
    MABLAW 428 LIMITED - 2001-05-03
    icon of address 21 Station Road, Watford, Hertfordshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2014-10-30 ~ dissolved
    IIF 31 - Director → ME
  • 5
    MABLAW 406 LIMITED - 2000-07-06
    icon of address C/o Dentons Ukmea Llp, 6th Floor Station Road, Watford, Hertfordshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2014-10-30 ~ dissolved
    IIF 35 - Director → ME
  • 6
    icon of address 21 Station Road, Watford, Hertfordshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2008-04-01 ~ dissolved
    IIF 34 - Director → ME
  • 7
    icon of address 21 Station Road, Watford, Hertfordshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2008-04-01 ~ dissolved
    IIF 33 - Director → ME
  • 8
    icon of address C/o Veale Wasbrough Vizards Llp, 45 Clarendon Road, Watford, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 44 - LLP Designated Member → ME
  • 9
    icon of address 6 Alma Terrace, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,639 GBP2022-04-05
    Officer
    icon of calendar 2008-06-24 ~ dissolved
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Right to surplus assets - 75% or moreOE
  • 10
    icon of address Charles House 4th Floor, 108-110 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,922 GBP2024-10-31
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 29 - Director → ME
  • 11
    icon of address 273 Laleham Road, Shepperton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 22 - 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
  • 12
    icon of address 273 Laleham Road, Shepperton, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    67,851 GBP2023-05-31
    Officer
    icon of calendar 2018-05-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 13
    BENCHMARK DESIGNS (UK) LTD. - 2021-09-17
    BENCHMARK TIMBER LTD - 2010-12-07
    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 36 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 14
    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
  • 15
    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 shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 16
    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
  • 17
    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
  • 18
    icon of address Charles House 4th Floor, 108-110 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    87,781 GBP2024-10-31
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 30 - Director → ME
Ceased 20
  • 1
    GARDINER GROUP EUROPE HOLDING (UK) LIMITED - 2006-10-27
    OTHELLO SOLUTIONS LIMITED - 2003-08-13
    icon of address Unit 6 Broadgate Oldham Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,400,000 GBP2018-12-31
    Officer
    icon of calendar 2003-04-23 ~ 2003-06-27
    IIF 28 - Director → ME
  • 2
    icon of address 5 Robin Close, Tamworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,670 GBP2024-03-31
    Officer
    icon of calendar 2012-06-22 ~ 2014-03-30
    IIF 45 - Director → ME
  • 3
    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 shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ELECTRA GP (DI) LIMITED - 2006-09-04
    icon of address 9th Floor No.1 Minster Court, Mincing Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-24 ~ 2005-07-08
    IIF 27 - Director → ME
  • 5
    THE ACCOUNTS BUREAU LTD - 2014-09-18
    ATRIUM CONSULTANCY LIMITED - 1999-02-24
    icon of address 26-28 Bedford Row, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    266,876 GBP2015-12-31
    Officer
    icon of calendar 2000-12-07 ~ 2009-04-01
    IIF 24 - Director → ME
  • 6
    MORGAN GRENFELL & CO. LIMITED - 2004-04-05
    icon of address 21 Moorfields, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 1996-04-01 ~ 1997-07-08
    IIF 26 - Director → ME
  • 7
    icon of address No. 1 St. Paul's Square, Liverpool
    Active Corporate (164 parents, 17 offsprings)
    Officer
    icon of calendar 2016-02-01 ~ 2023-12-31
    IIF 43 - LLP Member → ME
  • 8
    icon of address 4 Elstree Way, Borehamwood, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -58,144 GBP2023-11-30
    Officer
    icon of calendar 2019-11-26 ~ 2021-02-12
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ 2021-02-12
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    MORGAN GRENFELL DEVELOPMENT CAPITAL LIMITED - 1998-11-02
    TABSORT LIMITED - 1989-09-05
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2000-09-30
    IIF 25 - Director → ME
  • 10
    COGNETAS INVESTMENTS LLP - 2012-04-20
    EPE INVESTMENTS LLP - 2006-09-04
    icon of address 9th Floor No.1 Minster Court, Mincing Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-12 ~ 2017-01-01
    IIF 41 - LLP Member → ME
  • 11
    COGNETAS LLP - 2012-04-20
    ELECTRA PARTNERS EUROPE LLP - 2006-09-04
    ELECTRA PARTNERS EUROPE I LLP - 2005-06-29
    icon of address 9th Floor No.1 Minster Court, Mincing Lane, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-12 ~ 2008-03-31
    IIF 40 - LLP Member → ME
  • 12
    icon of address Charles House 4th Floor, 108-110 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,922 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-12 ~ 2023-10-29
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 9 South Street, 3rd Floor, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-12 ~ 2012-06-21
    IIF 38 - LLP Designated Member → ME
  • 14
    TRITON IV PARTNERS LLP - 2015-04-18
    icon of address 9 South Street, 3rd Floor, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-22 ~ 2016-03-31
    IIF 42 - LLP Member → ME
  • 15
    icon of address 32 Duke Street 3rd Floor, St James's, London, England
    Active Corporate (35 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2024-09-30
    IIF 37 - LLP Member → ME
  • 16
    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 23 - Director → ME
  • 17
    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 shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 18
    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 shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 19
    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
  • 20
    icon of address Charles House 4th Floor, 108-110 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    87,781 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-12 ~ 2023-10-29
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.