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

Wells, Mark Benjamin

    Related profiles found in government register
  • Wells, Mark Benjamin
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 2230-2235 Regents Court, The Crescent, Birmingham Business Park, Birmingham, West Midlands, B37 7YE, United Kingdom

      IIF 1
    • Botanic House, 100 Hills Road, Cambridge, CB2 1PH, England

      IIF 2
    • 5, Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ, United Kingdom

      IIF 3
    • Vanbrugh House, Fir Tree Avenue, Stoke Poges, Slough, Berkshire, SL2 4NN, United Kingdom

      IIF 4 IIF 5
    • 4, Redcliff View, Weymouth, Dorest, DT4 8RW, England

      IIF 6
  • Wells, Mark Benjamin
    British business executive born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Vanbrugh House, Fir Tree Avenue, Stoke Poges, Slough, Berkshire, SL2 4NN, United Kingdom

      IIF 7
    • Epsilon House, Enterprise Road, Southampton Science Park, Southampton, SO16 7NS, United Kingdom

      IIF 8
  • Wells, Mark Benjamin
    British company director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 30 Bankside Court, Stationfields, Kidlington, Oxfordshire, OX5 1JE

      IIF 9
    • Precedent Drive, Rooksley, Milton Keynes, Buckinghamshire, MK13 8PP

      IIF 10
    • Vanbrugh House, Fir Tree Avenue, Stoke Poges, Slough, Berkshire, SL2 4NN, United Kingdom

      IIF 11
  • Wells, Mark Benjamin
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Charteris House, 39-40 Bartholomew Close, London, EC1A 7JN

      IIF 12
    • Romax Technology Centre, University Of Nottingham Innovation Park, Triumph Road, Nottingham, England, NG7 2TU, England

      IIF 13
    • Vanbrugh House, Fir Tree Avenue, Stoke Poges, Slough, Berkshire, SL2 4NN, United Kingdom

      IIF 14 IIF 15 IIF 16
    • Vanbrugh House, Fir Tree Avenue, Stoke Poges, Buckinghamshire, SL2 4NN

      IIF 19
  • Wells, Mark Benjamin
    British non executive director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Invu Blisworth Hill Farm, Stoke Road Blisworth, Northampton, NN7 3DB, United Kingdom

      IIF 20
  • Wells, Mark Benjamin
    born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Vandbrugh House, Fir Tree Avenue, Stoke Poges, Berks, SL2 4NN

      IIF 21
  • Wells, Mark Benjamin
    British director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Taylor Vinters Llp, Tower 42, Level 33, 25 Old Broad Street, London, EC2N 1HQ, England

      IIF 22
  • Mr Mark Benjamin Wells
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 52, Ravensfield Gardens, Epsom, Surrey, KT19 0SR

      IIF 23
    • 4, Redcliff View, Weymouth, Dorest, DT4 8RW, England

      IIF 24
  • Wells, Mark Benjamin
    British

    Registered addresses and corresponding companies
    • Vanbrugh House, Fir Tree Avenue, Stoke Poges, Slough, Berkshire, SL2 4NN, United Kingdom

      IIF 25
  • Wells, Mark Benjamin
    British management consultant

    Registered addresses and corresponding companies
    • Vanbrugh House, Fir Tree Avenue, Stoke Poges, Slough, Berkshire, SL2 4NN, United Kingdom

      IIF 26
  • Wells, Mark Benjamin
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Redcliff View, Weymouth, Dorset, DT4 8RW, England

      IIF 27
child relation
Offspring entities and appointments
Active 6
  • 1
    AFERIAN PLC - 2021-06-18
    AMINO TECHNOLOGIES PLC - 2021-06-18
    AMINO TECHNOLOGIES PLC - 2021-06-18
    MUSICGOLD PUBLIC LIMITED COMPANY - 2004-04-21
    Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-01-01 ~ now
    IIF 2 - Director → ME
  • 2
    CAPP & CO LIMITED - 2019-11-08
    CENTRE OF APPLIED POSITIVE PSYCHOLOGY LIMITED - 2013-04-19
    2230-2235 Regents Court The Crescent, Birmingham Business Park, Birmingham, West Midlands, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    420,486 GBP2024-01-01 ~ 2024-12-31
    Officer
    2020-04-15 ~ now
    IIF 1 - Director → ME
  • 3
    4 Redcliff View, Weymouth, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    221,554 GBP2024-04-30
    Officer
    2024-07-03 ~ now
    IIF 27 - Director → ME
  • 4
    52 Ravensfield Gardens, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    360,031 GBP2019-04-05
    Officer
    2006-02-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-01-31 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 5
    INVU PLC
    - now
    INVU NO.1 LIMITED - 2007-11-02
    INHOCO 4202 LIMITED - 2007-10-30
    9-10 Scirocco Close, Milton Park, Northampton
    Liquidation Corporate (3 parents)
    Officer
    2009-08-26 ~ now
    IIF 20 - Director → ME
  • 6
    4 Redcliff View, Weymouth, Dorest, England
    Active Corporate (2 parents)
    Officer
    2025-09-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-09-26 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
Ceased 18
  • 1
    Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    1991-01-14 ~ 1993-12-11
    IIF 4 - Director → ME
  • 2
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,172,750 GBP2019-04-05
    Officer
    2004-12-14 ~ 2020-04-05
    IIF 21 - LLP Member → ME
  • 3
    CODA PLC - 2008-06-09
    C/o Dac Beachcroft Llp Portwall Place, Portwall Lane, Bristol, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2006-07-03 ~ 2008-03-31
    IIF 16 - Director → ME
  • 4
    OWEN RUSSELL GROUP LTD - 2011-08-31
    OWEN RUSSELL CONSULTING LIMITED - 2005-02-02
    YAK INTERACTIVE LIMITED - 2004-05-10
    Station House Station Approach, East Horsley, Leatherhead, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    625,299 GBP2024-02-29
    Officer
    2011-06-24 ~ 2015-11-30
    IIF 3 - Director → ME
  • 5
    IMAGE METRICS PLC - 2005-08-19
    HALLCO 529 PLC - 2000-12-14
    First Floor, Swan Buildings, 20 Swan Street, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -6,287,097 GBP2024-12-31
    Officer
    2002-12-19 ~ 2004-11-05
    IIF 15 - Director → ME
  • 6
    INFOR GLOBAL SOLUTIONS (MIDLANDS II) LIMITED - 2012-07-02
    EXTENSITY SOFTWARE SOLUTIONS LIMITED - 2007-01-10
    GEAC SOFTWARE SOLUTIONS LTD - 2006-04-29
    GEAC COMPUTER SYSTEMS (UK) LIMITED - 2005-04-27
    DUN & BRADSTREET SOFTWARE SERVICES LIMITED - 1997-02-10
    DUN & BRADSTREET SOFTWARE SERVICES (UK) LIMITED - 1990-06-01
    MSA (MANAGEMENT SCIENCE AMERICA) LIMITED - 1990-03-01
    TRUSHELFCO (NO. 202) LIMITED - 1979-12-31
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    1995-09-22 ~ 1997-09-01
    IIF 7 - Director → ME
  • 7
    30 Bankside Court, Stationfields, Kidlington, Oxfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    16,295,174 GBP2024-06-30
    Officer
    2019-09-01 ~ 2025-09-01
    IIF 9 - Director → ME
  • 8
    Office 1.04, The Bloomsbury Building (the Office G 10 Bloomsbury Way, Holborn, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2010-10-01 ~ 2012-11-26
    IIF 19 - Director → ME
  • 9
    DELL SOFTWARE (UK) LIMITED - 2016-11-01
    QUEST SOFTWARE (UK) LIMITED - 2013-06-25
    COMMON SENSE COMPUTING (UK) LTD - 1999-12-29
    DATABASEPLUS LIMITED - 1993-11-22
    C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    1991-10-24 ~ 1994-08-15
    IIF 25 - Secretary → ME
  • 10
    INTER TECHNOLOGY RESEARCH (NEWARK) LIMITED - 1995-06-26
    TURNCREST LIMITED - 1989-02-24
    Cedar House, 78 Portsmouth Road, Cobham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-07-25 ~ 2019-03-01
    IIF 13 - Director → ME
  • 11
    SCISYS UK HOLDING PLC - 2018-12-20
    SCISYS PLC - 2018-12-20
    CODASCISYS PLC. - 2006-09-26
    SCIENCE SYSTEMS PLC - 2002-06-28
    20 Fenchurch Street, 14th Floor, London, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2006-07-03 ~ 2006-09-26
    IIF 18 - Director → ME
  • 12
    Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-02-05 ~ 2022-06-01
    IIF 8 - Director → ME
  • 13
    PROCESS SYSTEMS ENTERPRISE LIMITED - 2021-04-29
    INTERWAY SOLUTIONS LTD - 1997-06-06
    Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2007-06-27 ~ 2010-06-30
    IIF 5 - Director → ME
  • 14
    SWORD CHARTERIS LIMITED - 2017-04-07
    CHARTERIS LIMITED - 2015-02-27
    CHARTERIS PLC - 2014-05-23
    Staines One, Station Approach, Staines-upon-thames, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    16,772,547 GBP2024-12-31
    Officer
    2009-09-29 ~ 2011-08-31
    IIF 12 - Director → ME
  • 15
    PIMCO 2780 LIMITED - 2008-06-12
    Legal Dept Manchester Metropolitan University All Saints Building, Oxford Rd, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2008-06-11 ~ 2012-03-09
    IIF 11 - Director → ME
    2008-06-11 ~ 2009-06-04
    IIF 26 - Secretary → ME
  • 16
    KOFAX LONDON HOLDINGS LIMITED - 2024-01-15
    KOFAX PLC - 2013-12-05
    KOFAX LONDON HOLDINGS PLC - 2013-12-05
    DICOM GROUP PLC - 2008-02-21
    COMFIRST PUBLIC LIMITED COMPANY - 1996-02-13
    Leaf A, Level 1, Tower 42, 25 Old Broad Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2004-12-15 ~ 2013-12-05
    IIF 14 - Director → ME
  • 17
    C/o Mishcon De Reya, Africa House, 70 Kingsway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,474,748 GBP2024-12-31
    Officer
    2019-04-05 ~ 2022-03-01
    IIF 22 - Director → ME
  • 18
    INTERCEDE 2432 LIMITED - 2011-11-28
    Wasp Management Software Limited C/o Workforce Software Ltd, 100 Avebury Boulevard, Milton Keynes, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2012-02-01 ~ 2013-12-09
    IIF 10 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.