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 Andrew Masiak

    Related profiles found in government register
  • Mr Mark Andrew Masiak
    British born in March 1971

    Resident in Malta

    Registered addresses and corresponding companies
    • 601, Hayley Court, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 1
    • Marlborough House, 9 Keller Close, Milton Keynes, MK11 3LL, United Kingdom

      IIF 2 IIF 3
    • Apt-1, Camilia, 194-196 Triq Il-keffa, Swieqi, SWQ 2550, Malta

      IIF 4
    • Mark Masiak, 11 Ouse Lane, Towcester, NN12 6YJ, England

      IIF 5 IIF 6
    • Mark Masiak, Ouse Lane, Towcester, NN12 6YJ, England

      IIF 7
  • Mr Mark Masiak
    British born in March 1971

    Resident in Malta

    Registered addresses and corresponding companies
    • Mark Masiak, 11 Ouse Lane, Towcester, NN12 6YJ, England

      IIF 8
    • Mark Masiak, 11 Ouse Lane, Towcester, Northamptonshire, NN12 6YJ, United Kingdom

      IIF 9
  • Masiak, Mark Andrew
    British born in March 1971

    Resident in Malta

    Registered addresses and corresponding companies
    • Marlborough House, 9 Keller Close, Milton Keynes, MK11 3LL, United Kingdom

      IIF 10
    • Mark Masiak, 11 Ouse Lane, Towcester, NN12 6YJ, England

      IIF 11
    • Mark Masiak, 11 Ouse Lane, Towcester, Northamptonshire, NN12 6YJ, United Kingdom

      IIF 12
  • Masiak, Mark Andrew
    British director born in March 1971

    Resident in Malta

    Registered addresses and corresponding companies
    • Marlborough House, 9 Keller Close, Milton Keynes, MK11 3LL, United Kingdom

      IIF 13 IIF 14
    • Apt-1, Camilia, 194-196 Triq Il-keffa, Swieqi, SWQ 2550, Malta

      IIF 15
    • Mark Masiak, 11 Ouse Lane, Towcester, NN12 6YJ, England

      IIF 16
  • Mr Mark Andrew Masiak
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 2 South House, Bond Avenue, Bletchley, Milton Keynes, MK1 1SW, United Kingdom

      IIF 17
    • Mark Masiak, 11 Ouse Lane, Towcester, Northamptonshire, NN12 6YJ, United Kingdom

      IIF 18
    • 1st Floor 21, Station Road, Watford, Hertfordshire, WD17 1AP

      IIF 19
    • 42, Westfield Avenue, Woking, GU22 9PG, England

      IIF 20
  • Masiak, Mark
    British born in March 1971

    Resident in Malta

    Registered addresses and corresponding companies
    • Mark Masiak, 11 Ouse Lane, Towcester, NN12 6YJ, England

      IIF 21 IIF 22
  • Mr Mark Masiak
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 Alston Drive, Bradwell Abbey, Milton Keynes, MK13 9HR, United Kingdom

      IIF 23 IIF 24
    • 45, Alston Drive, Milton Keynes, MK13 9HB, United Kingdom

      IIF 25
    • 7608, Po Box, Milton Keynes, MK11 9JG, United Kingdom

      IIF 26 IIF 27
    • Box 7608, Alston Drive, Milton Keynes, MK11 9JG, United Kingdom

      IIF 28 IIF 29 IIF 30
    • Granda17 Limited, Po Box 7608, Milton Keynes, MK11 9JG, United Kingdom

      IIF 31
    • Marlborough House, 9 Keller Close, Milton Keynes, MK11 3LL, United Kingdom

      IIF 32
    • Marlborough House, Keller Close, Milton Keynes, MK11 3LL, United Kingdom

      IIF 33
    • Marlborough House, Po Box 7608, Milton Keynes, MK11 9JG, United Kingdom

      IIF 34
  • Masiak, Mark Andrew
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7608, Po Box 7608, Milton Keynes, MK11 9JG, England

      IIF 35
    • First Floor, 2 South House, Bond Avenue, Bletchley, Milton Keynes, MK1 1SW, United Kingdom

      IIF 36
    • 11, Ouse Lane, Towcester, Northamptonshire, NN12 6YJ, United Kingdom

      IIF 37
    • 42, Westfield Avenue, Woking, GU22 9PG, England

      IIF 38
  • Masiak, Mark Andrew
    British company director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Whitehouse, Greenhalls Avenue, Warrington, WA4 6HL, England

      IIF 39
  • Masiak, Mark Andrew
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 Alston Drive, Bradwell Abbey, Milton Keynes, MK13 9HB, United Kingdom

      IIF 40
    • Po Box 7608, Po Box 7608, Milton Keynes, MK11 9JG, England

      IIF 41
    • 11 Ouse Lane, Towcester, Northamptonshire, NN12 6YJ

      IIF 42
  • Masiak, Mark
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Box 7608, Alston Drive, Milton Keynes, MK11 9JG, United Kingdom

      IIF 43
  • Masiak, Mark
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 Alston Drive, Bradwell Abbey, Milton Keynes, MK13 9HR, United Kingdom

      IIF 44 IIF 45
    • 45, Alston Drive, Milton Keynes, MK13 9HB, United Kingdom

      IIF 46
    • 7608, Po Box, Milton Keynes, MK11 9JG, United Kingdom

      IIF 47 IIF 48
    • Box 7608, Alston Drive, Milton Keynes, MK11 9JG, United Kingdom

      IIF 49 IIF 50
    • Granda17 Limited, Po Box 7608, Alston Drive, Milton Keynes, MK11 9JG, United Kingdom

      IIF 51
    • Marlborough House, 9 Keller Close, Milton Keynes, MK11 3LL, United Kingdom

      IIF 52
    • Marlborough House, Po Box 7608, Milton Keynes, MK11 9JG, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 24
  • 1
    Mark Masiak, 11 Ouse Lane, Towcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,969 GBP2023-08-31
    Officer
    2022-08-19 ~ now
    IIF 10 - Director → ME
  • 2
    42 Westfield Avenue, Woking, England
    Active Corporate (1 parent)
    Officer
    2023-11-14 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-11-14 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    Marlborough House, Po Box 7608, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-07 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2021-09-07 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 4
    Po Box 7608 Po Box 7608, Milton Keynes, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    2016-08-10 ~ dissolved
    IIF 40 - Director → ME
  • 5
    Mark Masiak The Courtyard, John Harper Street, Willenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -238,853 GBP2024-10-31
    Officer
    2019-10-14 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2019-10-14 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    Box 7608 Alston Drive, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-16 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2019-10-16 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    Box 7608 Alston Drive, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-16 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2019-10-16 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 8
    Mark Masiak, 11 Ouse Lane, Towcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    2022-01-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-01-19 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 9
    Mark Masiak, 11 Ouse Lane, Towcester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-07-12 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    Mark Masiak, 11 Ouse Lane, Towcester, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2023-02-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-02-13 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 11
    7608 Po Box, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-11-30
    Person with significant control
    2017-11-28 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 12
    7608, 7608 Po Box 7608, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-28 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2018-12-28 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 13
    Granda17 Limited Po Box 7608, Alston Drive, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2019-04-18 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2019-04-18 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 14
    MRR 22 LIMITED - 2023-06-15
    Mark Masiak, 11 Ouse Lane, Towcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    2022-01-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 15
    1st Floor 21 Station Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,106,992 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    7608 Po Box, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-30 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2018-05-30 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 17
    Mark Masiak, 11 Ouse Lane, Towcester, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -227,955 GBP2023-06-30
    Officer
    2016-09-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 9 - Has significant influence or controlOE
  • 18
    Mark Masiak, Ouse Lane, Towcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2023-07-31
    Officer
    2022-07-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 7 - Has significant influence or controlOE
  • 19
    Mark Masiak, 11 Ouse Lane, Towcester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-26 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2022-05-26 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 20
    Mark Masiak, 11 Ouse Lane, Towcester, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 21
    Marlborough House, 9 Keller Close, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-10-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-10-02 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    7608 Po Box 7608, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,579 GBP2020-04-29
    Officer
    2018-04-05 ~ now
    IIF 35 - Director → ME
  • 23
    601 Hayley Court, Linford Wood, Milton Keynes, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    49,506 GBP2024-04-30
    Officer
    2022-04-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2022-04-13 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    Mark Masiak, 11 Ouse Lane, Towcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -303,799 GBP2024-06-30
    Officer
    2016-07-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-07-29 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    Mark Masiak, 11 Ouse Lane, Towcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,969 GBP2023-08-31
    Person with significant control
    2022-08-19 ~ 2023-08-18
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    20 Moseley Gate, Moseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-25 ~ 2019-01-28
    IIF 46 - Director → ME
    Person with significant control
    2019-01-25 ~ 2019-01-28
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 3
    Millbank House, Northway, Runcorn, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,104 GBP2024-09-30
    Officer
    2018-06-07 ~ 2018-06-07
    IIF 41 - Director → ME
  • 4
    GRANDA MARKETING GROUP LIMITED - 2022-08-30
    18 Thame Road, Haddenham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -9,755 GBP2024-12-31
    Officer
    2018-12-28 ~ 2020-07-01
    IIF 45 - Director → ME
    Person with significant control
    2018-12-28 ~ 2020-07-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    7608 Po Box, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-11-30
    Officer
    2017-11-28 ~ 2019-01-01
    IIF 48 - Director → ME
  • 6
    The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate
    Officer
    2008-06-26 ~ 2011-06-17
    IIF 42 - Director → ME
  • 7
    26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,477 GBP2019-05-31
    Officer
    2019-12-01 ~ 2020-11-05
    IIF 39 - Director → ME
  • 8
    WILSON INVESTMENTS (2211) LTD - 2023-02-23 14045627
    Elwes House, 19 Church Walk, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    28,264 GBP2024-02-29
    Person with significant control
    2022-11-10 ~ 2025-06-09
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE

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.