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 Harry Thompson

    Related profiles found in government register
  • Mr Mark Harry Thompson
    United Kingdom born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, St. Martins Avenue, Epsom, KT18 5HS, England

      IIF 1
  • Thompson, Mark Harry
    British company director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bungalow, Forest Crescent, Ashtead, Surrey, KT21 1JU

      IIF 2 IIF 3 IIF 4
  • Thompson, Mark Harry
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, Mark Harry
    British managing director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bungalow, Forest Crescent, Ashtead, Surrey, KT21 1JU

      IIF 21
  • Thompson, Mark Harry
    British none born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity House, Bredbury Park Way, Stockport, Cheshire, SK6 2SN

      IIF 22
    • icon of address Munro House, Portsmouth Road, Cobham, Surrey, KT11 1TF

      IIF 23
  • Thompson, Mark
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Design Centre, Hewett Road, Great Yarmouth, NR31 0NN, England

      IIF 24
  • Thompson, Mark Harry
    British director born in December 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 36, St. Martins Avenue, Epsom, KT18 5HS, England

      IIF 25
    • icon of address The Design Centre, Hewett Road, Great Yarmouth, Norfolk, NR31 0NN, England

      IIF 26
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 27 IIF 28
  • Thompson, Mark Harry
    British building contractor born in December 1956

    Registered addresses and corresponding companies
    • icon of address Slotter Wood House, Slotter, Gainsborough, Lincolnshire, DN21

      IIF 29
  • Thompson, Mark
    British director born in December 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address The Design Centre, Hewett Road, Great Yarmouth, Norfolk, NR31 0NN, England

      IIF 30
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 31 IIF 32
  • Thompson, Mark
    British director born in December 1956

    Registered addresses and corresponding companies
    • icon of address 41 Church Street, Leatherhead, Surrey, KT22 8EP

      IIF 33
  • Thompson, Mark Harry

    Registered addresses and corresponding companies
    • icon of address Slotter Wood House, Slotter, Gainsborough, Lincolnshire, DN21

      IIF 34
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address The Design Centre, Hewett Road, Great Yarmouth, Norfolk, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 30 - Director → ME
  • 2
    icon of address Trinity Computer Services Ltd, Trinity House, Bredbury Park Way, Stockport, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 19 - Director → ME
  • 3
    MENTECPLUS INTEGRATED SOLUTIONS LTD - 2012-01-12
    icon of address Trinity House, Bredbury Park Way, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 17 - Director → ME
  • 4
    TRINITY COMPUTER HOLDINGS LIMITED - 2012-02-24
    STONELEGEND LIMITED - 1988-01-12
    icon of address Trinity House, Bredbury Park Way, Stockport, Cheshire.
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address 55/57 Oswald Road, Scunthorpe, South Humberside
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 29 - Director → ME
    icon of calendar ~ now
    IIF 34 - Secretary → ME
  • 6
    icon of address 86-90 Paul Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,191,964 GBP2024-12-31
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 32 - Director → ME
  • 7
    BIOS INNOVATIONS LIMITED - 2024-10-16
    icon of address 86-90 Paul Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,099,158 GBP2024-12-31
    Officer
    icon of calendar 2024-09-22 ~ now
    IIF 27 - Director → ME
  • 8
    OIT (UK) LIMITED - 2006-11-22
    icon of address 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    959,073 GBP2024-12-31
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 28 - Director → ME
  • 9
    icon of address 36 St. Martins Avenue, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,390 GBP2023-12-29
    Officer
    icon of calendar 2010-12-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 1 - Has significant influence or controlOE
  • 10
    icon of address The Design Centre, Hewett Road, Great Yarmouth, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2,111,005 GBP2024-02-29
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 24 - Director → ME
  • 11
    icon of address 5 Chapell Lane, Wynyard Park Buisiness Village, Wynyard, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    641,376 GBP2024-12-31
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 26 - Director → ME
  • 12
    icon of address 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -94,925 GBP2024-12-31
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 31 - Director → ME
Ceased 19
  • 1
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-03 ~ 2011-02-14
    IIF 23 - Director → ME
  • 2
    REDAC LIMITED - 2025-05-29
    icon of address The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-10 ~ 2011-02-14
    IIF 15 - Director → ME
  • 3
    V1 LIMITED - 2013-03-04
    CEDAR SOFTWARE LIMITED - 2013-02-14
    COA SOLUTIONS LIMITED - 2007-03-28
    CEDAR SOFTWARE LIMITED - 2013-08-08
    MUNDAYS (805) LIMITED - 2007-02-19
    V1 SOFTWARE LIMITED - 2013-10-07
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-21 ~ 2011-02-14
    IIF 5 - Director → ME
  • 4
    BELMIN PURCHASING SYSTEMS LIMITED - 1998-11-12
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    450,496 GBP2023-02-28
    Officer
    icon of calendar 2008-03-07 ~ 2011-02-14
    IIF 10 - Director → ME
  • 5
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-07 ~ 2011-02-14
    IIF 3 - Director → ME
  • 6
    BIINFORM LIMITED - 1997-07-31
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-19 ~ 2011-02-14
    IIF 6 - Director → ME
  • 7
    CEDAR HR SOFTWARE LIMITED - 2012-01-03
    CEDAR CONCEPT LIMITED - 2003-01-20
    CEDAR LIMITED - 2001-10-31
    PINCO 1569 LIMITED - 2001-04-03
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2004-06-21
    IIF 33 - Director → ME
    icon of calendar 2010-02-10 ~ 2011-02-14
    IIF 9 - Director → ME
  • 8
    CEDAR UK LIMITED - 2003-01-24
    DIPLEMA 499 LIMITED - 2001-01-23
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-10 ~ 2011-02-14
    IIF 12 - Director → ME
  • 9
    ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED - 2011-02-28
    REDAC GROUP LIMITED - 2011-02-23
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-10 ~ 2011-02-14
    IIF 11 - Director → ME
  • 10
    PICK INDEPENDENCE COMPUTER SYSTEMS LIMITED - 1987-12-03
    TINTMUSTER LIMITED - 1987-06-10
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-15 ~ 2010-12-01
    IIF 8 - Director → ME
  • 11
    HERMIONE BIDCO LIMITED - 2010-09-09
    BC NEWCO 1 LIMITED - 2010-09-21
    CALYX SOFTWARE LIMITED - 2012-02-24
    icon of address Sovereign House, Stockport Road, Cheadle, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-24 ~ 2014-01-09
    IIF 18 - Director → ME
  • 12
    TRINITY COMPUTER SERVICES LIMITED - 2011-10-05
    icon of address Sovereign House, Stockport Road, Cheadle, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-03 ~ 2014-01-09
    IIF 16 - Director → ME
  • 13
    MAXIMA MDMSI LIMITED - 2012-03-09
    icon of address Trinity House Bredbury Park Way, Stockport, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-28 ~ 2014-01-09
    IIF 22 - Director → ME
  • 14
    INSUREGUARD LIMITED - 1996-08-09
    CEDARDATA SOFTWARE LIMITED - 2001-01-25
    COA SOLUTIONS LIMITED - 2011-02-28
    ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED - 2025-05-01
    CEDAR SOFTWARE LIMITED - 2007-03-28
    CEDAR ENTERPRISE SOLUTIONS LIMITED - 2003-04-16
    icon of address The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 16 offsprings)
    Officer
    icon of calendar 2003-03-31 ~ 2011-02-14
    IIF 7 - Director → ME
  • 15
    OPENAGE LIMITED - 1993-04-26
    WORTHFORT LIMITED - 1991-08-14
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-27 ~ 2011-02-14
    IIF 14 - Director → ME
  • 16
    GRAMPIAN SOFTWARE LIMITED - 2005-07-15
    GRAMPIAN COMPUTERS LTD. - 1999-04-01
    GRAMPIAN COMPUTER FACILITIES LIMITED - 1989-07-13
    icon of address C/o Burness Llp, 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-07 ~ 2011-02-14
    IIF 21 - Director → ME
  • 17
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2011-02-14
    IIF 4 - Director → ME
  • 18
    INNOVATION SYSTEMS (UK) LIMITED - 1997-02-25
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2011-02-14
    IIF 2 - Director → ME
  • 19
    VERSION ONE LIMITED - 2013-03-04
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2007-02-28 ~ 2011-02-14
    IIF 13 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.