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 David Thomas

    Related profiles found in government register
  • Mr Mark David Thomas
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Hither Green Lane, Redditch, Worcestershire, B98 9BN, England

      IIF 1
  • Thomas, Mark David
    British accountant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11th Floor, One Temple Row, Birmingham, B2 5LG

      IIF 2
    • icon of address H300 Edison Road, Hams Hall, Birmingham, West Midlands, B46 1AB

      IIF 3
    • icon of address H300, Edison Road, Hams Hall Coleshill, Birmingham, B46 1AB

      IIF 4
    • icon of address H300, Edison Road, Hams Hall, Coleshill, Birmingham, West Midlands, B46 1AB

      IIF 5
    • icon of address H300 Edison Road, Hams Hall Distribution Park, Coleshill, Birmingham, West Midlands, B46 1AB

      IIF 6
  • Thomas, Mark David
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Redhill Gardens, Redhill Road, Birmingham, West Midlands, B38 8JF, England

      IIF 7
    • icon of address 4, Hornbeam Close, Weymouth, Dorset, DT4 9UJ, United Kingdom

      IIF 8
  • Thomas, Mark David
    British financial director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Hither Green Lane, Redditch, Worcestershire, B98 9BN, England

      IIF 9
  • Thomas, Mark David
    British accountant born in June 1963

    Registered addresses and corresponding companies
  • Thomas, Mark David
    British finance controller born in June 1963

    Registered addresses and corresponding companies
    • icon of address 78 Church Lane, Newington, Sittingbourne, Kent, ME9 7JU, England

      IIF 13
  • Thomas, Mark David
    British accountant born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glasson View, Coventry Road, Brinklow, Rugby, CV23 0NE

      IIF 14
  • Thomas, Mark David
    British

    Registered addresses and corresponding companies
    • icon of address One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

      IIF 15
    • icon of address Glasson View, Coventry Road, Brinklow, Rugby, CV23 0NE

      IIF 16
  • Thomas, Mark David
    British accountant

    Registered addresses and corresponding companies
    • icon of address Glasson View, Coventry Road, Brinklow, Rugby, CV23 0NE

      IIF 17 IIF 18
  • Thomas, Mark David
    Other

    Registered addresses and corresponding companies
    • icon of address Glasson View, Coventry Road, Brinklow, Rugby, Warwickshire, CV23 0NE

      IIF 19
  • Thomas, Mark David

    Registered addresses and corresponding companies
    • icon of address Glasson View, Coventry Road, Brinklow, Rugby, CV23 0NE

      IIF 20
    • icon of address Glasson View, Coventry Road, Brinklow, Rugby, Warwickshire, CV23 0NE

      IIF 21
  • Thomas, Mark

    Registered addresses and corresponding companies
    • icon of address 48, Redhill Gardens, Redhill Road West Heath, Birmingham, B38 8JF

      IIF 22
    • icon of address H300 Edison Road, Hams Hall Distribution Park, Coleshill, Birmingham, West Midlands, B46 1AB, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address H300 Edison Road Hams Hall Distribution Park, Coleshill, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-05 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2010-10-05 ~ dissolved
    IIF 23 - Secretary → ME
  • 2
    icon of address 61 Hither Green Lane, Redditch, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,240 GBP2024-03-31
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    GLOPAC LIMITED - 2002-01-31
    SPEED 4058 LIMITED - 1994-02-22
    icon of address The Packaging Centre, Edison Road Hans Hall, Birmingham, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-31 ~ dissolved
    IIF 16 - Secretary → ME
  • 4
    GLOBAL TRADING (PACKAGING) LIMITED - 2002-01-31
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-01 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2008-09-27 ~ dissolved
    IIF 17 - Secretary → ME
  • 5
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-30 ~ dissolved
    IIF 15 - Secretary → ME
  • 6
    JBA SOURCING LIMITED - 2012-05-28
    icon of address H300 Edison Road Hams Hall, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 3 - Director → ME
  • 7
    INDEPENDANT LIVING AIDS LTD - 2009-03-12
    GLOPAC (MOBILITY) LIMITED - 2009-02-25
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 19 - Secretary → ME
  • 8
    HAMSARD 3104 LIMITED - 2010-03-02
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-10 ~ dissolved
    IIF 18 - Secretary → ME
  • 9
    R.L. WALSH & SONS (COVENTRY) LIMITED - 2017-06-08
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,371,133 GBP2022-03-31
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 2 - Director → ME
Ceased 9
  • 1
    icon of address 4 Hornbeam Close, Weymouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-03 ~ 2012-05-14
    IIF 8 - Director → ME
  • 2
    icon of address 5th Floor - Kings House, 174 Hammersmith Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    612,103 GBP2020-12-31
    Officer
    icon of calendar 2012-04-02 ~ 2012-06-29
    IIF 7 - Director → ME
  • 3
    FISHER-GULDE LIMITED - 1996-09-17
    FINELOG LIMITED - 1993-11-10
    ASCO JOUCOMATIC LIMITED - 2020-01-06
    icon of address Pit Hey Place, West Pimbo, Skelmersdale, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1993-11-03 ~ 1996-07-30
    IIF 13 - Director → ME
  • 4
    icon of address Meridian Business Park, Meridian East, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-21 ~ 1996-07-30
    IIF 11 - Director → ME
  • 5
    icon of address Meridian Business Park, Meridian East, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-21 ~ 1996-07-30
    IIF 10 - Director → ME
  • 6
    icon of address 19d Cobbett Road, Burntwood Business Park, Burntwood, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,997,129 GBP2024-12-31
    Officer
    icon of calendar 2010-08-26 ~ 2011-04-21
    IIF 5 - Director → ME
    icon of calendar 2010-08-26 ~ 2011-04-21
    IIF 22 - Secretary → ME
  • 7
    icon of address 19d Cobbett Road, Burntwood Business Park, Burntwood, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -2,470,005 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2010-10-22 ~ 2011-04-21
    IIF 4 - Director → ME
    icon of calendar 2009-09-07 ~ 2011-04-21
    IIF 21 - Secretary → ME
  • 8
    IT'S FRESH EUROPE LIMITED - 2011-03-01
    HAMSARD 3133 LIMITED - 2009-02-18
    icon of address 19d Cobbett Road, Burntwood Business Park, Burntwood, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -1,987,047 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2009-05-06 ~ 2011-04-20
    IIF 20 - Secretary → ME
  • 9
    SR DRIVES MANUFACTURING LIMITED - 2010-12-15
    EE CONSTRUCTION LIMITED - 1999-02-17
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,660,314 GBP2019-03-31
    Officer
    icon of calendar 1993-10-27 ~ 1996-07-31
    IIF 12 - 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.