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

Halpin, Mark Joseph

    Related profiles found in government register
  • Halpin, Mark Joseph
    British chief executive born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carwood Park, Selby Road, Swillington Common, Leeds, LS15 4LG, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF, United Kingdom

      IIF 4 IIF 5
    • icon of address Cloudcoco Plc, 7750 Daresbury Park, Daresbury, Warrington, WA4 4BS, England

      IIF 6
  • Halpin, Mark Joseph
    British company director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, The Capital Building, 12/13 St. Andrew Square, Edinburgh, EH2 2AF

      IIF 7
    • icon of address Carwood Park, Selby Road, Swillington Common, Leeds, LS15 4LG, United Kingdom

      IIF 8
  • Halpin, Mark Joseph
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Mclaren Place, Morley, Leeds, West Yorkshire, LS27 0FS, England

      IIF 9
    • icon of address Lindisfarne, Butts Lane, Lumby, South Milford, Leeds, LS25 5JA, England

      IIF 10 IIF 11
    • icon of address Lindisfarne, Lumby, South Milford, Leeds, North Yorkshire, LS25 5JA, England

      IIF 12
    • icon of address Lindisfarne, Lumby, South Milford, Leeds, West Yorkshire, LS25 5JA, United Kingdom

      IIF 13
  • Mr Mark Joseph Halpin
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lindisfarne, Butts Lane, Lumby, South Milford, Leeds, LS25 5JA, England

      IIF 14 IIF 15
    • icon of address Lindisfarne, Lumby, South Milford, Leeds, LS25 5JA, United Kingdom

      IIF 16
    • icon of address Lindisfarne, Lumby, South Milford, Leeds, North Yorkshire, LS25 5JA, England

      IIF 17
  • Halpin, Mark
    British factory worker born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Links Crescent, 16 Links Crescent, Oldbury, B68 0JH, England

      IIF 18
  • Mr Mark Halpin
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Links Crescent, 16 Links Crescent, Oldbury, B68 0JH, England

      IIF 19
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Lindisfarne Lumby, South Milford, Leeds, North Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    18,800 GBP2024-09-30
    Officer
    icon of calendar 2019-09-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Lindisfarne Lumby, South Milford, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Lindisfarne, Butts Lane, Lumby, South Milford, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 4
    icon of address 16 Links Crescent 16 Links Crescent, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    BRIARS TECHNOLOGY LIMITED - 2018-12-18
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -26,717 GBP2019-12-31
    Officer
    icon of calendar 2021-10-19 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address 6 Festival Building, Ashley Lane, Saltaire
    Liquidation Corporate (4 parents)
    Total liabilities (Company account)
    73,323 GBP2023-03-31
    Officer
    icon of calendar 2019-10-30 ~ now
    IIF 9 - Director → ME
Ceased 8
  • 1
    CLOUDCOCO LIMITED - 2024-11-04
    icon of address Pipewell Quay, Pipewellgate, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    270,494 GBP2018-09-30
    Officer
    icon of calendar 2017-09-29 ~ 2024-04-29
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ 2019-10-21
    IIF 15 - Has significant influence or control OE
  • 2
    CLOUDCOCO CONNECT LIMITED - 2024-11-01
    IDE GROUP CONNECT LIMITED - 2021-11-11
    CORETX CONNECT LIMITED - 2017-11-30
    CONNEXIONS4LONDON LTD - 2016-04-11
    CONNECTIONS4LONDON LTD - 2005-04-04
    icon of address New Broad Street House, 35 New Broad Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-19 ~ 2024-04-29
    IIF 3 - Director → ME
  • 3
    ADEPT4 PLC - 2019-11-29
    PINNACLE TECHNOLOGY GROUP PLC - 2016-06-13
    PINNACLE TELECOM GROUP PLC - 2012-04-04
    GLEN GROUP PLC - 2009-03-09
    icon of address 5 Fleet Place, London
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2020-03-31 ~ 2024-04-29
    IIF 6 - Director → ME
  • 4
    ADEPT4 HOLDINGS LIMITED - 2019-11-29
    PINNACLE CLOUD SOLUTIONS LIMITED - 2016-08-24
    GLEN COMMUNICATIONS LIMITED - 2011-07-28
    PAUL PARSONS RACING LIMITED - 2002-01-17
    DBS COMMUNICATIONS LIMITED - 1999-10-13
    T.E.C.S. COMMUNICATIONS LIMITED - 1989-09-04
    TELEVISION ENTERTAINMENT & COMMUNICATION SYSTEMS LIMITED - 1988-11-02
    DRY GOLF MANAGEMENT LIMITED - 1988-01-25
    ABERDEEN GOLF DRIVING RANGE LIMITED - 1987-02-05
    PLACE D'OR 102 LIMITED - 1987-01-21
    icon of address Wright Johnston Mackenzie Llp, 2nd Floor, The Capital Building 12/13 St. Andrew Square, Edinburgh
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -3,209,295 GBP2016-09-30
    Officer
    icon of calendar 2021-06-09 ~ 2024-04-29
    IIF 7 - Director → ME
  • 5
    ADEPT4 MANAGED IT LIMITED - 2019-11-29
    PINNACLE TECHNOLOGY GROUP LIMITED - 2016-06-21
    ADEPT4 LIMITED - 2016-06-13
    icon of address Carwood Park Selby Road, Swillington Common, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-09 ~ 2024-04-29
    IIF 8 - Director → ME
  • 6
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    192,324 GBP2020-12-31
    Officer
    icon of calendar 2021-09-03 ~ 2024-04-29
    IIF 2 - Director → ME
  • 7
    NIMOVERI LIMITED - 2018-12-14
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2021-10-19 ~ 2024-04-29
    IIF 4 - Director → ME
  • 8
    SOFTWARE ASSURANCE (COMPUTER SERVICES) LIMITED - 1999-01-12
    MORTONTHORPE 23 LIMITED - 1992-11-06
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    727,598 GBP2020-12-31
    Officer
    icon of calendar 2021-09-03 ~ 2024-04-29
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.