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

Thompson, Mark

    Related profiles found in government register
  • Thompson, Mark

    Registered addresses and corresponding companies
    • icon of address 112 Dowland Avenue High Green, High Green, Sheffield, S35 4LA, United Kingdom

      IIF 1
    • icon of address 112, Dowland Avenue, Highgreen, Sheffield, S35 4LA, England

      IIF 2 IIF 3 IIF 4
    • icon of address 112, Dowland Avenue, Highgreen, Sheffield, S354LA, England

      IIF 6
    • icon of address 112, Dowland Avenue, Sheffield, S35 4LA, England

      IIF 7 IIF 8 IIF 9
    • icon of address 112, Dowland Avenue, Sheffield, South Yorkshire, S354LA, United Kingdom

      IIF 10
    • icon of address 112, Dowland Aveue, Sheffield, S35 4LA, England

      IIF 11
    • icon of address 114, Dowland Avenue, Highgreen, Sheffield, South Yorkshire, S35 4LA, United Kingdom

      IIF 12
    • icon of address Grange Business Centre, River Works, Deep Lane, Sheffield, South Yorkshire, S5 0DP, England

      IIF 13
    • icon of address Grange Business Centres, River Works, Sheffield, South Yorkshire, S5 0DP, England

      IIF 14
  • Thompson, Mark
    British

    Registered addresses and corresponding companies
    • icon of address 1, Genesis Park, Sheffield Road, Rotherham, South Yorkshire, S60 1DX, England

      IIF 15
    • icon of address 112 Dowland Avenue, High Green, Sheffield, S35 4LA

      IIF 16
    • icon of address 5th Floor Watson Chambers, 5-15 Market Place, Castle Square, Sheffield, South Yorkshire, S1 2GH, England

      IIF 17
  • Thompson, Mark
    British accountant

    Registered addresses and corresponding companies
    • icon of address 112 Dowland Avenue, High Green, Sheffield, S35 4LA

      IIF 18
  • Thompson, Mark
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Town Hall, Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 19
    • icon of address Victoria Court, 91 Huddersfield Road, Holmfirth, West Yorkshire, HD9 3JA, England

      IIF 20
    • icon of address Forest View Villa, Rock, Kidderminster, DY14 9XW, England

      IIF 21
    • icon of address 5, Fryers Way, Wakefield, Osset, West Yorkshire, WF5 9TJ, United Kingdom

      IIF 22
    • icon of address 5, Fryers Way, Ossett, WF5 9TJ, England

      IIF 23
    • icon of address 18, Beaulieu Road, Amesbury, Salisbury, SP4 7PD, England

      IIF 24
  • Thompson, Mark
    British accountant born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Unit 5, Fryers Way, Ossett, WF5 9TJ, England

      IIF 25
    • icon of address 112, 112 Dowland Avenue, High Green, 112 Dowland Avenue, High Green, Sheffield, South Yorkshire, S35 4LA, United Kingdom

      IIF 26
    • icon of address 112 Dowland Avenue, High Green, Sheffield, S35 4LA

      IIF 27 IIF 28 IIF 29
    • icon of address 112 Dowland Avenue, Highgreen, Sheffield, S35 4LA, England

      IIF 31
    • icon of address 112, Dowland Avenue, Sheffield, South Yorkshire, S35 4LA, United Kingdom

      IIF 32
    • icon of address Grange Business Centre, River Works, Sheffield, South Yorkshire, S5 0DP, England

      IIF 33
  • Thompson, Mark
    British company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Dowland Avenue, Highgreen, Sheffield, South Yorkshire, S35 4LA, United Kingdom

      IIF 34
  • Thompson, Mark
    British manager born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forest View Villa, Callow Hill, Rock, Kidderminster, Worcestershire, DY14 9XW

      IIF 35
  • Thompson, Mark
    British plumbing & heating born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forest View Villa, Callow Hill, Rock, Kidderminster, Worcestershire, DY14 9XW

      IIF 36
  • Thompson, Mark
    English bookkeeping born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1.04, Soar Enter Works, Knutton Road, Sheffield, S5 9NU, England

      IIF 37
  • Mr Mark Thompson
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Town Hall, Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 38
    • icon of address Victoria Court, 91 Huddersfield Road, Holmfirth, West Yorkshire, HD9 3JA, England

      IIF 39
    • icon of address Forest View Villa, Rock, Kidderminster, DY14 9XW, England

      IIF 40
    • icon of address 5, Fryers Way, Wakefield, Osset, West Yorkshire, WF5 9TJ, United Kingdom

      IIF 41
    • icon of address 5, Fryers Way, Ossett, WF5 9TJ, England

      IIF 42
    • icon of address Unit 5, Unit 5, Fryers Way, Ossett, WF5 9TJ, England

      IIF 43
    • icon of address 14, Manor Close, Shipton Bellinger, Tidworth, SP9 7UH, England

      IIF 44
child relation
Offspring entities and appointments
Active 29
  • 1
    KINDLE SYSTEMS LTD - 2012-01-12
    icon of address 112 Dowland Avenue, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 7 - Secretary → ME
  • 2
    KINDLE CAB LTD - 2012-01-12
    icon of address 112 Dowland Avenue, Highgreen, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 2 - Secretary → ME
  • 3
    KINDLE RETAIL LTD - 2012-01-12
    icon of address 112 Dowland Avenue, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 8 - Secretary → ME
  • 4
    KINDLE DATA LTD - 2012-01-12
    icon of address 112 Dowland Avenue, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 9 - Secretary → ME
  • 5
    KINDLE MOBILE LTD - 2012-01-12
    icon of address 112 Dowland Drive, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 3 - Secretary → ME
  • 6
    KINDLE POWER LIMITED - 2012-01-12
    icon of address 112 Dowland Aveue, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 11 - Secretary → ME
  • 7
    icon of address 112 Dowland Avenue Highgreen, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 4 - Secretary → ME
  • 8
    icon of address Victoria Court, 91 Huddersfield Road, Holmfirth, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,786 GBP2024-04-30
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 9
    CALLOW PROPERTY SERVICES LIMITED - 2012-04-18
    icon of address Anglo House, Worcester Road, Stourport-on-severn, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,815 GBP2022-09-30
    Officer
    icon of calendar 2011-04-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Grange Business Centre, River Works, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2012-11-27 ~ dissolved
    IIF 14 - Secretary → ME
  • 11
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    86,281 GBP2024-01-31
    Officer
    icon of calendar 2021-05-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 5 Fryers Way, Wakefield, Osset, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,707 GBP2024-02-28
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 13
    icon of address The Offices Of Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 17 - Secretary → ME
  • 14
    icon of address 112 Dowland Avenue, Highgreen, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    IIF 6 - Secretary → ME
  • 15
    icon of address Grange Business Centre River Works, Deep Lane, Sheffield, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 13 - Secretary → ME
  • 16
    icon of address 23 Pack Horse Lane, High Green, Sheffield, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    IIF 1 - Secretary → ME
  • 17
    icon of address 18 Beaulieu Road, Amesbury, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,862 GBP2025-03-31
    Officer
    icon of calendar 2008-04-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 18
    CM OFFICE SOLUTIONS LTD - 2019-01-31
    icon of address 5 Fryers Way, Ossett, England
    Active Corporate (1 parent)
    Equity (Company account)
    625 GBP2024-06-30
    Officer
    icon of calendar 2021-10-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 112 Dowland Avenue High Green, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 20
    icon of address The Offices Of Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 15 - Secretary → ME
  • 21
    icon of address 112 Dowland Avenue, Highgreen, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 37 - Director → ME
  • 22
    icon of address 112 Dowland Avenue Highgreen, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2014-06-05 ~ dissolved
    IIF 5 - Secretary → ME
  • 23
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 26 - Director → ME
  • 24
    icon of address Wychbury Chambers, 78 Worcester Rd West Hagley, Stourbridge, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-02-09 ~ now
    IIF 35 - Director → ME
  • 25
    WYRE MAINTENANCE SERVICES LIMITED - 2006-08-24
    icon of address Hunt House Farm, Frith Common, Tenbury Wells, Worcs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-17 ~ dissolved
    IIF 36 - Director → ME
  • 26
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2012-07-10 ~ dissolved
    IIF 12 - Secretary → ME
  • 27
    Company number 06717916
    Non-active corporate
    Officer
    icon of calendar 2008-10-08 ~ now
    IIF 30 - Director → ME
  • 28
    Company number 06725192
    Non-active corporate
    Officer
    icon of calendar 2008-10-15 ~ now
    IIF 28 - Director → ME
  • 29
    Company number 06725259
    Non-active corporate
    Officer
    icon of calendar 2008-10-16 ~ now
    IIF 29 - Director → ME
Ceased 3
  • 1
    icon of address St James Square, Mill Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-18 ~ 2011-10-18
    IIF 16 - Secretary → ME
  • 2
    UK GREEN DEAL PROVIDER LTD - 2013-03-21
    icon of address Soar Works Enterprise Centre 14 Knutton Road, Parson Cross, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-27 ~ 2014-01-31
    IIF 32 - Director → ME
    icon of calendar 2012-03-07 ~ 2013-01-31
    IIF 10 - Secretary → ME
  • 3
    Company number 06293616
    Non-active corporate
    Officer
    icon of calendar 2008-08-01 ~ 2009-06-28
    IIF 27 - Director → ME
    icon of calendar 2008-08-01 ~ 2009-10-20
    IIF 18 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.