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 Tomlinson

    Related profiles found in government register
  • Mr Mark Tomlinson
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 010, Upper Wortley Business Centre, 127 Upper Wortley Road, Leeds, LS12 4JG, England

      IIF 1
  • Mark Tomlinson
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Hayfield Close, Normanton, West Yorkshire, WF6 1BT, England

      IIF 2 IIF 3
  • Mark Tomlinson
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kilburn Gardens, Percy Main, North Shields, NE29 6HD, United Kingdom

      IIF 4
  • Tomlinson, Mark
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 010, Upper Wortley Business Centre, 127 Upper Wortley Road, Leeds, LS12 4JG, England

      IIF 5
  • Tomlinson, Mark
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Hayfield Close, Normanton, West Yorkshire, WF6 1BT, England

      IIF 6 IIF 7
  • Tomlinson, Mark
    British construction born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cherry Croft, North Allerton, North Yorkshire, DL7 8DL, United Kingdom

      IIF 8
    • icon of address 26, Springfield Crescent, Kirk Smeaton, Pontefract, WF8 3LE, England

      IIF 9
  • Tomlinson, Mark
    British contracts manager born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Hayfield Close, Normaton, Wakefield, West Yorkshire, WF6 1BT, England

      IIF 10
  • Tomlinson, Mark
    British chartd accountant born in December 1967

    Registered addresses and corresponding companies
  • Tomlinson, Mark
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kilburn Gardens, Percy Main, North Shields, NE29 6HD, United Kingdom

      IIF 22
  • Tomlinson, Mark
    British accountant born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Buttercup Close, Warrington, WA51BH, United Kingdom

      IIF 23
  • Thomlinson, Mark
    British none born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Brock Square, Newcastle Upon Tyne, NE6 1QW, United Kingdom

      IIF 24
  • Tomlinson, Mark
    British accountant born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Brock Square, Newcastle Upon Tyne, NE6 1QW, England

      IIF 25
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Unit 5, Arena Park, Tarn Lane, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Brooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    103,461 GBP2019-02-28
    Officer
    icon of calendar 2013-02-26 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address 3 Arena Park, Tarn Lane, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 1 Kilburn Gardens, Percy Main, North Shields, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Office 010 Upper Wortley Business Centre, 127 Upper Wortley Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,373 GBP2025-03-31
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 15
  • 1
    icon of address 2 Brock Square, Newcastle Upon Tyne, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2016-02-27 ~ 2017-10-05
    IIF 25 - Director → ME
    icon of calendar 2018-03-10 ~ 2018-10-22
    IIF 24 - Director → ME
  • 2
    PLANTALTER LIMITED - 1991-10-22
    LUCENT TECHNOLOGIES ECS LIMITED - 2000-08-01
    SDX BUSINESS SYSTEMS PLC - 1999-05-07
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-19 ~ 2009-02-26
    IIF 20 - Director → ME
  • 3
    WESTERN ELECTRIC COMPANY LIMITED - 1998-06-10
    LUCENT TECHNOLOGIES PLC - 2000-08-10
    AVAYA PLC - 2005-09-26
    icon of address 25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-19 ~ 2009-02-26
    IIF 18 - Director → ME
  • 4
    AVAYA UK
    - now
    LUCENT TECHNOLOGIES UK LIMITED - 2000-07-10
    AT&T SYSTEMS & TECHNOLOGY (UK) LTD. - 1996-02-06
    FARTHINGSPRING LIMITED - 1995-12-15
    icon of address 45 Gresham Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2008-03-19 ~ 2009-02-26
    IIF 11 - Director → ME
  • 5
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2008-03-19 ~ 2009-02-26
    IIF 12 - Director → ME
  • 6
    icon of address 2 Buttercup Close, Warrington, Cheshire
    Dissolved Corporate
    Officer
    icon of calendar 2011-12-06 ~ 2012-12-10
    IIF 23 - Director → ME
  • 7
    icon of address Brooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    103,461 GBP2019-02-28
    Officer
    icon of calendar 2012-02-02 ~ 2012-02-14
    IIF 8 - Director → ME
  • 8
    BOOKFOLD LIMITED - 1990-06-19
    VOICELINK SYSTEMS LIMITED - 1997-01-02
    icon of address 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-19 ~ 2009-01-12
    IIF 21 - Director → ME
  • 9
    REPORTBEAT LIMITED - 1996-11-28
    icon of address 25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-19 ~ 2009-01-12
    IIF 17 - Director → ME
  • 10
    RECALLTOTAL LIMITED - 1991-01-04
    VPS EUROPE LIMITED - 1991-08-19
    icon of address 25 Moorgate, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-03-19 ~ 2009-01-12
    IIF 14 - Director → ME
  • 11
    CASECLEAR LIMITED - 1994-06-29
    icon of address 25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-19 ~ 2009-01-12
    IIF 13 - Director → ME
  • 12
    icon of address 25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-19 ~ 2009-01-12
    IIF 16 - Director → ME
  • 13
    icon of address 67 Norton Road, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-05 ~ 2017-12-19
    IIF 10 - Director → ME
  • 14
    icon of address 25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-19 ~ 2009-01-12
    IIF 19 - Director → ME
  • 15
    UBIQUITY SOFTWARE LIMITED - 1997-04-07
    FASTNET TECHNOLOGIES LIMITED - 1994-01-14
    UBIQUITY SOFTWARE CORPORATION LIMITED - 2005-05-12
    UBIQUITY SOFTWARE CORPORATION PLC - 2007-06-01
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-03-19 ~ 2008-10-30
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.