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

Mark Thomson

    Related profiles found in government register
  • Mark Thomson
    Scottish born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 49, Dolphin Road, Currie, Edinburgh, EH145RY, Scotland

      IIF 1
  • Mr Mark Thomson
    British born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, High Road, Balby, Doncaster, DN4 0PL, England

      IIF 2
  • Thomson, Mark
    Scottish company director born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 49, Dolphin Road, Currie, Edinburgh, EH14 5RY, Scotland

      IIF 3
  • Mr Mark Thompson
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 171 Woodhouse Lane, Bishop Auckland, Co. Durham, DL14 6JT, England

      IIF 4
    • 171, Woodhouse Lane, Bishop Auckland, County Durham, DL14 6JT

      IIF 5
    • Unit 23 To 25 Innovation House, Longfield Road, South Church Enterprise Park, Bishop Auckland, DL14 6XB, England

      IIF 6
    • Unit 23-25 Innovation House, South Church Enterprise Park, Bishop Auckland, Co. Durham, DL14 6XB, England

      IIF 7
    • 92, Station Road, Clacton-on-sea, Essex, CO15 1SG, England

      IIF 8
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
    • 7/10, Chandos Street, London, W1G 9DQ, England

      IIF 10
  • Thomson, Mark
    British company director born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, High Road, Balby, Doncaster, DN4 0PL, England

      IIF 11
  • Thomson, Mark
    Scotland electrical services born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 138, Baberton Mains Drive, Edinburgh, EH14 3BZ, Scotland

      IIF 12
  • Mr Mark Thomas
    British born in November 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • 36, The Hollies, Brynsadler, Pontyclun, CF72 9BA, United Kingdom

      IIF 13
    • 36, The Hollies, Brynsadler, Pontyclun, CF72 9BA, Wales

      IIF 14
  • Mr Mark Thompson
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15 IIF 16
    • The Friarage, High Street, Yarm, Stockton On Tees, TS15 9EJ, England

      IIF 17
  • Thomson, Mark
    British none born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Duthie Street, Kirriemuir, Angus, DD8 5DJ

      IIF 18
  • Thompson, Mark
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 23-25 Innovation House, Longfield Road, South Church Enterprise Park, Bishop Auckland, County Durham, DL14 6XB

      IIF 19
    • Unit 23-25 Innovation House, South Church Enterprise Park, Bishop Auckland, Co. Durham, DL14 6XB, England

      IIF 20
    • Little Slifehurst Farm, Scratchings Lane, Kirdford, West Sussex, RH14 0JN

      IIF 21
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 22
    • The Friarage, Yarm, Stockton On Tees, TS15 9EJ

      IIF 23
    • Yarm School, The Friarage, Yarm, Stockton On Tees, TS15 9EJ

      IIF 24
  • Thompson, Mark
    British ceo born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 1-3 Chapel Street, Guildford, Surrey, GU1 3UH, England

      IIF 25
  • Thompson, Mark
    British chief executive officer born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Little Slifehurst Farm, Scratchings Lane, Kirdford, West Sussex, RH14 0JN

      IIF 26 IIF 27
    • C/o The Friarage, Yarm, Stockton-on-tees, TS15 9EJ, England

      IIF 28
  • Thompson, Mark
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Able2 Uk Ltd, Moorgate Street, Blackburn, BB2 4PB, England

      IIF 29
    • Victoria House, London Square, Cross Lanes, Guildford, Surrey, GU1 1UJ, England

      IIF 30
    • Victoria House, London Square, Cross Lanes, Guildford, Surrey, GU1 1UJ, United Kingdom

      IIF 31
    • Little Slifehurst Farm, Scratchings Lane, Kirdford, West Sussex, RH14 0JN

      IIF 32 IIF 33 IIF 34
  • Thompson, Mark
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
  • Thompson, Mark
    British management consultant born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Little Slifehurst Farm, Scratchings Lane, Kirdford, West Sussex, RH14 0JN

      IIF 50
  • Thomas, Mark
    British double glazer born in November 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • 36 The Hollies, Brynsadler, Pontyclun, Rhondda Cynon Taff, CF72 9BA, United Kingdom

      IIF 51
  • Thomas, Mark
    British double glazing installer born in November 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • 36 The Hollies, Brynsadler, Pontyclun, Mid Glamorgan, CF72 9BA

      IIF 52
  • Mr Mark John Thompson
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Nattadon Road, Chagford, Devon, TQ13 8BE, England

      IIF 53
    • 92, Station Rd, Clacton On Sea, Essex, CO15 1SG

      IIF 54
    • 92, Station Road, Clacton On Sea, Essex, CO15 1SG

      IIF 55 IIF 56
    • 92, Station Road, Clacton On Sea, Essex, CO15 1SG, United Kingdom

      IIF 57
    • 92 Station Road, Clacton On Sea, Essex, CO15 1SG

      IIF 58
    • 92 Station Road, Clacton-on-sea, Essex, CO15 1SG

      IIF 59
  • Thompson, Mark
    British

    Registered addresses and corresponding companies
    • Little Slifehurst Farm, Scratchings Lane, Kirdford, West Sussex, RH14 0JN

      IIF 60 IIF 61
  • Thompson, Mark
    British company director

    Registered addresses and corresponding companies
    • Little Slifehurst Farm, Scratchings Lane, Kirdford, West Sussex, RH14 0JN

      IIF 62 IIF 63
  • Thompson, Mark John
    British

    Registered addresses and corresponding companies
    • Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 64
  • Thompson, Mark John
    British building contractor

    Registered addresses and corresponding companies
    • 92 Station Road, Clacton On Sea, Essex, CO15 1SG

      IIF 65
    • 92 Station Road, Clacton-on-sea, Essex, CO15 1SG

      IIF 66
  • Thompson, Mark John
    British director

    Registered addresses and corresponding companies
    • 92, Station Road, Clacton-on-sea, Essex, CO15 1SG, United Kingdom

      IIF 67
  • Thompson, Mark

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 68 IIF 69
  • Thompson, Mark
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, Mark
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Chapel House, 1-3 Chapel Street, Guildford, GU1 3UH, United Kingdom

      IIF 75
    • First Floor, 1 - 3 Chapel Street, Guildford, GU1 3UH, United Kingdom

      IIF 76
  • Thompson, Mark
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 77
  • Thompson, Mark
    Australian ceo born in November 1981

    Resident in Australia

    Registered addresses and corresponding companies
    • C/o Fladgate Llp, 16 Great Queen Street, London, WC2B 5DG, United Kingdom

      IIF 78
  • Thompson, Mark
    Australian managing director born in November 1981

    Resident in Australia

    Registered addresses and corresponding companies
    • 55, Old Broad Street, London, Uk, EC2M 1RX, England

      IIF 79
  • Thompson, Mark
    English born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 23-25 Innovation House, Longfield Road, South Church Enterprise Park, Bishop Auckland, County Durham, DL14 6XB

      IIF 80
  • Thompson, Mark
    English managing director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cloud High, Eggleston, County Durham, DL12 0AU

      IIF 81
  • Thompson, Mark
    English pharmceutical consultant born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cloud High, Eggleston, County Durham, DL12 0AU

      IIF 82
  • Thompson, Mark
    English training and consultancy born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 171, Woodhouse Lane, Bishop Auckland, County Durham, DL14 6JT, England

      IIF 83
  • Thompson, Mark John
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Station Rd, Clacton On Sea, Essex, CO15 1SG, England

      IIF 84
    • 92, Station Road, Clacton On Sea, Essex, CO15 1SG

      IIF 85
    • 92, Station Road, Clacton On Sea, Essex, CO15 1SG, England

      IIF 86 IIF 87
    • 92 Station Road, Clacton On Sea, Essex, CO15 1SG

      IIF 88
  • Thompson, Mark John
    British building contractor born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Station Road, Clacton-on-sea, Essex, CO15 1SG, England

      IIF 89
    • 92 Station Road, Clacton-on-sea, Essex, CO15 1SG

      IIF 90
  • Thompson, Mark John
    British co director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94 Walton Road, Kirby Le Soken, Frinton On Sea, Essex, CO13 0DB

      IIF 91 IIF 92
    • 40-42, High Street, Maldon, Essex, CM9 5PN

      IIF 93
  • Thompson, Mark John
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Nattadon Road, Chagford, Devon, TQ13 8BE, England

      IIF 94
  • Thompson, Mark John
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jamesons, 92 Station Road, Clacton On Sea, CO15 1SG, United Kingdom

      IIF 95
    • 92, Station Road, Clacton-on-sea, Essex, CO15 1SG, England

      IIF 96
    • 92, Station Road, Clacton-on-sea, Essex, CO15 1SG, United Kingdom

      IIF 97
child relation
Offspring entities and appointments
Active 40
  • 1
    7/10 Chandos Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2018-02-15 ~ dissolved
    IIF 76 - Director → ME
  • 2
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    2008-10-02 ~ dissolved
    IIF 26 - Director → ME
  • 3
    HEAT VENTURES LIMITED - 2003-09-22
    C/o R Duncan Stone & Co Sunrise House, Newdigate Road, Beare Green, Dorking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-08-01 ~ dissolved
    IIF 40 - Director → ME
  • 4
    37 Commercial Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-13 ~ dissolved
    IIF 49 - Director → ME
  • 5
    The Friarage, High Street, Yarm, Stockton On Tees, England
    Active Corporate (3 parents)
    Officer
    2025-03-18 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    12 High Road, Balby, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-10-04 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    171 Woodhouse Lane, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,407 GBP2016-03-31
    Officer
    2011-09-13 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    EVOLUTION SNACKS LIMITED - 2024-02-28
    128 City Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    473,838 GBP2024-06-30
    Officer
    2023-06-13 ~ now
    IIF 70 - Director → ME
    2023-06-13 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    2023-06-13 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 9
    Rennie Welch Academy House, Shedden Park Road, Kelso, Scotland
    Active Corporate (2 parents)
    Officer
    2024-11-11 ~ now
    IIF 71 - Director → ME
  • 10
    16 Nattadon Road, Chagford, Devon
    Dissolved Corporate (4 parents)
    Equity (Company account)
    76,881 GBP2023-04-30
    Officer
    2014-09-07 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    INFONIC LIMITED - 2007-05-23 04089596, 06714021
    First Floor, 1-3 Chapel Street, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2008-07-28 ~ dissolved
    IIF 44 - Director → ME
  • 12
    INFONIC GEO-REPLICATOR LIMITED - 2011-09-22
    IORA LTD. - 2008-03-03
    5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    2008-08-01 ~ dissolved
    IIF 42 - Director → ME
  • 13
    Victoria House London Square, Cross Lanes, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-05 ~ dissolved
    IIF 30 - Director → ME
  • 14
    INFONIC PORTFOLIO SERVICES LIMITED - 2008-08-08
    CORPORA ITALIA LIMITED - 2007-07-27
    First Floor, 1-3 Chapel Street, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2008-07-28 ~ dissolved
    IIF 37 - Director → ME
  • 15
    RF OLDGATE LIMITED - 2020-06-30
    128 City Road, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    767,465 GBP2024-04-30
    Officer
    2020-07-20 ~ now
    IIF 22 - Director → ME
  • 16
    36 The Hollies Brynsadler, Pontyclun, Rhondda Cynon Taff, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -364 GBP2019-06-30
    Officer
    2016-03-15 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    36 The Hollies, Brynsadler, Pontyclun
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,677 GBP2016-10-31
    Officer
    2000-10-20 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 18
    MARK THOMSPON LIFESCIENCES LIMITED - 2015-03-30
    Unit 23-25 Innovation House South Church Enterprise Park, Bishop Auckland, Co. Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    284,734 GBP2024-03-31
    Officer
    2015-03-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    20 Duthie Street, Kirriemuir, Angus
    Dissolved Corporate (2 parents)
    Officer
    2012-02-03 ~ dissolved
    IIF 18 - Director → ME
  • 20
    138 Baberton Mains Drive, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-03-23 ~ dissolved
    IIF 12 - Director → ME
  • 21
    INFONIC HOLDINGS LIMITED - 2009-11-11
    INFONIC GROUP NOMINEES LIMITED - 2008-10-20
    CORPORA GROUP NOMINEES LIMITED - 2007-07-27
    7/10 Chandos Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2007-02-14 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Unit 23-25 Innovation House South Church Enterprise Park, Bishop Auckland, Co. Durham, England
    Active Corporate (6 parents)
    Equity (Company account)
    580,207 GBP2024-03-31
    Officer
    2019-03-05 ~ now
    IIF 20 - Director → ME
  • 23
    ALPETTE MANAGEMENT LIMITED - 2012-02-16
    26 Church Road, Stanmore, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -88,151 GBP2018-03-31
    Officer
    2007-11-29 ~ dissolved
    IIF 27 - Director → ME
  • 24
    1st Floor, Chapel House, 1-3 Chapel Street, Guildford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-04-27 ~ dissolved
    IIF 75 - Director → ME
  • 25
    Little Slifehurst Farm, Kirdford, Billingshurst, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2001-04-24 ~ dissolved
    IIF 32 - Director → ME
    2001-04-24 ~ dissolved
    IIF 63 - Secretary → ME
  • 26
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    704,015 GBP2024-09-30
    Officer
    2015-09-23 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    MCKINLEY ACQUISITION LIMITED - 2015-06-11 07401431
    128 City Road, London, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -7,519,822 GBP2023-12-31
    Officer
    2010-10-14 ~ now
    IIF 72 - Director → ME
    2010-10-14 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    The Chancery 58 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2018-02-16 ~ dissolved
    IIF 48 - Director → ME
  • 29
    C/o The Friarage, Yarm, Stockton-on-tees
    Dissolved Corporate (5 parents)
    Officer
    2006-12-11 ~ dissolved
    IIF 28 - Director → ME
  • 30
    49 Dolphin Road, Currie, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-11-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-11-14 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    Unit 23-25 Innovation House South Church Enterprise Park, Bishop Auckland, Co. Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -183,999 GBP2024-12-31
    Officer
    2021-12-02 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2021-12-02 ~ now
    IIF 4 - Has significant influence or controlOE
  • 32
    92 Station Road, Clacton-on-sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -33,043 GBP2024-11-30
    Officer
    2002-09-26 ~ dissolved
    IIF 90 - Director → ME
    2002-09-26 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    2016-09-26 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    1998-10-31 ~ dissolved
    IIF 64 - Secretary → ME
  • 34
    92 Station Road, Clacton On Sea, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,628,835 GBP2024-11-30
    Officer
    1998-11-30 ~ now
    IIF 88 - Director → ME
    1998-11-30 ~ now
    IIF 65 - Secretary → ME
  • 35
    Duff & Phelps, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-02-16 ~ dissolved
    IIF 47 - Director → ME
  • 36
    92 Station Rd, Clacton On Sea, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -27,217 GBP2024-11-30
    Officer
    2011-11-16 ~ now
    IIF 84 - Director → ME
  • 37
    92 Station Road, Clacton On Sea, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    419,752 GBP2024-03-31
    Officer
    2009-02-17 ~ now
    IIF 85 - Director → ME
  • 38
    92 Station Road, Clacton On Sea, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    20,041 GBP2024-03-31
    Officer
    2010-05-10 ~ now
    IIF 86 - Director → ME
  • 39
    Yarm School, The Friarage, Yarm, Stockton On Tees
    Active Corporate (11 parents, 1 offspring)
    Officer
    2002-06-25 ~ now
    IIF 24 - Director → ME
  • 40
    CROSSCO (691) LIMITED - 2002-10-04 00975849, 01717639, 01868684... (more)
    The Friarage, Yarm, Stockton On Tees
    Active Corporate (6 parents)
    Officer
    2019-12-03 ~ now
    IIF 23 - Director → ME
Ceased 31
  • 1
    ARNOLD ROOFING COMPANY LIMITED - 2011-10-05
    EFFECTNAME LIMITED - 1992-04-27
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    2007-10-24 ~ 2011-10-20
    IIF 93 - Director → ME
  • 2
    BLUE HOUSE MANOR LTD - 2019-05-20
    92 Station Road, Clacton-on-sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2018-04-12 ~ 2019-05-16
    IIF 96 - Director → ME
    Person with significant control
    2018-04-12 ~ 2019-05-16
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BELLSIDE BRAE LIMITED - 2013-12-05
    CLYDEBRAE HOMES LIMITED - 2013-04-10
    22 Park Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,406,642 GBP2016-09-30
    Officer
    2013-12-05 ~ 2016-10-28
    IIF 25 - Director → ME
    2013-07-01 ~ 2013-12-05
    IIF 31 - Director → ME
  • 4
    Maple House Maple Estate, Stocks Lane, Barnsley, South Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    965,435 GBP2024-03-31
    Officer
    2014-07-31 ~ 2019-10-11
    IIF 95 - Director → ME
  • 5
    121 Moffat Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2008-10-08 ~ 2010-09-15
    IIF 46 - Director → ME
  • 6
    HEAT VENTURES LIMITED - 2003-09-22
    C/o R Duncan Stone & Co Sunrise House, Newdigate Road, Beare Green, Dorking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2000-04-05 ~ 2000-05-07
    IIF 35 - Director → ME
    2000-04-05 ~ 2002-11-29
    IIF 62 - Secretary → ME
  • 7
    HONEYMAN WATER LIMITED - 2003-05-02 14002965
    HONEYMAN ASSOCIATES LIMITED - 2000-04-28 04044524
    SPEED 6124 LIMITED - 1997-03-10
    Harmire Enterprise Park, Harmire Road, Barnard Castle, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    3,268,285 GBP2024-04-30
    Officer
    2003-04-30 ~ 2011-10-04
    IIF 81 - Director → ME
  • 8
    INFONIC LIMITED - 2007-05-23 04089596, 06714021
    First Floor, 1-3 Chapel Street, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2004-06-08 ~ 2007-01-19
    IIF 34 - Director → ME
  • 9
    CORPORA PLC - 2007-07-20
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate
    Officer
    2003-07-02 ~ 2009-02-11
    IIF 33 - Director → ME
    2007-10-10 ~ 2008-01-10
    IIF 60 - Secretary → ME
  • 10
    INFONIC GEO-REPLICATOR LIMITED - 2011-09-22
    IORA LTD. - 2008-03-03
    5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    2005-12-30 ~ 2007-01-19
    IIF 41 - Director → ME
  • 11
    INFONIC (UK) LIMITED - 2013-04-09
    3rd Floor 37 Frederick Place, Brighton
    Liquidation Corporate (2 parents)
    Officer
    2008-08-01 ~ 2017-09-28
    IIF 38 - Director → ME
  • 12
    Able2 Uk Ltd, Moorgate Street, Blackburn, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -263,103 GBP2024-04-30
    Officer
    2022-05-09 ~ 2023-05-01
    IIF 29 - Director → ME
  • 13
    SOUTH VIEW RACING LTD - 2005-08-11 05464478
    C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium 1-7 King Street, Reading
    In Administration Corporate (4 parents)
    Officer
    2021-03-31 ~ 2025-09-02
    IIF 77 - Director → ME
  • 14
    SPONSERVE LTD - 2019-05-08
    16 Great Queen Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    112,717 GBP2023-12-31
    Officer
    2016-10-19 ~ 2019-12-06
    IIF 79 - Director → ME
  • 15
    INFONIC PORTFOLIO SERVICES LIMITED - 2008-08-08
    CORPORA ITALIA LIMITED - 2007-07-27
    First Floor, 1-3 Chapel Street, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2005-06-28 ~ 2007-01-19
    IIF 43 - Director → ME
  • 16
    Salatin House, Cedar Road, Sutton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -98,988 GBP2024-06-30
    Officer
    2022-09-20 ~ 2023-08-01
    IIF 78 - Director → ME
  • 17
    LITTLE SLIFEHURST FARM LIMITED - 2018-03-21
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -233,235 GBP2023-12-31
    Officer
    2007-12-21 ~ 2016-08-26
    IIF 21 - Director → ME
  • 18
    MCPHERSON IT CONSULTING LIMITED - 2001-04-05
    THE FINANCIAL DIRECTION NETWORK LIMITED - 1999-01-12
    60 Chertsey Street, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    1996-01-16 ~ 1997-02-04
    IIF 50 - Director → ME
  • 19
    HONEYMAN TECHNOLOGY AND TRAINING LTD - 2021-11-19
    HYDROGIENIC GLOBAL TECHNOLOGY LIMITED - 2014-01-23
    The Old Vicarage, Whorlton, Barnard Castle, Co Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    254,355 GBP2024-04-30
    Officer
    2007-08-28 ~ 2011-12-31
    IIF 82 - Director → ME
  • 20
    Unit 23-25 Innovation House South Church Enterprise Park, Bishop Auckland, Co. Durham, England
    Active Corporate (6 parents)
    Equity (Company account)
    580,207 GBP2024-03-31
    Person with significant control
    2019-03-05 ~ 2024-10-29
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    ALPETTE MANAGEMENT LIMITED - 2012-02-16
    26 Church Road, Stanmore, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -88,151 GBP2018-03-31
    Officer
    2007-11-29 ~ 2008-11-01
    IIF 61 - Secretary → ME
  • 22
    INFONIC DOCUMENT MANAGEMENT LIMITED - 2011-02-16
    TOKAIRO LIMITED - 2008-03-03
    DOCUMATION LIMITED - 1996-04-29
    10 Orange Street, Haymarket, London
    Dissolved Corporate (1 parent)
    Officer
    2008-08-01 ~ 2011-01-20
    IIF 39 - Director → ME
    2006-01-23 ~ 2007-01-19
    IIF 45 - Director → ME
  • 23
    7 Bridge Street, Bridge Street, Halstead, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-22
    Officer
    2007-03-13 ~ 2019-01-10
    IIF 97 - Director → ME
    2007-03-13 ~ 2019-01-10
    IIF 67 - Secretary → ME
  • 24
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    1992-11-13 ~ 2012-10-22
    IIF 89 - Director → ME
  • 25
    92 Station Road, Clacton On Sea, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,628,835 GBP2024-11-30
    Person with significant control
    2016-10-10 ~ 2021-10-28
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    WILLOW EMPLOYMENT LIMITED - 2009-10-15
    40-42 High Street, Maldon, Essex
    Dissolved Corporate (1 parent)
    Officer
    2009-01-26 ~ 2010-01-20
    IIF 91 - Director → ME
  • 27
    THOMPSON NEW HOMES (WEELEY) LIMITED - 2011-11-15
    92 Station Road, Clacton On Sea, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    272,614 GBP2024-11-30
    Officer
    2010-10-06 ~ 2020-12-01
    IIF 87 - Director → ME
    Person with significant control
    2016-09-09 ~ 2020-12-01
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    92 Station Rd, Clacton On Sea, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -27,217 GBP2024-11-30
    Person with significant control
    2016-10-10 ~ 2022-10-11
    IIF 54 - Has significant influence or control OE
  • 29
    92 Station Road, Clacton On Sea, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    419,752 GBP2024-03-31
    Person with significant control
    2017-01-30 ~ 2021-01-30
    IIF 56 - Has significant influence or control OE
  • 30
    92 Station Road, Clacton On Sea, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    20,041 GBP2024-03-31
    Person with significant control
    2017-05-05 ~ 2021-10-28
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    92 Station Road, Clacton-on-sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62,466 GBP2020-03-31
    Officer
    2008-12-15 ~ 2009-11-30
    IIF 92 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.