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

Lethbridge, Mark Thomas

    Related profiles found in government register
  • Lethbridge, Mark Thomas
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
  • Lethbridge, Mark Thomas
    born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Wilson Street, London, EC2A 2BB, United Kingdom

      IIF 6
    • icon of address Meridian House, 7 The Avenue, Highams Park, London, E4 9LB

      IIF 7
    • icon of address Yew Tree Farm, Navestock Heath, Navestock, Essex, RM4 1HD, United Kingdom

      IIF 8
    • icon of address Yewtree Farm, Navestock Heath, Navestock, Essex, RM4 1HD

      IIF 9
  • Lethbridge, Mark Thomas
    British advertising executive born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yew Tree Farm, Navestock Heath, Navestock, Essex, RM4 1HD

      IIF 10
  • Lethbridge, Mark Thomas
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lethbridge, Mark Thomas
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meridian House, 7 The Avenue, Highams Park, London, E4 9LB, United Kingdom

      IIF 21
    • icon of address 69, Wilson Street, London, EC2A 2BB, England

      IIF 22
    • icon of address 69, Wilson Street, London, EC2A 2BB, United Kingdom

      IIF 23
    • icon of address Yew Tree Farm, Navestock Heath, Navestock, Essex, RM4 1HD

      IIF 24
  • Lethbridge, Mark Thomas
    British

    Registered addresses and corresponding companies
  • Mr Mark Thomas Lethbridge
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mark Thomas Lethbridge
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Wilson Street, London, EC2A 2BB, United Kingdom

      IIF 37
  • Mr Mark Thomas Lethbridge
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34-40 High Street, Wanstead, London, E11 2RJ, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Meridian House, 7 The Avenue Highams Park, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-04-21 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address Epworth House, 25 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-05 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address Epworth House, 25 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-11 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address 69 Wilson Street, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    276,583 GBP2017-05-31
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 5
    icon of address 69 Wilson Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2006-05-11 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address Epworth House 25 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-11 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address Epworth House 25 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-11 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address 69 Wilson Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2000-07-19 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address 69 Wilson Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2015-02-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 69 Wilson Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2015-01-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 11
    NURTURE AGENCY LTD - 2020-12-09
    icon of address 69 Wilson Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    35,395 GBP2020-06-01 ~ 2020-12-31
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 5 - Director → ME
  • 12
    PROJECT GRAVITY LIMITED - 2019-01-09
    icon of address 69 Wilson Street, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Profit/Loss (Company account)
    340,330 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2018-12-24 ~ now
    IIF 23 - Director → ME
  • 13
    icon of address 69 Wilson Street, London
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    2,022,548 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2008-11-14 ~ now
    IIF 15 - Director → ME
  • 14
    icon of address 69 Wilson Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-03 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 15
    JJ MARKETING LIMITED - 2019-05-08
    J.J. MARKETING LIMITED - 2001-06-26
    icon of address 69 Wilson Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    23,973 GBP2020-12-31
    Officer
    icon of calendar 2019-01-18 ~ now
    IIF 1 - Director → ME
  • 16
    GRAVITY WORLD WIDE LIMITED - 2009-05-13
    icon of address 69 Wilson Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2008-11-17 ~ now
    IIF 11 - Director → ME
  • 17
    icon of address 69 Wilson Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,226,362 GBP2020-10-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 3 - Director → ME
  • 18
    icon of address 69 Wilson Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    871,710 GBP2022-12-31
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 22 - Director → ME
  • 19
    icon of address 69 Wilson Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -393,358 GBP2022-12-31
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 2 - Director → ME
  • 20
    icon of address 69 Wilson Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    2,898,733 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 4 - Director → ME
  • 21
    GRAVITY GLOBAL LIMITED - 2019-01-09
    icon of address 69 Wilson Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2009-02-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 22
    ARTHUR GILDERSON ASSOCIATES LIMITED - 1991-07-05
    icon of address 69 Wilson Street, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,511 GBP2024-05-31
    Officer
    icon of calendar ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address Epworth House, 25 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-11 ~ 2006-05-11
    IIF 28 - Secretary → ME
  • 2
    icon of address 69 Wilson Street, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    276,583 GBP2017-05-31
    Officer
    icon of calendar 2011-09-30 ~ 2015-06-01
    IIF 6 - LLP Designated Member → ME
  • 3
    icon of address 69 Wilson Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2006-05-11 ~ 2006-05-11
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 30 - Ownership of shares – 75% or more OE
  • 4
    icon of address Epworth House 25 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-11 ~ 2006-05-11
    IIF 27 - Secretary → ME
  • 5
    icon of address Epworth House 25 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-11 ~ 2006-05-11
    IIF 25 - Secretary → ME
  • 6
    icon of address 69 Wilson Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 31 - Ownership of shares – 75% or more OE
  • 7
    icon of address 69 Wilson Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-24 ~ 2010-03-22
    IIF 7 - LLP Designated Member → ME
  • 8
    PROJECT GRAVITY LIMITED - 2019-01-09
    icon of address 69 Wilson Street, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Profit/Loss (Company account)
    340,330 GBP2022-01-01 ~ 2022-12-31
    Person with significant control
    icon of calendar 2018-12-24 ~ 2021-09-07
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 69 Wilson Street, London
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    2,022,548 GBP2022-01-01 ~ 2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-18
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GRAVITY WORLD WIDE LIMITED - 2009-05-13
    icon of address 69 Wilson Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-11
    IIF 36 - Ownership of shares – 75% or more OE
  • 11
    GRAVITY GLOBAL LIMITED - 2019-01-09
    icon of address 69 Wilson Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-01
    IIF 32 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.