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

Thomas, Carl

    Related profiles found in government register
  • Thomas, Carl
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Unit 1a Imperial Court, Exchange Street East, Liverpool, L2 3AB, England

      IIF 1
  • Thomas, Mark
    British executive director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Mortimer Street, London, W1T 3BL, United Kingdom

      IIF 2
  • Thomas, Marc Alistair
    British none born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 South Lodge, Audley Drive, London, E16 1TP

      IIF 3
  • Mark Thomas
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Mortimer Street, London, W1T 3BL

      IIF 4
  • Mr Marc Thomas
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, Gb-eng, N1 7GU, England

      IIF 5
  • Mr Mark Thomas
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Unit 1a Imperial Court, Exchange Street East, Liverpool, L2 3AB, England

      IIF 6
  • Thomas, Marc
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 7
    • icon of address 30, 30 Underwood Rise, Tunbridge Wells, Kent, TN2 5RY, United Kingdom

      IIF 8
  • Thomas, Mark
    British company director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 9
    • icon of address The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 10
  • Thomas, Mark
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL, United Kingdom

      IIF 11
  • Thomas, Mark
    British financial recruitment born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Thomas, Mark
    British company director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courtyard, Chapel Lane, Bodicote, Banbury, Oxfordshire, OX15 4DB

      IIF 13
    • icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 14
  • Thomas, Mark
    British hypnotherapist born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Thomas, Mark
    British finance manager born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Thomas, Marc Alistair
    British company director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Underwood Rise, Tunbridge Wells, TN2 5RY, England

      IIF 17
  • Thomas, Marc Alistair
    British consultant born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Underwood Rise, Tunbridge Wells, Kent, TN2 5RY, England

      IIF 18
  • Thomas, Marc Alistair
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 19
  • Thomas, Mark Edward
    British company director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, North Bar, Banbury, Oxfordshire, OX16 0TB, England

      IIF 20
    • icon of address 12, North Bar, Banbury, Oxfordshire, OX16 0TB, United Kingdom

      IIF 21
    • icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 22
  • Mr Marc Thomas
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 23
    • icon of address Flat 4, Cannonsleigh, 28 Totnes Road, Paignton, Devon, TQ4 5JZ, England

      IIF 24
    • icon of address 30, Underwood Rise, Tunbridge Wells, TN2 5RY, England

      IIF 25
  • Mr Mark Thomas
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 26
    • icon of address The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 27
  • Mr Mark Thomas
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 28
  • Mr Mark Thomas
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Mr Mark Edward Thomas
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,482 GBP2024-02-28
    Officer
    icon of calendar 2019-02-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 12 North Bar, Banbury, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-29
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address 30 Underwood Rise, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-23 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 34 Richmond Court Oldway Road, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,670 GBP2023-08-22
    Officer
    icon of calendar 2016-08-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -344,875 GBP2024-09-30
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 1a Unit 1a Imperial Court, Exchange Street East, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 6 - Has significant influence or controlOE
  • 10
    icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    568 GBP2024-05-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 12 North Bar, Banbury, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-29
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 21 - Director → ME
  • 12
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,186 GBP2024-05-31
    Officer
    icon of calendar 2023-05-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Flat 4, Cannonsleigh, 28 Totnes Road, Paignton, Devon, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    33,471 GBP2016-10-31
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 27 Mortimer Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,296 GBP2017-07-31
    Officer
    icon of calendar 2014-10-24 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 12 North Bar, Banbury, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    156,954 GBP2024-04-30
    Officer
    icon of calendar 2015-04-20 ~ 2016-05-20
    IIF 13 - Director → ME
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-23 ~ 2016-05-20
    IIF 16 - Director → ME
  • 3
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2010-07-07 ~ 2011-03-01
    IIF 3 - Director → ME
  • 4
    icon of address Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    901,347 GBP2024-12-31
    Officer
    icon of calendar 2018-01-23 ~ 2022-06-30
    IIF 12 - Director → ME
  • 5
    icon of address Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    83,973 GBP2024-12-31
    Officer
    icon of calendar 2019-05-16 ~ 2022-06-30
    IIF 11 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.