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

Cordiner, Johnny Mark

    Related profiles found in government register
  • Cordiner, Johnny Mark
    British investment banker born in January 1966

    Registered addresses and corresponding companies
    • icon of address 22/4 London Street, Edinburgh, EH3 6NA

      IIF 1
    • icon of address 23 Greenhill Place, Church Hill, Edinburgh, EH3 6QF

      IIF 2 IIF 3
  • Cordiner, John Mark
    British director

    Registered addresses and corresponding companies
    • icon of address 13, Windsor Street, Edinburgh, EH7 5LA, United Kingdom

      IIF 4
  • Cordiner, Johnny Mark
    British company director born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Level 8, 110 Queen Street, Glasgow, G1 3BX

      IIF 5
  • Cordiner, Johnny Mark
    British director born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR, United Kingdom

      IIF 6
  • Cordiner, Johhny Mark

    Registered addresses and corresponding companies
    • icon of address 13, Windsor Street, Edinburgh, EH7 5LA, Scotland

      IIF 7
  • Cordiner, John Mark
    born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 302, St. Vincent Street, Glasgow, G2 5RZ

      IIF 8
  • Cordiner, John Mark

    Registered addresses and corresponding companies
    • icon of address 1, The Comb, Greenhaugh Tarset, Hexham, Northumberland, NE48 1RU, United Kingdom

      IIF 9
  • Cordiner, John Mark
    Scottish company director born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Windsor Street, Edinburgh, EH7 5LA, Scotland

      IIF 10
  • Cordiner, John Mark
    Scottish director born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Comb, Tarset, Hexham, NE48 1RU, United Kingdom

      IIF 11
  • Cordiner, John Mark
    British commercial director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Block B, Holland Park, Holland Drive, Newcastle Upon Tyne, NE2 4LZ

      IIF 12
  • Cordiner, John Mark
    British company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Windsor Street, Edinburgh, EH7 5LA, Scotland

      IIF 13
    • icon of address 13, Windsor Street, Edinburgh, Lothian, EH7 5LA, United Kingdom

      IIF 14
    • icon of address 1, The Comb, Greenhaugh Tarset, Hexham, Northumberland, NE48 1RU, United Kingdom

      IIF 15
    • icon of address 1 The Comb, Tarset, Hexham, Northumberland, NE48 1RU, England

      IIF 16
    • icon of address The Comb, The Comb, Greenhaugh, Tarset, Hexham, Northumberland, NE48 1RU, United Kingdom

      IIF 17
    • icon of address 22, Arlington Street, 2nd Floor, London, SW1A 1RD

      IIF 18
  • Cordiner, John Mark
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Windsor Street, Edinburgh, EH7 5LA, Scotland

      IIF 19
    • icon of address 13, Windsor Street, Edinburgh, EH7 5LA, United Kingdom

      IIF 20
    • icon of address 2, 1 The Comb, Greenhaugh, Hexham, Northumberland, NE48 1RU, United Kingdom

      IIF 21
    • icon of address 201, Borough High Street, London, SE1 1JA, England

      IIF 22
  • Cordiner, John Mark
    British finance director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Windsor Street, Edinburgh, EH7 5LA, United Kingdom

      IIF 23
  • Cordiner, John Mark
    British investment banker born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Windsor Street, Edinburgh, EH7 5LA, United Kingdom

      IIF 24
  • Mr Johnny Mark Cordiner
    British born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Windsor Street, Edinburgh, EH7 5LA, Scotland

      IIF 25 IIF 26
    • icon of address 1 The Comb, Tarset, Hexham, Northumberland, NE48 1RU, England

      IIF 27
  • Mr John Mark Cordiner
    British born in January 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 The Comb, Tarset, Hexham, NE48 1RU, United Kingdom

      IIF 28
  • Mr John Mark Cordiner
    Scottish born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Comb, Tarset, Hexham, NE48 1RU, United Kingdom

      IIF 29
  • Mr John Mark Cordiner
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Windsor Street, Edinburgh, Lothian, EH7 5LA, United Kingdom

      IIF 30
    • icon of address The Comb, Greenhaugh, Tarset, Hexham, Northumberland, NE48 1RU, England

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 13 Windsor Street, Edinburgh, Lothian, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -26,120 GBP2024-06-30
    Officer
    icon of calendar 2015-06-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-23 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 2
    MACROCOM (964) LIMITED - 2007-02-15
    icon of address Level 8 110 Queen Street, Glasgow
    Dissolved Corporate (7 parents)
    Equity (Company account)
    38,916 GBP2021-06-30
    Officer
    icon of calendar 2017-10-01 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address 2 1 The Comb, Greenhaugh, Hexham, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-07-31
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    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
  • 4
    icon of address 302 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-19 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 5
    icon of address 1 The Comb, Tarset, Hexham, Northumberland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -49,540 GBP2015-06-30
    Officer
    icon of calendar 2006-10-16 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2006-10-16 ~ dissolved
    IIF 4 - Secretary → ME
  • 6
    icon of address 13 Windsor Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    259,458 GBP2024-01-31
    Officer
    icon of calendar 2013-01-22 ~ now
    IIF 19 - Director → ME
    icon of calendar 2013-01-22 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-22 ~ now
    IIF 26 - Has significant influence or controlOE
  • 7
    icon of address 13 Windsor Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    222,261 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 8
    icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    772,255 GBP2025-03-31
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address The Comb, Tarset, Hexham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2022-04-21 ~ now
    IIF 10 - Director → ME
  • 10
    icon of address The Comb Greenhaugh, Tarset, Hexham, Northumberland, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -25,562 GBP2024-11-30
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 11
    LEMUR RECOVERY LIMITED - 2012-03-19
    icon of address C/o Wright Johnston & Mackenzie Llp, 302 St Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2011-10-10 ~ dissolved
    IIF 9 - Secretary → ME
  • 12
    icon of address The Comb, Tarset, Hexham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,266 GBP2024-06-30
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 13
    icon of address 1 The Comb, Tarset, Hexham, Northumberland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -192,861 GBP2024-12-31
    Officer
    icon of calendar 2014-12-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 14
    icon of address 13 Windsor Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,116 GBP2021-03-31
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 13 - Director → ME
Ceased 8
  • 1
    RADAR WORLD LIMITED - 2007-07-18
    icon of address 50 Lothian Road, Edinburgh
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    39,184 GBP2023-12-31
    Officer
    icon of calendar 2004-12-01 ~ 2005-05-24
    IIF 3 - Director → ME
  • 2
    ADROK LIMITED - 2007-07-18
    2 GM LTD. - 2007-03-14
    VISIMATE LIMITED - 2005-02-18
    PACIFIC SHELF 1263 LIMITED - 2004-04-15
    icon of address 5 Mitchell Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Total liabilities (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2004-12-01 ~ 2005-05-30
    IIF 2 - Director → ME
  • 3
    INROTIS TECHNOLOGIES LIMITED - 2007-09-21
    E-THERAPEUTIC SYSTEMS LIMITED - 2003-03-18
    CROSSCO (643) LIMITED - 2001-11-13
    icon of address 4 Kingdom Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2005-01-01 ~ 2011-06-10
    IIF 1 - Director → ME
  • 4
    HLAB TECHNOLOGIES LIMITED - 2016-09-26
    H LAB TECHNOLOGIES LIMITED - 2015-08-06
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -287,797 GBP2021-12-31
    Officer
    icon of calendar 2015-07-07 ~ 2015-11-24
    IIF 22 - Director → ME
  • 5
    E-THERAPEUTICS LIMITED - 2007-09-21
    CROSSCO (766) LIMITED - 2004-02-16
    icon of address 4 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-11 ~ 2011-06-10
    IIF 12 - Director → ME
  • 6
    icon of address 16 Osborne Terrace, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ 2015-06-11
    IIF 23 - Director → ME
  • 7
    OGS SEARCH LIMITED - 2010-03-25
    CROSSCO (1043) LIMITED - 2007-08-20
    icon of address 4 Kingdom Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2016-06-01
    IIF 24 - Director → ME
  • 8
    icon of address Level 4, Beaumont House, Avonmore Road, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,338 GBP2021-12-31
    Officer
    icon of calendar 2015-09-21 ~ 2015-11-24
    IIF 18 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.