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

James, Mark Christopher

    Related profiles found in government register
  • James, Mark Christopher

    Registered addresses and corresponding companies
    • icon of address The Old School, School Lane, Stratford St. Mary, Colchester, Essex, CO7 6LZ, England

      IIF 1 IIF 2 IIF 3
    • icon of address 20, Freeschool Lane, Leicester, Leicestershire, LE1 4FY, United Kingdom

      IIF 4
    • icon of address King's House, 12 King Street, York, North Yorkshire, YO1 9WP

      IIF 5
    • icon of address King's House, 12 King Street, York, YO1 9WP, England

      IIF 6
  • James, Mark Christopher
    British

    Registered addresses and corresponding companies
  • James, Mark Christopher
    British company director

    Registered addresses and corresponding companies
    • icon of address Nine Acres, 24 Wissage Lane, Lichfield, Staffordshire, WS13 6DF

      IIF 11
  • James, Mark Christopher
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Nine Acres, 24 Wissage Lane, Lichfield, Staffordshire, WS13 6DF

      IIF 12 IIF 13
  • James, Mark
    British

    Registered addresses and corresponding companies
  • James, Mark

    Registered addresses and corresponding companies
    • icon of address The Old School, School Lane, Stratford St. Mary, Colchester, Essex, CO7 6LZ, England

      IIF 17
  • James, Mark Christopher
    British accountant born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Wissage Lane, Lichfield, Staffordshire, WS13 6DF, England

      IIF 18
  • James, Mark Christopher
    British company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Wissage Lane, Lichfield, WS13 6DF, United Kingdom

      IIF 19
    • icon of address Nine Acres, 24 Wissage Lane, Lichfield, Staffordshire, WS13 6DF

      IIF 20 IIF 21
    • icon of address King's House, 12 King Street, York, YO1 9WP, England

      IIF 22
  • James, Mark Christopher
    British director and company secretary born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address King's House, 12 King Street, York, North Yorkshire, YO1 9WP

      IIF 23
  • James, Mark Christopher
    British financial controller born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Wissage Lane, Lichfield, WS13 6DF, England

      IIF 24
  • James, Mark Christopher
    British none born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orient House, Stanier Way, Wyvern Business Park, Chaddesden, Derby, DE21 6BF, England

      IIF 25
  • Mr Mark James
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Freeschool Lane, Leicester, LE1 4FY, United Kingdom

      IIF 26
  • Mr Mark Christopher James
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Wissage Lane, Lichfield, WS13 6DF, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address The Plex, 24 Wissage Lane, Lichfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ZELEX LIMITED - 2002-08-15
    REDBLACK SOFTWARE LIMITED - 2017-04-07
    icon of address King's House, 12 King Street, York, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    31,586 GBP2024-03-31
    Officer
    icon of calendar 2019-10-09 ~ now
    IIF 23 - Director → ME
    icon of calendar 2019-10-09 ~ now
    IIF 5 - Secretary → ME
  • 3
    TYLER SOFTWARE LIMITED - 2017-04-07
    REDBLACK SOFTWARE LIMITED - 2021-04-07
    icon of address King's House, 12 King Street, York, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    224,522 GBP2024-03-31
    Officer
    icon of calendar 2019-10-09 ~ now
    IIF 22 - Director → ME
    icon of calendar 2019-10-09 ~ now
    IIF 6 - Secretary → ME
Ceased 16
  • 1
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-15 ~ 2017-03-14
    IIF 1 - Secretary → ME
  • 2
    THOUGHTWEB FINANCIAL LTD. - 2006-03-01
    ICRM LTD. - 2002-07-04
    icon of address The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-03 ~ 2002-08-01
    IIF 16 - Secretary → ME
  • 3
    ENTERTAINMENT SERVICE BOOKING CATALOGUE LIMITED - 2018-02-08
    EVENT SERVICE BOOKING CATALOGUE LIMITED - 2019-11-04
    icon of address The Plex, 24 Wissage Lane, Lichfield, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,463 GBP2024-03-31
    Officer
    icon of calendar 2018-02-07 ~ 2024-12-31
    IIF 24 - Director → ME
  • 4
    RULE FINANCIAL LIMITED - 2015-01-02
    icon of address 6th Floor 7 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-01-07 ~ 2005-05-10
    IIF 7 - Secretary → ME
  • 5
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-17 ~ 2017-03-14
    IIF 18 - Director → ME
    icon of calendar 2010-09-17 ~ 2017-03-14
    IIF 17 - Secretary → ME
  • 6
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-03 ~ 2017-03-14
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 26 - Has significant influence or control OE
  • 7
    TILLESTO LIMITED - 1989-03-06
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-02-22 ~ 2017-03-14
    IIF 20 - Director → ME
    icon of calendar 1992-07-27 ~ 2017-03-14
    IIF 11 - Secretary → ME
  • 8
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2017-03-14
    IIF 8 - Secretary → ME
  • 9
    GW 8147 LIMITED - 2007-01-12
    icon of address 2nd Floor Regis House 45 King William Street, London
    Dissolved Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2006-01-18 ~ 2017-03-14
    IIF 13 - Secretary → ME
  • 10
    CHUBB COMPUTING LIMITED - 1976-12-31
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2017-03-14
    IIF 9 - Secretary → ME
  • 11
    SAFE COMPUTING (SOFTWARE SERVICES) LIMITED - 2015-03-19
    SEGED LIMITED - 1989-03-06
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2017-03-14
    IIF 21 - Director → ME
    icon of calendar ~ 2017-03-14
    IIF 10 - Secretary → ME
  • 12
    SAFE SME LIMITED - 2010-06-30
    PAY N BILL UK LIMITED - 2008-09-24
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-08 ~ 2017-03-14
    IIF 12 - Secretary → ME
  • 13
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-17 ~ 2017-03-14
    IIF 3 - Secretary → ME
  • 14
    MODPALM LIMITED - 1989-12-19
    icon of address 2nd Floor, Regis House, 45 King William Street, London, Berkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-08-21 ~ 2017-03-14
    IIF 14 - Secretary → ME
  • 15
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-21 ~ 2017-03-14
    IIF 15 - Secretary → ME
  • 16
    EAST MIDLAND COMPUTERS LIMITED - 2012-04-10
    RACKLESS LIMITED - 1983-07-06
    icon of address 6 Mitre Passage, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -263,030 GBP2022-12-31
    Officer
    icon of calendar 2014-12-24 ~ 2016-12-22
    IIF 25 - Director → ME
    icon of calendar 2011-12-06 ~ 2014-12-24
    IIF 4 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.