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, John Mark

    Related profiles found in government register
  • Cordiner, John Mark
    British commercial director born in January 1966

    Resident in United Kingdom

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

      IIF 1
  • Cordiner, John Mark
    British company director born in January 1966

    Resident in United Kingdom

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

      IIF 2
    • 13, Windsor Street, Edinburgh, Lothian, EH7 5LA, United Kingdom

      IIF 3
    • 1, The Comb, Greenhaugh Tarset, Hexham, Northumberland, NE48 1RU, United Kingdom

      IIF 4
    • 1 The Comb, Tarset, Hexham, Northumberland, NE48 1RU, England

      IIF 5
    • The Comb, The Comb, Greenhaugh, Tarset, Hexham, Northumberland, NE48 1RU, United Kingdom

      IIF 6
    • 22, Arlington Street, 2nd Floor, London, SW1A 1RD

      IIF 7
  • Cordiner, John Mark
    British director born in January 1966

    Resident in United Kingdom

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

      IIF 8
    • 13, Windsor Street, Edinburgh, EH7 5LA, United Kingdom

      IIF 9
    • 2, 1 The Comb, Greenhaugh, Hexham, Northumberland, NE48 1RU, United Kingdom

      IIF 10
    • 201, Borough High Street, London, SE1 1JA, England

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

    Resident in United Kingdom

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

      IIF 12
  • Cordiner, John Mark
    British investment banker born in January 1966

    Resident in United Kingdom

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

      IIF 13
  • Cordiner, John Mark
    born in January 1966

    Resident in United Kingdom

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

      IIF 14
  • Cordiner, Johnny Mark
    British company director born in January 1966

    Resident in Scotland

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

      IIF 15
  • Cordiner, Johnny Mark
    British director born in January 1966

    Resident in Scotland

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

      IIF 16
  • Cordiner, John Mark
    Scottish company director born in January 1966

    Resident in Scotland

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

      IIF 17
  • Cordiner, John Mark
    Scottish director born in January 1966

    Resident in Scotland

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

      IIF 18
  • Cordiner, Johnny Mark
    British investment banker born in January 1966

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

      IIF 19
    • 23 Greenhill Place, Church Hill, Edinburgh, EH3 6QF

      IIF 20 IIF 21
  • Mr John Mark Cordiner
    British born in January 1966

    Resident in United Kingdom

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

      IIF 22
    • The Comb, Greenhaugh, Tarset, Hexham, Northumberland, NE48 1RU, England

      IIF 23
  • Cordiner, John Mark
    British director

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

      IIF 24
  • Cordiner, John Mark

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

      IIF 25
  • Cordiner, Johhny Mark

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

      IIF 26
  • Mr John Mark Cordiner
    British born in January 1996

    Resident in Scotland

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

      IIF 27
  • Mr Johnny Mark Cordiner
    British born in January 1966

    Resident in Scotland

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

      IIF 28 IIF 29
    • 1 The Comb, Tarset, Hexham, Northumberland, NE48 1RU, England

      IIF 30
  • Mr John Mark Cordiner
    Scottish born in January 1966

    Resident in Scotland

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

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    13 Windsor Street, Edinburgh, Lothian, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -25,625 GBP2023-06-30
    Officer
    2015-06-23 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-06-23 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 2
    MACROCOM (964) LIMITED - 2007-02-15
    Level 8 110 Queen Street, Glasgow
    Dissolved corporate (7 parents)
    Equity (Company account)
    38,916 GBP2021-06-30
    Officer
    2017-10-01 ~ dissolved
    IIF 15 - director → ME
  • 3
    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
    2015-07-08 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-07-07 ~ dissolved
    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
  • 4
    302 St. Vincent Street, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2010-03-19 ~ dissolved
    IIF 14 - llp-designated-member → ME
  • 5
    1 The Comb, Tarset, Hexham, Northumberland
    Dissolved corporate (2 parents)
    Officer
    2006-10-16 ~ dissolved
    IIF 9 - director → ME
    2006-10-16 ~ dissolved
    IIF 24 - secretary → ME
  • 6
    13 Windsor Street, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    259,458 GBP2024-01-31
    Officer
    2013-01-22 ~ now
    IIF 8 - director → ME
    2013-01-22 ~ now
    IIF 26 - secretary → ME
    Person with significant control
    2017-01-22 ~ now
    IIF 29 - Has significant influence or controlOE
  • 7
    13 Windsor Street, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    223,257 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 8
    Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, United Kingdom
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    103,903 GBP2024-03-31
    Officer
    2023-11-17 ~ now
    IIF 16 - director → ME
  • 9
    The Comb, Tarset, Hexham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    2022-04-21 ~ now
    IIF 17 - director → ME
  • 10
    The Comb Greenhaugh, Tarset, Hexham, Northumberland, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -23,926 GBP2023-11-30
    Officer
    2019-11-11 ~ now
    IIF 6 - director → ME
    Person with significant control
    2019-11-11 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 11
    LEMUR RECOVERY LIMITED - 2012-03-19
    C/o Wright Johnston & Mackenzie Llp, 302 St Vincent Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-10-10 ~ dissolved
    IIF 4 - director → ME
    2011-10-10 ~ dissolved
    IIF 25 - secretary → ME
  • 12
    The Comb, Tarset, Hexham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -16,281 GBP2023-06-30
    Officer
    2022-06-21 ~ now
    IIF 18 - director → ME
    Person with significant control
    2022-06-21 ~ 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
  • 13
    1 The Comb, Tarset, Hexham, Northumberland, England
    Corporate (1 parent)
    Equity (Company account)
    -190,667 GBP2023-12-31
    Officer
    2014-12-09 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-12-09 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 14
    13 Windsor Street, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -6,116 GBP2021-03-31
    Officer
    2016-03-08 ~ dissolved
    IIF 2 - director → ME
Ceased 8
  • 1
    RADAR WORLD LIMITED - 2007-07-18
    50 Lothian Road, Edinburgh
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    39,184 GBP2023-12-31
    Officer
    2004-12-01 ~ 2005-05-24
    IIF 21 - 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
    5 Mitchell Street, Edinburgh, Scotland
    Corporate (3 parents)
    Total liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2004-12-01 ~ 2005-05-30
    IIF 20 - director → ME
  • 3
    INROTIS TECHNOLOGIES LIMITED - 2007-09-21
    E-THERAPEUTIC SYSTEMS LIMITED - 2003-03-18
    CROSSCO (643) LIMITED - 2001-11-13
    4 Kingdom Street, London, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2005-01-01 ~ 2011-06-10
    IIF 19 - director → ME
  • 4
    HLAB TECHNOLOGIES LIMITED - 2016-09-26
    H LAB TECHNOLOGIES LIMITED - 2015-08-06
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    -287,797 GBP2021-12-31
    Officer
    2015-07-07 ~ 2015-11-24
    IIF 11 - director → ME
  • 5
    E-THERAPEUTICS LIMITED - 2007-09-21
    CROSSCO (766) LIMITED - 2004-02-16
    4 Kingdom Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2005-05-11 ~ 2011-06-10
    IIF 1 - director → ME
  • 6
    16 Osborne Terrace, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-01-01 ~ 2015-06-11
    IIF 12 - director → ME
  • 7
    OGS SEARCH LIMITED - 2010-03-25
    CROSSCO (1043) LIMITED - 2007-08-20
    4 Kingdom Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2007-09-05 ~ 2016-06-01
    IIF 13 - director → ME
  • 8
    Level 4, Beaumont House, Avonmore Road, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    -1,338 GBP2021-12-31
    Officer
    2015-09-21 ~ 2015-11-24
    IIF 7 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.