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

Thompson, Mark

    Related profiles found in government register
  • Thompson, Mark
    British born in December 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address The Design Centre, Hewett Road, Great Yarmouth, Norfolk, NR31 0NN, England

      IIF 1
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 2 IIF 3
  • Thompson, Mark
    British director born in December 1956

    Registered addresses and corresponding companies
    • icon of address 41 Church Street, Leatherhead, Surrey, KT22 8EP

      IIF 4
  • Thompson, Mark
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Design Centre, Hewett Road, Great Yarmouth, NR31 0NN, England

      IIF 5
  • Thompson, Mark Harry
    British born in December 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 36, St. Martins Avenue, Epsom, KT18 5HS, England

      IIF 6
    • icon of address The Design Centre, Hewett Road, Great Yarmouth, Norfolk, NR31 0NN, England

      IIF 7
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 8 IIF 9
  • Thompson, Mark Harry
    British building contractor born in December 1956

    Registered addresses and corresponding companies
    • icon of address Slotter Wood House, Slotter, Gainsborough, Lincolnshire, DN21

      IIF 10
  • Thompson, Mark Harry

    Registered addresses and corresponding companies
    • icon of address Slotter Wood House, Slotter, Gainsborough, Lincolnshire, DN21

      IIF 11
  • Thompson, Mark Harry
    British company director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, Mark Harry
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, Mark Harry
    British managing director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bungalow, Forest Crescent, Ashtead, Surrey, KT21 1JU

      IIF 31
  • Thompson, Mark Harry
    British none born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity House, Bredbury Park Way, Stockport, Cheshire, SK6 2SN

      IIF 32
    • icon of address Munro House, Portsmouth Road, Cobham, Surrey, KT11 1TF

      IIF 33
  • Mr Mark Harry Thompson
    United Kingdom born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, St. Martins Avenue, Epsom, KT18 5HS, England

      IIF 34
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address The Design Centre, Hewett Road, Great Yarmouth, Norfolk, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address Trinity Computer Services Ltd, Trinity House, Bredbury Park Way, Stockport, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 29 - Director → ME
  • 3
    MENTECPLUS INTEGRATED SOLUTIONS LTD - 2012-01-12
    icon of address Trinity House, Bredbury Park Way, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 27 - Director → ME
  • 4
    STONELEGEND LIMITED - 1988-01-12
    TRINITY COMPUTER HOLDINGS LIMITED - 2012-02-24
    icon of address Trinity House, Bredbury Park Way, Stockport, Cheshire.
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    IIF 30 - Director → ME
  • 5
    icon of address 55/57 Oswald Road, Scunthorpe, South Humberside
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 10 - Director → ME
    icon of calendar ~ now
    IIF 11 - Secretary → ME
  • 6
    icon of address 86-90 Paul Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,191,964 GBP2024-12-31
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 3 - Director → ME
  • 7
    BIOS INNOVATIONS LIMITED - 2024-10-16
    icon of address 86-90 Paul Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,099,158 GBP2024-12-31
    Officer
    icon of calendar 2024-09-22 ~ now
    IIF 8 - Director → ME
  • 8
    OIT (UK) LIMITED - 2006-11-22
    icon of address 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    959,073 GBP2024-12-31
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address 36 St. Martins Avenue, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,390 GBP2023-12-29
    Officer
    icon of calendar 2010-12-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 34 - Has significant influence or controlOE
  • 10
    icon of address The Design Centre, Hewett Road, Great Yarmouth, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2,111,005 GBP2024-02-29
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address 5 Chapell Lane, Wynyard Park Buisiness Village, Wynyard, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    641,376 GBP2024-12-31
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 7 - Director → ME
  • 12
    icon of address 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -94,925 GBP2024-12-31
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 2 - Director → ME
Ceased 19
  • 1
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-03 ~ 2011-02-14
    IIF 33 - Director → ME
  • 2
    REDAC LIMITED - 2025-05-29
    icon of address The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-10 ~ 2011-02-14
    IIF 25 - Director → ME
  • 3
    COA SOLUTIONS LIMITED - 2007-03-28
    CEDAR SOFTWARE LIMITED - 2013-08-08
    V1 SOFTWARE LIMITED - 2013-10-07
    V1 LIMITED - 2013-03-04
    MUNDAYS (805) LIMITED - 2007-02-19
    CEDAR SOFTWARE LIMITED - 2013-02-14
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-21 ~ 2011-02-14
    IIF 15 - Director → ME
  • 4
    BELMIN PURCHASING SYSTEMS LIMITED - 1998-11-12
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    450,496 GBP2023-02-28
    Officer
    icon of calendar 2008-03-07 ~ 2011-02-14
    IIF 20 - Director → ME
  • 5
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-07 ~ 2011-02-14
    IIF 13 - Director → ME
  • 6
    BIINFORM LIMITED - 1997-07-31
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-19 ~ 2011-02-14
    IIF 16 - Director → ME
  • 7
    PINCO 1569 LIMITED - 2001-04-03
    CEDAR LIMITED - 2001-10-31
    CEDAR CONCEPT LIMITED - 2003-01-20
    CEDAR HR SOFTWARE LIMITED - 2012-01-03
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2004-06-21
    IIF 4 - Director → ME
    icon of calendar 2010-02-10 ~ 2011-02-14
    IIF 19 - Director → ME
  • 8
    DIPLEMA 499 LIMITED - 2001-01-23
    CEDAR UK LIMITED - 2003-01-24
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-10 ~ 2011-02-14
    IIF 22 - Director → ME
  • 9
    REDAC GROUP LIMITED - 2011-02-23
    ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED - 2011-02-28
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-10 ~ 2011-02-14
    IIF 21 - Director → ME
  • 10
    TINTMUSTER LIMITED - 1987-06-10
    PICK INDEPENDENCE COMPUTER SYSTEMS LIMITED - 1987-12-03
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-15 ~ 2010-12-01
    IIF 18 - Director → ME
  • 11
    CALYX SOFTWARE LIMITED - 2012-02-24
    HERMIONE BIDCO LIMITED - 2010-09-09
    BC NEWCO 1 LIMITED - 2010-09-21
    icon of address Sovereign House, Stockport Road, Cheadle, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-24 ~ 2014-01-09
    IIF 28 - Director → ME
  • 12
    TRINITY COMPUTER SERVICES LIMITED - 2011-10-05
    icon of address Sovereign House, Stockport Road, Cheadle, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-03 ~ 2014-01-09
    IIF 26 - Director → ME
  • 13
    MAXIMA MDMSI LIMITED - 2012-03-09
    icon of address Trinity House Bredbury Park Way, Stockport, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-28 ~ 2014-01-09
    IIF 32 - Director → ME
  • 14
    ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED - 2025-05-01
    CEDAR SOFTWARE LIMITED - 2007-03-28
    INSUREGUARD LIMITED - 1996-08-09
    CEDARDATA SOFTWARE LIMITED - 2001-01-25
    CEDAR ENTERPRISE SOLUTIONS LIMITED - 2003-04-16
    COA SOLUTIONS LIMITED - 2011-02-28
    icon of address The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 16 offsprings)
    Officer
    icon of calendar 2003-03-31 ~ 2011-02-14
    IIF 17 - Director → ME
  • 15
    WORTHFORT LIMITED - 1991-08-14
    OPENAGE LIMITED - 1993-04-26
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-27 ~ 2011-02-14
    IIF 24 - Director → ME
  • 16
    GRAMPIAN SOFTWARE LIMITED - 2005-07-15
    GRAMPIAN COMPUTER FACILITIES LIMITED - 1989-07-13
    GRAMPIAN COMPUTERS LTD. - 1999-04-01
    icon of address C/o Burness Llp, 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-07 ~ 2011-02-14
    IIF 31 - Director → ME
  • 17
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2011-02-14
    IIF 14 - Director → ME
  • 18
    INNOVATION SYSTEMS (UK) LIMITED - 1997-02-25
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2011-02-14
    IIF 12 - Director → ME
  • 19
    VERSION ONE LIMITED - 2013-03-04
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2007-02-28 ~ 2011-02-14
    IIF 23 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.