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, Marc

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

    Resident in United Kingdom

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

      IIF 1
    • 30, 30 Underwood Rise, Tunbridge Wells, Kent, TN2 5RY, United Kingdom

      IIF 2
  • Thomas, Mark
    British company director born in April 1980

    Resident in United Kingdom

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

      IIF 3 IIF 4
  • Thomas, Mark
    British director born in April 1980

    Resident in United Kingdom

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

      IIF 5
  • Thomas, Mark
    British financial recruitment born in April 1980

    Resident in United Kingdom

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

      IIF 6
  • Thomas, Mark
    British company director born in April 1990

    Resident in United Kingdom

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

      IIF 7
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Thomas, Mark
    British hypnotherapist born in January 1970

    Resident in United Kingdom

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

      IIF 9
  • Thomas, Mark
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Wick Road, Teddington, Middlesex, TW11 9DW

      IIF 10
  • Thomas, Mark
    British events organiser born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 61 Walton Street, Walton On The Hill, Tadworth, Surrey, KT20 7RZ

      IIF 11
  • Thomas, Mark
    British finance manager born in February 1972

    Resident in United Kingdom

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

      IIF 12
  • Thomas, Mark
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wyeside Lodge, Hampton Bishop, Hereford, HR1 4JS, United Kingdom

      IIF 13
  • Thomas, Mark
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glandovey House, Oliver Jones Crescent, Tredegar, NP22 3BJ, United Kingdom

      IIF 14
  • Thomas, Marc Alistair
    British company director born in April 1980

    Resident in United Kingdom

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

      IIF 15
  • Thomas, Marc Alistair
    British consultant born in April 1980

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 17
  • Thomas, Mark Edward
    British company director born in April 1990

    Resident in United Kingdom

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

      IIF 18
    • 12, North Bar, Banbury, Oxfordshire, OX16 0TB, United Kingdom

      IIF 19
    • Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 20
  • Mr Marc Thomas
    British born in April 1980

    Resident in United Kingdom

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

      IIF 21
    • Flat 4, Cannonsleigh, 28 Totnes Road, Paignton, Devon, TQ4 5JZ, England

      IIF 22
    • 30, Underwood Rise, Tunbridge Wells, TN2 5RY, England

      IIF 23
  • Mr Mark Thomas
    British born in April 1980

    Resident in United Kingdom

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

      IIF 24 IIF 25
  • Thomas, Mark
    British executive director born in April 1980

    Resident in England

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

      IIF 26
  • Mr Mark Thomas
    British born in April 1990

    Resident in United Kingdom

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

      IIF 27
  • Thomas, Carl
    British company director born in April 1980

    Resident in England

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

      IIF 28
  • Mr Mark Thomas
    British born in January 1970

    Resident in United Kingdom

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

      IIF 29
  • Thomas, Mark
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 19, Wimbledon Avenue, Brandon, IP27 0NZ, England

      IIF 30 IIF 31
  • Thomas, Mark
    British director and company secretary born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 19, Wimbledon Avenue, Brandon, IP27 0NZ, England

      IIF 32
  • Mr Mark Thomas
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wyeside Lodge, Hampton Bishop, Hereford, HR1 4JS, United Kingdom

      IIF 33 IIF 34
    • Glandovey House, Oliver Jones Crescent, Tredegar, NP22 3BJ, United Kingdom

      IIF 35
  • Thomas, Mark
    British company director born in May 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • 61, Walton Street, Walton On The Hill, Surrey, KT20 7RF, United Kingdom

      IIF 36
  • Thomas, Mark
    British director born in May 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • 16, Tywyn Crescent, Port Talbot, SA12 6LX, Wales

      IIF 37
  • Mr Mark Edward Thomas
    British born in April 1990

    Resident in United Kingdom

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

      IIF 38
  • Thomas, Mark
    British director born in December 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 7 Bron Y Deri, Mountain Ash, Rhondda Cynon Taff, CF45 4LL

      IIF 39
  • Thomas, Mark
    English director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 327, Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1HN, England

      IIF 40
  • Thomas, Marc Alistair
    British none born in April 1980

    Resident in England

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

      IIF 41
  • Thomas, Mark
    English company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Harvey Adaam House, 19 Wimbledon Avenue, Brandon, IP27 0NZ, England

      IIF 42
  • Thomas, Mark
    English director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mark Thomas
    British born in April 1980

    Resident in England

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

      IIF 46
  • Mr Marc Thomas
    British born in April 1980

    Resident in England

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

      IIF 47
  • Mr Mark Thomas
    British born in April 1980

    Resident in England

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

      IIF 48
  • Mr Mark Thomas
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 327, Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1HN, England

      IIF 49
  • Mr Mark Thomas
    British born in May 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • Sfp, 9 Ensign House Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 50
    • 32 Wick Road, Teddington, Middlesex, TW11 9DW, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 20
  • 1
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -43,482 GBP2024-02-28
    Officer
    2019-02-21 ~ now
    IIF 17 - director → ME
    Person with significant control
    2019-02-21 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 2
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2023-06-27 ~ now
    IIF 8 - director → ME
    Person with significant control
    2023-06-27 ~ 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
  • 3
    12 North Bar, Banbury, Oxfordshire, England
    Corporate (2 parents)
    Officer
    2024-07-16 ~ now
    IIF 18 - director → ME
  • 4
    30 Underwood Rise, Tunbridge Wells, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2010-03-23 ~ dissolved
    IIF 16 - director → ME
  • 5
    71 Queen Victoria Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-12-07 ~ now
    IIF 4 - director → ME
    Person with significant control
    2023-12-07 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    36 Commercial Street, Tredegar, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-20 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2017-09-20 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 7
    34 Richmond Court Oldway Road, Paignton, England
    Corporate (1 parent)
    Equity (Company account)
    -31,670 GBP2023-08-22
    Officer
    2016-08-23 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-08-23 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    Wyeside Lodge, Hampton Bishop, Hereford
    Dissolved corporate (2 parents)
    Equity (Company account)
    -534 GBP2021-04-30
    Officer
    2012-04-12 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-12 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-07 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2022-02-07 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    45 High Street, Haverfordwest, Pembrokeshire
    Dissolved corporate (3 parents)
    Officer
    1997-08-05 ~ dissolved
    IIF 39 - director → ME
  • 11
    71 Queen Victoria Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -170,563 GBP2023-11-30
    Officer
    2022-11-25 ~ now
    IIF 3 - director → ME
    Person with significant control
    2022-11-25 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Sfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    203 GBP2021-03-31
    Officer
    2016-04-12 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-04-12 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 13
    1a Unit 1a Imperial Court, Exchange Street East, Liverpool, England
    Corporate (1 parent)
    Officer
    2022-01-01 ~ now
    IIF 28 - director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 48 - Has significant influence or controlOE
  • 14
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2022-05-04 ~ now
    IIF 20 - director → ME
    Person with significant control
    2022-05-04 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    12 North Bar, Banbury, Oxfordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-16 ~ now
    IIF 19 - director → ME
  • 16
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2023-05-24 ~ now
    IIF 1 - director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 17
    61 Walton Street, Walton On The Hill, Surrey
    Dissolved corporate (3 parents)
    Officer
    2008-03-18 ~ dissolved
    IIF 10 - director → ME
  • 18
    327 Clifton Drive South, Lytham St. Annes, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    33,174 GBP2024-04-29
    Officer
    2015-04-20 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-04-20 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 19
    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
    2013-10-15 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 20
    27 Mortimer Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,296 GBP2017-07-31
    Officer
    2014-10-24 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
Ceased 14
  • 1
    12 North Bar, Banbury, Oxfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    156,954 GBP2024-04-30
    Officer
    2015-04-20 ~ 2016-05-20
    IIF 7 - director → ME
  • 2
    11, Park House, 32 Dudley Park Road, Birmingham, England
    Dissolved corporate
    Equity (Company account)
    739,952 GBP2018-04-30
    Officer
    2017-09-01 ~ 2018-07-18
    IIF 44 - director → ME
  • 3
    Harvey Adam House, Wimbledon Avenue, Brandon, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,151,781 GBP2019-05-31
    Officer
    2018-07-17 ~ 2018-07-26
    IIF 32 - director → ME
  • 4
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-23 ~ 2016-05-20
    IIF 12 - director → ME
  • 5
    Field House, Station Approach, Harlow, Essex, England
    Corporate (6 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2010-07-07 ~ 2011-03-01
    IIF 41 - director → ME
  • 6
    EVENTS TO LIVE LIMITED - 2012-05-28
    JOYPRAY LIMITED - 2009-10-24
    34 Overdale, Ashtead, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2009-11-12 ~ 2011-04-30
    IIF 11 - director → ME
  • 7
    Office 1949 109 Vernon House, Friar Lane, Nottingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -252,952 GBP2018-05-31
    Officer
    2018-07-17 ~ 2018-07-26
    IIF 30 - director → ME
  • 8
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    822,375 GBP2023-12-31
    Officer
    2018-01-23 ~ 2022-06-30
    IIF 6 - director → ME
  • 9
    Wyeside Lodge, Hampton Bishop, Hereford
    Dissolved corporate (2 parents)
    Equity (Company account)
    -534 GBP2021-04-30
    Person with significant control
    2016-04-06 ~ 2018-01-23
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Unit 2, Harvey Adam House, 19 Wimbledon Avenue, Brandon, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    131,316 GBP2018-04-30
    Officer
    2017-08-22 ~ 2018-07-18
    IIF 43 - director → ME
  • 11
    Unit 2, Harvey Adaam House, 19 Wimbledon Avenue, Brandon, England
    Corporate
    Equity (Company account)
    -242,279 GBP2017-12-31
    Officer
    2018-07-19 ~ 2019-05-16
    IIF 42 - director → ME
    2017-08-22 ~ 2018-07-06
    IIF 45 - director → ME
  • 12
    Harvey Adam House, Wimbledon Avenue, Brandon, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -183,515 GBP2019-06-30
    Officer
    2018-07-17 ~ 2018-07-26
    IIF 31 - director → ME
  • 13
    STROBACH LIMITED - 2004-12-20
    12 Kernham Drive, Tilehurst, Reading, England
    Corporate (3 parents)
    Total liabilities (Company account)
    167,175 GBP2022-06-30
    Officer
    2006-02-04 ~ 2021-07-05
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-07-02
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 14
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    137,677 GBP2023-12-31
    Officer
    2019-05-16 ~ 2022-06-30
    IIF 5 - 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.