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

Thomas, Mark Ellis

    Related profiles found in government register
  • Thomas, Mark Ellis
    British administrator born in August 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 111 Meliden Road, Prestatyn, Clwyd, LL19 8LU

      IIF 1
  • Thomas, Mark Ellis
    British company director born in August 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Fachell Farm, Morfa, Abergele, LL22 9SL, Wales

      IIF 2
    • icon of address 111 Meliden Road, Prestatyn, Clwyd, LL19 8LU

      IIF 3
    • icon of address Unit 102, Bowen Court, St Asaph Business Park, St. Asaph, LL17 0JE

      IIF 4
  • Thomas, Mark Ellis
    British developer born in August 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 111 Meliden Road, Prestatyn, Clwyd, LL19 8LU

      IIF 5
    • icon of address Unit 32, St. Asaph Business Park, St. Asaph, Denbighshire, LL17 0JA, United Kingdom

      IIF 6 IIF 7
  • Thomas, Mark Ellis
    British development manager born in August 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15, Ffordd Ffynnon, Rhuddlan, Denbighshire, LL18 2SP, Wales

      IIF 8
  • Thomas, Mark Ellis
    British director born in August 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, Conwy, LL319LS, Wales

      IIF 9
    • icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, LL31 9LS, Wales

      IIF 10
    • icon of address Tan-y-bryn, Tremeirchion, St Asaph, LL17 0UN, United Kingdom

      IIF 11
  • Thomas, Mark Ellis
    British health care director born in August 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 23, Vale Street, Denbigh, Denbighshire, LL16 3AH

      IIF 12
    • icon of address 23, Vale Street, Denbigh, Denbighshire, LL16 3AH, Wales

      IIF 13
    • icon of address 23 Vale Street, Vale Street, Denbigh, Clwyd, LL16 3AH, United Kingdom

      IIF 14
    • icon of address Unit 5, Meridian Office Park, Osborn Way, Hook, Hampshire, RG27 9HY

      IIF 15
    • icon of address 25, Bodfor Street, Rhyl, Denbighshire, LL18 1AS

      IIF 16
    • icon of address 102, Bowen Court, St. Asaph Business Park, St. Asaph, Clwyd, LL17 0JE, Wales

      IIF 17 IIF 18 IIF 19
  • Thomas, Mark Ellis
    British healthcare director born in August 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 102, Bowen Court, St. Asaph Business Park, St. Asaph, Clwyd, LL17 0JE, Wales

      IIF 21
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

      IIF 22
  • Thomas, Mark Ellis
    British none born in August 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 111 Meliden Road, Prestatyn, Clwyd, LL19 8LU

      IIF 23
  • Thomas, Mark Ellis
    British property consultant born in August 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15, Ffordd Ffynnon, Rhuddlan, Rhyl, Denbighshire, LL18 2SP, Wales

      IIF 24
  • Thomas, Mark Ellis
    British retail born in August 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15, Marine Road, Pensarn, Abergele, Clwyd, LL22 7PR, United Kingdom

      IIF 25
    • icon of address 25, Bodfor Street, Rhyl, Denbighshire, LL18 1AS, Wales

      IIF 26
  • Thomas, Mark Ellis
    British

    Registered addresses and corresponding companies
    • icon of address 111, Meliden Road, Prestatyn, Clwyd, LL19 8LU

      IIF 27
    • icon of address 102, Bowen Court, St. Asaph Business Park, St. Asaph, Clwyd, LL17 0JE, Wales

      IIF 28
  • Mr Mark Ellis Thomas
    British born in August 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Fachell Farm, Morfa, Abergele, LL22 9SL, Wales

      IIF 29
    • icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, Conwy, LL319LS, Wales

      IIF 30
    • icon of address 25, Bodfor Street, Rhyl, Denbighshire, LL18 1AS, Wales

      IIF 31
    • icon of address 102, Bowen Court, St Asaph Business Park, St Asaph, LL17 0JE

      IIF 32
    • icon of address 102, Bowen Court, St. Asaph Business Park, St. Asaph, Clwyd, LL17 0JE

      IIF 33 IIF 34
    • icon of address 102, Bowen Court, St. Asaph Business Park, St. Asaph, Clwyd, LL17 0JE, Wales

      IIF 35
  • Thomas, Mark Ellis
    British entrepreneur born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Plas Yn Cwm, Rhuallt, St Asaph, LL17 0AL, United Kingdom

      IIF 36
  • Thomas, Mark Ellis

    Registered addresses and corresponding companies
    • icon of address 23, Vale Street, Denbigh, Denbighshire, LL16 3AH

      IIF 37
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 25 Bodfor Street, Rhyl, Denbighshire, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2019-06-30
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 2
    icon of address 102 Bowen Court, St Asaph Business Park, St Asaph
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-04-16 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 102 Bowen Court, St. Asaph Business Park, St. Asaph, Clwyd
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,300 GBP2017-03-31
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 4
    icon of address 23 Vale Street Vale Street, Denbigh, Clwyd
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 102 Bowen Court, St. Asaph Business Park, St. Asaph, Clwyd
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 34 - Has significant influence or controlOE
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    SLATERSHELFCO 272 LIMITED - 1994-08-12
    icon of address 102 Bowen Court, St. Asaph Business Park, St. Asaph, Clwyd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-05 ~ dissolved
    IIF 17 - Director → ME
  • 7
    SLATERSHELFCO 275 LIMITED - 1994-09-28
    icon of address 102 Bowen Court, St. Asaph Business Park, St. Asaph, Clwyd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-05 ~ dissolved
    IIF 19 - Director → ME
  • 8
    SLATERSHELFCO 278 LIMITED - 1994-11-21
    icon of address 102 Bowen Court, St. Asaph Business Park, St. Asaph, Clwyd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-05 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 22 - Director → ME
  • 10
    SLATERSHELFCO 276 LIMITED - 1994-09-28
    icon of address 102 Bowen Court, St. Asaph Business Park, St. Asaph, Clwyd
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-05 ~ dissolved
    IIF 20 - Director → ME
  • 11
    icon of address 102 Bowen Court, St. Asaph Business Park, St. Asaph, Clwyd, Wales
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -5,933,141 GBP2016-03-31
    Officer
    icon of calendar 2006-12-06 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2010-09-06 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 23 Vale Street, Denbigh, Denbighshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-16 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2013-12-16 ~ dissolved
    IIF 37 - Secretary → ME
  • 13
    icon of address 25 Bodfor Street, Rhyl, Denbighshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-16 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address Unit 32 St. Asaph Business Park, St. Asaph, Denbighshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,429 GBP2024-11-30
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF 6 - Director → ME
  • 15
    icon of address Unit 32 St. Asaph Business Park, St. Asaph, Denbighshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF 7 - Director → ME
  • 16
    icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 10 - Director → ME
  • 17
    MAKERACE LIMITED - 1995-07-12
    icon of address Unit 5 Meridian Office Park, Osborn Way, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-05 ~ dissolved
    IIF 15 - Director → ME
  • 18
    SLATERSHELFCO 388 LIMITED - 2011-10-26
    icon of address Leonard Curtis House Elms Square, Whitefield, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-09 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2010-09-06 ~ dissolved
    IIF 27 - Secretary → ME
  • 19
    icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, Conwy, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    ARBWORKS UK LIMITED - 2024-03-11
    360 TIMBER SERVICES LTD - 2019-02-18
    icon of address Unit 32 St. Asaph Business Park, St. Asaph, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -18,904 GBP2024-03-31
    Officer
    icon of calendar 2018-12-01 ~ 2021-08-12
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2021-10-19
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 25 Bodfor Street, Rhyl, Denbighshire, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2019-06-30
    Officer
    icon of calendar 2013-06-25 ~ 2016-06-25
    IIF 25 - Director → ME
  • 3
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    22,267 GBP2024-08-31
    Officer
    icon of calendar 2014-12-23 ~ 2016-02-04
    IIF 4 - Director → ME
  • 4
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-23 ~ 2007-01-18
    IIF 3 - Director → ME
  • 5
    icon of address Cambrian Business Park, Marsh Road, Rhyl, Clwyd
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    1,829,600 GBP2024-05-01 ~ 2025-04-30
    Officer
    icon of calendar 2008-04-29 ~ 2008-12-23
    IIF 5 - Director → ME
  • 6
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-21 ~ 2007-01-18
    IIF 1 - Director → ME
  • 7
    icon of address 23 Bodfor Street, Rhyl, Denbighshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -4,510 GBP2024-03-31
    Officer
    icon of calendar 2012-03-28 ~ 2012-12-01
    IIF 36 - Director → ME
    icon of calendar 2013-09-09 ~ 2021-09-17
    IIF 13 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.