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 James

    Related profiles found in government register
  • Thompson, Mark James
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Malthouse Farm, East End Lane, Little Somerford, SN15 5JX, United Kingdom

      IIF 1
    • Birchin Court, 20 Birchin Lane, London, EC3V 9DU, United Kingdom

      IIF 2
  • Thompson, Mark James
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, Mark James
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, Mark James
    British managing director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, Mark James
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Birchin Court, 20 Birchin Lane, London, EC3V 9DU, England

      IIF 35
  • Thompson, Mark James
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, England

      IIF 36
  • Thompson, Mark
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Onecom House, 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ, England

      IIF 37 IIF 38
    • 5th Floor, 90 Fenchurch Street, London, EC3M 4BY, England

      IIF 39 IIF 40
  • Thompson, Mark James
    South African company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • St James House, Oldbury, Bracknell, Berkshire, RG12 8TH, England

      IIF 41
  • Mr Mark Thompson
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Malthouse Farm, East End Lane, Little Somerford, SN15 5JX, United Kingdom

      IIF 42
  • Mr Mark James Thompson
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, England

      IIF 43
child relation
Offspring entities and appointments
Active 8
  • 1
    Malthouse Farm, Little Somerford, Chippenham, Wiltshire, England
    Active Corporate (3 parents)
    Officer
    2025-04-24 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Birchin Court, 20 Birchin Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,145,993 GBP2024-03-31
    Officer
    2021-11-24 ~ now
    IIF 35 - Director → ME
  • 3
    5th Floor, 90 Fenchurch Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2019-05-08 ~ now
    IIF 39 - Director → ME
  • 4
    5th Floor, 90 Fenchurch Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2019-05-08 ~ now
    IIF 40 - Director → ME
  • 5
    Birchin Court, 20 Birchin Lane, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2024-07-26 ~ now
    IIF 2 - Director → ME
  • 6
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-07-19 ~ now
    IIF 37 - Director → ME
  • 7
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-07-19 ~ now
    IIF 38 - Director → ME
  • 8
    Malthouse Farm, East End Lane, Little Somerford, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    542,292 GBP2024-12-31
    Officer
    2015-12-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 32
  • 1
    MAN BYTES DOG LIMITED - 2010-11-12
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    2012-08-03 ~ 2015-10-15
    IIF 19 - Director → ME
  • 2
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-12-11 ~ 2015-10-15
    IIF 7 - Director → ME
  • 3
    GRIFFIN INFORMATION SYSTEMS LIMITED - 2014-08-29
    Interoute Communications Limited, 31st Floor 25 Canada Square, London
    Converted / Closed Corporate (4 parents)
    Officer
    2012-08-03 ~ 2015-10-15
    IIF 21 - Director → ME
  • 4
    MDNX CORPORATE SERVICES LIMITED - 2014-08-29
    ICONNYX LIMITED - 2012-11-05
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Converted / Closed Corporate (4 parents)
    Officer
    2012-08-03 ~ 2015-10-15
    IIF 17 - Director → ME
  • 5
    MDNX ENTERPRISE SERVICES LIMITED - 2014-08-29
    VTL (UK) LIMITED - 2010-11-15
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Converted / Closed Corporate (4 parents)
    Officer
    2010-09-30 ~ 2015-10-15
    IIF 22 - Director → ME
  • 6
    CONNECTION FINANCECO LIMITED - 2014-01-02
    DE FACTO 2060 LIMITED - 2013-11-01
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2013-12-11 ~ 2015-10-15
    IIF 10 - Director → ME
  • 7
    CONNECTION MIDCO 2 LIMITED - 2014-01-23
    DE FACTO 2059 LIMITED - 2013-11-01
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2013-12-11 ~ 2015-10-15
    IIF 12 - Director → ME
  • 8
    MDNX INTERNET SERVICES LIMITED - 2014-08-29
    SOLUTION1 (INTERNET SERVICES) LIMITED - 2011-07-04
    SOLUTION 1 (INTERNET SERVICES) LIMITED - 2007-01-30
    272 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2009-01-30 ~ 2015-10-15
    IIF 16 - Director → ME
  • 9
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Converted / Closed Corporate (4 parents)
    Officer
    2013-12-11 ~ 2015-10-15
    IIF 8 - Director → ME
  • 10
    MDNX MANAGED SERVICES LIMITED - 2014-08-29
    SOLUTION1 LIMITED - 2011-02-14
    SOLUTION 1 LIMITED - 2007-01-30
    PLATINUM COMMUNICATIONS (UK) LIMITED - 2007-01-05
    272 Bath Street, Glasgow
    Converted / Closed Corporate (4 parents)
    Officer
    2009-01-30 ~ 2015-10-15
    IIF 15 - Director → ME
  • 11
    MDNX NETWORK SERVICES LIMITED - 2014-08-29
    COMMUNITY INTERNET PLC - 2008-03-28
    CI-NET PLC - 1999-04-12
    OXFORD COMMUNITY INTERNET PLC - 1999-04-12
    5th Floor 40 Strand, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-09-30 ~ 2015-10-15
    IIF 23 - Director → ME
  • 12
    CONNECTION MIDCO 1 LIMITED - 2014-01-02
    DE FACTO 2057 LIMITED - 2013-11-01
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2013-12-11 ~ 2013-12-11
    IIF 41 - Director → ME
    2013-12-11 ~ 2015-10-15
    IIF 9 - Director → ME
  • 13
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2013-12-11 ~ 2015-10-15
    IIF 13 - Director → ME
  • 14
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2013-12-11 ~ 2015-10-15
    IIF 5 - Director → ME
  • 15
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-12-11 ~ 2015-10-15
    IIF 4 - Director → ME
  • 16
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    2010-09-30 ~ 2015-10-15
    IIF 24 - Director → ME
  • 17
    EASYNET GLOBAL SERVICES LIMITED - 2017-01-05
    Third Floor, New Castle House, Castle Boulevard, Nottingham, England
    Converted / Closed Corporate (4 parents, 1 offspring)
    Officer
    2013-12-11 ~ 2015-10-15
    IIF 3 - Director → ME
  • 18
    COMMUNITY INTERNET GROUP LIMITED - 2011-03-04
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2010-09-30 ~ 2015-10-15
    IIF 25 - Director → ME
  • 19
    MDNX GROUP HOLDINGS LIMITED - 2018-10-09
    CONNECTION TOPCO LIMITED - 2014-02-25
    DE FACTO 2058 LIMITED - 2013-11-01
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Converted / Closed Corporate (4 parents, 9 offsprings)
    Officer
    2013-12-11 ~ 2015-10-15
    IIF 11 - Director → ME
  • 20
    FRETWOOD LIMITED - 2010-09-23
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2010-09-13 ~ 2015-10-15
    IIF 27 - Director → ME
  • 21
    CONNECTION BIDCO LIMITED - 2014-01-23
    DE FACTO 2061 LIMITED - 2013-11-01
    Interoute Communications Limited, 31 Floor 25 Canada Square, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2013-12-11 ~ 2015-10-15
    IIF 6 - Director → ME
  • 22
    VIATEL INTERNET LIMITED - 2010-11-15
    NETCOM INTERNET LIMITED - 2004-01-12
    BOURNE END MANAGEMENT LIMITED - 2002-08-01
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    2010-09-30 ~ 2015-10-15
    IIF 20 - Director → ME
  • 23
    DASHSET LIMITED - 2010-09-23
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2010-09-13 ~ 2015-10-15
    IIF 26 - Director → ME
  • 24
    SOLUTION1 (HOLDINGS) LIMITED - 2011-02-14
    SOLUTION 1 (HOLDINGS) LIMITED - 2007-01-30
    272 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2009-01-30 ~ 2015-10-15
    IIF 14 - Director → ME
  • 25
    EVER 123 LIMITED - 2005-03-24
    EVER 123 PUBLIC LIMITED COMPANY - 2005-03-18
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    2012-08-03 ~ 2015-10-15
    IIF 18 - Director → ME
  • 26
    VANCO E-SECURITY LIMITED - 2002-11-20
    OVAL (1344) LIMITED - 1998-10-12
    Building 7 Fifth Floor (south), Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2007-12-10 ~ 2008-12-09
    IIF 28 - Director → ME
  • 27
    RELIANCE VANCO GROUP LIMITED - 2021-05-26
    VANCO GROUP LIMITED - 2008-06-06
    VANCO EURONET GROUP LIMITED - 1999-05-21
    TIMPANY EURONET LIMITED - 1996-01-26
    DESIGNDRIVE LIMITED - 1992-08-14
    Building 7 Fifth Floor (south), Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2007-12-10 ~ 2008-12-09
    IIF 30 - Director → ME
  • 28
    FCB 1118 LIMITED - 1995-02-28
    Building 7 Fifth Floor (south), Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2007-12-10 ~ 2008-12-09
    IIF 31 - Director → ME
  • 29
    World Business Centre 2, Newall Road, Middlesex, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2007-12-10 ~ 2008-12-09
    IIF 34 - Director → ME
  • 30
    VANCO NETWORK REPAIRS LIMITED - 2001-05-25
    FCB 1254 LIMITED - 1997-10-27
    Building 7 Fifth Floor (south), Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2007-12-10 ~ 2008-12-09
    IIF 32 - Director → ME
  • 31
    VANCO LIMITED - 2001-08-29
    DAWNMERIT LIMITED - 1989-02-10
    Building 7 Fifth Floor (south), Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2007-12-10 ~ 2008-12-09
    IIF 29 - Director → ME
  • 32
    VANCO BUSINESS SOLUTIONS LIMITED - 2005-01-28
    VANCO BUSINESS SYSTEMS LIMITED - 2001-07-30
    VANCO PROFESSIONAL SERVICES LIMITED - 2000-11-22
    OVAL (1582) LIMITED - 2000-11-06
    Building 7 Fifth Floor (south), Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2007-12-10 ~ 2008-12-09
    IIF 33 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.