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

    Related profiles found in government register
  • Thomas, Mark
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Suite, 207 Regent Street, London, W1B 3HH, England

      IIF 1
    • icon of address 88/90 Baker Street, London, W1U 6TQ, United Kingdom

      IIF 2
    • icon of address 66, Gell Street, Devonshire Quarter, Sheffield, Yorkshire, S3 7QW, England

      IIF 3 IIF 4
    • icon of address 66, Gell Street, Sheffield, England, S3 7QW, United Kingdom

      IIF 5
    • icon of address 66, Gell Street, Sheffield, S3 7QW, England

      IIF 6
    • icon of address 66, Gell Street, Sheffield, Yorkshire, S3 7QW, England

      IIF 7
    • icon of address 66, Gell Street, Sheffield, Yorkshire, S3 7QW, United Kingdom

      IIF 8
  • Thomas, Mark
    British film producer born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Broom Walk, Sheffield, S3 7XE

      IIF 9
    • icon of address 66, Gell Street, Devonshire Quarter, Sheffield, Yorkshire, S3 7QW, England

      IIF 10
    • icon of address 66, Gell Street, Sheffield, S3 7QW, England

      IIF 11
    • icon of address 66, Gell Street, Sheffield, Yorkshire, S3 7QW, England

      IIF 12
    • icon of address Ground Floor, 66 Gell Street, Sheffield, Yorkshire, S3 7QW, England

      IIF 13
  • Thomas, Mark
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 66 Gell Street, Sheffield, Yorkshire, S3 7QW, England

      IIF 14
  • Thomas, Mark
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH, United Kingdom

      IIF 15
    • icon of address 66, Gell Street, Devonshire Quarter, Sheffield, S3 7QW, United Kingdom

      IIF 16
    • icon of address 66, Gell Street, Sheffield, S3 7QW, England

      IIF 17
    • icon of address 66, Gell Street, Sheffield, S3 7QW, United Kingdom

      IIF 18
  • Thomas, Mark
    British film producer born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Gell Street, Devonshire Quarter, Sheffield, South Yorkshire, S3 7QW

      IIF 19 IIF 20
  • Thomas, Mark
    British film producer and distributor born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Clarkegrove Road, Sheffield, Yorkshire, S10 2NH, England

      IIF 21
    • icon of address 51, Clarkehouse Road, Sheffield, Yorkshire, S10 2NH, England

      IIF 22
  • Thomas, Mark
    British producer born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Gell Street, Devonshire Quarter, Sheffield, South Yorkshire, S3 7QW

      IIF 23
  • Mr Mark Thomas
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88/90 Baker Street, London, W1U 6TQ, United Kingdom

      IIF 24
  • Thomas, Mark
    British film maker born in February 1963

    Registered addresses and corresponding companies
    • icon of address 8 Pinner Road, Sheffield, South Yorkshire, S11 8UH

      IIF 25
  • Thomas, Mark
    born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Clarkegrove Road, Sheffield, S10 2NH, England

      IIF 26
    • icon of address 66, Gell Street, Sheffield, Yorkshire, S3 7QW, England

      IIF 27
  • Thomas, Mark
    British

    Registered addresses and corresponding companies
    • icon of address 66 Gell Street, Devonshire Quarter, Sheffield, South Yorkshire, S3 7QW

      IIF 28
  • Thomas, Mark
    British film maker

    Registered addresses and corresponding companies
    • icon of address 8 Pinner Road, Sheffield, South Yorkshire, S11 8UH

      IIF 29
  • Mark Thomas
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Suite, 207 Regent Street, London, W1B 3HH, England

      IIF 30
    • icon of address 66, Gell Street, Devonshire Quarter, Sheffield, Yorkshire, S3 7QW, England

      IIF 31 IIF 32 IIF 33
    • icon of address 66, Gell Street, Sheffield, S3 7QW, England

      IIF 34
    • icon of address Ground Floor, 66 Gell Street, Sheffield, Yorkshire, S3 7QW, England

      IIF 35
  • Mr Mark Thomas
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH

      IIF 36
    • icon of address 66, Gell Street, Sheffield, S3 7QW, England

      IIF 37
    • icon of address Ground Floor, 66 Gell Street, Sheffield, Yorkshire, S3 7QW, England

      IIF 38
  • Thomas, Mark

    Registered addresses and corresponding companies
    • icon of address 66, Gell Street, Sheffield, S3 7QW, England

      IIF 39 IIF 40
    • icon of address 66, Gell Street, Sheffield, Yorkshire, S3 7QW, England

      IIF 41 IIF 42
    • icon of address Ground Floor, 66 Gell Street, Sheffield, Yorkshire, S3 7QW, England

      IIF 43
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 51 Clarkegrove Road, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 2
    icon of address 66 Gell Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,254 GBP2025-05-06
    Officer
    icon of calendar 2017-07-31 ~ now
    IIF 6 - Director → ME
    icon of calendar 2020-05-11 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 3
    icon of address 51 Clarkegrove Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 4
    CROSSING 23 LIMITED - 2015-01-07
    CROSSING 23 FILMS LIMITED - 2015-06-23
    THE EVERYTHING STUDIO LIMITED - 2014-12-10
    icon of address 51 Clarkegrove Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 66 Gell Street, Devonshire Quarter, Sheffield, Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 66 Gell Street, Devonshire Quarter, Sheffield, Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -471 GBP2024-08-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Ground Floor, 66 Gell Street, Sheffield, Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,618 GBP2025-03-31
    Officer
    icon of calendar 2014-03-17 ~ now
    IIF 14 - Director → ME
    icon of calendar 2014-03-17 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 66 Gell Street, Devonshire Quarter, Sheffield, Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,144 GBP2024-12-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    DOUBLE VISION PRODUCTIONS (PATRON) LTD - 2025-09-15
    icon of address C/o Dales Evans Accountants, 88 Baker Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -55,748 GBP2024-03-31
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ 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
  • 11
    icon of address Ground Floor, 66 Gell Street, Sheffield, Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,294 GBP2025-05-31
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 7 - Director → ME
    icon of calendar 2023-05-18 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 66 Gell Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,200 GBP2020-03-31
    Officer
    icon of calendar 2020-04-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 37 - Has significant influence or controlOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 13 Cobbold Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-11-04 ~ now
    IIF 8 - Director → ME
    icon of calendar 2025-06-25 ~ now
    IIF 42 - Secretary → ME
  • 14
    icon of address 27 Mortimer Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-07-12 ~ dissolved
    IIF 9 - Director → ME
Ceased 12
  • 1
    BREEZE HORSEBOXES LIMITED - 2015-09-25
    icon of address 36-40 Doncaster Road, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -15,617 GBP2015-11-30
    Officer
    icon of calendar 2014-12-29 ~ 2016-08-25
    IIF 39 - Secretary → ME
  • 2
    icon of address 66 Gell Street, Devonshire Quarter, Sheffield, Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-08 ~ 2024-03-06
    IIF 10 - Director → ME
    icon of calendar 2025-01-10 ~ 2025-08-05
    IIF 12 - Director → ME
  • 3
    icon of address Oxted Production Office Drewshearne Barn, Crowhurst Lane End, Oxted, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-16 ~ 2011-01-20
    IIF 23 - Director → ME
    icon of calendar 2009-07-16 ~ 2009-07-31
    IIF 28 - Secretary → ME
  • 4
    icon of address Ground Floor, 66 Gell Street, Sheffield, Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,294 GBP2025-05-31
    Officer
    icon of calendar 2023-05-09 ~ 2023-05-18
    IIF 13 - Director → ME
  • 5
    FEARFACTORY PLC - 2009-06-19
    FEARFACTORY LIMITED - 2006-03-09
    icon of address The Workstation, 15 Paternoster, Row, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,059 GBP2015-06-30
    Officer
    icon of calendar 2005-05-12 ~ 2007-02-08
    IIF 20 - Director → ME
  • 6
    icon of address 66 Gell Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,200 GBP2020-03-31
    Officer
    icon of calendar 2015-07-06 ~ 2020-03-23
    IIF 22 - Director → ME
  • 7
    ROMEO & JULIET (EIS) LIMITED - 2021-05-04
    icon of address 2 Lakeview Stables Lower St. Clere, Kemsing, Sevenoaks, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,043 GBP2024-04-30
    Officer
    icon of calendar 2010-04-07 ~ 2011-01-20
    IIF 17 - Director → ME
  • 8
    HAMLET (EIS) LIMITED - 2011-02-16
    icon of address 6th Floor 2 London Wall Place, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-04-07 ~ 2011-01-20
    IIF 18 - Director → ME
  • 9
    MACBETH (EIS) LIMITED - 2011-06-28
    icon of address 2 Lower St. Clere, Kemsing, Sevenoaks, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,597 GBP2024-07-31
    Officer
    icon of calendar 2010-04-07 ~ 2011-01-20
    IIF 16 - Director → ME
  • 10
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-10-05 ~ 1994-11-02
    IIF 25 - Director → ME
    icon of calendar 1993-10-05 ~ 1994-10-18
    IIF 29 - Secretary → ME
  • 11
    CACTUS MEDIA GROUP LIMITED - 2005-04-21
    icon of address Hammer House, 117 Wardour Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-15 ~ 2004-03-30
    IIF 19 - Director → ME
  • 12
    icon of address 2 High Street, Chobham, Woking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -289 GBP2022-06-30
    Officer
    icon of calendar 2015-06-23 ~ 2016-02-25
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.