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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Thompson, Mark

    Related profiles found in government register
  • Thompson, Mark
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, William Street, Edinburgh, EH3 7NH, United Kingdom

      IIF 1
    • 519, Gorgie Road, Edinburgh, Midlothian, EH11 3AJ, Scotland

      IIF 2
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 3
  • Thompson, Mark
    British accountant born in May 1974

    Resident in United Kingdom

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

      IIF 4
  • Thompson, Mark
    British chef born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Brooklyn Drive, Great Sutton, Ellesmere Port, Cheshire, CH65 7EF, United Kingdom

      IIF 5
  • Thompson, Mark
    British company director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 519 Gorgie Road, Edinburgh, Edinburgh, EH11 3AJ, Scotland

      IIF 6
  • Thompson, Mark
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glam Education Ltd, 16 William Street, Edinburgh, EH3 7NH, Scotland

      IIF 7
    • The Slate House, Newfargie, Glenfarg, Perth, PH2 9QT, Scotland

      IIF 8
  • Thompson, Mark
    British it consultant born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Thompson, Mark
    British stockbroker born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, Mark
    British it consultant born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Thompson, Mark
    British stockbroker born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, South St Andrew St, Edinburgh, EH2 2AZ, United Kingdom

      IIF 14
  • Thompson, Mark Nixon
    British software born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Threewhites Ltd, 71-75, London, WC2H 9JQ, England

      IIF 15
  • Thompson, Mark
    British it consultant born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, South St Andrew Street, Edinburgh, EH2 2AZ, Scotland

      IIF 16
  • Mr Mark Thompson
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, William Street, Edinburgh, EH3 7NH, United Kingdom

      IIF 17
    • 519, Gorgie Road, Edinburgh, EH11 3AJ, Scotland

      IIF 18
    • C/o Begbies Traynor, Ground Floor East Suite, Exchange Place 3, 3 Semple Street, Edinburgh, EH3 8BL

      IIF 19
    • 49, Brooklyn Drive, Great Sutton, Ellesmere Port, Cheshire, CH65 7EF, United Kingdom

      IIF 20
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 21
  • Thompson, Mark Nixon
    British co director born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Old Howgate Inn, 9 Howgate, Howgate, Midlothian, EH26 8QB

      IIF 22
  • Thompson, Mark Nixon
    British director born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Quayside Street, Edinburgh, EH6 6EJ, Scotland

      IIF 23
  • Thompson, Mark Nixon
    British it consultant born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Old Howgate Inn, 9 Howgate, Howgate, Midlothian, EH26 8QB

      IIF 24
  • Thompson, Mark
    American born in October 1955

    Resident in United States

    Registered addresses and corresponding companies
    • 960 Capability Green, Luton, Bedfordshire, LU1 3PE

      IIF 25
    • 42-46, Fountain Street, Belfast, BT1 5EF, Northern Ireland

      IIF 26
    • 6th Floor, Eagle Tower, Montpellier Drive, Cheltenham, GL50 1TA, United Kingdom

      IIF 27
    • Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, SN15 1JW, England

      IIF 28
    • 5th Floor, 10 Finsbury Square, London, EC2A 1AF, England

      IIF 29
    • Fox Williams Llp, 10 Finsbury Square, London, EC2A 1AF, United Kingdom

      IIF 30
  • Thompson, Mark
    American software born in October 1955

    Resident in United States

    Registered addresses and corresponding companies
    • C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 31
  • Thompson, Mark Anthony
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Xeinadin Manchester, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 32 IIF 33
    • 29 Allott Close, Ravenfield, Rotherham, S65 4NY

      IIF 34
  • Thompson, Mark Nixon
    British born in May 1974

    Registered addresses and corresponding companies
    • 2f1 110 East Claremont Street, Edinburgh, Midlothian, EH7 4JP

      IIF 35
  • Thompson, Mark Nixon
    British c.o.o finance and it born in May 1974

    Registered addresses and corresponding companies
    • 2f1 110 East Claremont Street, Edinburgh, Midlothian, EH7 4JP

      IIF 36
  • Thompson, Mark Nixon
    British director born in May 1974

    Registered addresses and corresponding companies
    • 110 East Claremont Street, Edinburgh, Midlothian, EH7 4JZ

      IIF 37
  • Thompson, Mark Anthony
    British

    Registered addresses and corresponding companies
    • 29 Allott Close, Ravenfield, Rotherham, S65 4NY

      IIF 38
  • Thompson, Mark Anthony
    British salesperson

    Registered addresses and corresponding companies
    • 53, Olivers Way, Catcliffe, Rotherham, South Yorkshire, S60 5UD, United Kingdom

      IIF 39
  • Thompson, Mark
    American software

    Registered addresses and corresponding companies
    • C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 40
  • Thompson, Mark Nixon

    Registered addresses and corresponding companies
    • Threewhites Ltd, 71-75, London, WC2H 9JQ, England

      IIF 41
  • Mr Mark Thompson
    British born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 519 Gorgie Road, Edinburgh, Edinburgh, EH11 3AJ, Scotland

      IIF 42
    • Glam Education Ltd, 16 William Street, Edinburgh, EH3 7NH, Scotland

      IIF 43
    • 272 Bath Street, Glasgow, G2 4JR, Scotland

      IIF 44 IIF 45 IIF 46
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47
  • Thompson, Mark

    Registered addresses and corresponding companies
    • 519 Gorgie Road, Edinburgh, Edinburgh, EH11 3AJ, Scotland

      IIF 48
    • 519, Gorgie Road, Edinburgh, Midlothian, EH11 3AJ, Scotland

      IIF 49
    • Glam Education Ltd, 16 William Street, Edinburgh, EH3 7NH, Scotland

      IIF 50
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 51
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 52
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 53 IIF 54
    • The Slate House, Newfargie, Glenfarg, Perth, PH2 9QT, Scotland

      IIF 55
  • Mr Mark Anthony Thompson
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Xeinadin Manchester, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 56
    • 29, Allott Close, Ravenfield, Rotherham, S65 4NY, England

      IIF 57
child relation
Offspring entities and appointments 34
  • 1
    AVIOR CAPITAL MARKETS INTERNATIONAL LIMITED - now
    NOAH CAPITAL MARKETS (EMEA) LIMITED - 2015-01-22
    RELIGARE CAPITAL MARKETS (EMEA) LIMITED - 2012-12-12
    BARNARD JACOBS MELLET (UK) LIMITED - 2010-11-17
    HAVERON (UK) LIMITED - 2009-04-09
    BARNARD JACOBS MELLET (UK) LIMITED
    - 2009-03-05 SC194085
    CAPEMOUNT LIMITED - 1999-03-12
    10 South Street Elgin, Moray, Scotland
    Active Corporate (30 parents, 1 offspring)
    Officer
    2004-05-21 ~ 2004-12-22
    IIF 35 - Director → ME
  • 2
    BJM (UK) NOMINEES LIMITED - now
    HAVERON (UK) NOMINEES LIMITED - 2009-04-09
    BJM (UK) NOMINEES LIMITED
    - 2009-03-05 SC202333
    SCOTIABAY LIMITED - 1999-12-17
    Exchange Place 3, Semple Street, Edinburgh, Scotland
    Dissolved Corporate (14 parents)
    Officer
    2004-05-21 ~ 2004-12-31
    IIF 36 - Director → ME
  • 3
    BROADBEAN COFFEE LTD
    SC293442
    3 Quayside Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2005-11-21 ~ dissolved
    IIF 23 - Director → ME
  • 4
    BUSINESS BOOKKEEPING SOLUTIONS LTD.
    - now SC257236
    FOCUS ACCOUNTING SOLUTIONS LTD - 2006-09-22
    Fleming House, Fleming Road, Livingston, West Lothian
    Dissolved Corporate (11 parents)
    Officer
    2006-10-01 ~ 2007-03-30
    IIF 37 - Director → ME
  • 5
    CALLISTI LTD
    SC342373
    8 Kingholm Drive, Dumfries
    Active Corporate (2 parents)
    Officer
    2008-05-06 ~ 2008-07-14
    IIF 24 - Director → ME
  • 6
    CLEVA EDUCATION LTD
    SC825614
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2024-10-11 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2024-10-11 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 7
    CLEVA LTD
    13999699
    86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2022-03-24 ~ now
    IIF 3 - Director → ME
    2022-03-24 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    2022-03-24 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 8
    CLEVAGEL LIMITED
    SC669420
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-07-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-07-31 ~ dissolved
    IIF 45 - Has significant influence or control OE
  • 9
    CLEVAPAY LIMITED
    SC673740
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-09-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-09-09 ~ dissolved
    IIF 44 - Has significant influence or control OE
  • 10
    CRESCENTONE SOFTWARE LIMITED
    - now 01180894
    FUJITSU GLOVIA UK LTD
    - 2021-10-05 01180894
    CONSTELLATION G2 LTD
    - 2021-10-01 01180894
    FUJITSU GLOVIA UK, LTD
    - 2021-09-30 01180894
    GLOVIA INTERNATIONAL LIMITED - 2015-04-01
    SHAPE DATA LIMITED - 1997-12-22
    EVANS & SUTHERLAND LIMITED - 1988-04-14
    EVANS AND SUTHERLAND LIMITED - 1987-06-01
    SHAPE DATA LIMITED - 1986-10-10
    960 Capability Green, Luton, Bedfordshire
    Active Corporate (37 parents)
    Officer
    2021-09-08 ~ 2024-11-14
    IIF 25 - Director → ME
  • 11
    EPEDAL LIMITED
    SC645590
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-10-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-10-10 ~ dissolved
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    FOG UK HOLDCO LTD
    14752810
    Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-03-23 ~ now
    IIF 28 - Director → ME
  • 13
    FRIEDMAN CORPORATION LIMITED
    - now 03293319
    FC INTERNATIONAL LIMITED
    - 1997-10-03 03293319
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    1997-09-29 ~ dissolved
    IIF 31 - Director → ME
    1997-09-29 ~ dissolved
    IIF 40 - Secretary → ME
  • 14
    GLAM EDUCATION LTD
    SC779324
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-08-16 ~ dissolved
    IIF 7 - Director → ME
    2023-08-16 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2023-08-16 ~ dissolved
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 15
    GLAMCANDY SCOTLAND LIMITED
    SC748462
    519 Gorgie Road Edinburgh, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-10-26 ~ dissolved
    IIF 6 - Director → ME
    2022-10-26 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2022-10-26 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 16
    GLAMCANDY UK LTD
    SC430922
    C/o Begbies Traynor, Ground Floor East Suite Exchange Place 3, 3 Semple Street, Edinburgh
    Liquidation Corporate (4 parents)
    Person with significant control
    2023-09-01 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 17
    HEMLIS LIMITED
    SC476803
    The Slate House, Newfargie, Glenfarg, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-05-06 ~ dissolved
    IIF 8 - Director → ME
    2014-05-06 ~ dissolved
    IIF 55 - Secretary → ME
  • 18
    ITS COMPUTING LIMITED
    - now NI036763 FC022318... (more)
    EQUINITI ICS LIMITED
    - 2022-12-02 NI036763 06897837... (more)
    ICS COMPUTING LIMITED - 2004-11-12
    ICS UNICOMP LIMITED - 2000-05-17
    ZEC LIMITED - 1999-12-24
    42-46 Fountain Street, Belfast, Northern Ireland
    Active Corporate (38 parents)
    Officer
    2022-11-30 ~ now
    IIF 26 - Director → ME
  • 19
    LINCOLN WELDING SUPPLIES (HOLDINGS) LIMITED
    08955564
    Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2014-03-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    LINCOLN WELDING SUPPLIES LTD
    02964978
    Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (10 parents)
    Officer
    2014-07-31 ~ now
    IIF 32 - Director → ME
  • 21
    MAGNIX LTD
    SC457445 SC780422
    10 South St Andrew St, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-08-22 ~ dissolved
    IIF 14 - Director → ME
  • 22
    MARK THOMPSON CATERING SERVICES LIMITED
    09424686
    49 Brooklyn Drive, Great Sutton, Ellesmere Port, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 23
    PENTAHO UK LIMITED
    17087780
    6th Floor, Eagle Tower, Montpellier Drive, Cheltenham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-03-12 ~ now
    IIF 27 - Director → ME
  • 24
    REALIS SIMULATION LTD
    - now 13648431
    RICARDO SIMULATION LTD
    - 2022-08-03 13648431
    Shoreham Technical Centre, Old Shoreham Rd, Shoreham-by-sea, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-08-01 ~ now
    IIF 29 - Director → ME
  • 25
    RELIGARE CAPITAL LIMITED
    08873910
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-03 ~ dissolved
    IIF 9 - Director → ME
    2014-02-03 ~ dissolved
    IIF 53 - Secretary → ME
  • 26
    ROTA SERVICES LIMITED
    - now 04082790
    DUOTECH SERVICES LIMITED
    - 2000-10-26 04082790
    Tong Hall, Tong Lane, Tong, Bradford
    Dissolved Corporate (5 parents)
    Officer
    2000-10-17 ~ 2013-01-22
    IIF 39 - Secretary → ME
  • 27
    SCOOTZ LTD
    14507788
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-25 ~ dissolved
    IIF 4 - Director → ME
    2022-11-25 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    2022-11-25 ~ dissolved
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 28
    SKILLS SKOOL LTD
    - now SC780422
    MAGNIX LTD
    - 2025-01-27 SC780422 SC457445
    272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2023-08-25 ~ 2025-01-23
    IIF 2 - Director → ME
    2023-08-25 ~ 2025-01-23
    IIF 49 - Secretary → ME
    Person with significant control
    2023-08-25 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 29
    T.C. WELDING SUPPLIES LIMITED
    - now 01438163
    MOORWARD LIMITED - 1979-12-31
    39 Kirkby Road, Hemsworth, Pontefract, England
    Dissolved Corporate (5 parents)
    Officer
    2004-04-13 ~ dissolved
    IIF 34 - Director → ME
    2001-08-15 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Has significant influence or control OE
  • 30
    TENBU TECHNOLOGIES LIMITED - now
    ZEROED-IN LIMITED
    - 2008-09-01 SC275531
    C/o Facts & Figures Llp, 4 Polwarth Gardens, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2005-04-05 ~ 2007-07-02
    IIF 22 - Director → ME
  • 31
    THREEWHITES LIMITED
    09697255
    Threewhites Ltd, 71-75, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-22 ~ dissolved
    IIF 15 - Director → ME
    2015-07-22 ~ dissolved
    IIF 41 - Secretary → ME
  • 32
    TOUCAN COMMUNICATIONS LTD
    08839711
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-10 ~ dissolved
    IIF 13 - Director → ME
    2014-01-10 ~ dissolved
    IIF 54 - Secretary → ME
  • 33
    VELA SOFTWARE LIMITED
    12125319
    6th Floor, Eagle Tower, Montpellier Drive, Cheltenham, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2019-07-26 ~ now
    IIF 30 - Director → ME
  • 34
    VIRTUO LTD
    SC356180
    10 South St Andrew Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2010-01-15 ~ dissolved
    IIF 16 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.