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

Tomlinson, Mark Edward

    Related profiles found in government register
  • Tomlinson, Mark Edward
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Adam Close, London, NW7 1FL, England

      IIF 1
    • icon of address 4th Floor Office, 205 Regent Street, London, W1B 4HB, England

      IIF 2
  • Tomlinson, Mark Edward
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Shieling Court, Corby, NN18 9QD, England

      IIF 3
    • icon of address Unit 4, Shieling Court, Corby, Northamptonshire, NN18 9QD, England

      IIF 4 IIF 5 IIF 6
    • icon of address Unit 4, Shieling Court, Northfolds Road, Corby, NN18 9QD, United Kingdom

      IIF 9
    • icon of address 3 Adam Close, Mill Hill, London, NW7 1FL, United Kingdom

      IIF 10
    • icon of address Treverva Farm, Treverva, Penryn, Nr Falmouth, Cornwall, TR10 9BL

      IIF 11
  • Tomlinson, Mark Edward
    British entrepreneur born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Adam Close, London, NW7 1FL, United Kingdom

      IIF 12
  • Tomlinson, Mark Edward
    British property born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Howard Lodge, Boleyn Court, Epping New Road, Buckhurst Hill, Essex, IG9 5UE, England

      IIF 13
    • icon of address 3 Adam Close, Mill Hill, London, NW7 1FL, England

      IIF 14
  • Tomlinson, Mark Edward
    British property developer born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Marks House, 127 St Marks Road, Bush Hill Park, EN1 1BJ

      IIF 15
    • icon of address Treverva Farm, Treverva, Penryn, Falmouth, Cornwall, TR10 9BL

      IIF 16
  • Tomlinson, Mark Edward
    English entrepreneur born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, West End House, 56 Totteridge Common, London, N20 8LZ, England

      IIF 17
  • Tomlinson, Mark
    British property agent born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor Solar House, 1 - 9 Romford Road Stratford, London, E15 4RG, United Kingdom

      IIF 18
  • Tomlinson, Mark
    British entrepreneur born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, St. Marks Road, Enfield, Middlesex, EN1 1BJ, England

      IIF 19
  • Tomlinson, Mark Edward
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Church Road, Little Berkhamsted, Hertford, SG13 8LY

      IIF 20
  • Tomlinson, Mark Edward
    British property developer born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Marks House 127, St. Marks Road, Bush Hill Park, Enfield, Middlesex, EN1 1BJ

      IIF 21
    • icon of address 27 Church Road, Little Berkhamsted, Hertford, SG13 8LY

      IIF 22
  • Tomlinson, Mark Edward
    British

    Registered addresses and corresponding companies
    • icon of address 27 Church Road, Little Berkhamsted, Hertford, SG13 8LY

      IIF 23
  • Tomlinson, Mark Edward
    British director

    Registered addresses and corresponding companies
    • icon of address Treverva Farm, Treverva, Penryn, Nr Falmouth, Cornwall, TR10 9BL

      IIF 24
  • Tomlinson, Mark Edward
    British property

    Registered addresses and corresponding companies
    • icon of address 57 Howard Lodge, Boleyn Court, Epping New Road, Buckhurst Hill, Essex, IG9 5UE, England

      IIF 25
  • Tomlinson, Mark Edward
    British property developer

    Registered addresses and corresponding companies
    • icon of address 27 Church Road, Little Berkhamsted, Hertford, SG13 8LY

      IIF 26
  • Mr Mark Edward Tomlinson
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Adam Close, Mill Hill, London, NW7 1FL, England

      IIF 27
  • Tomlinson, Mark Edward

    Registered addresses and corresponding companies
    • icon of address 3, Adam Close, London, NW7 1FL, United Kingdom

      IIF 28
    • icon of address 3 Adam Close, Mill Hill, London, NW7 1FL, England

      IIF 29
  • Mark Tomlinson
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Adam Close, London, NW7 1FL, England

      IIF 30
  • Mark Edward Tomlinson
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Office, 205 Regent Street, London, W1B 4HB, England

      IIF 31
  • Mr Mark Edward Tomlinson
    English born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Adam Close, London, NW7 1FL, United Kingdom

      IIF 32
    • icon of address 3 Adam Close, Mill Hill, London, NW7 1FL, England

      IIF 33
  • Tomlinson, Mark

    Registered addresses and corresponding companies
    • icon of address 57 Boleyn Court, Epping New Road, Buckhurst Hill, IG95UE, England

      IIF 34
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address C/o, 57 Howard Lodge, Boleyn Court, Epping New Road, Buckhurst Hill, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,959 GBP2015-06-30
    Officer
    icon of calendar 1999-06-10 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 1999-06-10 ~ dissolved
    IIF 25 - Secretary → ME
  • 2
    icon of address Purnells, Treverva Farm Treverva Penryn, Falmouth, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-03 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address 127 St. Marks Road, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address 4th Floor Office, 205 Regent Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    icon of address 3rd Floor Solar House, 1 - 9 Romford Road Stratford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 18 - Director → ME
  • 6
    OXYGEN REAL ESTATE GROUP (BOOTH RISE)LTD LIMITED - 2015-12-08
    icon of address 3 Adam Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-02 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2015-12-02 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 7
    icon of address 10 St. Helens Road, Swansea
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -570,267 GBP2020-07-31
    Officer
    icon of calendar 2014-07-31 ~ now
    IIF 17 - Director → ME
    icon of calendar 2014-07-31 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 4 Shieling Court, Corby, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address Unit 4, Shieling Court, Northfolds Road, Corby, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-22 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address Unit 4 Shieling Court, Corby, Northamptonshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address Unit 4 Shieling Court, Corby, Northamptonshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 8 - Director → ME
  • 12
    icon of address Unit 4 Shieling Court, Corby, Northamptonshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 6 - Director → ME
  • 13
    icon of address Unit 4 Shieling Court, Corby, Northamptonshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 7 - Director → ME
  • 14
    icon of address Unit 4 Shieling Court, Corby, Northamptonshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 4 - Director → ME
  • 15
    icon of address C/o, 57 Howard Lodge, Boleyn Court, Epping New Road, Buckhurst Hill, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,146 GBP2015-09-30
    Officer
    icon of calendar 2005-03-16 ~ dissolved
    IIF 15 - Director → ME
  • 16
    icon of address 3 Adam Close, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ 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
  • 17
    icon of address Uhy Hacker Young Llp, Quadrant House 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-14 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2004-09-14 ~ dissolved
    IIF 23 - Secretary → ME
  • 18
    icon of address Treverva Farm Treverva, Penryn, Nr Falmouth, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-12 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2008-03-12 ~ dissolved
    IIF 24 - Secretary → ME
  • 19
    icon of address 10 St Helen's Road, Swansea
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -11,307 GBP2023-12-31
    Officer
    icon of calendar 2016-12-12 ~ now
    IIF 14 - Director → ME
    icon of calendar 2016-12-12 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ now
    IIF 33 - Has significant influence or controlOE
Ceased 4
  • 1
    icon of address Purnells, Treverva Farm Treverva Penryn, Falmouth, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-03 ~ 2008-06-10
    IIF 26 - Secretary → ME
  • 2
    icon of address Network House, 110/112 Lancaster Road, New Barnet, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,441 GBP2024-03-31
    Officer
    icon of calendar 2006-11-29 ~ 2016-12-03
    IIF 22 - Director → ME
  • 3
    OXYGEN OLD PARK RIDINGS LIMITED - 2021-02-05
    icon of address C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -180,513 GBP2022-04-30
    Officer
    icon of calendar 2020-11-24 ~ 2023-02-01
    IIF 10 - Director → ME
  • 4
    icon of address 52 The Broadway, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-11 ~ 2013-03-31
    IIF 21 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.