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 Stephen

    Related profiles found in government register
  • Thomas, Mark Stephen
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nelstrop Road, Levenshulme, Manchester, M19 3JL, England

      IIF 1
  • Thomas, Mark Stephen
    British accounts manager born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, High Elms, Cheadle Hulme, Cheadle, SK8 7PW, United Kingdom

      IIF 2
  • Thomas, Mark Stephen
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Jilling Gardens, Earlsheaton, Dewsbury, West Yorkshire, WF12 8DF, United Kingdom

      IIF 3
  • Thomas, Mark Stephen
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Gatehall Drive, 2nd Floor, Parsippany, New Jersey, 07054, United States

      IIF 4 IIF 5
    • icon of address 5 Studley Court, Guildford Road, Chobham, Woking, Surrey, GU24 8EB, England

      IIF 6
  • Thomas, Mark Stephen
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The School House, School Road, Sunninghill, Berkshire, SL5 7AD

      IIF 7
  • Thomas, Mark Stephen
    British president born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Gatehall Drive, 2nd Floor, Parsipanny, New Jersey, 07054, Usa

      IIF 8
  • Thomas, Mark
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Planet Ice, Oakfield Road, Altrincham, Cheshire, WA15 8EW, United Kingdom

      IIF 9
  • Thomas, Mark
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Penny Brookes Street, Stratford, London, E15 1GP, United Kingdom

      IIF 10
  • Thomas, Mark
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 11
  • Mr Mark Stephen Thomas
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, High Elms, Cheadle Hulme, Cheadle, SK8 7PW, United Kingdom

      IIF 12
    • icon of address Nelstrop Road, Levenshulme, Manchester, M19 3JL, England

      IIF 13
  • Thomas, Mark Stephen
    Welsh born in April 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 14
  • Thomas, Mark Stephen
    Welsh builder born in April 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 238, Pentregethin Road, Gendros, Swansea, SA5 8AW, United Kingdom

      IIF 15
  • Thomas, Mark Stephen
    Irish civil engineer born in July 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3, Ardnavalley Park, Comber, Newtownards, BT23 5SH, United Kingdom

      IIF 16
  • Thomas, Lior - Mark Walid
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Broad Eadow Road, Nottingham, NG6 7GG, England

      IIF 17
  • Thomas, Mark Stephen
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238, Pentregethin Road, Gendros, Swansea, SA5 8AW, United Kingdom

      IIF 18
  • Thomas, Mark
    Jamaican born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Office, Gothic House, Barker Gate, Nottingham, NG1 1JU, England

      IIF 19
  • Thomas, Lior-mark
    Jamaican born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Broad Eadow Road, Nottingham, NG6 7GG, England

      IIF 20
  • Thomas, Mark
    born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Springhill Terrace, Springside, Irvine, KA11 3AL, Scotland

      IIF 21
  • Thomas, Mark
    Irish civil engineer born in July 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 37/41, High Street, Belfast, BT1 2AB, Northern Ireland

      IIF 22
  • Mr Lior-mark Thomas
    Jamaican born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Office, Gothic House, Barker Gate, Nottingham, NG1 1JU, England

      IIF 23
  • Mr Mark Thomas
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Office, Gothic House, Barker Gate, Nottingham, NG1 1JU, England

      IIF 24
  • Mr Mark Stephen Thomas
    Welsh born in April 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 25
    • icon of address 238, Pentregethin Road, Gendros, Swansea, SA5 8AW, United Kingdom

      IIF 26
  • Mr Mark Stephen Thomas
    Irish born in July 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3, Ardnavalley Park, Comber, Newtownards, BT23 5SH, United Kingdom

      IIF 27
  • Mr Mark Stephen Thomas
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Studley Court, Guildford Road, Chobham, Woking, Surrey, GU24 8EB, England

      IIF 28
  • Mr Mark Stephen Thomas
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238, Pentregethin Road, Gendros, Swansea, SA5 8AW, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 5 High Elms, Cheadle Hulme, Cheadle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    B-GLOBAL NETWORK LIMITED - 2021-03-08
    icon of address The Office, Gothic House, Barker Gate, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    58,916 GBP2024-02-28
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ now
    IIF 23 - Has significant influence or controlOE
  • 3
    icon of address 20 Broad Eadow Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-17 ~ dissolved
    IIF 17 - Director → ME
  • 4
    GEORGE S. HALL AMERICAS LIMITED - 2001-06-21
    GEO. S. HALL (INTERNATIONAL) LIMITED - 2001-03-06
    LEGIBUS ONE HUNDRED AND TWENTY-SIX LIMITED - 1981-12-31
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,000 GBP2024-12-31
    Officer
    icon of calendar 2015-03-12 ~ now
    IIF 5 - Director → ME
  • 5
    INHOCO 2696 LIMITED - 2002-08-29
    icon of address 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 8 - Director → ME
  • 6
    TEAM Q MAINTENANCE LIMITED - 2022-11-30
    icon of address 22 Penny Brookes Street, Stratford, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,541,345 GBP2024-12-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 10 - Director → ME
  • 7
    GSH INVESTMENTS NO 2 LIMITED - 2017-10-20
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -878,288 GBP2024-12-31
    Officer
    icon of calendar 2015-03-12 ~ now
    IIF 4 - Director → ME
  • 8
    INSPIRING GREATNESS LIMITED - 2011-09-28
    icon of address The Office, Gothic House, Barker Gate, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,240 GBP2024-04-30
    Officer
    icon of calendar 2013-04-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 24 - Has significant influence or controlOE
  • 9
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address 37/41 High Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    TUDOR CONSTRUCTION CO (STOCKPORT) LIMITED - 1999-04-01
    M.T.K. (BREAKER HIRE & SALES) LIMITED - 2023-06-01
    icon of address Nelstrop Road, Levenshulme, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,582,568 GBP2024-09-30
    Officer
    icon of calendar 2019-07-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 14 Manor Avenue, Marston, Northwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 9 - Director → ME
  • 14
    icon of address 5 Studley Court Guildford Road, Chobham, Woking, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,497 GBP2024-07-31
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 514 Neath Road, Morriston, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    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
Ceased 5
  • 1
    icon of address 319 Brentano Suite 720 Centennial Avenue, Elstree, Borehamwood, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    585 GBP2024-04-05
    Officer
    icon of calendar 2016-11-28 ~ 2017-01-27
    IIF 21 - LLP Designated Member → ME
  • 2
    GEORGE S HALL SCOTLAND LIMITED - 2003-04-15
    K & S (401) LIMITED - 2001-03-21
    GEORGE S HALL SERVICE LIMITED - 2004-06-02
    GEORGE S. HALL SCOTLAND LIMITED - 2001-06-21
    GSH UK REGIONS LIMITED - 2015-02-17
    icon of address Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-23 ~ 2008-03-10
    IIF 7 - Director → ME
  • 3
    ARDNAVALLEY CONSTRUCTION LTD - 2023-11-29
    icon of address 105 East Street, Newtownards, Down, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,622 GBP2023-11-29
    Officer
    icon of calendar 2018-11-02 ~ 2023-11-28
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ 2023-11-01
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 4
    MANCHESTER STORM (2016) LTD - 2017-04-10
    icon of address Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    19,854 GBP2022-04-30
    Officer
    icon of calendar 2017-10-18 ~ 2022-09-08
    IIF 3 - Director → ME
  • 5
    icon of address 8 Axis Riverside Business Park, Swansea Vale, Swansea, Wales
    Active Corporate
    Equity (Company account)
    358 GBP2023-06-30
    Officer
    icon of calendar 2021-06-02 ~ 2025-04-02
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ 2025-03-03
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.