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

Mr Mark Stanley Thompson

    Related profiles found in government register
  • Mr Mark Stanley Thompson
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Glebe Road, Campsall, Doncaster, DN6 9PB, England

      IIF 1
  • Mr Ian Mark Thompson
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Stonecraft Court, Taylor Street, Hollingworth, Hyde, SK14 8PZ, England

      IIF 2
  • Mr Mark Thompson
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171 Woodhouse Lane, Bishop Auckland, Co. Durham, DL14 6JT, England

      IIF 3
    • icon of address 171, Woodhouse Lane, Bishop Auckland, County Durham, DL14 6JT

      IIF 4
    • icon of address Unit 23 To 25 Innovation House, Longfield Road, South Church Enterprise Park, Bishop Auckland, DL14 6XB, England

      IIF 5
    • icon of address Unit 23-25 Innovation House, South Church Enterprise Park, Bishop Auckland, Co. Durham, DL14 6XB, England

      IIF 6
    • icon of address 92, Station Road, Clacton-on-sea, Essex, CO15 1SG, England

      IIF 7
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 8
    • icon of address 7/10, Chandos Street, London, W1G 9DQ, England

      IIF 9
  • Mr Mark Thomson
    British born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, High Road, Balby, Doncaster, DN4 0PL, England

      IIF 10
  • Thompson, Mark Stanley
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Glebe Road, Campsall, Doncaster, DN6 9PB, England

      IIF 11
  • Mr Mark John Thompson
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Nattadon Road, Chagford, Devon, TQ13 8BE, England

      IIF 12
    • icon of address 92, Station Rd, Clacton On Sea, Essex, CO15 1SG

      IIF 13
    • icon of address 92, Station Road, Clacton On Sea, Essex, CO15 1SG

      IIF 14 IIF 15
    • icon of address 92, Station Road, Clacton On Sea, Essex, CO15 1SG, United Kingdom

      IIF 16
    • icon of address 92 Station Road, Clacton On Sea, Essex, CO15 1SG

      IIF 17
    • icon of address 92 Station Road, Clacton-on-sea, Essex, CO15 1SG

      IIF 18
  • Mr Mark Thomas
    British born in November 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 36, The Hollies, Brynsadler, Pontyclun, CF72 9BA, United Kingdom

      IIF 19
    • icon of address 36, The Hollies, Brynsadler, Pontyclun, CF72 9BA, Wales

      IIF 20
  • Mr Mark Thompson
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21 IIF 22
    • icon of address The Friarage, High Street, Yarm, Stockton On Tees, TS15 9EJ, England

      IIF 23
  • Thompson, Ian Mark
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Stonecraft Court, Taylor Street, Hollingworth, Hyde, SK14 8PZ, England

      IIF 24
  • Mark Thomson
    Scottish born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 49, Dolphin Road, Currie, Edinburgh, EH145RY, Scotland

      IIF 25
  • Thompson, Mark
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 23-25 Innovation House, Longfield Road, South Church Enterprise Park, Bishop Auckland, County Durham, DL14 6XB

      IIF 26
    • icon of address Unit 23-25 Innovation House, South Church Enterprise Park, Bishop Auckland, Co. Durham, DL14 6XB, England

      IIF 27
    • icon of address Little Slifehurst Farm, Scratchings Lane, Kirdford, West Sussex, RH14 0JN

      IIF 28
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 29
    • icon of address The Friarage, Yarm, Stockton On Tees, TS15 9EJ

      IIF 30
    • icon of address Yarm School, The Friarage, Yarm, Stockton On Tees, TS15 9EJ

      IIF 31
  • Thompson, Mark
    British ceo born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 1-3 Chapel Street, Guildford, Surrey, GU1 3UH, England

      IIF 32
  • Thompson, Mark
    British chief executive officer born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Slifehurst Farm, Scratchings Lane, Kirdford, West Sussex, RH14 0JN

      IIF 33 IIF 34
    • icon of address C/o The Friarage, Yarm, Stockton-on-tees, TS15 9EJ, England

      IIF 35
  • Thompson, Mark
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Able2 Uk Ltd, Moorgate Street, Blackburn, BB2 4PB, England

      IIF 36
    • icon of address Victoria House, London Square, Cross Lanes, Guildford, Surrey, GU1 1UJ, England

      IIF 37
    • icon of address Victoria House, London Square, Cross Lanes, Guildford, Surrey, GU1 1UJ, United Kingdom

      IIF 38
    • icon of address Little Slifehurst Farm, Scratchings Lane, Kirdford, West Sussex, RH14 0JN

      IIF 39 IIF 40 IIF 41
  • Thompson, Mark
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
  • Thompson, Mark
    British management consultant born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Slifehurst Farm, Scratchings Lane, Kirdford, West Sussex, RH14 0JN

      IIF 57
  • Thomson, Mark
    British none born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Duthie Street, Kirriemuir, Angus, DD8 5DJ

      IIF 58
  • Thomson, Mark
    British company director born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, High Road, Balby, Doncaster, DN4 0PL, England

      IIF 59
  • Thomas, Mark
    British double glazer born in November 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 36 The Hollies, Brynsadler, Pontyclun, Rhondda Cynon Taff, CF72 9BA, United Kingdom

      IIF 60
  • Thomas, Mark
    British double glazing installer born in November 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 36 The Hollies, Brynsadler, Pontyclun, Mid Glamorgan, CF72 9BA

      IIF 61
  • Thompson, Mark John
    British

    Registered addresses and corresponding companies
    • icon of address Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 62
  • Thompson, Mark John
    British building contractor

    Registered addresses and corresponding companies
    • icon of address 92 Station Road, Clacton On Sea, Essex, CO15 1SG

      IIF 63
    • icon of address 92 Station Road, Clacton-on-sea, Essex, CO15 1SG

      IIF 64
  • Thompson, Mark John
    British director

    Registered addresses and corresponding companies
    • icon of address 92, Station Road, Clacton-on-sea, Essex, CO15 1SG, United Kingdom

      IIF 65
  • Thomson, Mark
    Scottish company director born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 49, Dolphin Road, Currie, Edinburgh, EH14 5RY, Scotland

      IIF 66
  • Thompson, Mark
    British

    Registered addresses and corresponding companies
    • icon of address Little Slifehurst Farm, Scratchings Lane, Kirdford, West Sussex, RH14 0JN

      IIF 67 IIF 68
  • Thompson, Mark
    British company director

    Registered addresses and corresponding companies
    • icon of address Little Slifehurst Farm, Scratchings Lane, Kirdford, West Sussex, RH14 0JN

      IIF 69 IIF 70
  • Thompson, Mark John
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Station Rd, Clacton On Sea, Essex, CO15 1SG, England

      IIF 71
    • icon of address 92, Station Road, Clacton On Sea, Essex, CO15 1SG

      IIF 72
    • icon of address 92, Station Road, Clacton On Sea, Essex, CO15 1SG, England

      IIF 73 IIF 74
    • icon of address 92 Station Road, Clacton On Sea, Essex, CO15 1SG

      IIF 75
  • Thompson, Mark John
    British building contractor born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Station Road, Clacton-on-sea, Essex, CO15 1SG, England

      IIF 76
    • icon of address 92 Station Road, Clacton-on-sea, Essex, CO15 1SG

      IIF 77
  • Thompson, Mark John
    British co director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94 Walton Road, Kirby Le Soken, Frinton On Sea, Essex, CO13 0DB

      IIF 78 IIF 79
    • icon of address 40-42, High Street, Maldon, Essex, CM9 5PN

      IIF 80
  • Thompson, Mark John
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Nattadon Road, Chagford, Devon, TQ13 8BE, England

      IIF 81
  • Thompson, Mark John
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jamesons, 92 Station Road, Clacton On Sea, CO15 1SG, United Kingdom

      IIF 82
    • icon of address 92, Station Road, Clacton-on-sea, Essex, CO15 1SG, England

      IIF 83
    • icon of address 92, Station Road, Clacton-on-sea, Essex, CO15 1SG, United Kingdom

      IIF 84
  • Thompson, Mark
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, Mark
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Chapel House, 1-3 Chapel Street, Guildford, GU1 3UH, United Kingdom

      IIF 90
    • icon of address First Floor, 1 - 3 Chapel Street, Guildford, GU1 3UH, United Kingdom

      IIF 91
  • Thompson, Mark
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 92
  • Thomson, Mark
    Scotland electrical services born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 138, Baberton Mains Drive, Edinburgh, EH14 3BZ, Scotland

      IIF 93
  • Thompson, Ian Mark

    Registered addresses and corresponding companies
    • icon of address 4 Stonecraft Court, Taylor Street, Hollingworth, Hyde, SK14 8PZ, England

      IIF 94
  • Thompson, Mark
    English born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 23-25 Innovation House, Longfield Road, South Church Enterprise Park, Bishop Auckland, County Durham, DL14 6XB

      IIF 95
  • Thompson, Mark
    English managing director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cloud High, Eggleston, County Durham, DL12 0AU

      IIF 96
  • Thompson, Mark
    English pharmceutical consultant born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cloud High, Eggleston, County Durham, DL12 0AU

      IIF 97
  • Thompson, Mark
    English training and consultancy born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171, Woodhouse Lane, Bishop Auckland, County Durham, DL14 6JT, England

      IIF 98
  • Thompson, Mark
    Australian ceo born in November 1981

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address C/o Fladgate Llp, 16 Great Queen Street, London, WC2B 5DG, United Kingdom

      IIF 99
  • Thompson, Mark
    Australian managing director born in November 1981

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 55, Old Broad Street, London, Uk, EC2M 1RX, England

      IIF 100
  • Thompson, Mark

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address 7/10 Chandos Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 91 - Director → ME
  • 2
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-02 ~ dissolved
    IIF 33 - Director → ME
  • 3
    HEAT VENTURES LIMITED - 2003-09-22
    icon of address C/o R Duncan Stone & Co Sunrise House, Newdigate Road, Beare Green, Dorking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    IIF 47 - Director → ME
  • 4
    icon of address 37 Commercial Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 56 - Director → ME
  • 5
    icon of address The Friarage, High Street, Yarm, Stockton On Tees, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 12 High Road, Balby, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-04 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 171 Woodhouse Lane, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,407 GBP2016-03-31
    Officer
    icon of calendar 2011-09-13 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    EVOLUTION SNACKS LIMITED - 2024-02-28
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    473,838 GBP2024-06-30
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 85 - Director → ME
    icon of calendar 2023-06-13 ~ now
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Rennie Welch Academy House, Shedden Park Road, Kelso, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 86 - Director → ME
  • 10
    icon of address 16 Nattadon Road, Chagford, Devon
    Dissolved Corporate (4 parents)
    Equity (Company account)
    76,881 GBP2023-04-30
    Officer
    icon of calendar 2014-09-07 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    INFONIC LIMITED - 2007-05-23
    icon of address First Floor, 1-3 Chapel Street, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-28 ~ dissolved
    IIF 51 - Director → ME
  • 12
    IORA LTD. - 2008-03-03
    INFONIC GEO-REPLICATOR LIMITED - 2011-09-22
    icon of address 5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    IIF 49 - Director → ME
  • 13
    icon of address Victoria House London Square, Cross Lanes, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 37 - Director → ME
  • 14
    INFONIC PORTFOLIO SERVICES LIMITED - 2008-08-08
    CORPORA ITALIA LIMITED - 2007-07-27
    icon of address First Floor, 1-3 Chapel Street, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-28 ~ dissolved
    IIF 44 - Director → ME
  • 15
    RF OLDGATE LIMITED - 2020-06-30
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    767,465 GBP2024-04-30
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 29 - Director → ME
  • 16
    icon of address 36 The Hollies Brynsadler, Pontyclun, Rhondda Cynon Taff, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -364 GBP2019-06-30
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 36 The Hollies, Brynsadler, Pontyclun
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,677 GBP2016-10-31
    Officer
    icon of calendar 2000-10-20 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 18
    icon of address 4 Stonecraft Court Taylor Street, Hollingworth, Hyde, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,234 GBP2018-03-31
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2015-03-03 ~ dissolved
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 19
    MARK THOMSPON LIFESCIENCES LIMITED - 2015-03-30
    icon of address Unit 23-25 Innovation House South Church Enterprise Park, Bishop Auckland, Co. Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    284,734 GBP2024-03-31
    Officer
    icon of calendar 2015-03-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 6 Glebe Road, Campsall, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    236 GBP2024-03-31
    Officer
    icon of calendar 2015-03-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 20 Duthie Street, Kirriemuir, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-03 ~ dissolved
    IIF 58 - Director → ME
  • 22
    icon of address 138 Baberton Mains Drive, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 93 - Director → ME
  • 23
    INFONIC HOLDINGS LIMITED - 2009-11-11
    CORPORA GROUP NOMINEES LIMITED - 2007-07-27
    INFONIC GROUP NOMINEES LIMITED - 2008-10-20
    icon of address 7/10 Chandos Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-14 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Unit 23-25 Innovation House South Church Enterprise Park, Bishop Auckland, Co. Durham, England
    Active Corporate (6 parents)
    Equity (Company account)
    580,207 GBP2024-03-31
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 27 - Director → ME
  • 25
    ALPETTE MANAGEMENT LIMITED - 2012-02-16
    icon of address 26 Church Road, Stanmore, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -88,151 GBP2018-03-31
    Officer
    icon of calendar 2007-11-29 ~ dissolved
    IIF 34 - Director → ME
  • 26
    icon of address 1st Floor, Chapel House, 1-3 Chapel Street, Guildford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 90 - Director → ME
  • 27
    icon of address Little Slifehurst Farm, Kirdford, Billingshurst, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-24 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2001-04-24 ~ dissolved
    IIF 70 - Secretary → ME
  • 28
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    704,015 GBP2024-09-30
    Officer
    icon of calendar 2015-09-23 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    MCKINLEY ACQUISITION LIMITED - 2015-06-11
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -7,519,822 GBP2023-12-31
    Officer
    icon of calendar 2010-10-14 ~ now
    IIF 87 - Director → ME
    icon of calendar 2010-10-14 ~ now
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address The Chancery 58 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-02-16 ~ dissolved
    IIF 55 - Director → ME
  • 31
    icon of address C/o The Friarage, Yarm, Stockton-on-tees
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-12-11 ~ dissolved
    IIF 35 - Director → ME
  • 32
    icon of address 49 Dolphin Road, Currie, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Unit 23-25 Innovation House South Church Enterprise Park, Bishop Auckland, Co. Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -183,999 GBP2024-12-31
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ now
    IIF 3 - Has significant influence or controlOE
  • 34
    icon of address 92 Station Road, Clacton-on-sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -33,043 GBP2024-11-30
    Officer
    icon of calendar 2002-09-26 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2002-09-26 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-31 ~ dissolved
    IIF 62 - Secretary → ME
  • 36
    icon of address 92 Station Road, Clacton On Sea, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,628,835 GBP2024-11-30
    Officer
    icon of calendar 1998-11-30 ~ now
    IIF 75 - Director → ME
    icon of calendar 1998-11-30 ~ now
    IIF 63 - Secretary → ME
  • 37
    icon of address Duff & Phelps, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-16 ~ dissolved
    IIF 54 - Director → ME
  • 38
    icon of address 92 Station Rd, Clacton On Sea, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -27,217 GBP2024-11-30
    Officer
    icon of calendar 2011-11-16 ~ now
    IIF 71 - Director → ME
  • 39
    icon of address 92 Station Road, Clacton On Sea, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    419,752 GBP2024-03-31
    Officer
    icon of calendar 2009-02-17 ~ now
    IIF 72 - Director → ME
  • 40
    icon of address 92 Station Road, Clacton On Sea, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    20,041 GBP2024-03-31
    Officer
    icon of calendar 2010-05-10 ~ now
    IIF 73 - Director → ME
  • 41
    icon of address Yarm School, The Friarage, Yarm, Stockton On Tees
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2002-06-25 ~ now
    IIF 31 - Director → ME
  • 42
    CROSSCO (691) LIMITED - 2002-10-04
    icon of address The Friarage, Yarm, Stockton On Tees
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 30 - Director → ME
Ceased 31
  • 1
    ARNOLD ROOFING COMPANY LIMITED - 2011-10-05
    EFFECTNAME LIMITED - 1992-04-27
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-24 ~ 2011-10-20
    IIF 80 - Director → ME
  • 2
    BLUE HOUSE MANOR LTD - 2019-05-20
    icon of address 92 Station Road, Clacton-on-sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2018-04-12 ~ 2019-05-16
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ 2019-05-16
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BELLSIDE BRAE LIMITED - 2013-12-05
    CLYDEBRAE HOMES LIMITED - 2013-04-10
    icon of address 22 Park Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,406,642 GBP2016-09-30
    Officer
    icon of calendar 2013-07-01 ~ 2013-12-05
    IIF 38 - Director → ME
    icon of calendar 2013-12-05 ~ 2016-10-28
    IIF 32 - Director → ME
  • 4
    icon of address Maple House Maple Estate, Stocks Lane, Barnsley, South Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    965,435 GBP2024-03-31
    Officer
    icon of calendar 2014-07-31 ~ 2019-10-11
    IIF 82 - Director → ME
  • 5
    icon of address 121 Moffat Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-08 ~ 2010-09-15
    IIF 53 - Director → ME
  • 6
    HEAT VENTURES LIMITED - 2003-09-22
    icon of address C/o R Duncan Stone & Co Sunrise House, Newdigate Road, Beare Green, Dorking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-04-05 ~ 2000-05-07
    IIF 42 - Director → ME
    icon of calendar 2000-04-05 ~ 2002-11-29
    IIF 69 - Secretary → ME
  • 7
    SPEED 6124 LIMITED - 1997-03-10
    HONEYMAN WATER LIMITED - 2003-05-02
    HONEYMAN ASSOCIATES LIMITED - 2000-04-28
    icon of address Harmire Enterprise Park, Harmire Road, Barnard Castle, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    3,268,285 GBP2024-04-30
    Officer
    icon of calendar 2003-04-30 ~ 2011-10-04
    IIF 96 - Director → ME
  • 8
    INFONIC LIMITED - 2007-05-23
    icon of address First Floor, 1-3 Chapel Street, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-08 ~ 2007-01-19
    IIF 41 - Director → ME
  • 9
    CORPORA PLC - 2007-07-20
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2003-07-02 ~ 2009-02-11
    IIF 40 - Director → ME
    icon of calendar 2007-10-10 ~ 2008-01-10
    IIF 67 - Secretary → ME
  • 10
    IORA LTD. - 2008-03-03
    INFONIC GEO-REPLICATOR LIMITED - 2011-09-22
    icon of address 5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2007-01-19
    IIF 48 - Director → ME
  • 11
    INFONIC (UK) LIMITED - 2013-04-09
    icon of address 3rd Floor 37 Frederick Place, Brighton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2017-09-28
    IIF 45 - Director → ME
  • 12
    icon of address Able2 Uk Ltd, Moorgate Street, Blackburn, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -263,103 GBP2024-04-30
    Officer
    icon of calendar 2022-05-09 ~ 2023-05-01
    IIF 36 - Director → ME
  • 13
    SOUTH VIEW RACING LTD - 2005-08-11
    icon of address C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium 1-7 King Street, Reading
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2021-03-31 ~ 2025-09-02
    IIF 92 - Director → ME
  • 14
    SPONSERVE LTD - 2019-05-08
    icon of address 16 Great Queen Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    112,717 GBP2023-12-31
    Officer
    icon of calendar 2016-10-19 ~ 2019-12-06
    IIF 100 - Director → ME
  • 15
    INFONIC PORTFOLIO SERVICES LIMITED - 2008-08-08
    CORPORA ITALIA LIMITED - 2007-07-27
    icon of address First Floor, 1-3 Chapel Street, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-28 ~ 2007-01-19
    IIF 50 - Director → ME
  • 16
    icon of address Salatin House, Cedar Road, Sutton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -98,988 GBP2024-06-30
    Officer
    icon of calendar 2022-09-20 ~ 2023-08-01
    IIF 99 - Director → ME
  • 17
    LITTLE SLIFEHURST FARM LIMITED - 2018-03-21
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -233,235 GBP2023-12-31
    Officer
    icon of calendar 2007-12-21 ~ 2016-08-26
    IIF 28 - Director → ME
  • 18
    MCPHERSON IT CONSULTING LIMITED - 2001-04-05
    THE FINANCIAL DIRECTION NETWORK LIMITED - 1999-01-12
    icon of address 60 Chertsey Street, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-16 ~ 1997-02-04
    IIF 57 - Director → ME
  • 19
    HONEYMAN TECHNOLOGY AND TRAINING LTD - 2021-11-19
    HYDROGIENIC GLOBAL TECHNOLOGY LIMITED - 2014-01-23
    icon of address The Old Vicarage, Whorlton, Barnard Castle, Co Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    254,355 GBP2024-04-30
    Officer
    icon of calendar 2007-08-28 ~ 2011-12-31
    IIF 97 - Director → ME
  • 20
    icon of address Unit 23-25 Innovation House South Church Enterprise Park, Bishop Auckland, Co. Durham, England
    Active Corporate (6 parents)
    Equity (Company account)
    580,207 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-05 ~ 2024-10-29
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    ALPETTE MANAGEMENT LIMITED - 2012-02-16
    icon of address 26 Church Road, Stanmore, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -88,151 GBP2018-03-31
    Officer
    icon of calendar 2007-11-29 ~ 2008-11-01
    IIF 68 - Secretary → ME
  • 22
    INFONIC DOCUMENT MANAGEMENT LIMITED - 2011-02-16
    DOCUMATION LIMITED - 1996-04-29
    TOKAIRO LIMITED - 2008-03-03
    icon of address 10 Orange Street, Haymarket, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-23 ~ 2007-01-19
    IIF 52 - Director → ME
    icon of calendar 2008-08-01 ~ 2011-01-20
    IIF 46 - Director → ME
  • 23
    icon of address 7 Bridge Street, Bridge Street, Halstead, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-22
    Officer
    icon of calendar 2007-03-13 ~ 2019-01-10
    IIF 84 - Director → ME
    icon of calendar 2007-03-13 ~ 2019-01-10
    IIF 65 - Secretary → ME
  • 24
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-11-13 ~ 2012-10-22
    IIF 76 - Director → ME
  • 25
    icon of address 92 Station Road, Clacton On Sea, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,628,835 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-10-10 ~ 2021-10-28
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    WILLOW EMPLOYMENT LIMITED - 2009-10-15
    icon of address 40-42 High Street, Maldon, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-26 ~ 2010-01-20
    IIF 78 - Director → ME
  • 27
    THOMPSON NEW HOMES (WEELEY) LIMITED - 2011-11-15
    icon of address 92 Station Road, Clacton On Sea, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    272,614 GBP2024-11-30
    Officer
    icon of calendar 2010-10-06 ~ 2020-12-01
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ 2020-12-01
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    icon of address 92 Station Rd, Clacton On Sea, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -27,217 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-10-10 ~ 2022-10-11
    IIF 13 - Has significant influence or control OE
  • 29
    icon of address 92 Station Road, Clacton On Sea, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    419,752 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-30 ~ 2021-01-30
    IIF 15 - Has significant influence or control OE
  • 30
    icon of address 92 Station Road, Clacton On Sea, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    20,041 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-05-05 ~ 2021-10-28
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address 92 Station Road, Clacton-on-sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62,466 GBP2020-03-31
    Officer
    icon of calendar 2008-12-15 ~ 2009-11-30
    IIF 79 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.