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

Thompson, Mark Nixon

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

    Resident in Scotland

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

      IIF 1
  • Thompson, Mark Nixon
    British director born in May 1974

    Resident in Scotland

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

      IIF 2
  • Thompson, Mark Nixon
    British it consultant born in May 1974

    Resident in Scotland

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

      IIF 3
  • Thompson, Mark
    British it consultant born in May 1974

    Resident in Scotland

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

      IIF 4
  • Thompson, Mark Nixon
    British c.o.o finance and it born in May 1974

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

      IIF 5 IIF 6
  • Thompson, Mark Nixon
    British director born in May 1974

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

      IIF 7
  • Thompson, Mark Anthony
    British born in May 1974

    Resident in England

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

      IIF 8 IIF 9
    • icon of address 29 Allott Close, Ravenfield, Rotherham, S65 4NY

      IIF 10
  • Thompson, Mark Nixon
    British software born in May 1974

    Resident in United Kingdom

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

      IIF 11
  • Mr Mark Thompson
    British born in May 1974

    Resident in Scotland

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

      IIF 12
    • icon of address Glam Education Ltd, 16 William Street, Edinburgh, EH3 7NH, Scotland

      IIF 13
    • icon of address 272 Bath Street, Glasgow, G2 4JR, Scotland

      IIF 14 IIF 15 IIF 16
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Thompson, Mark
    British born in May 1974

    Resident in United Kingdom

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

      IIF 18
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 19
  • Thompson, Mark
    British accountant born in May 1974

    Resident in United Kingdom

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

      IIF 20
  • Thompson, Mark
    British chef born in May 1974

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 519, Gorgie Road, Edinburgh, Midlothian, EH11 3AJ, Scotland

      IIF 23
    • icon of address Glam Education Ltd, 16 William Street, Edinburgh, EH3 7NH, Scotland

      IIF 24
    • icon of address The Slate House, Newfargie, Glenfarg, Perth, PH2 9QT, Scotland

      IIF 25
  • Thompson, Mark
    British it consultant born in May 1974

    Resident in United Kingdom

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

      IIF 26
  • Thompson, Mark
    British stockbroker born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, Mark Anthony
    British

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

      IIF 30
  • Thompson, Mark Anthony
    British salesperson

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

      IIF 31
  • Thompson, Mark
    British it consultant born in October 1974

    Resident in United Kingdom

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

      IIF 32
  • Thompson, Mark
    British stockbroker born in October 1974

    Resident in United Kingdom

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

      IIF 33
  • Thompson, Mark Nixon

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

      IIF 34
  • Thompson, Mark
    American software

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

      IIF 35
  • Mr Mark Anthony Thompson
    British born in May 1974

    Resident in England

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

      IIF 36
    • icon of address 29, Allott Close, Ravenfield, Rotherham, S65 4NY, England

      IIF 37
  • Mr Mark Thompson
    British born in May 1974

    Resident in United Kingdom

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

      IIF 38
    • icon of address 519, Gorgie Road, Edinburgh, EH11 3AJ, Scotland

      IIF 39
    • icon of address C/o Begbies Traynor, Ground Floor East Suite, Exchange Place 3, 3 Semple Street, Edinburgh, EH3 8BL

      IIF 40
    • icon of address 49, Brooklyn Drive, Great Sutton, Ellesmere Port, Cheshire, CH65 7EF, United Kingdom

      IIF 41
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 42
  • Thompson, Mark
    American born in October 1955

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 42-46, Fountain Street, Belfast, BT1 5EF, Northern Ireland

      IIF 43
    • icon of address Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, SN15 1JW, England

      IIF 44
    • icon of address 5th Floor, 10 Finsbury Square, London, EC2A 1AF, England

      IIF 45
    • icon of address Fox Williams Llp, 10 Finsbury Square, London, EC2A 1AF, United Kingdom

      IIF 46
  • Thompson, Mark
    American director born in October 1955

    Resident in United States

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

      IIF 47
  • Thompson, Mark
    American software born in October 1955

    Resident in United States

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

      IIF 48
  • Thompson, Mark

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

      IIF 49
    • icon of address 519, Gorgie Road, Edinburgh, Midlothian, EH11 3AJ, Scotland

      IIF 50
    • icon of address Glam Education Ltd, 16 William Street, Edinburgh, EH3 7NH, Scotland

      IIF 51
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 52
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 53
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 54 IIF 55
    • icon of address The Slate House, Newfargie, Glenfarg, Perth, PH2 9QT, Scotland

      IIF 56
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 3 Quayside Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-21 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    74,966 GBP2024-03-31
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 19 - Director → ME
    icon of calendar 2022-03-24 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 5
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-09 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 6
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-10-10 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 44 - Director → ME
  • 8
    FC INTERNATIONAL LIMITED - 1997-10-03
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,662,938 GBP2022-12-31
    Officer
    icon of calendar 1997-09-29 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 1997-09-29 ~ dissolved
    IIF 35 - Secretary → ME
  • 9
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 24 - Director → ME
    icon of calendar 2023-08-16 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 519 Gorgie Road Edinburgh, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-26 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2022-10-26 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 11
    icon of address C/o Begbies Traynor 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -798,321 GBP2023-10-31
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 12
    icon of address The Slate House, Newfargie, Glenfarg, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2014-05-06 ~ dissolved
    IIF 56 - Secretary → ME
  • 13
    ICS UNICOMP LIMITED - 2000-05-17
    ICS COMPUTING LIMITED - 2004-11-12
    EQUINITI ICS LIMITED - 2022-12-02
    ZEC LIMITED - 1999-12-24
    icon of address 42-46 Fountain Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    8,927,826 GBP2024-12-31
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 43 - Director → ME
  • 14
    icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    170,638 GBP2024-12-31
    Officer
    icon of calendar 2014-03-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    736,819 GBP2024-12-31
    Officer
    icon of calendar 2014-07-31 ~ now
    IIF 8 - Director → ME
  • 16
    icon of address 10 South St Andrew St, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-22 ~ dissolved
    IIF 33 - Director → ME
  • 17
    icon of address 49 Brooklyn Drive, Great Sutton, Ellesmere Port, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,232 GBP2017-02-28
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 18
    RICARDO SIMULATION LTD - 2022-08-03
    icon of address Shoreham Technical Centre, Old Shoreham Rd, Shoreham-by-sea, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    821,324 GBP2024-12-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 45 - Director → ME
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2014-02-03 ~ dissolved
    IIF 54 - Secretary → ME
  • 20
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2022-11-25 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 21
    MAGNIX LTD - 2025-01-27
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    16,498 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-25 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 22
    MOORWARD LIMITED - 1979-12-31
    icon of address 106 Holme Lane, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    22,538 GBP2024-09-30
    Officer
    icon of calendar 2004-04-13 ~ now
    IIF 10 - Director → ME
    icon of calendar 2001-08-15 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Has significant influence or controlOE
  • 23
    icon of address Threewhites Ltd, 71-75, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2015-07-22 ~ dissolved
    IIF 34 - Secretary → ME
  • 24
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2014-01-10 ~ dissolved
    IIF 55 - Secretary → ME
  • 25
    icon of address 6th Floor, Eagle Tower, Montpellier Drive, Cheltenham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5,357,699 GBP2024-12-31
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 46 - Director → ME
  • 26
    icon of address 10 South St Andrew Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-15 ~ dissolved
    IIF 4 - Director → ME
Ceased 8
  • 1
    BARNARD JACOBS MELLET (UK) LIMITED - 2009-03-05
    NOAH CAPITAL MARKETS (EMEA) LIMITED - 2015-01-22
    BARNARD JACOBS MELLET (UK) LIMITED - 2010-11-17
    RELIGARE CAPITAL MARKETS (EMEA) LIMITED - 2012-12-12
    HAVERON (UK) LIMITED - 2009-04-09
    CAPEMOUNT LIMITED - 1999-03-12
    icon of address 10 South Street Elgin, Moray, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-05-21 ~ 2004-12-22
    IIF 6 - Director → ME
  • 2
    BJM (UK) NOMINEES LIMITED - 2009-03-05
    SCOTIABAY LIMITED - 1999-12-17
    HAVERON (UK) NOMINEES LIMITED - 2009-04-09
    icon of address Exchange Place 3, Semple Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-21 ~ 2004-12-31
    IIF 5 - Director → ME
  • 3
    FOCUS ACCOUNTING SOLUTIONS LTD - 2006-09-22
    icon of address Fleming House, Fleming Road, Livingston, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-01 ~ 2007-03-30
    IIF 7 - Director → ME
  • 4
    icon of address 8 Kingholm Drive, Dumfries
    Active Corporate (1 parent)
    Equity (Company account)
    2,420 GBP2024-06-30
    Officer
    icon of calendar 2008-05-06 ~ 2008-07-14
    IIF 3 - Director → ME
  • 5
    FUJITSU GLOVIA UK, LTD - 2021-09-30
    CONSTELLATION G2 LTD - 2021-10-01
    FUJITSU GLOVIA UK LTD - 2021-10-05
    SHAPE DATA LIMITED - 1997-12-22
    EVANS & SUTHERLAND LIMITED - 1988-04-14
    EVANS AND SUTHERLAND LIMITED - 1987-06-01
    GLOVIA INTERNATIONAL LIMITED - 2015-04-01
    SHAPE DATA LIMITED - 1986-10-10
    icon of address 960 Capability Green, Luton, Bedfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    523,456 GBP2023-12-31
    Officer
    icon of calendar 2021-09-08 ~ 2024-11-14
    IIF 47 - Director → ME
  • 6
    DUOTECH SERVICES LIMITED - 2000-10-26
    icon of address Tong Hall, Tong Lane, Tong, Bradford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-17 ~ 2013-01-22
    IIF 31 - Secretary → ME
  • 7
    MAGNIX LTD - 2025-01-27
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    16,498 GBP2024-08-31
    Officer
    icon of calendar 2023-08-25 ~ 2025-01-23
    IIF 23 - Director → ME
    icon of calendar 2023-08-25 ~ 2025-01-23
    IIF 50 - Secretary → ME
  • 8
    ZEROED-IN LIMITED - 2008-09-01
    icon of address C/o Facts & Figures Llp, 4 Polwarth Gardens, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2007-07-02
    IIF 1 - 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.