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 Edward

    Related profiles found in government register
  • Thomas, Mark Edward
    British company director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, North Bar, Banbury, Oxfordshire, OX16 0TB, England

      IIF 1
    • 12, North Bar, Banbury, Oxfordshire, OX16 0TB, United Kingdom

      IIF 2
    • Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 3
  • Thomas, Mark
    British company director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Courtyard, Chapel Lane, Bodicote, Banbury, Oxfordshire, OX15 4DB

      IIF 4
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Thomas, Mark
    British company director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 6 IIF 7
  • Thomas, Mark
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL, United Kingdom

      IIF 8
  • Thomas, Mark
    British financial recruitment born in April 1980

    Resident in United Kingdom

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

      IIF 9
  • Thomas, Marc
    British director born in April 1980

    Resident in United Kingdom

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

      IIF 10
    • 30, 30 Underwood Rise, Tunbridge Wells, Kent, TN2 5RY, United Kingdom

      IIF 11
  • Thomas, Marc Alistair
    British company director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Underwood Rise, Tunbridge Wells, TN2 5RY, England

      IIF 12
  • Thomas, Marc Alistair
    British consultant born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Underwood Rise, Tunbridge Wells, Kent, TN2 5RY, England

      IIF 13
  • Thomas, Marc Alistair
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 14
  • Thomas, Mark
    British hypnotherapist born in January 1970

    Resident in United Kingdom

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

      IIF 15
  • Thomas, Mark
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Wick Road, Teddington, Middlesex, TW11 9DW

      IIF 16
  • Thomas, Mark
    British events organiser born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 61 Walton Street, Walton On The Hill, Tadworth, Surrey, KT20 7RZ

      IIF 17
  • Thomas, Mark
    British finance manager born in February 1972

    Resident in United Kingdom

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

      IIF 18
  • Thomas, Mark
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wyeside Lodge, Hampton Bishop, Hereford, HR1 4JS, United Kingdom

      IIF 19
  • Thomas, Mark
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glandovey House, Oliver Jones Crescent, Tredegar, NP22 3BJ, United Kingdom

      IIF 20
  • Mr Mark Thomas
    British born in April 1990

    Resident in United Kingdom

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

      IIF 21
  • Mr Mark Edward Thomas
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 22
  • Mr Mark Thomas
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 23 IIF 24
  • Mr Marc Thomas
    British born in April 1980

    Resident in United Kingdom

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

      IIF 25
    • Flat 4, Cannonsleigh, 28 Totnes Road, Paignton, Devon, TQ4 5JZ, England

      IIF 26
    • 30, Underwood Rise, Tunbridge Wells, TN2 5RY, England

      IIF 27
  • Mr Mark Thomas
    British born in January 1970

    Resident in United Kingdom

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

      IIF 28
  • Mr Mark Thomas
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wyeside Lodge, Hampton Bishop, Hereford, HR1 4JS, United Kingdom

      IIF 29 IIF 30
    • Glandovey House, Oliver Jones Crescent, Tredegar, NP22 3BJ, United Kingdom

      IIF 31
  • Thomas, Mark
    British executive director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 27, Mortimer Street, London, W1T 3BL, United Kingdom

      IIF 32
  • Thomas, Marc Alistair
    British none born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 7 South Lodge, Audley Drive, London, E16 1TP

      IIF 33
  • Thomas, Carl
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Unit 1a Imperial Court, Exchange Street East, Liverpool, L2 3AB, England

      IIF 34
  • Thomas, Mark
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 19, Wimbledon Avenue, Brandon, IP27 0NZ, England

      IIF 35 IIF 36
  • Thomas, Mark
    British director and company secretary born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 19, Wimbledon Avenue, Brandon, IP27 0NZ, England

      IIF 37
  • Thomas, Mark
    British company director born in May 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • 61, Walton Street, Walton On The Hill, Surrey, KT20 7RF, United Kingdom

      IIF 38
  • Thomas, Mark
    British director born in May 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • 16, Tywyn Crescent, Port Talbot, SA12 6LX, Wales

      IIF 39
  • Mr Mark Thomas
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Unit 1a Imperial Court, Exchange Street East, Liverpool, L2 3AB, England

      IIF 40
  • Thomas, Mark
    British director born in December 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 7 Bron Y Deri, Mountain Ash, Rhondda Cynon Taff, CF45 4LL

      IIF 41
  • Thomas, Mark
    English director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 327, Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1HN, England

      IIF 42
  • Mr Marc Thomas
    British born in April 1980

    Resident in England

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

      IIF 43
  • Mr Mark Thomas
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 327, Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1HN, England

      IIF 44
  • Mark Thomas
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 27, Mortimer Street, London, W1T 3BL

      IIF 45
  • Thomas, Mark
    English company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Harvey Adaam House, 19 Wimbledon Avenue, Brandon, IP27 0NZ, England

      IIF 46
  • Thomas, Mark
    English director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mark Thomas
    British born in May 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • Sfp, 9 Ensign House Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 50
    • 32 Wick Road, Teddington, Middlesex, TW11 9DW, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 20
  • 1
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -43,482 GBP2024-02-28
    Officer
    2019-02-21 ~ now
    IIF 14 - director → ME
    Person with significant control
    2019-02-21 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 2
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2023-06-27 ~ now
    IIF 5 - director → ME
    Person with significant control
    2023-06-27 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    12 North Bar, Banbury, Oxfordshire, England
    Corporate (2 parents)
    Officer
    2024-07-16 ~ now
    IIF 1 - director → ME
  • 4
    30 Underwood Rise, Tunbridge Wells, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2010-03-23 ~ dissolved
    IIF 13 - director → ME
  • 5
    71 Queen Victoria Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-12-07 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-12-07 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    36 Commercial Street, Tredegar, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-20 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-09-20 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 7
    34 Richmond Court Oldway Road, Paignton, England
    Corporate (1 parent)
    Equity (Company account)
    -31,670 GBP2023-08-22
    Officer
    2016-08-23 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-08-23 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    Wyeside Lodge, Hampton Bishop, Hereford
    Dissolved corporate (2 parents)
    Equity (Company account)
    -534 GBP2021-04-30
    Officer
    2012-04-12 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-12 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-07 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2022-02-07 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    45 High Street, Haverfordwest, Pembrokeshire
    Dissolved corporate (3 parents)
    Officer
    1997-08-05 ~ dissolved
    IIF 41 - director → ME
  • 11
    71 Queen Victoria Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -170,563 GBP2023-11-30
    Officer
    2022-11-25 ~ now
    IIF 6 - director → ME
    Person with significant control
    2022-11-25 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Sfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    203 GBP2021-03-31
    Officer
    2016-04-12 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-04-12 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 13
    1a Unit 1a Imperial Court, Exchange Street East, Liverpool, England
    Corporate (1 parent)
    Officer
    2022-01-01 ~ now
    IIF 34 - director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 40 - Has significant influence or controlOE
  • 14
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2022-05-04 ~ now
    IIF 3 - director → ME
    Person with significant control
    2022-05-04 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    12 North Bar, Banbury, Oxfordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-16 ~ now
    IIF 2 - director → ME
  • 16
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2023-05-24 ~ now
    IIF 10 - director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 17
    61 Walton Street, Walton On The Hill, Surrey
    Dissolved corporate (3 parents)
    Officer
    2008-03-18 ~ dissolved
    IIF 16 - director → ME
  • 18
    327 Clifton Drive South, Lytham St. Annes, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    33,174 GBP2024-04-29
    Officer
    2015-04-20 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-04-20 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 19
    Flat 4, Cannonsleigh, 28 Totnes Road, Paignton, Devon, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    33,471 GBP2016-10-31
    Officer
    2013-10-15 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 20
    27 Mortimer Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,296 GBP2017-07-31
    Officer
    2014-10-24 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
Ceased 14
  • 1
    12 North Bar, Banbury, Oxfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    156,954 GBP2024-04-30
    Officer
    2015-04-20 ~ 2016-05-20
    IIF 4 - director → ME
  • 2
    11, Park House, 32 Dudley Park Road, Birmingham, England
    Dissolved corporate
    Equity (Company account)
    739,952 GBP2018-04-30
    Officer
    2017-09-01 ~ 2018-07-18
    IIF 48 - director → ME
  • 3
    Harvey Adam House, Wimbledon Avenue, Brandon, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,151,781 GBP2019-05-31
    Officer
    2018-07-17 ~ 2018-07-26
    IIF 37 - director → ME
  • 4
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-23 ~ 2016-05-20
    IIF 18 - director → ME
  • 5
    Field House, Station Approach, Harlow, Essex, England
    Corporate (6 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2010-07-07 ~ 2011-03-01
    IIF 33 - director → ME
  • 6
    EVENTS TO LIVE LIMITED - 2012-05-28
    JOYPRAY LIMITED - 2009-10-24
    34 Overdale, Ashtead, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2009-11-12 ~ 2011-04-30
    IIF 17 - director → ME
  • 7
    Office 1949 109 Vernon House, Friar Lane, Nottingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -252,952 GBP2018-05-31
    Officer
    2018-07-17 ~ 2018-07-26
    IIF 35 - director → ME
  • 8
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    822,375 GBP2023-12-31
    Officer
    2018-01-23 ~ 2022-06-30
    IIF 9 - director → ME
  • 9
    Wyeside Lodge, Hampton Bishop, Hereford
    Dissolved corporate (2 parents)
    Equity (Company account)
    -534 GBP2021-04-30
    Person with significant control
    2016-04-06 ~ 2018-01-23
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Unit 2, Harvey Adam House, 19 Wimbledon Avenue, Brandon, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    131,316 GBP2018-04-30
    Officer
    2017-08-22 ~ 2018-07-18
    IIF 47 - director → ME
  • 11
    Unit 2, Harvey Adaam House, 19 Wimbledon Avenue, Brandon, England
    Corporate
    Equity (Company account)
    -242,279 GBP2017-12-31
    Officer
    2018-07-19 ~ 2019-05-16
    IIF 46 - director → ME
    2017-08-22 ~ 2018-07-06
    IIF 49 - director → ME
  • 12
    Harvey Adam House, Wimbledon Avenue, Brandon, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -183,515 GBP2019-06-30
    Officer
    2018-07-17 ~ 2018-07-26
    IIF 36 - director → ME
  • 13
    STROBACH LIMITED - 2004-12-20
    12 Kernham Drive, Tilehurst, Reading, England
    Corporate (3 parents)
    Total liabilities (Company account)
    167,175 GBP2022-06-30
    Officer
    2006-02-04 ~ 2021-07-05
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-07-02
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 14
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    137,677 GBP2023-12-31
    Officer
    2019-05-16 ~ 2022-06-30
    IIF 8 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.