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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Rigby, Mark
    Born in October 1981
    Individual (18 offsprings)
    Officer
    icon of calendar 2017-06-19 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressFirst Floor Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 4
  • 1
    Mr Mark Rigby
    Born in October 1981
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2019-10-01 ~ 2023-08-16
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Patel, Uwais
    Director born in June 1990
    Individual (14 offsprings)
    Officer
    icon of calendar 2021-08-27 ~ 2023-08-23
    OF - Director → CIF 0
    Patel, Uwais
    Individual (14 offsprings)
    Officer
    icon of calendar 2017-10-20 ~ 2023-08-23
    OF - Secretary → CIF 0
  • 3
    Dunn, Paul Howard
    Director born in May 1974
    Individual (10 offsprings)
    Officer
    icon of calendar 2015-06-18 ~ 2023-08-23
    OF - Director → CIF 0
    Mr Paul Howard Dunn
    Born in May 1974
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-16
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 4
    icon of addressUnit 5, 5 Blantyre Street, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    17,801,332 GBP2024-03-31
    Person with significant control
    2023-08-16 ~ 2023-08-21
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

IREVOLUTION GROUP LIMITED

Previous name
EXTRA247 LIMITED - 2020-03-04
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
87,338 GBP2024-03-31
3,740,156 GBP2023-03-31
Debtors
2,714,523 GBP2024-03-31
31,807 GBP2023-03-31
Cash at bank and in hand
151,129 GBP2024-03-31
0 GBP2023-03-31
Current Assets
2,865,652 GBP2024-03-31
31,807 GBP2023-03-31
Net Current Assets/Liabilities
2,111,143 GBP2024-03-31
-1,340,243 GBP2023-03-31
Total Assets Less Current Liabilities
2,198,481 GBP2024-03-31
2,399,913 GBP2023-03-31
Creditors
Non-current, Amounts falling due after one year
-1,774,176 GBP2024-03-31
Net Assets/Liabilities
424,305 GBP2024-03-31
313,239 GBP2023-03-31
Equity
Called up share capital
1,098 GBP2024-03-31
1,000 GBP2023-03-31
Retained earnings (accumulated losses)
423,207 GBP2024-03-31
312,239 GBP2023-03-31
Equity
424,305 GBP2024-03-31
313,239 GBP2023-03-31
Average Number of Employees
82023-04-01 ~ 2024-03-31
32022-04-01 ~ 2023-03-31
Investments in group undertakings and participating interests
87,338 GBP2024-03-31
3,740,156 GBP2023-03-31
Amount of corporation tax that is recoverable
Current
1,688 GBP2024-03-31
0 GBP2023-03-31
Other Debtors
Amounts falling due within one year
2,712,835 GBP2024-03-31
31,807 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
2,714,523 GBP2024-03-31
31,807 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
312,500 GBP2024-03-31
724,956 GBP2023-03-31
Amounts owed to group undertakings
Current
404,753 GBP2024-03-31
628,269 GBP2023-03-31
Corporation Tax Payable
Current
1,688 GBP2024-03-31
0 GBP2023-03-31
Other Taxation & Social Security Payable
Current
15,251 GBP2024-03-31
0 GBP2023-03-31
Other Creditors
Current
20,317 GBP2024-03-31
18,825 GBP2023-03-31
Creditors
Current
754,509 GBP2024-03-31
1,372,050 GBP2023-03-31
Bank Borrowings/Overdrafts
Non-current
1,774,176 GBP2024-03-31
2,086,674 GBP2023-03-31
Equity
Called up share capital
1,098 GBP2024-03-31
1,000 GBP2023-03-31

Related profiles found in government register
  • IREVOLUTION GROUP LIMITED
    Info
    EXTRA247 LIMITED - 2020-03-04
    Registered number 09645827
    icon of addressFirst Floor Waterside House Wearfield, Sunderland Enterprise Park, Sunderland SR5 2TZ
    PRIVATE LIMITED COMPANY incorporated on 2015-06-18 (10 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-16
    CIF 0
  • EXTRA247 LIMITED
    S
    Registered number 09645827
    icon of address45-51, Chorley New Road, Bolton, United Kingdom, BL1 4QR
    UNITED KINGDOM
    CIF 1
  • IREVOLUTION GROUP LIMITED
    S
    Registered number missing
    icon of addressUnit 5/6 Citygate, 5 Blantyre Street, Manchester, England, M15 4JJ
    Private Limited Company
    CIF 2
  • IREVOLUTION GROUP LIMITED
    S
    Registered number 09645827
    icon of addressFirst Floor, Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, England, SR5 2TZ
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of addressFirst Floor, Waterside House Wearfield, Sunderland Enterprise Park, Sunderland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    544 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of address11 High Street, Biddulph, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,905 GBP2019-06-28
    Person with significant control
    icon of calendar 2019-06-28 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 3
    IREVOLUTION CLAIMS LIMITED - 2022-11-30
    icon of addressFirst Floor Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    15,257 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-09-22 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 4
    IREVOLUTION EXTRA LIMITED - 2023-10-18
    icon of addressFirst Floor Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,447 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-10-19 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 5
    LANCE BROKERS LIMITED - 2023-10-18
    icon of addressStok, 43-59 Prince's Street, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,560 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-07-17 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressWaterside House Wearfield, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressUnit 5 5 Blantyre Street, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 8
    icon of addressUnit 5/6 Citygate 5 Blantyre Street, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Cash at bank and in hand (Company account)
    100 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 9
    POLICY LINK LIMITED - 2023-10-18
    icon of addressFirst Floor Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-02-07 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressFirst Floor Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (3 parents)
    Equity (Company account)
    735,590 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of addressUnit 9 Decimus Park, Kingstanding Way, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    671,332 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2021-10-12 ~ 2023-08-17
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 2
    icon of addressMerchant House, 12 Merchant Court, Hebburn, Tyne & Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    -178,568 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-03-17 ~ 2024-12-06
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address7th Floor Corn Exchange, 55 Mark Lane, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    637,845 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-05-20 ~ 2025-04-01
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 4
    LANCE BROKERS LIMITED - 2023-10-18
    icon of addressStok, 43-59 Prince's Street, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,560 GBP2024-03-31
    Officer
    icon of calendar 2019-07-17 ~ 2019-07-18
    CIF 1 - Director → ME
  • 5
    FLASH QUOTE LIMITED - 2023-10-18
    icon of addressFirst Floor Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (3 parents)
    Equity (Company account)
    370,680 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-11-07 ~ 2021-01-01
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 13 - Right to appoint or remove directors OE
  • 6
    icon of addressFirst Floor Spode Works, Church Street, Stoke On Trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,321 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-06-03 ~ 2023-03-31
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 7
    icon of addressUnit 5 5 Blantyre Street, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-09-08 ~ 2023-04-20
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – More than 50% but less than 75% OE
    CIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    icon of addressUnit 5/6 Citygate 5 Blantyre Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,962,840 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-17
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors 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.