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 Anthony Bowker

    Related profiles found in government register
  • Mr Mark Anthony Bowker
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1010 Cambourne Business Park, Cambourne, Cambridge, CB23 6DP, England

      IIF 1
    • Advantage Business Centre, 132 - 134 Great Ancoats Street, Manchester, M4 6DE, England

      IIF 2
    • Suite 6 4th Floor Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 3
    • 1st Floor, Exchange Street, Stockport, SK3 0ET, England

      IIF 4
    • 1st Floor High Bank House, Exchange Street, Stockport, SK3 0ET, England

      IIF 5
    • 1st Floor Highbank House, Exchange Street, Stockport, SK3 0ET, England

      IIF 6 IIF 7
    • Exchange Street, First Floor , High Bank House, Stockport, SK3 0ET, United Kingdom

      IIF 8
    • Highbank House, 1st Floor, Exchange Street, Stockport, SK3 0ET, England

      IIF 9
  • Mr Mark Anthony Bowker
    British born in September 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 1st Floor High Bank House, Exchange Street, Stockport, SK3 0ET, England

      IIF 10
  • Bowker, Mark Anthony
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1010 Cambourne Business Park, Cambourne, Cambridge, CB23 6DP, England

      IIF 11
    • 1st Floor, Exchange Street, Stockport, SK3 0ET, England

      IIF 12
    • 1st Floor High Bank House, Exchange Street, Stockport, SK3 0ET, England

      IIF 13
    • 1st Floor Highbank House, Exchange Street, Stockport, SK3 0ET, England

      IIF 14 IIF 15 IIF 16
    • Exchange Street, First Floor , High Bank House, Stockport, SK3 0ET, United Kingdom

      IIF 17
  • Bowker, Mark Anthony
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd, Floor, Dale House Tiviot Dale, Stockport, Cheshire, SK1 1TB

      IIF 18
  • Bowker, Mark Anthony
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5300, Lakeside, Cheadle, SK8 3GP, England

      IIF 19
    • Suite 6 4th Floor Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 20
    • 24, Handforth Road, Wilmslow, Cheshire, SK9 2LU, United Kingdom

      IIF 21 IIF 22
  • Bowker, Mark Anthony
    British manager born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Handforth Road, Wilmslow, Cheshire, SK9 2LU, United Kingdom

      IIF 23
  • Bowker, Mark Anthony
    British managing director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd, Floor, Dale House Tiviot Dale, Stockport, Cheshire, SK1 1TA, United Kingdom

      IIF 24
    • 24, Handforth Road, Wilmslow, Cheshire, SK9 2LU, United Kingdom

      IIF 25
  • Bowker, Mark Anthony
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Exchange Street, Stockport, SK3 0ET, England

      IIF 26
  • Bowker, Mark Anthony
    British born in September 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 1st Floor High Bank House, Exchange Street, Stockport, SK3 0ET, England

      IIF 27
  • Bowker, Mark Anthony
    British manager born in September 1971

    Registered addresses and corresponding companies
    • 9 Chadvil Road, Cheadle, Cheshire, SK8 1NX

      IIF 28
  • Bowker, Mark Anthony

    Registered addresses and corresponding companies
    • 9 Chadvil Road, Cheadle, Cheshire, SK8 1NX

      IIF 29
    • Exchange Street, First Floor , High Bank House, Stockport, SK3 0ET, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 10
  • 1
    AFAB TECHNOLOGIES LIMITED
    - now 12724625
    FINTECH MONEY LIMITED
    - 2021-01-26 12724625
    Suite 1 5th Floor Universal Square, Devonshire Street North, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2020-07-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-07-07 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    CLOUD DOCUMENT HOSTING LIMITED
    - now 06972037
    CLEVERLAW LIMITED
    - 2020-08-21 06972037
    ON-LINE LEGAL DOCUMENTS LIMITED
    - 2020-07-30 06972037
    SATATEL COMMUNICATIONS LIMITED
    - 2016-08-12 06972037
    Highbank House 1st Floor, Exchange Street, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -626,512 GBP2024-06-30
    Officer
    2009-07-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 3
    ESPRIT CLINICS LIMITED
    - now 04023986
    CAMBRIDGE BIOTECHNOLOGIES LIMITED
    - 2018-12-07 04023986
    VALOUR RETAIL LIMITED
    - 2018-06-14 04023986
    VALOUR MONEY LIMITED
    - 2016-06-14 04023986
    A.T.O.T. HOLDINGS LIMITED
    - 2013-04-02 04023986
    1st Floor Exchange Street, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,390 GBP2024-06-30
    Officer
    2006-04-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    RE-FI UK LIMITED
    13601891
    Exchange Street, First Floor , High Bank House, Stockport, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2025-06-30
    Officer
    2021-09-03 ~ now
    IIF 17 - Director → ME
    2021-09-03 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2021-09-03 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    SAVVY FINANCE SPV LIMITED
    - now 12137204
    VALOUR FINANCE SPV LIMITED
    - 2023-02-15 12137204
    1st Floor Exchange Street, Stockport, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2025-06-30
    Officer
    2019-08-02 ~ now
    IIF 26 - Director → ME
  • 6
    SAVVY HOLDINGS GROUP LIMITED
    - now 06048737
    SAVVY FINANCE GROUP LIMITED
    - 2025-07-08 06048737
    SAVVY FINANCE GROUP PLC
    - 2024-08-02 06048737
    VALOUR GROUP (UK) PLC
    - 2023-02-15 06048737
    VALOUR GROUP (UK) LIMITED
    - 2016-08-12 06048737
    VALOUR FINANCE GROUP LIMITED
    - 2016-07-07 06048737
    1st Floor High Bank House, Exchange Street, Stockport, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -48,902 GBP2024-08-31
    Officer
    2007-01-11 ~ now
    IIF 27 - Director → ME
  • 7
    SAVVY LENDER SERVICES LIMITED
    - now 09297557
    VALOUR LIMITED
    - 2023-02-15 09297557
    1st Floor Highbank House, Exchange Street, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,695 GBP2024-06-30
    Officer
    2014-11-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    SRC EUROPE LIMITED
    - now 08279106
    MONEY PEOPLE LIMITED
    - 2019-06-25 08279106
    DEBT CLEVER LIMITED - 2017-08-22
    ALEXANDER WEIR LIMITED - 2014-08-29
    1010 Cambourne Business Park Cambourne, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -121,437 GBP2024-06-30
    Officer
    2019-04-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    VALOUR COLLECTIONS LIMITED
    06773879
    1st Floor Highbank House, Exchange Street, Stockport, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-06-30
    Officer
    2008-12-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    VALOUR FINANCE LIMITED
    06034431
    1st Floor High Bank House, Exchange Street, Stockport, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    640,506 GBP2024-06-30
    Officer
    2019-12-02 ~ now
    IIF 13 - Director → ME
Ceased 9
  • 1
    DEBT CLEVER FINANCIAL MANAGEMENT LIMITED
    - now 05676067
    VALOUR FINANCIAL MANAGEMENT LIMITED
    - 2016-07-15 05676067
    VENTURES IN FINANCE LTD
    - 2013-02-26 05676067
    BOWKER ENGINEERING LIMITED
    - 2006-09-12 05676067
    4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2006-01-16 ~ 2016-10-17
    IIF 25 - Director → ME
  • 2
    ESPRIT CLINICS LIMITED - now
    CAMBRIDGE BIOTECHNOLOGIES LIMITED - 2018-12-07
    VALOUR RETAIL LIMITED - 2018-06-14
    VALOUR MONEY LIMITED - 2016-06-14
    A.T.O.T. HOLDINGS LIMITED
    - 2013-04-02 04023986
    1st Floor Exchange Street, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,390 GBP2024-06-30
    Officer
    2000-06-29 ~ 2005-09-21
    IIF 28 - Director → ME
    2003-11-04 ~ 2006-04-05
    IIF 29 - Secretary → ME
  • 3
    LEADS WAREHOUSE LIMITED
    06564434
    3rd Floor, Dale House Tiviot Dale, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2008-04-14 ~ 2010-07-01
    IIF 24 - Director → ME
  • 4
    MHS MARKETING 17 LIMITED - now
    MONEY HOTSHOT LIMITED
    - 2017-02-28 03930184
    F.I.S. HOLDINGS LIMITED
    - 2015-06-17 03930184
    FULL INTERNET SOLUTIONS LIMITED
    - 2002-10-03 03930184
    WWW.NURSERY DIRECT.CO.UK LIMITED
    - 2001-02-02 03930184
    2nd Floor 20 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2000-02-21 ~ 2017-02-09
    IIF 23 - Director → ME
  • 5
    SAVVY HOLDINGS GROUP LIMITED
    - now 06048737
    SAVVY FINANCE GROUP LIMITED
    - 2025-07-08 06048737
    SAVVY FINANCE GROUP PLC
    - 2024-08-02 06048737
    VALOUR GROUP (UK) PLC
    - 2023-02-15 06048737
    VALOUR GROUP (UK) LIMITED
    - 2016-08-12 06048737
    VALOUR FINANCE GROUP LIMITED
    - 2016-07-07 06048737
    1st Floor High Bank House, Exchange Street, Stockport, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -48,902 GBP2024-08-31
    Person with significant control
    2016-06-30 ~ 2025-10-31
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 6
    SRC EUROPE LIMITED - now
    MONEY PEOPLE LIMITED
    - 2019-06-25 08279106
    DEBT CLEVER LIMITED
    - 2017-08-22 08279106
    ALEXANDER WEIR LIMITED
    - 2014-08-29 08279106
    1010 Cambourne Business Park Cambourne, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -121,437 GBP2024-06-30
    Officer
    2014-07-10 ~ 2018-04-09
    IIF 19 - Director → ME
  • 7
    STRESS FREE MARKETING LIMITED
    - now 06034440
    BEST 4 LOANS LIMITED
    - 2016-07-05 06034440
    7th Floor Ship Canal House, 98 King Street, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2006-12-20 ~ 2016-07-06
    IIF 21 - Director → ME
  • 8
    THE CLAIM PEOPLE LIMITED
    06896303
    Suite 4c, Manchester International Office Centre Styal Road, Wythenshawe, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    107,433 GBP2016-06-30
    Officer
    2010-09-24 ~ 2017-01-09
    IIF 18 - Director → ME
    Person with significant control
    2016-06-30 ~ 2017-04-27
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    VALOUR FINANCE LIMITED
    06034431
    1st Floor High Bank House, Exchange Street, Stockport, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    640,506 GBP2024-06-30
    Officer
    2006-12-20 ~ 2016-09-29
    IIF 22 - Director → ME
    Person with significant control
    2016-06-30 ~ 2016-06-30
    IIF 5 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.