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 Alexander Epstein

    Related profiles found in government register
  • Mr Mark Alexander Epstein
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bkps Limited, Upper Floor, 74 High Street, Swadlincote, Derbyshire, DE11 8HS, United Kingdom

      IIF 1
    • icon of address 2, Warren Road, Blue Cedars, Banstead, Surrey, SM7 1NT, United Kingdom

      IIF 2
    • icon of address 125, Wood Street, London, EC2V 7AW, England

      IIF 3
    • icon of address 267, Haydons Road, London, SW19 8TY, England

      IIF 4 IIF 5
    • icon of address 267, Haydons Road, London, SW19 8TY, United Kingdom

      IIF 6 IIF 7
    • icon of address 40, Underwood Street, London, N1 7JQ, England

      IIF 8
  • Epstein, Mark Alexander
    British business consultant born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 267, Haydons Road, London, SW19 8TY, United Kingdom

      IIF 9
  • Epstein, Mark Alexander
    British chief executive and director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hay Hill, London, W1J 8NR, England

      IIF 10
    • icon of address 125, Wood Street, London, EC2V 7AW, United Kingdom

      IIF 11
  • Epstein, Mark Alexander
    British company director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 267, Haydons Road, London, SW19 8TY, United Kingdom

      IIF 12
  • Epstein, Mark Alexander
    British it consultant born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Warren Road, Blue Cedars, Banstead, Surrey, SM7 1NT, United Kingdom

      IIF 13
    • icon of address 125, Wood Street, London, EC2V 7AW, England

      IIF 14
    • icon of address 267, Haydons Road, London, SW19 8TY, England

      IIF 15
  • Epstein, Mark Alexander
    British consultant born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 267, Haydons Road, London, SW19 8TY, England

      IIF 16
  • Epstein, Mark Alexander
    British chief executive born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rama Uthayanan, 53 Chocolate Studios, 7 Shepherdess Place, London, N1 7LJ, England

      IIF 17
    • icon of address Unit 53 Chocolate Studios, 7 Shepherdess Place, London, N1 7LJ, England

      IIF 18
  • Epstein, Mark Alexander
    British chief executive officer born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Underwood Street, London, London, N1 7JQ, United Kingdom

      IIF 19
  • Epstein, Mark Alexander
    British company director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Underwood Street, London, N1 7JQ, United Kingdom

      IIF 20
  • Epstein, Mark Alexander
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Chelmsford Road, London, E18 2PW, United Kingdom

      IIF 21 IIF 22
    • icon of address 40, Underwood Street, London, N1 7JQ, United Kingdom

      IIF 23 IIF 24
  • Epstein, Mark Alexander
    British director ceo born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Epstein, Mark Alexander
    British none born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Chelmsford Road, London, E18 2PW

      IIF 28
    • icon of address 40, Underwood Street, London, N1 7JQ

      IIF 29
  • Epstein, Mark
    British

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 267 Haydons Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 267 Haydons Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    9,330 GBP2024-07-31
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 267 Haydons Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ 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
  • 4
    icon of address 267 Haydons Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    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
  • 5
    icon of address 125 Wood Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -695,227 GBP2024-06-30
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    MOBILE STREAMS LIMITED - 2006-02-01
    MOBILE LIFESTREAMS LIMITED - 2001-07-16
    icon of address 125 Wood Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address 2 Warren Road, Blue Cedars, Banstead, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ 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
  • 8
    icon of address C/o Bkps Limited, Upper Floor, 74 High Street, Swadlincote, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13,793 GBP2019-11-30
    Officer
    icon of calendar 2013-05-29 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 9
    icon of address 125 Wood Street, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -894,489 GBP2024-06-30
    Officer
    icon of calendar 2020-02-15 ~ now
    IIF 11 - Director → ME
  • 10
    NEWINCCO 1360 LIMITED - 2015-06-29
    icon of address 40 Underwood Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-14 ~ dissolved
    IIF 20 - Director → ME
Ceased 11
  • 1
    NEWINCCO 1169 LIMITED - 2012-09-14
    icon of address Unit 53 Chocolate Studios, 7 Shepherdess Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-08 ~ 2017-08-31
    IIF 18 - Director → ME
  • 2
    NEWINCCO 1204 LIMITED - 2012-09-13
    icon of address Rama Uthayanan 53 Chocolate Studios, 7 Shepherdess Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-19 ~ 2017-08-31
    IIF 21 - Director → ME
  • 3
    icon of address 267 Haydons Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    249,143 GBP2020-08-31
    Officer
    icon of calendar 2011-02-15 ~ 2015-04-30
    IIF 25 - Director → ME
    icon of calendar 2011-02-15 ~ 2015-04-30
    IIF 30 - Secretary → ME
  • 4
    icon of address 267 Haydons Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -482,902 GBP2020-08-31
    Officer
    icon of calendar 2011-02-15 ~ 2015-04-30
    IIF 27 - Director → ME
    icon of calendar 2011-02-15 ~ 2015-04-30
    IIF 31 - Secretary → ME
  • 5
    icon of address 265 Haydons Road, Wimbledon, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-18 ~ 2015-02-01
    IIF 22 - Director → ME
  • 6
    icon of address 265 Haydons Road, South Wimbledon, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    162,398 GBP2016-04-30
    Officer
    icon of calendar 2011-02-15 ~ 2015-04-01
    IIF 26 - Director → ME
    icon of calendar 2011-02-15 ~ 2015-04-01
    IIF 32 - Secretary → ME
  • 7
    NEWINCCO 1370 LIMITED - 2015-07-17
    icon of address Rama Uthayanan 53 Chocolate Studios, 7 Shepherdess Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-17 ~ 2017-07-18
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2017-07-18
    IIF 8 - Right to appoint or remove directors OE
  • 8
    THE PEOPLES OPERATOR LIMITED - 2012-11-14
    NEWINCCO 1162 LIMITED - 2012-10-31
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2012-04-18 ~ 2017-07-18
    IIF 28 - Director → ME
  • 9
    THE PEOPLE'S OPERATOR LIMITED - 2014-11-04
    NEWINCCO 1304 LIMITED - 2014-11-04
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-29 ~ 2017-07-18
    IIF 23 - Director → ME
  • 10
    icon of address Rama Uthayanan, 7 Unit 52 , Chocolate Studios, Shepherdess Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-17 ~ 2017-07-18
    IIF 19 - Director → ME
  • 11
    NEWINCCO 1363 LIMITED - 2015-06-29
    icon of address Rama Uthayanan 53 Chocolate Studios, 7 Shepherdess Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-13 ~ 2017-07-18
    IIF 24 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.