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 Alan Pearson

    Related profiles found in government register
  • Mr Mark Alan Pearson
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 24, Le Simona, 54 Boulevard Du Jardin, ., ., GIR 0AA, Monaco

      IIF 1
    • Hope Cottage, ., Draycott, Shropshire, WV5 7EA, United Kingdom

      IIF 2
  • Mr Mark Alan Pearson
    British born in April 1980

    Resident in Monaco

    Registered addresses and corresponding companies
    • Level 1, Devonshire House, Mayfair Place, London, W1J 8AJ, England

      IIF 3
    • 54, Boulevard Du Jardin Exotique, Monaco, Monaco, 98000, Monaco

      IIF 4
    • Le Simona, Apartment 24, 54 Boulevard Du Jardin Exotique, Monaco, Monaco

      IIF 5
    • 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 6 IIF 7
    • Rumjungle, Heath Ride, Finchampstead, Wokingham, Berkshire, RG40 3QJ

      IIF 8
  • Pearson, Mark Alan
    British company director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Kenley Lane, Kenley, Surrey, CR8 5ED, United Kingdom

      IIF 9
  • Pearson, Mark Alan
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 24, Le Simona, 54 Boulevard Du Jardin, ., ., GIR 0AA, Monaco

      IIF 10 IIF 11
    • 15, Briery Close, Great Oakley, Corby, Northamptonshire, NN18 8JG, United Kingdom

      IIF 12
    • 115, Peebles Court, 21 Whitestone Way, Croydon, Surrey, CR0 4WL, England

      IIF 13
    • 65, Kenley Lane, Kenley, Surrey, CR8 5ED, United Kingdom

      IIF 14 IIF 15 IIF 16
    • 1, Westferry Circus, London, E14 4HD, England

      IIF 20
    • 1st Floor, The Bloomsbury Building, 1st Floor, The Bloomsbury Building, 10 Bloomsbury Way, London, WC1A 2SL, England

      IIF 21
    • The Clove Building, 4 Maguire Street, Butlers Wharf, London, SE1 2NQ, United Kingdom

      IIF 22 IIF 23
  • Pearson, Mark Alan
    British director ceo born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edmund House, 27 St James's Road, Dudley, West Midlands, DY1 3JD, Uk

      IIF 24
  • Pearson, Mark Alan
    British none born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Kenley Lane, Kenley, Surrey, CR8 5ED, United Kingdom

      IIF 25
  • Mr Mark Pearson
    British born in April 1980

    Resident in Monaco

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

      IIF 26
  • Mr Mark Pearson
    British born in April 1980

    Resident in France

    Registered addresses and corresponding companies
    • 1st Floor, The Bloomsbury Building, 1st Floor, The Bloomsbury Building, 10 Bloomsbury Way, London, WC1A 2SL, England

      IIF 27
  • Pearson, Mark Alan
    born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Kenley Lane, Kenley, Surrey, CR8 5ED, United Kingdom

      IIF 28
  • Pearson, Mark Alan
    British entrepreneur born in April 1980

    Resident in Britain

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

      IIF 29
  • Pearson, Mark Alan
    British co director born in April 1980

    Resident in Monaco

    Registered addresses and corresponding companies
    • C/o Geniac Limited, 30 Finsbury Square, London, EC2A 1AG, United Kingdom

      IIF 30
  • Pearson, Mark Alan
    British company director born in April 1980

    Resident in Monaco

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 31
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
    • 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 33
    • Level 1, Devonshire House, Mayfair Place, London, W1J 8AJ, England

      IIF 34
    • 54, 54 Boulevard Du Jardin Exotique, Monaco, 98000, Monaco

      IIF 35
    • 54, Boulevard Du Jardin Exotique, Monaco, Monaco, 98000, Monaco

      IIF 36
  • Pearson, Mark Alan
    British director born in April 1980

    Resident in Monaco

    Registered addresses and corresponding companies
    • C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

      IIF 37
    • Sapphire House, Albion Mills, Albion Road, Greengates, Bradford, West Yorkshire, BD10 9TQ

      IIF 38
    • Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 39
    • Wework, Fuel Ventures, 145 City Road, Hoxton, London, EC1V 1AZ, England

      IIF 40
    • Room 1 Oriel House, 53a Elm Road, Leigh-on-sea, Essex, SS9 1SP, England

      IIF 41
    • 1 Derry Street, Third Floor, Derry Street, London, W8 5HY, England

      IIF 42
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43 IIF 44
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 45
    • 3rd Floor, One Derry Street, London, W8 5HY, England

      IIF 46
    • 3rd Floor Suite, 207 Regent Street, London, W1B 3HH, England

      IIF 47
    • 3rd Floor Suite, 207 Regent Street, London, W1B3HH, England

      IIF 48 IIF 49 IIF 50
    • 40, Islington High Street, London, N1 8XB, England

      IIF 51
    • 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 52
    • 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 53
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 54
    • Office 4, 219, Kensington High Street, London, W8 6BD, England

      IIF 55
    • Rocketspace, Islington High Street, London, N1 8EQ, England

      IIF 56
    • C/o Opus Resturcutring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 57
    • 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 58 IIF 59
  • Pearson, Mark Alan
    British entrepreneur born in April 1980

    Resident in Monaco

    Registered addresses and corresponding companies
    • Fuel Ventures, 145 City Road, Hoxton, London, EC1V 1AZ, England

      IIF 60
  • Pearson, Mark Alan
    British investor born in April 1980

    Resident in Monaco

    Registered addresses and corresponding companies
    • Begbies Traynor Central Llp, One Temple Row 8th Floor, Birmingham, West Midlands, B2 5LG

      IIF 61
    • 124, City Road, London, EC1V 2NX, England

      IIF 62 IIF 63
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 64
    • 22, Upper Ground, London, SE1 9PD, England

      IIF 65
    • Fuel Ventures Limited, 40, Islington High Street, London, N1 8XB, England

      IIF 66
    • Fuel Ventures, Rocketspace, 40 Islington High Street, London, N1 8XB, England

      IIF 67
  • Pearson, Mark Alan
    British investor director born in April 1980

    Resident in Monaco

    Registered addresses and corresponding companies
    • 54 Boulevard Du Jardin Exotique, Apt 24, Le Simona, 54 Boulevard Du Jardin Exotique, Monaco, 98000, Monaco

      IIF 68
  • Pearson, Mark Alan
    British vc founding partner born in April 1980

    Resident in Monaco

    Registered addresses and corresponding companies
    • 424 Margate Road, Westwood, Ramsgate, Kent, Margate Road, Ramsgate, CT12 6SJ, England

      IIF 69
  • Pearson, Mark Alan
    British venture capitalist born in April 1980

    Resident in Monaco

    Registered addresses and corresponding companies
    • Level 39, One Canada Square, Canary Wharf, London, E14 5AB, England

      IIF 70
  • Pearson, Mark
    British director born in April 1980

    Resident in Monaco

    Registered addresses and corresponding companies
    • 424 Margate Road, Ramsgate, Kent, CT12 6SJ, England

      IIF 71
  • Pearson, Mark
    British investor director born in April 1980

    Resident in Monaco

    Registered addresses and corresponding companies
    • Fuel Ventures Ltd 40, Islington High Street, London, N1 8XB, United Kingdom

      IIF 72
  • Pearson, Mark Alan
    British company director born in April 1980

    Resident in Uk

    Registered addresses and corresponding companies
    • 21, The Gallop, Ballards Farm, South Croydon, Surrey, CR2 7LP

      IIF 73
  • Pearson, Mark Alan
    British director born in April 1980

    Resident in Malta

    Registered addresses and corresponding companies
    • Unit 2.05, 12-18, Hoxton Street, London, N1 6NG, United Kingdom

      IIF 74
  • Pearson, Mark
    British director born in November 1980

    Resident in Monaco

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, England

      IIF 75
child relation
Offspring entities and appointments
Active 43
  • 1
    ADIZIO LTD - 2014-01-27
    XPAND LOCAL LTD - 2013-02-14
    Begbies Traynor Central Llp, One Temple Row 8th Floor, Birmingham, West Midlands
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -506,289 GBP2018-12-31
    Officer
    2017-12-12 ~ now
    IIF 61 - director → ME
  • 2
    COURIER DIRECT LIMITED - 2024-07-15
    3rd Floor Suite, 207 Regent Street, London, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    416,304 GBP2024-03-31
    Officer
    2024-07-03 ~ now
    IIF 50 - director → ME
  • 3
    Geoffrey Martin & Co, 1 Westferry Circus, London, England
    Dissolved corporate (3 parents)
    Officer
    2011-05-06 ~ dissolved
    IIF 20 - director → ME
  • 4
    AUTOCHASEIT LIMITED - 2014-05-14
    124 City Road, London, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,026,828 GBP2023-12-31
    Officer
    2019-06-24 ~ now
    IIF 63 - director → ME
  • 5
    124 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-07-05 ~ now
    IIF 62 - director → ME
  • 6
    UNIPRIME TRADING LIMITED - 2009-08-03
    Sapphire House, Albion Mills Albion Road, Greengates, Bradford, West Yorkshire
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    564,690 GBP2024-03-31
    Officer
    2024-07-03 ~ now
    IIF 38 - director → ME
  • 7
    The Clove Building 4 Maguire Street, Butlers Wharf, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-12-10 ~ dissolved
    IIF 23 - director → ME
  • 8
    Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent
    Dissolved corporate (4 parents)
    Officer
    2012-05-10 ~ dissolved
    IIF 22 - director → ME
  • 9
    EMERGE OUTDOOR RENTALS LTD - 2014-12-19
    Unit 2 Chandos Business Centre, 87 Warwick Street, Leamington Spa, Warwickshire, England
    Corporate (4 parents)
    Equity (Company account)
    5,398 GBP2023-12-31
    Officer
    2015-11-05 ~ now
    IIF 46 - director → ME
  • 10
    128 City Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,409,208 GBP2023-03-31
    Officer
    2020-05-15 ~ now
    IIF 64 - director → ME
  • 11
    SEWPORT LTD - 2019-05-22
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,581,545 GBP2024-03-31
    Officer
    2020-12-04 ~ now
    IIF 68 - director → ME
  • 12
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Corporate (5 parents)
    Equity (Company account)
    -98,720 GBP2023-04-30
    Officer
    2018-01-29 ~ now
    IIF 39 - director → ME
  • 13
    STOCKVIEWS LTD - 2021-09-20
    Level 39 One Canada Square, Canary Wharf, London, England
    Corporate (4 parents)
    Officer
    2019-07-17 ~ now
    IIF 70 - director → ME
  • 14
    7 Martins Drive, Hertford, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-03 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2021-12-03 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 15
    424 Margate Road Westwood, Ramsgate, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    -2,858,656 GBP2024-04-30
    Officer
    2015-04-10 ~ now
    IIF 58 - director → ME
    Person with significant control
    2017-04-10 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 16
    424 Margate Road Westwood, Ramsgate, Kent, England
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -6,244,606 GBP2023-12-31
    Officer
    2013-12-19 ~ now
    IIF 59 - director → ME
    Person with significant control
    2016-12-19 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 17
    424 Margate Road, Ramsgate, Kent, England
    Corporate (3 parents)
    Person with significant control
    2024-01-24 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 18
    MANUFACTURING SOURCE LTD - 2019-05-10
    45 Vyner Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    4,290,315 GBP2023-08-31
    Officer
    2019-06-21 ~ now
    IIF 66 - director → ME
  • 19
    Resolve Advisory Limited 22, York Buildings, London
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    424,233 GBP2023-05-31
    Officer
    2020-02-17 ~ now
    IIF 60 - director → ME
  • 20
    SHIFT LOGISTICS LTD. - 2024-04-09
    JLF MOVING SOLUTIONS LIMITED - 2023-05-24
    C/o Opus Resturcutring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Corporate (4 parents)
    Equity (Company account)
    -419,201 GBP2023-03-30
    Officer
    2024-07-03 ~ now
    IIF 57 - director → ME
  • 21
    3rd Floor Suite, 207 Regent Street, London, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    48,172 GBP2024-03-31
    Officer
    2024-07-03 ~ now
    IIF 47 - director → ME
  • 22
    4385, 10813586: Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2017-06-12 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Alpha Business Services, Edmund House, 27 St. James's Road, Dudley, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2011-06-14 ~ dissolved
    IIF 28 - llp-designated-member → ME
  • 24
    Alpha Business Services, Edmund House, 27 St James's Road, Dudley, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2011-12-16 ~ dissolved
    IIF 24 - director → ME
  • 25
    C/o Alpha Business Services, Hope Cottage, Draycott, Wolverhampton
    Dissolved corporate (1 parent)
    Equity (Company account)
    406,855 GBP2018-10-31
    Officer
    2008-10-28 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 26
    C/o Alpha Business Services, Hope Cottage, Draycott, Shropshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,104 GBP2017-03-31
    Officer
    2012-03-01 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 27
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    7,799,622 GBP2023-01-31
    Officer
    2018-01-29 ~ now
    IIF 51 - director → ME
  • 28
    Rumjungle Heath Ride, Finchampstead, Wokingham, Berkshire
    Corporate (2 parents)
    Equity (Company account)
    163 GBP2023-02-28
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 29
    85 Great Portland Street, Firt Floor, London
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -44,477 GBP2023-03-31
    Officer
    2019-01-28 ~ now
    IIF 53 - director → ME
  • 30
    Wellesley House Duke Of Wellington Avenue, Royal Arsenal, London, England
    Corporate (4 parents)
    Equity (Company account)
    64,594 GBP2023-07-31
    Officer
    2018-09-27 ~ now
    IIF 40 - director → ME
  • 31
    Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2025-04-11 ~ now
    IIF 69 - director → ME
  • 32
    124 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    380,504 GBP2024-06-30
    Officer
    2016-09-23 ~ now
    IIF 45 - director → ME
  • 33
    SHIFT GROUP LTD - 2024-03-18
    ITTECHNA LIMITED - 2018-01-02
    Opus Restructuring Llp, 1 Radian Court, Knowlhill
    Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    -6,292,581 GBP2021-04-01 ~ 2022-03-31
    Officer
    2017-12-16 ~ now
    IIF 29 - director → ME
  • 34
    3rd Floor Suite, 207 Regent Street, London, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    2024-07-03 ~ now
    IIF 48 - director → ME
  • 35
    3rd Floor Suite, 207 Regent Street, London, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-07-03 ~ now
    IIF 49 - director → ME
  • 36
    1st Floor, The Bloomsbury Building 1st Floor, The Bloomsbury Building, 10 Bloomsbury Way, London, England
    Corporate (3 parents)
    Equity (Company account)
    -284,673 GBP2023-09-30
    Officer
    2013-09-03 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Has significant influence or controlOE
  • 37
    C/o Alpha Business Services, Hope Cottage, Draycott, Wolverhampton, England
    Dissolved corporate (2 parents)
    Officer
    2012-08-07 ~ dissolved
    IIF 14 - director → ME
  • 38
    483 Green Lanes, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-09-16 ~ dissolved
    IIF 75 - director → ME
  • 39
    115 Peebles Court, 21 Whitestone Way, Croydon, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2012-03-01 ~ dissolved
    IIF 13 - director → ME
  • 40
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Corporate (2 parents)
    Officer
    2017-03-11 ~ now
    IIF 37 - director → ME
  • 41
    167-169 Great Portland Street, Fifth Floor, London, England
    Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    145,128 GBP2016-06-30
    Officer
    2020-02-03 ~ now
    IIF 31 - director → ME
  • 42
    86-90 Paul Street, London, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -1,153,320 GBP2024-07-31
    Officer
    2015-08-01 ~ now
    IIF 32 - director → ME
  • 43
    86-90 Paul Street, London, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2024-07-03 ~ now
    IIF 54 - director → ME
Ceased 23
  • 1
    Flat 2 205, Wendover Road, Staines, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2008-12-02 ~ 2009-02-27
    IIF 73 - director → ME
  • 2
    THE MOOT GROUP LTD - 2024-01-24
    MOOT HOLDINGS LTD - 2019-11-07
    Moot Stafford Enterprise Park, Beaconside Business Village, Weston Road, Stafford, England
    Corporate (1 parent)
    Equity (Company account)
    1,798,408 GBP2020-12-31
    Officer
    2019-10-10 ~ 2023-10-18
    IIF 72 - director → ME
  • 3
    25 Farringdon Street, 6th Floor, London, England
    Corporate (6 parents)
    Equity (Company account)
    3,626,695 GBP2022-12-31
    Officer
    2019-06-21 ~ 2024-11-06
    IIF 35 - director → ME
  • 4
    6th Floor One London Wall, London, United Kingdom
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -3,496,000 GBP2023-12-31
    Officer
    2016-01-27 ~ 2020-09-22
    IIF 43 - director → ME
  • 5
    Wsm, Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,890,831 GBP2023-12-31
    Officer
    2019-01-14 ~ 2022-10-01
    IIF 56 - director → ME
  • 6
    PICK EVENT LTD - 2016-12-20
    71-75 Shelton Street Shelton Street, 71-75, London, England
    Corporate (1 parent)
    Equity (Company account)
    582,319 GBP2023-12-31
    Officer
    2016-09-02 ~ 2024-10-31
    IIF 44 - director → ME
  • 7
    424 Margate Road, Ramsgate, Kent, England
    Corporate (3 parents)
    Officer
    2024-01-24 ~ 2025-02-17
    IIF 71 - director → ME
  • 8
    YELLO GAMES LTD - 2020-08-14
    Room 1 Oriel House, 53a Elm Road, Leigh-on-sea, Essex, England
    Dissolved corporate (1 parent, 5 offsprings)
    Net Assets/Liabilities (Company account)
    -81,725 GBP2022-06-30
    Officer
    2019-12-18 ~ 2024-10-10
    IIF 41 - director → ME
  • 9
    5 New Street Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-26 ~ 2016-09-21
    IIF 52 - director → ME
  • 10
    5 New Street Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-05 ~ 2016-09-21
    IIF 33 - director → ME
  • 11
    WAKECO (406) LIMITED - 2009-10-16
    Imperial House Imperial Way, Coedkernew, Newport, Wales
    Dissolved corporate (4 parents)
    Officer
    2011-10-14 ~ 2014-06-26
    IIF 18 - director → ME
  • 12
    MARKCO MEDIA LTD - 2014-08-05
    C/o Alpha Business Services, Hope Cottage, Draycott, Shropshire, United Kingdom
    Dissolved corporate (1 offspring)
    Current Assets (Company account)
    38,038 GBP2015-07-31
    Officer
    2007-07-30 ~ 2016-11-01
    IIF 16 - director → ME
  • 13
    Rumjungle Heath Ride, Finchampstead, Wokingham, Berkshire
    Corporate (2 parents)
    Equity (Company account)
    163 GBP2023-02-28
    Officer
    2011-03-14 ~ 2018-11-18
    IIF 15 - director → ME
  • 14
    Judd House, 18-29 Mora Street, London, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    127,721,812 GBP2022-12-31
    Officer
    2013-10-25 ~ 2017-11-20
    IIF 17 - director → ME
    2012-08-08 ~ 2013-10-25
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-09-06
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    9 Pullman Court, Great Western Road, Gloucester, Gloucestershire, England
    Corporate (2 parents)
    Equity (Company account)
    -15,109 GBP2023-02-28
    Officer
    2008-02-18 ~ 2014-09-17
    IIF 19 - director → ME
  • 16
    THE VOUCHER MARKET LIMITED - 2023-03-23
    1st Floor One Suffolk Way, Sevenoaks, Kent, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    9,251,435 GBP2023-12-31
    Officer
    2016-10-21 ~ 2019-04-05
    IIF 42 - director → ME
  • 17
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    10,327 GBP2023-03-31
    Officer
    2018-01-08 ~ 2022-07-22
    IIF 30 - director → ME
  • 18
    KJM (EUROPEAN) LTD - 2013-09-11
    Unit 2 A1 Business Park, Knottingley Road, Knottingley, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -208,454 GBP2024-03-31
    Officer
    2024-07-03 ~ 2024-09-30
    IIF 55 - director → ME
  • 19
    4 Callaghan Square, Cardiff, Wales
    Dissolved corporate (5 parents, 4 offsprings)
    Officer
    2014-05-23 ~ 2014-06-26
    IIF 9 - director → ME
  • 20
    Suite 3 Regency House, 91 Western Road, Brighton
    Corporate (3 parents)
    Profit/Loss (Company account)
    -1,786,264 GBP2023-03-01 ~ 2024-02-28
    Officer
    2018-04-01 ~ 2022-06-28
    IIF 65 - director → ME
  • 21
    TUTORS INC LIMITED - 2011-09-28
    A D TUTORS LIMITED - 2011-08-24
    C/o Mulberry & Co Eastgate House, Dogflud Way, Farnham, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    -277,860 GBP2023-12-31
    Officer
    2019-04-08 ~ 2022-11-01
    IIF 67 - director → ME
  • 22
    VOLT TECHNOLOGIES LTD - 2022-07-14
    42 Berners Street, London, United Kingdom
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,243,046 GBP2021-08-31
    Officer
    2020-01-02 ~ 2023-06-21
    IIF 74 - director → ME
  • 23
    31st Floor 40 Bank Street, London
    Dissolved corporate (3 parents)
    Officer
    2010-04-12 ~ 2014-06-26
    IIF 25 - 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.