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 Alan Boost

    Related profiles found in government register
  • Mr Mark Alan Boost
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167, Turners Hill, Cheshunt, Herts, EN8 9BH

      IIF 1
    • icon of address 207, Regent Street, (3rd Floor), London, W1B 3HH, England

      IIF 2
    • icon of address First Floor, 32-37 Cowper Street, London, EC2A 4AW, England

      IIF 3 IIF 4
    • icon of address Unit 13, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, United Kingdom

      IIF 5
    • icon of address Unit 13, Gateway 1000, Whittle Way, Stevenage, SG1 2FP, England

      IIF 6 IIF 7
    • icon of address Unit H Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, Herts, SG1 2FP

      IIF 8
    • icon of address Unit H, Gateway 1000, Whittle Way, Stevenage, Herts, SG1 2FP, England

      IIF 9
    • icon of address Unit H Gateway 1000, Whittle Way, Stevenage, SG1 2FP, England

      IIF 10 IIF 11 IIF 12
    • icon of address Unit H, Gateway 1000, Whittle Way, Stevenage, SG1 2FP, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Unit H, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP

      IIF 18 IIF 19
    • icon of address Unit H/j/k, Gateway 1000, Whittle Way, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 20
    • icon of address Units H/j/k Arlington Business Park, Gateway 1000, Whittle Way, Stevenage, Herts, SG1 2FP

      IIF 21
    • icon of address Acton House, Perdiswell Park, Worcester, WR3 7GD, England

      IIF 22
  • Mr Mark Alan Boost
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit H, Gateway 1000, Whittle Way, Stevenage, Herts, SG1 2FP, United Kingdom

      IIF 23
  • Boost, Mark Alan
    British company director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 2, Goldens Way, Goldings, Hertford, SG14 2WH, United Kingdom

      IIF 24
    • icon of address Apartment 2, Goldings Hall, Hertford, Hertfordshire, SG14 2WH, United Kingdom

      IIF 25
    • icon of address Devonshire House, 60 Goswell Road, London, EC1M 7AD, England

      IIF 26
    • icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT, England

      IIF 27
    • icon of address Building 15, Gateway 1000, Stevenage, Hertfordshire, SG1 2FP

      IIF 28
    • icon of address Unit H, Gateway 1000, Whittle Way, Stevenage, Herts, SG1 2FP, England

      IIF 29
    • icon of address Unit H, Gateway 1000, Whittle Way, Stevenage, SG1 2FP, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Unit H, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP

      IIF 33
  • Boost, Mark Alan
    British consultant born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 2, Goldings Hall, Hertford, Hertfordshire, SG14 2WH, United Kingdom

      IIF 34
    • icon of address Unit H, Gateway 1000, Whittle Way, Stevenage, SG1 2FP, England

      IIF 35
  • Boost, Mark Alan
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167, Turners Hill, Cheshunt, Herts, EN8 9BH

      IIF 36
    • icon of address 20, Grosvenor Place, London, SW1X 7HN, England

      IIF 37
    • icon of address First Floor, 32-37 Cowper Street, London, EC2A 4AW, England

      IIF 38 IIF 39
    • icon of address Unit 13, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, United Kingdom

      IIF 40
    • icon of address Unit H, Gateway 1000, Arlington Business Park, Stevenage, SG1 2FP, United Kingdom

      IIF 41
    • icon of address Unit H, Gateway 1000, Whittle Way, Stevenage, SG1 2FP, England

      IIF 42 IIF 43 IIF 44
    • icon of address Unit H, Gateway 1000, Whittle Way, Stevenage, SG1 2FP, United Kingdom

      IIF 46
  • Boost, Mark Alan
    British it born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 2, Goldings Hall, Hertford, Hertfordshire, SG14 2WH, United Kingdom

      IIF 47
    • icon of address Apartment 2, Goldings Hall, Hertford, Herts, SG14 2WH

      IIF 48 IIF 49
    • icon of address Unit H, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP

      IIF 50
  • Boost, Mark Alan
    British it consultant born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 2, Goldings Hall, Hertford, Herts, SG14 2WH, England

      IIF 51
  • Boost, Mark Alan
    British company director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit H, Gateway 1000, Whittle Way, Stevenage, Herts, SG1 2FP, United Kingdom

      IIF 52
  • Boost, Mark Alan
    born in August 1977

    Registered addresses and corresponding companies
    • icon of address Caerleon, Norris Grove, Broxbourne, EN10 7PL

      IIF 53
  • Boost, Mark

    Registered addresses and corresponding companies
    • icon of address Unit H, Gateway 1000, Whittle Way, Stevenage, Herts, SG1 2FP, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 20
  • 1
    CIVO LIMITED - 2019-04-09
    icon of address Units H/j/k Arlington Business Park Gateway 1000, Whittle Way, Stevenage, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2006-06-13 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit H Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    AI NETWORKS LIMITED - 2014-08-06
    icon of address Unit H, Gateway 1000 Whittle Way, Stevenage, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-11 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2014-04-11 ~ dissolved
    IIF 54 - Secretary → ME
  • 4
    icon of address Unit H Gateway 1000, Whittle Way, Stevenage, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-04 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-09-04 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address First Floor, 32-37 Cowper Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-23 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ now
    IIF 3 - Has significant influence or controlOE
  • 6
    ABSOLUTE DEVOPS LTD - 2019-04-09
    icon of address First Floor, 32-37 Cowper Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -5,454,710 GBP2024-04-30
    Officer
    icon of calendar 2015-04-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    NEW COMPANY A1B2C3 LIMITED - 2024-06-21
    icon of address Unit H Gateway 1000, Arlington Business Park, Stevenage, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 41 - Director → ME
  • 8
    icon of address Unit H Gateway 1000 Whittle Way, Stevenage, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit H Gateway 1000, Whittle Way, Stevenage, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 43 - Director → ME
  • 10
    DOMAINS AND HOSTINGS LIMITED - 2001-12-06
    icon of address Unit H Whittle Way, Arlington Business Park, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2001-11-06 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Building 15 Gateway 1000, Stevenage, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    144,042 GBP2024-12-31
    Officer
    icon of calendar 2019-03-25 ~ now
    IIF 28 - Director → ME
  • 12
    icon of address 167 Turners Hill, Cheshunt, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    502,814 GBP2024-12-31
    Officer
    icon of calendar 2018-12-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    MAROLA HUGHES INTERIORS LTD - 2024-01-06
    icon of address Unit 13 Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,625 GBP2024-08-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 40 - Director → ME
  • 14
    icon of address Unit H Gateway 1000 Whittle Way, Stevenage, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    DEFENSE.COM CYBER LIMITED - 2022-05-04
    icon of address Unit H Gateway 1000, Whittle Way, Stevenage, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 42 - Director → ME
  • 16
    icon of address Unit H, Gateway 1000, Whittle Way, Stevenage, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit H Whittle Way, Arlington Business Park, Stevenage, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2002-01-30 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit H Whittle Way, Arlington Business Park, Stevenage, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2009-03-04 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Unit H, Gateway 1000, Whittle Way, Stevenage, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,081,210 GBP2024-04-30
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    Company number 16791728
    Non-active corporate
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 39 - Director → ME
Ceased 12
  • 1
    BIO PARK INTERACTIVE LIMITED - 2014-08-06
    NORFOLK LOCAL ENTERPRISE PARTNERSHIP LTD - 2011-01-18
    icon of address 10 Exchange Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    223,020 GBP2020-09-30
    Officer
    icon of calendar 2011-07-06 ~ 2020-11-27
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-06
    IIF 23 - Has significant influence or control OE
  • 2
    icon of address 20 Grosvenor Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-17 ~ 2024-06-10
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ 2024-06-10
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    DEFENSE.COM CYBER LTD - 2023-06-07
    SERVERCHOICE LTD - 2022-05-04
    ADVANTAGE INTERACTIVE LIMITED - 2011-03-09
    icon of address 20 Grosvenor Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,875,754 GBP2021-04-30
    Officer
    icon of calendar 2005-06-28 ~ 2024-06-10
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2022-05-01 ~ 2024-02-13
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address Acton House, Perdiswell Park, Worcester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-11-04 ~ 2019-02-08
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-05
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 3 Colindale Technology Park, Colindeep Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2010-11-02 ~ 2015-06-12
    IIF 27 - Director → ME
  • 6
    DEFENSE.COM CYBER LTD - 2024-06-16
    BULLETPROOF CYBER LIMITED - 2023-06-07
    icon of address 20 Grosvenor Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2016-08-02 ~ 2024-06-10
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ 2018-04-30
    IIF 16 - Has significant influence or control OE
    icon of calendar 2018-10-05 ~ 2020-05-01
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 7
    icon of address 167 Turners Hill, Cheshunt, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-28 ~ 2004-04-30
    IIF 53 - LLP Designated Member → ME
  • 8
    ADVANTAGE INTERACTIVE LIMITED - 2005-06-24
    ADVANTAGE INTERACTIVE DESIGN LIMITED - 2003-01-24
    icon of address Acton House, Perdiswell Park, Worcester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 1999-11-18 ~ 2019-02-08
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-08
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 9
    icon of address 10 Exchange Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,004 GBP2020-06-30
    Officer
    icon of calendar 2017-06-27 ~ 2020-10-12
    IIF 25 - Director → ME
  • 10
    MAROLA HUGHES INTERIORS LTD - 2024-01-06
    icon of address Unit 13 Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,625 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-01 ~ 2022-10-01
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 11
    DEFENSE.COM CYBER LIMITED - 2022-05-04
    icon of address Unit H Gateway 1000, Whittle Way, Stevenage, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Person with significant control
    icon of calendar 2021-10-04 ~ 2022-05-01
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 12
    THOUGHTSPACE LTD - 2009-11-20
    icon of address 10 Exchange Square, London, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Profit/Loss (Company account)
    170,209 GBP2019-10-01 ~ 2020-09-30
    Officer
    icon of calendar 2019-07-31 ~ 2020-11-27
    IIF 26 - 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.