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

Leader, Mark John

    Related profiles found in government register
  • Leader, Mark John
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103 Whitby Street South, Hartlepool, TS24 7LH

      IIF 1
  • Leader, Mark John
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Whitby Street South, Hartlepool, TS24 7LH, England

      IIF 2 IIF 3
    • icon of address 103 Whitby Street South, Hartlepool, TS24 7LH, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address International House, 6, South Molton Street, Mayfair, London, W1K 5QF, England

      IIF 7
    • icon of address 2nd Floor, 16-26, Albert Road, Middlesbrough, Cleveland, TS1 1QA, England

      IIF 8 IIF 9 IIF 10
    • icon of address 2nd Floor, 16-26 Albert Road, Middlesbrough, Cleveland, TS1 1QA, United Kingdom

      IIF 13
  • Leader, Mark John
    English company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116 Newport Road, Middlesbrough, County Durham, TS1 5JF

      IIF 14
  • Leader, Mark John
    English director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
  • Leader, Mark John
    British chief commercial officer born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Visualsoft House, Princes Wharf, Thornaby, Stockton On Tees, TS17 6QY, United Kingdom

      IIF 18 IIF 19
    • icon of address Visualsoft House, Prince's Wharf, Thornaby, Stockton-on-tees, TS17 6QY, United Kingdom

      IIF 20
  • Leader, Mark John
    British company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103 Whitby Street South, Hartlepool, Cleveland, TS24 7LH

      IIF 21
  • Leader, Mark John
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Whitby Street South, Hartlepool, TS24 7LH, United Kingdom

      IIF 22 IIF 23
    • icon of address 18 King William Street, London, EC4N 7BP, United Kingdom

      IIF 24
    • icon of address 16-26 Albert Road, Albert Road, Middlesbrough, TS1 1QA, England

      IIF 25
    • icon of address 16-26 Albert Road, Middlesbrough, TS1 1QA, United Kingdom

      IIF 26
    • icon of address 2nd Floor, 16-26, Albert Road, Middlesbrough, Cleveland, TS1 1QA, England

      IIF 27
    • icon of address 2nd Floor, 16-26 Albert Road, Middlesbrough, Cleveland, TS1 1QA, United Kingdom

      IIF 28
    • icon of address 2nd Floor, The Old Casino, 1-4 Forth Lane, Newcastle, NE1 5HX, England

      IIF 29
    • icon of address Unit 12b And 12c, Whitebridge Estate, Stone, ST15 8LQ, United Kingdom

      IIF 30
  • Mr Mark John Leader
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103 Whitby Street South, Hartlepool, TS24 7LH

      IIF 31 IIF 32
    • icon of address 103, Whitby Street South, Hartlepool, TS24 7LH, England

      IIF 33
  • Leader, Mark John

    Registered addresses and corresponding companies
    • icon of address 116 Newport Road, Middlesbrough, Cleveland, TS1 5JF

      IIF 34
    • icon of address 103 Whitby Street South, Hartlepool, Cleveland, TS24 7LH

      IIF 35
  • Mr Mark John Leader
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116 Newport Road, Middlesbrough, County Durham, TS1 5JF

      IIF 36
    • icon of address 103 Whitby Street South, Hartlepool, TS24 7LH

      IIF 37
    • icon of address 103, Whitby Street South, Hartlepool, TS24 7LH, England

      IIF 38
    • icon of address 103 Whitby Street South, Hartlepool, TS24 7LH, United Kingdom

      IIF 39
    • icon of address 2nd Floor, 16-26, Albert Road, Middlesbrough, Cleveland, TS1 1QA, England

      IIF 40
  • Mr Mark John Leader
    English born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103 Whitby Street South, Hartlepool, Cleveland, TS24 7LH

      IIF 41
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 103 Whitby Street South, Hartlepool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -103,277 GBP2023-11-30
    Officer
    icon of calendar 2006-11-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Visualsoft House Prince's Wharf, Thornaby, Stockton-on-tees, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 116 Newport Road, Middlesbrough, County Durham
    Active Corporate (5 parents)
    Equity (Company account)
    1,943,452 GBP2023-12-31
    Officer
    icon of calendar 2011-11-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-09 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 4
    icon of address 116 Newport Road, Middlesbrough
    Active Corporate (4 parents)
    Equity (Company account)
    3,383,273 GBP2023-12-31
    Officer
    icon of calendar 1996-12-04 ~ now
    IIF 35 - Secretary → ME
  • 5
    GOOFBAY.COM LIMITED - 2015-01-29
    icon of address 2nd Floor, 16-26 Albert Road, Middlesbrough, Cleveland, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address Unit 12b And 12c Whitebridge Estate, Stone
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 30 - Director → ME
  • 7
    icon of address 103 Whitby Street South, Hartlepool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-04-19 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address 116 Newport Road, Middlesbrough, Cleveland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,010 GBP2023-12-31
    Officer
    icon of calendar 2002-09-10 ~ now
    IIF 34 - Secretary → ME
  • 9
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-15 ~ dissolved
    IIF 16 - Director → ME
  • 10
    LEADER PROPERTY (HOLDINGS) LIMITED - 2019-02-28
    icon of address 103 Whitby Street South, Hartlepool
    Active Corporate (1 parent, 6 offsprings)
    Profit/Loss (Company account)
    53,208 GBP2022-07-01 ~ 2023-12-31
    Officer
    icon of calendar 2014-08-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-29 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 103 Whitby Street South, Hartlepool
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -217,450 GBP2021-12-31
    Officer
    icon of calendar 2014-08-29 ~ now
    IIF 5 - Director → ME
  • 12
    icon of address 103 Whitby Street South, Hartlepool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 13
    BABIES UK LIMITED - 2007-05-24
    icon of address 103 Whitby Street South, Hartlepool, Cleveland
    Active Corporate (7 parents)
    Equity (Company account)
    486,667 GBP2021-12-31
    Officer
    icon of calendar 2007-05-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 41 - Has significant influence or controlOE
  • 14
    icon of address 103 Whitby Street South, Hartlepool
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,013,369 GBP2023-12-31
    Officer
    icon of calendar 2005-09-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ now
    IIF 31 - Has significant influence or controlOE
  • 15
    icon of address 103 Whitby Street South, Hartlepool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    40,896 GBP2023-12-31
    Officer
    icon of calendar 2017-06-22 ~ now
    IIF 4 - Director → ME
  • 16
    icon of address 103 Whitby Street South, Hartlepool, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-29 ~ dissolved
    IIF 15 - Director → ME
  • 17
    icon of address International House, 6 South Molton Street, Mayfair, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 7 - Director → ME
  • 18
    icon of address 2nd Floor, 16-26 Albert Road, Middlesbrough, Cleveland, England
    Active Corporate (5 parents)
    Equity (Company account)
    198,150 GBP2024-06-30
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 10 - Director → ME
  • 19
    SAOIRSE HOLDINGS LIMITED - 2019-01-29
    icon of address 2nd Floor, 16-26 Albert Road, Middlesbrough, Cleveland, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,048,523 GBP2023-12-31
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 27 - Director → ME
  • 20
    NORTHERN STABLE LIMITED - 2025-03-21
    icon of address 2nd Floor, 16-26 Albert Road, Middlesbrough, Cleveland, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-01-30 ~ now
    IIF 9 - Director → ME
  • 21
    INNOVATION LAB (DIGITAL) LIMITED - 2025-03-21
    VENTURE STAR LIMITED - 2015-05-28
    icon of address 2nd Floor, 16-26 Albert Road, Middlesbrough, Cleveland, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-05-27 ~ now
    IIF 12 - Director → ME
  • 22
    TECH EQUAL INTERIM LIMITED - 2025-03-21
    SEQUENCER LIMITED - 2022-10-26
    icon of address 2nd Floor, 16-26 Albert Road, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -303,663 GBP2023-12-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 13 - Director → ME
  • 23
    PAMPERBOOK LTD - 2025-03-21
    ENDEAVOUR156 LIMITED - 2020-05-28
    icon of address 16-26 Albert Road Albert Road, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    135 GBP2023-12-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 25 - Director → ME
  • 24
    REFERREY LIMITED - 2025-03-21
    icon of address 16-26 Albert Road, Middlesbrough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -68,748 GBP2023-12-31
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 26 - Director → ME
  • 25
    ICONVERT LIMITED - 2025-03-21
    icon of address 2nd Floor, 16-26 Albert Road, Middlesbrough, Cleveland, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,204,391 GBP2023-12-31
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 8 - Director → ME
  • 26
    icon of address 103 Whitby Street South, Hartlepool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 22 - Director → ME
Ceased 9
  • 1
    icon of address 103 Whitby Street South, Hartlepool, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-04-19 ~ 2020-06-30
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 140 Sunnyside Gardens, Upminster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,840 GBP2020-05-31
    Officer
    icon of calendar 2015-05-27 ~ 2015-06-26
    IIF 24 - Director → ME
  • 3
    icon of address 4th Floor, Adamson House, 65 Westgate Road, Newcastle Upon Tyne, England, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -1,264,515 GBP2023-12-31
    Officer
    icon of calendar 2017-09-20 ~ 2019-04-05
    IIF 29 - Director → ME
  • 4
    icon of address 27-31 Bridge Road, Stockton-on-tees
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-18 ~ 2008-12-23
    IIF 17 - Director → ME
  • 5
    icon of address 103 Whitby Street South, Hartlepool
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -217,450 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-08-29 ~ 2021-11-08
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 6
    INNOVATION LAB (DIGITAL) LIMITED - 2025-03-21
    VENTURE STAR LIMITED - 2015-05-28
    icon of address 2nd Floor, 16-26 Albert Road, Middlesbrough, Cleveland, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-07-05 ~ 2019-05-13
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 4 Falcon Court, Hastings House, Stockton-on-tees, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    30,100 GBP2024-05-31
    Officer
    icon of calendar 2019-06-27 ~ 2020-11-11
    IIF 28 - Director → ME
  • 8
    VISUALSOFT HOLDINGS LIMITED - 2021-07-05
    PROJECT VISION BIDCO LIMITED - 2014-07-10
    icon of address Visualsoft House Princes Wharf, Thornaby, Stockton On Tees, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-02 ~ 2020-11-09
    IIF 19 - Director → ME
  • 9
    VISUALSOFT UK LIMITED - 2015-04-02
    icon of address Visualsoft House Princes Wharf, Thornaby, Stockton On Tees
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-02 ~ 2020-11-09
    IIF 18 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.