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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Boost, Mark Alan

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

    Resident in United Kingdom

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

      IIF 1
    • Apartment 2, Goldings Hall, Hertford, Hertfordshire, SG14 2WH, United Kingdom

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

      IIF 3 IIF 4
    • Building 15, Gateway 1000, Stevenage, Hertfordshire, SG1 2FP

      IIF 5
    • Unit 13, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, United Kingdom

      IIF 6
    • Unit H, Gateway 1000, Arlington Business Park, Stevenage, SG1 2FP, United Kingdom

      IIF 7
    • Unit H, Gateway 1000, Whittle Way, Stevenage, Herts, SG1 2FP, England

      IIF 8
    • Unit H, Gateway 1000, Whittle Way, Stevenage, SG1 2FP, England

      IIF 9 IIF 10 IIF 11
    • Unit H, Gateway 1000, Whittle Way, Stevenage, SG1 2FP, United Kingdom

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

      IIF 18 IIF 19
  • Boost, Mark Alan
    British company director born in August 1977

    Resident in United Kingdom

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

      IIF 20
    • Apartment 2, Goldings Hall, Hertford, Hertfordshire, SG14 2WH, United Kingdom

      IIF 21
    • Devonshire House, 60 Goswell Road, London, EC1M 7AD, England

      IIF 22
    • Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT, England

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit H, Gateway 1000, Whittle Way, Stevenage, SG1 2FP, England

      IIF 24
  • Boost, Mark Alan
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Grosvenor Place, London, SW1X 7HN, England

      IIF 25
  • Boost, Mark Alan
    British it born in August 1977

    Resident in United Kingdom

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

      IIF 26
    • Apartment 2, Goldings Hall, Hertford, Herts, SG14 2WH

      IIF 27 IIF 28
  • Boost, Mark Alan
    British it consultant born in August 1977

    Resident in United Kingdom

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

      IIF 29
  • Boost, Mark Alan
    British company director born in August 1977

    Resident in England

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

      IIF 30
  • Mr Mark Alan Boost
    British born in August 1977

    Resident in United Kingdom

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

      IIF 31
    • 207, Regent Street, (3rd Floor), London, W1B 3HH, England

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

      IIF 33 IIF 34 IIF 35
    • Unit 13, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, United Kingdom

      IIF 36
    • Unit 13, Gateway 1000, Whittle Way, Stevenage, SG1 2FP, England

      IIF 37 IIF 38
    • Unit H Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, Herts, SG1 2FP

      IIF 39
    • Unit H, Gateway 1000, Whittle Way, Stevenage, Herts, SG1 2FP, England

      IIF 40
    • Unit H Gateway 1000, Whittle Way, Stevenage, SG1 2FP, England

      IIF 41 IIF 42 IIF 43
    • Unit H, Gateway 1000, Whittle Way, Stevenage, SG1 2FP, United Kingdom

      IIF 44 IIF 45 IIF 46
    • Unit H, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP

      IIF 50 IIF 51
    • Unit H/j/k, Gateway 1000, Whittle Way, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 52
    • Units H/j/k Arlington Business Park, Gateway 1000, Whittle Way, Stevenage, Herts, SG1 2FP

      IIF 53
    • Acton House, Perdiswell Park, Worcester, WR3 7GD, England

      IIF 54
  • Boost, Mark Alan
    born in August 1977

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

      IIF 55
  • Mr Mark Alan Boost
    British born in August 1977

    Resident in England

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

      IIF 56
  • Boost, Mark

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

      IIF 57
child relation
Offspring entities and appointments 31
  • 1
    ABSOLUTE DEVOPS LIMITED
    - now 05843978 09568551
    CIVO LIMITED
    - 2019-04-09 05843978 09568551
    Units H/j/k Arlington Business Park Gateway 1000, Whittle Way, Stevenage, Herts
    Dissolved Corporate (4 parents)
    Officer
    2006-06-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 2
    ADVANTAGE INTERACTIVE LIMITED
    07759616 03877731... (more)
    Unit H Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, Herts
    Dissolved Corporate (2 parents)
    Officer
    2011-09-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 3
    AI NETWORKS LIMITED
    - now 07276603 08993763
    BIO PARK INTERACTIVE LIMITED
    - 2014-08-06 07276603 08993763
    NORFOLK LOCAL ENTERPRISE PARTNERSHIP LTD - 2011-01-18
    10 Exchange Square, London, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Officer
    2011-07-06 ~ 2020-11-27
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-06
    IIF 56 - Has significant influence or control OE
  • 4
    ASHBOURNE 1843 LTD
    17066798
    Unit H Gateway 1000, Whittle Way, Stevenage, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-03-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2026-03-03 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BIO PARK INTERACTIVE LIMITED
    - now 08993763 07276603
    AI NETWORKS LIMITED
    - 2014-08-06 08993763 07276603
    Unit H, Gateway 1000 Whittle Way, Stevenage, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-04-11 ~ dissolved
    IIF 30 - Director → ME
    2014-04-11 ~ dissolved
    IIF 57 - Secretary → ME
  • 6
    BULLETPROOF CYBER HOLDINGS LTD
    15420024
    20 Grosvenor Place, London, England
    Active Corporate (13 parents, 3 offsprings)
    Officer
    2024-01-17 ~ 2024-06-10
    IIF 25 - Director → ME
    Person with significant control
    2024-01-17 ~ 2024-06-10
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BULLETPROOF CYBER LTD
    - now 05490180 10307736
    DEFENSE.COM CYBER LTD
    - 2023-06-07 05490180 15671007... (more)
    SERVERCHOICE LTD
    - 2022-05-04 05490180 13658798
    ADVANTAGE INTERACTIVE LIMITED
    - 2011-03-09 05490180 07759616... (more)
    20 Grosvenor Place, London, England
    Active Corporate (21 parents, 3 offsprings)
    Officer
    2005-06-28 ~ 2024-06-10
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-05-01
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 38 - Right to appoint or remove directors OE
    2022-05-01 ~ 2024-02-13
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    CIVO DATA CENTRE (WELWYN) LTD
    16694430
    Unit H Gateway 1000, Whittle Way, Stevenage, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-09-04 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CIVO FOUNDATION
    15160081
    First Floor, 32-37 Cowper Street, London, England
    Active Corporate (4 parents)
    Officer
    2023-09-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-09-23 ~ now
    IIF 33 - Has significant influence or control OE
  • 10
    CIVO LIMITED
    - now 09568551 05843978
    ABSOLUTE DEVOPS LTD
    - 2019-04-09 09568551 05843978
    First Floor, 32-37 Cowper Street, London, England
    Active Corporate (9 parents)
    Officer
    2015-04-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    DEFENSE.COM CYBER LTD
    - now 15671007 05490180... (more)
    NEW COMPANY A1B2C3 LIMITED
    - 2024-06-21 15671007
    Unit H Gateway 1000, Arlington Business Park, Stevenage, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-04-23 ~ now
    IIF 7 - Director → ME
  • 12
    DEFENSE.COM HOLDINGS LTD
    15422138
    Unit H Gateway 1000 Whittle Way, Stevenage, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2024-01-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    DEFENSE.COM UK LTD
    14729524
    Unit H Gateway 1000, Whittle Way, Stevenage, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2023-03-14 ~ now
    IIF 10 - Director → ME
  • 14
    DOMAIN PRIVACY PROTECTOR LIMITED
    06740577
    Second Floor, Oak House, Bridgwater Road, Worcester, England
    Active Corporate (12 parents)
    Officer
    2008-11-04 ~ 2019-02-08
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-05
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 15
    DOMAINS AND HOSTING LIMITED
    - now 04317372
    DOMAINS AND HOSTINGS LIMITED
    - 2001-12-06 04317372
    Unit H Whittle Way, Arlington Business Park, Stevenage, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    2001-11-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 16
    GATEWAY 1000 MANAGEMENT COMPANY LIMITED
    05918036
    Building 15 Gateway 1000, Stevenage, Hertfordshire
    Active Corporate (12 parents)
    Officer
    2019-03-25 ~ now
    IIF 5 - Director → ME
  • 17
    GOLDINGS HALL RTM LIMITED
    07412622
    Unit 3 Colindale Technology Park, Colindeep Lane, London, England
    Active Corporate (30 parents)
    Officer
    2010-11-02 ~ 2015-06-12
    IIF 23 - Director → ME
  • 18
    GRC CYBER LTD - now
    DEFENSE.COM CYBER LTD
    - 2024-06-16 10307736 05490180... (more)
    BULLETPROOF CYBER LIMITED
    - 2023-06-07 10307736 05490180
    20 Grosvenor Place, London, England
    Dissolved Corporate (11 parents)
    Officer
    2016-08-02 ~ 2024-06-10
    IIF 13 - Director → ME
    Person with significant control
    2018-10-05 ~ 2020-05-01
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    2016-08-02 ~ 2018-04-30
    IIF 48 - Has significant influence or control OE
  • 19
    KALAMAN LIMITED
    08316403
    167 Turners Hill, Cheshunt, Herts
    Active Corporate (5 parents)
    Officer
    2018-12-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    KLM PARTNERSHIP LLP
    OC303238
    167 Turners Hill, Cheshunt, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2002-10-28 ~ 2004-04-30
    IIF 55 - LLP Designated Member → ME
  • 21
    LCN.COM LIMITED
    - now 03877731
    ADVANTAGE INTERACTIVE LIMITED
    - 2005-06-24 03877731 05490180... (more)
    ADVANTAGE INTERACTIVE DESIGN LIMITED
    - 2003-01-24 03877731 05490180... (more)
    Acton House, Perdiswell Park, Worcester, England
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    1999-11-18 ~ 2019-02-08
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-08
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 22
    LLU COMMUNICATIONS LTD
    10838453
    10 Exchange Square, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2017-06-27 ~ 2020-10-12
    IIF 21 - Director → ME
  • 23
    MARINA HUGHES INTERIORS LTD
    - now 14266790
    MAROLA HUGHES INTERIORS LTD
    - 2024-01-06 14266790
    Unit 13 Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-08-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-08-01 ~ 2022-10-01
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 24
    RELAXAI LTD
    16791728
    First Floor, 32-37 Cowper Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-10-17 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 25
    SERVERCHOICE HOLDINGS LTD
    15420122
    Unit H Gateway 1000 Whittle Way, Stevenage, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-01-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    SERVERCHOICE LTD
    - now 13658798 05490180
    DEFENSE.COM CYBER LIMITED
    - 2022-05-04 13658798 15671007... (more)
    Unit H Gateway 1000, Whittle Way, Stevenage, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2021-10-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-10-04 ~ 2022-05-01
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 27
    TARGET DEFENCE LTD
    12595568
    Unit H, Gateway 1000, Whittle Way, Stevenage, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-05-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-05-11 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 28
    TELIVO LIMITED
    04359508
    Unit H Whittle Way, Arlington Business Park, Stevenage, Hertfordshire
    Active Corporate (6 parents)
    Officer
    2002-01-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 29
    UTOPIA HOLIDAYS LIMITED
    06834403
    Unit H Whittle Way, Arlington Business Park, Stevenage, Hertfordshire
    Active Corporate (3 parents)
    Officer
    2009-03-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    VIVA INVESTMENT GROUP LTD
    11583717
    Unit H, Gateway 1000, Whittle Way, Stevenage, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2018-09-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-09-24 ~ now
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
  • 31
    VORBOSS LIMITED
    - now 05678571 05678570
    THOUGHTSPACE LTD - 2009-11-20
    10 Exchange Square, London, United Kingdom
    Active Corporate (13 parents, 7 offsprings)
    Officer
    2019-07-31 ~ 2020-11-27
    IIF 22 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.