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

Pearson, Mark Alan

    Related profiles found in government register
  • Pearson, Mark Alan
    British co director born in April 1980

    Resident in Monaco

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

      IIF 1
  • Pearson, Mark Alan
    British company director born in April 1980

    Resident in Monaco

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

      IIF 2
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • icon of address 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 4
    • icon of address Level 1, Devonshire House, Mayfair Place, London, W1J 8AJ, England

      IIF 5
    • icon of address 54, 54 Boulevard Du Jardin Exotique, Monaco, 98000, Monaco

      IIF 6
    • icon of address 54, Boulevard Du Jardin Exotique, Monaco, Monaco, 98000, Monaco

      IIF 7
  • Pearson, Mark Alan
    British director born in April 1980

    Resident in Monaco

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

      IIF 8
    • icon of address Sapphire House, Albion Mills, Albion Road, Greengates, Bradford, West Yorkshire, BD10 9TQ

      IIF 9
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 10
    • icon of address Wework, Fuel Ventures, 145 City Road, Hoxton, London, EC1V 1AZ, England

      IIF 11
    • icon of address Room 1 Oriel House, 53a Elm Road, Leigh-on-sea, Essex, SS9 1SP, England

      IIF 12
    • icon of address 1 Derry Street, Third Floor, Derry Street, London, W8 5HY, England

      IIF 13
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14 IIF 15
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 16
    • icon of address 3rd Floor, One Derry Street, London, W8 5HY, England

      IIF 17
    • icon of address 3rd Floor Suite, 207 Regent Street, London, W1B 3HH, England

      IIF 18
    • icon of address 3rd Floor Suite, 207 Regent Street, London, W1B3HH, England

      IIF 19 IIF 20 IIF 21
    • icon of address 40, Islington High Street, London, N1 8XB, England

      IIF 22
    • icon of address 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 23
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 24
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 25
    • icon of address Office 4, 219, Kensington High Street, London, W8 6BD, England

      IIF 26
    • icon of address Rocketspace, Islington High Street, London, N1 8EQ, England

      IIF 27
    • icon of address C/o Opus Resturcutring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 28
    • icon of address 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 29 IIF 30
  • Pearson, Mark Alan
    British entrepreneur born in April 1980

    Resident in Monaco

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

      IIF 31
  • Pearson, Mark Alan
    British investor born in April 1980

    Resident in Monaco

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

      IIF 32
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 33 IIF 34
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
    • icon of address 22, Upper Ground, London, SE1 9PD, England

      IIF 36
    • icon of address Fuel Ventures Limited, 40, Islington High Street, London, N1 8XB, England

      IIF 37
    • icon of address Fuel Ventures, Rocketspace, 40 Islington High Street, London, N1 8XB, England

      IIF 38
  • Pearson, Mark Alan
    British investor director born in April 1980

    Resident in Monaco

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

      IIF 39
  • Pearson, Mark Alan
    British vc founding partner born in April 1980

    Resident in Monaco

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

      IIF 40
  • Pearson, Mark Alan
    British venture capitalist born in April 1980

    Resident in Monaco

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

      IIF 41
  • Pearson, Mark
    British director born in April 1980

    Resident in Monaco

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

      IIF 42
  • Pearson, Mark
    British investor director born in April 1980

    Resident in Monaco

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

      IIF 43
  • Pearson, Mark Alan
    British director born in April 1980

    Resident in Malta

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

      IIF 44
  • Pearson, Mark Alan
    British company director born in April 1980

    Resident in Uk

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

      IIF 45
  • Pearson, Mark Alan
    British entrepreneur born in April 1980

    Resident in Britain

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

      IIF 46
  • Pearson, Mark
    British director born in November 1980

    Resident in Monaco

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

      IIF 47
  • Pearson, Mark Alan
    born in April 1980

    Resident in United Kingdom

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

      IIF 48
  • Pearson, Mark Alan
    British company director born in April 1980

    Resident in United Kingdom

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

      IIF 49
  • Pearson, Mark Alan
    British director born in April 1980

    Resident in United Kingdom

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

      IIF 50 IIF 51
    • icon of address 15, Briery Close, Great Oakley, Corby, Northamptonshire, NN18 8JG, United Kingdom

      IIF 52
    • icon of address 115, Peebles Court, 21 Whitestone Way, Croydon, Surrey, CR0 4WL, England

      IIF 53
    • icon of address 65, Kenley Lane, Kenley, Surrey, CR8 5ED, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address 1, Westferry Circus, London, E14 4HD, England

      IIF 60
    • icon of address 1st Floor, The Bloomsbury Building, 1st Floor, The Bloomsbury Building, 10 Bloomsbury Way, London, WC1A 2SL, England

      IIF 61
    • icon of address The Clove Building, 4 Maguire Street, Butlers Wharf, London, SE1 2NQ, United Kingdom

      IIF 62 IIF 63
  • Pearson, Mark Alan
    British director ceo born in April 1980

    Resident in United Kingdom

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

      IIF 64
  • Pearson, Mark Alan
    British none born in April 1980

    Resident in United Kingdom

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

      IIF 65
  • Mr Mark Pearson
    British born in April 1980

    Resident in Monaco

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

      IIF 66
  • Mr Mark Alan Pearson
    British born in April 1980

    Resident in Monaco

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

      IIF 67
    • icon of address 54, Boulevard Du Jardin Exotique, Monaco, Monaco, 98000, Monaco

      IIF 68
    • icon of address Le Simona, Apartment 24, 54 Boulevard Du Jardin Exotique, Monaco, Monaco

      IIF 69
    • icon of address 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 70 IIF 71
    • icon of address Rumjungle, Heath Ride, Finchampstead, Wokingham, Berkshire, RG40 3QJ

      IIF 72
  • Mr Mark Pearson
    British born in April 1980

    Resident in France

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

      IIF 73
  • Mr Mark Alan Pearson
    British born in April 1980

    Resident in United Kingdom

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

      IIF 74
    • icon of address Hope Cottage, ., Draycott, Shropshire, WV5 7EA, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 43
  • 1
    ADIZIO LTD - 2014-01-27
    XPAND LOCAL LTD - 2013-02-14
    icon of address Begbies Traynor Central Llp, One Temple Row 8th Floor, Birmingham, West Midlands
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -506,289 GBP2018-12-31
    Officer
    icon of calendar 2017-12-12 ~ now
    IIF 32 - Director → ME
  • 2
    COURIER DIRECT LIMITED - 2024-07-15
    icon of address 3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    416,304 GBP2024-03-31
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address Geoffrey Martin & Co, 1 Westferry Circus, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 60 - Director → ME
  • 4
    AUTOCHASEIT LIMITED - 2014-05-14
    icon of address 124 City Road, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    642,050 GBP2024-12-31
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 34 - Director → ME
  • 5
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-05 ~ now
    IIF 33 - Director → ME
  • 6
    UNIPRIME TRADING LIMITED - 2009-08-03
    icon of address Sapphire House, Albion Mills Albion Road, Greengates, Bradford, West Yorkshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    564,690 GBP2024-03-31
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address The Clove Building 4 Maguire Street, Butlers Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 63 - Director → ME
  • 8
    icon of address Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-10 ~ dissolved
    IIF 62 - Director → ME
  • 9
    EMERGE OUTDOOR RENTALS LTD - 2014-12-19
    icon of address Unit 2 Chandos Business Centre, 87 Warwick Street, Leamington Spa, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,398 GBP2023-12-31
    Officer
    icon of calendar 2015-11-05 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,049,798 GBP2024-03-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 35 - Director → ME
  • 11
    SEWPORT LTD - 2019-05-22
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,098,608 GBP2025-03-31
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 39 - Director → ME
  • 12
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -98,720 GBP2023-04-30
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 10 - Director → ME
  • 13
    STOCKVIEWS LTD - 2021-09-20
    icon of address Level 39 One Canada Square, Canary Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -668,460 GBP2024-12-31
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 41 - Director → ME
  • 14
    icon of address 7 Martins Drive, Hertford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 15
    icon of address 424 Margate Road Westwood, Ramsgate, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,858,656 GBP2024-04-30
    Officer
    icon of calendar 2015-04-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 16
    icon of address 424 Margate Road Westwood, Ramsgate, Kent, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -6,244,606 GBP2023-12-31
    Officer
    icon of calendar 2013-12-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 17
    icon of address 424 Margate Road, Ramsgate, Kent, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 18
    MANUFACTURING SOURCE LTD - 2019-05-10
    icon of address 45 Vyner Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,290,315 GBP2023-08-31
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 37 - Director → ME
  • 19
    icon of address Resolve Advisory Limited 22, York Buildings, London
    Liquidation Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    424,233 GBP2023-05-31
    Officer
    icon of calendar 2020-02-17 ~ now
    IIF 31 - Director → ME
  • 20
    SHIFT LOGISTICS LTD. - 2024-04-09
    JLF MOVING SOLUTIONS LIMITED - 2023-05-24
    icon of address C/o Opus Resturcutring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    In Administration Corporate (4 parents)
    Equity (Company account)
    -419,201 GBP2023-03-30
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 28 - Director → ME
  • 21
    icon of address 3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    48,172 GBP2024-03-31
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 18 - Director → ME
  • 22
    icon of address 4385, 10813586: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Alpha Business Services, Edmund House, 27 St. James's Road, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 48 - LLP Designated Member → ME
  • 24
    icon of address Alpha Business Services, Edmund House, 27 St James's Road, Dudley, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-16 ~ dissolved
    IIF 64 - Director → ME
  • 25
    icon of address C/o Alpha Business Services, Hope Cottage, Draycott, Wolverhampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    406,855 GBP2018-10-31
    Officer
    icon of calendar 2008-10-28 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 26
    icon of address C/o Alpha Business Services, Hope Cottage, Draycott, Shropshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,104 GBP2017-03-31
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 27
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    5,778,925 GBP2024-01-31
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 22 - Director → ME
  • 28
    icon of address Rumjungle Heath Ride, Finchampstead, Wokingham, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    163 GBP2023-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75%OE
  • 29
    icon of address 85 Great Portland Street, Firt Floor, London
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -35,782 GBP2024-03-31
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 24 - Director → ME
  • 30
    icon of address Wellesley House Duke Of Wellington Avenue, Royal Arsenal, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    33,082 GBP2024-07-31
    Officer
    icon of calendar 2018-09-27 ~ now
    IIF 11 - Director → ME
  • 31
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 40 - Director → ME
  • 32
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    380,504 GBP2024-06-30
    Officer
    icon of calendar 2016-09-23 ~ now
    IIF 16 - Director → ME
  • 33
    SHIFT GROUP LTD - 2024-03-18
    ITTECHNA LIMITED - 2018-01-02
    icon of address Opus Restructuring Llp, 1 Radian Court, Knowlhill
    Liquidation Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    -6,292,581 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2017-12-16 ~ now
    IIF 46 - Director → ME
  • 34
    icon of address 3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 19 - Director → ME
  • 35
    icon of address 3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 20 - Director → ME
  • 36
    icon of address 1st Floor, The Bloomsbury Building 1st Floor, The Bloomsbury Building, 10 Bloomsbury Way, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -284,673 GBP2023-09-30
    Officer
    icon of calendar 2013-09-03 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Has significant influence or controlOE
  • 37
    icon of address C/o Alpha Business Services, Hope Cottage, Draycott, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 54 - Director → ME
  • 38
    icon of address 483 Green Lanes, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 47 - Director → ME
  • 39
    icon of address 115 Peebles Court, 21 Whitestone Way, Croydon, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 53 - Director → ME
  • 40
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-03-11 ~ now
    IIF 8 - Director → ME
  • 41
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    145,128 GBP2016-06-30
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 2 - Director → ME
  • 42
    icon of address 86-90 Paul Street, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -1,153,320 GBP2024-07-31
    Officer
    icon of calendar 2015-08-01 ~ now
    IIF 3 - Director → ME
  • 43
    icon of address 86-90 Paul Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 25 - Director → ME
Ceased 23
  • 1
    icon of address Flat 2 205, Wendover Road, Staines, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-02 ~ 2009-02-27
    IIF 45 - Director → ME
  • 2
    THE MOOT GROUP LTD - 2024-01-24
    MOOT HOLDINGS LTD - 2019-11-07
    icon of address Moot Stafford Enterprise Park, Beaconside Business Village, Weston Road, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,798,408 GBP2020-12-31
    Officer
    icon of calendar 2019-10-10 ~ 2023-10-18
    IIF 43 - Director → ME
  • 3
    icon of address 25 Farringdon Street, 6th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,626,695 GBP2022-12-31
    Officer
    icon of calendar 2019-06-21 ~ 2024-11-06
    IIF 6 - Director → ME
  • 4
    icon of address 6th Floor One London Wall, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -3,496,000 GBP2023-12-31
    Officer
    icon of calendar 2016-01-27 ~ 2020-09-22
    IIF 14 - Director → ME
  • 5
    icon of address Wsm, Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,890,831 GBP2023-12-31
    Officer
    icon of calendar 2019-01-14 ~ 2022-10-01
    IIF 27 - Director → ME
  • 6
    PICK EVENT LTD - 2016-12-20
    icon of address 71-75 Shelton Street Shelton Street, 71-75, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    582,319 GBP2023-12-31
    Officer
    icon of calendar 2016-09-02 ~ 2024-10-31
    IIF 15 - Director → ME
  • 7
    icon of address 424 Margate Road, Ramsgate, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-24 ~ 2025-02-17
    IIF 42 - Director → ME
  • 8
    YELLO GAMES LTD - 2020-08-14
    icon of address 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
    icon of calendar 2019-12-18 ~ 2024-10-10
    IIF 12 - Director → ME
  • 9
    icon of address 5 New Street Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-26 ~ 2016-09-21
    IIF 23 - Director → ME
  • 10
    icon of address 5 New Street Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-05 ~ 2016-09-21
    IIF 4 - Director → ME
  • 11
    WAKECO (406) LIMITED - 2009-10-16
    icon of address Imperial House Imperial Way, Coedkernew, Newport, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-14 ~ 2014-06-26
    IIF 58 - Director → ME
  • 12
    MARKCO MEDIA LTD - 2014-08-05
    icon of address 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
    icon of calendar 2007-07-30 ~ 2016-11-01
    IIF 56 - Director → ME
  • 13
    icon of address Rumjungle Heath Ride, Finchampstead, Wokingham, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    163 GBP2023-02-28
    Officer
    icon of calendar 2011-03-14 ~ 2018-11-18
    IIF 55 - Director → ME
  • 14
    icon of address Judd House, 18-29 Mora Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    103,128,238 GBP2023-12-31
    Officer
    icon of calendar 2013-10-25 ~ 2017-11-20
    IIF 57 - Director → ME
    icon of calendar 2012-08-08 ~ 2013-10-25
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-06
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address 9 Pullman Court, Great Western Road, Gloucester, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,109 GBP2023-02-28
    Officer
    icon of calendar 2008-02-18 ~ 2014-09-17
    IIF 59 - Director → ME
  • 16
    THE VOUCHER MARKET LIMITED - 2023-03-23
    icon of address 1st Floor One Suffolk Way, Sevenoaks, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    9,251,435 GBP2023-12-31
    Officer
    icon of calendar 2016-10-21 ~ 2019-04-05
    IIF 13 - Director → ME
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10,327 GBP2023-03-31
    Officer
    icon of calendar 2018-01-08 ~ 2022-07-22
    IIF 1 - Director → ME
  • 18
    KJM (EUROPEAN) LTD - 2013-09-11
    icon of address Unit 2 A1 Business Park, Knottingley Road, Knottingley, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -208,454 GBP2024-03-31
    Officer
    icon of calendar 2024-07-03 ~ 2024-09-30
    IIF 26 - Director → ME
  • 19
    icon of address 4 Callaghan Square, Cardiff, Wales
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2014-05-23 ~ 2014-06-26
    IIF 49 - Director → ME
  • 20
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    In Administration Corporate (3 parents)
    Profit/Loss (Company account)
    -1,786,264 GBP2023-03-01 ~ 2024-02-28
    Officer
    icon of calendar 2018-04-01 ~ 2022-06-28
    IIF 36 - Director → ME
  • 21
    TUTORS INC LIMITED - 2011-09-28
    A D TUTORS LIMITED - 2011-08-24
    icon of address C/o Mulberry & Co Eastgate House, Dogflud Way, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -277,860 GBP2023-12-31
    Officer
    icon of calendar 2019-04-08 ~ 2022-11-01
    IIF 38 - Director → ME
  • 22
    VOLT TECHNOLOGIES LTD - 2022-07-14
    icon of address 42 Berners Street, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,243,046 GBP2021-08-31
    Officer
    icon of calendar 2020-01-02 ~ 2023-06-21
    IIF 44 - Director → ME
  • 23
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-06-26
    IIF 65 - 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.