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

Pereira Stevens, Eduardo

    Related profiles found in government register
  • Pereira Stevens, Eduardo
    British born in May 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 3, Vale Business Park, Llandow, Cowbridge, CF71 7PF, Wales

      IIF 1
    • Unit 3 Vale Business Park, Llandow, Cowbridge, Vale Of Glamorgan, CF71 7PF

      IIF 2
    • Unit 3, Vale Business Park, Llandow, Vale Of Glamorgan, CF71 7PF, United Kingdom

      IIF 3
  • Pereira Stevens, Eduardo
    British company director born in May 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Pear Communications, Unit 3 Vale Business Park, Llandow, Cowbridge, South Glamorgan, CF71 7PF, Wales

      IIF 4
  • Pereira Stevens, Eduardo
    British director born in May 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 3, Vale Business Park, Llandow, Cowbridge, South Glamorgan, CF71 7PF

      IIF 5
  • Stevens, Eduardo
    British director born in September 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL

      IIF 6
  • Pereira, Eduardo
    British director born in September 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 57 High Street, Ammanford, Carmarthenshire, SA18 2NB

      IIF 7
  • Pereira Stevens, Eduardo
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Vale Business Park, Llandow, Vale Of Glamorgan, CF71 7PF, United Kingdom

      IIF 8
  • Stevens, Eduardo Pereira
    British finance manager born in May 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 3, Vale Business Park, Llandow, Cowbridge, South Glamorgan, CF71 7PF, Wales

      IIF 9
  • Pereira, Eduardo
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL

      IIF 10
    • Unit 3, Vale Business Park, Llandow, Vale Of Glamorgan, CF71 7PF, United Kingdom

      IIF 11
  • Pereira, Eduardo
    British company director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • C/o Pear Communications, Unit 3 Vale Business Park, Llandow, Cowbridge, South Glamorgan, CF71 7PF, Wales

      IIF 12
  • Pereira, Eduardo
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Vale Business Park, Llandow, Cowbridge, South Glamorgan, CF71 7PF

      IIF 13
    • Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL

      IIF 14
  • Mr Eduardo Pereira Stevens
    British born in May 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 3, Vale Business Park, Llandow, Cowbridge, CF71 7PF, Wales

      IIF 15
    • Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL

      IIF 16
    • Unit 3, Vale Business Park, Llandow, Vale Of Glamorgan, CF71 7PF, United Kingdom

      IIF 17
  • Pereira, Eduardo
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Vale Business Park, Llandow, Cowbridge, South Glamorgan, CF71 7PF

      IIF 18
    • Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL

      IIF 19 IIF 20
    • 272, Bath Street, Glasgow, G2 4JR

      IIF 21
    • Unit 3, Vale Business Park, Llandow, Vale Of Glamorgan, CF71 7PF, United Kingdom

      IIF 22
    • 1705 Raglan House, Elephant Road, London, SE17 1FB, England

      IIF 23
  • Pereira, Eduardo
    British company director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brilley Lower Farm, Tythegston, Bridgend, CF32 0ND, Wales

      IIF 24
  • Pereira, Eduardo
    British publisher born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 39c, Vale Business Park, Llandow, Vale Of Glamorgan, CF71 7PF, United Kingdom

      IIF 25
  • Pereira, Eduardo

    Registered addresses and corresponding companies
    • Unit 39c, Vale Business Park, Llandow, Vale Of Glamorgan, CF71 7PF, United Kingdom

      IIF 26
    • 1705 Raglan House, Elephant Road, London, SE17 1FB, England

      IIF 27
  • Mr Eduardo Pereira
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Vale Business Park, Llandow, Vale Of Glamorgan, CF71 7PF, United Kingdom

      IIF 28
    • 1705 Raglan House, Elephant Road, London, SE17 1FB, England

      IIF 29
  • Mr Eduardo Stevens
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Vale Business Park, Llandow, Cowbridge, South Glamorgan, CF71 7PF

      IIF 30
  • Mr Eduardo Pereira
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brilley Lower Farm, Tythegston, Bridgend, CF32 0ND, Wales

      IIF 31
    • 17, Havannah Street, Cardiff, CF10 5SF, United Kingdom

      IIF 32
    • Unit 3, Vale Business Park, Llandow, Cowbridge, South Glamorgan, CF71 7PF

      IIF 33
    • Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL

      IIF 34 IIF 35
    • 272, Bath Street, Glasgow, G2 4JR

      IIF 36
    • Unit 3, Vale Business Park, Llandow, Vale Of Glamorgan, CF71 7PF, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 11
  • 1
    Unit 3 Vale Business Park, Llandow, Cowbridge, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,801 GBP2023-12-31
    Officer
    2017-01-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-01-28 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    IVISIT UK LIMITED - 2024-02-19
    Unit 3 Vale Business Park, Llandow, Vale Of Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,668 GBP2024-11-30
    Officer
    2015-11-03 ~ now
    IIF 3 - Director → ME
    IIF 11 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    PEAR OOH LTD - 2024-04-25
    EXPERIENCE SEEKERS LTD - 2023-03-02
    Unit 3 Vale Business Park, Llandow, Vale Of Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    219,756 GBP2024-03-31
    Officer
    2023-02-28 ~ now
    IIF 22 - Director → ME
    2025-08-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 4
    Arundel House 1 Amberley Court, Whitworth Road, Crawley
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2019-04-30
    Officer
    2016-04-01 ~ dissolved
    IIF 6 - Director → ME
    IIF 14 - Director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,736 GBP2021-02-28
    Officer
    2020-02-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-02-05 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    Unit 3 Vale Business Park, Llandow, Cowbridge, South Glamorgan
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,944 GBP2024-12-31
    Officer
    2025-04-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-02-25 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 7
    ASHINGTON BIDDULPH LIMITED - 2022-07-07
    Unit 3 Vale Business Park, Llandow, Vale Of Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,912 GBP2023-12-31
    Officer
    2019-06-04 ~ now
    IIF 23 - Director → ME
    2019-06-04 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2019-06-04 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 8
    WHAT'S ON MARKETING LTD - 2017-03-17
    Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -387,166 GBP2020-12-31
    Officer
    2016-09-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-09-21 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    144,493 GBP2021-02-28
    Officer
    2021-07-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-07-16 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    PEAR MARKETING SCOTLAND LIMITED - 2024-04-26
    272 Bath Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2020-02-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-02-05 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 11
    Brilley Lower Farm, Tythegston, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Officer
    2021-02-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-02-27 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    Arundel House 1 Amberley Court, Whitworth Road, Crawley
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2019-04-30
    Officer
    2011-07-21 ~ 2011-11-28
    IIF 25 - Director → ME
    2010-04-19 ~ 2010-07-20
    IIF 26 - Secretary → ME
  • 2
    Unit 3 Vale Business Park, Llandow, Cowbridge, South Glamorgan
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,944 GBP2024-12-31
    Officer
    2016-07-12 ~ 2025-04-01
    IIF 5 - Director → ME
    2016-07-12 ~ 2024-04-01
    IIF 13 - Director → ME
    2004-09-17 ~ 2012-11-01
    IIF 7 - Director → ME
    2014-01-01 ~ 2015-06-01
    IIF 9 - Director → ME
    Person with significant control
    2020-07-08 ~ 2022-02-25
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    WHAT'S ON MARKETING LTD - 2017-03-17
    Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -387,166 GBP2020-12-31
    Officer
    2016-09-12 ~ 2017-03-17
    IIF 2 - Director → ME
  • 4
    PRINT & PAPER LOGISTICS LTD - 2017-01-13
    C/o Pear Communications Unit 3 Vale Business Park, Llandow, Cowbridge, South Glamorgan, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    300 GBP2024-07-31
    Officer
    2016-05-10 ~ 2020-06-25
    IIF 12 - Director → ME
    IIF 4 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.