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 Eduardo Stevens

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

    Resident in United Kingdom

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

      IIF 1
  • Mr Eduardo Pereira
    British born in September 1976

    Resident in United Kingdom

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

      IIF 2
    • icon of address 17, Havannah Street, Cardiff, CF10 5SF, United Kingdom

      IIF 3
    • icon of address Unit 3, Vale Business Park, Llandow, Cowbridge, South Glamorgan, CF71 7PF

      IIF 4
    • icon of address Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL

      IIF 5 IIF 6
    • icon of address 272, Bath Street, Glasgow, G2 4JR

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

      IIF 8
  • Pereira, Eduardo
    British born in September 1976

    Resident in United Kingdom

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

      IIF 9
    • icon of address Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL

      IIF 10 IIF 11
    • icon of address 272, Bath Street, Glasgow, G2 4JR

      IIF 12
    • icon of address Unit 3, Vale Business Park, Llandow, Vale Of Glamorgan, CF71 7PF, United Kingdom

      IIF 13
    • icon of address 1705 Raglan House, Elephant Road, London, SE17 1FB, England

      IIF 14
  • Pereira, Eduardo
    British company director born in September 1976

    Resident in United Kingdom

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

      IIF 15
  • Pereira, Eduardo
    British publisher born in September 1979

    Resident in United Kingdom

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

      IIF 16
  • Mr Eduardo Pereira
    British born in September 1976

    Resident in England

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

      IIF 17
    • icon of address 1705 Raglan House, Elephant Road, London, SE17 1FB, England

      IIF 18
  • Mr Eduardo Pereira Stevens
    British born in May 1954

    Resident in Wales

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

      IIF 19
    • icon of address Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL

      IIF 20
    • icon of address Unit 3, Vale Business Park, Llandow, Vale Of Glamorgan, CF71 7PF, United Kingdom

      IIF 21
  • Pereira Stevens, Eduardo
    British born in May 1954

    Resident in United Kingdom

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

      IIF 22
  • Stevens, Eduardo Pereira
    British finance manager born in May 1954

    Resident in Wales

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

      IIF 23
  • Pereira, Eduardo
    British born in September 1976

    Resident in England

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

      IIF 24
    • icon of address Unit 3, Vale Business Park, Llandow, Vale Of Glamorgan, CF71 7PF, United Kingdom

      IIF 25
  • Pereira, Eduardo
    British company director born in September 1976

    Resident in England

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

      IIF 26
  • Pereira, Eduardo
    British director born in September 1976

    Resident in England

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

      IIF 27
    • icon of address Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL

      IIF 28
  • Stevens, Eduardo
    British director born in September 1954

    Resident in Wales

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

      IIF 29
  • Pereira, Eduardo
    British director born in September 1976

    Resident in Wales

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

      IIF 30
  • Pereira Stevens, Eduardo
    British born in May 1954

    Resident in Wales

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

      IIF 31
    • icon of address Unit 3 Vale Business Park, Llandow, Cowbridge, Vale Of Glamorgan, CF71 7PF

      IIF 32
    • icon of address Unit 3, Vale Business Park, Llandow, Vale Of Glamorgan, CF71 7PF, United Kingdom

      IIF 33
  • Pereira Stevens, Eduardo
    British company director born in May 1954

    Resident in Wales

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

      IIF 34
  • Pereira Stevens, Eduardo
    British director born in May 1954

    Resident in Wales

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

      IIF 35
  • Pereira, Eduardo

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

      IIF 36
    • icon of address 1705 Raglan House, Elephant Road, London, SE17 1FB, England

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