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

Mark Steven Allcock

    Related profiles found in government register
  • Mark Steven Allcock
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1 IIF 2
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 3
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 4
  • Mr Mark Steven Allcock
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mark Allcock
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 10
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 11
    • icon of address Office 298b, 2nd Floor, Berkeley Square House, Mayfair, London, W1J 6BD, United Kingdom

      IIF 12
  • Mr Mark Allcock
    British born in December 1966

    Resident in United Kingdom

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

      IIF 13
  • Mark Allcock
    English born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Farmhouse, Pit Hill Lane, Moorlinch, Bridgwater, Somerset, TA7 9BT, United Kingdom

      IIF 14
  • Mr Mark Steven Allcock
    British born in December 1966

    Resident in England

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

      IIF 15
    • icon of address Robert John Clarkson Hyde Llp, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 16
  • Allcock, Mark Steven
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Nicholas Street, Chester, CH1 2AU, United Kingdom

      IIF 17
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18 IIF 19 IIF 20
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 21
    • icon of address 94-96, London, W1H 1NB, England

      IIF 22
    • icon of address 94-96 Seymour Place, Marylebone, London, W1H 1NB, England

      IIF 23
  • Allcock, Mark Steven
    British director born in December 1966

    Resident in United Kingdom

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

      IIF 24 IIF 25
    • icon of address 33, Cavendish Square, 14th Floor, London, W1G 0PW, United Kingdom

      IIF 26
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 27
    • icon of address Robert John Clarkson Hyde Llp, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 28
  • Allcock, Mark Steven
    British investor born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Allcock, Mark Steven
    British investor director born in December 1966

    Resident in United Kingdom

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

      IIF 38
  • Allcock, Mark Steven
    British managing director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Office 643, Two Kingdom Street, Paddington Central, London, W2 6BD, United Kingdom

      IIF 39
  • Allcock, Mark Steven
    British none supplied born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Brick Street, London, W1J 7HQ, United Kingdom

      IIF 40
  • Allcock, Mark Steven
    British president born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 41
    • icon of address Office 298b, 2nd Floor, Berkeley Square House, Mayfair, London, W1J 6BD, United Kingdom

      IIF 42
  • Allcock, Mark Steven
    British technology director born in December 1966

    Resident in United Kingdom

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

      IIF 43
  • Mark Allcock
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 44
    • icon of address C/o Clarkson Hyde Llp, Chancery House, St. Nicholas Way, Sutton, SM1 1JB, England

      IIF 45
  • Mr Mark Allcock
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12919290 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 46
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 47
  • Mark Allcock
    British born in December 1966

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 48
  • Allcock, Mark Steven
    born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Farmhouse, Pit Hill Lane, Moorlinch, Bridgwater, Somerset, TA7 9BT, United Kingdom

      IIF 49
  • Allcock, Mark
    British company director born in December 1966

    Resident in England

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

      IIF 50 IIF 51
    • icon of address Clarkson Hyde 4th, Floor, 33 Cavendish Square, London, W1G 0PW, England

      IIF 52
    • icon of address C/o Clarkson Hyde Llp, Chancery House, St. Nicholas Way, Sutton, SM1 1JB, England

      IIF 53 IIF 54 IIF 55
  • Allcock, Mark
    British executive born in December 1966

    Resident in Lebanon

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 56
  • Allcock, Mark
    British tech investor born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12919290 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 57
  • Allcock, Mark Steven
    British excutive born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 33 Cavendish Square, London, W1G 0PW, England

      IIF 58
  • Allcock, Mark Steven
    British executive born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th, Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 59
    • icon of address C/o Clarkson Hyde, Mutual House, 70 Conduit Street, London, W1S 2GF, United Kingdom

      IIF 60
  • Allcock, Mark
    British investor born in December 1966

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 61
  • Allcock, Mark Steven

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 3d Westbourne Terrace Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 94-96 Seymour Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-27 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address 94-96 Seymour Place Marylebone, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-28 ~ dissolved
    IIF 23 - Director → ME
  • 4
    ALLCOCK FAMILY OFFICE LTD - 2017-11-03
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2016-05-31 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-10-08 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    CCIL DIGITAL ASSET HOLDINGS NUMBER1 LTD - 2018-04-10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 37 - Director → ME
  • 6
    CCIL DIGITAL ASSET HOLDINGS NUMBER2 LTD - 2018-04-10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 34 - Director → ME
  • 7
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 41 - Director → ME
    icon of calendar 2025-01-21 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    REGULATED VENTURES LIMITED - 2025-01-24
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Office 298b 2nd Floor, Berkeley Square House, Mayfair, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 11
    icon of address 71-75 Shelton Street, London, Greater London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -98,485 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-02 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-09 ~ dissolved
    IIF 38 - Director → ME
  • 15
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,944 GBP2021-03-31
    Officer
    icon of calendar 2018-04-12 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 16
    icon of address C/o Clarkson Hyde Llp Chancery House, St. Nicholas Way, Sutton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-21 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 17
    PRIOR OPERATING LIMITED - 2025-07-24
    ENGINEF OPERATING LIMITED - 2024-06-20
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -896,816 GBP2021-03-31
    Officer
    icon of calendar 2018-04-12 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 18
    SERVCOGLOBAL LIMITED - 2025-05-13
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Right to appoint or remove directorsOE
  • 19
    icon of address Clarkson Hyde Llp, Chancery House, St Nicholas Way, Sutton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 35 - Director → ME
  • 20
    icon of address The Old Farmhouse Pit Hill Lane, Moorlinch, Bridgwater, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,562 GBP2024-08-31
    Officer
    icon of calendar 2021-08-23 ~ dissolved
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ dissolved
    IIF 14 - Right to appoint or remove membersOE
    IIF 14 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 36 - Director → ME
  • 22
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 32 - Director → ME
  • 23
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 4th Floor 33 Cavendish Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-15 ~ dissolved
    IIF 58 - Director → ME
  • 25
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-08-08 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
  • 26
    THE MORTGAGE CORPORATION LTD - 2024-04-24
    icon of address Dept 5558 43 Owston Road, Carcroft, Doncaster, South Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
  • 27
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-22 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
Ceased 15
  • 1
    icon of address 33 Cavendish Square, 14th Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -606,190 GBP2024-12-31
    Officer
    icon of calendar 2023-08-01 ~ 2024-03-31
    IIF 26 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, London, Greater London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-11 ~ 2024-01-18
    IIF 19 - Director → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-04 ~ 2025-06-02
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ 2025-06-02
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-10-31 ~ 2025-05-08
    IIF 25 - Director → ME
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -98,485 GBP2024-09-30
    Officer
    icon of calendar 2021-09-02 ~ 2024-11-21
    IIF 43 - Director → ME
  • 6
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,944 GBP2021-03-31
    Officer
    icon of calendar 2016-09-21 ~ 2017-09-14
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ 2017-01-25
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 7
    PRIOR OPERATING LIMITED - 2025-07-24
    ENGINEF OPERATING LIMITED - 2024-06-20
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -896,816 GBP2021-03-31
    Officer
    icon of calendar 2016-09-21 ~ 2017-09-14
    IIF 53 - Director → ME
  • 8
    REGULUS ADVISORS LIMITED - 2018-11-02
    icon of address Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-24 ~ 2020-11-17
    IIF 40 - Director → ME
  • 9
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-13 ~ 2014-01-10
    IIF 52 - Director → ME
  • 10
    icon of address 4th Floor, 33 Cavendish Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-26 ~ 2014-01-10
    IIF 59 - Director → ME
  • 11
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-15 ~ 2013-01-30
    IIF 56 - Director → ME
  • 12
    icon of address 24 Nicholas Street, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,289 GBP2024-09-30
    Officer
    icon of calendar 2021-04-01 ~ 2021-08-03
    IIF 17 - Director → ME
  • 13
    icon of address 6th Floor, Office 643, Two Kingdom Street, Paddington Central, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-26 ~ 2017-03-20
    IIF 39 - Director → ME
  • 14
    icon of address 22 Grove Road, Bladon, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-08 ~ 2013-12-01
    IIF 60 - Director → ME
  • 15
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-08-08 ~ 2025-05-11
    IIF 21 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.