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

Pearson, Mark Alan

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

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 3rd Floor Suite, 207 Regent Street, London, W1B 3HH, England

      IIF 1 IIF 2
    • 424, Margate Road, Ramsgate, Kent, CT12 6SJ, England

      IIF 3
    • 424 Margate Road, Westwood, Ramsgate, Kent, Margate Road, Ramsgate, Kent, CT12 6SJ, United Kingdom

      IIF 4
  • Pearson, Mark
    British born in April 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Cavendish House 39-41, Waterloo Street, Birmingham, B2 5PP

      IIF 5
    • Sapphire House, Albion Mills, Albion Road, Greengates, Bradford, West Yorkshire, BD10 9TQ

      IIF 6
    • 3rd Floor Suite, 207 Regent Street, London, W1B 3HH, England

      IIF 7 IIF 8 IIF 9
    • 3rd Floor Suite, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 10 IIF 11
    • C/o Opus Resturcutring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 12
  • Pearson, Mark Alan
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Briery Close, Great Oakley, Corby, Northamptonshire, NN18 8JG, United Kingdom

      IIF 13
    • 65, Kenley Lane, Kenley, Surrey, CR8 5ED, United Kingdom

      IIF 14 IIF 15
    • 1st Floor, The Bloomsbury Building, 1st Floor, The Bloomsbury Building, 10 Bloomsbury Way, London, WC1A 2SL, England

      IIF 16
  • Pearson, Mark Alan
    British company director born in April 1980

    Resident in United Kingdom

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

      IIF 17
  • Pearson, Mark Alan
    British director born in April 1980

    Resident in United Kingdom

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

      IIF 18 IIF 19
    • 115, Peebles Court, 21 Whitestone Way, Croydon, Surrey, CR0 4WL, England

      IIF 20
    • 65, Kenley Lane, Kenley, Surrey, CR8 5ED, United Kingdom

      IIF 21 IIF 22 IIF 23
    • 1, Westferry Circus, London, E14 4HD, England

      IIF 25
    • The Clove Building, 4 Maguire Street, Butlers Wharf, London, SE1 2NQ, United Kingdom

      IIF 26 IIF 27
  • Pearson, Mark Alan
    British director ceo born in April 1980

    Resident in United Kingdom

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

      IIF 28
  • Pearson, Mark Alan
    British none born in April 1980

    Resident in United Kingdom

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

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

    Resident in Britain

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

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

    Resident in Malta

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

      IIF 31
  • Pearson, Mark Alan
    born in April 1980

    Resident in United Kingdom

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

      IIF 32
  • Pearson, Mark Alan
    British born in April 1980

    Resident in Monaco

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

      IIF 33
    • 12507613 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 35
    • Wework, Fuel Ventures, 145 City Road, Hoxton, London, EC1V 1AZ, England

      IIF 36
    • 124, City Road, London, EC1V 2NX, England

      IIF 37 IIF 38
    • 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 39
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 41
    • 22, Upper Ground, London, SE1 9PD, England

      IIF 42
    • 3rd Floor, One Derry Street, London, W8 5HY, England

      IIF 43
    • 40, Islington High Street, London, N1 8XB, England

      IIF 44
    • 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 45
    • Fuel Ventures, 145 City Road, Hoxton, London, EC1V 1AZ, England

      IIF 46
    • Fuel Ventures Limited, 40, Islington High Street, London, N1 8XB, England

      IIF 47
    • Fuel Ventures, Rocketspace, 40 Islington High Street, London, N1 8XB, England

      IIF 48
    • Level 39, One Canada Square, Canary Wharf, London, E14 5AB, England

      IIF 49
    • 54 Boulevard Du Jardin Exotique, Apt 24, Le Simona, 54 Boulevard Du Jardin Exotique, Monaco, 98000, Monaco

      IIF 50
    • 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 51 IIF 52
  • Pearson, Mark Alan
    British co director born in April 1980

    Resident in Monaco

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

      IIF 53
  • Pearson, Mark Alan
    British company director born in April 1980

    Resident in Monaco

    Registered addresses and corresponding companies
    • 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 54
    • Level 1, Devonshire House, Mayfair Place, London, W1J 8AJ, England

      IIF 55
    • 54, 54 Boulevard Du Jardin Exotique, Monaco, 98000, Monaco

      IIF 56
    • 54, Boulevard Du Jardin Exotique, Monaco, Monaco, 98000, Monaco

      IIF 57
  • Pearson, Mark Alan
    British company director born in April 1980

    Resident in Uk

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

      IIF 58
  • Pearson, Mark Alan
    British director born in April 1980

    Resident in Monaco

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

      IIF 59
    • Room 1 Oriel House, 53a Elm Road, Leigh-on-sea, Essex, SS9 1SP, England

      IIF 60
    • 1 Derry Street, Third Floor, Derry Street, London, W8 5HY, England

      IIF 61
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 62 IIF 63
    • 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 64
    • Rocketspace, Islington High Street, London, N1 8EQ, England

      IIF 65
  • Pearson, Mark
    British born in April 1980

    Resident in Monaco

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

      IIF 66
    • Office 4, 219, Kensington High Street, London, W8 6BD, England

      IIF 67
    • 424 Margate Road, Ramsgate, Kent, CT12 6SJ, England

      IIF 68
  • Pearson, Mark
    British director born in November 1980

    Resident in Monaco

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

      IIF 69
  • Mr Mark Alan Pearson
    British born in April 1980

    Resident in United Kingdom

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

      IIF 70
    • Hope Cottage, ., Draycott, Shropshire, WV5 7EA, United Kingdom

      IIF 71
  • Mr Mark Pearson
    British born in April 1980

    Resident in France

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

      IIF 72
  • Mr Mark Pearson
    British born in April 1980

    Resident in Monaco

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

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

    Resident in Monaco

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

      IIF 74
    • 54, Boulevard Du Jardin Exotique, Monaco, Monaco, 98000, Monaco

      IIF 75
    • Le Simona, Apartment 24, 54 Boulevard Du Jardin Exotique, Monaco, Monaco

      IIF 76
    • 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 77 IIF 78
    • Rumjungle, Heath Ride, Finchampstead, Wokingham, Berkshire, RG40 3QJ

      IIF 79
child relation
Offspring entities and appointments 67
  • 1
    3 CONVERT LIMITED
    06763776
    Flat 2 205, Wendover Road, Staines, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-12-02 ~ 2009-02-27
    IIF 58 - Director → ME
  • 2
    ADMEDO LTD
    - now 08136680
    ADIZIO LTD - 2014-01-27
    XPAND LOCAL LTD - 2013-02-14
    Begbies Traynor Central Llp, One Temple Row 8th Floor, Birmingham, West Midlands
    Liquidation Corporate (8 parents, 1 offspring)
    Officer
    2017-12-12 ~ now
    IIF 33 - Director → ME
  • 3
    BESPOKE MOVING SOLUTIONS LTD
    - now 04412809
    COURIER DIRECT LIMITED
    - 2024-07-15 04412809
    Cavendish House 39-41 Waterloo Street, Birmingham
    Liquidation Corporate (17 parents)
    Officer
    2024-07-03 ~ now
    IIF 5 - Director → ME
  • 4
    BINGS WHAT LIMITED - now
    THE MOOT GROUP LTD
    - 2024-01-24 11551283
    MOOT HOLDINGS LTD
    - 2019-11-07 11551283
    Moot Stafford Enterprise Park, Beaconside Business Village, Weston Road, Stafford, England
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    2019-10-10 ~ 2023-10-18
    IIF 66 - Director → ME
  • 5
    BLOTTR DIGITAL LIMITED
    07596363
    Geoffrey Martin & Co, 1 Westferry Circus, London, England
    Dissolved Corporate (3 parents)
    Officer
    2011-05-06 ~ dissolved
    IIF 25 - Director → ME
  • 6
    CHASER TECHNOLOGIES LIMITED
    - now 08517987
    AUTOCHASEIT LIMITED - 2014-05-14
    124 City Road, London, England
    Active Corporate (11 parents)
    Officer
    2019-06-24 ~ now
    IIF 38 - Director → ME
  • 7
    CHASER TECHNOLOGIES WAREHOUSE LIMITED
    12720437
    124 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2020-07-05 ~ now
    IIF 37 - Director → ME
  • 8
    CMI LOGISTICS LIMITED
    - now 06928277
    UNIPRIME TRADING LIMITED - 2009-08-03
    Sapphire House, Albion Mills Albion Road, Greengates, Bradford, West Yorkshire
    Active Corporate (13 parents)
    Officer
    2024-07-03 ~ now
    IIF 6 - Director → ME
  • 9
    COLLECTIVE IQ GROUP LTD
    10919514
    25 Farringdon Street, 6th Floor, London, England
    Active Corporate (10 parents)
    Officer
    2019-06-21 ~ 2024-11-06
    IIF 56 - Director → ME
  • 10
    CUSTOM MATERIALS LTD
    09185258
    6th Floor One London Wall, London, United Kingdom
    Active Corporate (16 parents, 4 offsprings)
    Officer
    2016-01-27 ~ 2020-09-22
    IIF 62 - Director → ME
  • 11
    DCM AMP LTD
    08324089
    The Clove Building 4 Maguire Street, Butlers Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-12-10 ~ dissolved
    IIF 27 - Director → ME
  • 12
    DCM CAPITAL LIMITED
    08064018
    Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent
    Dissolved Corporate (5 parents)
    Officer
    2012-05-10 ~ dissolved
    IIF 26 - Director → ME
  • 13
    DSTBTD LIMITED
    10552489
    Wsm, Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Active Corporate (20 parents)
    Officer
    2019-01-14 ~ 2022-10-01
    IIF 65 - Director → ME
  • 14
    EVENTSCASE LTD
    - now 08219885
    PICK EVENT LTD
    - 2016-12-20 08219885
    71-75 Shelton Street Shelton Street, 71-75, London, England
    Active Corporate (7 parents)
    Officer
    2016-09-02 ~ 2024-10-31
    IIF 63 - Director → ME
  • 15
    EXPOCART UK LTD
    - now 08766741
    EMERGE OUTDOOR RENTALS LTD - 2014-12-19
    Unit 2 Chandos Business Centre, 87 Warwick Street, Leamington Spa, Warwickshire, England
    Active Corporate (6 parents)
    Officer
    2015-11-05 ~ now
    IIF 43 - Director → ME
  • 16
    FANBOUND LTD
    12507613
    4385, 12507613 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2020-05-15 ~ now
    IIF 34 - Director → ME
  • 17
    FEEL HOLDINGS LIMITED
    - now 09512194
    SEWPORT LTD - 2019-05-22
    Uncommon High Holborn, 81-87 High Holburn, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-12-04 ~ now
    IIF 50 - Director → ME
  • 18
    FINDOC LTD
    09525974
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (6 parents)
    Officer
    2018-01-29 ~ dissolved
    IIF 35 - Director → ME
  • 19
    FORENSIC ALPHA LIMITED
    - now 08412895
    STOCKVIEWS LTD
    - 2021-09-20 08412895
    Level 39 One Canada Square, Canary Wharf, London, England
    Active Corporate (5 parents)
    Officer
    2019-07-17 ~ now
    IIF 49 - Director → ME
  • 20
    FUEL INVEST LIMITED
    13780956
    7 Martins Drive, Hertford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-03 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2021-12-03 ~ dissolved
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 21
    FUEL STUDIO LIMITED
    09534939
    424 Margate Road Westwood, Ramsgate, Kent, England
    Active Corporate (5 parents)
    Officer
    2015-04-10 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2017-04-10 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Right to appoint or remove directors OE
  • 22
    FUEL VENTURES LIMITED
    08820180
    424 Margate Road Westwood, Ramsgate, Kent, England
    Active Corporate (8 parents, 8 offsprings)
    Officer
    2013-12-19 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-12-19 ~ now
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 23
    FUEL VENTURES VC LTD
    15440556
    424 Margate Road, Ramsgate, Kent, England
    Active Corporate (5 parents)
    Officer
    2024-01-24 ~ 2025-02-17
    IIF 68 - Director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 24
    GAMEBAKE LTD
    - now 11974510
    YELLO GAMES LTD
    - 2020-08-14 11974510
    Room 1 Oriel House, 53a Elm Road, Leigh-on-sea, Essex, England
    Dissolved Corporate (4 parents, 6 offsprings)
    Officer
    2019-12-18 ~ 2024-10-10
    IIF 60 - Director → ME
  • 25
    GEOMIQ LIMITED
    - now 10321594
    MANUFACTURING SOURCE LTD - 2019-05-10
    45 Vyner Street, London, England
    Active Corporate (6 parents)
    Officer
    2019-06-21 ~ now
    IIF 47 - Director → ME
  • 26
    GLOBAL COMMERCE GROUP HOLDINGS LIMITED
    10201724
    5 New Street Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-26 ~ 2016-09-21
    IIF 64 - Director → ME
  • 27
    GLOBAL COMMERCE GROUP LTD
    10163712
    5 New Street Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-05 ~ 2016-09-21
    IIF 54 - Director → ME
  • 28
    GLOBAL EDTECH TUTORING LIMITED - now
    TUTOR HOUSE LIMITED
    - 2026-01-06 07407081
    TUTORS INC LIMITED - 2011-09-28
    A D TUTORS LIMITED - 2011-08-24
    C/o Mulberry & Co Eastgate House, Dogflud Way, Farnham, Surrey, England
    Active Corporate (5 parents)
    Officer
    2019-04-08 ~ 2022-11-01
    IIF 48 - Director → ME
  • 29
    GYANA LIMITED
    09609115
    Care Of Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (6 parents)
    Officer
    2020-02-17 ~ now
    IIF 46 - Director → ME
  • 30
    JLF MOVING SOLUTIONS LTD.
    - now 07503497 07500867
    SHIFT LOGISTICS LTD. - 2024-04-09
    JLF MOVING SOLUTIONS LIMITED - 2023-05-24
    C/o Opus Resturcutring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    In Administration Corporate (8 parents)
    Officer
    2024-07-03 ~ now
    IIF 12 - Director → ME
  • 31
    JOHN LOMAS FURNITURE LIMITED
    06658624
    3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (11 parents)
    Officer
    2024-07-03 ~ now
    IIF 9 - Director → ME
    2024-07-03 ~ 2024-07-03
    IIF 8 - Director → ME
  • 32
    LAST SECOND TICKETING LTD
    - now 07034839
    WAKECO (406) LIMITED - 2009-10-16
    Imperial House Imperial Way, Coedkernew, Newport, Wales
    Dissolved Corporate (10 parents)
    Officer
    2011-10-14 ~ 2014-06-26
    IIF 23 - Director → ME
  • 33
    MARKCO LEISURE LIMITED
    10813586
    4385, 10813586: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2017-06-12 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    MARKCO LLP
    OC365528
    Alpha Business Services, Edmund House, 27 St. James's Road, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2011-06-14 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 35
    MARKCO MEDIA ENTERPRISES LIMITED
    07884592
    Alpha Business Services, Edmund House, 27 St James's Road, Dudley, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2011-12-16 ~ dissolved
    IIF 28 - Director → ME
  • 36
    MARKCO PROPERTIES LIMITED
    06735602
    C/o Alpha Business Services, Hope Cottage, Draycott, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    2008-10-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 37
    MINDWORK LABS LIMITED
    07971385
    C/o Alpha Business Services, Hope Cottage, Draycott, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    2012-03-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 38
    MTL FINANCIAL LTD
    10923992
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2018-01-29 ~ 2025-08-05
    IIF 44 - Director → ME
  • 39
    MVP PRODUCTS LTD
    - now 06327961
    MARKCO MEDIA LTD
    - 2014-08-05 06327961
    C/o Alpha Business Services, Hope Cottage, Draycott, Shropshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2007-07-30 ~ 2016-11-01
    IIF 22 - Director → ME
  • 40
    NOISY DUCK LTD
    07541213
    Rumjungle Heath Ride, Finchampstead, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-03-14 ~ 2018-11-18
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – More than 50% but less than 75% OE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75% OE
  • 41
    PADDLE.COM MARKET LIMITED
    08172165
    Judd House, 18-29 Mora Street, London, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2012-08-08 ~ 2013-10-25
    IIF 13 - Director → ME
    2013-10-25 ~ 2017-11-20
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-09-06
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    PECKWATER INVESTMENTS LTD
    12284429
    4 - 6a Hookers Road, London, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    2026-02-16 ~ now
    IIF 3 - Director → ME
  • 43
    PERFOCAL LIMITED
    09481026
    85 Great Portland Street, Firt Floor, London
    Active Corporate (6 parents)
    Officer
    2019-01-28 ~ now
    IIF 45 - Director → ME
  • 44
    PETOBA MARKETING LIMITED
    06506214
    9 Pullman Court, Great Western Road, Gloucester, Gloucestershire, England
    Active Corporate (3 parents)
    Officer
    2008-02-18 ~ 2014-09-17
    IIF 24 - Director → ME
  • 45
    REAL LINKS LIMITED
    10570135
    Wellesley House Duke Of Wellington Avenue, Royal Arsenal, London, England
    Active Corporate (4 parents)
    Officer
    2018-09-27 ~ now
    IIF 36 - Director → ME
  • 46
    REHUMAN LIMITED
    13824188
    14 Grays Inn Road, London, Greater London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-04-11 ~ now
    IIF 4 - Director → ME
  • 47
    RESPONSE IQ LTD
    09951115
    124 City Road, London, England
    Active Corporate (3 parents)
    Officer
    2016-09-23 ~ now
    IIF 41 - Director → ME
  • 48
    RUNA NETWORK LIMITED - now
    THE VOUCHER MARKET LIMITED
    - 2023-03-23 09281949 14703796
    1st Floor One Suffolk Way, Sevenoaks, Kent, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2016-10-21 ~ 2019-04-05
    IIF 61 - Director → ME
  • 49
    SG PLATFORM LTD
    - now 08890359
    SHIFT GROUP LTD
    - 2024-03-18 08890359
    ITTECHNA LIMITED
    - 2018-01-02 08890359
    Opus Restructuring Llp, 1 Radian Court, Knowlhill
    Liquidation Corporate (12 parents, 5 offsprings)
    Officer
    2017-12-16 ~ now
    IIF 30 - Director → ME
  • 50
    SGP1 LTD
    13602167
    3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2024-07-03 ~ now
    IIF 1 - Director → ME
  • 51
    SHIFT GLOBAL HOLDINGS LTD
    14938672
    3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    2025-07-14 ~ now
    IIF 11 - Director → ME
  • 52
    SHIFT PLATFORM LIMITED
    15610538
    3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (5 parents)
    Officer
    2026-01-16 ~ now
    IIF 10 - Director → ME
  • 53
    SHIFT PORTFOLIO 1 LIMITED
    13045665 13537424
    3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2024-07-04 ~ now
    IIF 7 - Director → ME
  • 54
    SHOPWAVE LIMITED
    08675002
    1st Floor, The Bloomsbury Building 1st Floor, The Bloomsbury Building, 10 Bloomsbury Way, London, England
    Active Corporate (4 parents)
    Officer
    2013-09-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Has significant influence or control OE
  • 55
    STAMP IT LIMITED
    08170700
    C/o Alpha Business Services, Hope Cottage, Draycott, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2012-08-07 ~ dissolved
    IIF 21 - Director → ME
  • 56
    STRATEGYBOX GROWTH PARTNERS LTD
    12881751
    483 Green Lanes, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-16 ~ dissolved
    IIF 69 - Director → ME
  • 57
    SUGGESTV LTD
    09640099
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (8 parents)
    Officer
    2018-01-08 ~ 2022-07-22
    IIF 53 - Director → ME
  • 58
    TECHLOGICO LIMITED
    - now 08632156
    KJM (EUROPEAN) LTD - 2013-09-11
    Unit 6b Ferrybridge Business Park, Knottingley, England
    Active Corporate (12 parents)
    Officer
    2024-07-03 ~ 2024-09-30
    IIF 67 - Director → ME
  • 59
    THE GLOBAL VOUCHER GROUP LIMITED
    09051128
    4 Callaghan Square, Cardiff, Wales
    Dissolved Corporate (23 parents, 4 offsprings)
    Officer
    2014-05-23 ~ 2014-06-26
    IIF 17 - Director → ME
  • 60
    THRIFT RETAIL LTD
    10630791
    Suite 3, Avery House, 69 North Street, Brighton
    Insolvency Proceedings Corporate (9 parents)
    Officer
    2018-04-01 ~ 2022-06-28
    IIF 42 - Director → ME
  • 61
    TWENTYNINE MEDIA LTD
    07972190
    115 Peebles Court, 21 Whitestone Way, Croydon, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-01 ~ dissolved
    IIF 20 - Director → ME
  • 62
    VE INTERACTIVE LIMITED
    06956893
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (12 parents, 2 offsprings)
    Officer
    2017-03-11 ~ now
    IIF 59 - Director → ME
  • 63
    VISOR COMMERCE LIMITED
    09108414
    167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2020-02-03 ~ now
    IIF 39 - Director → ME
  • 64
    VOLT TECHNOLOGIES HOLDINGS LIMITED
    - now 12140559
    VOLT TECHNOLOGIES LTD
    - 2022-07-14 12140559 14234292
    42 Berners Street, London, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2020-01-02 ~ 2023-06-21
    IIF 31 - Director → ME
  • 65
    VOUCHACHA LTD
    06930720
    31st Floor 40 Bank Street, London
    Dissolved Corporate (8 parents)
    Officer
    2010-04-12 ~ 2014-06-26
    IIF 29 - Director → ME
  • 66
    WONDERUSH LIMITED
    09644569
    86-90 Paul Street, London, England
    Active Corporate (11 parents)
    Officer
    2015-08-01 ~ now
    IIF 40 - Director → ME
  • 67
    YDL TECHNOLOGIES LTD
    15598155
    3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2024-07-03 ~ now
    IIF 2 - 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.