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

Bertola, Marc James

    Related profiles found in government register
  • Bertola, Marc James
    British company director born in October 1967

    Resident in Monaco

    Registered addresses and corresponding companies
  • Bertola, Marc James
    British director born in October 1967

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Unit 7 St. Stephens Court, 15-17 St. Stephens Road, Bournemouth, BH2 6LA, United Kingdom

      IIF 7
    • icon of address 46, Alexandra Street, Southend-on-sea, Essex, SS1 1BJ, United Kingdom

      IIF 8
    • icon of address 46, Alexandra Street, Southend On Sea, Essex, SS1 1BJ, England

      IIF 9
    • icon of address 46, Alexandra Street, Southend On Sea, Essex, SS1 1BJ, United Kingdom

      IIF 10 IIF 11
    • icon of address 46, Alexandra Street, Southend On Sea, SS1 1BJ, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 46, Alexandra Street, Southend-on-sea, Essex, SS1 1BJ, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Bertola, Marc James
    British entrepreneur born in October 1967

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 1, Caspian Point, Caspian Way, Cardiff, CF10 4DQ, United Kingdom

      IIF 20
  • Bertola, Marc James
    British director born in October 1967

    Registered addresses and corresponding companies
  • Bertola, Marc James
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Alexandra Street, Southend On Sea, Essex, SS1 1BJ

      IIF 23
  • Mr Marc James Bertola
    British born in October 1967

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Unit 7 St. Stephens Court, 15-17 Saint Stephens Road, Bournemouth, BH2 6LA, United Kingdom

      IIF 24
    • icon of address 46, Alexandra Street, Southend On Sea, Essex, SS1 1BJ, United Kingdom

      IIF 25
    • icon of address 46 Alexandra Street, Southend-on-sea, Essex, SS1 1BJ

      IIF 26
    • icon of address First Floor Office 3, 389 Ringwood Place, Poole, Dorset, BH12 4LT, United Kingdom

      IIF 27
    • icon of address 46, Alexandra Street, Southend On Sea, SS1 1BJ, England

      IIF 28 IIF 29 IIF 30
    • icon of address Unit46, Alexandra Street, Southend On Sea, SS1 1BJ, United Kingdom

      IIF 33
  • Mr Mark Bertola
    British born in October 1967

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 46, Alexandra Street, Southend On Sea, SS1 1BJ, United Kingdom

      IIF 34
  • Mr Marc Bertola
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, SS2 6GE, England

      IIF 35
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 46 Alexandra Street, Southend On Sea, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    TOWERGATE SOLUTIONS LTD - 2022-01-12
    icon of address 46 Alexandra Street, Southend On Sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-01-11 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 46 Alexandra Street, Southend On Sea, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,792,904 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-25 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    icon of address 46 Alexandra Street, Southend On Sea, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 1996-06-26 ~ 2013-12-19
    IIF 6 - Director → ME
  • 2
    E MORTGAGE.NET LIMITED - 2009-04-22
    EASY BORROW LTD - 2014-12-11
    icon of address 4 Pool Lane, Brocton, Stafford
    Active Corporate (1 parent)
    Equity (Company account)
    33,826 GBP2023-09-30
    Officer
    icon of calendar 2009-04-16 ~ 2013-12-31
    IIF 5 - Director → ME
  • 3
    BLUE EDGED SOFTWARE LIMITED - 2006-03-15
    icon of address 69 Hermitage Road, Hitchin, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,068 GBP2020-03-31
    Officer
    icon of calendar 2005-12-01 ~ 2006-07-21
    IIF 21 - Director → ME
  • 4
    EASYLOANS LTD - 2015-07-21
    I - BORROW LTD - 2009-07-29
    ACTIVATE (ESSEX) LTD - 2009-03-30
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-24 ~ 2012-05-15
    IIF 2 - Director → ME
  • 5
    EASY PAYDAY LOANS LTD - 2012-05-16
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-31 ~ 2014-02-13
    IIF 1 - Director → ME
    icon of calendar 2011-01-26 ~ 2012-05-15
    IIF 20 - Director → ME
  • 6
    INTELLIGENCE SYSTEMS LTD - 2019-07-11
    ON THE MONEY TECHNOLOGY LTD - 2022-01-28
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -760,624 GBP2020-05-31
    Officer
    icon of calendar 2019-07-26 ~ 2021-11-30
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ 2021-12-22
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 46 Alexandra Street, Southend On Sea, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,792,904 GBP2024-05-31
    Officer
    icon of calendar 2009-05-26 ~ 2013-04-30
    IIF 4 - Director → ME
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,201 GBP2016-05-31
    Officer
    icon of calendar 2011-01-10 ~ 2013-12-31
    IIF 9 - Director → ME
  • 9
    TOTAL FINANCE SOLUTIONS LIMITED - 2015-12-22
    ROCKSILVER LIMITED - 2005-05-06
    icon of address First Floor Office 3, 389 Ringwood Place, Poole, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,672 GBP2024-04-30
    Officer
    icon of calendar 2011-01-11 ~ 2013-12-31
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ 2025-06-19
    IIF 27 - Ownership of shares – 75% or more OE
  • 10
    icon of address 46 Alexandra Street, Southend On Sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    icon of calendar 2020-01-31 ~ 2021-12-06
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ 2021-12-06
    IIF 29 - Ownership of shares – 75% or more OE
  • 11
    STERLING GROUP LIMITED - 2021-05-28
    icon of address 46 Alexandra Street, Southend-on-sea, Essex
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    2,201,409 GBP2024-05-28
    Officer
    icon of calendar 1992-05-19 ~ 2013-12-31
    IIF 17 - Director → ME
    icon of calendar 2019-04-10 ~ 2021-11-30
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ 2019-12-18
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Right to appoint or remove directors OE
  • 12
    icon of address 46 Alexandra Street, Southend On Sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2021-05-06 ~ 2021-12-06
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ 2021-12-06
    IIF 31 - Ownership of shares – 75% or more OE
  • 13
    icon of address 46 Alexandra Street, Southend On Sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2021-05-06 ~ 2021-12-06
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ 2021-12-06
    IIF 30 - Ownership of shares – 75% or more OE
  • 14
    STERLING ESTATES & PROPERTY SERVICES LIMITED - 2009-11-30
    STERLING LOANS LTD - 2019-11-05
    ON THE MONEY MARKETING LTD - 2020-01-30
    icon of address 46 Alexandra Street, Southend On Sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-11-04 ~ 2021-12-06
    IIF 12 - Director → ME
    icon of calendar 1996-05-23 ~ 2013-12-31
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ 2021-12-06
    IIF 33 - Ownership of shares – 75% or more OE
  • 15
    icon of address 46 Alexandra Street, Southend On Sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2021-05-06 ~ 2021-12-06
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ 2021-12-06
    IIF 32 - Ownership of shares – 75% or more OE
  • 16
    ADVANTAGE UNIT LTD - 2007-07-04
    PATHFINDERS DEBT MANAGEMENT LTD - 2007-07-17
    icon of address 2 Pacific Court, Atlantic Street, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-15 ~ 2007-10-15
    IIF 22 - Director → ME
  • 17
    icon of address Suite E, 105 Hamlet Court Road, Westcliff On Sea, Essex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,679 GBP2016-06-30
    Officer
    icon of calendar 2011-06-02 ~ 2013-12-31
    IIF 10 - Director → ME
  • 18
    VANTAGE COMPLIANCE LTD - 2015-03-19
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    33,216 GBP2016-06-30
    Officer
    icon of calendar 2007-06-29 ~ 2013-12-31
    IIF 18 - Director → ME
  • 19
    icon of address 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2005-04-25 ~ 2013-12-31
    IIF 19 - Director → ME
  • 20
    VERITABLE FINANCE LIMITED - 2012-04-02
    icon of address 145-157 St. John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-03 ~ 2009-12-01
    IIF 23 - 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.