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

Pearsall, Mark Anthony

    Related profiles found in government register
  • Pearsall, Mark Anthony
    British director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Waterside Park, Huyton-with-roby, Liverpool, Merseyside, L36 4RN, United Kingdom

      IIF 1
    • icon of address C/o Dsg Chartered Accountants, 43 Castle Street, Castle Chambers, Liverpool, L2 9TL, United Kingdom

      IIF 2
    • icon of address C/o Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL, United Kingdom

      IIF 3
    • icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 100, Barbirolli Square, Manchester, M2 3BD

      IIF 7 IIF 8
    • icon of address C/o Kay Johnson Gee Corporate Recovery, 1 City Road East, Manchester, M15 4PN

      IIF 9
    • icon of address 456 Warrington Road, Prescot, Merseyside, L35 9JE, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Unit A, 456 Warrington Road, Prescot, Merseyside, L35 9JE, England

      IIF 15
    • icon of address Unit A, 456 Warrington Road, Prescot, Merseyside, L35 9JE, United Kingdom

      IIF 16
    • icon of address Unit B, 456 Warrington Road, Prescot, Merseyside, L35 9JE, England

      IIF 17
    • icon of address Unit B, 456 Warrington Road, Prescot, Merseyside, L35 9JE, United Kingdom

      IIF 18
    • icon of address Unit C, 456 Warrington Road, Prescot, Merseyside, L35 9JE, United Kingdom

      IIF 19
    • icon of address Unit A, 456, Warrington Road, Rainhill, St. Helens, L35 9JF, United Kingdom

      IIF 20
    • icon of address Unit B, 456, Warrington Road, Rainhill, St. Helens, L35 9JF, United Kingdom

      IIF 21
  • Pearsall, Mark
    British director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A 456, Warrington Road, Rainhill, Prescot, Merseyside, L35 9JF, United Kingdom

      IIF 22
  • Pearsall, Mark
    British builder born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 Seabourne Road, Southbourne, Bournemouth, Dorset, BH5 2HT, United Kingdom

      IIF 23
  • Pearsall, Mark Anthony
    British director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C, 456 Warrington Road, Prescot, Merseyside, L35 9JE, United Kingdom

      IIF 24
  • Pearsall, Mark
    English company director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A, 456 Warrington Road, Prescot, Merseyside, L35 9JE, United Kingdom

      IIF 25
  • Mr Mark Pearsall
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 26 IIF 27
    • icon of address 100, Barbirolli Square, Manchester, M2 3BD

      IIF 28 IIF 29
    • icon of address C/o Kay Johnson Gee Corporate Recovery, 1 City Road East, Manchester, M15 4PN

      IIF 30
    • icon of address 456 Warrington Road, Prescot, Merseyside, L35 9JE, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Unit 1, 456 Warrington Road, Prescot, Merseyside, L35 9JE, United Kingdom

      IIF 34
    • icon of address Unit A 456, Warrington Road, Rainhill, Prescot, Merseyside, L35 9JF, United Kingdom

      IIF 35
    • icon of address Unit C, 456 Warrington Road, Prescot, Merseyside, L35 9JE, United Kingdom

      IIF 36
  • Mark Pearsall
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Waterside Park, Liverpool, L36 4RN, United Kingdom

      IIF 37
    • icon of address Unit A, 456, Warrington Road, St. Helens, L35 9JF, United Kingdom

      IIF 38
    • icon of address Unit B, 456, Warrington Road, St. Helens, L35 9JF, United Kingdom

      IIF 39
  • Mr Mark Anthony Pearsall
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 40
    • icon of address 456 Warrington Road, Prescot, Merseyside, L35 9JE, United Kingdom

      IIF 41 IIF 42
    • icon of address Unit B, 456 Warrington Road, Prescot, Merseyside, L35 9JE, United Kingdom

      IIF 43
    • icon of address Unit C, 456 Warrington Road, Prescot, Merseyside, L35 9JE, United Kingdom

      IIF 44
  • Mr Mark Pearsall
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 Seabourne Road, Southbourne, Bournemouth, Dorset, BH5 2HT, United Kingdom

      IIF 45
  • Mr Mark Pearsall
    English born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 456, Warrington Road, Prescot, Merseyside, L35 9JE, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 15
  • 1
    EMPIRE FLOORING ONLINE LTD - 2023-06-13
    icon of address 456 Warrington Road, Prescot, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit B, 456 Warrington Road, Prescot, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,174 GBP2024-04-30
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-09-22 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 456 Warrington Road, Prescot, Merseyside, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2019-10-17 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    32,530 GBP2023-08-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    EMPIRE FLOORING SUPPLIER (UK) LTD - 2021-08-09
    icon of address Unit C, 456 Warrington Road, Prescot, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,240 GBP2023-10-30
    Officer
    icon of calendar 2025-09-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2021-05-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 1 456 Warrington Road, Prescot, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,897 GBP2022-09-30
    Person with significant control
    icon of calendar 2021-09-10 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    EMPIRE FLOORING LTD - 2021-08-09
    icon of address C/o Kay Johnson Gee Corporate Recovery, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,449 GBP2019-10-30
    Officer
    icon of calendar 2021-05-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    GENSPIRE LIMITED - 2022-03-02
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-02-28
    Officer
    icon of calendar 2022-02-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 70 Seabourne Road Southbourne, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,018 GBP2024-03-31
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 456 Warrington Road, Prescot, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    MARCHEL HOLDINGS LTD - 2022-05-12
    icon of address Unit A, 456 Warrington Road, Prescot, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,553 GBP2025-06-30
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 15 - Director → ME
  • 13
    icon of address 456 Warrington Road, Prescot, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Unit B, 456 Warrington Road, Prescot, Merseyside, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-22 ~ now
    IIF 17 - Director → ME
  • 15
    icon of address 456 Warrington Road, Prescot, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-09-22 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    EMPIRE FLOORING ONLINE LTD - 2023-06-13
    icon of address 456 Warrington Road, Prescot, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2018-07-23 ~ 2019-11-06
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2022-04-04
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address C/o Dsg Chartered Accountants 43 Castle Street, Castle Chambers, Liverpool, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    107 GBP2024-07-31
    Officer
    icon of calendar 2024-09-09 ~ 2025-09-17
    IIF 3 - Director → ME
  • 3
    icon of address C/o Dsg Chartered Accountants 43 Castle Street, Castle Chambers, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-15 ~ 2025-03-01
    IIF 2 - Director → ME
  • 4
    icon of address Unit B, 456 Warrington Road, Prescot, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,174 GBP2024-04-30
    Officer
    icon of calendar 2021-04-15 ~ 2022-04-04
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ 2022-04-04
    IIF 31 - Ownership of shares – 75% or more OE
  • 5
    icon of address Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    32,530 GBP2023-08-31
    Officer
    icon of calendar 2020-08-12 ~ 2023-05-09
    IIF 16 - Director → ME
  • 6
    EMPIRE FLOORING SUPPLIER (UK) LTD - 2021-08-09
    icon of address Unit C, 456 Warrington Road, Prescot, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,240 GBP2023-10-30
    Officer
    icon of calendar 2021-05-28 ~ 2022-04-04
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ 2022-04-04
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 7
    icon of address C/o Zeinadin Corporate Recovery 100, Barbirolli Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-21 ~ 2020-08-28
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ 2020-08-28
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 8
    icon of address C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2019-08-21 ~ 2020-08-26
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ 2020-08-26
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 9
    EMPIRE FLOORING LTD - 2021-08-09
    icon of address C/o Kay Johnson Gee Corporate Recovery, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,449 GBP2019-10-30
    Officer
    icon of calendar 2018-01-01 ~ 2020-09-03
    IIF 11 - Director → ME
    icon of calendar 2015-05-28 ~ 2016-07-04
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ 2020-09-03
    IIF 32 - Has significant influence or control OE
    icon of calendar 2016-07-01 ~ 2017-07-04
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    MARCHEL HOLDINGS LTD - 2022-05-12
    icon of address Unit A, 456 Warrington Road, Prescot, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,553 GBP2025-06-30
    Officer
    icon of calendar 2020-06-02 ~ 2023-05-09
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ 2023-05-09
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.