MARK ALAN PEARSON

Total number of appointments 22, 15 active appointments

GYANA LIMITED

Correspondence address
FUEL VENTURES 145 CITY ROAD, HOXTON, LONDON, ENGLAND, EC1V 1AZ
Role ACTIVE
Director
Date of birth
April 1980
Appointed on
17 February 2020
Nationality
BRITISH
Occupation
ENTREPRENEUR

Average house price in the postcode EC1V 1AZ £2,093,000

FORENSIC ALPHA LIMITED

Correspondence address
LEVEL 39 ONE CANADA SQUARE, CANARY WHARF, LONDON, ENGLAND, E14 5AB
Role ACTIVE
Director
Date of birth
April 1980
Appointed on
17 July 2019
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

GEOMIQ LIMITED

Correspondence address
FUEL VENTURES LIMITED, 40 ISLINGTON HIGH STREET, LONDON, ENGLAND, N1 8XB
Role ACTIVE
Director
Date of birth
April 1980
Appointed on
21 June 2019
Nationality
BRITISH
Occupation
INVESTOR

TUTOR HOUSE LIMITED

Correspondence address
Fuel Ventures, Rocketspace 40 Islington High Street, London, England, N1 8XB
Role ACTIVE
director
Date of birth
April 1980
Appointed on
8 April 2019
Resigned on
1 November 2022
Nationality
British
Occupation
Investor

PERFOCAL LIMITED

Correspondence address
85 Great Portland Street, First Floor, London, W1W 7LT
Role ACTIVE
director
Date of birth
April 1980
Appointed on
28 January 2019
Nationality
British
Occupation
Director

REAL LINKS LIMITED

Correspondence address
WEWORK FUEL VENTURES, 145 CITY ROAD, HOXTON, LONDON, ENGLAND, EC1V 1AZ
Role ACTIVE
Director
Date of birth
April 1980
Appointed on
27 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1V 1AZ £2,093,000

FINDOC LTD

Correspondence address
40 ISLINGTON HIGH STREET, LONDON, ENGLAND, N1 8XB
Role ACTIVE
Director
Date of birth
April 1980
Appointed on
29 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

SUGGESTV LTD

Correspondence address
C/O Geniac Limited 30 Finsbury Square, London, United Kingdom, EC2A 1AG
Role ACTIVE
director
Date of birth
April 1980
Appointed on
8 January 2018
Resigned on
22 July 2022
Nationality
British
Occupation
Co Director

SG PLATFORM LTD

Correspondence address
20-22 WENLOCK ROAD, LONDON, LONDON, ENGLAND, N1 7GU
Role ACTIVE
Director
Date of birth
April 1980
Appointed on
16 December 2017
Nationality
BRITISH
Occupation
ENTREPRENEUR

RESPONSE IQ LTD

Correspondence address
20-22 WENLOCK ROAD, LONDON, UNITED KINGDOM, N1 7GU
Role ACTIVE
Director
Date of birth
April 1980
Appointed on
23 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

EVENTSCASE LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
April 1980
Appointed on
2 September 2016
Resigned on
31 October 2024
Nationality
British
Occupation
Director

CUSTOM MATERIALS LTD

Correspondence address
20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU
Role ACTIVE
Director
Date of birth
April 1980
Appointed on
27 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

EXPOCART UK LTD

Correspondence address
3RD FLOOR ONE DERRY STREET, LONDON, ENGLAND, W8 5HY
Role ACTIVE
Director
Date of birth
April 1980
Appointed on
5 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

WONDERUSH LIMITED

Correspondence address
20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU
Role ACTIVE
Director
Date of birth
April 1980
Appointed on
1 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MARKCO PROPERTIES LIMITED

Correspondence address
APARTMENT 24 LE SIMONA, 54 BOULEVARD DU JARDIN, ., ., MONACO, GIR 0AA
Role ACTIVE
Director
Date of birth
April 1980
Appointed on
28 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

RUNA NETWORK LIMITED

Correspondence address
1 DERRY STREET THIRD FLOOR, DERRY STREET, LONDON, ENGLAND, W8 5HY
Role RESIGNED
Director
Date of birth
April 1980
Appointed on
21 October 2016
Resigned on
5 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

THE GLOBAL VOUCHER GROUP LIMITED

Correspondence address
65 KENLEY LANE, KENLEY, SURREY, UNITED KINGDOM, CR8 5ED
Role RESIGNED
Director
Date of birth
April 1980
Appointed on
23 May 2014
Resigned on
26 June 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR8 5ED £2,247,000

PADDLE.COM MARKET LIMITED

Correspondence address
65 KENLEY LANE, KENLEY, SURREY, UNITED KINGDOM, CR8 5ED
Role RESIGNED
Director
Date of birth
April 1980
Appointed on
25 October 2013
Resigned on
20 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR8 5ED £2,247,000

PADDLE.COM MARKET LIMITED

Correspondence address
15 BRIERY CLOSE, GREAT OAKLEY, CORBY, NORTHAMPTONSHIRE, UNITED KINGDOM, NN18 8JG
Role RESIGNED
Director
Date of birth
April 1980
Appointed on
8 August 2012
Resigned on
25 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN18 8JG £426,000

LAST SECOND TICKETING LTD

Correspondence address
65 KENLEY LANE, KENLEY, SURREY, UNITED KINGDOM, CR8 5ED
Role RESIGNED
Director
Date of birth
April 1980
Appointed on
14 October 2011
Resigned on
26 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR8 5ED £2,247,000

NOISY DUCK LTD

Correspondence address
65 KENLEY LANE, KENLEY, SURREY, UNITED KINGDOM, CR8 5ED
Role RESIGNED
Director
Date of birth
April 1980
Appointed on
14 March 2011
Resigned on
18 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR8 5ED £2,247,000

PETOBA MARKETING LIMITED

Correspondence address
65 KENLEY LANE, KENLEY, SURREY, UNITED KINGDOM, CR8 5ED
Role RESIGNED
Director
Date of birth
April 1980
Appointed on
18 February 2008
Resigned on
17 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR8 5ED £2,247,000