Mark Alan PEARSON

Total number of appointments 32, 32 active appointments

SHIFT GLOBAL HOLDINGS LTD

Correspondence address
3rd Floor Suite 207 Regent Street, London, United Kingdom, W1B 3HH
Role ACTIVE
director
Date of birth
April 1980
Appointed on
14 July 2025
Nationality
British
Occupation
Director

REHUMAN LIMITED

Correspondence address
424 Margate Road, Westwood, Ramsgate, Kent Margate Road, Ramsgate, England, CT12 6SJ
Role ACTIVE
director
Date of birth
April 1980
Appointed on
11 April 2025
Nationality
British
Occupation
Vc Founding Partner

Average house price in the postcode CT12 6SJ £822,000

SGP1 LTD

Correspondence address
3rd Floor Suite 207 Regent Street, London, England, W1B3HH
Role ACTIVE
director
Date of birth
April 1980
Appointed on
3 July 2024
Nationality
British
Occupation
Director

JOHN LOMAS FURNITURE LIMITED

Correspondence address
3rd Floor Suite 207 Regent Street, London, England, W1B 3HH
Role ACTIVE
director
Date of birth
April 1980
Appointed on
3 July 2024
Nationality
British
Occupation
Director

JLF MOVING SOLUTIONS LTD.

Correspondence address
C/O Opus Resturcutring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ
Role ACTIVE
director
Date of birth
April 1980
Appointed on
3 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode MK5 8PJ £1,900,000

TECHLOGICO LIMITED

Correspondence address
Office 4, 219 Kensington High Street, London, England, W8 6BD
Role ACTIVE
director
Date of birth
April 1980
Appointed on
3 July 2024
Resigned on
30 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode W8 6BD £4,754,000

BESPOKE MOVING SOLUTIONS LTD

Correspondence address
3rd Floor Suite 207 Regent Street, London, England, W1B 3HH
Role ACTIVE
director
Date of birth
April 1980
Appointed on
3 July 2024
Nationality
British
Occupation
Director

YDL TECHNOLOGIES LTD

Correspondence address
86-90 Paul Street, London, England, EC2A 4NE
Role ACTIVE
director
Date of birth
April 1980
Appointed on
3 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 4NE £3,724,000

SHIFT PORTFOLIO 1 LIMITED

Correspondence address
3rd Floor Suite 207 Regent Street, London, England, W1B 3HH
Role ACTIVE
director
Date of birth
April 1980
Appointed on
3 July 2024
Nationality
British
Occupation
Director

CMI LOGISTICS LIMITED

Correspondence address
Sapphire House, Albion Mills Albion Road, Greengates, Bradford, West Yorkshire, BD10 9TQ
Role ACTIVE
director
Date of birth
April 1980
Appointed on
3 July 2024
Nationality
British
Occupation
Director

FUEL INVEST LIMITED

Correspondence address
54 Boulevard Du Jardin Exotique, Monaco, Monaco, Monaco, 98000
Role ACTIVE
director
Date of birth
April 1980
Appointed on
3 December 2021
Nationality
British
Occupation
Company Director

FEEL HOLDINGS LIMITED

Correspondence address
54 Boulevard Du Jardin Exotique Apt 24, Le Simona, 54 Boulevard Du Jardin Exotique, Monaco, Monaco, 98000
Role ACTIVE
director
Date of birth
April 1980
Appointed on
4 December 2020
Nationality
British
Occupation
Investor Director

CHASER TECHNOLOGIES WAREHOUSE LIMITED

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
April 1980
Appointed on
5 July 2020
Nationality
British
Occupation
Investor

VISOR COMMERCE LIMITED

Correspondence address
167-169 Great Portland Street, Fifth Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
April 1980
Appointed on
3 February 2020
Nationality
British
Occupation
Company Director

VOLT TECHNOLOGIES HOLDINGS LIMITED

Correspondence address
Unit 2.05 12-18, Hoxton Street, London, United Kingdom, N1 6NG
Role ACTIVE
director
Date of birth
April 1980
Appointed on
2 January 2020
Resigned on
21 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 6NG £355,000

GAMEBAKE LTD

Correspondence address
Room 1 Oriel House 53a Elm Road, Leigh-On-Sea, Essex, England, SS9 1SP
Role ACTIVE
director
Date of birth
April 1980
Appointed on
18 December 2019
Resigned on
10 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode SS9 1SP £310,000

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

CHASER TECHNOLOGIES LIMITED

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
April 1980
Appointed on
24 June 2019
Nationality
British
Occupation
Investor

COLLECTIVE IQ GROUP LTD

Correspondence address
98000 54 54 Boulevard Du Jardin Exotique, Monaco, Monaco, 98000
Role ACTIVE
director
Date of birth
April 1980
Appointed on
21 June 2019
Resigned on
6 November 2024
Nationality
British
Occupation
Company Director

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

DSTBTD LIMITED

Correspondence address
Rocketspace Islington High Street, London, England, N1 8EQ
Role ACTIVE
director
Date of birth
April 1980
Appointed on
14 January 2019
Resigned on
1 October 2022
Nationality
British
Occupation
Director

THRIFT RETAIL LTD

Correspondence address
22 Upper Ground, London, England, SE1 9PD
Role ACTIVE
director
Date of birth
April 1980
Appointed on
1 April 2018
Nationality
British
Occupation
Investor

MTL FINANCIAL 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

ADMEDO LTD

Correspondence address
Begbies Traynor Central Llp One Temple Row 8th Floor, Birmingham, West Midlands, B2 5LG
Role ACTIVE
director
Date of birth
April 1980
Appointed on
12 December 2017
Nationality
British
Occupation
Investor

VE INTERACTIVE LIMITED

Correspondence address
C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT
Role ACTIVE
director
Date of birth
April 1980
Appointed on
11 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode B4 6AT £186,640,000

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

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

FUEL STUDIO LIMITED

Correspondence address
424 Margate Road Westwood, Ramsgate, Kent, England, CT12 6SJ
Role ACTIVE
director
Date of birth
April 1980
Appointed on
10 April 2015
Nationality
British
Occupation
Director

Average house price in the postcode CT12 6SJ £822,000

FUEL VENTURES LIMITED

Correspondence address
424 Margate Road Westwood, Ramsgate, Kent, England, CT12 6SJ
Role ACTIVE
director
Date of birth
April 1980
Appointed on
19 December 2013
Nationality
British
Occupation
Director

Average house price in the postcode CT12 6SJ £822,000

SHOPWAVE LIMITED

Correspondence address
1st Floor, The Bloomsbury Building 1st Floor, The Bloomsbury Building, 10 Bloomsbury Way, London, England, WC1A 2SL
Role ACTIVE
director
Date of birth
April 1980
Appointed on
3 September 2013
Nationality
British
Occupation
Director

Average house price in the postcode WC1A 2SL £901,000