Mark Ian BEESTON

Total number of appointments 23, 18 active appointments

ILLUMINATE EARLY GROWTH CO-INVESTMENT LLP

Correspondence address
404 The Frames, Phipp Street, London, United Kingdom, EC2A 4PS
Role ACTIVE
llp-member
Date of birth
August 1971
Appointed on
4 July 2024

IFM FINTECH OPPORTUNITIES III CO-INVESTMENT LLP

Correspondence address
404 The Frames Phipp Street, London, United Kingdom, EC2A 4PS
Role ACTIVE
llp-designated-member
Date of birth
August 1971
Appointed on
21 April 2022

IFM FINTECH PARTICIPATIONS III GP LLP

Correspondence address
50 Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ
Role ACTIVE
llp-designated-member
Date of birth
August 1971
Appointed on
5 January 2022

IFM FINTECH OPPORTUNITIES III GP LIMITED

Correspondence address
404 The Frames Phipp Street, London, United Kingdom, EC2A 4PS
Role ACTIVE
director
Date of birth
August 1971
Appointed on
23 November 2021
Nationality
British
Occupation
Director

ILLUMINATE FINANCIAL MANAGEMENT LTD

Correspondence address
404 The Frames Phipp Street, London, United Kingdom, EC2A 4PS
Role ACTIVE
director
Date of birth
August 1971
Appointed on
26 August 2020
Nationality
British
Occupation
Director

IFM FINTECH OPPORTUNITIES II CO-INVESTMENT LLP

Correspondence address
404 The Frames, Phipp Street, London, United Kingdom, EC2A 4PS
Role ACTIVE
llp-designated-member
Date of birth
August 1971
Appointed on
11 January 2019

STEELEYE LIMITED

Correspondence address
3rd Floor 85 Great Eastern Street, London, England, EC2A 3HY
Role ACTIVE
director
Date of birth
August 1971
Appointed on
9 November 2018
Resigned on
13 November 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2A 3HY £8,665,000

IFM FINTECH PARTICIPATIONS II GP LLP

Correspondence address
50 Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ
Role ACTIVE
llp-designated-member
Date of birth
August 1971
Appointed on
28 September 2018

IFM FINTECH OPPORTUNITIES II GP LIMITED

Correspondence address
3rd Floor 85 Great Eastern Street, London, Ec2a 3hy, EC2A 3HY
Role ACTIVE
director
Date of birth
August 1971
Appointed on
27 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 3HY £8,665,000

GENESIS GLOBAL TECHNOLOGY LIMITED

Correspondence address
3rd Floor 85 Great Eastern Street, London, England, EC2A 3HY
Role ACTIVE
director
Date of birth
August 1971
Appointed on
10 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2A 3HY £8,665,000

IFM FINTECH OPPORTUNITIES CO-INVESTMENT LLP

Correspondence address
404 The Frames Phipp Street, London, England, EC2A 4PS
Role ACTIVE
llp-designated-member
Date of birth
August 1971
Appointed on
18 January 2017

IFM FINTECH OPPORTUNITIES NOMINEE LIMITED

Correspondence address
3rd Floor 85 Great Eastern Street, London, England, EC2A 3HY
Role ACTIVE
director
Date of birth
August 1971
Appointed on
25 August 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 3HY £8,665,000

IFM FINTECH PARTICIPATIONS GP LLP

Correspondence address
50 Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ
Role ACTIVE
llp-designated-member
Date of birth
August 1971
Appointed on
18 August 2015

IFM FINTECH OPPORTUNITIES GP LIMITED

Correspondence address
3rd Floor 85 Great Eastern Street, London, England, EC2A 3HY
Role ACTIVE
director
Date of birth
August 1971
Appointed on
17 August 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 3HY £8,665,000

CLOUDMARGIN LIMITED

Correspondence address
4-8 Whites Grounds, London, England, SE1 3LA
Role ACTIVE
director
Date of birth
August 1971
Appointed on
11 February 2015
Nationality
British
Occupation
None

Average house price in the postcode SE1 3LA £688,000

ILLUMINATE FINANCIAL MANAGEMENT 3 LLP

Correspondence address
404 The Frames Phipp Street, London, England, EC2A 4PS
Role ACTIVE
llp-designated-member
Date of birth
August 1971
Appointed on
9 September 2014

ILLUMINATE FINANCIAL MANAGEMENT LONDON LIMITED

Correspondence address
66/67 Newman Street, London, England, W1T 3EQ
Role ACTIVE
director
Date of birth
August 1971
Appointed on
28 January 2014
Nationality
British
Occupation
Director

Average house price in the postcode W1T 3EQ £24,354,000

WERYOO LTD

Correspondence address
The Old Casino 28 Fourth Avenue, Hove, East Sussex, England, BN3 2PJ
Role ACTIVE
director
Date of birth
August 1971
Appointed on
6 September 2012
Resigned on
31 December 2015
Nationality
British
Occupation
Ceo

Average house price in the postcode BN3 2PJ £560,000


FEEDSTOCK LTD

Correspondence address
37 Floral Street, London, England, England, WC2E 9DJ
Role RESIGNED
director
Date of birth
August 1971
Appointed on
10 March 2017
Resigned on
28 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode WC2E 9DJ £2,366,000

DUCO TECHNOLOGY LIMITED

Correspondence address
ILLUMINATE FINANCIAL 8 Tapestry Building, New Street, London, England, EC2M 4TR
Role RESIGNED
director
Date of birth
August 1971
Appointed on
12 May 2014
Resigned on
7 February 2018
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC2M 4TR £2,447,000

OPENGAMMA LIMITED

Correspondence address
International House 24 Holborn Viaduct, London, England, EC1A 2BN
Role RESIGNED
director
Date of birth
August 1971
Appointed on
1 May 2014
Resigned on
7 December 2016
Nationality
British
Occupation
Director

OPENGAMMA HOSTING LIMITED

Correspondence address
International House 24 Holborn Viaduct, London, England, EC1A 2BN
Role RESIGNED
director
Date of birth
August 1971
Appointed on
1 May 2014
Resigned on
7 December 2016
Nationality
British
Occupation
Director

DUCO TECHNOLOGY LIMITED

Correspondence address
ICAP HOLDINGS LIMITED 2 Broadgate, London, United Kingdom, EC2M 7UR
Role RESIGNED
director
Date of birth
August 1971
Appointed on
23 November 2012
Resigned on
31 January 2014
Nationality
British
Occupation
Company Director