Mark Joseph IRWIN

Total number of appointments 12, 6 active appointments

XCCELERATOR LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
October 1964
Appointed on
28 May 2025
Nationality
British
Occupation
Retired

POPTROPICA LIMITED

Correspondence address
6th Floor, Capital Tower 91 Waterloo Road, London, United Kingdom, SE1 8RT
Role ACTIVE
director
Date of birth
October 1964
Appointed on
20 September 2022
Resigned on
17 May 2024
Nationality
British
Occupation
Director

SANDBOX GAMING LIMITED

Correspondence address
6th Floor, Capital Tower 91 Waterloo Road, London, United Kingdom, SE1 8RT
Role ACTIVE
director
Date of birth
October 1964
Appointed on
20 September 2022
Resigned on
27 November 2024
Nationality
British
Occupation
Director

SANDBOX INTERNATIONAL HOLDINGS LIMITED

Correspondence address
6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT
Role ACTIVE
director
Date of birth
October 1964
Appointed on
6 May 2021
Nationality
British
Occupation
Director

IMMERSE LEARNING LIMITED

Correspondence address
1 Beasleys Yard 126 High Street, Uxbridge, Middlesex, UB8 1JT
Role ACTIVE
director
Date of birth
October 1964
Appointed on
9 May 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode UB8 1JT £1,706,000

WESTERN ESPLANADE MANAGEMENT COMPANY (HOVE) LIMITED

Correspondence address
3 Western Esplanade, Portslade, Brighton, England, BN41 1WE
Role ACTIVE
director
Date of birth
October 1964
Appointed on
30 June 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BN41 1WE £3,581,000


TRAFIGURA DERIVATIVES LIMITED

Correspondence address
14 St. George Street, London, England, W1S 1FE
Role RESIGNED
director
Date of birth
October 1964
Appointed on
13 March 2019
Resigned on
3 July 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1S 1FE £106,000

IMPALA TERMINALS UK LTD.

Correspondence address
14 St. George Street, London, England, W1S 1FE
Role RESIGNED
director
Date of birth
October 1964
Appointed on
13 March 2019
Resigned on
3 July 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1S 1FE £106,000

SEAL SANDS GAS TRANSPORTATION LIMITED

Correspondence address
14 St. George Street, London, England, W1S 1FE
Role RESIGNED
director
Date of birth
October 1964
Appointed on
8 June 2017
Resigned on
3 July 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1S 1FE £106,000

TEESSIDE GASPORT LIMITED

Correspondence address
14 St. George Street, London, United Kingdom, W1S 1FE
Role RESIGNED
director
Date of birth
October 1964
Appointed on
3 February 2017
Resigned on
3 July 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1S 1FE £106,000

TAG ECO RECYCLING (UK) LIMITED

Correspondence address
14 St. George Street, London, England, W1S 1FE
Role
director
Date of birth
October 1964
Appointed on
13 January 2017
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1S 1FE £106,000

TRAFIGURA LIMITED

Correspondence address
14 St. George Street, London, England, W1S 1FE
Role RESIGNED
director
Date of birth
October 1964
Appointed on
24 October 2016
Resigned on
3 July 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1S 1FE £106,000