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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 63
  • 1
    Holmes, Roger Anthony
    Director born in January 1960
    Individual (39 offsprings)
    Officer
    2001-01-01 ~ 2004-05-31
    OF - Director → CIF 0
  • 2
    Norgrove, David Ronald, Sir
    Executive Director born in January 1948
    Individual (19 offsprings)
    Officer
    2000-09-18 ~ 2004-03-31
    OF - Director → CIF 0
  • 3
    Eyre, David John
    General Manager Marks &Spencer born in July 1948
    Individual (7 offsprings)
    Officer
    1997-10-30 ~ 1997-10-30
    OF - Director → CIF 0
  • 4
    Colvill, Robert William Chaigneau
    Company Director born in July 1940
    Individual (25 offsprings)
    Officer
    ~ 2001-12-31
    OF - Director → CIF 0
  • 5
    Ball, Anthony Frank Elliott
    Company Director born in December 1955
    Individual (30 offsprings)
    Officer
    2000-09-01 ~ 2002-03-27
    OF - Director → CIF 0
  • 6
    Rimington, Stella, Dame
    Company Director born in May 1935
    Individual (11 offsprings)
    Officer
    1997-01-01 ~ 2002-03-27
    OF - Director → CIF 0
  • 7
    Powers-freeling, Laurel Claire
    Chief Executive born in May 1957
    Individual (52 offsprings)
    Officer
    2001-11-06 ~ 2004-11-09
    OF - Director → CIF 0
  • 8
    Folland, Nick James
    Born in October 1965
    Individual (116 offsprings)
    Officer
    2019-02-01 ~ now
    OF - Director → CIF 0
    Folland, Nick James
    Individual (116 offsprings)
    Officer
    2019-02-01 ~ now
    OF - Secretary → CIF 0
  • 9
    Rowe, Joseph Thomas
    Director born in June 1947
    Individual (5 offsprings)
    Officer
    1993-01-01 ~ 2000-07-19
    OF - Director → CIF 0
  • 10
    Townsend, Jeremy Charles Douglas
    Born in January 1964
    Individual (58 offsprings)
    Officer
    2023-01-19 ~ 2025-05-21
    OF - Director → CIF 0
  • 11
    Lanigan, Denis George
    Company Director born in January 1926
    Individual (2 offsprings)
    Officer
    ~ 1997-07-17
    OF - Director → CIF 0
  • 12
    Oakley, Graham John
    Solicitor born in October 1956
    Individual (67 offsprings)
    Officer
    2002-03-27 ~ 2009-07-31
    OF - Director → CIF 0
    Oakley, Graham John
    Individual (67 offsprings)
    Officer
    1997-08-01 ~ 2009-07-30
    OF - Secretary → CIF 0
  • 13
    Oates, John Keith
    Company Director born in July 1942
    Individual (26 offsprings)
    Officer
    ~ 1999-01-31
    OF - Director → CIF 0
  • 14
    Susman, David Reuben
    Non-Executive Director born in October 1925
    Individual (1 offspring)
    Officer
    ~ 1993-07-31
    OF - Director → CIF 0
    Susman, David Reuben
    Company Director born in October 1925
    Individual (1 offspring)
    ~ 1994-07-26
    OF - Director → CIF 0
  • 15
    Smith, Paul Peter Douglas
    Company Director born in December 1940
    Individual (3 offsprings)
    Officer
    ~ 1999-03-31
    OF - Director → CIF 0
  • 16
    Baldock, Brian Ford
    Company Director born in June 1934
    Individual (22 offsprings)
    Officer
    1996-10-01 ~ 2002-03-27
    OF - Director → CIF 0
  • 17
    Sieff, David Daniel, The Honourable Sir
    Company Director born in March 1939
    Individual (23 offsprings)
    Officer
    ~ 2001-07-11
    OF - Director → CIF 0
  • 18
    Singer, Humphrey Stewart Morgan
    Director born in December 1965
    Individual (45 offsprings)
    Officer
    2018-08-10 ~ 2019-12-31
    OF - Director → CIF 0
  • 19
    Hayes, Derek Keith
    Company Director born in November 1948
    Individual (2 offsprings)
    Officer
    1994-04-04 ~ 1999-05-31
    OF - Director → CIF 0
  • 20
    Colne, Nigel Lawrence
    Company Director born in June 1940
    Individual (13 offsprings)
    Officer
    ~ 1997-03-31
    OF - Director → CIF 0
  • 21
    King, Justin Matthew
    Director born in May 1961
    Individual (92 offsprings)
    Officer
    2002-09-01 ~ 2003-11-19
    OF - Director → CIF 0
  • 22
    Atterton, David Valentine, Dr
    Non-Executive Director born in February 1927
    Individual (13 offsprings)
    Officer
    ~ 1993-07-26
    OF - Director → CIF 0
  • 23
    Dolan, Alison Ann
    Born in December 1969
    Individual (12 offsprings)
    Officer
    2025-04-01 ~ now
    OF - Director → CIF 0
  • 24
    Dyson, Ian
    Director born in May 1962
    Individual (127 offsprings)
    Officer
    2005-06-27 ~ 2010-07-14
    OF - Director → CIF 0
  • 25
    Aldridge, Roger
    Director born in January 1947
    Individual (14 offsprings)
    Officer
    1993-01-01 ~ 2000-07-19
    OF - Director → CIF 0
  • 26
    Greenbury, Richard, Sir
    Company Director born in July 1936
    Individual (9 offsprings)
    Officer
    ~ 1999-06-22
    OF - Director → CIF 0
  • 27
    Mellor, Amanda
    Finance Manager born in March 1964
    Individual (66 offsprings)
    Officer
    2009-07-17 ~ 2019-02-01
    OF - Director → CIF 0
    Mellor, Amanda
    Individual (66 offsprings)
    Officer
    2009-07-30 ~ 2019-02-01
    OF - Secretary → CIF 0
  • 28
    Wilson, Charles
    Director born in July 1965
    Individual (79 offsprings)
    Officer
    2004-05-31 ~ 2005-10-28
    OF - Director → CIF 0
  • 29
    Salsbury, Peter Leslie
    Company Director born in June 1949
    Individual (25 offsprings)
    Officer
    ~ 2000-09-18
    OF - Director → CIF 0
  • 30
    Perry, Michael Sydney, Sir
    Manager born in February 1934
    Individual (22 offsprings)
    Officer
    1996-10-01 ~ 2001-07-11
    OF - Director → CIF 0
  • 31
    Silver, Clinton Vita
    Company Director born in September 1929
    Individual (9 offsprings)
    Officer
    ~ 1994-07-31
    OF - Director → CIF 0
  • 32
    Mcwalter, Alan James
    Director born in April 1953
    Individual (35 offsprings)
    Officer
    2000-01-01 ~ 2002-07-10
    OF - Director → CIF 0
  • 33
    Littmoden, Christopher
    Company Director born in September 1943
    Individual (19 offsprings)
    Officer
    ~ 1999-05-31
    OF - Director → CIF 0
  • 34
    Reed, Alison Clare
    Chartered Accountant born in December 1956
    Individual (43 offsprings)
    Officer
    2001-07-11 ~ 2005-04-30
    OF - Director → CIF 0
  • 35
    Smith, Alan Keith Patrick
    Company Director born in March 1941
    Individual (23 offsprings)
    Officer
    ~ 1993-03-31
    OF - Director → CIF 0
  • 36
    Trangmar, Donald George
    Company Director born in November 1939
    Individual (6 offsprings)
    Officer
    ~ 1998-03-31
    OF - Director → CIF 0
  • 37
    Bolland, Marc
    Director born in March 1959
    Individual (58 offsprings)
    Officer
    2010-07-14 ~ 2016-03-16
    OF - Director → CIF 0
  • 38
    Mccracken, Philip Guy
    Company Director born in November 1948
    Individual (29 offsprings)
    Officer
    ~ 2000-09-18
    OF - Director → CIF 0
  • 39
    Weir, Helen Alison
    Born in August 1962
    Individual (97 offsprings)
    Officer
    2015-04-01 ~ 2018-03-31
    OF - Director → CIF 0
  • 40
    Tonge, Eoin Philip
    Director born in August 1972
    Individual (39 offsprings)
    Officer
    2020-06-26 ~ 2023-01-19
    OF - Director → CIF 0
  • 41
    Robins, Ralph Harry, Sir
    Company Director born in June 1932
    Individual (12 offsprings)
    Officer
    ~ 2001-07-11
    OF - Director → CIF 0
  • 42
    Sacher, Simon John
    Company Director born in June 1940
    Individual (12 offsprings)
    Officer
    ~ 1999-05-31
    OF - Director → CIF 0
  • 43
    Grimble, Scilla
    Director born in February 1973
    Individual (115 offsprings)
    Officer
    2018-03-31 ~ 2018-09-12
    OF - Director → CIF 0
  • 44
    Sharp, Steven Michael, Dr
    Executive Director born in July 1950
    Individual (4 offsprings)
    Officer
    2005-12-15 ~ 2013-08-19
    OF - Director → CIF 0
  • 45
    Stone, Andrew Zeliq, Lord Stone Of Blackheath
    Company Director born in September 1942
    Individual (27 offsprings)
    Officer
    ~ 1999-12-31
    OF - Director → CIF 0
  • 46
    Young, Janet Mary, The Rt Hon The Baroness
    Member-House Of Lords born in October 1926
    Individual (8 offsprings)
    Officer
    ~ 1997-07-17
    OF - Director → CIF 0
  • 47
    Rose, Stuart Alan Ransom, Sir
    Chief Executive born in March 1949
    Individual (32 offsprings)
    Officer
    2004-05-31 ~ 2010-07-31
    OF - Director → CIF 0
  • 48
    Jacomb, Martin Wakefield, Sir
    Banker born in November 1929
    Individual (29 offsprings)
    Officer
    ~ 2000-07-19
    OF - Director → CIF 0
  • 49
    Helfgott, Maurice Harold
    Company Director born in June 1967
    Individual (35 offsprings)
    Officer
    2003-11-19 ~ 2004-11-09
    OF - Director → CIF 0
  • 50
    Lusher, John Anderson
    Company Director born in August 1933
    Individual (10 offsprings)
    Officer
    ~ 1992-12-31
    OF - Director → CIF 0
  • 51
    Benfield, James Richard
    Director born in April 1949
    Individual (9 offsprings)
    Officer
    1993-01-01 ~ 1999-12-31
    OF - Director → CIF 0
  • 52
    Morris, Barry Simon
    Company Director born in June 1947
    Individual (4 offsprings)
    Officer
    1994-04-04 ~ 2000-07-19
    OF - Director → CIF 0
  • 53
    Mckeon, Mark David
    Retail Director born in October 1958
    Individual (3 offsprings)
    Officer
    2004-04-05 ~ 2004-11-09
    OF - Director → CIF 0
  • 54
    Lomax, John Kevin
    Chairman born in December 1948
    Individual (61 offsprings)
    Officer
    2000-09-01 ~ 2002-03-27
    OF - Director → CIF 0
  • 55
    Keenan, John Michael Joseph
    Non Exec Director born in October 1936
    Individual (26 offsprings)
    Officer
    2001-09-01 ~ 2002-03-27
    OF - Director → CIF 0
  • 56
    Vandevelde, Luc Emile
    Chairman born in February 1951
    Individual (7 offsprings)
    Officer
    2000-02-28 ~ 2004-05-31
    OF - Director → CIF 0
  • 57
    Freeman, Clara Elizabeth Mary
    Director born in April 1952
    Individual (11 offsprings)
    Officer
    1996-01-01 ~ 2000-09-18
    OF - Director → CIF 0
  • 58
    Rowe, Stephen Joseph
    Director born in July 1967
    Individual (7 offsprings)
    Officer
    2015-07-17 ~ 2022-05-25
    OF - Director → CIF 0
  • 59
    O'neill, John
    Individual (9 offsprings)
    Officer
    ~ 1997-07-31
    OF - Secretary → CIF 0
  • 60
    Radice, Vittorio
    Director born in April 1957
    Individual (14 offsprings)
    Officer
    2003-03-03 ~ 2004-06-09
    OF - Director → CIF 0
  • 61
    Dixon, John William
    Director born in February 1968
    Individual (4 offsprings)
    Officer
    2013-10-16 ~ 2015-07-22
    OF - Director → CIF 0
  • 62
    Stewart, Alan James Harris
    Director born in April 1960
    Individual (135 offsprings)
    Officer
    2010-10-28 ~ 2014-07-10
    OF - Director → CIF 0
  • 63
    MARKS AND SPENCER GROUP P.L.C. - now 04256886
    CONKER RETAIL LIMITED - 2002-01-24
    TRUSHELFCO (NO.2827) LIMITED - 2001-08-07
    Waterside House, 35 North Wharf Road, London, United Kingdom
    Active Corporate (68 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

MARKS AND SPENCER P.L.C.

Period: 1926-06-17 ~ now
Company number: 00214436 NF001553
Registered name
MARKS AND SPENCER P.L.C. - now NF001553
Standard Industrial Classification
47190 - Other Retail Sale In Non-specialised Stores

Related profiles found in government register
  • MARKS AND SPENCER P.L.C.
    Info
    Registered number 00214436
    Waterside House, 35 North Wharf Road, London W2 1NW
    PUBLIC LIMITED COMPANY incorporated on 1926-06-17 (99 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-09
    CIF 0
  • MARKS AND SPENCER P.L.C.
    S
    Registered number missing
    Michael House, 47 Baker Street, London, W1A 1DN
    CIF 1
  • MARKS AND SPENCER P.L.C.
    S
    Registered number missing
    Michael House, Baker Street, London, W1U 8EP
    CIF 2
  • MARKS AND SPENCER P.L.C.
    S
    Registered number 00214436
    Waterside House, 35 North Wharf Road, London, United Kingdom, W2 1NW
    CIF 3
child relation
Offspring entities and appointments 53
  • 1
    AMETHYST LEASING (HOLDINGS) LIMITED
    - now 04246649
    ALNERY NO. 2175 LIMITED - 2001-08-08
    Waterside House, 35 North Wharf Road, London
    Active Corporate (25 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of shares – 75% or more OE
  • 2
    BEDFORD TOWN CENTRE COMPANY LIMITED
    03949008
    Chris Wood (bedford Bid), 1 Lurke Street, Bedford, United Kingdom
    Dissolved Corporate (19 parents)
    Officer
    2000-07-21 ~ dissolved
    CIF 4 - Director → ME
  • 3
    BUSYEXPORT LIMITED
    04411320
    Waterside House, 35 North Wharf Road, London
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 4
    FOUNDERS FACTORY RETAIL LTD
    11447114
    Founders Factory (level 7) Arundel Street Building, 180 Strand, 2 Arundel Street, London, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    2018-07-23 ~ now
    CIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    GRESSE STREET LIMITED
    - now 05279893
    IBIS (907) LIMITED - 2005-03-03
    33 Cavendish Square, London, England
    Active Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ 2022-03-29
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    HEDGE END PARK LIMITED
    - now 02514325
    BURGINHALL 486 LIMITED - 1992-01-24
    33 Charterhouse Street, London, England
    Active Corporate (33 parents)
    Person with significant control
    2016-10-26 ~ now
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    INCPEN LTD
    - now 02495927
    THE INDUSTRY COUNCIL FOR RESEARCH ON PACKAGING AND THE ENVIRONMENT
    - 2021-06-02 02495927
    THE INDUSTRY COUNCIL FOR PACKAGING AND THE ENVIRONMENT
    - 2013-07-25 02495927
    35-37 Ludgate Hill, London, England
    Active Corporate (62 parents)
    Officer
    2009-06-17 ~ 2025-11-19
    CIF 3 - Director → ME
  • 8
    LA FEDERACION DE EMPRESARIOS INTERNACIONALES - now
    LA FEDERACION INTERNACIONAL DE EMPLEADORES - 2014-08-21
    FEDERATION DES EMPLOYEURS EUROPEENS
    - 2014-07-24 03572352
    Adam House, 7-10 Adam St Adam Street, The Strand, London, England
    Active Corporate (20 parents)
    Officer
    1998-06-04 ~ 2001-04-01
    CIF 1 - Director → ME
  • 9
    M & S LIMITED
    - now 05946613 02239799
    INGLEBY (1713) LIMITED - 2006-09-27
    Waterside House, 35 North Wharf Road, London
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 10
    MANFORD (TEXTILES) LIMITED
    00237629
    Waterside House, 35 North Wharf Road, London
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
  • 11
    MARKS & SPENCER COMPANY ARCHIVE CIC
    07377510
    Waterside House, 35 North Wharf Road, London, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 12
    MARKS & SPENCER OUTLET LIMITED
    - now 04039568
    M&S OUTLET LIMITED - 2000-09-01
    Waterside House, 35 North Wharf Road, London
    Active Corporate (47 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 13
    MARKS & SPENCER SIMPLY FOODS LIMITED
    - now 04739922
    RUBY PROPERTIES (NEASDEN) LIMITED - 2006-01-13
    Waterside House, 35 North Wharf Road, London
    Active Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 14
    MARKS AND SPARKS LIMITED
    00773110
    Waterside House, 35 North Wharf Road, London
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
  • 15
    MARKS AND SPENCER (BRADFORD) LIMITED
    - now 10011863
    MURPHEUS LIMITED - 2016-03-18
    Waterside House, 35 North Wharf Road, London, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 16
    MARKS AND SPENCER (INITIAL LP) LIMITED
    SC315365
    2 Semple Street, Edinburgh, Scotland
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 33 - Ownership of shares – 75% or more OE
  • 17
    MARKS AND SPENCER (INVESTMENT HOLDINGS) LIMITED
    13587353
    Waterside House, 35 North Wharf Road, London, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2021-08-26 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 18
    MARKS AND SPENCER (JAEGER) LIMITED
    13098074
    Waterside House, 35 North Wharf Road, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2020-12-23 ~ now
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 19
    MARKS AND SPENCER (NORTHERN IRELAND) LIMITED
    NI004091
    Merchant Square, 20-22 Wellington Place, Belfast, Northern Ireland
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 20
    MARKS AND SPENCER (PROPERTY INVESTMENTS) LIMITED
    - now 05502582 02094786... (more)
    MARKS AND SPENCER 2005 (GLASGOW ARGYLE STREET STORE) LIMITED - 2006-08-25
    Waterside House, 35 North Wharf Road, London
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Right to appoint or remove directors OE
    CIF 50 - Ownership of voting rights - 75% or more OE
  • 21
    MARKS AND SPENCER (PROPERTY VENTURES) LIMITED
    - now 05502513
    MARKS AND SPENCER 2005 (BIRMINGHAM STORE) LIMITED - 2006-08-25
    Waterside House, 35 North Wharf Road, London
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
  • 22
    MARKS AND SPENCER 2005 (BROOKLANDS STORE) LIMITED
    05502608 05502527... (more)
    Waterside House, 35 North Wharf Road, London
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 53 - Right to appoint or remove directors OE
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Ownership of shares – 75% or more OE
  • 23
    MARKS AND SPENCER 2005 (CHESTER SATELLITE STORE) LIMITED
    05502519 05502526... (more)
    Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Ownership of shares – 75% or more OE
  • 24
    MARKS AND SPENCER 2005 (CHESTER STORE) LIMITED
    05502542 05502544... (more)
    Waterside House, 35 North Wharf Road, London
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
  • 25
    MARKS AND SPENCER 2005 (FIFE ROAD KINGSTON STORE) LIMITED
    05502598 05502588... (more)
    Waterside House, 35 North Wharf Road, London
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 52 - Ownership of voting rights - 75% or more OE
    CIF 52 - Ownership of shares – 75% or more OE
    CIF 52 - Right to appoint or remove directors OE
  • 26
    MARKS AND SPENCER 2005 (GLASGOW SAUCHIEHALL STORE) LIMITED
    05502546
    Waterside House, 35 North Wharf Road, London
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Right to appoint or remove directors OE
  • 27
    MARKS AND SPENCER 2005 (HEDGE END STORE) LIMITED
    05502538 05502542... (more)
    Waterside House, 35 North Wharf Road, London
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Ownership of voting rights - 75% or more OE
  • 28
    MARKS AND SPENCER 2005 (KENSINGTON STORE) LIMITED
    05502478 05502513... (more)
    Waterside House, 35 North Wharf Road, London
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 29
    MARKS AND SPENCER 2005 (KINGSTON-ON-THAMES SATELLITE STORE) LIMITED
    05502523 05502520... (more)
    Waterside House, 35 North Wharf Road, London
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
  • 30
    MARKS AND SPENCER 2005 (KINGSTON-ON-THAMES STORE) LIMITED
    05502520 05502523... (more)
    Waterside House, 35 North Wharf Road, London
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
  • 31
    MARKS AND SPENCER 2005 (PARMAN HOUSE KINGSTON STORE) LIMITED
    05502588 05502598... (more)
    Waterside House, 35 North Wharf Road, London
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 51 - Right to appoint or remove directors OE
    CIF 51 - Ownership of voting rights - 75% or more OE
    CIF 51 - Ownership of shares – 75% or more OE
  • 32
    MARKS AND SPENCER 2005 (PUDSEY STORE) LIMITED
    05502544 05502542... (more)
    Waterside House, 35 North Wharf Road, London
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Right to appoint or remove directors OE
  • 33
    MARKS AND SPENCER 2005 (WARRINGTON GEMINI STORE) LIMITED
    05502502 05502478... (more)
    Waterside House, 35 North Wharf Road, London
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Ownership of shares – 75% or more OE
  • 34
    MARKS AND SPENCER FRANCE LIMITED
    - now 05502548
    NORWICH STORE LIMITED - 2011-03-25
    MARKS AND SPENCER 2005 (NORWICH STORE) LIMITED - 2011-01-13
    Waterside House, 35 North Wharf Road, London
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Ownership of shares – 75% or more OE
  • 35
    MARKS AND SPENCER INTERNATIONAL HOLDINGS LIMITED
    02615081
    Waterside House, 35 North Wharf Road, London
    Active Corporate (31 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or more OE
  • 36
    MARKS AND SPENCER PEARL (1) LIMITED
    14276824
    Waterside House, 35 North Wharf Road, London, England
    Active Corporate (7 parents)
    Person with significant control
    2022-08-04 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 37
    MARKS AND SPENCER PEARL (DAVENTRY) LIMITED
    14267865
    Waterside House, 35 North Wharf Road, London, England
    Active Corporate (8 parents)
    Person with significant control
    2022-08-01 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 38
    MARKS AND SPENCER PENSION TRUST LIMITED
    00326199
    Waterside House, 35 North Wharf Road, London
    Active Corporate (65 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 22 - Ownership of shares – 75% or more OE
  • 39
    MARKS AND SPENCER PROPERTY HOLDINGS LIMITED
    - now 02100781
    ADELCREST LIMITED - 1988-03-08
    Waterside House, 35 North Wharf Road, London
    Active Corporate (29 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 40
    MARKS AND SPENCER SCOTTISH LIMITED PARTNERSHIP
    SL005995
    75-85 High Street, Perth
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    2017-06-26 ~ now
    CIF 11 - Right to appoint or remove persons OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to surplus assets - 75% or more OE
  • 41
    MARKS AND SPENCER SHARED SERVICES LIMITED
    04461788
    Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or more OE
  • 42
    MINTERTON SERVICES LIMITED
    - now 04763836
    RUBY PROPERTIES (SWINDON) LIMITED - 2011-10-05
    Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 43
    NO. 123 HORNSEY LANE (MANAGEMENT) LIMITED
    01096565
    Dillons, 619 Holloway Road, London, England
    Active Corporate (42 parents)
    Officer
    ~ 2000-07-04
    CIF 2 - Director → ME
  • 44
    NOBODY'S CHILD LIMITED
    - now 09567792
    NOBODYSCHILD LIMITED - 2015-05-26
    Ground Floor, 10-14 White Lion Street, London, England
    Active Corporate (9 parents)
    Person with significant control
    2021-11-12 ~ now
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    RUBY PROPERTIES (CUMBERNAULD) LIMITED
    04922798
    Waterside House, 35 North Wharf Road, London
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 46
    RUBY PROPERTIES (ENFIELD) LIMITED
    04716390
    Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 39 - Ownership of shares – 75% or more OE
  • 47
    RUBY PROPERTIES (HARDWICK) LIMITED
    04716018
    Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 48
    RUBY PROPERTIES (LONG EATON) LIMITED
    04716031
    Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of shares – 75% or more OE
  • 49
    RUBY PROPERTIES (THORNCLIFFE) LIMITED
    04716110
    Waterside House, 35 North Wharf Road, London
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of voting rights - 75% or more OE
  • 50
    RUBY PROPERTIES (TUNBRIDGE) LIMITED
    04716032
    Waterside House, 35 North Wharf Road, London
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Ownership of shares – 75% or more OE
  • 51
    SIMPLY FOOD (PROPERTY VENTURES) LIMITED
    - now 02239799
    M & S LIMITED - 2006-09-27
    Waterside House, 35 North Wharf Road, London
    Active Corporate (27 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or more OE
  • 52
    ST. MICHAEL FINANCE LIMITED
    - now 01339700
    ST. MICHAEL FINANCE P.L.C.
    - 2022-09-26 01339700
    Waterside House, 35 North Wharf Road, London
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
  • 53
    THE SPORTS EDIT LIMITED
    09331295
    Waterside House, North Wharf Road, London, England
    Active Corporate (10 parents)
    Person with significant control
    2022-02-15 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.