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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mera, Marcos

    Related profiles found in government register
  • Mera, Marcos
    British

    Registered addresses and corresponding companies
    • 13 Malkin Way, Watford, Hertfordshire, WD18 7AT

      IIF 1
  • Mera, Marcos
    British director

    Registered addresses and corresponding companies
    • 8 Corinium Estate, Raans Road, Amersham, Buckinghamshire, HP6 6JQ, England

      IIF 2
  • Mera, Marcos
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hawthorn Close, Iver, SL0 0DD, England

      IIF 3
    • 13 Malkin Way, Watford, Hertfordshire, WD18 7AT

      IIF 4 IIF 5
  • Mera, Marcos
    British business development director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Middlesex Business Centre, Bridge Road, Southall, UB2 4AB, England

      IIF 6
  • Mera, Marcos
    British cmpany director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8 Corinium Estate, Raans Road, Amersham, Buckinghamshire, HP6 6JQ, England

      IIF 7
  • Mera, Marcos
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Lansdowne House, Berkeley Square, Mayfair, W1J 6ER, United Kingdom

      IIF 8
    • 131, The Broadway, Southall, Middlesex, UB1 1LW, United Kingdom

      IIF 9
  • Mera, Marcos
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8 Corinium Estate, Raans Road, Amersham, Buckinghamshire, HP6 6JQ, England

      IIF 10
    • 13 Malkin Way, Watford, Hertfordshire, WD18 7AT, United Kingdom

      IIF 11
    • Winnington House, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 12
    • Suite 1, No.2, Barters Walk, Pinner, Middlesex, HA5 5LU, United Kingdom

      IIF 13
    • 13 Malkin Way, Malkin Way, Watford, WD18 7AT, England

      IIF 14
    • 13 Malkin Way, Watford, Hertfordshire, WD18 7AT

      IIF 15 IIF 16
  • Mera, Marcos
    British it sales manager born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 13 Malkin Way, Watford, Hertfordshire, WD18 7AT

      IIF 17
  • Mera, Marcos
    British managing director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mera, Marcos
    British sales director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8 Corinium Estate, Raans Road, Amersham, Buckinghamshire, HP6 6JQ, England

      IIF 20
    • 13 Malkin Way, Watford, Hertfordshire, WD18 7AT

      IIF 21
  • Mera, Marcos
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elizabeth House, Skerne Park, Skerne Road, Driffield, East Yorkshire, YO25 6RT, United Kingdom

      IIF 22
  • Mr Marcos Mera
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hawthorn Close, Iver, SL0 0DD, England

      IIF 23
    • Lansdowne House, Berkeley Square, Mayfair, W1J 6ER, United Kingdom

      IIF 24
    • 41, Ledgers Road, Slough, SL1 2RQ, England

      IIF 25
    • Middlesex Business Centre, Bridge Road, Southall, UB2 4AB, England

      IIF 26
    • 13, Malkin Way, Watford, WD18 7AT, England

      IIF 27 IIF 28
child relation
Offspring entities and appointments 17
  • 1
    BUILD NET ZERO LIMITED
    - now 13723977 14183255... (more)
    NET ZERO BUILDS LTD
    - 2022-06-20 13723977 14183255... (more)
    ZERO BUILDS LIMITED
    - 2022-01-05 13723977
    Lansdowne House, Berkeley Square, Mayfair, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-11-04 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 2
    BUILD NET ZERO LIMITED
    - now 14183255 13723977... (more)
    NET ZERO BUILDS LIMITED
    - 2024-01-29 14183255 15516912... (more)
    Middlesex Business Centre, Bridge Road, Southall, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2023-01-19 ~ 2023-11-01
    IIF 6 - Director → ME
    Person with significant control
    2023-11-01 ~ dissolved
    IIF 26 - Has significant influence or control as a member of a firm OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 3
    CBD GLOBAL IP LTD
    12592979
    13 Malkin Way, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 4
    CBD IP LTD
    12592788
    13 Malkin Way, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 5
    ECO HOTELS UK PLC - now
    ECOLODGE HOTELS UK PLC - 2013-09-16
    ECOLODGE HOTELS UK PUBLIC LIMITED COMPANY - 2012-07-02
    ECOLODGE UK PLC
    - 2012-03-20 06584439 06567721
    16 Berkeley Street, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2008-05-06 ~ 2009-10-26
    IIF 5 - Director → ME
  • 6
    FASCA LIMITED
    06125722
    131 The Broadway, Southall, Middlesex, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2011-05-02 ~ dissolved
    IIF 9 - Director → ME
  • 7
    GLOBAL ELITE HOLDINGS LTD
    - now 12220202
    KHOOB BAY INVESTMENT LONDON LIMITED - 2020-03-04
    4385, 12220202: Companies House Default Address, Cardiff
    Dissolved Corporate (10 parents)
    Officer
    2021-06-01 ~ 2021-11-30
    IIF 14 - Director → ME
  • 8
    GRINGOS LIMITED
    07054887
    Suite 1 No.2, Barters Walk, Pinner, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2009-10-23 ~ dissolved
    IIF 13 - Director → ME
  • 9
    HENRY CONSULTANCY LTD
    09625858
    41 Ledgers Road, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    2015-08-19 ~ 2015-08-21
    IIF 11 - Director → ME
    2015-08-21 ~ 2017-02-01
    IIF 12 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Has significant influence or control OE
  • 10
    INDUSTRY STANDARD INSTALLATIONS LIMITED
    - now 04498163
    ALDERWAY LTD
    - 2002-08-09 04498163
    8 Corinium Estate, Raans Road, Amersham, Buckinghamshire
    Dissolved Corporate (7 parents)
    Officer
    2002-08-06 ~ 2006-07-01
    IIF 17 - Director → ME
    2009-02-23 ~ 2017-01-01
    IIF 10 - Director → ME
    2008-07-09 ~ 2008-07-09
    IIF 16 - Director → ME
    2009-02-23 ~ 2017-01-01
    IIF 2 - Secretary → ME
  • 11
    ISI(IT) LIMITED
    - now 05829090
    RAPID REFURB LIMITED
    - 2008-08-20 05829090
    8 Corinium Estate, Raans Road, Amersham, Buckinghamshire
    Dissolved Corporate (8 parents)
    Officer
    2007-06-19 ~ 2016-03-01
    IIF 20 - Director → ME
    2006-05-30 ~ 2007-05-25
    IIF 1 - Secretary → ME
  • 12
    KVV GLOBAL LTD. - now
    ALSAFA CONSULTANTS LTD - 2020-07-07
    LONDON FINANCE HOUSE LIMITED - 2010-05-12
    ALSAFA CONSULTANTS LIMITED - 2010-03-31
    RED RIBBON PROPERTY DEVELOPMENTS LIMITED
    - 2008-12-15 06040431
    22 Pennine Drive, Golders Green Estate, London
    Active Corporate (8 parents)
    Officer
    2007-02-01 ~ 2008-10-13
    IIF 21 - Director → ME
  • 13
    MARCOS MERA SERVICES LIMITED
    06842888
    Suite1 No.2, Barters Walk, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2009-03-11 ~ 2013-10-01
    IIF 15 - Director → ME
  • 14
    NET ZERO BUILDS LIMITED
    15516912 14183255... (more)
    2 Hawthorn Close, Iver, England
    Active Corporate (1 parent)
    Officer
    2024-02-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 15
    NET ZERO MMC GROUP LTD
    - now 13266202
    VY-R TRAINING LTD
    - 2022-11-02 13266202
    Elizabeth House Skerne Park, Skerne Road, Driffield, East Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2022-10-31 ~ dissolved
    IIF 22 - Director → ME
  • 16
    RED RIBBON ASSET MANAGEMENT PLC
    - now 06228303
    RED RIBBON PROPERTY INVESTMENTS PLC
    - 2008-09-23 06228303
    16 Berkeley Street, London, England
    Active Corporate (15 parents, 16 offsprings)
    Officer
    2007-05-08 ~ 2009-10-26
    IIF 4 - Director → ME
  • 17
    RRAM LIMITED
    - now 06568264
    PPAV IT LIMITED
    - 2010-02-22 06568264
    8 Corinium Estate, Raans Road, Amersham, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    2010-02-15 ~ dissolved
    IIF 7 - Director → ME

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.