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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Marcus, Robert Paul Andrew

    Related profiles found in government register
  • Marcus, Robert Paul Andrew
    English business adviser born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazel Cottage Wonston, Wonston, Sutton Scotney, Winchester, SO21 3LS, England

      IIF 1
  • Marcus, Robert Paul Andrew
    English consultant born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cromwell House, Andover Road, Winchester, SO23 7BT, England

      IIF 2
  • Marcus, Robert Paul Andrew
    English solicitor born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, London Road, Holybourne, Alton, Hampshire, GU34 4EL

      IIF 3
    • icon of address Ground Floor, Cromwell House, 15 Andover Road, Winchester, Hants, SO23 7BT, United Kingdom

      IIF 4
    • icon of address Hazel Cottage, Wonston, Sutton Scotney, Winchester, Hampshire, SO21 3LS, England

      IIF 5
    • icon of address Mulberry House, Wonston, Sutton Scotney, Winchester, Hampshire, SO21 3LS, England

      IIF 6
    • icon of address Hazel Cottage, Wonston, Hampshire, SO21 3LS

      IIF 7 IIF 8
    • icon of address Hazel Cottage, Wonston, SO21 3LS, England

      IIF 9
  • Marcus, Robert Paul
    English trustee born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazel Cottage, Wonston, Sutton Scotney, Winchester, SO21 3LS, United Kingdom

      IIF 10
  • Marcus, Robert Paul Andrew
    born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newfrith House, 21 Hyde Street, Winchester, SO23 7DR, United Kingdom

      IIF 11
  • Marcus, Robert Paul Andrew
    English

    Registered addresses and corresponding companies
    • icon of address Hazel Cottage, Wonston, Hampshire, SO21 3LS

      IIF 12
  • Marcus, Robert Paul Andrew
    English solicitor

    Registered addresses and corresponding companies
  • Mr Robert Paul Marcus
    English born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Queen Street, Glasgow, G1 3HD, Scotland

      IIF 16
    • icon of address Cromwell House, Andover Road, Winchester, SO23 7BT, England

      IIF 17
    • icon of address Hazel Cottage, Wonston, Sutton Scotney, Winchester, SO21 3LS, United Kingdom

      IIF 18
    • icon of address Hazel Cottage Wonston, Wonston, Sutton Scotney, Winchester, SO21 3LS, England

      IIF 19
    • icon of address Mulberry House, Wonston, Sutton Scotney, Winchester, SO21 3LS, England

      IIF 20
  • Marcus, Robert Paul
    British solicitor born in July 1957

    Resident in Hampshire

    Registered addresses and corresponding companies
    • icon of address Hazel Cottage, Wonston, Wonston Hazel Cottage, Sutton Scotney, Hampshire, SO21 3LS, England

      IIF 21
    • icon of address Suite 56 Basepoint Business Centre, Winnall Valley Road, Winchester, Hampshire, SO23 0LD, England

      IIF 22
  • Marcus, Robert

    Registered addresses and corresponding companies
    • icon of address Hazel Cottage, Wonston, Sutton Scotney, Winchester, Hampshire, SO21 3LS, England

      IIF 23
    • icon of address Hazel Cottage, Wonston, SO21 3LS, England

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    WINCHESTER PROPERTY COMPANY LIMITED - 1997-06-25
    icon of address Bank Chambers, Brook Street, Bishops Waltham, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,044 GBP2024-12-31
    Officer
    icon of calendar 1996-11-29 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address Hazel Cottage Wonston Wonston, Sutton Scotney, Winchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-13 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    JURIT LLP
    - now
    THE NEW LEGAL PARTNERSHIP LLP - 2014-01-21
    JURIT LLP - 2013-11-07
    icon of address Newfrith House, 21 Hyde Street, Winchester, Hampshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-06-03 ~ now
    IIF 11 - LLP Designated Member → ME
  • 4
    icon of address 10 Lanark Mansions, Pennard Road Sheperds Bush, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2014-02-13 ~ dissolved
    IIF 23 - Secretary → ME
  • 5
    SOLAR FARMS PARTNERS LIMITED - 2014-07-22
    THREE MAIDS DEVELOPMENT LIMITED - 2014-05-07
    icon of address Suite 56 Basepoint Business Centre, Winnall Valley Road, Winchester, Hampshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -11,579 GBP2017-03-31
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 22 - Director → ME
  • 6
    TECHNOLOGY LAW SOLUTIONS LIMITED - 2013-11-07
    JURIT LIMITED - 2014-01-15
    icon of address Mulberry House Wonston, Sutton Scotney, Winchester, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -106,042 GBP2022-03-31
    Officer
    icon of calendar 2010-01-11 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2010-01-11 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Ground Floor, Cromwell House, 15 Andover Road, Winchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 8
    icon of address Hazel Cottage Wonston, Sutton Scotney, Winchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    CLEANSERVER LIMITED - 2017-09-15
    CLEANCLOUD LIMITED - 2014-10-07
    CARBONZERO IT UK LTD - 2013-11-04
    icon of address Dwf Llp, 110 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 1 Paynes Road, Southampton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    75,376 GBP2021-06-30
    Officer
    icon of calendar 2014-06-23 ~ 2022-08-31
    IIF 3 - Director → ME
  • 2
    IBM UNITED KINGDOM DATA PROCESSING SYSTEMS HOLDINGSLIMITED - 1983-02-24
    IBM UNITED KINGDOM FINANCE LIMITED - 1987-06-29
    icon of address Building C Ibm Hursley Office, Hursley Park Road, Winchester, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-08-25 ~ 1994-08-01
    IIF 13 - Secretary → ME
  • 3
    IBM UNITED KINGDOM DATA PROCESSING SYSTEMS RENTALS LIMITED - 1983-01-10
    icon of address Building C Ibm Hursley Office, Hursley Park Road, Winchester, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1993-08-25 ~ 1994-08-01
    IIF 14 - Secretary → ME
  • 4
    IBM UNITED KINGDOM OFFICE AND GENERAL SYSTEMS HOLDINGS LIMITED - 1983-02-24
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-25 ~ 1994-08-01
    IIF 15 - Secretary → ME
  • 5
    WINCHESTER PROPERTY COMPANY LIMITED - 1997-06-25
    icon of address Bank Chambers, Brook Street, Bishops Waltham, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,044 GBP2024-12-31
    Officer
    icon of calendar 1996-11-29 ~ 1997-10-01
    IIF 12 - Secretary → ME
  • 6
    icon of address 86 Paul Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,357 GBP2023-09-01
    Officer
    icon of calendar 2017-09-14 ~ 2023-04-25
    IIF 4 - Director → ME
  • 7
    icon of address C/o Derbyshire Accountants Ltd, 2 Fairfield, Whitchurch, Hampshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    275,293 GBP2024-03-31
    Officer
    icon of calendar 2007-04-16 ~ 2014-09-01
    IIF 7 - Director → ME
  • 8
    icon of address Oakside 1 Marlborough Road, Burbage, Marlborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    59,805 GBP2024-12-31
    Officer
    icon of calendar 1995-08-16 ~ 2000-12-14
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.