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

Mr Mark Halama

    Related profiles found in government register
  • Mr Mark Halama
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Burney Court, 113 Manor Road, Chigwell, Essex, IG7 5PS, England

      IIF 1 IIF 2
    • Suite 1, Burney Court, 113 Manor Road, Chigwell, Essex, IG1 4TG

      IIF 3
    • 1st Floor, 26-28 Bedford Row, London, WC1R 4HE

      IIF 4
  • Mr Mark Antoni Halama
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 5
    • 45, Stamford Hill, London, N16 5SR, England

      IIF 6
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 7
    • Flat 50, 199 Old Marylebone Road, London, London, NW1 5QR, England

      IIF 8
    • Unit 2, 99-101 Kingsland Road, London, E2 8AG, United Kingdom

      IIF 9 IIF 10
    • 9 Corbets Tey Road, Upminster, Essex, RM14 2AP, England

      IIF 11 IIF 12 IIF 13
  • Halama, Mark Antoni
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Burney Court, 113 Manor Road, Chigwell, Essex, IG7 5PS, England

      IIF 14 IIF 15
    • Burney Court, 113 Manor Road, Chigwell, Essex, IG7 5PS, United Kingdom

      IIF 16
    • 13, David Mews, London, W1U 6EQ, United Kingdom

      IIF 17
    • 19th Floor, 1, Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 18 IIF 19
    • 45, Stamford Hill, London, N16 5SR, England

      IIF 20
    • 9 Corbets Tey Road, Upminster, Essex, RM14 2AP, England

      IIF 21 IIF 22
    • 9, Corbets Tey Road, Upminster, RM14 2AP, England

      IIF 23
  • Halama, Mark Antoni
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Burney Court, 113 Manor Road, Chigwell, Essex, IG7 5PS

      IIF 24
    • Suite 1, Burney Court, 113 Manor Road, Chigwell, Essex, IG1 4TG

      IIF 25
    • 40, 2nd Floor, Bank Street, London, England, E14 5NR, England

      IIF 26
  • Halama, Mark Antoni
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, Vicarage Lane, London, E15 4HF, England

      IIF 27
    • 109, Baker Street, London, W1U 6RP, England

      IIF 28
    • 13 David Mews, London, Uk, 13 David Mews, London, W1U 6EQ, United Kingdom

      IIF 29
    • C/o Quantuma Llp, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

      IIF 30
  • Halama, Mark Antoni
    British finance consultant born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 99-101 Kingsland Road, London, E2 8AG, United Kingdom

      IIF 31
  • Halama, Mark Antoni
    British solicitor born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH

      IIF 32 IIF 33 IIF 34
    • Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH, United Kingdom

      IIF 35
  • Halama, Mark Antoni
    born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 11, Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 36
    • Unit 2, 99-101 Kingsland Road, London, E2 8AG, United Kingdom

      IIF 37
    • 9 Corbets Tey Road, Upminster, Essex, RM14 2AP, England

      IIF 38
  • Halama, Mark Antoni
    British solicitor born in December 1961

    Registered addresses and corresponding companies
    • 98d Clifton Hill, St Johns Wood, London, NW8 0JT

      IIF 39
  • Mark Antoni Halama
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41-43, Brook Street, Mayfair, London, W1K 4HJ, United Kingdom

      IIF 40
  • Halama, Mark Antoni
    British solicitor

    Registered addresses and corresponding companies
    • 98d Clifton Hill, St Johns Wood, London, NW8 0JT

      IIF 41
child relation
Offspring entities and appointments
Active 16
  • 1
    Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,669 GBP2021-02-28
    Officer
    2016-11-28 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-11-28 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    8,496 GBP2018-03-15
    Officer
    2013-04-05 ~ dissolved
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Right to appoint or remove membersOE
  • 3
    5XM FINANCE LTD - 2019-10-04
    9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,458 GBP2023-11-30
    Officer
    2016-11-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-11-28 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    PEGASUS PICTURES LIMITED - 2014-01-16
    9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    87,005 GBP2024-04-30
    Officer
    2009-04-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-16 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    9 Corbets Tey Road, Upminster, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-27 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 12 - Right to appoint or remove membersOE
    IIF 12 - Right to surplus assets - 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 6
    GROWGRASS LIMITED - 2017-11-27
    9 Corbets Tey Road, Upminster, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,221,740 GBP2024-08-31
    Officer
    2025-12-10 ~ now
    IIF 23 - Director → ME
  • 7
    COLONIAL CARE HOMES LIMITED - 2017-06-22
    1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    2017-12-04 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2023-09-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    AFFINITY ROM VALLEY LIMITED - 2019-11-27
    19th Floor, 1 Westfield Avenue, London, United Kingdom
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -911,045 GBP2023-05-31
    Officer
    2016-06-06 ~ now
    IIF 18 - Director → ME
  • 10
    1 Vicarage Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2019-11-12 ~ dissolved
    IIF 27 - Director → ME
  • 11
    AFFINITY ROMFORD HOLDINGS LIMITED - 2019-11-27
    45 Stamford Hill, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    15,752,177 GBP2023-05-31
    Officer
    2025-04-04 ~ now
    IIF 20 - Director → ME
  • 12
    C&M SHELF 5 PLC - 2015-01-08
    142/148 Main Road, Sidcup, England
    Liquidation Corporate (4 parents, 4 offsprings)
    Person with significant control
    2016-05-11 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    BURNEY (KETTERING) LIMITED - 2016-04-01
    Suite 1 Burney Court, 113 Manor Road, Chigwell, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    254,304 GBP2018-02-28
    Officer
    2016-01-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    SIGMA (MARLBOROUGH) LTD - 2016-04-01
    Burney Court, 113 Manor Road, Chigwell, Essex, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    9,862,950 GBP2024-07-31
    Officer
    2013-02-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Burney Court, 113 Manor Road, Chigwell, Essex, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,149,047 GBP2024-07-31
    Officer
    2019-02-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-02-04 ~ now
    IIF 2 - Has significant influence or controlOE
  • 16
    Burney Court, 113 Manor Road, Chigwell, Essex, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    18,774 GBP2024-07-31
    Officer
    2019-11-28 ~ now
    IIF 16 - Director → ME
Ceased 13
  • 1
    AFFINITY DEVELOPMENTS LIMITED - 2018-11-19
    AFFINITY DEVELOPMENTS PLC - 2018-09-07
    AFFINITY CORPORATION PROPERTIES PLC - 2016-04-19
    Central Block 4th Floor, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (1 parent, 6 offsprings)
    Officer
    2012-12-03 ~ 2014-03-10
    IIF 35 - Director → ME
  • 2
    AFFINITY GLOBAL REAL ESTATE LIMITED - 2018-11-28
    WHITTON INVESTMENTS LIMITED - 2014-09-17
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -4,812 GBP2018-05-01 ~ 2019-04-30
    Officer
    2016-05-26 ~ 2018-11-27
    IIF 28 - Director → ME
  • 3
    HJ COMMERCIAL PLC - 2016-05-12
    HJ COMMERCIAL LIMITED - 2014-07-31
    C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (2 parents)
    Officer
    2016-05-12 ~ 2016-05-12
    IIF 30 - Director → ME
  • 4
    GROWGRASS LIMITED - 2017-11-27
    9 Corbets Tey Road, Upminster, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,221,740 GBP2024-08-31
    Officer
    2017-11-24 ~ 2017-11-24
    IIF 29 - Director → ME
  • 5
    40 2nd Floor, Bank Street, London, England, England
    Active Corporate (5 parents)
    Officer
    2023-04-13 ~ 2023-04-21
    IIF 26 - Director → ME
  • 6
    160 Great Portland Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    1998-10-20 ~ 2001-03-30
    IIF 39 - Director → ME
  • 7
    AFFINITY ROMFORD HOLDINGS LIMITED - 2019-11-27
    45 Stamford Hill, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    15,752,177 GBP2023-05-31
    Officer
    2016-06-28 ~ 2025-04-04
    IIF 17 - Director → ME
    Person with significant control
    2019-03-09 ~ 2025-04-04
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-06-28 ~ 2019-03-08
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    28a Hills Road, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    1997-11-18 ~ 2012-01-18
    IIF 41 - Secretary → ME
  • 9
    80 Cheapside, London, England
    Active Corporate (30 parents, 2 offsprings)
    Profit/Loss (Company account)
    7,093,929 GBP2023-04-01 ~ 2024-03-31
    Officer
    2013-04-01 ~ 2013-10-01
    IIF 36 - LLP Designated Member → ME
  • 10
    11 Staple Inn, London
    Dissolved Corporate (7 parents)
    Officer
    1997-07-02 ~ 2013-10-01
    IIF 32 - Director → ME
  • 11
    EACHAREA LIMITED - 1994-01-28
    80 Cheapside, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2000-04-06 ~ 2013-10-01
    IIF 34 - Director → ME
  • 12
    GOLFOFFER PROJECTS LIMITED - 1994-02-25
    80 Cheapside, London, England
    Active Corporate (11 parents, 71 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    1997-07-02 ~ 2013-10-01
    IIF 33 - Director → ME
  • 13
    Burney Court, 113 Manor Road, Chigwell, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,288 GBP2017-06-30
    Officer
    2016-01-01 ~ 2017-06-30
    IIF 24 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.