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 James Christopher Sydney Marler

    Related profiles found in government register
  • Mr James Christopher Sydney Marler
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Laurel Road, Barnes, London, SW13 0EQ

      IIF 1 IIF 2
  • Marler, James Christopher Sydney
    British financial advisor born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Laurel Road, Barnes, London, SW13 0EQ, England

      IIF 3
    • icon of address 21, Laurel Road, Barnes, London, SW13 0EQ, United Kingdom

      IIF 4
  • Marler, James Christopher Sydney
    British fund of fund marketing born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Laurel Road, London, SW13 0EQ

      IIF 5
  • Mr Christopher James Muir
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, North Street, Great Dunmow, Essex, CM6 1BA

      IIF 6
  • Mr Christopher James Sutton
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Noahs Court Gardens, Hertford, SG13 8FD, England

      IIF 7
  • Marler, James Christopher Sydney
    born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Laurel Road, Barnes, London, SW13 0NR

      IIF 8
  • Marler, James Christopher Sydney
    British co executive born in June 1961

    Registered addresses and corresponding companies
    • icon of address 35 Esmond Road, London, W4 1JG

      IIF 9
  • Marler, James Christopher Sydney
    British company executive born in June 1961

    Registered addresses and corresponding companies
  • Marler, James Christopher Sydney
    British stock broker born in June 1961

    Registered addresses and corresponding companies
    • icon of address 35 Esmond Road, London, W4 1JG

      IIF 12
  • Sutton, Christopher James
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Calder Court, Amy Johnson Way, Blackpool, FY4 2RH, England

      IIF 13
  • Sutton, Christopher James
    British stock broker born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, SG14 1JA, England

      IIF 14
  • Dillon, Christopher James
    British stock broker born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118 Balls Pond Road, Islington, London, N1 4AE

      IIF 15
  • Mr James Yeong Hope
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, 26 Luttrell Avenue, Putney, London, SW15 6PF, England

      IIF 16
    • icon of address 120, Sheen Road, Richmond, TW9 1UR, England

      IIF 17
    • icon of address 120a, Sheen Road, Richmond, Surrey, TW9 1UR

      IIF 18
    • icon of address 120a, Sheen Road, Richmond, Surrey, TW9 1UR, England

      IIF 19
    • icon of address 120a, Sheen Road, Richmond, TW9 1UR, England

      IIF 20 IIF 21
  • Marler, James Christopher Sydney
    British fund of fund marketing

    Registered addresses and corresponding companies
    • icon of address 21 Laurel Road, London, SW13 0EQ

      IIF 22
  • Mr James Hope
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2d Derby Road, Sandiacre, Nottingham, NG10 5HS, United Kingdom

      IIF 23
  • Marler, James Christopher Sydney
    born in June 1961

    Registered addresses and corresponding companies
    • icon of address 35 Esmond Road, London, W4 1JG

      IIF 24
  • Muir, Chistopher James
    British stock broker born in December 1961

    Registered addresses and corresponding companies
    • icon of address Holly House, 36 North Street, Great Dunmow, Essex, CM6 1BA

      IIF 25
  • Hope, James Yeong
    British book keeper born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, 26 Luttrell Avenue, Putney, London, SW15 6PF, England

      IIF 26
    • icon of address 120, Sheen Road, Richmond, TW9 1UR, England

      IIF 27
  • Hope, James Yeong
    British company owner born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120a, Sheen Road, Richmond, TW9 1UR, England

      IIF 28
  • Hope, James Yeong
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120a Sheen Road, Richmond, Surrey, TW9 1UR, England

      IIF 29
    • icon of address 120a, Sheen Road, Richmond, TW9 1UR, England

      IIF 30
  • Muir, Christopher James
    British administrator born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly House, 36 North Street, Great Dunmow, Essex, CM6 1BA

      IIF 31 IIF 32
  • Muir, Christopher James
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly House, 36 North Street, Great Dunmow, Essex, CM6 1BA

      IIF 33 IIF 34
  • Muir, Christopher James
    British director of admininstration born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly House, 36 North Street, Great Dunmow, Essex, CM6 1BA

      IIF 35
  • Muir, Christopher James
    British director of administration born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Muir, Christopher James
    British head of operations born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly House, 36 North Street, Great Dunmow, Essex, CM6 1BA

      IIF 40 IIF 41
  • Muir, Christopher James
    British management consultant born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, North Street, Great Dunmow, Essex, CM6 1BA, England

      IIF 42
  • Muir, Christopher James
    British stockbroker born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr James Hope
    British born in April 1972

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 120a, Sheen Road, Richmond, TW9 1UR, England

      IIF 51
  • Hope, James
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Optimise Accountants Limited, Unit 3, Jubilee House, 31-33 Meadow Lane, Long Eaton, Nottinghamshire, NG10 2FE, United Kingdom

      IIF 52
  • Muir, Christopher James

    Registered addresses and corresponding companies
    • icon of address 36, North Street, Great Dunmow, Essex, CM6 1BA, England

      IIF 53
  • Hope, James
    British shop keeper born in April 1972

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 120a, Sheen Road, Richmond, TW9 1UR, England

      IIF 54
  • Hope, James
    British stock broker born in April 1972

    Registered addresses and corresponding companies
    • icon of address 31a Greycoat Gardens, London, SW1P 2QB

      IIF 55
  • Hope, James
    British stockbroker born in April 1972

    Registered addresses and corresponding companies
    • icon of address 31a Greycoat Gardens, London, SW1P 2QB

      IIF 56
  • Hope, James Yeong
    British book keeper born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Sheen Road, Richmond, Surrey, TW9 1UR, United Kingdom

      IIF 57
  • Hope, James Yeong
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120a, Sheen Road, Richmond, Surrey, TW9 1UR, United Kingdom

      IIF 58
    • icon of address 120 Sheen Road, Richmond Upon Thames, Middlesex, TW9 1UR

      IIF 59
  • Hope, James Yeong

    Registered addresses and corresponding companies
    • icon of address 120a, Sheen Road, Richmond, Surrey, TW9 1UR

      IIF 60
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 1 Inverness Gardens, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 2
    icon of address 120a Sheen Road, Richmond, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    17,870 GBP2015-11-30
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 118 Balls Pond Road, Islington, London
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2017-12-28 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address James Hope, 120a Sheen Road, Richmond, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    163,839 GBP2024-07-31
    Officer
    icon of calendar 2007-08-02 ~ now
    IIF 59 - Director → ME
    icon of calendar 2015-08-02 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    icon of address 65 Billy Lawn Avenue, Havant, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    999 GBP2020-09-30
    Officer
    icon of calendar 2019-09-02 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 6
    icon of address 120 Sheen Road, Richmond, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-29 ~ dissolved
    IIF 57 - Director → ME
  • 7
    icon of address 120a C/o Bicycle Ltd, Sheen Road, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-23
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 120 Sheen Road, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,089,395 GBP2024-12-31
    Officer
    icon of calendar 2020-12-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 9
    icon of address 26 26 Luttrell Avenue, Putney, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,850 GBP2018-05-31
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 4 Calder Court, Amy Johnson Way, Blackpool, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -73 GBP2017-07-31
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Has significant influence or controlOE
  • 11
    icon of address 21 Laurel Road, Barnes, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,607,619 GBP2024-03-31
    Officer
    icon of calendar 2005-09-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 21 Laurel Road, Barnes, London
    Active Corporate (2 parents)
    Equity (Company account)
    111,854 GBP2024-03-31
    Officer
    icon of calendar 2010-03-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 36 North Street, Great Dunmow, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -9,704 GBP2023-07-31
    Officer
    icon of calendar 2010-02-23 ~ now
    IIF 42 - Director → ME
    icon of calendar 2010-02-23 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 120a Sheen Road, Richmond, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 15
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2006-01-12 ~ dissolved
    IIF 8 - LLP Member → ME
  • 16
    icon of address 120a Sheen Road, Richmond, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -14,315 GBP2022-03-31
    Officer
    icon of calendar 2019-01-01 ~ dissolved
    IIF 29 - Director → ME
Ceased 29
  • 1
    icon of address 12 Smithfield Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-07-04 ~ 2005-04-29
    IIF 45 - Director → ME
  • 2
    icon of address 12 Smithfield Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-05-26 ~ 2005-04-29
    IIF 50 - Director → ME
  • 3
    icon of address 12 Smithfield Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-12-07 ~ 2005-04-29
    IIF 32 - Director → ME
  • 4
    RANDOTTE (NO. 92) LIMITED - 1986-12-03
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-01-28 ~ 2005-04-29
    IIF 31 - Director → ME
  • 5
    STOCKTRADE BROKING LIMITED - 2015-03-05
    WISE SPEKE LIMITED - 2000-06-28
    icon of address 12 Smithfield Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-09-09 ~ 2001-11-26
    IIF 36 - Director → ME
  • 6
    BREWIN EDWARDS & SCRUTTON NOMINEES LIMITED - 1980-12-31
    icon of address 12 Smithfield Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-09-04 ~ 2005-04-29
    IIF 35 - Director → ME
  • 7
    INVESTOR SELECT ADVISORS (UK) LIMITED - 2009-04-24
    icon of address 27 Hill Street, London
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    239,939 GBP2019-06-30
    Officer
    icon of calendar 2003-03-11 ~ 2009-04-08
    IIF 5 - Director → ME
    icon of calendar 2003-03-11 ~ 2009-04-08
    IIF 22 - Secretary → ME
  • 8
    MATTERLIST LIMITED - 1998-05-21
    icon of address Hay's Galleria, 1 Hays Lane, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2000-01-20 ~ 2001-06-22
    IIF 10 - Director → ME
  • 9
    E*TRADE INSTITUTIONAL SECURITIES LIMITED - 2002-05-22
    CARSWELL - T.I.R., LIMITED - 2000-07-03
    CARSWELL LIMITED - 1991-05-28
    WEST GEORGE STREET (349) LIMITED - 1987-03-26
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-06-11 ~ 2001-06-22
    IIF 12 - Director → ME
  • 10
    E*TRADE UK LIMITED - 2012-09-26
    ADDGOLD LIMITED - 1998-11-03
    icon of address 4th Floor Sun Court, 66-67 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-02 ~ 2001-06-22
    IIF 11 - Director → ME
  • 11
    icon of address New Broad Street House, 35 New Broad Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-02 ~ 2001-06-22
    IIF 9 - Director → ME
  • 12
    icon of address 12 Smithfield Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-12-31 ~ 2005-04-29
    IIF 38 - Director → ME
  • 13
    icon of address 12 Smithfield Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-06-20 ~ 2005-04-29
    IIF 25 - Director → ME
  • 14
    ZONECENTRAL PROPERTY MANAGEMENT LIMITED - 1990-02-01
    icon of address C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2001-06-28 ~ 2004-05-11
    IIF 55 - Director → ME
  • 15
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-06-28 ~ 2004-05-11
    IIF 56 - Director → ME
  • 16
    icon of address 12 Smithfield Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-08-21 ~ 2005-04-29
    IIF 49 - Director → ME
  • 17
    NO. 252 LEICESTER LIMITED - 1996-03-21
    icon of address 12 Smithfield Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-08-21 ~ 2005-04-29
    IIF 47 - Director → ME
  • 18
    NO. 259 LEICESTER LIMITED - 1996-03-21
    icon of address 12 Smithfield Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-08-21 ~ 2005-04-29
    IIF 43 - Director → ME
  • 19
    icon of address Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-10 ~ 2018-07-25
    IIF 14 - Director → ME
  • 20
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2001-11-30 ~ 2005-04-29
    IIF 46 - Director → ME
  • 21
    DAKNOW LIMITED - 1982-01-05
    icon of address 12 Smithfield Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-10-16 ~ 2005-04-29
    IIF 37 - Director → ME
  • 22
    icon of address 12 Smithfield Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-26 ~ 2005-04-29
    IIF 44 - Director → ME
  • 23
    SPB (PEP) NOMINEES LIMITED - 1998-12-09
    TAMETAIL LIMITED - 1989-11-01
    icon of address 20 Old Bailey, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-11-28 ~ 1996-08-23
    IIF 40 - Director → ME
  • 24
    SPB NOMINEES LIMITED - 1998-12-09
    icon of address 20 Old Bailey, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-11-28 ~ 1996-08-23
    IIF 41 - Director → ME
  • 25
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2004-04-26 ~ 2006-01-12
    IIF 24 - LLP Member → ME
  • 26
    W H IRELAND STEPHENS & CO LIMITED - 1995-07-04
    MASSRANGE LIMITED - 1986-09-26
    icon of address 24 Martin Lane, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2005-09-01 ~ 2006-07-05
    IIF 34 - Director → ME
  • 27
    icon of address 24 Martin Lane, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-12-16 ~ 2006-07-05
    IIF 33 - Director → ME
  • 28
    EXPECTFORGE LIMITED - 1993-07-16
    icon of address 12 Smithfield Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-12-31 ~ 2005-04-29
    IIF 39 - Director → ME
  • 29
    TELEGRAPH UNDERWRITING LIMITED - 1993-11-30
    E.W.PAYNE & CO.(UNDERWRITING AGENCIES)LIMITED - 1985-05-29
    icon of address 12 Smithfield Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-01-11 ~ 2005-04-29
    IIF 48 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.