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 Marlon Ralph Pietro Abela

    Related profiles found in government register
  • Mr Marlon Ralph Pietro Abela
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77-79 Gladstone House, High Street, Egham, TW20 9HY

      IIF 1
    • icon of address Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY

      IIF 2
    • icon of address 107, Charterhouse Street, London, EC1M 6HW, England

      IIF 3 IIF 4 IIF 5
    • icon of address 107, Charterhouse Street, London, EC1M 6HW, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 25, Farringdon Street, London, EC4A 4AB

      IIF 18
    • icon of address 3rd Floor, 13 Maddox Street, London, W1S 2QG, England

      IIF 19 IIF 20
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 21
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 22
    • icon of address C/o Rsm Restructuring Advisory Llp, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP

      IIF 23
    • icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP

      IIF 24
    • icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP

      IIF 25 IIF 26
  • Mr Marlon Ralph Pietro Abela
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Albemarle Street, 3rd Floor, 45, Mayfair, London, W1S 4JL, England

      IIF 27 IIF 28
    • icon of address 45 Albemarle Street, 3rd Floor, Mayfair, London, W1S 4JL, United Kingdom

      IIF 29 IIF 30
    • icon of address 45, Albemarle Street, London, W1S 4JL, England

      IIF 31
  • Abela, Marlon Ralph Pietro
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Charterhouse Street, London, EC1M 6HW, England

      IIF 32 IIF 33
    • icon of address 107, Charterhouse Street, London, EC1M 6HW, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address 14-16, Bruton Place, London, W1J 6LX

      IIF 38 IIF 39
    • icon of address 14-16, Bruton Place, London, W1J 6LX, England

      IIF 40 IIF 41 IIF 42
    • icon of address 14-16, Bruton Place, London, W1J 6LX, United Kingdom

      IIF 43
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 44
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 45
  • Abela, Marlon Ralph Pietro
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
  • Abela, Marlon Ralph Pietro
    British managing director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Charterhouse Street, London, EC1M 6HW, England

      IIF 57
  • Abela, Marlon Ralph Pietro
    British restaurateur born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Charterhouse Street, London, EC1M 6HW, England

      IIF 58
  • Mr Marlon Abela
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Beauchamp Court, 10 Victors Way, Barnet, EN5 5TZ, England

      IIF 59
  • Abela, Marlon Ralph Pietro
    British company director born in July 1975

    Registered addresses and corresponding companies
    • icon of address 15 Compton Avenue, London, N6 4LB

      IIF 60
  • Abela, Marlon Ralph Pietro
    British company director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Park Village West, London, NW1 4AE

      IIF 61
  • Abela, Marlon Ralph Pietro
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Albemarle Street, 3rd Floor, 45, Mayfair, London, W1S 4JL, England

      IIF 62 IIF 63
    • icon of address 45 Albemarle Street, 3rd Floor, Mayfair, London, W1S 4JL, United Kingdom

      IIF 64 IIF 65
    • icon of address 45, Albemarle Street, London, W1S 4JL, England

      IIF 66
  • Abela, Marlon
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Beauchamp Court, 10 Victors Way, Barnet, EN5 5TZ, England

      IIF 67
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 107 Charterhouse Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-04-07 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Rsm Restructuring Advisory Llp, The Pinnacle 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 3
    icon of address 107 Charterhouse Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 4
    icon of address 45 Albemarle Street 3rd Floor, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 45 Albemarle Street 3rd Floor, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 45 Albemarle Street 3rd Floor, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 45 Albemarle Street 3rd Floor, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    EAGLETOWERS LIMITED - 1982-02-17
    icon of address 107 Charterhouse Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-04 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 9
    icon of address 5 Beauchamp Court, 10 Victors Way, Barnet, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-23 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 45 Albemarle Street 3rd Floor, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-14 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 107 Charterhouse Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-29 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 3rd Floor 13 Maddox Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -472,816 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Has significant influence or controlOE
  • 13
    MARC (ARLINGTON) LIMITED - 2007-03-16
    icon of address 3rd Floor 13 Maddox Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    34,467 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Has significant influence or controlOE
  • 14
    icon of address C/o Rsm Restructuring Advisory Llp The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-14 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 15
    icon of address 107 Charterhouse Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 16
    MARC PATISSERIES LIMITED - 2010-09-29
    icon of address 107 Charterhouse Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-02 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 17
    CAPITAL HOTELS (MAYFAIR) LIMITED - 2003-09-09
    icon of address 77-79 Gladstone House High Street, Egham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-10 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 18
    MARC (CHARLOTTE) LIMITED - 2014-05-16
    NEWINCCO 1038 LIMITED - 2010-10-18
    icon of address 107 Charterhouse Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 19
    NEWINCCO 201 LIMITED - 2004-03-17
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-03 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 20
    NEWINCCO 127 LIMITED - 2002-02-12
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-12 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 21
    icon of address 107 Charterhouse Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-29 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 22
    MORTONS LIMITED - 1987-11-05
    NEUTROACE LIMITED - 1986-07-25
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-09 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 23
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-03 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 24
    icon of address 107 Charterhouse Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2005-05-06 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 25
    icon of address 107 Charterhouse Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-12-17 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 26
    GREENHOUSE CIGARS LIMITED - 1990-02-20
    GREEN'S CIGARS LIMITED - 1989-01-10
    icon of address 107 Charterhouse Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-04 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 27
    icon of address 107 Charterhouse Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-29 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 107 Charterhouse Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-07 ~ 2021-12-08
    IIF 32 - Director → ME
  • 2
    FARNE SALMON & TROUT CO LIMITED - 1988-02-17
    icon of address Station Road, Duns, Berwickshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-02-21 ~ 2001-09-06
    IIF 60 - Director → ME
  • 3
    CORRETT (HOLDINGS) LIMITED - 1988-09-14
    HOUSE OF CORRET LIMITED - 1977-12-31
    CORRETT RESTAURANTS LIMITED - 1992-01-22
    icon of address 107 Charterhouse Street, London, England
    Active Corporate
    Officer
    icon of calendar 2009-10-09 ~ 2021-12-08
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-08
    IIF 11 - Has significant influence or control OE
  • 4
    MARC (ARLINGTON) LIMITED - 2007-03-16
    icon of address 3rd Floor 13 Maddox Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    34,467 GBP2024-03-31
    Officer
    icon of calendar 2020-05-09 ~ 2021-12-08
    IIF 58 - Director → ME
    icon of calendar 2004-05-26 ~ 2007-07-04
    IIF 61 - Director → ME
  • 5
    NAPA (UK) LIMITED - 2005-10-13
    icon of address 107 Charterhouse Street, London, England
    Dissolved Corporate
    Equity (Company account)
    -9,731,479 GBP2017-12-31
    Officer
    icon of calendar 2001-10-10 ~ 2021-12-08
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-08
    IIF 12 - Has significant influence or control OE
  • 6
    XWW SERVICES LTD - 2017-07-17
    MARC MANAGEMENT SERVICES LIMITED - 2017-02-09
    icon of address 107 Charterhouse Street, London, England
    Dissolved Corporate
    Equity (Company account)
    -5,710 GBP2017-12-31
    Officer
    icon of calendar 2013-05-02 ~ 2021-12-08
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-08
    IIF 9 - Has significant influence or control OE
  • 7
    DREYFUS-ASHBY & CO.LIMITED - 1995-12-19
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    108,170 GBP2020-12-31
    Officer
    icon of calendar 2020-09-17 ~ 2021-12-08
    IIF 44 - Director → ME
    icon of calendar 2014-11-28 ~ 2017-01-10
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-05
    IIF 21 - Has significant influence or control OE
  • 8
    icon of address C/o Addleshaw Goddard Llp, Milton Gate, 60, Chiswell Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    555,724 GBP2023-12-30
    Officer
    icon of calendar 2014-11-28 ~ 2017-01-10
    IIF 42 - Director → ME
    icon of calendar 2020-09-17 ~ 2021-12-08
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-23
    IIF 22 - Has significant influence or control OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.