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 David Poole Marks

    Related profiles found in government register
  • Mr David Poole Marks
    American born in June 1943

    Resident in United States

    Registered addresses and corresponding companies
    • Ground Floor, 1/7 Station Road, Crawley, West Sussex, RH10 1HT, United Kingdom

      IIF 1
  • Marks, David Poole, Mr.
    British company director/chartered acc born in June 1943

    Resident in United States

    Registered addresses and corresponding companies
    • Ground Floor, 1/7 Station Road, Crawley, West Sussex, RH10 1HT, United Kingdom

      IIF 2
  • Mr David Marks
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Vicarage Road, Coopersale, Epping, CM16 7RB, England

      IIF 3 IIF 4
    • 18, Bekesbourne Street, London, E14 7JQ, England

      IIF 5 IIF 6
  • Mr David Marks
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2 - 4 Henry Street, Bath, Somerset, BA1 1JT, England

      IIF 7
    • Ground Floor, 2-4, Henry Street, Bath, BA1 1JT, United Kingdom

      IIF 8
    • Lynton House (c/o Bsg Valentine), 7-12 Tavistock Square, Bloomsbury, London, WC1H 9BQ, United Kingdom

      IIF 9
  • Mr David Marks
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1 Dawes Bridge Cottage Hobbs Cross Road, Theydon Garnon, Epping, CM16 7PA, England

      IIF 10
  • Marks, David
    British business executive born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Cloonmore Avenue, Orpington, Kent, BR6 9LQ, United Kingdom

      IIF 11
  • Marks, David
    British financial controller born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Station Road, Epping, CM16 4HN, England

      IIF 12
  • Marks, David
    British accountant born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Kingswood House, South Road, Kingswood, Bristol, BS15 8JF, England

      IIF 13
    • 76, Church Street, Lancaster, LA1 1ET, England

      IIF 14
    • 76, Church Street, Lancaster, LA1 1ET, United Kingdom

      IIF 15 IIF 16 IIF 17
    • Cumberland Court, 80 Mount Street, Nottingham, NG1 6HH, England

      IIF 18
  • Marks, David
    British chartered accountant born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Studio 2 Monmouth Street Studios, 30 Monmouth Street, Bath, BA1 2AN, United Kingdom

      IIF 19
    • 32 The Uplands, Loughton, Essex, IG10 1NH

      IIF 20
  • Marks, David
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 15 Gay Street, Bath, Bath And North East, BA1 2PH, England

      IIF 21
    • 32 The Uplands, Loughton, Essex, IG10 1NH

      IIF 22
  • Marks, David
    British company director/chartered acc born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2 - 4 Henry Street, Bath, Somerset, BA1 1JT, England

      IIF 23
  • Marks, David
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 15, Gay Street, Bath, BA1 2PH

      IIF 24
    • 15, Gay Street, Bath, BA1 2PH, England

      IIF 25
    • Studio 2 Monmouth Street Studios, 30 Monmouth Street, Bath, Bath And North East Somerset, BN1 2NN

      IIF 26
    • 1, Abacus House, Newlands Road, Corsham, Wiltshire, SN13 0BH, England

      IIF 27 IIF 28 IIF 29
    • Albany House, Claremont Lane, Esher, Surrey, KT10 9DA, Uk

      IIF 30
    • 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 31
    • 76, Church Street, Lancaster, Lancashire, LA1 1ET, United Kingdom

      IIF 32 IIF 33
    • Cumberland Court, 80 Mount Street, Nottingham, NG1 6HH, England

      IIF 34 IIF 35
    • Cumberland Court, 80 Mount Street, Nottingham, NG1 6HH, United Kingdom

      IIF 36
    • C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 37
  • Marks, David
    British financial director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 2 - 4 Henry Street, Bath, Bath And North East Somerset, BA1 1JT, United Kingdom

      IIF 38 IIF 39
    • Studio 2 Monmouth Street Studios, 30 Monmouth Street, Bath, BA1 2AN, United Kingdom

      IIF 40 IIF 41
    • Ground Floor, 2 - 4 Henry Street, Bath, Bath And North East Somerset, England And Wales, BA1 1JT, United Kingdom

      IIF 42
    • Ground Floor, 2-4 Henry Street, Bath, Bath And North East Somerset, England And Wales, BA1 1JT, United Kingdom

      IIF 43
    • East Wing, Ground Floor, The Victoria, The Quays, Mediacity, M50 3SP, United Kingdom

      IIF 44
    • Cumberland Court, 80 Mount Street, Nottingham, NG1 6HH, United Kingdom

      IIF 45
  • Marks, David
    British investment banker born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Lynton House, Bsg Valentine, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 46
    • 32 The Uplands, Loughton, Essex, IG10 1NH

      IIF 47 IIF 48
  • Marks, David
    British none born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Albany House, Claremont Lane, Esher, Surrey, KT10 9DA, Uk

      IIF 49
    • Warwick House, Ground Floor, Claremont Lane, Esher, Surrey, KT10 9DP, United Kingdom

      IIF 50
  • Marks, David
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 16, Vicarage Road, Coopersale, Epping, CM16 7RB, England

      IIF 51
  • Marks, David
    British financial controller born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 18, Bekesbourne Street, London, E14 7JQ, England

      IIF 52
  • Marks, David
    British none born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 18, Bekesbourne Street, London, E14 7JQ, England

      IIF 53
  • Marks, David
    British

    Registered addresses and corresponding companies
    • 1, Dawes Bridge Cottage, Hobbs Cross Road, Epping, Essex, CM16 7PA, England

      IIF 54
  • Marks, David
    British investment banker

    Registered addresses and corresponding companies
    • 32 The Uplands, Loughton, Essex, IG10 1NH

      IIF 55
child relation
Offspring entities and appointments
Active 18
  • 1
    1 Abacus House, Newlands Road, Corsham, Wiltshire
    Dissolved corporate (2 parents)
    Officer
    2012-05-11 ~ dissolved
    IIF 29 - director → ME
  • 2
    131 Gordon Road, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2019-08-01 ~ now
    IIF 51 - director → ME
    Person with significant control
    2019-08-07 ~ now
    IIF 4 - Has significant influence or controlOE
  • 3
    ASPEN REAL ESTATE LIMITED - 2021-03-25
    18 Bekesbourne Street, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    162,496 GBP2023-09-30
    Officer
    2018-07-17 ~ now
    IIF 53 - director → ME
    Person with significant control
    2018-07-18 ~ now
    IIF 5 - Has significant influence or controlOE
  • 4
    18 Bekesbourne Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-16 ~ now
    IIF 52 - director → ME
    Person with significant control
    2023-01-18 ~ now
    IIF 6 - Has significant influence or controlOE
  • 5
    131 Gordon Road, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2016-03-31 ~ now
    IIF 12 - director → ME
    Person with significant control
    2017-04-19 ~ now
    IIF 10 - Has significant influence or controlOE
  • 6
    INTERSCROLLER LIMITED - 2017-04-06
    DIGITALBOX INNOVATIONS LIMITED - 2016-12-19
    Ground Floor, 2-4 Henry Street, Bath, Bath And North East Somerset
    Dissolved corporate (4 parents)
    Officer
    2016-07-11 ~ dissolved
    IIF 19 - director → ME
  • 7
    DIGITALBOX MEDIA LIMITED - 2014-09-05
    COMPAREMOREDEALS LIMITED - 2013-01-16
    ATTINGER JACK INTERACTIVE LIMITED - 2012-06-27
    DIGITALBOX LIMITED - 2012-06-27
    VOUCHERBAG.COM LIMITED - 2011-07-19
    15 Gay Street, Bath
    Dissolved corporate (2 parents)
    Officer
    2012-05-11 ~ dissolved
    IIF 25 - director → ME
  • 8
    15 Gay Street, Bath, Somerset
    Dissolved corporate (2 parents)
    Officer
    2012-12-13 ~ dissolved
    IIF 33 - director → ME
  • 9
    DIGITALBOX PUBLISHING LTD - 2013-02-22
    15 Gay Street, Bath, Bath And North East
    Dissolved corporate (2 parents)
    Officer
    2013-01-01 ~ dissolved
    IIF 21 - director → ME
  • 10
    WHO PAYS FULL PRICE LIMITED - 2014-07-23
    OPENTEAM LIMITED - 2011-09-12
    15 Gay Street, Bath
    Dissolved corporate (2 parents)
    Officer
    2012-05-11 ~ dissolved
    IIF 24 - director → ME
  • 11
    Lynton House Bsg Valentine, 7-12 Tavistock Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    16,115 GBP2024-04-30
    Officer
    2004-03-11 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    1 Abacus House, Newlands Road, Corsham, Wiltshire
    Dissolved corporate (2 parents)
    Officer
    2012-05-11 ~ dissolved
    IIF 27 - director → ME
  • 13
    DIGITALBOX GROUP LTD - 2019-02-04
    DIGITALBOX (EUROPE) LTD - 2013-05-03
    C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,802,018 GBP2017-12-31
    Officer
    2012-03-13 ~ dissolved
    IIF 37 - director → ME
  • 14
    Ground Floor, 2-4 Henry Street, Bath, Somerset, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    70,844 GBP2016-12-31
    Officer
    2015-12-09 ~ dissolved
    IIF 41 - director → ME
  • 15
    DIGITALBOX LIMITED - 2019-02-27
    NEW MEDIA INVESTMENTS LIMITED - 2019-01-21
    2 - 4 Henry Street, Bath, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-02 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2018-10-02 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 16
    1 Abacus House, Newlands Road, Corsham, Wiltshire
    Dissolved corporate (4 parents)
    Officer
    2012-05-11 ~ dissolved
    IIF 28 - director → ME
  • 17
    Ground Floor, 1/7 Station Road, Crawley, West Sussex, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    76,023 GBP2022-04-01 ~ 2023-03-31
    Officer
    ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-07-16 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 18
    Kingswood House South Road, Kingswood, Bristol, England
    Corporate (6 parents)
    Equity (Company account)
    156,728 GBP2023-12-31
    Officer
    2021-09-16 ~ now
    IIF 13 - director → ME
Ceased 27
  • 1
    C/o The Liddells Limited The Landing, Blue, Media City Uk, Salford, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2013-07-23 ~ 2014-02-06
    IIF 16 - director → ME
  • 2
    131 Gordon Road, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    2019-08-02 ~ 2019-08-07
    IIF 3 - Has significant influence or control OE
  • 3
    2000 Cathedral Square Cathedral Hill, Guildford, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    380 GBP2024-04-30
    Officer
    2009-12-15 ~ 2011-03-31
    IIF 30 - director → ME
    IIF 49 - director → ME
  • 4
    The Observatory, Castlefield Road, Reigate, Surrey
    Dissolved corporate (3 parents)
    Officer
    2010-02-15 ~ 2011-03-31
    IIF 50 - director → ME
  • 5
    ASPEN REAL ESTATE LIMITED - 2021-03-25
    18 Bekesbourne Street, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    162,496 GBP2023-09-30
    Officer
    2008-09-03 ~ 2013-08-09
    IIF 11 - director → ME
  • 6
    131 Gordon Road, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2006-04-19 ~ 2016-03-31
    IIF 54 - secretary → ME
  • 7
    Cumberland Court, 80 Mount Street, Nottingham, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,501 GBP2024-03-31
    Officer
    2024-07-05 ~ 2024-10-25
    IIF 18 - director → ME
  • 8
    3rd Floor, Fairbairn Building, 70 - 72 Sackville Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-07-23 ~ 2016-07-25
    IIF 14 - director → ME
  • 9
    Jubilee House, 92 Lincoln Road, Peterborough, England
    Corporate (3 parents, 1 offspring)
    Officer
    2017-11-08 ~ 2018-12-19
    IIF 39 - director → ME
  • 10
    Jubilee House, 92 Lincoln Road, Peterborough, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    593,814 GBP2017-12-31
    Officer
    2015-12-09 ~ 2018-12-19
    IIF 40 - director → ME
  • 11
    LET'S EXPLORE GROUP PLC - 2023-10-17
    IMMOTION GROUP PLC - 2023-03-01
    IMMOTION GROUP LIMITED - 2018-06-25
    IMMOTION ACQUISITIONS LIMITED - 2017-10-18
    VR ARCADES LIMITED - 2017-09-20
    Cumberland Court, 80 Mount Street, Nottingham, England
    Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    2,733,122 GBP2017-12-31
    Officer
    2017-12-12 ~ 2024-10-25
    IIF 35 - director → ME
    Person with significant control
    2017-09-15 ~ 2017-12-12
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    STUDIO LIDDELL LIMITED - 2018-06-07
    STUDIO LIDDELL ANIMATION LIMITED - 2002-03-30
    2nd Floor 55, Ludgate Hill, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -3,920,496 GBP2022-12-31
    Officer
    2014-01-10 ~ 2023-02-28
    IIF 32 - director → ME
  • 13
    VR ATTRACTIONS LIMITED - 2018-06-07
    VR ACQUISITIONS LIMITED - 2017-11-28
    2nd Floor 55, Ludgate Hill, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -5,880,510 GBP2022-12-31
    Officer
    2017-03-29 ~ 2017-11-29
    IIF 43 - director → ME
  • 14
    White Cross Business Park, South Road, Lancaster, England
    Dissolved corporate (1 parent)
    Officer
    2006-11-21 ~ 2007-02-23
    IIF 22 - director → ME
  • 15
    LET'S EXPLORE MEDIA LIMITED - 2023-11-07
    UVISAN LIMITED - 2020-11-12
    Cumberland Court, 80 Mount Street, Nottingham, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -1,284,427 GBP2022-12-31
    Officer
    2024-05-10 ~ 2024-10-25
    IIF 36 - director → ME
  • 16
    LET'S EXPLORE GROUP LIMITED - 2023-03-01
    IMMOTION LIMITED - 2023-01-25
    VR ACQUISITION (HOLDINGS) LIMITED - 2019-07-12
    Cumberland Court, 80 Mount Street, Nottingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-11-08 ~ 2024-10-25
    IIF 45 - director → ME
  • 17
    Studio Liddell Limited, 3rd Floor, Fairbairn Building, 70-72 Sackville Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-07-23 ~ 2016-07-25
    IIF 17 - director → ME
  • 18
    C/o Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    750,460 GBP2022-11-30
    Officer
    2017-11-08 ~ 2019-09-04
    IIF 38 - director → ME
  • 19
    STUDIO LIDDELL LIMITED - 2022-02-11
    IMMERSIVE ACQUISITIONS LIMITED - 2018-06-07
    Db Tax Ltd, 54 Greenacres Road, Oldham, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2017-04-19 ~ 2019-12-23
    IIF 44 - director → ME
  • 20
    VISIONUP LIMITED - 2003-10-30
    C/o Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved corporate (5 parents)
    Officer
    2004-03-31 ~ 2007-02-23
    IIF 48 - director → ME
    2005-07-01 ~ 2006-04-13
    IIF 55 - secretary → ME
  • 21
    FOOD CIRCLE SUPERMARKET LTD - 2024-08-01
    Cumberland Court, 80 Mount Street, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    -86,393 GBP2023-12-31
    Officer
    2024-04-11 ~ 2024-10-25
    IIF 34 - director → ME
  • 22
    DIGITALBOX LTD - 2016-01-08
    DIGITALBOX.DATA LIMITED - 2014-12-04
    DIGITALBOX LIMITED - 2013-03-13
    ATTINGER JACK INTERACTIVE LIMITED - 2012-06-27
    Lynton House, 7-12 Tavistock Square, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,013,963 GBP2020-12-31
    Officer
    2012-05-11 ~ 2016-01-05
    IIF 26 - director → ME
  • 23
    MULTI GROUP PLC - 2007-06-07
    MULTI EQUIPMENT RENTAL PLC - 2000-09-27
    MARPLACE (NUMBER 293) LIMITED - 1991-12-30
    Kingston House Towers Business Park, Wilmslow Road, Manchester, England
    Corporate (6 parents, 8 offsprings)
    Officer
    2004-11-08 ~ 2007-06-08
    IIF 47 - director → ME
  • 24
    6-8 Freeman Street, Grimsby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -35,070 GBP2017-12-31
    Officer
    2011-07-18 ~ 2018-05-14
    IIF 31 - director → ME
  • 25
    135 Notting Hill Gate, First Floor, London
    Corporate (2 parents)
    Equity (Company account)
    187,992 GBP2021-12-31
    Officer
    2008-09-10 ~ 2018-04-25
    IIF 20 - director → ME
  • 26
    Studio Liddell Limited, 3rd Floor, Fairbairn Building, 70 - 72 Sackville Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-07-26 ~ 2016-07-25
    IIF 15 - director → ME
  • 27
    IMMERSIVE ACQUISITIONS 2 LIMITED - 2017-10-20
    IMMOTION ACQUISITIONS LIMITED - 2017-09-20
    IMMERSIVE ACQUISITIONS 2 LIMITED - 2017-08-22
    Ground Floor, 2 - 4 Henry Street, Bath, Bath And North East Somerset, England And Wales, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-04-25 ~ 2018-06-05
    IIF 42 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.