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

Mrs Justine Markovitz Bordenave

    Related profiles found in government register
  • Mrs Justine Markovitz Bordenave
    British born in June 1970

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 930 High Road, London, N12 9RT

      IIF 1
    • icon of address 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 2
    • icon of address 63, Rue Du Rhone 1204, Geneva, Switzerland

      IIF 3
    • icon of address 930 High Road, London, N12 9RT, United Kingdom

      IIF 4 IIF 5
  • Ms Justine Markovitz Bordenave
    British born in June 1970

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Justine Markovitz Bordenave
    British born in June 1970

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 63, Rue Du Rhone, 1204, Geneva, Switzerland

      IIF 10
    • icon of address 63, Rue Du Rhone, Geneva, 1204, Switzerland

      IIF 11
  • Mrs Justine Markovitz Bordenave
    Swiss born in June 1970

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 63, Rue De Rhone, Geneva, 1204, Switzerland

      IIF 12
    • icon of address Withers Llp, 63 Rue Du Rhone, Geneva, 1204, Switzerland

      IIF 13 IIF 14 IIF 15
  • Ms Justine Markovitz Bordenave
    Swiss born in June 1970

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Regent House, Allum Gate, Theobald Street, Borehamwood, Hertfordshire, WD6 4RS

      IIF 16
  • Ms Justine Markovitz Bordenave
    British,swiss born in June 1970

    Registered addresses and corresponding companies
    • icon of address 63, Rue Du Rhône, Geneva, 1204, Switzerland

      IIF 17
    • icon of address 6a, Chemin De Saussac, Troinex, 1256, Switzerland

      IIF 18 IIF 19 IIF 20
  • Justine Bordenave
    British born in June 1970

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Les Echelons Court, Les Echelons, St Peter Port, GY1 1AR, Guernsey

      IIF 21
  • Justine Markovitz
    British born in June 1970

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 7 Cavendish Square, London, W1G 0PE, United Kingdom

      IIF 22
    • icon of address 930 High Road, London, N12 9RT

      IIF 23
    • icon of address 930 High Road, London, N12 9RT, England

      IIF 24
    • icon of address 930 High Road, London, N12 9RT, United Kingdom

      IIF 25
  • Ms Justine Bordenave Markovitz
    British born in June 1970

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Clermont Consultants Ch (sa), 61 Rue Du Rhone, Geneva 1204, Switzerland

      IIF 26
  • Bordenave, Justine Markovitz
    Swiss solicitor born in June 1970

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address First Floor Thavies Inn House / 3-4, Holborn Circus, London, EC1N 2HA, United Kingdom

      IIF 27
  • Justine Bordenave
    British born in June 1970

    Registered addresses and corresponding companies
    • icon of address Les Echelons Court, Les Echelons, St Peter Port, GY1 1AR, Guernsey

      IIF 28 IIF 29
  • Markovitz, Justine
    British solicitor born in June 1970

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Third Floor, 20 Old Bailey, London, EC4M 7AN, United Kingdom

      IIF 30
  • Markovitz Bordenave, Justine
    British,swiss solicitor born in June 1970

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 6a, Chemin De Saussac, Troinex, 1256, Switzerland

      IIF 31
  • Markovitz, Justine
    born in June 1970

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Third Floor, 20 Old Bailey, London, EC4M 7AN, United Kingdom

      IIF 32
  • Markovitz, Justine
    British solicitor born in June 1970

    Registered addresses and corresponding companies
    • icon of address 60 Sefton Avenue, Mill Hill, London, NW7 3QD

      IIF 33
  • Markovitz, Justine
    born in June 1970

    Registered addresses and corresponding companies
    • icon of address 60 Sefton Avenue, London, NW7 3QD

      IIF 34
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 7 Cavendish Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    144,169 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-06-11 ~ now
    IIF 3 - Has significant influence or control over the trustees of a trustOE
  • 2
    icon of address Harbour House Waterfront Drive, Po Box 905, Road Town, Tortola, Virgin Islands, British
    Removed Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-12-30 ~ now
    IIF 20 - Has significant influence or controlOE
  • 3
    DOC MOVIES LIMITED - 2013-04-09
    icon of address 930 High Road, London, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    -1,884,434 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Has significant influence or controlOE
  • 4
    icon of address Regent House Allum Gate, Theobald Street, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 11 - Has significant influence or controlOE
  • 5
    icon of address 72 Landor Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 6
    icon of address Nerine Chambers Po Box 905, Quastisky Building, Road Town, Tortola, Virgin Islands, British
    Removed Corporate (2 parents)
    Beneficial owner
    icon of calendar 2022-12-23 ~ now
    IIF 28 - Has significant influence or controlOE
  • 7
    EUROPEAN HEALTHCARE SERVICES PLC - 1996-03-25
    EUROPEAN HEALTH CARE SERVICES LIMITED - 1996-03-14
    NIGHTDEAN LIMITED - 1996-03-04
    icon of address 930 High Road, London
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 8
    icon of address Harbour House Waterfront Drive, Po Box 905, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-12-30 ~ now
    IIF 19 - Has significant influence or controlOE
  • 9
    icon of address Les Echelons Court, Les Echleons, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2022-12-23 ~ now
    IIF 29 - Has significant influence or controlOE
    icon of calendar 2022-12-23 ~ now
    IIF 21 - Has significant influence or controlOE
  • 10
    icon of address 930 High Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    150,531 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-06-28 ~ now
    IIF 24 - Has significant influence or controlOE
  • 11
    WATCH THAT MAN LIMITED - 1996-06-10
    BEAVERFLASH LIMITED - 1996-06-03
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 14 - Has significant influence or controlOE
  • 12
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 15 - Has significant influence or controlOE
  • 13
    NEWDAY LIMITED - 2013-12-30
    icon of address First Floor Thavies Inn House / 3-4, Holborn Circus, London, United Kingdom
    Dissolved Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2019-02-14 ~ dissolved
    IIF 27 - Director → ME
  • 14
    FAIR PHONE HOLDINGS LIMITED - 2016-05-05
    icon of address 930 High Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    47,300 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 15
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 13 - Has significant influence or controlOE
  • 16
    icon of address Harbour House Waterfront Drive, Po Box 905, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-12-30 ~ now
    IIF 18 - Has significant influence or controlOE
  • 17
    icon of address Harbour House Waterfront Drive, Po Box 905, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-12-09 ~ now
    IIF 17 - Has significant influence or controlOE
  • 18
    icon of address 7 Crossfield Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 31 - Director → ME
  • 19
    icon of address Dogwoof Ltd, Grd Floor, Overseas House, 19-23 Ironmonger Row, London
    Active Corporate (4 parents)
    Equity (Company account)
    104,775 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-23 ~ now
    IIF 26 - Has significant influence or controlOE
  • 20
    icon of address 930 High Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -121,398 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-10-08 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 21
    WITHERS PROFESSIONAL SERVICES LIMITED - 2025-09-22
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 30 - Director → ME
  • 22
    WITHERS INTERNATIONAL LLP - 2014-04-02
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (207 parents, 2 offsprings)
    Officer
    icon of calendar 2014-04-06 ~ now
    IIF 32 - LLP Designated Member → ME
Ceased 11
  • 1
    icon of address Richmond House, 21 Eldorado Road, Cheltenham, Glos, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-08 ~ 2024-08-07
    IIF 2 - Has significant influence or control OE
  • 2
    BERTI INVESTMENTS LIMITED - 2020-11-03
    icon of address 7 Cavendish Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,631,382 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-13
    IIF 22 - Has significant influence or control OE
  • 3
    PETERSHAM ENERGY LIMITED - 2023-03-15
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,868 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-19
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 4
    BENTLEY AGENCIES LIMITED - 2001-01-23
    icon of address Regent House Allum Gate, Theobald Street, Borehamwood, Hertfordshire
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    787,197 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-18
    IIF 16 - Has significant influence or control over the trustees of a trust OE
  • 5
    icon of address 9 Abercorn Mansions, 17 Abercorn Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    20,075 GBP2024-03-31
    Officer
    icon of calendar 2004-10-05 ~ 2008-05-21
    IIF 33 - Director → ME
  • 6
    icon of address 930 High Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,100,850 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-06
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 7
    BELLTOWN SOLAR HOLDCO LIMITED - 2015-03-02
    SECOND GENERATION LIMITED - 2022-04-26
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,469,028 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-19
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 8
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    3,925,319 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-06
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 9
    AEE RENEWABLES UK 12 LIMITED - 2014-11-18
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,643,612 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-19
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 10
    PETERSHAM MIDCO LIMITED - 2017-03-04
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,245,796 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-18 ~ 2018-04-19
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 11
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (183 parents, 11 offsprings)
    Officer
    icon of calendar 2004-07-01 ~ 2005-08-15
    IIF 34 - LLP Designated Member → 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 16 October 2025 and licensed under the Open Government Licence v3.0.