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

Bamberg, Marcus John

    Related profiles found in government register
  • Bamberg, Marcus John
    British company director born in May 1965

    Resident in Uae

    Registered addresses and corresponding companies
    • 14 Hyde Park Gate, London, SW7 5DG

      IIF 1
  • Bamberg, Marcus John
    British director born in May 1965

    Resident in Uae

    Registered addresses and corresponding companies
  • Bamberg, Marcus John
    British finance director born in May 1965

    Resident in Uae

    Registered addresses and corresponding companies
    • 14 Hyde Park Gate, London, SW7 5DG

      IIF 7
    • Reco House, High Road, London, N12 9RW, England

      IIF 8
  • Bamberg, Marcus John
    British company director born in May 1965

    Resident in Dubai

    Registered addresses and corresponding companies
    • Unit 2305, Fortune Executive Tower, Plot T1, Jumeirah Lakes Towers, Dubai Po634318, Uae, Uae

      IIF 9
  • Bamberg, Marcus
    British director born in May 1965

    Resident in Uae

    Registered addresses and corresponding companies
    • Reco House, 928 High Road, North Finchley, London, N12 9RW, England

      IIF 10
  • Bamberg, Marcus John
    born in May 1965

    Resident in Uae

    Registered addresses and corresponding companies
    • 2nd, Floor Reco House, 928 High Road, London, N12 9RW, England

      IIF 11
  • Bamberg, Marcus John
    British

    Registered addresses and corresponding companies
    • 14 Hyde Park Gate, London, SW7 5DG

      IIF 12
  • Bamberg, Marcus
    British management consultant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • One Oaks Court, Warwick Road, Borehamwood, Herts, WD6 1GS, England

      IIF 13
  • Bamberg, Marcus John
    born in May 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • One Oaks Court, Warwick Road, Borehamwood, WD6 1GS, England

      IIF 14
  • Bamberg, Marcus John
    British businessman born in May 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • One Oaks Court, Warwick Road, Borehamwood, Hertfordshire, WD6 1GS, England

      IIF 15
    • Reco House, 2nd Floor, 928 High Road, London, N12 9RW, United Kingdom

      IIF 16
  • Bamberg, Marcus John
    British company director born in May 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Reco House, 2nd Floor, 928 High Road, London, N12 9RW, United Kingdom

      IIF 17
  • Bamberg, Marcus John
    British director born in May 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • One Oaks Court, Warwick Road, Borehamwood, Hertfordshire, WD6 1GS, England

      IIF 18
    • One Oaks Court, Warwick Road, Borehamwood, WD6 1GS, England

      IIF 19
    • Reco House, 2nd Floor, 928 High Road, London, N12 9RW, United Kingdom

      IIF 20 IIF 21 IIF 22
    • 316, St Albans Road, Watford, Herts, WD24 6PQ

      IIF 24
  • Bamberg, Marcus
    British director born in May 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Bamberg, Marcus
    British management consultant born in May 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 316, St. Albans Road, Watford, WD24 6PQ, England

      IIF 29
  • Mr Marcus John Bamberg
    British born in May 1965

    Resident in Dubai, Uae

    Registered addresses and corresponding companies
    • C/o Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 30
  • Mr Marcus Bamberg
    British born in May 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • One Oaks Court, Warwick Road, Borehamwood, Herts, WD6 1GS, England

      IIF 31
    • 316, St. Albans Road, Watford, WD24 6PQ, England

      IIF 32 IIF 33
  • Mr Marcus John Bamberg
    British born in May 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • One Oaks Court, Warwick Road, Borehamwood, Hertfordshire, WD6 1GS, England

      IIF 34
    • One Oaks Court, Warwick Road, Borehamwood, WD6 1GS, England

      IIF 35
  • Marcus Bamberg
    British born in May 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 16
  • 1
    One Oaks Court, Warwick Road, Borehamwood, Herts, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -31,121 GBP2019-09-30
    Officer
    2021-02-01 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2021-02-01 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 2
    Gable House, 239 Regents Park Road, London
    Dissolved corporate (1 parent)
    Officer
    2017-05-26 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2017-05-26 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 3
    316 St. Albans Road, Watford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -782,983 GBP2019-05-31
    Officer
    2021-07-01 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2021-07-01 ~ dissolved
    IIF 32 - Has significant influence or controlOE
    IIF 32 - Has significant influence or control as a member of a firmOE
  • 4
    M3 Investments, One Oaks Court, Warwick Road, Borehamwood, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2003-03-21 ~ dissolved
    IIF 18 - director → ME
  • 5
    C/o Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -614,684 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Floor 2, Reco House, High Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2002-08-30 ~ dissolved
    IIF 8 - director → ME
  • 7
    166 College Road, Harrow, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    101 GBP2018-05-31
    Officer
    2017-05-26 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2017-05-26 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 8
    One Oaks Court, Warwick Road, Borehamwood, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    12,414 GBP2021-04-30
    Officer
    2018-06-18 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    MOVIESTREAM LIMITED - 2004-12-23
    C/o Guardian Business Recovery, 6 Snow Hill, London
    Dissolved corporate (2 parents)
    Officer
    2005-01-13 ~ dissolved
    IIF 4 - director → ME
  • 10
    Reco House 928 High Road, North Finchley, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-26 ~ dissolved
    IIF 10 - director → ME
  • 11
    37 Sun Street, London
    Dissolved corporate (1 parent)
    Officer
    2007-05-31 ~ dissolved
    IIF 21 - director → ME
  • 12
    Reco House 928 High Road, North Finchley, London, England
    Dissolved corporate (1 parent)
    Officer
    1998-12-21 ~ dissolved
    IIF 17 - director → ME
  • 13
    St Martins House, The Runway, South Ruislip, Middlesex
    Dissolved corporate (1 parent)
    Officer
    1992-09-17 ~ dissolved
    IIF 20 - director → ME
  • 14
    166 College Road, Harrow, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    101 GBP2018-05-31
    Officer
    2017-05-26 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2017-05-26 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 15
    St Martins House, The Runway, Ruislip, Middlesex
    Dissolved corporate (1 parent)
    Officer
    1996-07-26 ~ dissolved
    IIF 23 - director → ME
  • 16
    XPLORE INVESTMENT UK LLP - 2016-12-29
    5 Green Lane Court, Green Lane, Burnham
    Dissolved corporate (1 parent)
    Officer
    2017-08-04 ~ dissolved
    IIF 14 - llp-designated-member → ME
Ceased 12
  • 1
    316 St. Albans Road, Watford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -782,983 GBP2019-05-31
    Officer
    2017-05-26 ~ 2019-11-22
    IIF 28 - director → ME
    Person with significant control
    2017-05-26 ~ 2017-07-18
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    2019-04-12 ~ 2019-11-22
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 2
    166 College Road, Harrow, Middlesex, England
    Corporate (4 parents)
    Officer
    2004-03-26 ~ 2016-03-01
    IIF 11 - llp-member → ME
  • 3
    Framewood Manor Framewood Road, Stoke Poges, Slough, England
    Corporate (4 parents)
    Equity (Company account)
    251,980 GBP2024-03-31
    Officer
    1995-08-03 ~ 1996-08-15
    IIF 1 - director → ME
  • 4
    GLOBAL CALL CENTRE LIMITED - 2007-05-18
    5-6 The Courtyard, East Park, Crawley
    Dissolved corporate (1 parent)
    Officer
    2007-04-30 ~ 2014-02-10
    IIF 22 - director → ME
  • 5
    Flat 1 96, Osborne Road, Windsor, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2005-07-21 ~ 2009-07-21
    IIF 2 - director → ME
    2005-07-21 ~ 2005-07-21
    IIF 12 - secretary → ME
  • 6
    IDENTIFY EXECUTIVES LIMITED - 2012-11-14
    POINT COURSE LIMITED - 2009-08-18
    Elsinore House, 43 Buckingham Street, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-12-13 ~ 2009-06-25
    IIF 5 - director → ME
  • 7
    Floor 2, Reco House, High Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2002-07-08 ~ 2002-07-08
    IIF 7 - director → ME
  • 8
    One Oaks Court, Warwick Road, Borehamwood, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    12,414 GBP2021-04-30
    Officer
    2010-06-14 ~ 2012-05-02
    IIF 16 - director → ME
  • 9
    85 Great Portland Street, First Floor, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -951,816 GBP2023-08-30
    Officer
    2006-05-25 ~ 2012-08-21
    IIF 3 - director → ME
    2015-01-26 ~ 2024-04-30
    IIF 9 - director → ME
  • 10
    Reco House 928 High Road, North Finchley, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-09-02 ~ 2011-04-30
    IIF 6 - director → ME
  • 11
    C/o Aims Accountants, 36 Wattleton Road, Beaconsfield, Buckinghamshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -43,674 GBP2024-01-31
    Officer
    2018-03-28 ~ 2019-11-15
    IIF 19 - director → ME
    Person with significant control
    2018-03-28 ~ 2019-11-15
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    WHITE CLOVER LIMITED - 2002-11-20
    Havelet House, 181 South Esplanade, St. Peter Port, Gy1 3js, Guernsey
    Corporate (1 parent)
    Officer
    2002-10-24 ~ 2019-06-24
    IIF 24 - 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.