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 Mark Jonathan Musgrave

    Related profiles found in government register
  • Mr Mark Jonathan Musgrave
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mark Jonathan Musgrave
    British born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Gresham Street, London, EC2V 7BG, United Kingdom

      IIF 13
  • Musgrave, Mark Jonathan
    British company director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • 15, Suffolk Street, London, SW1Y 4HG

      IIF 14
  • Musgrave, Mark Jonathan
    British consultant born in October 1952

    Resident in England

    Registered addresses and corresponding companies
  • Musgrave, Mark Jonathan
    British director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • Alpha House 176a, High Street, Barnet, EN5 5SZ

      IIF 18
  • Musgrave, Mark Jonathan
    British solicitor born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • Stonehage Fleming, 15 Suffolk Street, London, SW1Y 4HG, England

      IIF 19
  • Musgrave, Mark Jonathan
    British solicitor born in October 1952

    Registered addresses and corresponding companies
    • Plot No 82 82 Ravensworth Gardens, Tenison Road, Cambridge, Cambridgeshire, CB1 2XN

      IIF 20
    • 6, New Street Square, London, EC4A 3LX

      IIF 21
  • Musgrave, Mark Jonathan
    born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, New Street Square, London, EC4A 3LX

      IIF 22
  • Musgrave, Mark Jonathan
    British solicitor born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pitchards House, Halstead, Essex, CO9 1JH

      IIF 23 IIF 24 IIF 25
    • Pitchards House, Halstead, Essex, CO9 1JH, United Kingdom

      IIF 28
    • Unit 3 Castle Gate, Castle Street, Hertford, Hertfordshire, SG14 1HD

      IIF 29
    • 10 Norwich Street, London, EC4A 1BD, United Kingdom

      IIF 30 IIF 31 IIF 32
    • 45, Gresham Street, London, EC2V 7BG, United Kingdom

      IIF 34
    • 5, Fleet Place, London, EC4M 7RD, England

      IIF 35
    • 6, New Street Square, London, EC4A 3LX

      IIF 36
    • The National Hospital, Queen Square, London, WC1N 3BG

      IIF 37
  • Musgrave, Mark Jonathan
    British

    Registered addresses and corresponding companies
    • 7th, Floor 6 New Street Square, London, EC4A 3LX

      IIF 38
  • Musgrave, Mark Jonathan
    British solicitor

    Registered addresses and corresponding companies
    • 5, Fleet Place, London, EC4M 7RD, England

      IIF 39
  • Musgrave, Mark Jonathan

    Registered addresses and corresponding companies
    • Pitchards House, Halstead, Essex, CO9 1JH

      IIF 40
child relation
Offspring entities and appointments
Active 17
  • 1
    CRSB SHELFCO 6 LIMITED - 2016-11-16
    45 Gresham Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    4,775,907 GBP2023-07-31
    Person with significant control
    2016-12-06 ~ now
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 2
    Alpha House 176a High Street, Barnet
    Corporate (2 parents)
    Equity (Company account)
    35,942 GBP2024-03-31
    Officer
    2013-03-25 ~ now
    IIF 18 - director → ME
  • 3
    CRSB SHELFCO 7 LIMITED - 2016-11-16
    Evelyn Partners Llp 14th Floor, 103 Colmore Row, Birmingham, England
    Corporate (5 parents)
    Equity (Company account)
    6,008,516 GBP2023-07-31
    Person with significant control
    2016-12-06 ~ now
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 4
    23 Queen Anne Street, London, England
    Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    235,907 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Has significant influence or control over the trustees of a trustOE
  • 5
    10 Norwich Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2023-05-11 ~ now
    IIF 32 - director → ME
  • 6
    CRSB SHELFCO 10 LIMITED - 2016-11-21
    10 Bolt Court, 3rd Floor, London
    Corporate (7 parents)
    Equity (Company account)
    6,608,320 GBP2024-07-31
    Person with significant control
    2016-12-06 ~ now
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 7
    23 Queen Anne Street, London, England
    Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 8
    10 Norwich Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2023-05-11 ~ now
    IIF 30 - director → ME
  • 9
    10 Norwich Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2023-05-11 ~ now
    IIF 31 - director → ME
  • 10
    45 Gresham Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    241,651 GBP2024-03-31
    Officer
    2023-03-27 ~ now
    IIF 34 - director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 11
    CRSB SHELFCO 11 LIMITED - 2016-11-16
    Evelyn Partners Llp 14th Floor, 103 Colmore Row, Birmingham, England
    Corporate (6 parents)
    Equity (Company account)
    6,056,252 GBP2023-07-31
    Person with significant control
    2016-12-06 ~ now
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 12
    Harrisons Business Recovery & Insolvency (london) Limited, 4th Floor, 25 Shaftesbury Avenue, London
    Corporate (3 parents)
    Officer
    2003-05-21 ~ now
    IIF 40 - secretary → ME
  • 13
    10 Norwich Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2023-05-11 ~ now
    IIF 33 - director → ME
  • 14
    9 Worton Park, Cassington, Oxfordshire, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    676,565 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    CRSB SHELFCO 9 LIMITED - 2016-11-17
    Titcomb Manor Titcombe Lane, Kintbury, Hungerford, England
    Corporate (7 parents)
    Equity (Company account)
    6,100,716 GBP2023-07-31
    Person with significant control
    2016-12-06 ~ now
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 16
    TRUSHELFCO (NO 1108) LIMITED - 1987-10-08
    23 Queen Anne Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 17
    CRSB SHELFCO 8 LIMITED - 2016-11-16
    The White House, Wellsfield, West Wittering, West Sussex, England
    Corporate (4 parents)
    Equity (Company account)
    6,626,034 GBP2024-03-31
    Person with significant control
    2021-07-21 ~ now
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
Ceased 20
  • 1
    Unit 3 Castle Gate, Castle Street, Hertford, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2009-12-14 ~ 2013-01-10
    IIF 29 - director → ME
  • 2
    JOBZUK LIMITED - 2002-06-06
    BPE 149 LIMITED - 2002-05-13
    C/o Bgm Lewis Hickie Limited 3rd Floor, 114a Cromwell Road, London, England
    Corporate (3 parents)
    Officer
    2016-09-09 ~ 2017-02-24
    IIF 19 - director → ME
  • 3
    Alpha House 176a High Street, Barnet
    Corporate (2 parents)
    Equity (Company account)
    35,942 GBP2024-03-31
    Person with significant control
    2018-10-07 ~ 2019-10-22
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    SPEECHLY BIRCHAM SERVICES LIMITED - 2014-11-03
    SPEECHLYS LIMITED - 2009-10-16
    5 Fleet Place, London
    Corporate (6 parents)
    Officer
    2010-05-01 ~ 2011-12-31
    IIF 36 - director → ME
  • 5
    6 St James's Square, London, England
    Corporate (9 parents, 7 offsprings)
    Officer
    2015-12-01 ~ 2016-11-10
    IIF 14 - director → ME
  • 6
    5 Fleet Place, London
    Corporate (6 parents)
    Officer
    2005-11-07 ~ 2012-10-31
    IIF 25 - director → ME
  • 7
    23 Queen Anne Street, London, England
    Corporate (16 parents, 1 offspring)
    Officer
    2020-04-03 ~ 2023-06-02
    IIF 15 - director → ME
  • 8
    23 Queen Anne Street, London, England
    Corporate (14 parents, 16 offsprings)
    Officer
    2020-04-03 ~ 2023-06-01
    IIF 16 - director → ME
  • 9
    GLOBAL WEALTH MANAGEMENT TRUSTEES (UK) LIMITED - 2006-10-25
    LITTLEDISK LIMITED - 2006-03-07
    4th Floor 10 Philpot Lane, London
    Dissolved corporate (3 parents)
    Officer
    2006-01-11 ~ 2010-07-16
    IIF 23 - director → ME
  • 10
    Q.A.S. NOMINEES LIMITED - 2011-05-20
    INJET LIMITED - 1990-05-21
    23 Queen Anne Street, London, England
    Corporate (11 parents)
    Officer
    2003-06-04 ~ 2013-04-16
    IIF 27 - director → ME
  • 11
    23 Queen Anne Street, London, England
    Corporate (11 parents)
    Officer
    2011-05-20 ~ 2013-04-16
    IIF 28 - director → ME
  • 12
    TENISON COURT RESIDENTS ASSOCIATION LIMITED - 2003-07-17
    The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2003-05-30 ~ 2003-11-28
    IIF 20 - director → ME
  • 13
    5 Fleet Place, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2006-10-24 ~ 2012-10-31
    IIF 22 - llp-member → ME
  • 14
    5 Fleet Place, London
    Corporate (6 parents)
    Officer
    ~ 2012-10-31
    IIF 26 - director → ME
    ~ 2012-12-06
    IIF 38 - secretary → ME
  • 15
    SPEECHLYS
    - now
    SPEECHLY BIRCHAM SERVICE COMPANY - 2011-02-02
    5 Fleet Place, London
    Corporate (3 parents)
    Officer
    1994-10-11 ~ 1998-10-27
    IIF 24 - director → ME
  • 16
    5 Fleet Place, London
    Corporate (26 parents, 8 offsprings)
    Officer
    2005-11-07 ~ 2014-12-16
    IIF 35 - director → ME
  • 17
    9 Worton Park, Cassington, Oxfordshire, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    676,565 GBP2024-01-31
    Officer
    2007-11-07 ~ 2023-11-16
    IIF 17 - director → ME
    2007-11-07 ~ 2023-11-16
    IIF 39 - secretary → ME
  • 18
    NATIONAL HOSPITAL FOR NERVOUS DISEASES DEVELOPMENT FOUNDATION(THE) - 1990-06-18
    The National Hospital, Queen Square, London
    Corporate (14 parents)
    Officer
    1999-04-15 ~ 2016-06-30
    IIF 37 - director → ME
  • 19
    66 Lincoln's Inn Fields, London, England
    Corporate (6 parents)
    Officer
    2000-11-30 ~ 2009-11-30
    IIF 21 - director → ME
  • 20
    CRSB SHELFCO 8 LIMITED - 2016-11-16
    The White House, Wellsfield, West Wittering, West Sussex, England
    Corporate (4 parents)
    Equity (Company account)
    6,626,034 GBP2024-03-31
    Person with significant control
    2016-12-06 ~ 2021-07-21
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
© 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.