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 Anthony Marcus

    Related profiles found in government register
  • Mr Anthony Marcus
    British born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Maresfield Gardens, London, NW3 5RX, England

      IIF 1
  • Mr Anthony Marcus
    British born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Fusion Court, Aberford Road, Leeds, West Yorkshire, LS25 2GH

      IIF 2
    • icon of address Moorside Farm, Moor Lane, East Keswick, Leeds, LS17 9HN, England

      IIF 3 IIF 4
  • Marcus, Anthony
    British co director born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105 Wigmore Street, London, W1U 1QY

      IIF 5
  • Marcus, Anthony
    British company director born in October 1946

    Resident in England

    Registered addresses and corresponding companies
  • Marcus, Anthony
    British director born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105 Wigmore Street, London, W1U 1QY

      IIF 18
    • icon of address 5 St Davids Court, David Street, Leeds, West Yorkshire, LS11 5QA

      IIF 19
  • Marcus, Anthony
    British property developer born in October 1946

    Resident in England

    Registered addresses and corresponding companies
  • Marcus, Anthony
    British company director born in October 1946

    Registered addresses and corresponding companies
  • Marcus, Anthony
    British director born in October 1946

    Registered addresses and corresponding companies
  • Marcus, Anthony
    British property developer born in October 1946

    Registered addresses and corresponding companies
    • icon of address 11 Queens Elm Square, Old Church Street Chelsea, London, SW6 3ED

      IIF 32
  • Marcus, Anthony
    British director born in October 1942

    Registered addresses and corresponding companies
  • Marcus, Anthony
    born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorside Farm, Moor Lane, East Keswick, Leeds, LS17 9HN

      IIF 36
    • icon of address Moorside Farm, Moor Lane, East Keswick, Leeds, LS17 9HN, England

      IIF 37
    • icon of address 54, Maresfield Gardens, Hampstead, London, Greater London, NW3 5RX, United Kingdom

      IIF 38 IIF 39
    • icon of address 54, Maresfield Gardens, London, NW3 5RX, England

      IIF 40
  • Marcus, Anthony
    British company director born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorside Farm, East Keswick, Leeds, W. Yorks, LS17 9HN

      IIF 41
  • Marcus, Anthony
    British director born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorside Farm, Moor Lane, East Keswick, Leeds, LS17 9HN, England

      IIF 42 IIF 43 IIF 44
    • icon of address 54, Maresfield Gardens, London, NW3 5RX, England

      IIF 45
child relation
Offspring entities and appointments
Active 12
  • 1
    CRESSWELL PLACE LLP - 2012-03-29
    icon of address 54 Maresfield Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 2
    THORNFIELD DEVELOPMENTS (SOUTHERN) LIMITED - 2010-01-28
    JEMBERT 49000 LIMITED - 1996-12-19
    icon of address 9th Floor Bond Court, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-27 ~ dissolved
    IIF 19 - Director → ME
  • 3
    THORNFIELD HOLDINGS PLC - 2010-01-28
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-09-07 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 54 Maresfield Gardens, Hampstead, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 38 - LLP Designated Member → ME
  • 5
    icon of address 54 Maresfield Gardens, Hampstead, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 6
    icon of address Moorside Farm Moor Lane, East Keswick, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-04-25 ~ now
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    icon of address 54 Maresfield Gardens, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -6,702,997 GBP2023-10-31
    Officer
    icon of calendar 2013-02-26 ~ now
    IIF 45 - Director → ME
  • 8
    icon of address Moorside Farm Moor Lane, East Keswick, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2013-07-15 ~ now
    IIF 44 - Director → ME
  • 9
    S D O LIMITED - 2003-06-23
    icon of address Moorside Farm Moor Lane, East Keswick, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2003-06-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Moorside Farm Moor Lane, East Keswick, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-26 ~ dissolved
    IIF 43 - Director → ME
  • 11
    THORNFIELD GROUP PLC - 2015-04-27
    THORNFIELD GROUP LIMITED - 2006-05-24
    icon of address C/o Clark Business Recovery Limited, 8 Fusion Court Aberford Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-08-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Moorside Farm Moor Lane, East Keswick, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-16 ~ dissolved
    IIF 12 - Director → ME
Ceased 29
  • 1
    SPINSCALE LIMITED - 1994-05-06
    icon of address 2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-04-13 ~ 2004-09-01
    IIF 31 - Director → ME
  • 2
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-19 ~ 2024-02-13
    IIF 36 - LLP Member → ME
  • 3
    BRIDMILN LIMITED - 1998-06-08
    EUROPA HOMES LIMITED - 1998-01-15
    THORNFIELD DEVELOPMENTS (MILNSBRIDGE) LIMITED - 1996-02-02
    UNITED SCARBOROUGH HOLDINGS LIMITED - 1995-05-15
    icon of address Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-06-14 ~ 1995-12-13
    IIF 27 - Director → ME
  • 4
    FAVERDALE LIMITED - 2005-03-07
    icon of address Park House, Westland Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-28 ~ 2005-01-12
    IIF 26 - Director → ME
  • 5
    LIZ HOBBS PRODUCTIONS LIMITED - 2012-09-21
    CLIPTA 9000 LIMITED - 1999-02-02
    icon of address Music Factory, Jessop Way, Newark
    Active Corporate (3 parents)
    Equity (Company account)
    -360,893 GBP2023-12-31
    Officer
    icon of calendar 1998-12-01 ~ 2000-12-21
    IIF 35 - Director → ME
  • 6
    LHG LIVE LTD - 2020-06-20
    LHG CONCERTS & EVENTS LTD - 2012-10-03
    LIZ HOBBS CONCERTS & EVENTS LIMITED - 2012-09-21
    LIZ HOBBS EVENTS LIMITED - 2006-01-06
    LIZ HOBBS CORPORATE ENTERTAINMENT LIMITED - 2000-03-20
    CLIPTA 8000 LIMITED - 1999-02-02
    icon of address Beesley Corporate Recovery, Astute House Wilmslow Road, Handforth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,498,588 GBP2018-12-31
    Officer
    icon of calendar 1998-12-01 ~ 2000-12-21
    IIF 33 - Director → ME
  • 7
    SIMCO 641 LIMITED - 1994-07-15
    icon of address 5th Floor Minerva House, 29 East Parade, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-09-16 ~ 1999-04-29
    IIF 29 - Director → ME
  • 8
    icon of address 20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,002 GBP2023-11-30
    Officer
    icon of calendar 2009-03-30 ~ 2010-03-30
    IIF 41 - Director → ME
  • 9
    FORSYTH BUSINESS CENTRES LIMITED - 2014-03-20
    CITYGATE COURT PROPERTY COMPANY LIMITED - 2010-10-08
    SCARBOROUGH AND ABERDEEN PROPERTY COMPANY LIMITED - 1990-03-28
    FOXLARCH LIMITED - 1988-01-07
    icon of address Lomond Court, Castle Business Park, Stirling
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-02-07 ~ 1999-04-29
    IIF 25 - Director → ME
  • 10
    THORNFIELD PROPERTIES (WINCHESTER) LIMITED - 2011-04-14
    BONDCO 826 LIMITED - 2000-10-19
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-11 ~ 2010-01-12
    IIF 5 - Director → ME
  • 11
    THORNFIELD PROPERTIES (WINCHESTER) NO 2 LIMITED - 2011-04-14
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-03-23 ~ 2010-01-12
    IIF 6 - Director → ME
  • 12
    THORNFIELD PROPERTIES (LONDON) LIMITED - 2011-03-23
    IRISCOURT LIMITED - 2000-04-06
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-21 ~ 2010-01-12
    IIF 9 - Director → ME
  • 13
    THORNFIELD BUSINESS PARKS LIMITED - 2003-09-16
    icon of address 1 Wigton Green, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar ~ 2003-09-26
    IIF 32 - Director → ME
  • 14
    icon of address Moorside Farm Moor Lane, East Keswick, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-26 ~ 2020-12-02
    IIF 42 - Director → ME
  • 15
    LHG TRAINING ACADEMY LTD - 2020-11-24
    THE LIVE EVENTS ACADEMY LTD - 2020-10-28
    SUPERBIKE LIVE LTD. - 2020-04-17
    FOMO LIMITED - 2012-09-14
    LIZ HOBBS MANAGEMENT LIMITED - 2011-12-29
    CLIPTA 7000 LIMITED - 1999-02-02
    icon of address Music Factory, Jessop Way, Newark
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,018 GBP2023-12-31
    Officer
    icon of calendar 1998-12-01 ~ 2000-12-21
    IIF 34 - Director → ME
  • 16
    DWSCO 2627 LIMITED - 2006-04-10
    icon of address Deloitte Llp, Hill House, 1 Little New Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-10 ~ 2010-01-12
    IIF 20 - Director → ME
  • 17
    DWSCO 2489 LIMITED - 2004-02-16
    icon of address 32 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-25 ~ 2010-01-12
    IIF 22 - Director → ME
  • 18
    icon of address Athene Place, 66 Shoe Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-20 ~ 2010-01-12
    IIF 18 - Director → ME
  • 19
    icon of address 10th Floor, 110 Cannon Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-12-03 ~ 2010-01-12
    IIF 14 - Director → ME
  • 20
    DWSCO 2457 LIMITED - 2003-11-06
    icon of address 32 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-27 ~ 2010-01-12
    IIF 21 - Director → ME
  • 21
    icon of address Hill House, 1 Little New Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-25 ~ 2010-01-12
    IIF 10 - Director → ME
  • 22
    icon of address Athene Place, 66 Shoe Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-16 ~ 2010-01-12
    IIF 7 - Director → ME
  • 23
    DWSCO 2628 LIMITED - 2006-04-10
    icon of address 10th Floor, 110 Cannon Street, London, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2006-04-10 ~ 2010-01-12
    IIF 23 - Director → ME
  • 24
    icon of address Deloitte Llp, Hill House, 1 Little New Street, London, United Kingdom
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1998-02-20 ~ 2010-01-12
    IIF 8 - Director → ME
  • 25
    BEALAW (616) LIMITED - 2002-08-07
    icon of address 32 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-06 ~ 2010-01-12
    IIF 15 - Director → ME
  • 26
    BEALAW (613) LIMITED - 2002-08-07
    icon of address 32 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-06 ~ 2010-01-12
    IIF 17 - Director → ME
  • 27
    icon of address 1 Hill House, Little New Street, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-29 ~ 2010-01-12
    IIF 16 - Director → ME
  • 28
    THORPE PARK (LEEDS) LIMITED - 2005-11-10
    EAST LEEDS DEVELOPMENTS (AUSTHORPE) LIMITED - 1995-12-20
    THORPE PARK (LEEDS) LIMITED - 1995-08-22
    EAST LEEDS DEVELOPMENTS (AUSTHORPE) LIMITED - 1995-02-17
    EAST LEEDS DEVELOPMENT COMPANY LIMITED - 1994-11-08
    SIMCO 414 LIMITED - 1991-12-31
    icon of address Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-09-15
    IIF 28 - Director → ME
  • 29
    THE EAST LEEDS DEVELOPMENT COMPANY (FAVERDALE) LIMITED - 1993-05-14
    CUTECOST LIMITED - 1993-02-25
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 1993-02-11 ~ 2004-09-22
    IIF 30 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.