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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Marks, Nicholas

    Related profiles found in government register
  • Marks, Nicholas

    Registered addresses and corresponding companies
    • 3, Langlands Court, East Kilbride, Glasgow, South Lanarkshire, G75 0YB, Scotland

      IIF 1
    • Unit 7, Jubilee Avenue, London, E4 9JD, England

      IIF 2
    • 6, Hughenden Yard, Marlborough, SN8 1LT, England

      IIF 3
  • Marks, Nicholas Cecil

    Registered addresses and corresponding companies
    • Unit E, The Wagon Yard, London Road, Marlborough, SN8 1LH, England

      IIF 4
    • 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 5
  • Marks, Nicholas Cecil
    British company director born in July 1967

    Registered addresses and corresponding companies
    • Edith Yard, Edith Grove, London, SW10 0LB

      IIF 6 IIF 7
  • Marks, Nicholas
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit E, The Wagon Yard, London Road, Marlborough, SN8 1LH, England

      IIF 8 IIF 9
  • Marks, Nicholas
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Bickenhall Mansions, Bickenhall Street, London, W1U 6BP, England

      IIF 10
    • Unit 7, Jubilee Avenue, London, E4 9JD, United Kingdom

      IIF 11
  • Marks, Nicholas
    British chartered accountant born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Bickenhall Mansions, Bickenhall Street, London, W1U 6BP, England

      IIF 12 IIF 13
  • Mr Alexander Marks
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit E, The Wagon Yard, London Road, Marlborough, Wiltshire, SN8 1LH, England

      IIF 14
  • Mr Nicholas Marks
    British born in August 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Langlands Court, East Kilbride, Glasgow, South Lanarkshire, G75 0YB, Scotland

      IIF 15 IIF 16
  • Marks, Nicholas Cecil
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Boston Road, London, W7 3TR, United Kingdom

      IIF 17
    • Unit E, The Wagon Yard, London Road, Marlborough, SN8 1LH, England

      IIF 18 IIF 19 IIF 20
    • Unit E, The Wagon Yard, Unit E, Marlborough, SN8 1LH, England

      IIF 21
    • 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 22
  • Marks, Nicholas Cecil
    British accountant born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Heath Road, Beaconsfield, Buckinghamshire, HP9 1DG, England

      IIF 23
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 24 IIF 25
    • Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 26
    • Unit E, The Wagon Yard, London Road, Marlborough, SN8 1LH, England

      IIF 27 IIF 28
    • Unit E, The Wagon Yard, London Road, Marlborough, Wiltshire, SN8 1LH, England

      IIF 29
    • Unit E, The Wagon Yard, Unit E, Marlborough, SN8 1LH, England

      IIF 30
    • Unit E Wagon Yard, London Road, Marlborough, SN8 1LH, England

      IIF 31
  • Marks, Nicholas Cecil
    British accountants born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Heath Road, Beaconsfield, HP9 1DG, United Kingdom

      IIF 32
  • Marks, Nicholas Cecil
    British chartered accountant born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Jubilee Avenue, London, E4 9JD, England

      IIF 33
  • Marks, Nicholas Cecil
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Heath Road, Beaconsfield, HP9 1DG, United Kingdom

      IIF 34 IIF 35
    • Chandos House, School Lane, Buckingham, Buckinghamshire, MK18 1HD, United Kingdom

      IIF 36 IIF 37
    • Clarity & Co, 7 Jubilee Avenue, Highams Park, London, E4 9JD

      IIF 38
    • Unit E, The Wagon Yard, London Road, Marlborough, Wiltshire, SN8 1LH, England

      IIF 39 IIF 40
  • Mr Nicholas Marks
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Bickenhall Mansions, Bickenhall Street, London, W1U 6BP, England

      IIF 41 IIF 42
    • Unit 7, Jubilee Avenue, London, E4 9JD, United Kingdom

      IIF 43
    • Unit E, The Wagon Yard, London Road, Marlborough, Wiltshire, SN8 1LH, England

      IIF 44
  • Nicholas Cecil Marks
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 45
  • Mr Nicholas Cecil Marks
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 46
    • Chandos House, School Lane, Buckingham, Buckinghamshire, MK18 1HD, United Kingdom

      IIF 47 IIF 48 IIF 49
    • Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 50
    • 48, Boston Road, London, W7 3TR, England

      IIF 51
    • Unit E, The Wagon Yard, London Road, Marlborough, SN8 1LH, England

      IIF 52
    • Unit E Wagon Yard, London Road, Marlborough, SN8 1LH, England

      IIF 53
    • 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 54
child relation
Offspring entities and appointments 26
  • 1
    BINK NETWORKS LTD
    - now 08618166
    NEWBERRY ASSOCIATES LIMITED
    - 2017-08-01 08618166 11010080
    10-16 Tiller Road, London, England
    Liquidation Corporate (6 parents, 2 offsprings)
    Officer
    2017-07-28 ~ 2018-04-24
    IIF 17 - Director → ME
    Person with significant control
    2017-07-28 ~ 2017-07-28
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 2
    BPE(UK) LTD
    - now 12360244
    SCUDERIA SHANTI CORSA LIMITED
    - 2022-11-04 12360244
    No1 The Parade, Marlborough, England
    Active Corporate (4 parents)
    Officer
    2019-12-12 ~ 2020-08-04
    IIF 11 - Director → ME
    2021-08-06 ~ 2024-02-10
    IIF 19 - Director → ME
    Person with significant control
    2019-12-12 ~ 2024-02-10
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 3
    BRITISH POLAR ENGINES LIMITED
    SC014560
    2 Bothwell Street, Glasgow
    Dissolved Corporate (18 parents, 4 offsprings)
    Officer
    2021-08-06 ~ dissolved
    IIF 28 - Director → ME
    2020-08-04 ~ 2020-08-04
    IIF 33 - Director → ME
    2020-08-04 ~ dissolved
    IIF 2 - Secretary → ME
  • 4
    CLARITY & CO PRODUCTS (UK) LIMITED
    12463515
    6 Hughenden Yard, Marlborough, England
    Active Corporate (8 parents)
    Officer
    2021-08-06 ~ 2024-02-10
    IIF 18 - Director → ME
    2020-02-14 ~ 2020-08-04
    IIF 10 - Director → ME
    2024-02-10 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2020-02-14 ~ 2024-02-10
    IIF 42 - Has significant influence or control OE
  • 5
    DM1 MANUFACTURING LIMITED
    - now 13566092
    MEWA MANUFACTURING LIMITED
    - 2022-02-16 13566092
    Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-08-13 ~ dissolved
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 6
    HELEN STREET ASSET MANAGEMENT LIMITED
    13146521
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-11-03 ~ dissolved
    IIF 25 - Director → ME
  • 7
    HELEN STREET ENGINEERING LIMITED
    SC500448
    133 Helen Street, Govan, Glasgow, United Kingdom
    Active Corporate (10 parents)
    Officer
    2021-08-06 ~ now
    IIF 9 - Director → ME
  • 8
    JUBLEE NUMBER 7 LIMITED
    - now 12430397
    CLARITY PRODUCTS LIMITED
    - 2021-12-08 12430397
    1st Floor, 21 Station Road, Watford, Herts
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2021-08-06 ~ now
    IIF 20 - Director → ME
    2020-01-28 ~ 2020-08-04
    IIF 39 - Director → ME
    2020-01-28 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    2020-01-28 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 9
    KELVIN DIESELS LIMITED
    - now SC210062
    MORBISH 5 LIMITED - 2001-01-15
    3 Langlands Court, East Kilbride, Glasgow, South Lanarkshire, Scotland
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2021-08-06 ~ 2024-02-10
    IIF 8 - Director → ME
    2024-02-15 ~ 2024-08-12
    IIF 1 - Secretary → ME
    Person with significant control
    2022-11-01 ~ 2023-01-01
    IIF 16 - Ownership of shares – 75% or more OE
    2023-09-01 ~ 2024-02-10
    IIF 15 - Has significant influence or control OE
  • 10
    KNIGHTSBRIDGE & CHELSEA CARPARKS LIMITED
    02992554
    65 New Cavendish Street, London
    Liquidation Corporate (4 parents)
    Officer
    1994-11-21 ~ now
    IIF 6 - Director → ME
  • 11
    LUNAR AUTOMOTIVE LIMITED
    12133933
    Unit E, The Wagon Yard, London Road, Marlborough, Wiltshire, England
    Liquidation Corporate (3 parents)
    Officer
    2019-08-01 ~ 2020-08-04
    IIF 13 - Director → ME
    2021-09-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-08-01 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 12
    M BRANDS LIMITED
    13566114
    Unit E Wagon Yard, London Road, Marlborough, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-08-13 ~ dissolved
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 13
    MARKS FAMILY OFFICE LIMITED
    - now 13133048
    MARKS FAMILY OFFCE LIMITED
    - 2021-03-17 13133048
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2022-11-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-01-14 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MARKS LEGAL RESEARCH LIMITED
    07645672
    79 Heath Road, Beaconsfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-24 ~ dissolved
    IIF 32 - Director → ME
  • 15
    METROPOLITAN CAPITAL PARTNERS LIMITED
    10787677
    Chandos House, School Lane, Buckingham, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    2017-05-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 16
    MEWA DISTRIBUTION (UK) LIMITED
    12659849
    1st Floor, 21 Station Road, Watford, Herts
    Liquidation Corporate (3 parents)
    Officer
    2020-06-10 ~ 2020-08-04
    IIF 40 - Director → ME
    2021-11-01 ~ 2022-02-08
    IIF 30 - Director → ME
    2022-05-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-06-10 ~ 2022-03-01
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    MEWA INDUSTRIAL HOLDINGS LIMITED
    12134294
    Unit E, The Wagon Yard, London Road, Marlborough, Wiltshire, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2019-08-01 ~ 2020-08-04
    IIF 12 - Director → ME
    2021-08-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-08-01 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 18
    MJC CONSULTING (UK) LTD
    07705163
    Chandos House, School Lane, Buckingham, Buckinghamshire
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2018-05-30 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 19
    NAM INDUSTRIAL HOLDINGS LTD
    11717147
    Unit E, The Wagon Yard, London Road, Marlborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-12-07 ~ 2020-08-04
    IIF 38 - Director → ME
    2021-08-10 ~ dissolved
    IIF 27 - Director → ME
    2018-12-07 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 20
    NAM: DM (NO 1) LTD
    13509118
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2021-07-13 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 21
    RISK X HOLDINGS LTD
    10429423
    Chandos House, School Lane, Buckingham, Buckinghamshire, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2018-12-06 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 22
    STAFFERTON WASTE LIMITED
    - now 07824581
    JAYJAY RECRUITMENT LTD
    - 2014-12-23 07824581
    48 Boston Road, London
    Dissolved Corporate (4 parents)
    Officer
    2014-08-01 ~ dissolved
    IIF 23 - Director → ME
  • 23
    THE BIRCH DRIVE MANAGEMENT COMPANY LIMITED
    03013301
    Junipers 49b Howards Thicket, Gerrards Cross, Buckinghamshire
    Active Corporate (16 parents)
    Officer
    1996-11-26 ~ 2002-05-21
    IIF 7 - Director → ME
  • 24
    TREDEGAR MANUFACTURING LIMITED
    10796605
    Chandos House, School Lane, Buckingham, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-31 ~ dissolved
    IIF 37 - Director → ME
  • 25
    TTS HOLDINGS NO. 1 LIMITED
    10788160
    Chandos House, School Lane, Buckingham, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-24 ~ dissolved
    IIF 35 - Director → ME
  • 26
    WOLF PHARMA LIMITED
    10787940
    Chandos House, School Lane, Buckingham, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-24 ~ dissolved
    IIF 34 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.