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 David Marks

    Related profiles found in government register
  • Mr David Marks
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 - 4 Henry Street, Bath, Somerset, BA1 1JT, England

      IIF 1
    • icon of address Ground Floor, 2-4, Henry Street, Bath, BA1 1JT, United Kingdom

      IIF 2
    • icon of address Lynton House (c/o Bsg Valentine), 7-12 Tavistock Square, Bloomsbury, London, WC1H 9BQ, United Kingdom

      IIF 3
  • Marks, David
    British accountant born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingswood House, South Road, Kingswood, Bristol, BS15 8JF, England

      IIF 4
    • icon of address 76, Church Street, Lancaster, LA1 1ET, England

      IIF 5
    • icon of address 76, Church Street, Lancaster, LA1 1ET, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Cumberland Court, 80 Mount Street, Nottingham, NG1 6HH, England

      IIF 9
  • Marks, David
    British chartered accountant born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 2 Monmouth Street Studios, 30 Monmouth Street, Bath, BA1 2AN, United Kingdom

      IIF 10
    • icon of address 32 The Uplands, Loughton, Essex, IG10 1NH

      IIF 11
  • Marks, David
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Gay Street, Bath, Bath And North East, BA1 2PH, England

      IIF 12
    • icon of address 32 The Uplands, Loughton, Essex, IG10 1NH

      IIF 13
  • Marks, David
    British company director/chartered acc born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 - 4 Henry Street, Bath, Somerset, BA1 1JT, England

      IIF 14
  • Marks, David
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Gay Street, Bath, BA1 2PH

      IIF 15
    • icon of address 15, Gay Street, Bath, BA1 2PH, England

      IIF 16
    • icon of address Studio 2 Monmouth Street Studios, 30 Monmouth Street, Bath, Bath And North East Somerset, BN1 2NN

      IIF 17
    • icon of address 1, Abacus House, Newlands Road, Corsham, Wiltshire, SN13 0BH, England

      IIF 18 IIF 19 IIF 20
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9DA, Uk

      IIF 21
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 22
    • icon of address 76, Church Street, Lancaster, Lancashire, LA1 1ET, United Kingdom

      IIF 23 IIF 24
    • icon of address Cumberland Court, 80 Mount Street, Nottingham, NG1 6HH, England

      IIF 25 IIF 26
    • icon of address Cumberland Court, 80 Mount Street, Nottingham, NG1 6HH, United Kingdom

      IIF 27
    • icon of address C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 28
  • Marks, David
    British financial director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 2 Monmouth Street Studios, 30 Monmouth Street, Bath, BA1 2AN, United Kingdom

      IIF 29 IIF 30
  • Marks, David
    British financial director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 2 - 4 Henry Street, Bath, Bath And North East Somerset, BA1 1JT, United Kingdom

      IIF 31 IIF 32
    • icon of address Ground Floor, 2 - 4 Henry Street, Bath, Bath And North East Somerset, England And Wales, BA1 1JT, United Kingdom

      IIF 33
    • icon of address Ground Floor, 2-4 Henry Street, Bath, Bath And North East Somerset, England And Wales, BA1 1JT, United Kingdom

      IIF 34
    • icon of address East Wing, Ground Floor, The Victoria, The Quays, Mediacity, M50 3SP, United Kingdom

      IIF 35
    • icon of address Cumberland Court, 80 Mount Street, Nottingham, NG1 6HH, United Kingdom

      IIF 36
  • Marks, David
    British investment banker born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynton House, Bsg Valentine, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 37
    • icon of address 32 The Uplands, Loughton, Essex, IG10 1NH

      IIF 38 IIF 39
  • Marks, David
    British none born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9DA, Uk

      IIF 40
    • icon of address Warwick House, Ground Floor, Claremont Lane, Esher, Surrey, KT10 9DP, United Kingdom

      IIF 41
  • Marks, David
    British investment banker

    Registered addresses and corresponding companies
    • icon of address 32 The Uplands, Loughton, Essex, IG10 1NH

      IIF 42
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 1 Abacus House, Newlands Road, Corsham, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 20 - Director → ME
  • 2
    INTERSCROLLER LIMITED - 2017-04-06
    DIGITALBOX INNOVATIONS LIMITED - 2016-12-19
    icon of address Ground Floor, 2-4 Henry Street, Bath, Bath And North East Somerset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 10 - Director → ME
  • 3
    DIGITALBOX MEDIA LIMITED - 2014-09-05
    COMPAREMOREDEALS LIMITED - 2013-01-16
    ATTINGER JACK INTERACTIVE LIMITED - 2012-06-27
    DIGITALBOX LIMITED - 2012-06-27
    VOUCHERBAG.COM LIMITED - 2011-07-19
    icon of address 15 Gay Street, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address 15 Gay Street, Bath, Somerset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8 GBP2015-12-31
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 24 - Director → ME
  • 5
    DIGITALBOX PUBLISHING LTD - 2013-02-22
    icon of address 15 Gay Street, Bath, Bath And North East
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 12 - Director → ME
  • 6
    WHO PAYS FULL PRICE LIMITED - 2014-07-23
    OPENTEAM LIMITED - 2011-09-12
    icon of address 15 Gay Street, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address Lynton House Bsg Valentine, 7-12 Tavistock Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,115 GBP2024-04-30
    Officer
    icon of calendar 2004-03-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 1 Abacus House, Newlands Road, Corsham, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 18 - Director → ME
  • 9
    DIGITALBOX GROUP LTD - 2019-02-04
    DIGITALBOX (EUROPE) LTD - 2013-05-03
    icon of address C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,802,018 GBP2017-12-31
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 28 - Director → ME
  • 10
    icon of address Ground Floor, 2-4 Henry Street, Bath, Somerset, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    70,844 GBP2016-12-31
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 30 - Director → ME
  • 11
    DIGITALBOX LIMITED - 2019-02-27
    NEW MEDIA INVESTMENTS LIMITED - 2019-01-21
    icon of address 2 - 4 Henry Street, Bath, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1 Abacus House, Newlands Road, Corsham, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 19 - Director → ME
  • 13
    icon of address Kingswood House South Road, Kingswood, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    202,337 GBP2024-12-31
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 4 - Director → ME
Ceased 24
  • 1
    icon of address 54 Greenacres Road, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2013-07-23 ~ 2014-02-06
    IIF 7 - Director → ME
  • 2
    icon of address 2000 Cathedral Square Cathedral Hill, Guildford, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    380 GBP2024-04-30
    Officer
    icon of calendar 2009-12-15 ~ 2011-03-31
    IIF 21 - Director → ME
    IIF 40 - Director → ME
  • 3
    icon of address The Observatory, Castlefield Road, Reigate, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-15 ~ 2011-03-31
    IIF 41 - Director → ME
  • 4
    icon of address Cumberland Court, 80 Mount Street, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,501 GBP2024-03-31
    Officer
    icon of calendar 2024-07-05 ~ 2024-10-25
    IIF 9 - Director → ME
  • 5
    icon of address 3rd Floor, Fairbairn Building, 70 - 72 Sackville Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-23 ~ 2016-07-25
    IIF 5 - Director → ME
  • 6
    icon of address Jubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-08 ~ 2018-12-19
    IIF 32 - Director → ME
  • 7
    icon of address Jubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    593,814 GBP2017-12-31
    Officer
    icon of calendar 2015-12-09 ~ 2018-12-19
    IIF 29 - Director → ME
  • 8
    VR ARCADES LIMITED - 2017-09-20
    IMMOTION GROUP PLC - 2023-03-01
    IMMOTION ACQUISITIONS LIMITED - 2017-10-18
    IMMOTION GROUP LIMITED - 2018-06-25
    LET'S EXPLORE GROUP PLC - 2023-10-17
    icon of address Cumberland Court, 80 Mount Street, Nottingham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,733,122 GBP2017-12-31
    Officer
    icon of calendar 2017-12-12 ~ 2024-10-25
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ 2017-12-12
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    STUDIO LIDDELL ANIMATION LIMITED - 2002-03-30
    STUDIO LIDDELL LIMITED - 2018-06-07
    icon of address 2nd Floor 55, Ludgate Hill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,920,496 GBP2022-12-31
    Officer
    icon of calendar 2014-01-10 ~ 2023-02-28
    IIF 23 - Director → ME
  • 10
    VR ACQUISITIONS LIMITED - 2017-11-28
    VR ATTRACTIONS LIMITED - 2018-06-07
    icon of address 2nd Floor 55, Ludgate Hill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,880,510 GBP2022-12-31
    Officer
    icon of calendar 2017-03-29 ~ 2017-11-29
    IIF 34 - Director → ME
  • 11
    icon of address White Cross Business Park, South Road, Lancaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-21 ~ 2007-02-23
    IIF 13 - Director → ME
  • 12
    LET'S EXPLORE MEDIA LIMITED - 2023-11-07
    UVISAN LIMITED - 2020-11-12
    icon of address Cumberland Court, 80 Mount Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,284,427 GBP2022-12-31
    Officer
    icon of calendar 2024-05-10 ~ 2024-10-25
    IIF 27 - Director → ME
  • 13
    IMMOTION LIMITED - 2023-01-25
    LET'S EXPLORE GROUP LIMITED - 2023-03-01
    VR ACQUISITION (HOLDINGS) LIMITED - 2019-07-12
    icon of address Cumberland Court, 80 Mount Street, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-08 ~ 2024-10-25
    IIF 36 - Director → ME
  • 14
    icon of address Studio Liddell Limited, 3rd Floor, Fairbairn Building, 70-72 Sackville Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-23 ~ 2016-07-25
    IIF 8 - Director → ME
  • 15
    icon of address C/o Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    750,460 GBP2022-11-30
    Officer
    icon of calendar 2017-11-08 ~ 2019-09-04
    IIF 31 - Director → ME
  • 16
    IMMERSIVE ACQUISITIONS LIMITED - 2018-06-07
    STUDIO LIDDELL LIMITED - 2022-02-11
    icon of address Db Tax Ltd, 54 Greenacres Road, Oldham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-04-19 ~ 2019-12-23
    IIF 35 - Director → ME
  • 17
    VISIONUP LIMITED - 2003-10-30
    icon of address C/o Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2007-02-23
    IIF 39 - Director → ME
    icon of calendar 2005-07-01 ~ 2006-04-13
    IIF 42 - Secretary → ME
  • 18
    FOOD CIRCLE SUPERMARKET LTD - 2024-08-01
    icon of address Cumberland Court, 80 Mount Street, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -86,393 GBP2023-12-31
    Officer
    icon of calendar 2024-04-11 ~ 2024-10-25
    IIF 25 - Director → ME
  • 19
    DIGITALBOX LTD - 2016-01-08
    DIGITALBOX.DATA LIMITED - 2014-12-04
    DIGITALBOX LIMITED - 2013-03-13
    ATTINGER JACK INTERACTIVE LIMITED - 2012-06-27
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,013,963 GBP2020-12-31
    Officer
    icon of calendar 2012-05-11 ~ 2016-01-05
    IIF 17 - Director → ME
  • 20
    MULTI GROUP PLC - 2007-06-07
    MARPLACE (NUMBER 293) LIMITED - 1991-12-30
    MULTI EQUIPMENT RENTAL PLC - 2000-09-27
    icon of address Kingston House Towers Business Park, Wilmslow Road, Manchester, England
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2004-11-08 ~ 2007-06-08
    IIF 38 - Director → ME
  • 21
    icon of address 6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35,070 GBP2017-12-31
    Officer
    icon of calendar 2011-07-18 ~ 2018-05-14
    IIF 22 - Director → ME
  • 22
    icon of address 135 Notting Hill Gate, First Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    187,992 GBP2021-12-31
    Officer
    icon of calendar 2008-09-10 ~ 2018-04-25
    IIF 11 - Director → ME
  • 23
    icon of address Studio Liddell Limited, 3rd Floor, Fairbairn Building, 70 - 72 Sackville Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-26 ~ 2016-07-25
    IIF 6 - Director → ME
  • 24
    IMMERSIVE ACQUISITIONS 2 LIMITED - 2017-10-20
    IMMOTION ACQUISITIONS LIMITED - 2017-09-20
    IMMERSIVE ACQUISITIONS 2 LIMITED - 2017-08-22
    icon of address Ground Floor, 2 - 4 Henry Street, Bath, Bath And North East Somerset, England And Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-25 ~ 2018-06-05
    IIF 33 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.