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

Marks, Paul Jonathan

    Related profiles found in government register
  • Marks, Paul Jonathan
    British director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windwillow, 45 Church Lane, Loughton, IG18 1PD, United Kingdom

      IIF 1
  • Groman Marks, Paul Jonathan
    British accountant born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Groman Marks, Paul Jonathan
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114 Curtain Road, London, EC2A 3AH

      IIF 8
  • Groman Marks, Paul Jonathan
    British consultant born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Holywell Row, London, EC2A 4JB

      IIF 9
  • Groman-marks, Paul Jonathan
    British accountant born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114-116, Curtain Road, London, EC2A 3AH

      IIF 10 IIF 11
    • icon of address 114-116, Curtain Road, London, EC2A 3AH, United Kingdom

      IIF 12
    • icon of address 115b Drysdale Street, Hoxton, London, N1 6ND, United Kingdom

      IIF 13 IIF 14
    • icon of address 115b, Drysdale Street, London, N1 6ND, England

      IIF 15
    • icon of address First Floor, 114-116 Curtain Road, London, EC2A 3AH, United Kingdom

      IIF 16
    • icon of address 45, Church Lane, Loughton, Essex, IG10 1PD, United Kingdom

      IIF 17 IIF 18
    • icon of address 19-20, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 19
  • Groman-marks, Paul Jonathan
    British consultant born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186-192, High Road, Ilford, IG1 1LR, United Kingdom

      IIF 20
  • Groman-marks, Paul Jonathan
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114-116, Curtain Road, London, EC2A 3AH, United Kingdom

      IIF 21
    • icon of address 45, Church Lane, Loughton, Essex, IG10 1PD, United Kingdom

      IIF 22
    • icon of address 45 Church Lane, Loughton, IG10 1PD, England

      IIF 23
    • icon of address Unit 6 Buckingham Court, Rectory Lane, Loughton, Essex, IG10 2QZ, United Kingdom

      IIF 24
  • Marks, Paul Jonathan
    British accountant born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115b Drysdale Street, Hoxton, London, N1 6ND, England

      IIF 25
    • icon of address 114-116, Curtain Road, London, EC2A 3AH, United Kingdom

      IIF 26 IIF 27
    • icon of address 45, Church Lane, Loughton, Essex, IG10 1PD, United Kingdom

      IIF 28
  • Marks, Paul Jonathan
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Church Lane, Loughton, IG10 1PD, England

      IIF 29
  • Marks, Paul Jonathan
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115b, Drysdale Street, London, N1 6ND, United Kingdom

      IIF 30
  • Groman-marks, Paul Jonathan
    born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114-116, Curtain Road, London, EC2A 3AH

      IIF 31
    • icon of address 45, Church Lane, Loughton, Essex, IG10 1PD, United Kingdom

      IIF 32
  • Marks, Paul Jonathan
    British

    Registered addresses and corresponding companies
  • Marks, Paul Jonathan
    British accountants

    Registered addresses and corresponding companies
    • icon of address 114, Curtain Road, London, EC2A 3AH

      IIF 35
  • Mr Paul Jonathan Groman-marks
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186-192, High Road, Ilford, IG1 1LR, United Kingdom

      IIF 36
    • icon of address 45 Church Lane, Loughton, IG10 1PD, England

      IIF 37
    • icon of address Unit 6 Buckingham Court, Rectory Lane, Loughton, Essex, IG10 2QZ, United Kingdom

      IIF 38
  • Marks, Paul
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 39
  • Marks, Paul Jonathan
    born in September 1960

    Registered addresses and corresponding companies
    • icon of address 20 Knighton Drive, Woodford Green, IG8 0NY

      IIF 40
  • Marks, Paul Jonathan
    born in September 2010

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 114-116, Curtain Road, London, EC2A 3AH, Uk

      IIF 41
  • Mr Paul Jonathan Marks
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115b Drysdale Street, Hoxton, London, N1 6ND, England

      IIF 42
  • Gromian Marks, Paul Jonathon
    British accountant born in September 1960

    Registered addresses and corresponding companies
    • icon of address 18 Holywell Row, London, EC2A 4JB

      IIF 43
  • Mr Paul Marks
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 99-101 Kingsland Road, London, E2 8AG, United Kingdom

      IIF 44
  • Groman Marks, Paul Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address 114 Curtain Road, London, EC2A 3AH

      IIF 45
  • Groman Marks, Paul Jonathan
    British accountant

    Registered addresses and corresponding companies
  • Groman Marks, Paul Jonathan
    British tax lawyer

    Registered addresses and corresponding companies
    • icon of address 114 Curtain Road, London, EC2A 3AH

      IIF 50
    • icon of address 18 Holywell Row, London, EC2A 4JB

      IIF 51
  • Marks, Paul Jonathan

    Registered addresses and corresponding companies
    • icon of address 20 Knighton Drive, Woodford Green, Essex, IG8 0NY

      IIF 52
  • Mr Paul Groman Marks
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 99-101 Kingsland Road, London, E2 8AG, United Kingdom

      IIF 53
  • Mr Paul Groman-marks
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 99-101 Kingsland Road, London, E2 8AG, United Kingdom

      IIF 54 IIF 55
  • Mr Paul Groman-marks
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 99-101 Kingsland Road, London, E2 8AG, United Kingdom

      IIF 56
  • Paul Marks
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 57
  • Mr Paul John Groman Marks
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, St. John Street, London, EC1M 4JN

      IIF 58
  • Groman Marks, Paul Jonathan

    Registered addresses and corresponding companies
    • icon of address 114 Curtain Road, London, EC2A 3AH

      IIF 59
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address First Floor, 114-116 Curtain Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address 114-116 Curtain Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-04 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address 186-192 High Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,889 GBP2024-01-30
    Officer
    icon of calendar 2018-08-23 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address 114-116 Curtain Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 21 - Director → ME
  • 5
    CHABAD LUBAVITCH CENTRE NORTH EAST LONDON AND ESSEX LIMITED - 2017-08-15
    icon of address Doris Shpiro House, 397 Eastern Avenue, Ilford, Essex, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    434,602 GBP2023-12-31
    Officer
    icon of calendar 2007-11-21 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address 114-116 Curtain Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-26 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address 45 Church Lane, Loughton, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 29 - Director → ME
  • 8
    icon of address 114-116 Curtain Road, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    995,571 GBP2015-09-30
    Officer
    icon of calendar 2002-08-12 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address 45 Church Lane, Loughton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -600 GBP2020-01-31
    Officer
    icon of calendar 2019-01-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 10
    icon of address 82 St. John Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,535,237 GBP2017-12-31
    Officer
    icon of calendar 2014-12-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 11
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 114-116 Curtain Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-20 ~ dissolved
    IIF 26 - Director → ME
  • 13
    P J MARKS & CO LLP - 2014-03-20
    icon of address 114-116 Curtain Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-11 ~ dissolved
    IIF 41 - LLP Designated Member → ME
  • 14
    icon of address 115b Drysdale Street Hoxton, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 18 - Director → ME
  • 15
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 115b Drysdale Street, Hoxton, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 17
    T-PLAN EUROPE LIMITED - 1999-03-24
    icon of address 2nd Floor Sterling House, Langston Road, Loughton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -37,274 GBP2024-09-30
    Officer
    icon of calendar 2000-02-07 ~ now
    IIF 5 - Director → ME
  • 18
    icon of address 62 Wilson Street, London
    Dissolved Corporate (40 parents)
    Officer
    icon of calendar 2003-04-04 ~ dissolved
    IIF 40 - LLP Member → ME
Ceased 29
  • 1
    icon of address 114-116 Curtain Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-03 ~ 2010-10-12
    IIF 33 - Secretary → ME
  • 2
    P J MARKS & CO ASSET MANAGEMENT LTD - 2019-10-03
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-18 ~ 2018-09-08
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-01
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Suite 1 No. 3 Grove Street, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-10 ~ 2010-10-20
    IIF 46 - Secretary → ME
  • 4
    icon of address 704 Tudor Estate, Abbey Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,388 GBP2023-12-31
    Officer
    icon of calendar 2000-10-01 ~ 2005-06-01
    IIF 51 - Secretary → ME
  • 5
    icon of address 115b Drysdale Street Hoxton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-26 ~ 2013-08-09
    IIF 27 - Director → ME
  • 6
    icon of address 186-192 High Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,889 GBP2024-01-30
    Person with significant control
    icon of calendar 2018-08-23 ~ 2021-10-28
    IIF 36 - Has significant influence or control OE
  • 7
    icon of address 2a Highfield Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,047,897 GBP2024-07-31
    Officer
    icon of calendar 2005-04-05 ~ 2010-10-12
    IIF 35 - Secretary → ME
  • 8
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,577,898 GBP2024-06-30
    Officer
    icon of calendar 2011-01-27 ~ 2017-06-28
    IIF 10 - Director → ME
  • 9
    icon of address 27 Oakdene Road, Marple, Stockport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -690,669 GBP2024-03-31
    Officer
    icon of calendar 2003-04-29 ~ 2003-12-01
    IIF 3 - Director → ME
    icon of calendar 2005-12-08 ~ 2007-02-28
    IIF 43 - Director → ME
  • 10
    icon of address 27 Oakdene Road, Marple, Stockport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,770 GBP2024-03-31
    Officer
    icon of calendar 2004-03-12 ~ 2010-10-20
    IIF 48 - Secretary → ME
  • 11
    icon of address Oakwood House, 414-422 Hackney Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-16 ~ 2010-10-12
    IIF 31 - LLP Designated Member → ME
  • 12
    icon of address 27 Oakdene Road, Marple, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -258,953 GBP2024-03-31
    Officer
    icon of calendar 2003-12-08 ~ 2012-10-15
    IIF 8 - Director → ME
    icon of calendar 2003-12-08 ~ 2012-10-15
    IIF 45 - Secretary → ME
  • 13
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -55,506 GBP2024-05-31
    Officer
    icon of calendar 2007-09-06 ~ 2010-10-12
    IIF 34 - Secretary → ME
  • 14
    icon of address 2nd Floor Patman House, 23-27 Electric Parade, George Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-01-04 ~ 2000-10-11
    IIF 7 - Director → ME
  • 15
    icon of address 2nd Floor Sterling House, Langston Road, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,153 GBP2023-10-31
    Officer
    icon of calendar 2006-01-06 ~ 2010-10-20
    IIF 59 - Secretary → ME
  • 16
    PJM (SERVICES) LLP - 2018-11-28
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -24,271 GBP2024-04-30
    Officer
    icon of calendar 2014-04-25 ~ 2018-09-08
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-08
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Right to surplus assets - More than 25% but not more than 50% OE
  • 17
    KEEPSAKE LIMITED - 2003-08-11
    icon of address 10 John Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,743,178 GBP2024-06-28
    Officer
    icon of calendar 1999-10-01 ~ 1999-11-30
    IIF 9 - Director → ME
  • 18
    icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,819 GBP2016-12-31
    Officer
    icon of calendar 2013-06-26 ~ 2013-11-30
    IIF 17 - Director → ME
  • 19
    VIRTUAL ESTATES LIMITED - 2005-05-09
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,891,986 GBP2024-02-29
    Officer
    icon of calendar 2003-09-10 ~ 2006-06-12
    IIF 6 - Director → ME
    icon of calendar 2005-01-22 ~ 2010-01-20
    IIF 52 - Secretary → ME
  • 20
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-08 ~ 2004-10-14
    IIF 49 - Secretary → ME
  • 21
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-07 ~ 2020-02-13
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-08
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2016-06-14 ~ 2018-09-08
    IIF 30 - Director → ME
  • 23
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,623 GBP2021-09-30
    Officer
    icon of calendar 2014-03-25 ~ 2018-09-08
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-08
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    14,041,988 GBP2024-06-30
    Officer
    icon of calendar 2012-09-13 ~ 2014-05-12
    IIF 28 - Director → ME
  • 25
    PROGRAMMEMASTER LIMITED - 2014-02-14
    icon of address Suite 1 1st Floor, 1 Duchess Street, London
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    5,832 GBP2016-12-31
    Officer
    icon of calendar 1999-12-23 ~ 2000-10-18
    IIF 4 - Director → ME
  • 26
    P J MARKS & CO (SECRETARIAL) LIMITED - 2016-06-10
    icon of address 45 Church Lane, Loughton, Essex, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2010-04-14 ~ 2016-06-16
    IIF 1 - Director → ME
  • 27
    icon of address Chester House, 2 Chester Road, Hazel Grove, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-13 ~ 2010-10-20
    IIF 50 - Secretary → ME
  • 28
    icon of address First Floor, 114-116 Curtain Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-09 ~ 2010-10-20
    IIF 47 - Secretary → ME
  • 29
    icon of address 32 Byron Hill Road, Harrow On The Hill, Middx, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2019-10-03 ~ 2020-11-18
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ 2020-11-18
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE

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.