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

Sater, Roisen Mark

    Related profiles found in government register
  • Sater, Roisen Mark
    British

    Registered addresses and corresponding companies
    • icon of address 2, Phillimore Terrace, Allen Street, London, W8 6BJ, United Kingdom

      IIF 1
  • Sater, Roisen Mark
    British accountant

    Registered addresses and corresponding companies
  • Sater, Roisen Mark
    British company director

    Registered addresses and corresponding companies
    • icon of address 13 Earls Terrace, London, W8 6LP

      IIF 10
  • Sater, Roisen Mark
    British director

    Registered addresses and corresponding companies
    • icon of address 13 Earls Terrace, London, W8 6LP

      IIF 11
    • icon of address 67 Abingdon Villas, London, W8 6XB

      IIF 12
  • Sater, Roisen Mark
    British accountant born in December 1960

    Registered addresses and corresponding companies
  • Sater, Roisen Mark
    British chartered accountant born in December 1960

    Registered addresses and corresponding companies
  • Sater, Roisen Mark
    British company director born in December 1960

    Registered addresses and corresponding companies
  • Sater, Roisen Mark
    British director born in December 1960

    Registered addresses and corresponding companies
  • Sater, Roisen Mark

    Registered addresses and corresponding companies
    • icon of address 20, Fore Street, Kingsbridge, TQ7 1NZ, England

      IIF 36
    • icon of address 5 Portland Road, London, W11 4LH

      IIF 37
    • icon of address 67 Abingdon Villas, London, W8 6XB

      IIF 38
    • icon of address 9 Kensington Court Place, London, W8 5BJ, England

      IIF 39
  • Sater, Roisen

    Registered addresses and corresponding companies
    • icon of address 20, Fore Street, Kingsbridge, TQ7 1NZ, England

      IIF 40
  • Sater, Roisen
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Fore Street, Kingsbridge, TQ7 1NZ, England

      IIF 41
  • Sater, Roisen Mark
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Dorset Road, C/o Severin Finance, London, SW8 1EF, England

      IIF 42
    • icon of address 83, Great Portland Street, London, W1W 7LS, United Kingdom

      IIF 43
  • Sater, Roisen Mark
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Phillimore Terrace, Allen Street, London, W8 6BJ, United Kingdom

      IIF 44
    • icon of address 2 Phillimore Terrace, Phillimore Terrace, Allen Street, London, W8 6BJ, England

      IIF 45
    • icon of address 9 Kensington Court Place, London, W8 5BJ, England

      IIF 46
  • Sater, Roisen Mark
    British vice president born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Kensington Court Place, London, W8 5BJ, England

      IIF 47 IIF 48
  • Sater, Roisen Mark
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor Orion House, 5 Upper St Martin's Lane, London, WC2H 9EA

      IIF 49 IIF 50 IIF 51
    • icon of address 5th Floor, Orion House, 5 Upper St Martin's Lane, London, WC2H 9EA, United Kingdom

      IIF 52 IIF 53 IIF 54
  • Mr Roisen Sater
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Fore Street, Kingsbridge, TQ7 1NZ, England

      IIF 55
  • Mr Roisen Mark Sater
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Fore Street, Kingsbridge, TQ7 1NZ, England

      IIF 56
child relation
Offspring entities and appointments
Active 14
  • 1
    BOLD-ROCK MANAGEMENT LTD - 2014-12-01
    GOLD AND DIAMOND MINING PROJECTS (GHANA) LIMITED - 2007-06-11
    icon of address 23 Dorset Road, C/o Severin Finance, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,892,807 GBP2025-03-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 42 - Director → ME
  • 2
    icon of address Bartons, 20 Fore Street, Kingsbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,516 GBP2024-09-30
    Officer
    icon of calendar 2020-09-18 ~ now
    IIF 41 - Director → ME
    icon of calendar 2020-09-18 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Speedwell Mill, Old Coach Road, Tansley, Derbyshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    498,721 GBP2016-01-29
    Officer
    icon of calendar 2014-11-17 ~ dissolved
    IIF 45 - Director → ME
  • 4
    icon of address Bartons, 20 Fore Street, Kingsbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,692 GBP2024-07-31
    Officer
    icon of calendar 2014-07-15 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Michael Colin John Saunders, Macintyre Hudson Llp, Macintyre Hudson Llp, New Bridge Street House 30-34, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-07-28 ~ now
    IIF 34 - Director → ME
    icon of calendar 2006-07-28 ~ now
    IIF 38 - Secretary → ME
  • 6
    HAMSARD 3265 LIMITED - 2011-08-12
    icon of address C/o Bdo Llp Level 12 Thames Tower, Station Road, Reading, Berks
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 47 - Director → ME
  • 7
    icon of address Unit 1 - 3 Arc Progress, Mill Lane, Stotford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2017-12-15 ~ dissolved
    IIF 39 - Secretary → ME
  • 8
    icon of address 5th Floor Orion House, 5 Upper St Martin's Lane, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 52 - Director → ME
  • 9
    SAGE SHARED OWNERSHIP LIMITED - 2022-10-04
    icon of address 5th Floor Orion House, 5 Upper St Martins Lane, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 50 - Director → ME
  • 10
    icon of address 5th Floor Orion House, 5 Upper St Martin's Lane, London, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 53 - Director → ME
  • 11
    icon of address 5th Floor Orion House, 5 Upper St Martins Lane, London
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 51 - Director → ME
  • 12
    icon of address 5th Floor Orion House, 5 Upper St Martin's Lane, London, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 54 - Director → ME
  • 13
    BECKBAR LIMITED - 2006-04-29
    icon of address Macintyre Hudson Llp, New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-19 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2006-04-19 ~ dissolved
    IIF 12 - Secretary → ME
  • 14
    icon of address 2 Phillimore Terrace, Allen Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-19 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2006-07-19 ~ dissolved
    IIF 1 - Secretary → ME
Ceased 24
  • 1
    DOWELL & ASSOCIATES ADVERTISING LIMITED - 2002-08-30
    LORDSHIELD LIMITED - 1987-04-29
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-05-28 ~ 1994-09-16
    IIF 30 - Director → ME
  • 2
    LUSTIG LIMITED - 1993-11-12
    icon of address Portadown Road, Lurgan, Co.armagh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-22 ~ 2004-07-30
    IIF 15 - Director → ME
  • 3
    MARIMBA LIMITED - 1993-11-12
    icon of address Portadown Road, Lurgan, Co.armagh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-22 ~ 2004-07-30
    IIF 14 - Director → ME
  • 4
    icon of address Miles Gray, Ben Sherman Group Limited, 2 Eyre Street Hill, Clerkenwell London, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-08-22 ~ 2004-07-30
    IIF 20 - Director → ME
  • 5
    BSGL2015 LIMITED - 2015-08-20
    BEN SHERMAN GROUP LIMITED - 2015-08-06
    SHERMAN COOPER LIMITED - 2001-06-12
    FRUCTIFER LIMITED - 1993-09-17
    icon of address 20 Portadown Road, Lurgan, Co Armagh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-22 ~ 2004-07-30
    IIF 13 - Director → ME
  • 6
    BSL2015 LIMITED - 2015-08-20
    BEN SHERMAN LIMITED - 2015-08-06
    BEN SHERMAN GROUP LIMITED - 2001-04-30
    HAMSARD 2196 LIMITED - 2000-11-03
    icon of address Ship Canal 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-22 ~ 2004-08-30
    IIF 27 - Director → ME
    icon of calendar 2000-08-22 ~ 2000-11-21
    IIF 8 - Secretary → ME
  • 7
    STRIKEHAPPY LIMITED - 1993-11-22
    icon of address 2 Eyre Street Hill, Clerkenwell, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-22 ~ 2004-07-30
    IIF 24 - Director → ME
    icon of calendar 2000-08-22 ~ 2000-11-21
    IIF 5 - Secretary → ME
  • 8
    JOHN BUTTERWORTH & SON LIMITED - 2011-10-14
    icon of address Butterworth Mill, 30b Churchill, Way, Lomeshaye, Nelson, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-05 ~ 2004-10-12
    IIF 19 - Director → ME
    icon of calendar 2003-03-05 ~ 2004-10-12
    IIF 6 - Secretary → ME
  • 9
    icon of address Buckingham House, West Street, Newbury, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-09-03 ~ 2006-05-16
    IIF 21 - Director → ME
  • 10
    MERLIN BOARD LIMITED - 2010-03-03
    icon of address 1 St. John's Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-23 ~ 2005-08-29
    IIF 31 - Director → ME
  • 11
    STRIKEFOLLOW LIMITED - 1993-11-22
    icon of address 2 Eyre Street Hill, Clerkenwell, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-22 ~ 2004-07-30
    IIF 26 - Director → ME
    icon of calendar 2000-08-22 ~ 2000-11-21
    IIF 4 - Secretary → ME
  • 12
    GONZ LIMITED - 2022-04-28
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    -4,151,185 GBP2020-03-28
    Officer
    icon of calendar 2011-03-23 ~ 2013-11-30
    IIF 43 - Director → ME
  • 13
    PETER REED LIMITED - 2011-10-20
    icon of address Butterworth Mill, 30b Churchill, Way, Lomeshaye, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-11 ~ 2004-10-12
    IIF 33 - Director → ME
    icon of calendar 2003-02-11 ~ 2004-10-12
    IIF 11 - Secretary → ME
  • 14
    LASVILLE PROPERTIES LIMITED - 1996-09-05
    icon of address 37 Ormonde Gate, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,813,915 GBP2025-03-31
    Officer
    icon of calendar 1996-09-10 ~ 1998-03-20
    IIF 28 - Director → ME
    icon of calendar 1998-03-20 ~ 1999-02-27
    IIF 37 - Secretary → ME
  • 15
    DALGLEN (NO. 1802) LIMITED - 2014-10-09
    icon of address Dewmead Farm New Inn Road, Hinxworth, Baldock, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-03-28 ~ 2025-08-28
    IIF 48 - Director → ME
  • 16
    icon of address Buckingham House, West Street, Newbury, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-09-03 ~ 2006-05-16
    IIF 23 - Director → ME
  • 17
    KELPINE LIMITED - 1998-03-02
    KELDISK GROUP LIMITED - 2009-04-01
    icon of address Buckingham House, West Street, Newbury, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-09-03 ~ 2006-04-30
    IIF 17 - Director → ME
  • 18
    RAYLEIGH 15 LTD. - 1997-04-02
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-22 ~ 2004-07-30
    IIF 32 - Director → ME
    icon of calendar 2000-08-22 ~ 2000-11-21
    IIF 10 - Secretary → ME
  • 19
    STRIKEFREE LIMITED - 1993-11-22
    icon of address 2 Eyre Street Hill, Clerkenwell, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-22 ~ 2004-07-30
    IIF 25 - Director → ME
    icon of calendar 2000-08-22 ~ 2000-11-21
    IIF 3 - Secretary → ME
  • 20
    SAGE HOUSING LIMITED - 2024-08-12
    SAGE HOUSING ASSOCIATION LIMITED - 2018-05-10
    SAGE HOUSING LIMITED - 2017-05-17
    180 HOUSING LTD - 2017-05-09
    FERN GATEWAYS LIMITED - 2016-06-10
    icon of address 241 Southwark Bridge Road, London, England
    Active Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    130,105 GBP2016-06-30
    Officer
    icon of calendar 2021-07-21 ~ 2024-08-12
    IIF 49 - Director → ME
  • 21
    STRIKEINCOME LIMITED - 1993-11-22
    icon of address 2 Eyre Street Hill, Clerkenwell, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-22 ~ 2004-07-30
    IIF 16 - Director → ME
    icon of calendar 2000-08-22 ~ 2000-11-21
    IIF 7 - Secretary → ME
  • 22
    M M & S (2549) LIMITED - 1999-08-19
    icon of address C/o Maclay Murray & Spens, 151 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-22 ~ 2004-07-30
    IIF 18 - Director → ME
    icon of calendar 2000-08-22 ~ 2000-11-21
    IIF 2 - Secretary → ME
  • 23
    STRIKEGLOBAL LIMITED - 1993-11-22
    icon of address 2 Eyre Street Hill, Clerkenwell, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-22 ~ 2004-07-30
    IIF 22 - Director → ME
    icon of calendar 2000-08-22 ~ 2000-11-21
    IIF 9 - Secretary → ME
  • 24
    TUSSER INVESTMENTS LIMITED - 1987-03-05
    TRILATERAL COMMUNICATIONS LIMITED - 1998-07-20
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -30,657 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-06-30
    IIF 29 - 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.