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, Michael John Paul

    Related profiles found in government register
  • Marks, Michael John Paul
    British banker born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 6 Sheldon Avenue, Highgate, London, N6 4JT

      IIF 1 IIF 2
  • Marks, Michael John Paul
    British chairman of hedge fund company born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 6 Sheldon Avenue, Highgate, London, N6 4JT

      IIF 3
  • Marks, Michael John Paul
    British chairman of newsmith llp private equity company born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 4
  • Marks, Michael John Paul
    British chairman, mr capital born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 6, Sheldon Avenue, London, N6 4JT, United Kingdom

      IIF 5
  • Marks, Michael John Paul
    British chief executive born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 6 Sheldon Avenue, Highgate, London, N6 4JT

      IIF 6
  • Marks, Michael John Paul
    British company director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 6 Sheldon Avenue, Highgate, London, N6 4JT

      IIF 7 IIF 8
  • Marks, Michael John Paul
    British company executive born in December 1941

    Resident in England

    Registered addresses and corresponding companies
  • Marks, Michael John Paul
    British director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
  • Marks, Michael John Paul
    British executive chairman born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 6 Sheldon Avenue, Highgate, London, N6 4JT

      IIF 20
  • Marks, Michael John Paul
    British founding partner financialc services born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 57, Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 21
  • Marks, Michael John Paul
    British market maker born in December 1941

    Resident in England

    Registered addresses and corresponding companies
  • Marks, Michael John Paul
    British partner born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 6 Sheldon Avenue, Highgate, London, N6 4JT

      IIF 24
  • Marks, Michael John Paul
    born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, RG1 1NB, United Kingdom

      IIF 25
    • 4th Floor, Reading Bridge House, George Street, Reading, RG1 8LS, England

      IIF 26
    • Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, England

      IIF 27
  • Marks, Michael John Paul
    British company director born in December 1941

    Registered addresses and corresponding companies
    • 20 Farringdon Road, London, EC1M 3NH

      IIF 28
  • Marks, Michael John Paul
    British merchant banker born in December 1941

    Registered addresses and corresponding companies
    • 1 St Swithins Lane, London, EC4P 4DU

      IIF 29
  • Mr Michael John Paul Marks
    British born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, RG1 1NB, United Kingdom

      IIF 30
    • Easterbrook Eaton Limited, Old Fore Street, Sidmouth, Devon, EX10 8LS, United Kingdom

      IIF 31
child relation
Offspring entities and appointments 29
  • 1
    CAVENDISH SECURITIES PLC - now
    CENKOS SECURITIES PLC - 2023-09-08
    CENKOS SECURITIES LIMITED
    - 2006-10-20 05210733
    DE FACTO 1149 LIMITED
    - 2005-02-10 05210733 06017993... (more)
    1 Bartholomew Close, London, England
    Active Corporate (33 parents, 10 offsprings)
    Officer
    2004-11-30 ~ 2006-08-29
    IIF 2 - Director → ME
  • 2
    CENKOS NOMINEE UK LIMITED
    - now 05380974
    DE FACTO 1226 LIMITED
    - 2005-03-23 05380974 05697391... (more)
    1 Bartholomew Close, London, England
    Active Corporate (16 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2005-03-21 ~ 2006-08-29
    IIF 1 - Director → ME
  • 3
    EP SOLAR CONSTRUCTION LLP
    - now OC402475
    KIRTON SP FUNDING LLP - 2015-12-02
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (66 parents)
    Officer
    2016-02-11 ~ dissolved
    IIF 27 - LLP Member → ME
  • 4
    HARRIER SOLAR LIMITED - now
    BLUEFIELD HARRIER LTD
    - 2016-08-12 07936061
    2nd Floor, 2 City Place Beehive Ring Road, Gatwick, West Sussex
    Active Corporate (19 parents, 1 offspring)
    Officer
    2013-03-29 ~ 2016-04-15
    IIF 4 - Director → ME
  • 5
    JEWISH ASSOCIATION FOR BUSINESS ETHICS
    02931643
    62 The Grove, Edgware, Middlesex, England
    Active Corporate (48 parents)
    Equity (Company account)
    84 GBP2024-06-30
    Officer
    2007-01-01 ~ 2009-03-03
    IIF 3 - Director → ME
  • 6
    KINABALU FINANCIAL SOLUTIONS LIMITED - now
    NEWSMITH FINANCIAL SOLUTIONS LTD
    - 2009-11-09 04728246
    1 More London Place, London
    Dissolved Corporate (11 parents)
    Officer
    2005-02-18 ~ 2009-10-28
    IIF 16 - Director → ME
  • 7
    LONDON STOCK EXCHANGE PLC
    - now 02075721 07943990... (more)
    INTERNATIONAL STOCK EXCHANGE OF THE UNITED KINGDOM AND THE REPUBLIC OF IRELAND LIMITED(THE)
    - 1995-12-09 02075721
    10 Paternoster Square, London
    Active Corporate (84 parents, 2 offsprings)
    Officer
    1994-07-14 ~ 2004-07-14
    IIF 20 - Director → ME
  • 8
    MERRILL LYNCH EUROPE LIMITED - now
    MERRILL LYNCH EUROPE PLC
    - 2008-11-03 00238151
    ROYAL SECURITIES CORPORATION (CANADA) LIMITED - 1984-07-04
    2 King Edward Street, London
    Active Corporate (41 parents, 3 offsprings)
    Officer
    1998-07-01 ~ 2003-02-13
    IIF 12 - Director → ME
  • 9
    MERRILL LYNCH INTERNATIONAL
    - now 02312079
    MOBILEMANOR LIMITED - 1989-03-08
    2 King Edward Street, London
    Active Corporate (245 parents, 8 offsprings)
    Officer
    1997-05-29 ~ 2003-02-13
    IIF 10 - Director → ME
  • 10
    MERRILL LYNCH, PIERCE, FENNER & SMITH LIMITED
    00670251
    C/o Grant Thronton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (76 parents)
    Officer
    1999-08-19 ~ 2003-02-13
    IIF 13 - Director → ME
  • 11
    MERRILL LYNCH,PIERCE,FENNER & SMITH(BROKERS & DEALERS)
    00799369
    30 Finsbury Square, London
    Dissolved Corporate (50 parents)
    Officer
    1999-08-26 ~ 2002-09-10
    IIF 9 - Director → ME
  • 12
    ML INVEST HOLDINGS
    - now 03464979
    AZTECLEGEND LIMITED
    - 1997-11-18 03464979
    2 King Edward Street, London
    Active Corporate (34 parents)
    Officer
    1997-11-18 ~ 2002-09-10
    IIF 11 - Director → ME
  • 13
    MR CAPITAL CONSULTANTS LIMITED
    09053841
    Easterbrook Eaton Limited, Old Fore Street, Sidmouth, Devon, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,878,926 GBP2024-03-31
    Officer
    2014-05-23 ~ 2023-03-22
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    NEWVALE ESTATES LIMITED
    07412660
    3rd Floor Paternoster House, 65 St Paul's Churchyard, London
    Dissolved Corporate (2 parents)
    Officer
    2010-11-19 ~ dissolved
    IIF 5 - Director → ME
  • 15
    NS GP LIMITED
    - now SC265233
    NEWSMITH CAPITAL (SCOTLAND) GP LIMITED
    - 2012-03-22 SC265233
    50 Lothian Road, Festival Square, Edinburgh, Midlothian
    Dissolved Corporate (7 parents)
    Officer
    2005-04-25 ~ 2014-06-26
    IIF 15 - Director → ME
  • 16
    NS HOLDINGS LLP
    - now OC370050
    NEWSMITH LLP
    - 2015-06-02 OC370050 04639027
    Throgmorton, 4th Floor, Reading Bridge House, George Street, Reading
    Dissolved Corporate (35 parents, 1 offspring)
    Officer
    2012-02-08 ~ dissolved
    IIF 26 - LLP Member → ME
  • 17
    NS NOMINEES LIMITED
    - now 05071511
    NEWSMITH NOMINEES LIMITED
    - 2012-03-23 05071511
    DE FACTO 1112 LIMITED - 2004-03-26
    Throgmorton, 4th Floor, Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (7 parents)
    Officer
    2005-04-25 ~ 2014-06-26
    IIF 17 - Director → ME
  • 18
    NS TRUSTEE LIMITED
    - now 05071212
    NEWSMITH TRUSTEE LIMITED
    - 2012-03-22 05071212
    DE FACTO 1110 LIMITED - 2004-04-02
    Throgmorton, 4th Floor, Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (8 parents)
    Officer
    2005-04-25 ~ 2014-06-26
    IIF 18 - Director → ME
  • 19
    NSCGP LIMITED - now
    NEWSMITH CAPITAL GP LIMITED
    - 2015-05-27 05071351
    DE FACTO 1111 LIMITED - 2004-03-26
    Throgmorton, 4th Floor, Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2005-04-25 ~ 2014-06-26
    IIF 14 - Director → ME
  • 20
    NSCP LLP
    - now OC305103
    NEWSMITH CAPITAL PARTNERS LLP
    - 2012-04-04 OC305103 04639027
    4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Active Corporate (93 parents, 4 offsprings)
    Officer
    2003-07-16 ~ 2023-03-23
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2023-03-23
    IIF 30 - Has significant influence or control OE
  • 21
    NSS SERV LIMITED - now
    NEWSMITH SERVICES LIMITED
    - 2015-05-27 04639027 OC370050
    NEWSMITH CAPITAL SERVICES LIMITED
    - 2012-04-03 04639027
    NEWSMITH CAPITAL PARTNERS LIMITED
    - 2003-07-16 04639027 OC305103
    STORESTALL LIMITED
    - 2003-03-13 04639027
    Throgmorton, 4th Floor, Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (8 parents)
    Officer
    2003-03-03 ~ 2014-06-26
    IIF 24 - Director → ME
  • 22
    OM RESIDUAL UK LIMITED - now
    OLD MUTUAL PUBLIC LIMITED COMPANY - 2019-02-13
    OM RESIDUAL UK PLC
    - 2019-02-13 03591559
    OLD MUTUAL GROUP PUBLIC LIMITED COMPANY - 1998-11-19
    LAUDUM (NO.1) LIMITED - 1998-11-03
    4th Floor Wework No.1 Poultry, 1 Poultry, London, United Kingdom
    Active Corporate (53 parents, 16 offsprings)
    Officer
    2004-02-01 ~ 2007-05-24
    IIF 8 - Director → ME
  • 23
    RIT CAPITAL PARTNERS PLC
    - now 02129188
    RIT PLC - 1988-06-02
    KEYBALANCE PUBLIC LIMITED COMPANY - 1987-10-30
    27 St James's Place, London
    Active Corporate (48 parents, 14 offsprings)
    Officer
    2004-09-01 ~ 2020-05-26
    IIF 7 - Director → ME
  • 24
    ROTHSCHILD & CO CONTINUATION LIMITED - now
    ROTHSCHILDS CONTINUATION LIMITED
    - 2018-10-31 00371601
    New Court, St Swithin's Lane, London
    Active Corporate (38 parents, 15 offsprings)
    Officer
    ~ 1995-10-19
    IIF 29 - Director → ME
  • 25
    ROTHSCHILD & CO HOLDINGS LIMITED - now
    ROTHSCHILD HOLDINGS LIMITED
    - 2018-10-31 01082908 01455601
    N. M. ROTHSCHILD ASSET MANAGEMENT LIMITED
    - 1994-04-29 01082908 01235147... (more)
    ROTHSCHILD ASSET MANAGEMENT LIMITED - 1991-07-01
    VALESTAN SECURITIES LIMITED - 1983-12-30
    New Court, St Swithin's Lane, London
    Active Corporate (20 parents)
    Officer
    1994-03-29 ~ 1995-12-14
    IIF 28 - Director → ME
  • 26
    SECURITIES & INVESTMENT INSTITUTE - now
    SECURITIES INSTITUTE
    - 2004-11-01 02687534 02903287
    20 Fenchurch Street, London, England
    Dissolved Corporate (77 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    1992-05-19 ~ 1993-07-01
    IIF 6 - Director → ME
  • 27
    SMITH BROS LIMITED - now
    SMITH NEW COURT PLC
    - 1995-12-29 00762949 01317798
    SMITH BROS P.L.C.
    - 1986-04-28 00762949
    30 Finsbury Square, London
    Dissolved Corporate (71 parents, 10 offsprings)
    Officer
    ~ 1995-12-11
    IIF 22 - Director → ME
  • 28
    SNC SECURITIES LIMITED - now
    SMITH NEW COURT SECURITIES LIMITED
    - 1995-12-29 01317798
    SMITH NEW COURT INTERNATIONAL LIMITED
    - 1988-11-03 01317798
    SMITH NEW COURT LIMITED
    - 1986-04-28 01317798 00762949
    SMITH BROS. (INTERNATIONAL SECURITIES) LIMITED
    - 1984-03-16 01317798
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (75 parents)
    Officer
    ~ 1995-06-05
    IIF 23 - Director → ME
  • 29
    SOUTH MARSTON SOLAR LIMITED
    07859650
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2012-04-19 ~ 2013-12-17
    IIF 21 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.