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

Berti, Mark Pasquale

    Related profiles found in government register
  • Berti, Mark Pasquale
    American manager born in November 1975

    Resident in San Marino

    Registered addresses and corresponding companies
    • 17, Via Lattanzio Valli, 17, Serravalle, 47899, San Marino

      IIF 1
  • Berti, Mark Pasquale
    Sammarinese business consultant born in November 1975

    Resident in San Marino

    Registered addresses and corresponding companies
    • 2, Dollis Park, Office 311, London, N3 1HF, England

      IIF 2
  • Berti, Mark Pasquale
    Sammarinese consultant born in November 1975

    Resident in San Marino

    Registered addresses and corresponding companies
    • 09626234 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
  • Berti, Mark Pasquale
    Sammarinese director born in November 1975

    Resident in San Marino

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Berti, Mark Pasquale
    Sammarinese entrepreneur born in November 1975

    Resident in San Marino

    Registered addresses and corresponding companies
    • 124 City Road, London, City Road, London, EC1V 2NX, England

      IIF 5 IIF 6
    • 2, Dollis Park, Office 311, London, N3 1HF, England

      IIF 7 IIF 8
    • Kemp House 152-160, City Road, London, England, EC1V 2NX

      IIF 9
  • Berti, Mark Pasquale
    Sammarinese general manager born in November 1975

    Resident in San Marino

    Registered addresses and corresponding companies
    • 2, Dollis Park, Office 311 Winston House, London, N3 1HF, England

      IIF 10
  • Berti, Mark Pasquale
    Sammarinese manager born in November 1975

    Resident in San Marino

    Registered addresses and corresponding companies
    • 124 City Road, London, City Road, London, EC1V 2NX, England

      IIF 11
    • 311, Dollis Park, London, N3 1HF, England

      IIF 12
    • Office 311 Winston House, 2 Dollis Park, London, N3 1HF, England

      IIF 13
    • Winston House Office 311, 2 Dollis Park, London, N3 1HF, United Kingdom

      IIF 14
  • Berti, Mark Pasquale
    Sammarinese company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, England, EC1V 2NX

      IIF 15
  • Berti, Mark Pasquale
    San Marino manager born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Floor 28, 30 St Mary Axe, City Of London, London, EC3A 8BF, England

      IIF 16
  • Berti, Mark Pasquale
    Sammarinese manager born in November 1975

    Resident in Rsm

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 17
  • Mr Mark Pasquale Berti
    Sammarinese born in November 1975

    Resident in San Marino

    Registered addresses and corresponding companies
    • 09626234 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • 124 City Road, London, City Road, London, EC1V 2NX, England

      IIF 19 IIF 20 IIF 21
    • 2, Dollis Park, Office 311, London, N3 1HF, England

      IIF 22 IIF 23 IIF 24
    • 2, Dollis Park, Office 311 Winston House, London, N3 1HF, England

      IIF 25
    • 311, Halliford Street, London, N1 3HF, England

      IIF 26
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 27
    • Kemp House 152-160, City Road, London, England, EC1V 2NX

      IIF 28
    • Office 311 Winston House, 2 Dollis Park, London, N3 1HF, England

      IIF 29
  • Mr Mark Pasquale Berti
    Sammarinese born in November 1975

    Resident in Republic Of San Marino

    Registered addresses and corresponding companies
    • 2, Dollis Park, Office 311, London, N3 1HF, England

      IIF 30
child relation
Offspring entities and appointments
Active 16
  • 1
    311 Halliford Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    124 City Road, London City Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2017-07-25 ~ dissolved
    IIF 6 - director → ME
  • 3
    MYSTAL INVESTMENT LTD - 2017-06-30
    2 Dollis Park, Office 311, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-12-01 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    RESTHOTEL LIMITED - 2017-02-07
    4385, 09626234 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2016-02-22 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    ALENIC LUXURY LTD - 2016-07-15
    ELIGOR INVESTMENTS LTD - 2016-06-22
    Kemp House 152-160 City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2016-05-01 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    2 Dollis Park, Office 311 Winston House, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-20 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-02-20 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    2 Dollis Park, Office 311, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-25 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-12 ~ now
    IIF 4 - director → ME
  • 9
    2 Dollis Park, Office 311, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-16 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-07-16 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    124 City Road, London City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    2,874 GBP2023-11-30
    Officer
    2012-11-05 ~ now
    IIF 11 - director → ME
    Person with significant control
    2022-12-23 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 11
    Kemp House, 152-160 City Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Person with significant control
    2017-05-08 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    311 Dollis Park, London, England
    Dissolved corporate (3 parents)
    Officer
    2017-06-20 ~ dissolved
    IIF 12 - director → ME
  • 13
    Kemp House, 152 - 160 City Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2017-12-29 ~ dissolved
    IIF 15 - director → ME
  • 14
    124 City Road, London City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2016-10-19 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 15
    2 Dollis Park, Office 311, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    2016-04-14 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 16
    Suite 11, Penhurst House, 352-356 Battersea Park Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-27 ~ dissolved
    IIF 16 - director → ME
Ceased 4
  • 1
    Unit 3, 1st Floor 6-7 St Mary At Hill, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -180,288 GBP2023-12-31
    Officer
    2021-12-17 ~ 2023-04-11
    IIF 1 - director → ME
  • 2
    ALENIC LUXURY LTD - 2016-07-15
    ELIGOR INVESTMENTS LTD - 2016-06-22
    Kemp House 152-160 City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2014-02-05 ~ 2014-06-26
    IIF 17 - director → ME
  • 3
    2 Dollis Park, Office 311, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2018-01-31
    Officer
    2015-01-14 ~ 2018-02-22
    IIF 13 - director → ME
    Person with significant control
    2016-06-30 ~ 2018-02-22
    IIF 29 - Ownership of shares – 75% or more OE
  • 4
    124 City Road, London City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    2,874 GBP2023-11-30
    Person with significant control
    2016-06-30 ~ 2021-11-21
    IIF 21 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.