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 Dane Paul Marks

    Related profiles found in government register
  • Mr Dane Paul Marks
    British born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, United Kingdom

      IIF 1
    • Qaccounting, Windsor House, Troon Way Business Centre, Leicester, LE4 9HA, United Kingdom

      IIF 2 IIF 3
    • Windor House, Humberstone Lane, Leicester, LE4 9HA, England

      IIF 4
    • Windsor House, Troon Way Business Centre, Humberstone Lane, Leicester, England, LE4 9HA, United Kingdom

      IIF 5
    • Windsor House, Troon Way Business Centre, Humberstone Lane, Leicester, LE4 9HA, United Kingdom

      IIF 6
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 7 IIF 8 IIF 9
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11 IIF 12 IIF 13
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 16 IIF 17
    • The Greyhound, 3 Hampton St, Tetbury, GL8 8JN, United Kingdom

      IIF 18
  • Marks, Dane Paul
    British born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 226, Cardiff Road, Aberdare, CF44 6RE, Wales

      IIF 19 IIF 20
    • Qaccounting, Windsor House, Troon Way Business Centre, Leicester, LE4 9HA, United Kingdom

      IIF 21 IIF 22
    • Windor House, Humberstone Lane, Leicester, LE4 9HA, England

      IIF 23
    • Windsor House, Humberstone Lane, Leicester, LE4 9HA, England

      IIF 24 IIF 25 IIF 26
    • Windsor House, Troon Way Business Centre, Humberstone Lane, Leicester, England, LE4 9HA, United Kingdom

      IIF 29
    • Windsor House, Troon Way Business Centre, Humberstone Lane, Leicester, LE4 9HA, United Kingdom

      IIF 30
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 31 IIF 32 IIF 33
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Marks, Dane Paul
    British company director born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 36
  • Marks, Dane Paul
    British director born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 15, Neptune Court, Cardiff, CF24 5PJ, Wales

      IIF 37
    • 15 Neptune Court, Vanguard Way, Cardiff, CF124 5PJ, United Kingdom

      IIF 38
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39 IIF 40 IIF 41
    • 27, Old Gloucester Street, London, London, WC1N 3AX, United Kingdom

      IIF 43
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 44
    • The Greyhound, 3 Hampton St, Tetbury, GL8 8JN, United Kingdom

      IIF 45
  • Mr Dane Paul Marks
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marks, Dane
    British director born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 51
  • Marks, Dane Paul
    British director born in July 1981

    Resident in Gbr

    Registered addresses and corresponding companies
    • 81, Castle Street, Maesteg, Mid Glamorgan, CF34 9YL, United Kingdom

      IIF 52
  • Marks, Dane Paul
    British publican born in July 1981

    Resident in Gbr

    Registered addresses and corresponding companies
    • 69, Castle Street, Maesteg, CF34 9YL, United Kingdom

      IIF 53
  • Marks, Dane-paul
    Welsh director born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 1st Floor North, Anchor Court, Keen Road, Cardiff, South Glamorgan, CF24 5JW

      IIF 54
    • Upstairs Offices, Block A, Construction House, Dumballs Road, Cardiff, CF10 5FE, Wales

      IIF 55
  • Marks, Dane Paul
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 56
  • Marks, Dane Paul
    British business born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 St. Stephens Mansions, Mount Stuart Square, Cardiff, CF10 5LQ, United Kingdom

      IIF 57
  • Marks, Dane Paul
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, St Stephens Mansions, Mount Stuart Square, Cardiff, CF10 5LQ, Wales

      IIF 58
    • Block A, Construction House, Dumballs Road, Cardiff, CF10 5FE, United Kingdom

      IIF 59
    • Every Job Recruitment Ltd, Capital Tower, Greyfriers Road, Cardiff, CF10 3AG, Wales

      IIF 60
    • Face 11, 105 Cathays Terrace, Cathays, Cardiff, CF24 4HU, Wales

      IIF 61
    • Suite 34, 67-68 Hatton Gardens, Holborn, City Of London, EC1N 8JY, England

      IIF 62
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 63 IIF 64 IIF 65
    • Suite 34, 67-68 Hatton Gardens, Holborn, London, EC1N 8JY, England

      IIF 66
  • Marks, Dane
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Block A, Dumbals Road, Cardiff, CF10 5FE, United Kingdom

      IIF 67
  • Marks, Dane

    Registered addresses and corresponding companies
    • Suite 34, 67-68 Hatton Gardens, Holborn, City Of London, EC1N 8JY, England

      IIF 68
    • Suite 34, 67-68 Hatton Gardens, Holborn, London, EC1N 8JY, England

      IIF 69
  • Marks, Dane, Rev

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, London, WC1N 3AX, United Kingdom

      IIF 70
child relation
Offspring entities and appointments 44
  • 1
    365 MAINTENANCE AND BUILDING LTD
    09249911
    Upstairs Offices, Block A Construction House, Dumballs Road, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Officer
    2015-10-25 ~ dissolved
    IIF 55 - Director → ME
  • 2
    365 SECURITY AND GUARDING LTD
    09249738
    1st Floor North Anchor Court, Keen Road, Cardiff, South Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    2015-10-25 ~ dissolved
    IIF 54 - Director → ME
  • 3
    ACTION FOR JUSTICE UK LTD
    11380599
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-24 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ALL LYN LTD
    11098631
    105 Cathays Terrace, Cathays, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-07-06 ~ 2018-07-09
    IIF 61 - Director → ME
  • 5
    BLACK MARKS COMMERCIAL RECOVERY LTD
    13921005
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-16 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2022-02-16 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CLUB ABERAMAN LTD
    16002940
    226 Cardiff Road, Aberdare, Wales
    Active Corporate (2 parents)
    Officer
    2024-10-07 ~ now
    IIF 20 - Director → ME
  • 7
    CONSTRUCTION SITE SECURITY LTD
    10292429
    Block A, Dumbals Road, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-22 ~ dissolved
    IIF 67 - Director → ME
  • 8
    CROWD NATIONAL LTD
    13442201
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-07 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 9
    DANE MARKS ACADEMY
    12515910
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-12 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2020-03-12 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 10
    DANE MARKS PUB COMPANY LTD
    11162512
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-22 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 11
    DND SECURITY AND TRAINING LTD
    10086231
    Bynea House Bynea Business Park, Heol Y Bwlch, Bynea, Llanelli, Wales
    Dissolved Corporate (5 parents)
    Officer
    2016-03-29 ~ 2016-06-02
    IIF 63 - Director → ME
  • 12
    ELECTRIC REGGAE LIMITED
    14823732
    132 Station Road Station Road, Llandaff North, Cardiff, Wales
    Active Corporate (9 parents)
    Equity (Company account)
    -3,604 GBP2024-04-30
    Officer
    2024-05-20 ~ 2024-10-04
    IIF 51 - Director → ME
    2024-10-05 ~ 2024-10-07
    IIF 36 - Director → ME
  • 13
    EVERY JOB RECRUITMENT LTD
    - now 10349237
    DANE MARKS SECURITY LTD
    - 2017-03-15 10349237
    Every Job Recruitment Ltd Capital Tower, Greyfriers Road, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2016-08-27 ~ 2017-01-01
    IIF 60 - Director → ME
    Person with significant control
    2016-08-27 ~ dissolved
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    EVERYGUARD SECURITY AND TRAINING LIMITED
    08659466
    Kilsby & Williams Llp Cedar House, Hazell Drive, Newport
    Dissolved Corporate (2 parents)
    Officer
    2013-08-21 ~ 2014-04-07
    IIF 66 - Director → ME
    2013-08-21 ~ 2015-04-07
    IIF 69 - Secretary → ME
  • 15
    FOODS R US LTD
    15743123
    15 Neptune Court, Vanguard Way, Cardiff, S. Glam, Wales
    Active Corporate (2 parents)
    Officer
    2024-05-26 ~ 2025-01-08
    IIF 37 - Director → ME
    Person with significant control
    2024-05-26 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
  • 16
    FULL STOP MARKETING LTD
    08073350
    First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-17 ~ dissolved
    IIF 58 - Director → ME
  • 17
    GENERAL SECURITY AND DIAMOND CLEANING LTD
    10175266
    Block A, Construction House, Dumballs Road, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-05-11 ~ 2016-08-25
    IIF 59 - Director → ME
  • 18
    KICK START LETTINGS LIMITED
    08638057
    Care Of: Dane Marks Lettings, Suite 34 67-68 Hatton Gardens, Holborn, City Of London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-05 ~ dissolved
    IIF 62 - Director → ME
    2013-08-05 ~ dissolved
    IIF 68 - Secretary → ME
  • 19
    M&M HOTELS & PUBS LIMITED
    07248934
    81 Castle Street, Maesteg, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-05-11 ~ dissolved
    IIF 52 - Director → ME
  • 20
    MMHP LIMITED
    07459000
    69 Castle Street, Maesteg, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-12-02 ~ dissolved
    IIF 53 - Director → ME
  • 21
    OM SHREEM GROUP LTD
    11232925
    G13 Ty Menter Navigation Park, Abercynon, Mountain Ash, Rhondda Cynon Taff, Wales
    Active Corporate (18 parents)
    Equity (Company account)
    -1,684 GBP2022-03-31
    Officer
    2018-03-05 ~ 2018-07-09
    IIF 56 - Director → ME
    Person with significant control
    2018-03-05 ~ 2019-09-27
    IIF 49 - Has significant influence or control OE
  • 22
    ONE COMMUNITY ELY CIC
    15485840
    Windsor House Troon Way Business Centre, Humberstone Lane, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-07-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-07-09 ~ now
    IIF 6 - Right to appoint or remove directors OE
  • 23
    PINKLOOP LIMITED
    10657771
    15 Neptune Court, Vanguard Way, Cardiff, Cardiff, Wales
    Dissolved Corporate (7 parents)
    Equity (Company account)
    104 GBP2022-09-30
    Officer
    2024-10-03 ~ 2024-12-01
    IIF 38 - Director → ME
  • 24
    PROFICIENT FACILITIES MANAGEMENT LTD
    08898089
    778-784 High Road, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-17 ~ dissolved
    IIF 57 - Director → ME
  • 25
    PUBLEND LTD
    15905872
    Windsor House Wenlock Road, Troon Way Business Centre, Leicester, England
    Active Corporate (1 parent)
    Officer
    2024-08-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 26
    RED DRAGON BAR AND GRILL LTD
    15956030
    Qaccounting Windsor House Troon Way Business Centre, Troon Way Business Centre, Leicester, England
    Active Corporate (1 parent)
    Officer
    2024-09-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-09-13 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 27
    ROTCORE RECORDS LTD
    11507135
    8 Newgale Place, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -13,681 GBP2024-08-31
    Person with significant control
    2018-08-08 ~ now
    IIF 48 - Right to appoint or remove directors OE
  • 28
    TBPG ACCOUNTING SERVICES LTD
    - now 16010001
    LLANDAFF RAILWAY HOTEL LTD
    - 2025-04-28 16010001
    Windsor House, Humberstone Lane, Leicester, England
    Active Corporate (2 parents)
    Officer
    2024-10-10 ~ now
    IIF 24 - Director → ME
  • 29
    TBPG BUILDING AND MAINTENANCE LTD
    15880519
    20 Wenlock Road, London, England
    Active Corporate (4 parents)
    Officer
    2024-08-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 10 - Has significant influence or control OE
  • 30
    TBPG CLEANING SERVICES LTD
    16009928
    Windsor House, Humberstone Lane, Leicester, England
    Active Corporate (2 parents)
    Officer
    2024-10-10 ~ now
    IIF 26 - Director → ME
  • 31
    TBPG FALMOUTH PUBS LTD
    16010054
    226 Cardiff Road, Aberdare, Wales
    Active Corporate (2 parents)
    Officer
    2024-10-10 ~ now
    IIF 19 - Director → ME
  • 32
    TBPG HOLDCO LTD
    15984197
    Windor House, Humberstone Lane, Leicester, England
    Active Corporate (1 parent, 7 offsprings)
    Officer
    2024-09-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 33
    TBPG HOLDINGS LTD
    16009725
    Windsor House, Humberstone Lane, Leicester, England
    Active Corporate (2 parents)
    Officer
    2024-10-10 ~ now
    IIF 25 - Director → ME
  • 34
    TBPG LTD
    - now 14055371
    THE POWER OF SELF MINISTRIES LTD
    - 2022-11-10 14055371
    15 Neptune Court Vanguard Way, Cardiff, S. Glam, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -6,158 GBP2024-04-30
    Officer
    2022-04-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2022-04-20 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 35
    TBPG RETAIL LTD
    16009128
    Windsor House, Humberstone Lane, Leicester, England
    Active Corporate (2 parents)
    Officer
    2024-10-09 ~ now
    IIF 27 - Director → ME
  • 36
    TBPG SECURITY AND GUARDING LTD
    16010687
    Windsor House, Humberstone Lane, Leicester, England
    Active Corporate (2 parents)
    Officer
    2024-10-10 ~ now
    IIF 28 - Director → ME
  • 37
    THE AI TRAINING CENTRE LTD
    16242020
    Qaccounting Windsor House Troon Way Business Centre, Troon Way Business Centre, Leicester, England
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 38
    THE COMMUNITY LAW PROJECT UK LTD
    12895072
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-21 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-09-21 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    THE FLIPSIDE PUB COMPANY LTD
    14153794
    15 Neptune Court Vanguard Way, Cardiff, Wales
    Dissolved Corporate (8 parents)
    Officer
    2022-06-07 ~ 2023-02-06
    IIF 45 - Director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 40
    THE NATIONAL COMMUNITY LAW PROJECT CIC
    13353358
    Windsor House Troon Way Business Centre, Humberstone Lane, Leicester, England, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -365 GBP2024-04-30
    Officer
    2021-04-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-04-23 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 41
    THE NATIONAL COMMUNITY LAW PROJECT FUNDRAISING LTD
    13496106
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-06 ~ dissolved
    IIF 43 - Director → ME
    2021-07-06 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    2021-07-06 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
  • 42
    THE NATIONAL COMMUNITY SECURITY PROJECT COMMUNITY INTEREST COMPANY
    16616403
    Qaccounting Windsor House, Troon Way Business Centre, Leicester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-07-30 ~ now
    IIF 2 - Has significant influence or control OE
  • 43
    THE NATIONAL PUBLIC EDUCATION PROJECT CIC
    16607921
    Qaccounting Windsor House, Troon Way Business Centre, Leicester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-07-25 ~ now
    IIF 3 - Has significant influence or control OE
  • 44
    WIZARDS SANCTUARY LTD
    13269979
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-16 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE

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.