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 Nicholas Marks

    Related profiles found in government register
  • Mr Nicholas Marks
    British born in August 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Langlands Court, East Kilbride, Glasgow, South Lanarkshire, G75 0YB, Scotland

      IIF 1 IIF 2
  • Mr Nicholas Marks
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Bickenhall Mansions, Bickenhall Street, London, W1U 6BP, England

      IIF 3 IIF 4
    • Unit 7, Jubilee Avenue, London, E4 9JD, United Kingdom

      IIF 5
    • Unit E, The Wagon Yard, London Road, Marlborough, Wiltshire, SN8 1LH, England

      IIF 6
  • Mr Alexander Marks
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit E, The Wagon Yard, London Road, Marlborough, Wiltshire, SN8 1LH, England

      IIF 7
  • Marks, Nicholas
    British accountant born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit E, The Wagon Yard, London Road, Marlborough, SN8 1LH, England

      IIF 8 IIF 9
  • Mr Nicholas Cecil Marks
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 10
    • Chandos House, School Lane, Buckingham, Buckinghamshire, MK18 1HD, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 14
    • 48, Boston Road, London, W7 3TR, England

      IIF 15
    • Unit E, The Wagon Yard, London Road, Marlborough, SN8 1LH, England

      IIF 16
    • Unit E Wagon Yard, London Road, Marlborough, SN8 1LH, England

      IIF 17
    • 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 18
  • Marks, Nicholas Cecil
    British company director born in July 1967

    Registered addresses and corresponding companies
  • Nicholas Cecil Marks
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 21
  • Marks, Nicholas Cecil
    British accountant born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Heath Road, Beaconsfield, Buckinghamshire, HP9 1DG, England

      IIF 22
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 23 IIF 24
    • Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 25
    • Unit E, The Wagon Yard, London Road, Marlborough, SN8 1LH, England

      IIF 26 IIF 27 IIF 28
    • Unit E, The Wagon Yard, London Road, Marlborough, Wiltshire, SN8 1LH, England

      IIF 31
    • Unit E, The Wagon Yard, Unit E, Marlborough, SN8 1LH, England

      IIF 32 IIF 33
    • Unit E Wagon Yard, London Road, Marlborough, SN8 1LH, England

      IIF 34
    • 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 35
  • Marks, Nicholas Cecil
    British accountants born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Heath Road, Beaconsfield, HP9 1DG, United Kingdom

      IIF 36
    • 48, Boston Road, London, W7 3TR, United Kingdom

      IIF 37
  • Marks, Nicholas Cecil
    British chartered accountant born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Jubilee Avenue, London, E4 9JD, England

      IIF 38
  • Marks, Nicholas Cecil
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Heath Road, Beaconsfield, HP9 1DG, United Kingdom

      IIF 39 IIF 40
    • Chandos House, School Lane, Buckingham, Buckinghamshire, MK18 1HD, United Kingdom

      IIF 41 IIF 42
    • Clarity & Co, 7 Jubilee Avenue, Highams Park, London, E4 9JD

      IIF 43
    • Unit E, The Wagon Yard, London Road, Marlborough, Wiltshire, SN8 1LH, England

      IIF 44 IIF 45
  • Mr Alexander Hanley Marks
    British born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 79, Heath Road, Beaconsfield, HP9 1DG, England

      IIF 46 IIF 47
    • 3, Langlands Court, East Kilbride, Glasgow, South Lanarkshire, G75 0YB, Scotland

      IIF 48
    • 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 49
  • Marks, Nicholas
    British chartered accountant born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Bickenhall Mansions, Bickenhall Street, London, W1U 6BP, England

      IIF 50 IIF 51 IIF 52
    • Unit 7, Jubilee Avenue, London, E4 9JD, United Kingdom

      IIF 53
  • Marks, Alexander Hanley
    British company director born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 54
  • Marks, Alexander Hanley
    British general manager born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • Unit E, The Wagon Yard, London Road, Marlborough, Wiltshire, SN8 1LH, England

      IIF 55
  • Marks, Alexander Hanley
    British industrialist born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • Unit E, London Road, Marlborough, SN8 1LH, England

      IIF 56
    • Unit E, London Road, Marlborough, Wiltshire, SN8 1LH, England

      IIF 57 IIF 58 IIF 59
    • Unit E, The Wagon Yard, London Road, Marlborough, Wiltshire, SN8 1LH, England

      IIF 60 IIF 61 IIF 62
  • Marks, Alexander Hanley
    British sales director born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 79, Heath Road, Beaconsfield, HP9 1DG, England

      IIF 63 IIF 64
  • Marks, Alexander Hanley
    British student born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 65 IIF 66
  • Marks, Nicholas Cecil

    Registered addresses and corresponding companies
    • Unit E, The Wagon Yard, London Road, Marlborough, SN8 1LH, England

      IIF 67
    • 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 68
  • Alexander Hanley Marks
    British born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 69
  • Marks, Nicholas

    Registered addresses and corresponding companies
    • 3, Langlands Court, East Kilbride, Glasgow, South Lanarkshire, G75 0YB, Scotland

      IIF 70
    • Unit 7, Jubilee Avenue, London, E4 9JD, England

      IIF 71
    • 6, Hughenden Yard, Marlborough, SN8 1LT, England

      IIF 72
child relation
Offspring entities and appointments
Active 23
  • 1
    2 Bothwell Street, Glasgow
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    65,142 GBP2020-09-30
    Officer
    2021-08-06 ~ dissolved
    IIF 27 - director → ME
    2020-08-04 ~ dissolved
    IIF 71 - secretary → ME
  • 2
    6 Hughenden Yard, Marlborough, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2024-02-10 ~ now
    IIF 72 - secretary → ME
  • 3
    MEWA MANUFACTURING LIMITED - 2022-02-16
    Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-13 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2021-08-13 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    2022-11-03 ~ dissolved
    IIF 24 - director → ME
  • 5
    133 Helen Street, Govan, Glasgow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2021-08-06 ~ now
    IIF 9 - director → ME
  • 6
    CLARITY PRODUCTS LIMITED - 2021-12-08
    1st Floor, 21 Station Road, Watford, Herts
    Corporate (1 parent)
    Officer
    2021-08-06 ~ now
    IIF 30 - director → ME
    2020-01-28 ~ now
    IIF 68 - secretary → ME
    Person with significant control
    2020-01-28 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 7
    65 New Cavendish Street, London
    Corporate (2 parents)
    Officer
    1994-11-21 ~ now
    IIF 19 - director → ME
  • 8
    Unit E, The Wagon Yard, London Road, Marlborough, Wiltshire, England
    Corporate (1 parent)
    Officer
    2021-09-20 ~ now
    IIF 33 - director → ME
    Person with significant control
    2019-08-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 9
    Unit E Wagon Yard, London Road, Marlborough, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-13 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2021-08-13 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 10
    MARKS FAMILY OFFCE LIMITED - 2021-03-17
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    2022-11-03 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2021-01-14 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    79 Heath Road, Beaconsfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-24 ~ dissolved
    IIF 36 - director → ME
  • 12
    Chandos House, School Lane, Buckingham, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent, 3 offsprings)
    Officer
    2017-05-24 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 13
    1st Floor, 21 Station Road, Watford, Herts
    Corporate (1 parent)
    Equity (Company account)
    136,776 GBP2021-03-31
    Officer
    2022-05-14 ~ now
    IIF 35 - director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 14
    Unit E, The Wagon Yard, London Road, Marlborough, Wiltshire, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2021-08-06 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2019-08-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 15
    Chandos House, School Lane, Buckingham, Buckinghamshire
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -8,939 GBP2018-03-31
    Person with significant control
    2018-05-30 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 16
    Unit E, The Wagon Yard, London Road, Marlborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2021-08-10 ~ dissolved
    IIF 26 - director → ME
    2018-12-07 ~ dissolved
    IIF 67 - secretary → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 17
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2021-07-13 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 18
    79 Heath Road, Beaconsfield, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2023-02-23 ~ now
    IIF 64 - director → ME
    Person with significant control
    2023-02-23 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Chandos House, School Lane, Buckingham, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    400 GBP2018-03-31
    Person with significant control
    2018-12-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 20
    JAYJAY RECRUITMENT LTD - 2014-12-23
    48 Boston Road, London
    Dissolved corporate (2 parents)
    Officer
    2014-08-01 ~ dissolved
    IIF 22 - director → ME
  • 21
    Chandos House, School Lane, Buckingham, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-05-31 ~ dissolved
    IIF 42 - director → ME
  • 22
    Chandos House, School Lane, Buckingham, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-05-24 ~ dissolved
    IIF 40 - director → ME
  • 23
    Chandos House, School Lane, Buckingham, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-05-24 ~ dissolved
    IIF 39 - director → ME
Ceased 15
  • 1
    NEWBERRY ASSOCIATES LIMITED - 2017-08-01
    10-16 Tiller Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    89,016 GBP2023-07-31
    Officer
    2017-07-28 ~ 2018-04-24
    IIF 37 - director → ME
    Person with significant control
    2017-07-28 ~ 2017-07-28
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 2
    SCUDERIA SHANTI CORSA LIMITED - 2022-11-04
    No1 The Parade, Marlborough, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-08-04 ~ 2023-01-01
    IIF 59 - director → ME
    2021-08-06 ~ 2024-02-10
    IIF 29 - director → ME
    2019-12-12 ~ 2020-08-04
    IIF 53 - director → ME
    Person with significant control
    2019-12-12 ~ 2024-02-10
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 3
    2 Bothwell Street, Glasgow
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    65,142 GBP2020-09-30
    Officer
    2020-08-04 ~ 2020-08-04
    IIF 38 - director → ME
  • 4
    6 Hughenden Yard, Marlborough, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2020-08-04 ~ 2021-08-06
    IIF 61 - director → ME
    2021-08-06 ~ 2024-02-10
    IIF 28 - director → ME
    2020-02-14 ~ 2020-08-04
    IIF 51 - director → ME
    Person with significant control
    2020-02-14 ~ 2024-02-10
    IIF 4 - Has significant influence or control OE
  • 5
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    2021-01-20 ~ 2022-11-03
    IIF 65 - director → ME
  • 6
    CLARITY PRODUCTS LIMITED - 2021-12-08
    1st Floor, 21 Station Road, Watford, Herts
    Corporate (1 parent)
    Officer
    2020-08-04 ~ 2021-08-06
    IIF 60 - director → ME
    2020-01-28 ~ 2020-08-04
    IIF 44 - director → ME
  • 7
    MORBISH 5 LIMITED - 2001-01-15
    3 Langlands Court, East Kilbride, Glasgow, South Lanarkshire, Scotland
    Corporate (2 offsprings)
    Net Assets/Liabilities (Company account)
    -14,426 GBP2023-09-30
    Officer
    2021-08-06 ~ 2024-02-10
    IIF 8 - director → ME
    2024-02-15 ~ 2024-08-12
    IIF 70 - secretary → ME
    Person with significant control
    2022-11-01 ~ 2023-01-01
    IIF 2 - Ownership of shares – 75% or more OE
    2023-09-01 ~ 2024-02-10
    IIF 1 - Has significant influence or control OE
    2023-11-22 ~ 2024-08-12
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    Unit E, The Wagon Yard, London Road, Marlborough, Wiltshire, England
    Corporate (1 parent)
    Officer
    2021-03-09 ~ 2021-08-06
    IIF 56 - director → ME
    2019-08-01 ~ 2020-08-04
    IIF 52 - director → ME
  • 9
    MARKS FAMILY OFFCE LIMITED - 2021-03-17
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    2021-01-14 ~ 2022-11-03
    IIF 66 - director → ME
  • 10
    1st Floor, 21 Station Road, Watford, Herts
    Corporate (1 parent)
    Equity (Company account)
    136,776 GBP2021-03-31
    Officer
    2020-08-04 ~ 2022-05-14
    IIF 62 - director → ME
    2021-11-01 ~ 2022-02-08
    IIF 32 - director → ME
    2020-06-10 ~ 2020-08-04
    IIF 45 - director → ME
    Person with significant control
    2020-06-10 ~ 2022-03-01
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors OE
  • 11
    Unit E, The Wagon Yard, London Road, Marlborough, Wiltshire, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2022-02-14 ~ 2023-01-01
    IIF 55 - director → ME
    2020-08-04 ~ 2021-09-27
    IIF 58 - director → ME
    2019-08-01 ~ 2020-08-04
    IIF 50 - director → ME
  • 12
    Unit E, The Wagon Yard, London Road, Marlborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2020-08-04 ~ 2021-08-10
    IIF 57 - director → ME
    2018-12-07 ~ 2020-08-04
    IIF 43 - director → ME
  • 13
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2021-07-13 ~ 2023-01-03
    IIF 54 - director → ME
  • 14
    79 Heath Road, Beaconsfield, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2023-01-12 ~ 2023-02-01
    IIF 63 - director → ME
    Person with significant control
    2023-01-12 ~ 2023-02-01
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
  • 15
    Junipers 49b Howards Thicket, Gerrards Cross, Buckinghamshire
    Corporate (6 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    1996-11-26 ~ 2002-05-21
    IIF 20 - director → ME
© 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.