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 Marcus John Bamberg

    Related profiles found in government register
  • Mr Marcus John Bamberg
    British born in May 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • One Oaks Court, Warwick Road, Borehamwood, Hertfordshire, WD6 1GS, England

      IIF 1
    • One Oaks Court, Warwick Road, Borehamwood, WD6 1GS, England

      IIF 2
  • Mr Marcus Bamberg
    British born in May 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • One Oaks Court, Warwick Road, Borehamwood, Herts, WD6 1GS, England

      IIF 3
    • 316, St. Albans Road, Watford, WD24 6PQ, England

      IIF 4 IIF 5
  • Marcus Bamberg
    British born in May 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Bamberg, Marcus John
    British businessman born in May 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • One Oaks Court, Warwick Road, Borehamwood, Hertfordshire, WD6 1GS, England

      IIF 10
    • Reco House, 2nd Floor, 928 High Road, London, N12 9RW, United Kingdom

      IIF 11
  • Bamberg, Marcus John
    British company director born in May 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Reco House, 2nd Floor, 928 High Road, London, N12 9RW, United Kingdom

      IIF 12
  • Bamberg, Marcus John
    British director born in May 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • One Oaks Court, Warwick Road, Borehamwood, Hertfordshire, WD6 1GS, England

      IIF 13
    • One Oaks Court, Warwick Road, Borehamwood, WD6 1GS, England

      IIF 14
    • Reco House, 2nd Floor, 928 High Road, London, N12 9RW, United Kingdom

      IIF 15 IIF 16 IIF 17
    • 316, St Albans Road, Watford, Herts, WD24 6PQ

      IIF 19
  • Mr Marcus John Bamberg
    British born in May 1965

    Resident in Dubai, Uae

    Registered addresses and corresponding companies
    • C/o Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 20
  • Bamberg, Marcus
    British director born in May 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Bamberg, Marcus
    British management consultant born in May 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 316, St. Albans Road, Watford, WD24 6PQ, England

      IIF 25
  • Bamberg, Marcus John
    born in May 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • One Oaks Court, Warwick Road, Borehamwood, WD6 1GS, England

      IIF 26
  • Bamberg, Marcus John
    British born in May 1965

    Resident in Uae

    Registered addresses and corresponding companies
    • 14 Hyde Park Gate, London, SW7 5DG

      IIF 27
  • Bamberg, Marcus John
    British company director born in May 1965

    Resident in Uae

    Registered addresses and corresponding companies
    • 14 Hyde Park Gate, London, SW7 5DG

      IIF 28
  • Bamberg, Marcus John
    British director born in May 1965

    Resident in Uae

    Registered addresses and corresponding companies
  • Bamberg, Marcus John
    British finance director born in May 1965

    Resident in Uae

    Registered addresses and corresponding companies
    • 14 Hyde Park Gate, London, SW7 5DG

      IIF 33
    • Reco House, High Road, London, N12 9RW, England

      IIF 34
  • Bamberg, Marcus John
    British born in May 1965

    Resident in Dubai

    Registered addresses and corresponding companies
    • Unit 2305, Fortune Executive Tower, Plot T1, Jumeirah Lakes Towers, Dubai Po634318, Uae, Uae

      IIF 35
  • Bamberg, Marcus
    British director born in May 1965

    Resident in Uae

    Registered addresses and corresponding companies
    • Reco House, 928 High Road, North Finchley, London, N12 9RW, England

      IIF 36
  • Bamberg, Marcus
    British management consultant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • One Oaks Court, Warwick Road, Borehamwood, Herts, WD6 1GS, England

      IIF 37
  • Bamberg, Marcus John
    born in May 1965

    Resident in Uae

    Registered addresses and corresponding companies
    • 2nd, Floor Reco House, 928 High Road, London, N12 9RW, England

      IIF 38
  • Bamberg, Marcus John
    British

    Registered addresses and corresponding companies
    • 14 Hyde Park Gate, London, SW7 5DG

      IIF 39
child relation
Offspring entities and appointments 24
  • 1
    CONTACT MARKETING SOLUTIONS LTD
    09781336
    One Oaks Court, Warwick Road, Borehamwood, Herts, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -31,121 GBP2019-09-30
    Officer
    2021-02-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-02-01 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 2
    CONTACT PAYROLL SERVICES (HOLDINGS) LIMITED
    10791776
    Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2017-05-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-05-26 ~ dissolved
    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
  • 3
    CONTACT PAYROLL SERVICES LIMITED
    10791852
    316 St. Albans Road, Watford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -782,983 GBP2019-05-31
    Officer
    2017-05-26 ~ 2019-11-22
    IIF 24 - Director → ME
    2021-07-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-05-26 ~ 2017-07-18
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    2019-04-12 ~ 2019-11-22
    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
    2021-07-01 ~ dissolved
    IIF 4 - Has significant influence or control as a member of a firm OE
    IIF 4 - Has significant influence or control OE
  • 4
    DAARASP LLP
    OC306942
    166 College Road, Harrow, Middlesex, England
    Liquidation Corporate (95 parents)
    Officer
    2004-03-26 ~ 2016-03-01
    IIF 38 - LLP Member → ME
  • 5
    DEWPLAN INVESTMENTS LIMITED
    04680083
    M3 Investments, One Oaks Court, Warwick Road, Borehamwood, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    967,330 GBP2015-04-30
    Officer
    2003-03-21 ~ dissolved
    IIF 13 - Director → ME
  • 6
    FRAMEWOOD MANOR MANAGEMENT COMPANY LIMITED
    02209261
    Framewood Manor Framewood Road, Stoke Poges, Slough, England
    Active Corporate (41 parents)
    Equity (Company account)
    251,980 GBP2024-03-31
    Officer
    1995-08-03 ~ 1996-08-15
    IIF 28 - Director → ME
  • 7
    GLOBAL CALL CENTRES LIMITED
    - now 06230734
    GLOBAL CALL CENTRE LIMITED
    - 2007-05-18 06230734
    5-6 The Courtyard, East Park, Crawley
    Dissolved Corporate (3 parents)
    Officer
    2007-04-30 ~ 2014-02-10
    IIF 17 - Director → ME
  • 8
    ICEALARM LIMITED
    05515228
    Flat 1 96, Osborne Road, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2005-07-21 ~ 2009-07-21
    IIF 29 - Director → ME
    2005-07-21 ~ 2005-07-21
    IIF 39 - Secretary → ME
  • 9
    IEXX LIMITED - now
    IDENTIFY EXECUTIVES LIMITED - 2012-11-14 08293275
    POINT COURSE LIMITED
    - 2009-08-18 06028130
    Elsinore House, 43 Buckingham Street, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2006-12-13 ~ 2009-06-25
    IIF 31 - Director → ME
  • 10
    LEND FAIR LTD
    07975401
    C/o Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -614,684 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    LOANS 4 LOGBOOKS LIMITED
    04476830
    Floor 2, Reco House, High Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2002-07-08 ~ 2002-07-08
    IIF 33 - Director → ME
    2002-08-30 ~ dissolved
    IIF 34 - Director → ME
  • 12
    MARC 4 INVESTMENTS LIMITED
    10791849
    166 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    101 GBP2018-05-31
    Officer
    2017-05-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-05-26 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 13
    MARC THREE INVESTMENTS LTD
    07283168
    One Oaks Court, Warwick Road, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,414 GBP2021-04-30
    Officer
    2010-06-14 ~ 2012-05-02
    IIF 11 - Director → ME
    2018-06-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 14
    MYMOVIESTREAM LIMITED
    - now 05209734
    MOVIESTREAM LIMITED - 2004-12-23
    C/o Guardian Business Recovery, 6 Snow Hill, London
    Dissolved Corporate (6 parents)
    Officer
    2005-01-13 ~ dissolved
    IIF 30 - Director → ME
  • 15
    ORIGIN TECHNOLOGIES LIMITED
    03976119
    85 Great Portland Street, First Floor, London, England
    Active Corporate (11 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -1,079,961 GBP2024-08-30
    Officer
    2006-05-25 ~ 2012-08-21
    IIF 27 - Director → ME
    2015-01-26 ~ 2024-04-30
    IIF 35 - Director → ME
  • 16
    PDL ONLINE LIMITED
    07364083
    Reco House 928 High Road, North Finchley, London, England
    Dissolved Corporate (3 parents)
    Officer
    2010-09-02 ~ 2011-04-30
    IIF 32 - Director → ME
    2012-10-26 ~ dissolved
    IIF 36 - Director → ME
  • 17
    RAPID CASH MANAGEMENT LIMITED
    06264852
    37 Sun Street, London
    Dissolved Corporate (2 parents)
    Officer
    2007-05-31 ~ dissolved
    IIF 16 - Director → ME
  • 18
    THE PAYDAY LOAN COMPANY LIMITED
    03686328
    Reco House 928 High Road, North Finchley, London, England
    Dissolved Corporate (6 parents)
    Officer
    1998-12-21 ~ dissolved
    IIF 12 - Director → ME
  • 19
    THE TRADE EXCHANGE LIMITED
    02748356
    St Martins House, The Runway, South Ruislip, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    1992-09-17 ~ dissolved
    IIF 15 - Director → ME
  • 20
    TRIQUANT INVESTMENTS LTD
    11216440
    C/o Aims Accountants, 36 Wattleton Road, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -43,674 GBP2024-01-31
    Officer
    2018-03-28 ~ 2019-11-15
    IIF 14 - Director → ME
    Person with significant control
    2018-03-28 ~ 2019-11-15
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    WHITE CLOVER (HOLDINGS) LIMITED
    10791862
    166 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101 GBP2018-05-31
    Officer
    2017-05-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-05-26 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 22
    WHITE CLOVER GROUP (UK) LIMITED
    - now FC024162
    WHITE CLOVER LIMITED
    - 2002-11-20 FC024162
    Havelet House, 181 South Esplanade, St. Peter Port, Gy1 3js, Guernsey
    Active Corporate (7 parents)
    Officer
    2002-10-24 ~ 2019-06-24
    IIF 19 - Director → ME
  • 23
    WOODFORD MANAGEMENT LIMITED
    03229835
    St Martins House, The Runway, Ruislip, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    1996-07-26 ~ dissolved
    IIF 18 - Director → ME
  • 24
    XPLORE INVESTMENTS UK LLP
    - now OC407267 09989284
    XPLORE INVESTMENT UK LLP - 2016-12-29 09989284
    5 Green Lane Court, Green Lane, Burnham
    Dissolved Corporate (3 parents)
    Officer
    2017-08-04 ~ dissolved
    IIF 26 - LLP Designated Member → 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.