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

Halama, Mark Antoni

    Related profiles found in government register
  • Halama, Mark Antoni
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Burney Court, 113 Manor Road, Chigwell, Essex, IG7 5PS, England

      IIF 1 IIF 2
    • Burney Court, 113 Manor Road, Chigwell, Essex, IG7 5PS, United Kingdom

      IIF 3
    • 13, David Mews, London, W1U 6EQ, United Kingdom

      IIF 4
    • 19th Floor, 1, Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 5 IIF 6
    • 45, Stamford Hill, London, N16 5SR, England

      IIF 7
    • 9 Corbets Tey Road, Upminster, Essex, RM14 2AP, England

      IIF 8 IIF 9
    • 9, Corbets Tey Road, Upminster, RM14 2AP, England

      IIF 10
  • Halama, Mark Antoni
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Burney Court, 113 Manor Road, Chigwell, Essex, IG7 5PS

      IIF 11
    • Suite 1, Burney Court, 113 Manor Road, Chigwell, Essex, IG1 4TG

      IIF 12
    • 40, 2nd Floor, Bank Street, London, England, E14 5NR, England

      IIF 13
  • Halama, Mark Antoni
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, Vicarage Lane, London, E15 4HF, England

      IIF 14
    • 109, Baker Street, London, W1U 6RP, England

      IIF 15
    • 13 David Mews, London, Uk, 13 David Mews, London, W1U 6EQ, United Kingdom

      IIF 16
    • C/o Quantuma Llp, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

      IIF 17
  • Halama, Mark Antoni
    British finance consultant born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 99-101 Kingsland Road, London, E2 8AG, United Kingdom

      IIF 18
  • Halama, Mark Antoni
    British solicitor born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH

      IIF 19 IIF 20 IIF 21
    • Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH, United Kingdom

      IIF 22
  • Halama, Mark Antoni
    born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 11, Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 23
    • Unit 2, 99-101 Kingsland Road, London, E2 8AG, United Kingdom

      IIF 24
    • 9 Corbets Tey Road, Upminster, Essex, RM14 2AP, England

      IIF 25
  • Halama, Mark Antoni
    British solicitor born in December 1961

    Registered addresses and corresponding companies
    • 98d Clifton Hill, St Johns Wood, London, NW8 0JT

      IIF 26
  • Mr Mark Halama
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Burney Court, 113 Manor Road, Chigwell, Essex, IG7 5PS, England

      IIF 27 IIF 28
    • Suite 1, Burney Court, 113 Manor Road, Chigwell, Essex, IG1 4TG

      IIF 29
    • 1st Floor, 26-28 Bedford Row, London, WC1R 4HE

      IIF 30
  • Halama, Mark Antoni
    British solicitor

    Registered addresses and corresponding companies
    • 98d Clifton Hill, St Johns Wood, London, NW8 0JT

      IIF 31
  • Mr Mark Antoni Halama
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 32
    • 45, Stamford Hill, London, N16 5SR, England

      IIF 33
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 34
    • Flat 50, 199 Old Marylebone Road, London, London, NW1 5QR, England

      IIF 35
    • Unit 2, 99-101 Kingsland Road, London, E2 8AG, United Kingdom

      IIF 36 IIF 37
    • 9 Corbets Tey Road, Upminster, Essex, RM14 2AP, England

      IIF 38 IIF 39 IIF 40
  • Mark Antoni Halama
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41-43, Brook Street, Mayfair, London, W1K 4HJ, United Kingdom

      IIF 41
child relation
Offspring entities and appointments 27
  • 1
    4XM CONSULTING LTD
    10500172
    Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,669 GBP2021-02-28
    Officer
    2016-11-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-11-28 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 2
    Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    8,496 GBP2018-03-15
    Officer
    2013-04-05 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Right to appoint or remove members OE
  • 3
    5XM FINANCE AND CONSULTING LTD
    - now 10500371
    5XM FINANCE LTD
    - 2019-10-04 10500371
    9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,458 GBP2023-11-30
    Officer
    2016-11-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-11-28 ~ now
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 4
    5XM LIMITED
    - now 03356667 OC384007, OC421671
    PEGASUS PICTURES LIMITED
    - 2014-01-16 03356667
    9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    87,005 GBP2024-04-30
    Officer
    2009-04-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-16 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 5
    9 Corbets Tey Road, Upminster, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-27 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 39 - Right to appoint or remove members OE
    IIF 39 - Right to surplus assets - 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 6
    AFFINITY CORPORATION LTD - now 08129293
    AFFINITY DEVELOPMENTS LIMITED - 2018-11-19 08803206, 08803148
    AFFINITY DEVELOPMENTS PLC - 2018-09-07 08803206, 08803148
    AFFINITY CORPORATION PROPERTIES PLC
    - 2016-04-19 08179337 08790435, 08790435, 08790444
    Central Block 4th Floor, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (9 parents, 7 offsprings)
    Officer
    2012-12-03 ~ 2014-03-10
    IIF 22 - Director → ME
  • 7
    AIM ASSET INVESTMENT MANAGEMENT LTD - now
    AFFINITY GLOBAL REAL ESTATE LIMITED
    - 2018-11-28 03198971
    WHITTON INVESTMENTS LIMITED - 2014-09-17
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (12 parents, 3 offsprings)
    Profit/Loss (Company account)
    -4,812 GBP2018-05-01 ~ 2019-04-30
    Officer
    2016-05-26 ~ 2018-11-27
    IIF 15 - Director → ME
  • 8
    ALLENBY COMMERCIAL PROPERTY PLC - now
    HJ COMMERCIAL PLC
    - 2016-05-12 09142301
    HJ COMMERCIAL LIMITED - 2014-07-31
    C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (13 parents)
    Officer
    2016-05-12 ~ 2016-05-12
    IIF 17 - Director → ME
  • 9
    CHESSINGTON VIEW LIMITED
    - now 03367047
    GROWGRASS LIMITED
    - 2017-11-27 03367047
    9 Corbets Tey Road, Upminster, England
    Active Corporate (12 parents)
    Equity (Company account)
    11,221,740 GBP2024-08-31
    Officer
    2017-11-24 ~ 2017-11-24
    IIF 16 - Director → ME
    2025-12-10 ~ now
    IIF 10 - Director → ME
  • 10
    DELTA CAPITA DISTRIBUTED LEDGER SOFTWARE LIMITED
    14800001
    40 2nd Floor, Bank Street, London, England, England
    Active Corporate (9 parents)
    Officer
    2023-04-13 ~ 2023-04-21
    IIF 13 - Director → ME
  • 11
    DOUBLE NEGATIVE LIMITED
    03325701
    160 Great Portland Street, London
    Active Corporate (19 parents, 1 offspring)
    Officer
    1998-10-20 ~ 2001-03-30
    IIF 26 - Director → ME
  • 12
    FUTURE ADULT CARE LIMITED
    - now 10693535
    COLONIAL CARE HOMES LIMITED - 2017-06-22
    1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (6 parents, 3 offsprings)
    Person with significant control
    2017-12-04 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    IDRL LIMITED
    15163454
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2023-09-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    IMPACT DEVELOPMENTS ROMFORD 1 LTD
    - now 10062663 12309407, 10255314
    AFFINITY ROM VALLEY LIMITED
    - 2019-11-27 10062663
    19th Floor, 1 Westfield Avenue, London, United Kingdom
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    -911,045 GBP2023-05-31
    Officer
    2016-06-06 ~ now
    IIF 5 - Director → ME
  • 15
    IMPACT DEVELOPMENTS ROMFORD 2 LIMITED
    12309407 10062663, 10255314
    1 Vicarage Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2019-11-12 ~ dissolved
    IIF 14 - Director → ME
  • 16
    IMPACT DEVELOPMENTS ROMFORD LTD
    - now 10255314 10062663, 12309407
    AFFINITY ROMFORD HOLDINGS LIMITED
    - 2019-11-27 10255314
    45 Stamford Hill, London, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    15,752,177 GBP2023-05-31
    Officer
    2016-06-28 ~ 2025-04-04
    IIF 4 - Director → ME
    2025-04-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-03-09 ~ 2025-04-04
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-06-28 ~ 2019-03-08
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    KEESING'S WORLDWIDE LIMITED
    03446379
    28a Hills Road, Cambridge, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    1997-11-18 ~ 2012-01-18
    IIF 31 - Secretary → ME
  • 18
    MARRIOTT HARRISON LLP
    OC372774 04323978
    80 Cheapside, London, England
    Active Corporate (49 parents, 2 offsprings)
    Profit/Loss (Company account)
    7,093,929 GBP2023-04-01 ~ 2024-03-31
    Officer
    2013-04-01 ~ 2013-10-01
    IIF 23 - LLP Designated Member → ME
  • 19
    MH DIRECTORS LIMITED
    02957299 02957293
    11 Staple Inn, London
    Dissolved Corporate (16 parents, 192 offsprings)
    Officer
    1997-07-02 ~ 2013-10-01
    IIF 19 - Director → ME
  • 20
    MH NOMINEES LIMITED
    - now 02869802
    EACHAREA LIMITED - 1994-01-28
    80 Cheapside, London, England
    Active Corporate (23 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2000-04-06 ~ 2013-10-01
    IIF 21 - Director → ME
  • 21
    MH SECRETARIES LIMITED
    - now 02893220
    GOLFOFFER PROJECTS LIMITED - 1994-02-25
    80 Cheapside, London, England
    Active Corporate (33 parents, 474 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    1997-07-02 ~ 2013-10-01
    IIF 20 - Director → ME
  • 22
    PRIMUS CARE PLC
    - now 09312261 08606311
    C&M SHELF 5 PLC - 2015-01-08 08120542, 08834810, 09279237... (more)
    142/148 Main Road, Sidcup, England
    Liquidation Corporate (10 parents, 8 offsprings)
    Person with significant control
    2016-05-11 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    SIGMA (TOTTENHAM) LIMITED
    08557948
    Burney Court, 113 Manor Road, Chigwell, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -13,288 GBP2017-06-30
    Officer
    2016-01-01 ~ 2017-06-30
    IIF 11 - Director → ME
  • 24
    SIGMA KETTERING LIMITED
    - now 07535307
    BURNEY (KETTERING) LIMITED
    - 2016-04-01 07535307
    Suite 1 Burney Court, 113 Manor Road, Chigwell, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    254,304 GBP2018-02-28
    Officer
    2016-01-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 25
    SIGMA PROPERTY CO. LIMITED
    - now 08145500
    SIGMA (MARLBOROUGH) LTD
    - 2016-04-01 08145500
    Burney Court, 113 Manor Road, Chigwell, Essex, England
    Active Corporate (7 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    9,862,950 GBP2024-07-31
    Officer
    2013-02-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    SIGMA PROPERTY DEVELOPMENTS LTD
    11803742 12338807
    Burney Court, 113 Manor Road, Chigwell, Essex, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,149,047 GBP2024-07-31
    Officer
    2019-02-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-02-04 ~ now
    IIF 28 - Has significant influence or control OE
  • 27
    SIGMA PROPERTY NEW DEVELOPMENTS LIMITED
    12338807 11803742
    Burney Court, 113 Manor Road, Chigwell, Essex, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    18,774 GBP2024-07-31
    Officer
    2019-11-28 ~ now
    IIF 3 - 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.