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 Michael David Marcus

    Related profiles found in government register
  • Mr Michael David Marcus
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Primera Accountants Limited, First Floor, Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, United Kingdom

      IIF 1
    • icon of address 50, Meadowbank, Watford, Herts, WD19 4RW

      IIF 2
    • icon of address 50, Meadowbank, Watford, WD19 4RW, England

      IIF 3
  • Michael David Marcus
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lps Livingstone, Wenzel House, Olds Approach, Watford, WD18 9AB, England

      IIF 4
  • Marcus, Michael David
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Francis House, 2 Park Road, High Barnet, Barnet, EN5 5RN, England

      IIF 5
    • icon of address 50 Meadow Bank, Oxhey, Watford, Hertfordshire, WD19 4RW

      IIF 6 IIF 7
  • Marcus, Michael David
    British chartered accountant born in June 1954

    Resident in England

    Registered addresses and corresponding companies
  • Marcus, Michael David
    British company director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 202, Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AS, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 50 Meadow Bank, Oxhey, Watford, Hertfordshire, WD19 4RW

      IIF 18
  • Marcus, Michael David
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spitalfields House, Stirling Way, Borehamwood, Herts, WD6 2FX, England

      IIF 19
    • icon of address 1 Kings Avenue, London, N21 3NA, England

      IIF 20
  • Marcus, Michael David
    British managment consultant born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Meadow Bank, Oxhey, Watford, Hertfordshire, WD19 4RW

      IIF 21
  • Marcus, Michael David
    British none born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Ground Floor 63, Grosvenor Street, London, W1K 3JG, United Kingdom

      IIF 22
  • Marcus, Michael David
    British technical expert born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor Carrington House, 126-130 Regent Street, London, W1B 5SE, United Kingdom

      IIF 23 IIF 24
  • Marcus, Michael David
    born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 25
    • icon of address 50, Meadow Bank, Oxhey, Watford, WD19 4RW, United Kingdom

      IIF 26
    • icon of address 50 Meadowbank, Oxhey, Watford, , WD19 4RW,

      IIF 27 IIF 28
    • icon of address 50, Meadowbank, Oxhey, Watford, Hertfordshire, WD19 4RW

      IIF 29
  • Marcus, Michael David
    born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AS, England

      IIF 30
    • icon of address Parker Russell, Level 30, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, England

      IIF 31
    • icon of address 9, Bickels Yard, 151-153 Bermondsey Street, London Bridge, London, SE1 3HA, United Kingdom

      IIF 32
  • Marcus, Michael David
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Spitalfields House, Stirling Way, Borehamwood, Herts, WD6 2FX, United Kingdom

      IIF 33 IIF 34
    • icon of address Primera Accountants Limited, First Floor, Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, United Kingdom

      IIF 35
    • icon of address Lps Livingstone, Wenzel House, Olds Approach, Watford, WD18 9AB, England

      IIF 36
  • Marcus, Michael David
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AS, England

      IIF 37
    • icon of address Parker Russell, Level 30, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, England

      IIF 38
    • icon of address Parker Russell, Level 30, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, United Kingdom

      IIF 39
  • Marcus, Michael David
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 50 Meadow Bank, Oxhey, Watford, Hertfordshire, WD19 4RW

      IIF 40
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 106 Princes Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    57 GBP2023-03-31
    Officer
    icon of calendar 1993-09-22 ~ now
    IIF 7 - Director → ME
  • 2
    CAPITAS CONSULTANTS LLP - 2009-12-30
    icon of address 50 Meadowbank, Watford, Herts
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2009-07-06 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 2 - Right to surplus assets - 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 50 Meadowbank, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    187,983 GBP2024-06-30
    Officer
    icon of calendar 1994-06-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Primera Accountants Limited, First Floor Spitalfields House, Stirling Way, Borehamwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-08-31
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    113,252 GBP2024-03-31
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address Francis House 2 Park Road, High Barnet, Barnet, England
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar 2018-02-02 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address 3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire, United Kingdom
    Active Corporate (70 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 33 - Director → ME
  • 8
    PRIMERA ACCOUNTANTS LIMITED - 2024-10-25
    icon of address 1st Floor Spitalfields House, Stirling Way, Borehamwood, Herts, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,473,212 GBP2024-04-30
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 34 - Director → ME
Ceased 26
  • 1
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-14 ~ 2018-01-20
    IIF 26 - LLP Designated Member → ME
  • 2
    icon of address 1 Kings Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,900,072 GBP2024-03-31
    Officer
    icon of calendar 2016-04-27 ~ 2021-11-01
    IIF 8 - Director → ME
  • 3
    icon of address 23 Greenway, London
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -12,905 GBP2022-08-31
    Officer
    icon of calendar 2009-09-25 ~ 2012-07-10
    IIF 29 - LLP Member → ME
  • 4
    icon of address 25 Farringdon Street, London
    Liquidation Corporate
    Officer
    icon of calendar 2006-04-01 ~ 2009-09-30
    IIF 28 - LLP Member → ME
  • 5
    icon of address Spitalfields House, Stirling Way, Borehamwood, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    154,995 GBP2024-03-31
    Officer
    icon of calendar 2019-04-11 ~ 2022-12-12
    IIF 25 - LLP Member → ME
  • 6
    HAAS SILVER LEVENE MASTERBOND FILMS LIMITED - 2005-05-13
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -243,178 GBP2024-12-31
    Officer
    icon of calendar 2000-06-15 ~ 2002-02-05
    IIF 9 - Director → ME
  • 7
    icon of address Third Floor Carrington House, 126-130 Regent Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-23 ~ 2013-11-04
    IIF 22 - Director → ME
  • 8
    icon of address Third Floor Carrington House, 126-130 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-20 ~ 2013-11-04
    IIF 24 - Director → ME
  • 9
    icon of address Devonshire House, Manor Way, Borehamwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,026,334 GBP2024-03-31
    Officer
    icon of calendar 2011-09-20 ~ 2013-11-04
    IIF 23 - Director → ME
  • 10
    icon of address Spitalfields House, Stirling Way, Borehamwood, Herts, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,610,187 GBP2024-12-31
    Officer
    icon of calendar 2020-01-29 ~ 2024-04-12
    IIF 19 - Director → ME
  • 11
    icon of address Ml Operations Ltd Kiln Way, Woodville, Swadlincote, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,021,915 GBP2016-12-31
    Officer
    icon of calendar 2012-11-13 ~ 2012-12-10
    IIF 17 - Director → ME
  • 12
    icon of address Ml Real Estate Ltd Kiln Way, Woodville, Swadlincote, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,552,571 GBP2016-12-31
    Officer
    icon of calendar 2012-11-13 ~ 2012-12-10
    IIF 16 - Director → ME
  • 13
    icon of address Midland Lead Ltd Kiln Way, Woodville, Swadlincote, England
    Active Corporate (2 parents)
    Equity (Company account)
    729,232 GBP2016-12-31
    Officer
    icon of calendar 2012-11-13 ~ 2012-12-10
    IIF 15 - Director → ME
  • 14
    MUSIC FOR YOUTH LIMITED - 1982-06-03
    icon of address Cbso Centre, Berkley Street, Birmingham, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-05-15 ~ 2012-12-08
    IIF 12 - Director → ME
  • 15
    PARKER RANDALL INTERNATIONAL LIMITED - 2019-08-22
    PARKER RUSSELL INTERNATIONAL LIMITED - 2020-01-17
    icon of address Parker Russell Level 30, The Leadenhall Building, 122 Leadenhall Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    167,869 GBP2024-12-31
    Officer
    icon of calendar 2015-04-28 ~ 2015-07-13
    IIF 37 - Director → ME
    icon of calendar 2021-12-01 ~ 2024-10-02
    IIF 38 - Director → ME
  • 16
    icon of address Parker Russell Level 30, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    303,231 GBP2024-03-31
    Officer
    icon of calendar 2019-05-01 ~ 2024-10-16
    IIF 39 - Director → ME
  • 17
    icon of address Level 30 The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    110 GBP2024-03-31
    Officer
    icon of calendar 2019-09-04 ~ 2024-10-02
    IIF 32 - LLP Designated Member → ME
  • 18
    icon of address Parker Russell Level 30, The Leadenhall Building, 122 Leadenhall Street, London, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    176,999 GBP2024-03-31
    Officer
    icon of calendar 2019-05-03 ~ 2024-10-16
    IIF 31 - LLP Member → ME
  • 19
    icon of address 50 Meadowbank, Watford, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2020-02-28
    Officer
    icon of calendar 2017-02-16 ~ 2021-10-15
    IIF 14 - Director → ME
  • 20
    icon of address 50 Meadowbank, Watford, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,156 GBP2020-06-30
    Officer
    icon of calendar 2017-06-05 ~ 2021-10-15
    IIF 13 - Director → ME
  • 21
    PRUKC LLP
    - now
    PARKER RANDALL (UK) LLP - 2020-10-21
    icon of address Parker Russell Level 30, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -13 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-01-15 ~ 2024-10-01
    IIF 30 - LLP Designated Member → ME
  • 22
    SAPKOTA PHILLIPS ASSOCIATES LIMITED - 2018-07-18
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    4,751,557 GBP2024-06-30
    Officer
    icon of calendar 2018-11-08 ~ 2023-03-10
    IIF 20 - Director → ME
  • 23
    SILVER LEVENE CORPORATE FINANCE LIMITED - 2001-04-30
    NEWTREE ENTERPRISES LIMITED - 1998-01-29
    icon of address 37 Warren Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,099 GBP2023-07-31
    Officer
    icon of calendar 1998-01-21 ~ 2002-02-05
    IIF 18 - Director → ME
  • 24
    icon of address Staverton Court, Staverton, Cheltenham
    Active Corporate (3 parents)
    Equity (Company account)
    -129,244 GBP2024-05-31
    Officer
    icon of calendar 2000-07-27 ~ 2002-03-25
    IIF 11 - Director → ME
    icon of calendar 2000-07-27 ~ 2001-01-29
    IIF 40 - Secretary → ME
  • 25
    SL INFOTEC LIMITED - 2007-01-22
    icon of address 37 Warren Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-01 ~ 2002-01-28
    IIF 10 - Director → ME
  • 26
    HARBEN REGISTRARS LIMITED - 2000-10-05
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (5 parents, 105 offsprings)
    Cash at bank and in hand (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 1995-09-08 ~ 1998-01-22
    IIF 21 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.