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 Marc Joseph Meyohas

    Related profiles found in government register
  • Mr Marc Joseph Meyohas
    French born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 1
    • icon of address 32 Sloane Street, London, SW1X 9NR, United Kingdom

      IIF 2
    • icon of address 6 Snow Hill, London, EC1A 2AY

      IIF 3
  • Mr Marc Joseph Meyohas
    French born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Baker Street, London, W1U 3BW, England

      IIF 4 IIF 5
    • icon of address 22, Baker Street, London, W1U 3BW, United Kingdom

      IIF 6
    • icon of address 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 31, Hill Street, London, Greater London, W1J 5LS, United Kingdom

      IIF 15
    • icon of address 100, Avebury Boulevard, Milton Keynes, MK9 1FH, United Kingdom

      IIF 16
  • Meyohas, Marc Joseph
    French born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 17
    • icon of address 64, Knightsbridge, London, SW1X 7JF, England

      IIF 18
  • Meyohas, Marc Joseph
    French businessman born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Hill Street, London, W1J 5LS, United Kingdom

      IIF 19
  • Meyohas, Marc Joseph
    French company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield Court, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG

      IIF 20
    • icon of address 15, Canada Square, London, E14 5GL

      IIF 21
    • icon of address 31, Hill Street, London, W1J 5LS

      IIF 22
    • icon of address 31, Hill Street, London, W1J 5LS, England

      IIF 23
    • icon of address 31, Hill Street, London, W1J 5LS, Uk

      IIF 24 IIF 25
    • icon of address 31, Hill Street, London, W1J 5LS, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 32, Sloane Street, London, SW1X 9NB, England

      IIF 34
    • icon of address 32, Sloane Street, London, SW1X 9NR, United Kingdom

      IIF 35
    • icon of address Suite 3 Shenley Pavilion, Chalkdell Drive, Shenley Wood, Milton Keynes, MK5 6LB, United Kingdom

      IIF 36
    • icon of address Suite 3 Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, MK5 6LB, United Kingdom

      IIF 37
    • icon of address Units 1-4, Newcombe Drive, Hawksworth Trading Estate, Swindon, Wiltshire, SN2 1DX, United Kingdom

      IIF 38
  • Meyohas, Marc Joseph
    French director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Sloane Street, London, SW1X 9NR, United Kingdom

      IIF 39 IIF 40
  • Meyohas, Marc Joseph
    French born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Meyohas, Marc Joseph
    French company director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 55
    • icon of address C/o Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 56
  • Meyohas, Marc Joseph
    French director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Hill Street, London, W1J 5LS, England

      IIF 57
  • Meyohas, Marc Joseph
    born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Baker Street, London, W1U 3BW, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    80 GBP2024-04-30
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    80 GBP2024-12-31
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    80 GBP2024-12-31
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    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
  • 4
    icon of address 22 Baker Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 6 Snow Hill, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 22 Baker Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 51 - Director → ME
  • 8
    NAMPAK PLASTICS EUROPE LIMITED - 2020-10-07
    NAMPAK PLC - 2003-06-03
    PLYSU P L C - 2001-03-30
    icon of address Jenna Way, Interchange Park, Newport Pagnell, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-13 ~ now
    IIF 18 - Director → ME
  • 9
    BABATOR 5 LIMITED - 2025-04-15
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    80 GBP2024-12-31
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 22 Baker Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    274,805 GBP2025-03-31
    Officer
    icon of calendar 2010-04-28 ~ now
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove membersOE
    IIF 6 - Right to surplus assets - 75% or moreOE
  • 11
    icon of address Resolve Partners Limited One America Square, Crosswall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 35 - Director → ME
  • 12
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    SHOO 640 LIMITED - 2021-02-05
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 56 - Director → ME
  • 14
    icon of address 22 Baker Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 44 - Director → ME
  • 15
    MAL AUTOMOTIVE LIMITED - 2024-07-26
    icon of address Block E, Dukes Court, Duke Street, Woking, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 54 - Director → ME
  • 16
    HASHMAL HOLDINGS LIMITED - 2024-07-15
    BABATOR LIMITED - 2021-04-27
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    BABATOR 3 LIMITED - 2023-09-12
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    80 GBP2024-04-30
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 22 Baker Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -5,907,249 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 41 - Director → ME
  • 19
    MA SOLAR ITALY LIMITED - 2025-01-28
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -213,823 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address Bath House, 6-8 Bath Street, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-16 ~ dissolved
    IIF 29 - Director → ME
  • 21
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 20 - Director → ME
  • 22
    MONARCH HOLDINGS PLC - 2011-10-31
    COSMOS TOURS (U.K.) LIMITED - 1989-01-24
    icon of address 15 Canada Square, London
    Dissolved Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2015-01-02 ~ dissolved
    IIF 21 - Director → ME
  • 23
    MCLAREN APPLIED TECHNOLOGIES LIMITED - 2020-01-02
    MCLAREN ELECTRONIC SYSTEMS LIMITED - 2014-01-02
    SHOTPART LIMITED - 1988-12-22
    TAG ELECTRONIC SYSTEMS LIMITED - 2003-11-24
    MCLAREN APPLIED LIMITED - 2025-07-03
    icon of address Block E, Dukes Court, Duke Street, Woking, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 53 - Director → ME
  • 24
    SHOO 641 LIMITED - 2021-02-17
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -127,999 GBP2021-05-31
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 25
    icon of address 32 Sloane Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-14 ~ dissolved
    IIF 40 - Director → ME
  • 26
    RILEYS SPORTS CLUBS LIMITED - 2012-11-13
    ACRAMAN (1002) LIMITED - 2012-11-19
    icon of address Suite 3 Shenley Pavilions, Chalkdell Drive Shenley Wood, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 37 - Director → ME
  • 27
    icon of address 32 Sloane Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    BOWMAN YELLOW LIMITED - 2013-04-17
    icon of address 4 Steelpark Trading Estate, Steelpark Way, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-20 ~ 2013-04-02
    IIF 27 - Director → ME
  • 2
    BOWMAN GREEN LIMITED - 2013-04-17
    icon of address Unit 38-39 Planetary Industrial Estate Planetary Road, Willenhall, England
    Active Corporate (2 parents)
    Equity (Company account)
    360,193 GBP2024-12-31
    Officer
    icon of calendar 2013-03-20 ~ 2013-04-02
    IIF 31 - Director → ME
  • 3
    ARC SPECIALIST ENGINEERING LIMITED - 2018-08-29
    BOWMAN BIRMINGHAM LIMITED - 2013-04-17
    icon of address Unit 38-39 Planetary Industrial Estate Planetary Road, Willenhall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -43,967 GBP2024-12-31
    Officer
    icon of calendar 2013-03-20 ~ 2017-07-28
    IIF 22 - Director → ME
  • 4
    icon of address James Cowper Kreston, White Building 1-4 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    150,915 GBP2015-06-30
    Officer
    icon of calendar 2011-02-11 ~ 2012-12-11
    IIF 38 - Director → ME
  • 5
    BOWMAN RED LIMITED - 2013-04-17
    WESTON BODY HARDWARE LIMITED - 2024-06-05
    icon of address Crossgate Road, Park Farm Industrial Estate, Redditch, Worcestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,787,278 GBP2024-12-31
    Officer
    icon of calendar 2013-03-20 ~ 2013-04-02
    IIF 26 - Director → ME
  • 6
    SHOO 640 LIMITED - 2021-02-05
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-01-26 ~ 2021-01-29
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 7
    icon of address 22 Baker Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-08-30 ~ 2023-09-02
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 8
    PLACE2BE
    - now
    THE PLACE2BE - 2012-10-08
    THE PLACE TO BE - 2003-06-19
    TIMESUPPORT LIMITED - 1994-04-26
    icon of address 175 St. John Street, London, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 1997-04-01 ~ 2014-09-16
    IIF 19 - Director → ME
  • 9
    JSFM CONSULTING (HOLDINGS) LIMITED - 2013-12-18
    icon of address Tamerton Road, Roborough, Plymouth, Devon
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2011-04-20 ~ 2017-12-05
    IIF 24 - Director → ME
  • 10
    X-FAB U.K. LTD. - 2010-01-14
    icon of address Tamerton Road, Roborough, Plymouth, Devon
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-04-20 ~ 2011-10-17
    IIF 28 - Director → ME
  • 11
    TBCHPP LIMITED - 2011-02-16
    REDEEM HOLDINGS LIMITED - 2020-11-05
    icon of address C/o Interpath Advisory 2nd Floor, 45 Church Street, Birmingham
    Liquidation Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2018-09-20 ~ 2019-06-28
    IIF 57 - Director → ME
  • 12
    ACRAMAN (1001) LIMITED - 2012-11-19
    RILEYS SPORTS BARS LIMITED - 2012-11-13
    icon of address 4385, 08287595 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-23 ~ 2015-08-03
    IIF 36 - Director → ME
  • 13
    CITYSPACE LIMITED - 2009-08-08
    KIZOOM LIMITED - 2011-10-05
    icon of address 12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-03-11 ~ 2008-08-31
    IIF 30 - Director → ME
  • 14
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-10 ~ 2015-01-21
    IIF 34 - Director → ME
  • 15
    LONGS STEEL UK LIMITED - 2016-06-01
    BRITISH STEEL LIMITED - 2020-03-10
    icon of address 2 St Peter's Square, Manchester, England
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2016-05-31 ~ 2017-11-01
    IIF 25 - Director → ME
  • 16
    BOWMAN BLUE LIMITED - 2013-04-17
    icon of address Suite 3 Regency House, 91 Western Road, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-20 ~ 2013-04-02
    IIF 33 - Director → ME
  • 17
    CEDG YORK LIMITED - 1998-03-30
    TATA STEEL UK RAIL CONSULTANCY LIMITED - 2016-06-16
    CORUS RAIL CONSULTANCY LTD - 2010-09-27
    CEDG LIMITED - 2000-03-20
    C D G YORK LIMITED - 1995-05-12
    CIVIL ENGINEERING DESIGN GROUP, YORK LIMITED - 1995-09-18
    icon of address Meridian House, The Crescent, York, Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-30
    Officer
    icon of calendar 2016-05-31 ~ 2019-08-28
    IIF 23 - 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.