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

Rebuck, Marcus Francis

    Related profiles found in government register
  • Rebuck, Marcus Francis

    Registered addresses and corresponding companies
    • icon of address 10-11 New Street, London, EC2M 4TP

      IIF 1 IIF 2
    • icon of address 3a Hendon Avenue, London, N3 1UL

      IIF 3 IIF 4
    • icon of address 9, Whitehall Park, London, N19 3TS, England

      IIF 5
  • Rebuck, Marcus Francis
    British

    Registered addresses and corresponding companies
    • icon of address 10-11 New Street, London, EC2M 4TP

      IIF 6
    • icon of address 3a Hendon Avenue, London, N3 1UL

      IIF 7 IIF 8
    • icon of address Fourth Floor, Watson House, 54 Baker Street, London, W1U 7BU, England

      IIF 9
  • Rebuck, Marcus Francis
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 3a Hendon Avenue, London, N3 1UL

      IIF 10
    • icon of address 4th Floor Byron House, 7/9 St. James's Street, London, SW1A 1EE, England

      IIF 11
  • Rebuck, Marcus Francis
    born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Watson House, 54 Baker Street, London, W1U 7BU, England

      IIF 12
    • icon of address Summit House 12, Red Lion Square, London, WC1R 4QD

      IIF 13
  • Rebuck, Marcus Francis
    British solicitor born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Hendon Avenue, Hendon Avenue, London, N3 1UL, England

      IIF 14
    • icon of address 3a, Hendon Avenue, London, N3 1KL, England

      IIF 15
    • icon of address 3a Hendon Avenue, London, N3 1UL

      IIF 16 IIF 17
    • icon of address 3a, Hendon Avenue, London, N3 1UL, England

      IIF 18
    • icon of address 4th Floor Watson House, 54 Baker Street, London, W1U 7BU, England

      IIF 19
    • icon of address 9, Whitehall Park, London, N19 3TS, England

      IIF 20 IIF 21 IIF 22
    • icon of address Acre House, 11-15 William Road, London, NW1 3ER, England

      IIF 23
  • Mr Marcus Francis Rebuck
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Kingsway, London, WC2B 6AH, England

      IIF 24
    • icon of address Acre House, 11-15 William Road, London, NW1 3ER, England

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 4th Floor Byron House, 7/9 St. James's Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-06-13 ~ now
    IIF 11 - Secretary → ME
  • 2
    icon of address Flat 3 Windsor Court, Jubilee Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,008,015 GBP2023-12-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 19 - Director → ME
  • 3
    BAYAN AUDIO LTD - 2019-10-01
    RADIOPAQ LIMITED - 2014-03-27
    icon of address Unit 5b The Pavilions, Brighton Road, Pease Pottage, Crawley, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    1,214,599 GBP2023-12-31
    Officer
    icon of calendar 2008-03-04 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2009-09-30 ~ now
    IIF 5 - Secretary → ME
  • 5
    icon of address Becket House, 1 Lambeth Palace Road, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -278,409 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2003-04-25 ~ now
    IIF 9 - Secretary → ME
  • 6
    QUASTEL MIDGEN LLP - 2019-05-15
    QUASTELS AVERY MIDGEN LLP - 2008-05-20
    icon of address Fourth Floor, Watson House, 54 Baker Street, London, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 12 - LLP Member → ME
  • 7
    icon of address Acre House, 11-15 William Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,779 GBP2022-04-30
    Officer
    icon of calendar 2020-04-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 8
    MARCUS REBUCK LIMITED - 2014-04-01
    icon of address 15a Wycombe Gardens, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -25,753 GBP2023-12-31
    Officer
    icon of calendar 2009-12-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    REBUCK LAW LLP - 2014-04-01
    icon of address Summit House 12 Red Lion Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-24 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 10
    ARGENT VIVE LIMITED - 2007-09-11
    icon of address 5th Floor 89 New Bond Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-03 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address 3, The White House Westover Road, Milford On Sea, Lymington, Hampshire, England
    Active Corporate (13 parents)
    Equity (Company account)
    28,585 GBP2024-04-30
    Officer
    icon of calendar 2012-10-16 ~ now
    IIF 14 - Director → ME
Ceased 12
  • 1
    CASAMANDO LIMITED - 2002-01-18
    icon of address 36 Percy Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    720,199 GBP2017-12-31
    Officer
    icon of calendar 2002-01-08 ~ 2004-02-24
    IIF 8 - Secretary → ME
  • 2
    CHEMCAST LIMITED - 1991-04-19
    WIDESECURE LIMITED - 1991-02-15
    icon of address 5.2 Central House 1 Ballards Lane, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1994-09-21 ~ 1998-09-14
    IIF 6 - Secretary → ME
  • 3
    CHAMBRE DE COMMERCE FRANCAISE DE GRANDE-BRETAGNE(INCORPORATED) - 1987-07-02
    icon of address Becket House, 1 Lambeth Palace Road, London, England
    Active Corporate (14 parents)
    Equity (Company account)
    1,090,131 GBP2023-12-31
    Officer
    icon of calendar 2002-02-28 ~ 2006-02-06
    IIF 16 - Director → ME
  • 4
    ETERNAME' LIMITED - 2013-06-25
    icon of address 5th Floor, 89 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-18 ~ 2014-02-12
    IIF 18 - Director → ME
  • 5
    FRIENDS OF ISRAEL EDUCATIONAL CHARITY - 2003-05-19
    icon of address 30 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-07 ~ 2015-01-31
    IIF 15 - Director → ME
  • 6
    CEDAR CREEK LIMITED - 2009-02-23
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-11-28 ~ 2016-06-08
    IIF 10 - Secretary → ME
  • 7
    SOLIDSTAR LIMITED - 2001-12-21
    icon of address Fcgb, 1 Lambeth Palace Road, Becket House, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -619,601 GBP2021-12-31
    Officer
    icon of calendar 2001-12-19 ~ 2023-09-30
    IIF 7 - Secretary → ME
  • 8
    PALRAM APLICATIONS UK LIMITED - 2021-10-07
    PALMAR (PALRAM MARKETING) LIMITED - 2010-07-21
    MANTOL LIMITED - 1992-07-17
    icon of address 5.2 Central House 1 Ballards Lane, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    133,790 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1992-07-03 ~ 1999-03-01
    IIF 3 - Secretary → ME
  • 9
    DURHAM PLASTIC LIMITED - 2003-08-20
    EDENBERRY LIMITED - 1992-07-17
    icon of address 5.2 Central House 1 Ballards Lane, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1992-07-03 ~ 2000-06-09
    IIF 1 - Secretary → ME
  • 10
    PALRAM (PALTOUGH) UK LIMITED - 2001-11-23
    PALRAM-PALTOUGH LTD - 1995-01-18
    icon of address 5.2 Central House 1 Ballards Lane, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-01-18 ~ 1999-04-01
    IIF 4 - Secretary → ME
  • 11
    POLYCARB LIMITED - 2003-08-20
    TESSGLEN ENTERPRISES LIMITED - 1995-03-08
    icon of address 5.2 Central House 1 Ballards Lane, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-03-01 ~ 1999-03-01
    IIF 2 - Secretary → ME
  • 12
    icon of address 311 High Street, Loughton, Essex
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1993-03-31
    IIF 17 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.