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

Speeks, Mark William

    Related profiles found in government register
  • Speeks, Mark William
    British analyst born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Bunhill Row, London, EC1Y 8LP

      IIF 1
  • Speeks, Mark William
    British business consultant born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 6 Upper John Street, London, W1F 9HB

      IIF 2
  • Speeks, Mark William
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Bunhill Row, London, EC1Y 8LP

      IIF 3 IIF 4
    • icon of address Flat 9, 23 Bunhill Row, London, EC1Y 8LP, England

      IIF 5 IIF 6
    • icon of address Flat 9, 23 Bunhill Row, London, EC1Y 8LP, United Kingdom

      IIF 7
    • icon of address Paternoster House 65, St. Paul's Churchyard, London, EC4M 8AB

      IIF 8
  • Speeks, Mark William
    British fund manager born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Bunhill Row, London, EC1Y 8LP

      IIF 9
  • Speeks, Mark William
    British venture capitalist born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One West Smithfield, London, EC1A 9JU

      IIF 10
    • icon of address 223, Pentonville Road, London, N1 9NG

      IIF 11
    • icon of address 23, Bunhill Row, London, EC1Y 8LP

      IIF 12
    • icon of address Flat 1, 6 Upper John Street, London, W1F 9HB

      IIF 13
  • Speeks, Mark William
    born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9, 23 Bunhill Row, London, EC1Y 8LP

      IIF 14
  • Bezerra Speeks, Mark William
    British company director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Lavington Street, London, SE1 0NZ, England

      IIF 15
  • Bezerra Speeks, Mark William
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Bermondsey Street, London, SE1 3XF, England

      IIF 16
    • icon of address 63, Bermondsey Street, London, SE1 3XF, United Kingdom

      IIF 17 IIF 18
    • icon of address 8th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD

      IIF 19
  • Speeks, Mark William Bezerra
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 20
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Speeks, Mark
    British director born in November 1962

    Registered addresses and corresponding companies
    • icon of address 42 Birchington Road, London, NW6 4LJ

      IIF 22
  • Speeks, Mark
    British venture capital born in November 1962

    Registered addresses and corresponding companies
    • icon of address 42 Birchington Road, London, NW6 4LJ

      IIF 23
  • Speeks, Mark
    British venture capitalist born in November 1962

    Registered addresses and corresponding companies
    • icon of address 42 Birchington Road, London, NW6 4LJ

      IIF 24
  • Speeks, Mark William

    Registered addresses and corresponding companies
    • icon of address 23, Bunhill Row, London, EC1Y 8LP

      IIF 25
  • Speeks, Mark
    British director

    Registered addresses and corresponding companies
    • icon of address 42 Birchington Road, London, NW6 4LJ

      IIF 26
  • Mr Mark William Bezerra Speeks
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 27
    • icon of address 8th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD

      IIF 28
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 8th Floor Becket House, 36 Old Jewry, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,142,601 GBP2023-12-31
    Officer
    icon of calendar 2011-12-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 2
    icon of address 63 Bermondsey Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11,255 GBP2024-06-30
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address 63 Bermondsey Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    150.38 GBP2024-06-30
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 17 - Director → ME
  • 4
    CLINK LIMITED - 2018-02-06
    icon of address 63 Bermondsey Street, London, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    253,821 GBP2024-06-30
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address Flat 9 23 Bunhill Row, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,669 GBP2015-12-31
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,669 GBP2022-07-31
    Officer
    icon of calendar 2015-07-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    ELECTRA ACTIVE LLP - 2007-02-05
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-16 ~ 2011-06-09
    IIF 14 - LLP Designated Member → ME
  • 2
    GROSVENOR CAPITAL ASSOCIATES LIMITED - 2003-02-04
    icon of address 35 Berkeley Square Berkeley Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    206,024 GBP2025-03-31
    Officer
    icon of calendar 2004-01-29 ~ 2004-04-23
    IIF 2 - Director → ME
  • 3
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,868,954 GBP2018-03-31
    Officer
    icon of calendar 2013-03-27 ~ 2014-01-13
    IIF 5 - Director → ME
  • 4
    CONQUEST BUSINESS MEDIA LTD - 1999-12-23
    LEGISLATOR 1415 LIMITED - 1999-12-07
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2007-11-29
    IIF 13 - Director → ME
  • 5
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,163,268 GBP2018-03-31
    Officer
    icon of calendar 2013-03-27 ~ 2014-01-13
    IIF 6 - Director → ME
  • 6
    FIND PORTAL LIMITED - 2007-02-13
    INGLEBY (1660) LIMITED - 2005-05-12
    icon of address Financial Research Centre Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2005-05-20 ~ 2011-02-28
    IIF 11 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    45,904 GBP2024-04-19
    Officer
    icon of calendar 2023-01-02 ~ 2023-05-23
    IIF 21 - Director → ME
  • 8
    INGLEBY (1707) LIMITED - 2006-12-13
    icon of address Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -204,884 GBP2017-04-30
    Officer
    icon of calendar 2009-08-20 ~ 2011-02-28
    IIF 10 - Director → ME
    icon of calendar 2006-12-01 ~ 2007-07-20
    IIF 24 - Director → ME
  • 9
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-21 ~ 2011-02-28
    IIF 3 - Director → ME
  • 10
    icon of address 22 York Buildings, London
    Liquidation Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -5,223,000 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2018-01-25 ~ 2019-02-11
    IIF 15 - Director → ME
  • 11
    GYROHSR LIMITED - 2011-06-29
    GYRO INTERNATIONAL LIMITED - 2010-03-03
    icon of address 10 Triton Street, Regent's Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-23 ~ 2008-01-31
    IIF 23 - Director → ME
  • 12
    ACUITY CAPITAL MANAGEMENT LIMITED - 2011-05-19
    ELECTRA QUOTED MANAGEMENT LIMITED - 2008-02-19
    ELECTRA FLEMING QUOTED MANAGEMENT LIMITED - 1999-07-28
    ELECTRA MANAGEMENT LIMITED - 1995-09-21
    ELECTRA RISK CAPITAL P.L.C. - 1990-12-04
    ELECTRA MANAGEMENT P.L.C. - 1986-07-17
    ELECTRA RISK CAPITAL P.L.C. - 1985-04-25
    icon of address 123 Pall Mall, London, England
    Active Corporate (8 parents, 27 offsprings)
    Equity (Company account)
    2,566,240 GBP2020-03-31
    Officer
    icon of calendar 2008-02-15 ~ 2011-06-09
    IIF 9 - Director → ME
    icon of calendar 2008-02-15 ~ 2011-06-09
    IIF 25 - Secretary → ME
  • 13
    ACUITY ENVIRONMENTAL VCT PLC - 2011-05-26
    ACUITY PROTECTED ENVIRONMENTAL VCT PLC - 2009-11-11
    icon of address Suite 17 Builders 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-19 ~ 2010-04-15
    IIF 8 - Director → ME
  • 14
    INGLEBY (1667) LIMITED - 2006-06-02
    icon of address 10 Furnival Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-07 ~ 2011-02-28
    IIF 12 - Director → ME
  • 15
    icon of address Marsh Hammond & Partners Llp, Peek House 20 Eastcheap, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-22 ~ 2009-02-01
    IIF 1 - Director → ME
  • 16
    KINGSWAY PUBLISHING LIMITED - 2008-03-04
    icon of address C/o, Moorfields Corporate Recovery Llp, 88 Wood Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-03-22 ~ 2009-10-14
    IIF 4 - Director → ME
    icon of calendar 2007-09-06 ~ 2008-02-26
    IIF 22 - Director → ME
    icon of calendar 2007-09-06 ~ 2008-02-26
    IIF 26 - Secretary → 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.