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 Myles Columba Marmion

    Related profiles found in government register
  • Mr Myles Columba Marmion
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80 Victoria Street, London, SW1E 5JL

      IIF 1 IIF 2
    • icon of address 80, Victoria Street, London, SW1E 5JL, United Kingdom

      IIF 3
    • icon of address C/o Sampson Fielding & Co, 206 Upper Richmond Road West, London, SW14 8AH, United Kingdom

      IIF 4
  • Mr Myles Columba Marmion
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sampson Fielding & Co, 206 Upper Richmond Road West, London, SW14 8AH, United Kingdom

      IIF 5
  • Myles Columba Marmion
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Blueburn Drive, Newcastle Upon Tyne, NE12 6FZ, United Kingdom

      IIF 6
  • Marmion, Myles Columba
    born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80 Victoria Street, London, SW1E 5JL

      IIF 7
    • icon of address 80 Victoria Street, London, SW1E 5JL, England

      IIF 8
  • Marmion, Myles Columba
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sampson Fielding & Co, 206 Upper Richmond Road West, London, SW14 8AH, United Kingdom

      IIF 9
    • icon of address The Twickenham Stoop Stadium, Langhorn Drive, Twickenham, Middlesex, TW2 7SX

      IIF 10
  • Marmion, Myles Columba
    British cfo born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marmion, Myles Columba
    British chief financial officer born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marmion, Myles Columba
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Victoria Street, London, SW1E 5JL, United Kingdom

      IIF 20
  • Marmion, Myles Columba
    British finance born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Manorgate Road, Kingston, Surrey, KT2 7AL

      IIF 21
  • Marmion, Myles Columba
    British finance director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80 Victoria Street, London, SW1E 5JL

      IIF 22
    • icon of address 58, Kingsway, Bishop Auckland, DL14 7JF, England

      IIF 23
    • icon of address 69, Carter Lane, London, EC4V 5EQ, England

      IIF 24
  • Marmion, Myles Columba
    British none born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Victoria Street, London, SW1E 5JL, United Kingdom

      IIF 25
  • Marmion, Myles Columba
    British risk manager born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marmion, Myles Columba

    Registered addresses and corresponding companies
    • icon of address 30 Manorgate Road, Kingston, Surrey, KT2 7AL

      IIF 30
child relation
Offspring entities and appointments
Active 5
  • 1
    MARMION FAMILY INVESTMENT COMPANY LIMITED - 2024-10-08
    COLUMBA INVESTMENTS LIMITED - 2025-01-03
    icon of address C/o Sampson Fielding & Co, 206 Upper Richmond Road West, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 4 - Has significant influence or control over the trustees of a trustOE
  • 2
    icon of address 80 Victoria Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 8 - LLP Designated Member → ME
  • 3
    RUFFER (EUROPE) LIMITED - 2015-03-10
    icon of address 80 Victoria Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-17 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address 80 Victoria Street, London
    Active Corporate (53 parents, 3 offsprings)
    Officer
    icon of calendar 2009-04-01 ~ now
    IIF 7 - LLP Member → ME
  • 5
    icon of address The Twickenham Stoop Stadium, Langhorn Drive, Twickenham, Middlesex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 10 - Director → ME
Ceased 20
  • 1
    E D & F MAN HOLDINGS LIMITED - 2025-07-08
    icon of address Chadwick Court, 15 Hatfields, London, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2007-07-23 ~ 2008-06-30
    IIF 11 - Director → ME
  • 2
    icon of address Chadwick Court, 15 Hatfields, London, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2007-07-23 ~ 2008-12-31
    IIF 13 - Director → ME
  • 3
    icon of address Chadwick Court, 15 Hatfields, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2007-10-08 ~ 2008-12-31
    IIF 16 - Director → ME
  • 4
    MARMION FAMILY INVESTMENT COMPANY LIMITED - 2024-10-08
    COLUMBA INVESTMENTS LIMITED - 2025-01-03
    icon of address C/o Sampson Fielding & Co, 206 Upper Richmond Road West, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-07 ~ 2024-10-22
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 5
    APPEAREARLY LIMITED - 1995-10-05
    icon of address Chadwick Court, 15 Hatfields, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-19 ~ 2008-12-31
    IIF 17 - Director → ME
  • 6
    EQUALSONG COMPANY LIMITED - 2012-11-22
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-19 ~ 2008-12-31
    IIF 15 - Director → ME
  • 7
    E D & F MAN KAZAKHSTAN LIMITED - 2006-05-16
    CLASSIC IDEA LIMITED - 1994-12-12
    icon of address Cottons Centre, Hay's Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-22 ~ 2008-12-31
    IIF 27 - Director → ME
  • 8
    E D & F MAN TREASURY MANAGEMENT PLC - 2025-03-31
    icon of address Chadwick Court, 15 Hatfields, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-23 ~ 2008-12-31
    IIF 12 - Director → ME
  • 9
    RUFFER MANAGEMENT LIMITED - 2023-03-30
    FELLBARN LIMITED - 1994-07-18
    RUFFER INVESTMENT MANAGEMENT LIMITED - 2011-01-18
    icon of address 80 Victoria Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-26 ~ 2022-11-11
    IIF 14 - Director → ME
  • 10
    BRITANNIC SYNDICATE LIMITED - 2003-09-29
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-02-10 ~ 1999-02-12
    IIF 29 - Director → ME
  • 11
    icon of address 7 More London Riverside, London
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 1999-05-12 ~ 2005-06-15
    IIF 21 - Director → ME
    icon of calendar 2001-02-01 ~ 2005-06-15
    IIF 30 - Secretary → ME
  • 12
    E D & F MAN CAPITAL MARKETS LIMITED - 2023-09-12
    E D & F MAN DEALERS LIMITED - 2000-11-27
    HOLCO INTERNATIONAL LIMITED - 2000-06-01
    TRUSHELFCO (NO. 107) LIMITED - 1977-12-31
    INTERNATIO-MULLER U.K. LIMITED - 1982-08-26
    E D & F MAN COMMODITY ADVISERS LIMITED - 2012-02-02
    icon of address Chadwick Court, 15 Hatfields, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2008-12-31
    IIF 26 - Director → ME
  • 13
    WEALTH MANAGEMENT ASSOCIATION - 2017-05-31
    ASSOCIATION OF PRIVATE CLIENT INVESTMENT MANAGERS AND STOCKBROKERS - 2013-10-09
    icon of address 69 Carter Lane, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-01 ~ 2023-09-13
    IIF 24 - Director → ME
  • 14
    icon of address 80 Victoria Street, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    112,476 GBP2023-03-31
    Officer
    icon of calendar 2012-01-01 ~ 2021-04-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-15
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 15
    icon of address 80 Victoria Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-13 ~ 2021-04-01
    IIF 18 - Director → ME
  • 16
    icon of address 80 Victoria Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-23 ~ 2021-04-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ 2021-12-10
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 17
    icon of address 80 Victoria Street, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    46,510,043 GBP2023-03-31
    Officer
    icon of calendar 2011-03-16 ~ 2021-04-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-10
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 18
    icon of address 3 London Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2008-12-31
    IIF 28 - Director → ME
  • 19
    THE AUCKLAND CASTLE TRUST - 2018-10-29
    icon of address 58 Kingsway, Bishop Auckland, England
    Active Corporate (10 parents, 5 offsprings)
    Officer
    icon of calendar 2019-11-28 ~ 2025-04-22
    IIF 23 - Director → ME
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-06-02 ~ 2024-09-13
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE

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.