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

Watts, Mark Irvine John

    Related profiles found in government register
  • Watts, Mark Irvine John
    British consultant born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Buckingham Street, London, WC2N 6DF

      IIF 1
    • icon of address 11, Buckingham Street, London, WC2N 6DF, United Kingdom

      IIF 2
    • icon of address 39 Sheriden Buildings, Martlett Court Covent Gardens, London, WC2B 5SD

      IIF 3 IIF 4 IIF 5
  • Watts, Mark Irvine John
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Watts, Mark Irvine John
    British investment manager born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Munro House, Portsmouth Road, Cobham, Surrey, KT11 1TF, England

      IIF 26
    • icon of address 11, Buckingham Street, London, WC2N 6DF

      IIF 27
    • icon of address 11, Buckingham Street, London, WC2N 6DF, England

      IIF 28
    • icon of address 11 Buckingham Street, London, WC2N 6DF, United Kingdom

      IIF 29
    • icon of address 20, Buckingham Street, London, WC2N 6EF, United Kingdom

      IIF 30
  • Watts, Mark Irvine John
    British investment professional born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Watts, Mark Irvine John
    born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Buckingham Street, London, WC2N 6DF

      IIF 33
    • icon of address 11, Buckingham Street, London, WC2N 6DF

      IIF 34
    • icon of address 11, Buckingham Street, London, WC2N 6DF, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address 39 Sheridan Buildings, Martlett Court, London, WC2B 5SD

      IIF 39
  • Brangstrup Watts, Mark Irvine John
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Buckingham Street, London, WC2N 6DF, United Kingdom

      IIF 40
    • icon of address 20 Buckingham Street, London, WC2N 6EF, England

      IIF 41
  • Brangstrup Watts, Mark Irvine John
    British fund manager born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Buckingham Street, London, WC2N 6EF, United Kingdom

      IIF 42
  • Brangstrup Watts, Mark Irvine John
    British investment manager born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brangstrup Watts, Mark Irvine John
    British none born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Resolve Advisory Ltd, 22 York Buildings, John Adam Street, London, WC2N 6JU

      IIF 57
  • Watts, Mark Irvine John
    British director born in January 1974

    Registered addresses and corresponding companies
    • icon of address 20 Blackfriars Lane, London, EC4V 6HD

      IIF 58
  • Brangstrup Watts, Mark Irvine John
    born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brangstrup Watts, Mark Irvine John
    British director born in January 1974

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 100, Avebury Boulevard, Milton Keynes, MK9 1FH, United Kingdom

      IIF 62
    • icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, KT13 0TJ

      IIF 63
  • Mr Mark Irvine John Brangstrup Watts
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Irvine John Watts
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
  • Brangstrup Watts, Mark
    British investment manager born in January 1974

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 11, Buckingham Street, London, WC2N 6DF, United Kingdom

      IIF 74 IIF 75
  • Mr Mark Irvine John Brangstrup Watts
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Buckingham Street, London, WC2N 6DF

      IIF 76
  • Mark Irvine John Brangstrup Watts
    British born in January 1974

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 100, Avebury Boulevard, Milton Keynes, MK9 1FH, United Kingdom

      IIF 77
    • icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, KT13 0TJ

      IIF 78
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 20 Buckingham Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-15 ~ dissolved
    IIF 42 - Director → ME
  • 2
    LUXUP UK LIMITED - 2012-07-12
    icon of address 11 Buckingham Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address Re Solve Partners Llp, One America Square Crosswall, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-13 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address 11 Buckingham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-29 ~ dissolved
    IIF 35 - LLP Designated Member → ME
  • 5
    icon of address 11 Buckingham Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-03 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 6
    icon of address 11 Buckingham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-21 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 7
    MARWYN MANAGEMENT PARTNERS LLP - 2011-12-28
    icon of address 11 Buckingham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-22 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 8
    icon of address 11 Buckingham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 9
    icon of address One Waverley Place, Union Street, St Helier, Jersey
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2017-05-31 ~ now
    IIF 44 - Director → ME
  • 10
    icon of address 11 Buckingham Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 USD2019-06-30
    Officer
    icon of calendar 2018-06-07 ~ dissolved
    IIF 40 - Director → ME
  • 11
    icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 12
    WHAIVU HOLDINGS (HOLLAND) LTD - 2023-11-07
    icon of address 100 Avebury Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-14 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 13
    WHUK PLC
    - now
    WILMCOTE HOLDINGS PLC - 2017-03-31
    icon of address 20 Buckingham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 11 Buckingham Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 29 - Director → ME
Ceased 52
  • 1
    MARWYN ACQUISITION COMPANY - 2023-02-06
    WILMCOTE HOLDINGS - 2021-05-07
    icon of address 47 St Helier, Jersey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-05-15 ~ 2022-11-06
    IIF 48 - Director → ME
  • 2
    ABBOTT TOXICOLOGY PLC - 2020-05-01
    ALERE TOXICOLOGY PLC - 2020-05-01
    CONCATENO PLC - 2012-06-20
    icon of address 21 Blacklands Way, Abingdon, Oxfordshire, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2006-07-12 ~ 2006-11-06
    IIF 23 - Director → ME
  • 3
    MARWYN ACQUISITION COMPANY I LIMITED - 2021-04-19
    icon of address Commerce House Wickhams Cay 1, Road Town, Tortola, British Virgin Islands Vg1110, Virgin Islands, British
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-11-16 ~ 2021-03-23
    IIF 51 - Director → ME
    icon of calendar 2022-05-16 ~ 2025-02-27
    IIF 74 - Director → ME
  • 4
    ADVANCED COMPUTER SOFTWARE GROUP PLC - 2015-03-19
    ADVANCED COMPUTER SOFTWARE PLC - 2010-09-24
    DRURY LANE CAPITAL PLC - 2008-08-26
    icon of address The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (10 parents, 20 offsprings)
    Officer
    icon of calendar 2006-10-13 ~ 2012-09-17
    IIF 7 - Director → ME
  • 5
    icon of address 11 Buckingham Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    154 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BCA MARKETPLACE PLC - 2019-11-07
    HAVERSHAM HOLDINGS PLC - 2015-03-30
    HAVERSHAM HOLDINGS LIMITED - 2014-07-11
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-04 ~ 2017-12-22
    IIF 47 - Director → ME
  • 7
    BUSINESS SYSTEMS GROUP HOLDINGS PLC - 2011-02-14
    PLANNED FACILITIES LIMITED - 2000-05-24
    PCO 114 LIMITED - 1994-09-21
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    7,360,533 GBP2023-02-28
    Officer
    icon of calendar 2009-07-01 ~ 2012-09-17
    IIF 26 - Director → ME
  • 8
    icon of address Flat 1 30 Tite Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    96,414 GBP2023-11-30
    Officer
    icon of calendar 2007-02-08 ~ 2007-09-19
    IIF 33 - LLP Designated Member → ME
  • 9
    icon of address 33 Queen Street, London, England
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    897,951 GBP2024-03-31
    Officer
    icon of calendar 2009-12-01 ~ 2012-03-01
    IIF 27 - Director → ME
  • 10
    INSPICIO LIMITED - 2010-10-22
    INSPICIO PLC - 2008-04-23
    icon of address Socotec House Bretby Business Park, Bretby, Burton-upon-trent, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2005-04-12 ~ 2008-02-08
    IIF 8 - Director → ME
  • 11
    FULCRUM GROUP HOLDINGS LIMITED - 2007-06-18
    icon of address 2 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-08 ~ 2014-06-03
    IIF 14 - Director → ME
  • 12
    icon of address 2 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-08 ~ 2014-06-03
    IIF 18 - Director → ME
  • 13
    FULCRUM CONNECTIONS LIMITED - 2007-06-18
    FIRST CONNECT LIMITED - 2002-07-29
    TRANSCO CONNECTIONS LIMITED - 2001-11-01
    BG CONNECTIONS LIMITED - 2000-10-13
    icon of address 2 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-07-08 ~ 2014-06-03
    IIF 13 - Director → ME
  • 14
    icon of address 2 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-07-08 ~ 2014-06-03
    IIF 17 - Director → ME
  • 15
    icon of address 2 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-07-08 ~ 2014-06-03
    IIF 12 - Director → ME
  • 16
    icon of address Ugland House, P O Box 309, Grand Cayman, Cayman Islands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-01-25 ~ 2014-06-03
    IIF 31 - Director → ME
  • 17
    icon of address Ugland House, P O Box 309, Grand Cayman, Cayman Islands
    Active Corporate (4 parents, 15 offsprings)
    Officer
    icon of calendar 2011-01-25 ~ 2014-06-03
    IIF 32 - Director → ME
  • 18
    icon of address C/o Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2015-02-16 ~ 2018-06-04
    IIF 55 - Director → ME
  • 19
    icon of address Socotec House Bretby Business Park, Bretby, Burton-upon-trent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-03 ~ 2008-02-08
    IIF 58 - Director → ME
  • 20
    MAWLAW 668 LIMITED - 2005-09-15
    icon of address Socotec House Bretby Business Park, Bretby, Burton-upon-trent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-15 ~ 2008-02-08
    IIF 6 - Director → ME
  • 21
    MAC II (BVI) LIMITED - 2024-11-13
    icon of address Commerce House Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-21 ~ 2022-11-06
    IIF 50 - Director → ME
  • 22
    MARWYN ACQUISITION COMPANY II LIMITED - 2024-11-13
    icon of address Commerce House, Wickhams Cay 1, Road Town, Tortola Vg1110, Virgin Islands, British
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-11-16 ~ 2022-11-06
    IIF 52 - Director → ME
  • 23
    MARWYN MANAGEMENT PARTNERS PLC - 2016-12-21
    icon of address 22 York Buildings, London
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2010-10-15 ~ 2020-06-30
    IIF 43 - Director → ME
  • 24
    DE FACTO 1978 LIMITED - 2012-10-05
    icon of address 16 Mill Street, Oakham, Rutland, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -37,000 GBP2023-01-01 ~ 2024-03-31
    Officer
    icon of calendar 2012-10-04 ~ 2019-11-22
    IIF 54 - Director → ME
  • 25
    LUXUP UK BUSINESS LLP - 2012-07-12
    icon of address Resolve Partners Llp, One America Square, Crosswall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-28 ~ 2012-06-13
    IIF 36 - LLP Designated Member → ME
  • 26
    icon of address Commerce House Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-16 ~ 2025-02-27
    IIF 75 - Director → ME
  • 27
    icon of address Commerce House, Wickhams Cay 1, Road Town, Tortola Vg1110, Virgin Islands, British
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-23 ~ 2022-11-06
    IIF 49 - Director → ME
  • 28
    icon of address 11 Buckingham Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-11-29 ~ 2024-02-21
    IIF 61 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-21
    IIF 69 - Has significant influence or control OE
  • 29
    icon of address Commerce House, Wickhams Cay 1, Road Town, Tortola Vg1110, Virgin Islands, British
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-16 ~ 2022-11-06
    IIF 53 - Director → ME
  • 30
    MARWYN LONG TERM PERFORMANCE GP LIMITED - 2010-11-19
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-11-15 ~ 2022-11-06
    IIF 28 - Director → ME
  • 31
    MARWYN LONG TERM PERFORMANCE LP - 2010-11-22
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2024-02-21
    IIF 64 - Right to surplus assets - More than 25% but not more than 50% OE
  • 32
    MARWYN CAPITAL LIMITED - 2005-09-08
    MARWYN CAPITAL INVESTMENT LIMITED - 2005-09-08
    icon of address 11 Buckingham Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-12-11 ~ 2007-02-28
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of address 11 Buckingham Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-08 ~ 2022-11-06
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 70 - Has significant influence or control OE
  • 34
    MARWYN MANAGEMENT UK LIMITED - 2005-09-08
    MARWYN INVESTMENT MANAGEMENT LIMITED - 2005-09-08
    icon of address 11 Buckingham Street, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-12-11 ~ 2005-12-21
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-06
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    icon of address 11 Buckingham Street, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-08 ~ 2022-11-06
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 68 - Has significant influence or control OE
  • 36
    PIECEREADY LIMITED - 2002-12-24
    icon of address 11 Buckingham Street, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-12-20 ~ 2007-09-27
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-06
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    MARWYN INVESTMENTS LIMITED - 2003-01-14
    icon of address 11 Buckingham Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-08-09 ~ 2007-09-27
    IIF 1 - Director → ME
  • 38
    PRAESEPE LIMITED - 2021-11-08
    PRAESEPE PLC - 2014-01-08
    ALDGATE CAPITAL PLC - 2008-07-23
    icon of address Second Floor Matrix House, North Fourth Street, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-16 ~ 2012-09-30
    IIF 15 - Director → ME
  • 39
    METROPOLITAN EUROPEAN TRANSPORT PLC - 2014-06-02
    MARWYN EUROPEAN TRANSPORT PLC - 2013-09-06
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-08 ~ 2013-08-29
    IIF 30 - Director → ME
  • 40
    icon of address Po Box 309, Ugland House, Grand Cayman, Ky1-1104, Cayman Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2012-07-12 ~ 2013-12-30
    IIF 10 - Director → ME
  • 41
    icon of address Po Box 309 Ugland House, Grand Cayman, Ky1 1104, Cayman Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2012-07-12 ~ 2013-12-30
    IIF 11 - Director → ME
  • 42
    MELORIO LIMITED - 2012-01-06
    MELORIO PLC - 2011-12-23
    FENCHURCH STREET CAPITAL PLC - 2007-09-04
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-08-08 ~ 2010-06-30
    IIF 9 - Director → ME
  • 43
    MARWYN INTERNATIONAL LLP - 2013-11-18
    MARWYN OVERSEAS LLP - 2012-07-25
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    16,294 GBP2023-11-30
    Officer
    icon of calendar 2012-07-24 ~ 2013-10-31
    IIF 38 - LLP Designated Member → ME
  • 44
    SAFE HARBOUR HOLDINGS UK PLC - 2017-05-19
    SAFE HARBOUR HOLDINGS PLC - 2017-05-19
    MARWYN SPECIALTY CHEMICALS PLC - 2017-02-13
    MARWYN SPECIALTY DISTRIBUTION PLC - 2016-09-23
    icon of address C/o Resolve Advisory Ltd 22 York Buildings, John Adam Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-26 ~ 2020-07-31
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ 2016-08-26
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Has significant influence or control OE
  • 45
    MARWYN LC HOLDINGS LIMITED - 2020-04-16
    DE FACTO 2008 LIMITED - 2019-11-15
    icon of address 11 Buckingham Street, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2019-11-13 ~ 2022-11-06
    IIF 45 - Director → ME
  • 46
    SILVERCLOUD MANAGEMENT HOLDINGS PLC - 2017-06-26
    icon of address C/o Resolve Advisory Ltd, 22 York Buildings, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-08 ~ 2020-06-30
    IIF 46 - Director → ME
  • 47
    BOW LANE CAPITAL PLC - 2006-07-19
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2006-03-24 ~ 2013-12-10
    IIF 16 - Director → ME
  • 48
    ESG ASBESTOS LIMITED - 2017-10-16
    ENVIRONMENTAL CONTAMINATION SCIENCES LIMITED - 2010-04-30
    CASTLEMAGNET LIMITED - 2004-12-10
    icon of address Socotec House Bretby Business Park, Ashby Road, Bretby, Burton Upon Trent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-27 ~ 2008-02-12
    IIF 24 - Director → ME
  • 49
    ENVIRONMENTAL SCIENTIFICS GROUP LIMITED - 2017-10-16
    ENVIRONMENTAL SERVICES GROUP LIMITED - 2010-04-30
    TES BRETBY LIMITED - 1995-12-31
    SHELFCO (NO.911) LIMITED - 1994-05-27
    icon of address Socotec House Bretby Business Park, Ashby Road, Bretby, Burton Upon Trent, England
    Active Corporate (7 parents, 14 offsprings)
    Officer
    icon of calendar 2006-04-27 ~ 2007-02-12
    IIF 21 - Director → ME
  • 50
    TALARIUS PLC - 2007-02-09
    icon of address Fifth Avenue Plaza Queensway, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2005-09-20 ~ 2007-02-01
    IIF 25 - Director → ME
  • 51
    ZEGONA COMMUNICATIONS LIMITED - 2015-02-26
    icon of address 8 Sackville Street, London, England, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2015-01-19 ~ 2020-05-12
    IIF 41 - Director → ME
  • 52
    ZETAR PLC - 2012-11-30
    icon of address C/o Kinnerton Confectionery Company Ltd, Oxborough Lane, Fakenham, Norfolk, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    40,735 GBP2020-12-31
    Officer
    icon of calendar 2004-12-08 ~ 2006-07-27
    IIF 22 - 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.