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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul Groman Marks

    Related profiles found in government register
  • Mr Paul Groman Marks
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 99-101 Kingsland Road, London, E2 8AG, United Kingdom

      IIF 1
  • Mr Paul Groman-marks
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 99-101 Kingsland Road, London, E2 8AG, United Kingdom

      IIF 2 IIF 3
  • Mr Paul Groman-marks
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 99-101 Kingsland Road, London, E2 8AG, United Kingdom

      IIF 4
  • Mr Paul John Groman Marks
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 82, St. John Street, London, EC1M 4JN

      IIF 5
  • Mr Paul Jonathan Marks
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 115b Drysdale Street, Hoxton, London, N1 6ND, England

      IIF 6
  • Mr Paul Marks
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 99-101 Kingsland Road, London, E2 8AG, United Kingdom

      IIF 7
  • Paul Marks
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 8
  • Marks, Paul Jonathan
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 45, Church Lane, Loughton, Essex, IG10 1PD, United Kingdom

      IIF 9
  • Marks, Paul Jonathan
    British accountant born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 115b Drysdale Street, Hoxton, London, N1 6ND, England

      IIF 10
    • 114-116, Curtain Road, London, EC2A 3AH, United Kingdom

      IIF 11 IIF 12
  • Marks, Paul Jonathan
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 45, Church Lane, Loughton, IG10 1PD, England

      IIF 13
  • Marks, Paul Jonathan
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 115b, Drysdale Street, London, N1 6ND, United Kingdom

      IIF 14
  • Marks, Paul
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 15
  • Mr Paul Jonathan Groman-marks
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186-192, High Road, Ilford, IG1 1LR, United Kingdom

      IIF 16
    • 45 Church Lane, Loughton, IG10 1PD, England

      IIF 17
    • Unit 6 Buckingham Court, Rectory Lane, Loughton, Essex, IG10 2QZ, United Kingdom

      IIF 18
  • Marks, Paul Jonathan
    British

    Registered addresses and corresponding companies
  • Marks, Paul Jonathan
    British director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windwillow, 45 Church Lane, Loughton, IG18 1PD, United Kingdom

      IIF 22
  • Marks, Paul Jonathan
    born in September 1960

    Registered addresses and corresponding companies
    • 20 Knighton Drive, Woodford Green, IG8 0NY

      IIF 23
  • Marks, Paul Jonathan

    Registered addresses and corresponding companies
    • 20 Knighton Drive, Woodford Green, Essex, IG8 0NY

      IIF 24
  • Gromian Marks, Paul Jonathon
    British accountant born in September 1960

    Registered addresses and corresponding companies
    • 18 Holywell Row, London, EC2A 4JB

      IIF 25
  • Marks, Paul Jonathan
    born in September 2010

    Resident in Uk

    Registered addresses and corresponding companies
    • 114-116, Curtain Road, London, EC2A 3AH, Uk

      IIF 26
  • Groman Marks, Paul Jonathan

    Registered addresses and corresponding companies
    • 114 Curtain Road, London, EC2A 3AH

      IIF 27
  • Groman Marks, Paul Jonathan
    British

    Registered addresses and corresponding companies
    • 114 Curtain Road, London, EC2A 3AH

      IIF 28
  • Groman Marks, Paul Jonathan
    British accountant

    Registered addresses and corresponding companies
  • Groman Marks, Paul Jonathan
    British tax lawyer

    Registered addresses and corresponding companies
    • 114 Curtain Road, London, EC2A 3AH

      IIF 33
    • 18 Holywell Row, London, EC2A 4JB

      IIF 34
  • Groman Marks, Paul Jonathan
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Groman Marks, Paul Jonathan
    British accountant born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Groman Marks, Paul Jonathan
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114 Curtain Road, London, EC2A 3AH

      IIF 42
  • Groman-marks, Paul Jonathan
    born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114-116, Curtain Road, London, EC2A 3AH

      IIF 43
    • 45, Church Lane, Loughton, Essex, IG10 1PD, United Kingdom

      IIF 44
  • Groman-marks, Paul Jonathan
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186-192, High Road, Ilford, IG1 1LR, United Kingdom

      IIF 45
    • 115b Drysdale Street, Hoxton, London, N1 6ND, United Kingdom

      IIF 46
    • Unit 6 Buckingham Court, Rectory Lane, Loughton, Essex, IG10 2QZ, United Kingdom

      IIF 47
    • 19-20, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 48
  • Groman-marks, Paul Jonathan
    British accountant born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114-116, Curtain Road, London, EC2A 3AH

      IIF 49 IIF 50
    • 114-116, Curtain Road, London, EC2A 3AH, United Kingdom

      IIF 51
    • 115b Drysdale Street, Hoxton, London, N1 6ND, United Kingdom

      IIF 52
    • 115b, Drysdale Street, London, N1 6ND, England

      IIF 53
    • First Floor, 114-116 Curtain Road, London, EC2A 3AH, United Kingdom

      IIF 54
    • 45, Church Lane, Loughton, Essex, IG10 1PD, United Kingdom

      IIF 55 IIF 56
  • Groman-marks, Paul Jonathan
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114-116, Curtain Road, London, EC2A 3AH, United Kingdom

      IIF 57
    • 45, Church Lane, Loughton, Essex, IG10 1PD, United Kingdom

      IIF 58
    • 45 Church Lane, Loughton, IG10 1PD, England

      IIF 59
child relation
Offspring entities and appointments 45
  • 1
    ALAN HUTTON PROMOTIONS LIMITED
    06518426
    114-116 Curtain Road, London
    Dissolved Corporate (5 parents)
    Officer
    2008-03-03 ~ 2010-10-12
    IIF 19 - Secretary → ME
  • 2
    ALBJAM ASSET MANAGEMENT LTD - now
    P J MARKS & CO ASSET MANAGEMENT LTD
    - 2019-10-03 07708582
    Unit 2 99-101 Kingsland Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2011-07-18 ~ 2018-09-08
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ALTERED PROPERTIES LIMITED
    04841486
    Suite 1 No. 3 Grove Street, Wilmslow, Cheshire, England
    Dissolved Corporate (7 parents)
    Officer
    2003-09-10 ~ 2010-10-20
    IIF 29 - Secretary → ME
  • 4
    BACILICUS ADMINISTRATION LIMITED
    07672890
    First Floor, 114-116 Curtain Road, London
    Dissolved Corporate (3 parents)
    Officer
    2011-06-16 ~ dissolved
    IIF 54 - Director → ME
  • 5
    BACILICUS WEALTH MANAGEMENT LTD
    07115512
    114-116 Curtain Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-01-04 ~ dissolved
    IIF 51 - Director → ME
  • 6
    BETTERBUILD LIMITED
    04027875
    704 Tudor Estate, Abbey Road, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    -3,808 GBP2024-12-31
    Officer
    2000-10-01 ~ 2005-06-01
    IIF 34 - Secretary → ME
  • 7
    C H SPORTS CONSULTANCY LTD
    08505566
    115b Drysdale Street Hoxton, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-04-26 ~ 2013-08-09
    IIF 12 - Director → ME
  • 8
    CAPITAL BUSINESS CONSULTANTS LIMITED
    11533079
    186-192 High Road, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    70,889 GBP2024-01-30
    Officer
    2018-08-23 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2018-08-23 ~ 2021-10-28
    IIF 16 - Has significant influence or control OE
  • 9
    CAPITAL SERVICE LIMITED
    04031852
    2a Highfield Avenue, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    5,047,897 GBP2024-07-31
    Officer
    2005-04-05 ~ 2010-10-12
    IIF 21 - Secretary → ME
  • 10
    CHABAD CAMP GAN IZZY ESSEX LIMITED
    09536089
    114-116 Curtain Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-04-10 ~ dissolved
    IIF 57 - Director → ME
  • 11
    CHABAD LUBAVITCH CENTRES NORTH EAST LONDON AND ESSEX LIMITED
    - now 06432715
    CHABAD LUBAVITCH CENTRE NORTH EAST LONDON AND ESSEX LIMITED
    - 2017-08-15 06432715
    Doris Shpiro House, 397 Eastern Avenue, Ilford, Essex, England
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    468,999 GBP2024-12-31
    Officer
    2007-11-21 ~ now
    IIF 48 - Director → ME
  • 12
    CHAMBO PROMOTIONS LTD
    07508619
    Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,577,898 GBP2024-06-30
    Officer
    2011-01-27 ~ 2017-06-28
    IIF 49 - Director → ME
  • 13
    CORP LIMITED
    04663375
    27 Oakdene Road, Marple, Stockport, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -690,669 GBP2024-03-31
    Officer
    2003-04-29 ~ 2003-12-01
    IIF 38 - Director → ME
    2005-12-08 ~ 2007-02-28
    IIF 25 - Director → ME
  • 14
    COUZENS LIMITED
    05068917
    27 Oakdene Road, Marple, Stockport, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -24,770 GBP2024-03-31
    Officer
    2004-03-12 ~ 2010-10-20
    IIF 31 - Secretary → ME
  • 15
    CRONDALL LLP
    OC352369
    Oakwood House, 414-422 Hackney Road, London
    Active Corporate (13 parents)
    Officer
    2010-02-16 ~ 2010-10-12
    IIF 43 - LLP Designated Member → ME
  • 16
    D & P DEVELOPMENTS LIMITED
    04986977
    27 Oakdene Road, Marple, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    -258,953 GBP2024-03-31
    Officer
    2003-12-08 ~ 2012-10-15
    IIF 42 - Director → ME
    2003-12-08 ~ 2012-10-15
    IIF 28 - Secretary → ME
  • 17
    DAVID BENTLEY PROMOTIONS LIMITED
    05733382
    9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (7 parents)
    Equity (Company account)
    -55,506 GBP2024-05-31
    Officer
    2007-09-06 ~ 2010-10-12
    IIF 20 - Secretary → ME
  • 18
    DRUGSLINE (UK) LIMITED
    07346924 07332246
    114-116 Curtain Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-08-26 ~ dissolved
    IIF 50 - Director → ME
  • 19
    DUMAS LTD.
    03588977
    2nd Floor Patman House, 23-27 Electric Parade, George Lane, London
    Dissolved Corporate (10 parents)
    Officer
    2000-01-04 ~ 2000-10-11
    IIF 41 - Director → ME
  • 20
    ELOQUENCE INVESTMENTS LIMITED
    11381965
    45 Church Lane, Loughton, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2018-05-24 ~ dissolved
    IIF 13 - Director → ME
  • 21
    FIXIT 4 U LIMITED
    05600822
    2nd Floor Sterling House, Langston Road, Loughton, England
    Active Corporate (6 parents)
    Equity (Company account)
    -16,293 GBP2024-10-31
    Officer
    2006-01-06 ~ 2010-10-20
    IIF 27 - Secretary → ME
  • 22
    GENEREX CAPITAL LIMITED
    04451679
    114-116 Curtain Road, London
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    995,571 GBP2015-09-30
    Officer
    2002-08-12 ~ dissolved
    IIF 37 - Director → ME
  • 23
    HOXTON SERVICES LLP - now
    PJM (SERVICES) LLP
    - 2018-11-28 OC392851
    9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -24,271 GBP2024-04-30
    Officer
    2014-04-25 ~ 2018-09-08
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2018-09-08
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to surplus assets - More than 25% but not more than 50% OE
  • 24
    INDIGOSCOTT LIMITED - now
    KEEPSAKE LIMITED
    - 2003-08-11 03803255
    10 John Street, London
    Receiver Action Corporate (6 parents)
    Equity (Company account)
    1,743,178 GBP2024-06-28
    Officer
    1999-10-01 ~ 1999-11-30
    IIF 35 - Director → ME
  • 25
    LA SALA INVESTMENTS LTD
    11745874
    45 Church Lane, Loughton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -600 GBP2020-01-31
    Officer
    2019-01-02 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2019-01-02 ~ dissolved
    IIF 17 - Has significant influence or control OE
  • 26
    LA SALA LIMITED
    08670877
    82 St. John Street, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,535,237 GBP2017-12-31
    Officer
    2014-12-03 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 27
    LACAZE LIMITED
    08586644
    C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,819 GBP2016-12-31
    Officer
    2013-06-26 ~ 2013-11-30
    IIF 55 - Director → ME
  • 28
    MARDAN PROPERTIES LIMITED
    - now 04663401
    VIRTUAL ESTATES LIMITED
    - 2005-05-09 04663401 05335648
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    3,891,986 GBP2024-02-29
    Officer
    2003-09-10 ~ 2006-06-12
    IIF 40 - Director → ME
    2005-01-22 ~ 2010-01-20
    IIF 24 - Secretary → ME
  • 29
    NU HORIZON LIMITED
    04747625
    Gable House, 239 Regents Park Road, London
    Dissolved Corporate (5 parents)
    Officer
    2003-05-08 ~ 2004-10-14
    IIF 32 - Secretary → ME
  • 30
    P AND A TRUSTEE SERVICES LTD
    07518652
    Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-07 ~ 2020-02-13
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-08
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    P J MARKS & CO (SECRETARIAL) LIMITED
    10230350 07223362
    Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2016-06-14 ~ 2018-09-08
    IIF 14 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    P J MARKS & CO LTD
    08958353 OC360794
    Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    9,623 GBP2021-09-30
    Officer
    2014-03-25 ~ 2018-09-08
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-08
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    P J MARKS & CO MANAGEMENT LTD
    07473299
    114-116 Curtain Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2010-12-20 ~ dissolved
    IIF 11 - Director → ME
  • 34
    P J MARKS LLP
    - now OC360794
    P J MARKS & CO LLP
    - 2014-03-20 OC360794 08958353
    114-116 Curtain Road, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2011-01-11 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 35
    RAHEEM STERLING PROMOTIONS LTD
    08213727
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    14,041,988 GBP2024-06-30
    Officer
    2012-09-13 ~ 2014-05-12
    IIF 9 - Director → ME
  • 36
    REGENCY ADVISORS LTD
    08949015
    115b Drysdale Street Hoxton, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-03-20 ~ dissolved
    IIF 56 - Director → ME
  • 37
    RMS - RETAIL MANAGEMENT SOLUTIONS LTD.
    12987696
    Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-10-30 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 38
    RNHG LIMITED - now
    PROGRAMMEMASTER LIMITED
    - 2014-02-14 03896115 08786259
    Suite 1 1st Floor, 1 Duchess Street, London
    Dissolved Corporate (21 parents)
    Cash at bank and in hand (Company account)
    5,832 GBP2016-12-31
    Officer
    1999-12-23 ~ 2000-10-18
    IIF 39 - Director → ME
  • 39
    SC AGENCY AND PROMOTIONS LTD
    10490082
    115b Drysdale Street, Hoxton, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-11-22 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 40
    SPLASH ESTATES LTD
    - now 07223362 04789071
    P J MARKS & CO (SECRETARIAL) LIMITED
    - 2016-06-10 07223362 10230350
    45 Church Lane, Loughton, Essex, England
    Active Corporate (4 parents, 23 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2010-04-14 ~ 2016-06-16
    IIF 22 - Director → ME
  • 41
    STARDEX (EC) LIMITED
    04929835
    Chester House, 2 Chester Road, Hazel Grove, Stockport
    Dissolved Corporate (6 parents)
    Officer
    2003-10-13 ~ 2010-10-20
    IIF 33 - Secretary → ME
  • 42
    TEST MANAGEMENT SOLUTIONS LIMITED
    - now 03730201
    T-PLAN EUROPE LIMITED - 1999-03-24
    2nd Floor Sterling House, Langston Road, Loughton, England
    Active Corporate (6 parents)
    Equity (Company account)
    -37,274 GBP2024-09-30
    Officer
    2000-02-07 ~ now
    IIF 36 - Director → ME
  • 43
    THE AGENT MOLE TECHNOLOGY MEDICAL PARTNERSHIP LLP
    OC303541
    62 Wilson Street, London
    Dissolved Corporate (41 parents)
    Officer
    2003-04-04 ~ dissolved
    IIF 23 - LLP Member → ME
  • 44
    THE LITTLE HOUSE MONTESSORI NURSERY LIMITED
    05197825
    First Floor, 114-116 Curtain Road, London
    Dissolved Corporate (5 parents)
    Officer
    2004-08-09 ~ 2010-10-20
    IIF 30 - Secretary → ME
  • 45
    VODICOM LIMITED
    12240947
    32 Byron Hill Road, Harrow On The Hill, Middx, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2019-10-03 ~ 2020-11-18
    IIF 47 - Director → ME
    Person with significant control
    2019-10-03 ~ 2020-11-18
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.