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

Marks, Melvin Peter

    Related profiles found in government register
  • Marks, Melvin Peter
    British company director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 1
    • icon of address Oakhurst, 3 Sheepcot Drive, Watford, Hertfordshire, WD25 0DZ

      IIF 2
  • Marks, Melvin Peter
    British consultant born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Rockinham Way, Rockingham Way, Stevenage, Hertfordshire, SG1 1SJ, England

      IIF 3
    • icon of address 3, Sheepcot Drive, Watford, WD25 0DZ, England

      IIF 4
  • Marks, Melvin Peter
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, HP5 1EG, England

      IIF 5
    • icon of address C/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, HP5 1EG, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Enterprise House, Beesons Yard, Bury Lane, Rickmansworth, Herts, WD3 1DS, England

      IIF 9
    • icon of address 3 Sheepcot Drive, Garston, Watford, Hertfordshire, WD25 0DZ, United Kingdom

      IIF 10
    • icon of address 3, Sheepcot Drive, Garston, Watford, Herts, WD25 0DZ, United Kingdom

      IIF 11
  • Marks, Melvin Peter
    British none born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Sheepcot Drive, Garston, Watford, Hertfordshire, WD25 0DZ

      IIF 12
  • Marks, Melvin Peter
    British project manager born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakhurst, 3 Sheepcot Drive, Watford, Hertfordshire, WD25 0DZ

      IIF 13
  • Marks, Melvin Peter
    British builder born in July 1956

    Registered addresses and corresponding companies
    • icon of address 3 Sheepcote Drive, Watford, WD25 0DZ

      IIF 14
  • Marks, Melvin Peter
    British director born in July 1956

    Registered addresses and corresponding companies
    • icon of address 3 Sheepcote Drive, Watford, WD25 0DZ

      IIF 15
  • Mr Melvin Marks
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Sheepcot Drive, Garston, Watford, Hertfordshire, WD25 0DZ, England

      IIF 16
  • Mr Melvin Peter Marks
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, HP5 1EG, England

      IIF 17
    • icon of address C/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, HP5 1EG, United Kingdom

      IIF 18 IIF 19
    • icon of address 54 Rockinham Way, Rockingham Way, Stevenage, Hertfordshire, SG1 1SJ, England

      IIF 20
    • icon of address 3 Sheepcot Drive, Garston, Watford, Hertfordshire, WD25 0DZ, United Kingdom

      IIF 21
  • Marks, Melvin Peter

    Registered addresses and corresponding companies
    • icon of address 3 Sheepcote Drive, Watford, WD25 0DZ

      IIF 22
  • Peter, Melvin
    British builder born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Sheepcot Drive, Watford, Hertfordshire, WD25 0DZ, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 54 Rockingham Way, Stevenage, Herts
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address C/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    305,922 GBP2024-02-29
    Officer
    icon of calendar 2015-04-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    231,729 GBP2023-05-31
    Officer
    icon of calendar 2022-04-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3 Sheepcot Drive, Watford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,194 GBP2017-01-31
    Officer
    icon of calendar 2016-12-10 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address 54 Rockinham Way Rockingham Way, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Dickinsons Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    92,826 GBP2024-02-29
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address C/o Dickinsons Brandon House, First Floor, 90 The Broadway, Chesham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -299 GBP2024-07-31
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Moore Stephens Llp, Suite 17 Building 6 Croxley Park Hatters Lane, Watford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-02-12 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    182 GBP2017-01-31
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 1 - Director → ME
Ceased 7
  • 1
    icon of address 54 Rockingham Way, Stevenage, Herts
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-05-11 ~ 2009-04-21
    IIF 2 - Director → ME
    icon of calendar 2010-12-01 ~ 2011-08-01
    IIF 12 - Director → ME
  • 2
    icon of address C/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    231,729 GBP2023-05-31
    Officer
    icon of calendar 2019-05-24 ~ 2019-11-11
    IIF 9 - Director → ME
  • 3
    icon of address Lowlands Marsh Lane, Bishopstone, Aylesbury
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2009-04-21
    IIF 13 - Director → ME
  • 4
    icon of address 5 Oakhurst Datchet Close, Hemel Hempstead, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-11-30
    Officer
    icon of calendar 2004-11-18 ~ 2007-07-26
    IIF 14 - Director → ME
  • 5
    icon of address 5 Rowland Close, Pitstone, Leighton Buzzard, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,898 GBP2025-01-31
    Officer
    icon of calendar 2007-01-24 ~ 2009-12-01
    IIF 15 - Director → ME
    icon of calendar 2007-01-24 ~ 2009-08-31
    IIF 22 - Secretary → ME
  • 6
    icon of address C/o Dickinsons Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    92,826 GBP2024-02-29
    Person with significant control
    icon of calendar 2018-09-18 ~ 2019-04-01
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    182 GBP2017-01-31
    Officer
    icon of calendar 2014-01-21 ~ 2018-04-10
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-26
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.