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 Markus Sebastianus Meijer

    Related profiles found in government register
  • Mr Markus Sebastianus Meijer
    Dutch born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Marcus Sebastianus Meijer
    Dutch born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, 9 Appold Street, London, EC2A 2AP

      IIF 19
    • Mark, 5th Floor, Broadwick Street, London, W1F 8JB, England

      IIF 20
  • Mr Marcus Sebastianus Meijer
    Dutch, born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Marcus Sebastianus Meijer
    Dutch born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 18, Haverstock Hill, London, NW3 2BL, England

      IIF 36
    • 30, Broadwick Street, London, W1F 8JB, United Kingdom

      IIF 37
  • Meijer, Marcus Sebastianus
    Dutch born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Saint Petersburgh Place, London, W2 4LA

      IIF 38
    • 6th Floor, 9 Appold Street, London, EC2A 2AP

      IIF 39
    • Mark, 5th Floor, Broadwick Street, London, W1F 8JB, England

      IIF 40
    • 1, Marsh Road, Upton, Norwich, Norfolk, NR13 6BP, United Kingdom

      IIF 41
  • Meijer, Marcus Sebastianus
    Dutch, born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, Wardour Street, London, W1F 0UT, United Kingdom

      IIF 42
    • 30, Broadwick Street, London, W1F 8JB, United Kingdom

      IIF 43 IIF 44
    • Meyer Bergman, 5th Floor, 30 Broadwick Street, London, W1F 8JB, United Kingdom

      IIF 45
  • Meijer, Marcus Sebastianus
    Dutch, director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Broadwick Street, London, W1F 8JB, United Kingdom

      IIF 46
  • Marcus Sebastianus Meijer
    Dutch born in September 1970

    Registered addresses and corresponding companies
    • 30, Broadwick Street, London, W1F 8JB, United Kingdom

      IIF 47
    • Fifth Floor, 30 Broadwick Street, London, W1F 8JB, United Kingdom

      IIF 48
    • North Suite, First Floor Regency Court, Glategny Esplanade, St Peter Port, GY1 1WW, Guernsey

      IIF 49
    • Oak House, Hirzel Street, St Peter Port, GY1 2NP, Guernsey

      IIF 50
  • Meijer, Marcus Sebastianus
    born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Markus Meijer
    Dutch born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 141, Wardour Street, London, W1F 0UT, United Kingdom

      IIF 54
  • Meijer, Marcus Sebastianus
    Dutch born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 141, Wardour Street, London, W1F 0UT, United Kingdom

      IIF 55
  • Meijer, Markus Sebastianus
    Dutch property born in September 1970

    Registered addresses and corresponding companies
    • 21 St Petersburgh Place, London, W2 4LA

      IIF 56
child relation
Offspring entities and appointments 45
  • 1
    AERO BATH LIMITED - now
    MB BATH LIMITED
    - 2017-05-09 09711071
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1, Oxford Street, Manchester
    Liquidation Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2017-05-09
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    AIRTRACK RAILWAYS LIMITED
    05166547
    Level 14 The Shard, 32 London Bridge Street, London
    Dissolved Corporate (13 parents)
    Officer
    2004-09-08 ~ 2008-09-24
    IIF 56 - Director → ME
  • 3
    North Suite First Floor Regency Court, Glategny Esplanade, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    2023-05-12 ~ now
    IIF 49 - Ownership of voting rights - More than 25% OE
  • 4
    North Suite, First Floor Regency Court, Glategny Esplanade, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    2024-07-02 ~ now
    IIF 47 - Ownership of voting rights - More than 25% OE
  • 5
    CROSSBAY MANAGEMENT LIMITED
    12836635
    30 Broadwick Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    330,977 GBP2023-12-31
    Officer
    2020-08-25 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2020-08-25 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 6
    CYBERLINE LIMITED
    05422933
    30 Broadwick Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2021-12-31
    Officer
    2005-04-22 ~ dissolved
    IIF 46 - Director → ME
  • 7
    EXO LABORATORIES LIMITED
    13444139
    30 Broadwick Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2021-06-08 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2021-06-08 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 8
    LOWFIELD STREET LIMITED - now
    MB DARTFORD LIMITED
    - 2018-07-05 09711074
    30 Finsbury Square, London
    Dissolved Corporate (11 parents)
    Equity (Company account)
    3,591,518 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 9
    MACSCO 95 LIMITED
    11561742 10315346, 08584564, 08805684... (more)
    6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,958,314 GBP2023-09-30
    Officer
    2018-09-11 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2018-09-11 ~ now
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 10
    MARBAL LTD
    12649516
    Meyer Bergman 5th Floor, 30 Broadwick Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-06-05 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2020-06-05 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 11
    MARK BERMONDSEY (GUERNSEY) LIMITED
    OE002335 FC036944, BR022032
    Oak House, Hirzel Street, St Peter Port, Guernsey
    Registered Corporate (3 parents)
    Beneficial owner
    2016-03-17 ~ 2025-07-25
    IIF 48 - Has significant influence or control OE
  • 12
    MARK CAPITAL MANAGEMENT LIMITED
    - now 04500535
    MEYER BERGMAN LIMITED
    - 2020-10-28 04500535
    MAB LIMITED
    - 2004-11-30 04500535 02816123
    PINCO 1800 LIMITED - 2003-01-14
    30 Broadwick Street, London, United Kingdom
    Active Corporate (12 parents, 3 offsprings)
    Profit/Loss (Company account)
    360,100 GBP2023-01-01 ~ 2023-12-31
    Officer
    2004-11-19 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Has significant influence or control OE
  • 13
    MARK EUROPEAN RETAIL PARTNERS I SCOTTISH LIMITED PARTNERSHIP
    - now SL006313 SL021479, SL009810
    MEYER BERGMAN EUROPEAN RETAIL PARTNERS I SCOTTISH LIMITED PARTNERSHIP
    - 2020-12-31 SL006313 SL021479, SL009810
    Level 5 9 Haymarket Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 2 - Right to surplus assets - More than 50% but less than 75% OE
  • 14
    MARK EUROPEAN RETAIL PARTNERS II SCOTTISH LIMITED PARTNERSHIP
    - now SL009810 SL021479, SL006313
    MEYER BERGMAN EUROPEAN RETAIL PARTNERS II SCOTTISH LIMITED PARTNERSHIP
    - 2020-12-31 SL009810 SL006313, SL021479
    Level 5 9 Haymarket Square, Edinburgh
    Active Corporate (5 parents)
    Person with significant control
    2017-06-26 ~ 2022-04-01
    IIF 15 - Right to surplus assets - More than 25% but not more than 50% OE
  • 15
    MARK EUROPEAN RETAIL PARTNERS III SCOTTISH LIMITED PARTNERSHIP
    - now SL021479 SL006313, SL009810
    MEYER BERGMAN EUROPEAN RETAIL PARTNERS III SCOTTISH LIMITED PARTNERSHIP
    - 2020-12-31 SL021479 SL006313, SL009810
    Level 5 9 Haymarket Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ 2022-04-01
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove persons OE
    IIF 37 - Right to surplus assets - 75% or more OE
    2017-06-26 ~ now
    IIF 11 - Right to surplus assets - 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 16
    MARK GP (SCOTLAND) LIMITED
    - now SC333120
    MEYER BERGMAN GENERAL PARTNER (SCOTLAND) LIMITED
    - 2021-01-08 SC333120
    YORK PLACE (NO. 451) LIMITED
    - 2007-11-08 SC333120 SC334326, SC303512, SC296732... (more)
    Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2007-11-06 ~ now
    IIF 38 - Director → ME
  • 17
    MARK INNOVATION ACQUISITION COMPANY FEEDER II LLP
    OC438896 OC438027
    30 Broadwick Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2021-08-25 ~ dissolved
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    2021-08-25 ~ dissolved
    IIF 33 - Right to surplus assets - 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove members OE
  • 18
    MARK INNOVATION ACQUISITION COMPANY FEEDER LLP
    OC438027 OC438896
    30 Broadwick Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2021-06-23 ~ dissolved
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    2021-06-23 ~ dissolved
    IIF 31 - Right to appoint or remove members OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to surplus assets - 75% or more OE
  • 19
    MARK INNOVATION ACQUISITION COMPANY LLP
    OC437766
    30 Broadwick Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2021-06-07 ~ dissolved
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 30 - Right to appoint or remove members OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to surplus assets - 75% or more OE
  • 20
    MARK QW (GUERNSEY) LIMITED
    OE007399 FC037211, BR022300
    Oak House, Hirzel Street, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    2014-04-04 ~ 2024-07-05
    IIF 50 - Has significant influence or control OE
  • 21
    MARK QWAY RESCO (UK) LIMITED
    - now 10135639
    MB QWAY RESCO (UK) LIMITED
    - 2021-01-05 10135639
    18 Haverstock Hill, London, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-20 ~ now
    IIF 36 - Has significant influence or control OE
  • 22
    MB EPSOM LIMITED
    09711087
    Devonshire House, 60 Goswell Road, London, England
    Dissolved Corporate (8 parents, 1 offspring)
    Equity (Company account)
    524,908 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 23
    MB FULHAM LIMITED
    09711180
    6th Floor 9 Appold Street, London, United Kingdom
    Liquidation Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    14,414,884 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 24
    MB HIGHAM'S PARK LIMITED
    09711188
    Devonshire House, 60 Goswell Road, London, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    264,641 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 25
    MB HILLINGDON LIMITED
    09711183
    76 Canterbury Road, Croydon, Surrey, England
    Active Corporate (9 parents)
    Equity (Company account)
    8,717,135 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 26
    MB HOMES LEWISHAM LIMITED
    09711491
    6th Floor 9 Appold Street, London
    Dissolved Corporate (8 parents)
    Equity (Company account)
    4,519,943 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 27
    MB HOUNSLOW LIMITED
    09711089
    6th Floor 9 Appold Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Equity (Company account)
    265,013 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 28
    MB NEW BARNET LIMITED
    09711146
    6th Floor 9 Appold Street, London, United Kingdom
    Liquidation Corporate (9 parents)
    Equity (Company account)
    167,052 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 29
    MB ST ALBANS LIMITED
    09711064
    6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    117,149 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 30
    MB TOLWORTH LIMITED
    09711323
    6th Floor 9 Appold Street, London
    Dissolved Corporate (8 parents)
    Equity (Company account)
    23,886,780 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 31
    MB WELWYN GARDEN CITY LIMITED
    09711354
    20 Air Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 32
    MB WOOLWICH PHASE 3 LIMITED
    09711339 09711292
    6th Floor 9 Appold Street, London, United Kingdom
    Liquidation Corporate (9 parents)
    Equity (Company account)
    355,668 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 33
    MB WOOLWICH PHASE 4 LIMITED
    09711292 09711339
    6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    -18,850,040 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 34
    REDAN TRADING LIMITED
    10968068
    Mark 5th Floor, Broadwick Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,226,698 GBP2024-09-30
    Officer
    2017-10-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2017-12-07 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 35
    REVOLT VENTURES LIMITED
    11231753
    30 Broadwick Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    179,458 GBP2023-12-31
    Officer
    2018-03-02 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2018-03-02 ~ now
    IIF 29 - Has significant influence or control OE
  • 36
    SEVEN CAPITAL MARK LIMITED
    - now 09711140
    MARK KENSINGTON LIMITED
    - 2021-12-22 09711140
    MB KENSINGTON LIMITED
    - 2021-01-05 09711140
    97 Park Lane, London, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -1,907,532 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    VIA MANCO (UK) LIMITED
    - now 08686315
    ALNERY NO. 3121 LIMITED - 2013-12-11
    St. Martin's Courtyard The Yards, Floor 6, 17 Slingsby Place, London, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    2,000 GBP2022-12-31
    Person with significant control
    2016-09-10 ~ 2019-08-30
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    WHITELEY AFFORDABLE LIMITED
    12266623
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2019-10-16 ~ 2019-12-20
    IIF 23 - Has significant influence or control OE
  • 39
    WHITELEY DEVCO LIMITED
    12266625
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2019-10-16 ~ 2019-12-20
    IIF 28 - Has significant influence or control OE
  • 40
    WHITELEY HOTEL APARTMENTS LIMITED
    12267442
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2019-10-17 ~ 2019-12-20
    IIF 22 - Has significant influence or control OE
  • 41
    WHITELEY HOTEL MANCO LIMITED
    12294610
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2019-11-01 ~ 2019-12-20
    IIF 24 - Has significant influence or control OE
  • 42
    WHITELEY MANCO LIMITED
    12266630
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2019-10-16 ~ 2019-12-20
    IIF 26 - Has significant influence or control OE
  • 43
    WHITELEY PENTHOUSE SOUTH LIMITED
    FC036824 OE021041
    Oak House, Hirzel Street, St Peter Port, Gy1 2np, Guernsey
    Active Corporate (9 parents, 1 offspring)
    Officer
    2024-12-27 ~ now
    IIF 41 - Director → ME
  • 44
    WHITELEY RESIDENTIAL BLOCKER LIMITED
    12266641
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2019-10-16 ~ 2019-12-20
    IIF 27 - Has significant influence or control OE
  • 45
    WHITELEYS BOWLING LIMITED
    - now 05910032
    ALL STAR (WHITELEYS) LIMITED
    - 2018-04-20 05910032
    INSTANTGRAT LIMITED - 2007-01-17
    30 Broadwick Street, London, United Kingdom, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    2018-04-12 ~ dissolved
    IIF 25 - Has significant influence or control over the trustees of a trust OE
    IIF 25 - Has significant influence or control as a member of a firm OE
    IIF 25 - Has significant influence or control 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.