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, Alexander Hanley

    Related profiles found in government register
  • Marks, Alexander Hanley
    British company director born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 1
  • Marks, Alexander Hanley
    British general manager born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • Unit E, The Wagon Yard, London Road, Marlborough, Wiltshire, SN8 1LH, England

      IIF 2
  • Marks, Alexander Hanley
    British industrialist born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • Unit E, London Road, Marlborough, SN8 1LH, England

      IIF 3
    • Unit E, London Road, Marlborough, Wiltshire, SN8 1LH, England

      IIF 4 IIF 5 IIF 6
    • Unit E, The Wagon Yard, London Road, Marlborough, Wiltshire, SN8 1LH, England

      IIF 7 IIF 8 IIF 9
  • Marks, Alexander Hanley
    British sales director born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 79, Heath Road, Beaconsfield, HP9 1DG, England

      IIF 10 IIF 11
  • Marks, Alexander Hanley
    British student born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 12 IIF 13
  • Mr Alexander Hanley Marks
    British born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 79, Heath Road, Beaconsfield, HP9 1DG, England

      IIF 14 IIF 15
    • 3, Langlands Court, East Kilbride, Glasgow, South Lanarkshire, G75 0YB, Scotland

      IIF 16
    • 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 17
  • Mr Alexander Marks
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit E, The Wagon Yard, London Road, Marlborough, Wiltshire, SN8 1LH, England

      IIF 18
  • Marks, Nicholas
    British accountant born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit E, The Wagon Yard, London Road, Marlborough, SN8 1LH, England

      IIF 19 IIF 20
  • Alexander Hanley Marks
    British born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 21
  • Marks, Nicholas Cecil
    British company director born in July 1967

    Registered addresses and corresponding companies
  • Mr Nicholas Marks
    British born in August 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Langlands Court, East Kilbride, Glasgow, South Lanarkshire, G75 0YB, Scotland

      IIF 24 IIF 25
  • Marks, Nicholas
    British chartered accountant born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Bickenhall Mansions, Bickenhall Street, London, W1U 6BP, England

      IIF 26 IIF 27 IIF 28
    • Unit 7, Jubilee Avenue, London, E4 9JD, United Kingdom

      IIF 29
  • Marks, Nicholas Cecil
    British accountant born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Heath Road, Beaconsfield, Buckinghamshire, HP9 1DG, England

      IIF 30
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 31 IIF 32
    • Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 33
    • Unit E, The Wagon Yard, London Road, Marlborough, SN8 1LH, England

      IIF 34 IIF 35 IIF 36
    • Unit E, The Wagon Yard, London Road, Marlborough, Wiltshire, SN8 1LH, England

      IIF 39
    • Unit E, The Wagon Yard, Unit E, Marlborough, SN8 1LH, England

      IIF 40 IIF 41
    • Unit E Wagon Yard, London Road, Marlborough, SN8 1LH, England

      IIF 42
    • 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 43
  • Marks, Nicholas Cecil
    British accountants born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Heath Road, Beaconsfield, HP9 1DG, United Kingdom

      IIF 44
    • 48, Boston Road, London, W7 3TR, United Kingdom

      IIF 45
  • Marks, Nicholas Cecil
    British chartered accountant born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Jubilee Avenue, London, E4 9JD, England

      IIF 46
  • Marks, Nicholas Cecil
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Heath Road, Beaconsfield, HP9 1DG, United Kingdom

      IIF 47 IIF 48
    • Chandos House, School Lane, Buckingham, Buckinghamshire, MK18 1HD, United Kingdom

      IIF 49 IIF 50
    • Clarity & Co, 7 Jubilee Avenue, Highams Park, London, E4 9JD

      IIF 51
    • Unit E, The Wagon Yard, London Road, Marlborough, Wiltshire, SN8 1LH, England

      IIF 52 IIF 53
  • Marks, Nicholas

    Registered addresses and corresponding companies
    • 3, Langlands Court, East Kilbride, Glasgow, South Lanarkshire, G75 0YB, Scotland

      IIF 54
    • Unit 7, Jubilee Avenue, London, E4 9JD, England

      IIF 55
    • 6, Hughenden Yard, Marlborough, SN8 1LT, England

      IIF 56
  • Marks, Nicholas Cecil

    Registered addresses and corresponding companies
    • Unit E, The Wagon Yard, London Road, Marlborough, SN8 1LH, England

      IIF 57
    • 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 58
  • Mr Nicholas Marks
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Bickenhall Mansions, Bickenhall Street, London, W1U 6BP, England

      IIF 59 IIF 60
    • Unit 7, Jubilee Avenue, London, E4 9JD, United Kingdom

      IIF 61
    • Unit E, The Wagon Yard, London Road, Marlborough, Wiltshire, SN8 1LH, England

      IIF 62
  • Mr Nicholas Cecil Marks
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 63
    • Chandos House, School Lane, Buckingham, Buckinghamshire, MK18 1HD, United Kingdom

      IIF 64 IIF 65 IIF 66
    • Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 67
    • 48, Boston Road, London, W7 3TR, England

      IIF 68
    • Unit E, The Wagon Yard, London Road, Marlborough, SN8 1LH, England

      IIF 69
    • Unit E Wagon Yard, London Road, Marlborough, SN8 1LH, England

      IIF 70
    • 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 71
  • Nicholas Cecil Marks
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 23
  • 1
    2 Bothwell Street, Glasgow
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    65,142 GBP2020-09-30
    Officer
    2021-08-06 ~ dissolved
    IIF 35 - director → ME
    2020-08-04 ~ dissolved
    IIF 55 - secretary → ME
  • 2
    6 Hughenden Yard, Marlborough, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2024-02-10 ~ now
    IIF 56 - secretary → ME
  • 3
    MEWA MANUFACTURING LIMITED - 2022-02-16
    Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-13 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2021-08-13 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 4
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    2022-11-03 ~ dissolved
    IIF 32 - director → ME
  • 5
    133 Helen Street, Govan, Glasgow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2021-08-06 ~ now
    IIF 20 - director → ME
  • 6
    CLARITY PRODUCTS LIMITED - 2021-12-08
    1st Floor, 21 Station Road, Watford, Herts
    Corporate (1 parent)
    Officer
    2021-08-06 ~ now
    IIF 38 - director → ME
    2020-01-28 ~ now
    IIF 58 - secretary → ME
    Person with significant control
    2020-01-28 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 7
    65 New Cavendish Street, London
    Corporate (2 parents)
    Officer
    1994-11-21 ~ now
    IIF 22 - director → ME
  • 8
    Unit E, The Wagon Yard, London Road, Marlborough, Wiltshire, England
    Corporate (1 parent)
    Officer
    2021-09-20 ~ now
    IIF 41 - director → ME
    Person with significant control
    2019-08-01 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 9
    Unit E Wagon Yard, London Road, Marlborough, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-13 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2021-08-13 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 10
    MARKS FAMILY OFFCE LIMITED - 2021-03-17
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    2022-11-03 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2021-01-14 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - 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
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    79 Heath Road, Beaconsfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-24 ~ dissolved
    IIF 44 - director → ME
  • 12
    Chandos House, School Lane, Buckingham, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent, 3 offsprings)
    Officer
    2017-05-24 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 13
    1st Floor, 21 Station Road, Watford, Herts
    Corporate (1 parent)
    Equity (Company account)
    136,776 GBP2021-03-31
    Officer
    2022-05-14 ~ now
    IIF 43 - director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 14
    Unit E, The Wagon Yard, London Road, Marlborough, Wiltshire, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2021-08-06 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2019-08-01 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 15
    Chandos House, School Lane, Buckingham, Buckinghamshire
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -8,939 GBP2018-03-31
    Person with significant control
    2018-05-30 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 16
    Unit E, The Wagon Yard, London Road, Marlborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2021-08-10 ~ dissolved
    IIF 34 - director → ME
    2018-12-07 ~ dissolved
    IIF 57 - secretary → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 17
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2021-07-13 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 18
    79 Heath Road, Beaconsfield, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2023-02-23 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-02-23 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Chandos House, School Lane, Buckingham, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    400 GBP2018-03-31
    Person with significant control
    2018-12-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 20
    JAYJAY RECRUITMENT LTD - 2014-12-23
    48 Boston Road, London
    Dissolved corporate (2 parents)
    Officer
    2014-08-01 ~ dissolved
    IIF 30 - director → ME
  • 21
    Chandos House, School Lane, Buckingham, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-05-31 ~ dissolved
    IIF 50 - director → ME
  • 22
    Chandos House, School Lane, Buckingham, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-05-24 ~ dissolved
    IIF 48 - director → ME
  • 23
    Chandos House, School Lane, Buckingham, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-05-24 ~ dissolved
    IIF 47 - director → ME
Ceased 15
  • 1
    NEWBERRY ASSOCIATES LIMITED - 2017-08-01
    10-16 Tiller Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    89,016 GBP2023-07-31
    Officer
    2017-07-28 ~ 2018-04-24
    IIF 45 - director → ME
    Person with significant control
    2017-07-28 ~ 2017-07-28
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 2
    SCUDERIA SHANTI CORSA LIMITED - 2022-11-04
    No1 The Parade, Marlborough, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-08-04 ~ 2023-01-01
    IIF 6 - director → ME
    2021-08-06 ~ 2024-02-10
    IIF 37 - director → ME
    2019-12-12 ~ 2020-08-04
    IIF 29 - director → ME
    Person with significant control
    2019-12-12 ~ 2024-02-10
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 3
    2 Bothwell Street, Glasgow
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    65,142 GBP2020-09-30
    Officer
    2020-08-04 ~ 2020-08-04
    IIF 46 - director → ME
  • 4
    6 Hughenden Yard, Marlborough, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2020-08-04 ~ 2021-08-06
    IIF 8 - director → ME
    2021-08-06 ~ 2024-02-10
    IIF 36 - director → ME
    2020-02-14 ~ 2020-08-04
    IIF 27 - director → ME
    Person with significant control
    2020-02-14 ~ 2024-02-10
    IIF 60 - Has significant influence or control OE
  • 5
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    2021-01-20 ~ 2022-11-03
    IIF 12 - director → ME
  • 6
    CLARITY PRODUCTS LIMITED - 2021-12-08
    1st Floor, 21 Station Road, Watford, Herts
    Corporate (1 parent)
    Officer
    2020-08-04 ~ 2021-08-06
    IIF 7 - director → ME
    2020-01-28 ~ 2020-08-04
    IIF 52 - director → ME
  • 7
    MORBISH 5 LIMITED - 2001-01-15
    3 Langlands Court, East Kilbride, Glasgow, South Lanarkshire, Scotland
    Corporate (2 offsprings)
    Net Assets/Liabilities (Company account)
    -14,426 GBP2023-09-30
    Officer
    2021-08-06 ~ 2024-02-10
    IIF 19 - director → ME
    2024-02-15 ~ 2024-08-12
    IIF 54 - secretary → ME
    Person with significant control
    2022-11-01 ~ 2023-01-01
    IIF 25 - Ownership of shares – 75% or more OE
    2023-09-01 ~ 2024-02-10
    IIF 24 - Has significant influence or control OE
    2023-11-22 ~ 2024-08-12
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    Unit E, The Wagon Yard, London Road, Marlborough, Wiltshire, England
    Corporate (1 parent)
    Officer
    2021-03-09 ~ 2021-08-06
    IIF 3 - director → ME
    2019-08-01 ~ 2020-08-04
    IIF 28 - director → ME
  • 9
    MARKS FAMILY OFFCE LIMITED - 2021-03-17
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    2021-01-14 ~ 2022-11-03
    IIF 13 - director → ME
  • 10
    1st Floor, 21 Station Road, Watford, Herts
    Corporate (1 parent)
    Equity (Company account)
    136,776 GBP2021-03-31
    Officer
    2020-08-04 ~ 2022-05-14
    IIF 9 - director → ME
    2021-11-01 ~ 2022-02-08
    IIF 40 - director → ME
    2020-06-10 ~ 2020-08-04
    IIF 53 - director → ME
    Person with significant control
    2020-06-10 ~ 2022-03-01
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Right to appoint or remove directors OE
  • 11
    Unit E, The Wagon Yard, London Road, Marlborough, Wiltshire, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2022-02-14 ~ 2023-01-01
    IIF 2 - director → ME
    2020-08-04 ~ 2021-09-27
    IIF 5 - director → ME
    2019-08-01 ~ 2020-08-04
    IIF 26 - director → ME
  • 12
    Unit E, The Wagon Yard, London Road, Marlborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2020-08-04 ~ 2021-08-10
    IIF 4 - director → ME
    2018-12-07 ~ 2020-08-04
    IIF 51 - director → ME
  • 13
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2021-07-13 ~ 2023-01-03
    IIF 1 - director → ME
  • 14
    79 Heath Road, Beaconsfield, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2023-01-12 ~ 2023-02-01
    IIF 10 - director → ME
    Person with significant control
    2023-01-12 ~ 2023-02-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 15
    Junipers 49b Howards Thicket, Gerrards Cross, Buckinghamshire
    Corporate (6 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    1996-11-26 ~ 2002-05-21
    IIF 23 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.