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

Markeson, Brian Jack

    Related profiles found in government register
  • Markeson, Brian Jack
    British chartered accountant born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victory House, 69 Westgate Street, Shouldham, King's Lynn, PE33 0BL, England

      IIF 1
    • icon of address 2nd Floor, 168 Shoreditch High Street, London, E1 6RA, United Kingdom

      IIF 2
    • icon of address 2nd Floor, Manfield House, 1 Southampton Street, London, WC2R 0LR

      IIF 3
    • icon of address 305, Ballards Lane, London, London, N12 8GB, United Kingdom

      IIF 4
    • icon of address 305, Ballards Lane, London, N12 8GB

      IIF 5 IIF 6 IIF 7
    • icon of address 33, Cavendish Square, London, W1G 0TT

      IIF 13 IIF 14
    • icon of address 3rd Floor, 24 Chiswell Street, London, EC1Y 4YX, United Kingdom

      IIF 15
    • icon of address 4th, Floor Allan House, 10 John Princes Street, London, England

      IIF 16
    • icon of address Park House, Level 3, 116 Park Street, London, W1K 6AF, England

      IIF 17
    • icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 18
    • icon of address 1, Beechpark Way, Watford, Herts, WD17 3TY

      IIF 19 IIF 20 IIF 21
    • icon of address 1, Beechpark Way, Watford, Herts, WD17 3TY, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 1, Beechpark Way, Watford, WD17 3TY, England

      IIF 25 IIF 26
  • Markeson, Brian Jack
    British company director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Beechpark Way, Watford, Herts, WD17 3TY, United Kingdom

      IIF 27
  • Markeson, Brian Jack
    British director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 305, Ballards Lane, London, N12 8GB, United Kingdom

      IIF 28
    • icon of address 1, Beechpark Way, Watford, Herts, WD17 3TY

      IIF 29
  • Markeson, Brian Jack
    born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Beechpark Way, Watford, Herts, WD17 3TY, United Kingdom

      IIF 30
  • Markeson, Brian Jack
    British company director born in July 1948

    Registered addresses and corresponding companies
    • icon of address 99-101 Parkway, Regents Park, London, NW1 7PP

      IIF 31 IIF 32
  • Markeson, Brian Jack
    British

    Registered addresses and corresponding companies
  • Markeson, Brian Jack
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 1, Beechpark Way, Watford, Herts, WD17 3TY

      IIF 44
  • Markeson, Brian
    British

    Registered addresses and corresponding companies
    • icon of address 74 Brook Street, London, W1Y 1YD

      IIF 45
  • Markeson, Brian

    Registered addresses and corresponding companies
    • icon of address Park House, 116 Park Street, London, W1K 6AF, England

      IIF 46
  • Mr Brian Jack Markeson
    British born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kreston Reeves Llp, Third Floor, 24 Chiswell Street, London, EC1Y 4YX, United Kingdom

      IIF 47
    • icon of address Kreston Reeves Llp, Third Floor, Chiswell Street, London, EC1Y 4YX, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 2 - Director → ME
  • 3
    COLLER IP MANAGEMENT LIMITED - 2017-11-02
    COLLER IP CAPITAL LIMITED - 2007-01-26
    IP CAPITAL INTERNATIONAL LIMITED - 2006-02-24
    icon of address C/o Deloitte Llp, Four Brindley Place, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-11-04 ~ dissolved
    IIF 41 - Secretary → ME
  • 4
    COLLIER SERVICES LTD - 2006-09-18
    icon of address 4th Floor Allan House, 10 John Princes Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-21 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2006-09-12 ~ dissolved
    IIF 35 - Secretary → ME
  • 5
    DIGITAL INTERACTIVE ENTERTAINMENT LIMITED - 2009-06-17
    DUNWILCO (503) LIMITED - 1996-06-27
    icon of address C/o Deloitte Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-16 ~ dissolved
    IIF 44 - Secretary → ME
  • 6
    PROJECT ENTHUSE LIMITED - 2013-04-16
    icon of address 33 Cavendish Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 14 - Director → ME
  • 7
    NORTHKIND LIMITED - 1996-12-09
    icon of address Kreston Reeves Llp Third Floor, 24 Chiswell Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1996-11-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Kreston Reeves Llp Third Floor, Chiswell Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2002-09-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit A 82 James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 18 - Director → ME
  • 10
    icon of address Saxon House, 27 Duke Street, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    131 GBP2024-12-31
    Officer
    icon of calendar 1996-03-20 ~ now
    IIF 38 - Secretary → ME
  • 11
    HYDROPATH INTERNATIONAL LIMITED - 2004-10-28
    icon of address Kreston Reeves Llp Third Floor, Chiswell Street, London, United Kingdom
    Dissolved Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2009-10-02 ~ dissolved
    IIF 13 - Director → ME
  • 12
    icon of address 33 Cavendish Square, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    72 GBP2015-03-31
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 26 - Director → ME
  • 13
    icon of address 305 Ballards Lane, London, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    7,603,841 GBP2024-06-30
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 28 - Director → ME
  • 14
    icon of address 305 Ballards Lane, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-07-11 ~ dissolved
    IIF 6 - Director → ME
  • 15
    Company number 01896677
    Non-active corporate
    Officer
    icon of calendar 2011-07-11 ~ now
    IIF 11 - Director → ME
  • 16
    Company number 02033940
    Non-active corporate
    Officer
    icon of calendar 2011-07-11 ~ now
    IIF 10 - Director → ME
Ceased 24
  • 1
    icon of address Park House, 116 Park Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2010-11-10 ~ 2019-04-25
    IIF 23 - Director → ME
  • 2
    PROJECT SPITFIRE (FUNDING) LIMITED - 2012-01-11
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    645,555 GBP2024-03-31
    Officer
    icon of calendar 2011-12-28 ~ 2012-01-11
    IIF 22 - Director → ME
  • 3
    icon of address 305 Ballards Lane, London, London
    Active Corporate (10 parents)
    Equity (Company account)
    665,645 GBP2021-12-31
    Officer
    icon of calendar 2011-11-15 ~ 2017-08-02
    IIF 4 - Director → ME
  • 4
    icon of address Park House, 116 Park Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-02-06 ~ 2013-10-14
    IIF 33 - Secretary → ME
  • 5
    icon of address Park House, 116 Park Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2003-04-10 ~ 2009-04-29
    IIF 43 - Secretary → ME
  • 6
    COLLER CICAP LIMITED - 1998-06-22
    icon of address Park House, 116 Park Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1995-04-07 ~ 1996-08-13
    IIF 45 - Secretary → ME
    icon of calendar 2001-02-23 ~ 2008-06-27
    IIF 39 - Secretary → ME
  • 7
    icon of address Park House, 116 Park Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    188,273 GBP2024-03-31
    Officer
    icon of calendar 2007-02-21 ~ 2007-05-15
    IIF 29 - Director → ME
    icon of calendar 2007-05-15 ~ 2019-04-25
    IIF 42 - Secretary → ME
  • 8
    COLLER IP MANAGEMENT LIMITED - 2007-01-26
    icon of address Park House, 116 Park Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2007-01-25 ~ 2019-04-25
    IIF 40 - Secretary → ME
  • 9
    icon of address Park House, Level 3, 116 Park Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-21 ~ 2020-03-31
    IIF 17 - Director → ME
  • 10
    icon of address 305 Ballards Lane, London
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2011-07-11 ~ 2017-07-10
    IIF 7 - Director → ME
  • 11
    icon of address 1 Chalgrove Gardens, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-07-13 ~ 2024-03-21
    IIF 27 - Director → ME
  • 12
    TO HEALTH LIMITED - 2024-04-19
    HEALTH-SMART LIMITED - 2012-10-25
    icon of address Holly House, 73-75 Sankey Street, Warrington, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,624,423 GBP2023-12-31
    Officer
    icon of calendar 2010-11-04 ~ 2019-01-10
    IIF 46 - Secretary → ME
  • 13
    PROJECT SPITFIRE (SERVICES) LIMITED - 2012-02-20
    icon of address 138 Fetter Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-12-28 ~ 2012-02-08
    IIF 24 - Director → ME
  • 14
    PROJECT SPITFIRE LLP - 2012-02-20
    icon of address 138 Fetter Lane, London
    Active Corporate (25 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-23 ~ 2012-02-20
    IIF 30 - LLP Designated Member → ME
  • 15
    SIGNATURE RESTAURANTS LIMITED - 2014-10-14
    SIGNATURE RESTAURANTS PLC - 2003-05-09
    BELGO GROUP PLC - 2001-11-06
    LONSDALE HOLDINGS PLC - 1998-01-13
    SHIELD GROUP PLC(THE) - 1996-11-25
    TRAMHATCH LIMITED - 1983-10-17
    icon of address The Zenith Building, 26 Spring Gardens, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-08-11
    IIF 32 - Director → ME
    icon of calendar ~ 1994-08-11
    IIF 37 - Secretary → ME
  • 16
    AMBRIAN STRATEGIC ENERGY LIMITED - 2011-04-12
    CHINA GOLDMINES LIMITED - 2011-03-18
    CONSOLIDATED GENERAL MINERALS LIMITED - 2010-12-16
    GOLDEN PROSPECT LIMITED - 2010-11-09
    AMBRIAN CAPITAL LIMITED - 2006-11-13
    icon of address 128 Queen Victoria Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-15 ~ 2011-04-13
    IIF 3 - Director → ME
  • 17
    icon of address 843 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    70,056 GBP2025-03-31
    Officer
    icon of calendar ~ 1993-10-11
    IIF 31 - Director → ME
    icon of calendar ~ 1993-10-01
    IIF 34 - Secretary → ME
  • 18
    icon of address Victory House 69 Westgate Street, Shouldham, King's Lynn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -164,320 GBP2019-03-31
    Officer
    icon of calendar 2018-01-03 ~ 2018-09-25
    IIF 1 - Director → ME
    icon of calendar 2008-04-29 ~ 2018-09-25
    IIF 36 - Secretary → ME
  • 19
    icon of address 305 Ballards Lane, London
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2011-07-11 ~ 2017-07-10
    IIF 12 - Director → ME
  • 20
    icon of address 305 Ballards Lane, London
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2011-07-11 ~ 2017-07-10
    IIF 5 - Director → ME
  • 21
    icon of address 305 Ballards Lane, London
    Active Corporate (12 parents)
    Equity (Company account)
    279,046 GBP2023-12-31
    Officer
    icon of calendar 2011-07-11 ~ 2017-07-10
    IIF 8 - Director → ME
  • 22
    icon of address 305 Ballards Lane, London
    Active Corporate (12 parents)
    Equity (Company account)
    132,289 GBP2023-12-31
    Officer
    icon of calendar 2011-07-11 ~ 2017-07-10
    IIF 9 - Director → ME
  • 23
    icon of address 23 Church Street, Rickmansworth, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,573,518 GBP2024-03-31
    Officer
    icon of calendar 2017-06-22 ~ 2017-08-11
    IIF 25 - Director → ME
  • 24
    YAD VASHEM - UK FOUNDATION - 2016-09-06
    BRITISH FRIENDS OF YAD VASHEM - 2012-04-27
    YAD VASHEM UK FOUNDATION - 2008-12-28
    icon of address 46 Albert Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-12-24 ~ 2011-12-06
    IIF 19 - 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.