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

Halama, Mark Antoni

    Related profiles found in government register
  • Halama, Mark Antoni
    British business person born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 1
  • Halama, Mark Antoni
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burney Court, 113 Manor Road, Chigwell, Essex, IG7 5PS

      IIF 2
    • icon of address Burney Court, 113 Manor Road, Chigwell, Essex, IG7 5PS, England

      IIF 3
    • icon of address Burney Court, 113 Manor Road, Chigwell, Essex, IG7 5PS, United Kingdom

      IIF 4
    • icon of address Suite 1, Burney Court, 113 Manor Road, Chigwell, Essex, IG1 4TG

      IIF 5
    • icon of address 40, 2nd Floor, Bank Street, London, England, E14 5NR, England

      IIF 6
    • icon of address 45, Stamford Hill, London, N16 5SR, England

      IIF 7
  • Halama, Mark Antoni
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Vicarage Lane, London, E15 4HF, England

      IIF 8
    • icon of address 109, Baker Street, London, W1U 6RP, England

      IIF 9
    • icon of address 13 David Mews, London, Uk, 13 David Mews, London, W1U 6EQ, United Kingdom

      IIF 10
    • icon of address 13, David Mews, London, W1U 6EQ, United Kingdom

      IIF 11
    • icon of address 19th Floor, 1, Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 12
    • icon of address C/o Quantuma Llp, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

      IIF 13
  • Halama, Mark Antoni
    British finance consultant born in December 1961

    Resident in England

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

      IIF 14
    • icon of address 9 Corbets Tey Road, Upminster, Essex, RM14 2AP, England

      IIF 15
  • Halama, Mark Antoni
    British solicitor born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burney Court, 113 Manor Road, Chigwell, Essex, IG7 5PS, England

      IIF 16
    • icon of address Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH

      IIF 17 IIF 18 IIF 19
    • icon of address Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH, United Kingdom

      IIF 20
    • icon of address 9 Corbets Tey Road, Upminster, Essex, RM14 2AP, England

      IIF 21
  • Halama, Mark Antoni
    born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 22
    • icon of address Unit 2, 99-101 Kingsland Road, London, E2 8AG, United Kingdom

      IIF 23
    • icon of address 9 Corbets Tey Road, Upminster, Essex, RM14 2AP, England

      IIF 24
  • Halama, Mark Antoni
    British solicitor born in December 1961

    Registered addresses and corresponding companies
    • icon of address 98d Clifton Hill, St Johns Wood, London, NW8 0JT

      IIF 25
  • Mr Mark Halama
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burney Court, 113 Manor Road, Chigwell, Essex, IG7 5PS, England

      IIF 26 IIF 27
    • icon of address Suite 1, Burney Court, 113 Manor Road, Chigwell, Essex, IG1 4TG

      IIF 28
    • icon of address 1st Floor, 26-28 Bedford Row, London, WC1R 4HE

      IIF 29
  • Halama, Mark Antoni
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 98d Clifton Hill, St Johns Wood, London, NW8 0JT

      IIF 30
  • Mr Mark Antoni Halama
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 31
    • icon of address 45, Stamford Hill, London, N16 5SR, England

      IIF 32
    • icon of address 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 33
    • icon of address Flat 50, 199 Old Marylebone Road, London, London, NW1 5QR, England

      IIF 34
    • icon of address Unit 2, 99-101 Kingsland Road, London, E2 8AG, United Kingdom

      IIF 35 IIF 36
    • icon of address 9 Corbets Tey Road, Upminster, Essex, RM14 2AP, England

      IIF 37 IIF 38 IIF 39
  • Mark Antoni Halama
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41-43, Brook Street, Mayfair, London, W1K 4HJ, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,669 GBP2021-02-28
    Officer
    icon of calendar 2016-11-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    8,496 GBP2018-03-15
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Right to appoint or remove membersOE
  • 3
    5XM FINANCE LTD - 2019-10-04
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,458 GBP2023-11-30
    Officer
    icon of calendar 2016-11-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 4
    PEGASUS PICTURES LIMITED - 2014-01-16
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    87,005 GBP2024-04-30
    Officer
    icon of calendar 2009-04-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 5
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to surplus assets - 75% or moreOE
    IIF 38 - Right to appoint or remove membersOE
  • 6
    COLONIAL CARE HOMES LIMITED - 2017-06-22
    icon of address 1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-12-04 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    AFFINITY ROM VALLEY LIMITED - 2019-11-27
    icon of address 19th Floor, 1 Westfield Avenue, London, United Kingdom
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    -911,045 GBP2023-05-31
    Officer
    icon of calendar 2016-06-06 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address 1 Vicarage Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF 8 - Director → ME
  • 10
    AFFINITY ROMFORD HOLDINGS LIMITED - 2019-11-27
    icon of address 45 Stamford Hill, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    15,752,177 GBP2023-05-31
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 7 - Director → ME
  • 11
    C&M SHELF 5 PLC - 2015-01-08
    icon of address 142/148 Main Road, Sidcup, England
    Liquidation Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-05-11 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    BURNEY (KETTERING) LIMITED - 2016-04-01
    icon of address Suite 1 Burney Court, 113 Manor Road, Chigwell, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    254,304 GBP2018-02-28
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 13
    SIGMA (MARLBOROUGH) LTD - 2016-04-01
    icon of address Burney Court, 113 Manor Road, Chigwell, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    9,862,950 GBP2024-07-31
    Officer
    icon of calendar 2013-02-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Burney Court, 113 Manor Road, Chigwell, Essex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,149,047 GBP2024-07-31
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    IIF 27 - Has significant influence or controlOE
  • 15
    icon of address Burney Court, 113 Manor Road, Chigwell, Essex, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    18,774 GBP2024-07-31
    Officer
    icon of calendar 2019-11-28 ~ now
    IIF 4 - Director → ME
Ceased 13
  • 1
    AFFINITY DEVELOPMENTS LIMITED - 2018-11-19
    AFFINITY CORPORATION PROPERTIES PLC - 2016-04-19
    icon of address Central Block 4th Floor, Central Court, Knoll Rise, Orpington
    In Administration Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2012-12-03 ~ 2014-03-10
    IIF 20 - Director → ME
  • 2
    AFFINITY GLOBAL REAL ESTATE LIMITED - 2018-11-28
    WHITTON INVESTMENTS LIMITED - 2014-09-17
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -4,812 GBP2018-05-01 ~ 2019-04-30
    Officer
    icon of calendar 2016-05-26 ~ 2018-11-27
    IIF 9 - Director → ME
  • 3
    HJ COMMERCIAL PLC - 2016-05-12
    HJ COMMERCIAL LIMITED - 2014-07-31
    icon of address C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-05-12 ~ 2016-05-12
    IIF 13 - Director → ME
  • 4
    GROWGRASS LIMITED - 2017-11-27
    icon of address 9 Corbets Tey Road, Upminster, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,221,740 GBP2024-08-31
    Officer
    icon of calendar 2017-11-24 ~ 2017-11-24
    IIF 10 - Director → ME
  • 5
    icon of address 40 2nd Floor, Bank Street, London, England, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-04-13 ~ 2023-04-21
    IIF 6 - Director → ME
  • 6
    icon of address 160 Great Portland Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-10-20 ~ 2001-03-30
    IIF 25 - Director → ME
  • 7
    AFFINITY ROMFORD HOLDINGS LIMITED - 2019-11-27
    icon of address 45 Stamford Hill, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    15,752,177 GBP2023-05-31
    Officer
    icon of calendar 2016-06-28 ~ 2025-04-04
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ 2019-03-08
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-03-09 ~ 2025-04-04
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 28a Hills Road, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-18 ~ 2012-01-18
    IIF 30 - Secretary → ME
  • 9
    icon of address 80 Cheapside, London, England
    Active Corporate (25 parents, 2 offsprings)
    Profit/Loss (Company account)
    7,093,929 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-04-01 ~ 2013-10-01
    IIF 22 - LLP Designated Member → ME
  • 10
    icon of address 11 Staple Inn, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1997-07-02 ~ 2013-10-01
    IIF 17 - Director → ME
  • 11
    EACHAREA LIMITED - 1994-01-28
    icon of address 80 Cheapside, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2000-04-06 ~ 2013-10-01
    IIF 19 - Director → ME
  • 12
    GOLFOFFER PROJECTS LIMITED - 1994-02-25
    icon of address 80 Cheapside, London, England
    Active Corporate (11 parents, 336 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1997-07-02 ~ 2013-10-01
    IIF 18 - Director → ME
  • 13
    icon of address Burney Court, 113 Manor Road, Chigwell, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,288 GBP2017-06-30
    Officer
    icon of calendar 2016-01-01 ~ 2017-06-30
    IIF 2 - 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.