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

Hanke, Marcus Nigel

    Related profiles found in government register
  • Hanke, Marcus Nigel
    British company director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pannell House, Park Street, Guildford, Surrey, GU1 4HN, England

      IIF 1
  • Hanke, Marcus Nigel
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tennyson House, Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

      IIF 2
    • icon of address Baronsmede, 20 The Avenue, Egham, Surrey, TW20 9AB, England

      IIF 3 IIF 4
    • icon of address 31, Chertsey Street, Guildford, GU1 4HD, United Kingdom

      IIF 5
    • icon of address 31, Chertsey Street, Guildford, Surrey, GU1 4HD, England

      IIF 6
    • icon of address Pannell House, Park Street, Guildford, Surrey, GU1 4HN, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Steppe Barn, Worcester Road, Harvington, Worcs, DY10 4LJ

      IIF 10
    • icon of address 8, The Square, Stockley Park, Uxbridge, Middlesex, UB11 1FW, United Kingdom

      IIF 11 IIF 12
  • Hanke, Marcus Nigel
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tennyson House, Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, CB4 0WZ

      IIF 13
    • icon of address Pannell House, Park Street, Guildford, Surrey, GU1 4HN, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address First Floor, 40 Dukes Place, London, EC3A 7NH, United Kingdom

      IIF 17
    • icon of address 8, The Square, Stockley Park, Uxbridge, Middlesex, UB11 1FW, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Hanke, Marcus Nigel
    British director born in February 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Unit 5, Mole Business Park, Randalls Road, Leatherhead, Surrey, KT22 7BA

      IIF 23
  • Hanke, Marcus Nigel
    British

    Registered addresses and corresponding companies
    • icon of address Steppe Barn, Worcester Road, Harvington, Worcs, DY10 4LJ

      IIF 24
  • Hanke, Marcus Nigel
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, England

      IIF 25 IIF 26 IIF 27
    • icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, United Kingdom

      IIF 29
  • Hanke, Marcus Nigel
    British company director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, England

      IIF 30
  • Mr Marcus Nigel Hanke
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, England

      IIF 31 IIF 32 IIF 33
    • icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, United Kingdom

      IIF 34
  • Marcus Nigel Hanke
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, England

      IIF 35
child relation
Offspring entities and appointments
Active 19
  • 1
    INFORMED MANAGEMENT ENVIRONMENT UK LIMITED - 2007-07-30
    icon of address 3 Wellgreen Lane, Stirling
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 8 - Director → ME
  • 2
    COMSINE LTD - 2011-07-15
    icon of address Tennyson House Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 7 - Director → ME
  • 3
    PACIFIC TEXTILES (UK) LTD. - 2005-04-20
    AVISEN HOLDINGS LIMITED - 2006-03-07
    icon of address Capita Company Secretarial Services Limited, First Floor, 40 Dukes Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-28 ~ dissolved
    IIF 14 - Director → ME
  • 4
    BEACON WELL TRADING LIMITED - 2004-04-07
    AVISEN LIMITED - 2009-01-29
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    371,864 GBP2025-01-31
    Officer
    icon of calendar 2018-08-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,071 GBP2024-02-28
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    SUMARC LTD - 2018-08-21
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -72,373 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2018-07-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    BEALAW (908) LIMITED - 2008-09-23
    icon of address Pannell House, Park Street, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-11 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address 48 Belle Vue Terrace, Malvern, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,969 GBP2024-01-31
    Officer
    icon of calendar 2003-02-01 ~ now
    IIF 24 - Secretary → ME
  • 9
    icon of address P O Box 1295 20 Station Road, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-16 ~ dissolved
    IIF 3 - Director → ME
  • 10
    icon of address P O Box 1295 20 Station Road, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-16 ~ dissolved
    IIF 4 - Director → ME
  • 11
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -2,099,487 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2018-07-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    LASER-SCAN LIMITED - 2005-02-24
    1-SPATIAL LIMITED - 2006-11-17
    1SPATIAL LIMITED - 2011-07-15
    1SPATIAL SAAS LIMITED - 2011-12-02
    icon of address Tennyson House Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 6 - Director → ME
  • 13
    PRESTBRAY SERVICES LTD - 2006-03-17
    FORMZEST (UK) LTD - 2007-02-09
    icon of address Pannell House, Park Street, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-14 ~ dissolved
    IIF 9 - Director → ME
  • 14
    F Z LIMITED - 2007-02-09
    icon of address C/o Capita Company Secretarial Services Limited First Floor, 40 Dukes Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-14 ~ dissolved
    IIF 5 - Director → ME
  • 15
    CLOCKSTYLE LIMITED - 1990-01-23
    APIC SA (UK) LIMITED - 2001-04-24
    APIC (UK) LIMITED - 2005-01-25
    EL GEOGRAPHIC MANAGEMENT SERVICES LIMITED - 1996-02-06
    icon of address Pannell House, Park Street, Guildford, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 1 - Director → ME
  • 16
    INCA HOLDINGS LIMITED - 2011-05-04
    icon of address C/o Capita Company Secretarial Services Limited First Floor, 40 Dukes Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-20 ~ dissolved
    IIF 22 - Director → ME
  • 17
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 18
    TELCO PARTNERS LIMITED - 2007-05-18
    icon of address Pannell House, Park Street, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-11 ~ dissolved
    IIF 15 - Director → ME
  • 19
    XPLOITE PLC - 2016-01-28
    MATRIX COMMUNICATIONS GROUP PLC - 2006-06-13
    CLIPPERTELE.COM PLC - 2000-07-04
    FUJIN TECHNOLOGY PLC - 2007-04-02
    OFFSHORE TELECOM PLC - 2004-03-10
    CLIPPERTELECOM PLC - 2000-11-30
    PINCO 1333 LIMITED - 2000-01-11
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-11 ~ dissolved
    IIF 20 - Director → ME
Ceased 10
  • 1
    LS 2003 LTD - 2006-11-17
    icon of address Unit F7, Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-02-21 ~ 2016-12-30
    IIF 2 - Director → ME
  • 2
    IQ HOLDINGS PLC - 2010-10-18
    1SPATIAL HOLDINGS PLC - 2011-11-25
    icon of address Unit F7 Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-19 ~ 2016-12-30
    IIF 13 - Director → ME
  • 3
    Z GROUP PLC - 2009-01-30
    Z GROUP INVESTMENTS PLC - 2005-06-20
    AVISEN PLC - 2012-04-20
    icon of address Unit F7 Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2009-02-02 ~ 2016-12-30
    IIF 18 - Director → ME
  • 4
    PACIFIC TEXTILES (UK) LTD. - 2005-04-20
    AVISEN HOLDINGS LIMITED - 2006-03-07
    icon of address Capita Company Secretarial Services Limited, First Floor, 40 Dukes Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2009-09-28
    IIF 10 - Director → ME
  • 5
    BEACON WELL TRADING LIMITED - 2004-04-07
    AVISEN LIMITED - 2009-01-29
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    371,864 GBP2025-01-31
    Officer
    icon of calendar 2010-07-28 ~ 2016-12-02
    IIF 21 - Director → ME
  • 6
    NCI (UK) LTD - 2006-08-17
    NETWORK CABLING INSTALLATIONS LIMITED - 2003-09-22
    icon of address Unit 7 Williams Court, Alfold Road, Cranleigh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    146,825 GBP2024-06-30
    Officer
    icon of calendar 2015-07-24 ~ 2016-12-30
    IIF 11 - Director → ME
  • 7
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-26 ~ 2016-12-30
    IIF 17 - Director → ME
  • 8
    BEALAW (909) LIMITED - 2008-09-23
    SRA SOFTWARE LIMITED - 2008-10-20
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-11 ~ 2016-12-30
    IIF 19 - Director → ME
  • 9
    NEXUS MANAGEMENT PLC - 2012-11-23
    ENABLES IT GROUP PLC - 2015-07-24
    FINCHDOME PLC - 2000-01-13
    PC MEDICS GROUP PLC - 2005-04-01
    ENABLES IT GROUP LIMITED - 2019-03-15
    icon of address Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,179 GBP2024-06-30
    Officer
    icon of calendar 2015-07-24 ~ 2016-12-30
    IIF 12 - Director → ME
    icon of calendar 2011-11-01 ~ 2012-11-26
    IIF 23 - Director → ME
  • 10
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    194,413 GBP2019-10-31
    Officer
    icon of calendar 2013-04-02 ~ 2019-12-01
    IIF 30 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.