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

Abela, Marlon Ralph Pietro

    Related profiles found in government register
  • Abela, Marlon Ralph Pietro
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Charterhouse Street, London, EC1M 6HW, England

      IIF 1 IIF 2
    • icon of address 107, Charterhouse Street, London, EC1M 6HW, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 14-16, Bruton Place, London, W1J 6LX

      IIF 7 IIF 8
    • icon of address 14-16, Bruton Place, London, W1J 6LX, England

      IIF 9 IIF 10 IIF 11
    • icon of address 14-16, Bruton Place, London, W1J 6LX, United Kingdom

      IIF 12
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 13
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 14
  • Abela, Marlon Ralph Pietro
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
  • Abela, Marlon Ralph Pietro
    British managing director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Charterhouse Street, London, EC1M 6HW, England

      IIF 26
  • Abela, Marlon Ralph Pietro
    British restaurateur born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Charterhouse Street, London, EC1M 6HW, England

      IIF 27
  • Abela, Marlon Ralph Pietro
    British company director born in July 1975

    Registered addresses and corresponding companies
    • icon of address 15 Compton Avenue, London, N6 4LB

      IIF 28
  • Abela, Marlon Ralph Pietro
    British company director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Park Village West, London, NW1 4AE

      IIF 29
  • Abela, Marlon Ralph Pietro
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Albemarle Street, 3rd Floor, 45, Mayfair, London, W1S 4JL, England

      IIF 30 IIF 31
    • icon of address 45 Albemarle Street, 3rd Floor, Mayfair, London, W1S 4JL, United Kingdom

      IIF 32 IIF 33
    • icon of address 45, Albemarle Street, London, W1S 4JL, England

      IIF 34
  • Mr Marlon Ralph Pietro Abela
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77-79 Gladstone House, High Street, Egham, TW20 9HY

      IIF 35
    • icon of address Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY

      IIF 36
    • icon of address 107, Charterhouse Street, London, EC1M 6HW, England

      IIF 37 IIF 38 IIF 39
    • icon of address 107, Charterhouse Street, London, EC1M 6HW, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address 25, Farringdon Street, London, EC4A 4AB

      IIF 52
    • icon of address 3rd Floor, 13 Maddox Street, London, W1S 2QG, England

      IIF 53 IIF 54
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 55
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 56
    • icon of address C/o Rsm Restructuring Advisory Llp, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP

      IIF 57
    • icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP

      IIF 58
    • icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP

      IIF 59 IIF 60
  • Abela, Marlon
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Beauchamp Court, 10 Victors Way, Barnet, EN5 5TZ, England

      IIF 61
  • Mr Marlon Abela
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Beauchamp Court, 10 Victors Way, Barnet, EN5 5TZ, England

      IIF 62
  • Mr Marlon Ralph Pietro Abela
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Albemarle Street, 3rd Floor, 45, Mayfair, London, W1S 4JL, England

      IIF 63 IIF 64
    • icon of address 45 Albemarle Street, 3rd Floor, Mayfair, London, W1S 4JL, United Kingdom

      IIF 65 IIF 66
    • icon of address 45, Albemarle Street, London, W1S 4JL, England

      IIF 67
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 107 Charterhouse Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-04-07 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Rsm Restructuring Advisory Llp, The Pinnacle 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 3
    icon of address 107 Charterhouse Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 4
    icon of address 45 Albemarle Street 3rd Floor, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 45 Albemarle Street 3rd Floor, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 45 Albemarle Street 3rd Floor, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 45 Albemarle Street 3rd Floor, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 8
    EAGLETOWERS LIMITED - 1982-02-17
    icon of address 107 Charterhouse Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 9
    icon of address 5 Beauchamp Court, 10 Victors Way, Barnet, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-23 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 45 Albemarle Street 3rd Floor, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-14 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 107 Charterhouse Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-29 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 3rd Floor 13 Maddox Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -472,816 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Has significant influence or controlOE
  • 13
    MARC (ARLINGTON) LIMITED - 2007-03-16
    icon of address 3rd Floor 13 Maddox Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    34,467 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Has significant influence or controlOE
  • 14
    icon of address C/o Rsm Restructuring Advisory Llp The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 15
    icon of address 107 Charterhouse Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 16
    MARC PATISSERIES LIMITED - 2010-09-29
    icon of address 107 Charterhouse Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-02 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 17
    CAPITAL HOTELS (MAYFAIR) LIMITED - 2003-09-09
    icon of address 77-79 Gladstone House High Street, Egham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 18
    MARC (CHARLOTTE) LIMITED - 2014-05-16
    NEWINCCO 1038 LIMITED - 2010-10-18
    icon of address 107 Charterhouse Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 19
    NEWINCCO 201 LIMITED - 2004-03-17
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 20
    NEWINCCO 127 LIMITED - 2002-02-12
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 21
    icon of address 107 Charterhouse Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-29 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 22
    MORTONS LIMITED - 1987-11-05
    NEUTROACE LIMITED - 1986-07-25
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 23
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 24
    icon of address 107 Charterhouse Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2005-05-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 25
    icon of address 107 Charterhouse Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-12-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 26
    GREENHOUSE CIGARS LIMITED - 1990-02-20
    GREEN'S CIGARS LIMITED - 1989-01-10
    icon of address 107 Charterhouse Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 27
    icon of address 107 Charterhouse Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 107 Charterhouse Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-07 ~ 2021-12-08
    IIF 1 - Director → ME
  • 2
    FARNE SALMON & TROUT CO LIMITED - 1988-02-17
    icon of address Station Road, Duns, Berwickshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-02-21 ~ 2001-09-06
    IIF 28 - Director → ME
  • 3
    CORRETT (HOLDINGS) LIMITED - 1988-09-14
    HOUSE OF CORRET LIMITED - 1977-12-31
    CORRETT RESTAURANTS LIMITED - 1992-01-22
    icon of address 107 Charterhouse Street, London, England
    Active Corporate
    Officer
    icon of calendar 2009-10-09 ~ 2021-12-08
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-08
    IIF 45 - Has significant influence or control OE
  • 4
    MARC (ARLINGTON) LIMITED - 2007-03-16
    icon of address 3rd Floor 13 Maddox Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    34,467 GBP2024-03-31
    Officer
    icon of calendar 2020-05-09 ~ 2021-12-08
    IIF 27 - Director → ME
    icon of calendar 2004-05-26 ~ 2007-07-04
    IIF 29 - Director → ME
  • 5
    NAPA (UK) LIMITED - 2005-10-13
    icon of address 107 Charterhouse Street, London, England
    Dissolved Corporate
    Equity (Company account)
    -9,731,479 GBP2017-12-31
    Officer
    icon of calendar 2001-10-10 ~ 2021-12-08
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-08
    IIF 46 - Has significant influence or control OE
  • 6
    XWW SERVICES LTD - 2017-07-17
    MARC MANAGEMENT SERVICES LIMITED - 2017-02-09
    icon of address 107 Charterhouse Street, London, England
    Dissolved Corporate
    Equity (Company account)
    -5,710 GBP2017-12-31
    Officer
    icon of calendar 2013-05-02 ~ 2021-12-08
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-08
    IIF 43 - Has significant influence or control OE
  • 7
    DREYFUS-ASHBY & CO.LIMITED - 1995-12-19
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    108,170 GBP2020-12-31
    Officer
    icon of calendar 2020-09-17 ~ 2021-12-08
    IIF 13 - Director → ME
    icon of calendar 2014-11-28 ~ 2017-01-10
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-05
    IIF 55 - Has significant influence or control OE
  • 8
    icon of address C/o Addleshaw Goddard Llp, Milton Gate, 60, Chiswell Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    555,724 GBP2023-12-30
    Officer
    icon of calendar 2014-11-28 ~ 2017-01-10
    IIF 11 - Director → ME
    icon of calendar 2020-09-17 ~ 2021-12-08
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-23
    IIF 56 - Has significant influence or control OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.