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

Mr Mark Jonathan Musgrave

    Related profiles found in government register
  • Mr Mark Jonathan Musgrave
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mark Jonathan Musgrave
    British born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Gresham Street, London, EC2V 7BG, United Kingdom

      IIF 13
  • Musgrave, Mark Jonathan
    British company director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Suffolk Street, London, SW1Y 4HG

      IIF 14
  • Musgrave, Mark Jonathan
    British consultant born in October 1952

    Resident in England

    Registered addresses and corresponding companies
  • Musgrave, Mark Jonathan
    British director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alpha House 176a, High Street, Barnet, EN5 5SZ

      IIF 18
  • Musgrave, Mark Jonathan
    British solicitor born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonehage Fleming, 15 Suffolk Street, London, SW1Y 4HG, England

      IIF 19
  • Musgrave, Mark Jonathan
    British solicitor born in October 1952

    Registered addresses and corresponding companies
    • icon of address Plot No 82 82 Ravensworth Gardens, Tenison Road, Cambridge, Cambridgeshire, CB1 2XN

      IIF 20
    • icon of address 6, New Street Square, London, EC4A 3LX

      IIF 21
  • Musgrave, Mark Jonathan
    born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, New Street Square, London, EC4A 3LX

      IIF 22
  • Musgrave, Mark Jonathan
    British solicitor born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pitchards House, Halstead, Essex, CO9 1JH

      IIF 23 IIF 24 IIF 25
    • icon of address Pitchards House, Halstead, Essex, CO9 1JH, United Kingdom

      IIF 28
    • icon of address Unit 3 Castle Gate, Castle Street, Hertford, Hertfordshire, SG14 1HD

      IIF 29
    • icon of address 10 Norwich Street, London, EC4A 1BD, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address 45, Gresham Street, London, EC2V 7BG, United Kingdom

      IIF 34
    • icon of address 5, Fleet Place, London, EC4M 7RD, England

      IIF 35
    • icon of address 6, New Street Square, London, EC4A 3LX

      IIF 36
    • icon of address The National Hospital, Queen Square, London, WC1N 3BG

      IIF 37
  • Musgrave, Mark Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address 7th, Floor 6 New Street Square, London, EC4A 3LX

      IIF 38
  • Musgrave, Mark Jonathan
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 5, Fleet Place, London, EC4M 7RD, England

      IIF 39
  • Musgrave, Mark Jonathan

    Registered addresses and corresponding companies
    • icon of address Pitchards House, Halstead, Essex, CO9 1JH

      IIF 40
child relation
Offspring entities and appointments
Active 17
  • 1
    CRSB SHELFCO 6 LIMITED - 2016-11-16
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,779,180 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-12-06 ~ now
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 2
    icon of address Alpha House 176a High Street, Barnet
    Liquidation Corporate (2 parents)
    Equity (Company account)
    49,419 GBP2025-04-01
    Officer
    icon of calendar 2013-03-25 ~ now
    IIF 18 - Director → ME
  • 3
    CRSB SHELFCO 7 LIMITED - 2016-11-16
    icon of address C/o S&w Partners Llp, 14th Floor, 103 Colmore Row, Birmingham, England, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,613,047 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-12-06 ~ now
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 4
    icon of address 23 Queen Anne Street, London, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    235,907 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or control over the trustees of a trustOE
  • 5
    icon of address 10 Norwich Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 32 - Director → ME
  • 6
    CRSB SHELFCO 10 LIMITED - 2016-11-21
    icon of address 10 Bolt Court, 3rd Floor, London
    Active Corporate (7 parents)
    Equity (Company account)
    6,608,320 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-12-06 ~ now
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 7
    icon of address 23 Queen Anne Street, London, England
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 8
    icon of address 10 Norwich Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 30 - Director → ME
  • 9
    icon of address 10 Norwich Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 31 - Director → ME
  • 10
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    241,651 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    CRSB SHELFCO 11 LIMITED - 2016-11-16
    icon of address C/o S&w Partners Llp, 14th Floor, 103 Colmore Row, Birmingham, England, England
    Active Corporate (6 parents)
    Equity (Company account)
    6,678,121 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-12-06 ~ now
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 12
    icon of address Harrisons Business Recovery & Insolvency (london) Limited, 4th Floor, 25 Shaftesbury Avenue, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-05-21 ~ now
    IIF 40 - Secretary → ME
  • 13
    icon of address 10 Norwich Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 33 - Director → ME
  • 14
    icon of address 9 Worton Park, Cassington, Oxfordshire, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    676,565 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    CRSB SHELFCO 9 LIMITED - 2016-11-17
    icon of address Titcomb Manor Titcombe Lane, Kintbury, Hungerford, England
    Active Corporate (7 parents)
    Equity (Company account)
    6,573,147 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-12-06 ~ now
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 16
    TRUSHELFCO (NO 1108) LIMITED - 1987-10-08
    icon of address 23 Queen Anne Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 17
    CRSB SHELFCO 8 LIMITED - 2016-11-16
    icon of address The White House, Wellsfield, West Wittering, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,626,034 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-07-21 ~ now
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
Ceased 20
  • 1
    icon of address Unit 3 Castle Gate, Castle Street, Hertford, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-12-14 ~ 2013-01-10
    IIF 29 - Director → ME
  • 2
    JOBZUK LIMITED - 2002-06-06
    BPE 149 LIMITED - 2002-05-13
    icon of address C/o Bgm Lewis Hickie Limited 3rd Floor, 114a Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-09 ~ 2017-02-24
    IIF 19 - Director → ME
  • 3
    icon of address Alpha House 176a High Street, Barnet
    Liquidation Corporate (2 parents)
    Equity (Company account)
    49,419 GBP2025-04-01
    Person with significant control
    icon of calendar 2018-10-07 ~ 2019-10-22
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    SPEECHLYS LIMITED - 2009-10-16
    SPEECHLY BIRCHAM SERVICES LIMITED - 2014-11-03
    icon of address 5 Fleet Place, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-05-01 ~ 2011-12-31
    IIF 36 - Director → ME
  • 5
    icon of address 6 St James's Square, London, England
    Active Corporate (9 parents, 7 offsprings)
    Officer
    icon of calendar 2015-12-01 ~ 2016-11-10
    IIF 14 - Director → ME
  • 6
    icon of address 5 Fleet Place, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-11-07 ~ 2012-10-31
    IIF 25 - Director → ME
  • 7
    icon of address 23 Queen Anne Street, London, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-03 ~ 2023-06-02
    IIF 15 - Director → ME
  • 8
    icon of address 23 Queen Anne Street, London, England
    Active Corporate (14 parents, 16 offsprings)
    Officer
    icon of calendar 2020-04-03 ~ 2023-06-01
    IIF 16 - Director → ME
  • 9
    GLOBAL WEALTH MANAGEMENT TRUSTEES (UK) LIMITED - 2006-10-25
    LITTLEDISK LIMITED - 2006-03-07
    icon of address 4th Floor 10 Philpot Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-11 ~ 2010-07-16
    IIF 23 - Director → ME
  • 10
    Q.A.S. NOMINEES LIMITED - 2011-05-20
    INJET LIMITED - 1990-05-21
    icon of address 23 Queen Anne Street, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2003-06-04 ~ 2013-04-16
    IIF 27 - Director → ME
  • 11
    icon of address 23 Queen Anne Street, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2011-05-20 ~ 2013-04-16
    IIF 28 - Director → ME
  • 12
    TENISON COURT RESIDENTS ASSOCIATION LIMITED - 2003-07-17
    icon of address The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2003-05-30 ~ 2003-11-28
    IIF 20 - Director → ME
  • 13
    icon of address 5 Fleet Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-24 ~ 2012-10-31
    IIF 22 - LLP Member → ME
  • 14
    icon of address 5 Fleet Place, London
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2012-10-31
    IIF 26 - Director → ME
    icon of calendar ~ 2012-12-06
    IIF 38 - Secretary → ME
  • 15
    SPEECHLYS
    - now
    SPEECHLY BIRCHAM SERVICE COMPANY - 2011-02-02
    icon of address 5 Fleet Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-10-11 ~ 1998-10-27
    IIF 24 - Director → ME
  • 16
    icon of address 5 Fleet Place, London
    Active Corporate (33 parents, 9 offsprings)
    Officer
    icon of calendar 2005-11-07 ~ 2014-12-16
    IIF 35 - Director → ME
  • 17
    icon of address 9 Worton Park, Cassington, Oxfordshire, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    676,565 GBP2024-01-31
    Officer
    icon of calendar 2007-11-07 ~ 2023-11-16
    IIF 17 - Director → ME
    icon of calendar 2007-11-07 ~ 2023-11-16
    IIF 39 - Secretary → ME
  • 18
    NATIONAL HOSPITAL FOR NERVOUS DISEASES DEVELOPMENT FOUNDATION(THE) - 1990-06-18
    icon of address The National Hospital, Queen Square, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 1999-04-15 ~ 2016-06-30
    IIF 37 - Director → ME
  • 19
    icon of address 66 Lincoln's Inn Fields, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-11-30 ~ 2009-11-30
    IIF 21 - Director → ME
  • 20
    CRSB SHELFCO 8 LIMITED - 2016-11-16
    icon of address The White House, Wellsfield, West Wittering, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,626,034 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-06 ~ 2021-07-21
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust 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 26 August 2025 and licensed under the Open Government Licence v3.0.