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

Puyk, Marcel

    Related profiles found in government register
  • Puyk, Marcel
    Dutch cfo born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Kemble Park, Kemble, Gloucestershire, GL7 6AA

      IIF 1 IIF 2
  • Puyk, Marcel
    Dutch finance director

    Registered addresses and corresponding companies
    • icon of address 1 Kemble Park, Kemble, Gloucestershire, GL7 6AA

      IIF 3
  • Puijk, Marcel Clemens Maria
    Dutch born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 4
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 5
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 6
    • icon of address 86-90, Paul Street, London, EC2A 4NE

      IIF 7
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 8
  • Puijk, Marcel Clemens Maria
    Dutch company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63/66, Hatton Garden, London, EC1N 8LE, England

      IIF 9
    • icon of address Icentre, Office 406, Howard Way, Interchange Park, Newport Pagnell, MK16 9FY, England

      IIF 10
  • Puijk, Marcel Clemens Maria
    Dutch director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL

      IIF 11
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 12
    • icon of address 86-90, 3rd Floor, Paul Street, London, EC2A 4NE, England

      IIF 13
    • icon of address The Hattons, Frampton Mansell, Stroud, GL6 8JH, United Kingdom

      IIF 14 IIF 15
    • icon of address The Hattons, Frampton Mansell, Stroud, Gloucestershire, GL6 8JH, United Kingdom

      IIF 16
  • Puijk, Marcel Clemens Maria
    Dutch finance director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 17
  • Puijk, Marcel Clemens Maria
    Dutch managing director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97 Tudor House, Duchess Walk, London, SE1 2SA, England

      IIF 18
    • icon of address The Hattons, Frampton Mansell, Stroud, Gloucestershire, GL6 8JH, United Kingdom

      IIF 19 IIF 20
  • Puijk, Marcel

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 21
  • Puijk, Marcel Clemens Maria
    Dutch

    Registered addresses and corresponding companies
    • icon of address The Hattons, Frampton Mansell, Stroud, Gloucestershire, GL6 8JH, United Kingdom

      IIF 22
  • Mr Marcel Clemens Maria Puijk
    Dutch born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE

      IIF 23
    • icon of address The Hattons, Frampton Mansell, Stroud, Gloucestershire, GL6 8JH

      IIF 24
  • Puyk, Marcel Clemens Maria
    Dutch chief executive born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, St. John Street, London, EC1M 4JN

      IIF 25
  • Puyk, Marcel Clemens Maria
    Dutch company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 26
  • Puyk, Marcel Clemens Maria
    Dutch director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hattons, Frampton Mansell, Stroud, Gloucestershire, GL6 8JH, United Kingdom

      IIF 27
  • Puyk, Marcel Clemens Maria
    Dutch managing director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hattons, Frampton Mansell, Stroud, Gloucestershire, GL6 8JH, United Kingdom

      IIF 28
  • Puijk, Marcel Clemens Maria
    Dutch director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97 Tudor House, Duchess Walk, London, SE1 2SA, England

      IIF 29
  • Mr Marcel Clemens Maria Puijk
    Dutch born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 30
    • icon of address 86-90, 3rd Floor, Paul Street, London, EC2A 4NE, England

      IIF 31 IIF 32
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 33 IIF 34
    • icon of address 97 Tudor House, Duchess Walk, London, SE1 2SA, England

      IIF 35 IIF 36 IIF 37
    • icon of address The Hattons, Frampton Mansell, Stroud, Gloucestershire, GL6 8JH

      IIF 38
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address The Hattons, Frampton Mansell, Stroud, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 27 - Director → ME
  • 3
    BHD SHELFCO (1) LIMITED - 2001-03-28
    icon of address Bm Advisory, 82 St. John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-09 ~ dissolved
    IIF 25 - Director → ME
  • 4
    icon of address 86-90 Paul Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -63,852 GBP2022-07-31
    Officer
    icon of calendar 2013-07-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,949 GBP2024-02-29
    Officer
    icon of calendar 2015-02-24 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address 4385, 12838516 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,926 GBP2022-07-31
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address The Hattons, Frampton Mansell, Stroud, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-04-30
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-04 ~ dissolved
    IIF 11 - Director → ME
  • 9
    HAL24K INFRA LIMITED - 2024-07-08
    ASSETVIEW LTD - 2022-01-18
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -13,659 GBP2023-11-30
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address The Hattons, Frampton Mansell, Stroud, Gloucestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,436 GBP2023-07-31
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 86-90 3rd Floor, Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 86-90 3rd Floor, Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 13
    icon of address The Hattons, Frampton Mansell, Stroud, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    8,228 GBP2024-03-31
    Officer
    icon of calendar 2004-03-05 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    SERVASURE SOLUTIONS LIMITED - 2018-02-16
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -33,794 GBP2023-09-30
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 6 - Director → ME
Ceased 12
  • 1
    BAY AREA HOLDINGS LIMITED - 2020-06-08
    icon of address Icentre, Office 406 Howard Way, Interchange Park, Newport Pagnell, Buckinghamshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    19,772 GBP2020-10-31
    Officer
    icon of calendar 2016-10-17 ~ 2018-06-02
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ 2018-03-12
    IIF 37 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 37 - Has significant influence or control as a member of a firm OE
  • 2
    BHD SHELFCO (1) LIMITED - 2001-03-28
    icon of address Bm Advisory, 82 St. John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-20 ~ 2007-05-09
    IIF 3 - Secretary → ME
  • 3
    icon of address 97 Tudor House Duchess Walk, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,921 GBP2019-03-31
    Officer
    icon of calendar 2017-03-23 ~ 2018-03-02
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ 2018-12-31
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 4
    MILL BARN ENVIRONMENTALISTS LTD. - 2024-10-03
    EVRENSEL GLOBAL WATER SOLUTIONS LTD - 2024-12-03
    icon of address 63/66 Hatton Garden, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-18 ~ 2025-04-01
    IIF 9 - Director → ME
  • 5
    icon of address 82 St John Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,170 GBP2020-12-31
    Officer
    icon of calendar 2016-07-22 ~ 2016-11-28
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ 2016-09-22
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 6
    icon of address Icentre, Office 406 Howard Way, Interchange Park, Newport Pagnell, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    333 GBP2022-12-31
    Officer
    icon of calendar 2022-07-29 ~ 2024-05-30
    IIF 10 - Director → ME
  • 7
    icon of address Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-04 ~ 2016-10-03
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 8
    SERVASURE SOFTWARE LIMITED - 2018-04-19
    PROLIN INTERNATIONAL LIMITED - 2018-03-22
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    58,755 GBP2022-10-31
    Officer
    icon of calendar 2017-10-24 ~ 2018-06-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ 2018-03-13
    IIF 35 - Ownership of shares – 75% or more OE
  • 9
    icon of address 85 London Wall, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-03-30 ~ 2005-09-02
    IIF 2 - Director → ME
  • 10
    VIZURI LIMITED - 2009-01-30
    icon of address 95 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-17 ~ 2005-09-02
    IIF 1 - Director → ME
  • 11
    icon of address 97 Chesterton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-20 ~ 2018-01-15
    IIF 26 - Director → ME
  • 12
    EDUCE CLOUD SERVICES LIMITED - 2018-08-22
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -340,105 GBP2024-03-31
    Officer
    icon of calendar 2018-04-03 ~ 2018-06-26
    IIF 15 - Director → ME
    icon of calendar 2022-09-15 ~ 2025-10-15
    IIF 17 - Director → ME
    icon of calendar 2018-06-26 ~ 2025-10-15
    IIF 21 - Secretary → 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.