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

Marks, Michael John Paul

    Related profiles found in government register
  • Marks, Michael John Paul
    British banker born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 6 Sheldon Avenue, Highgate, London, N6 4JT

      IIF 1 IIF 2
  • Marks, Michael John Paul
    British chairman of hedge fund company born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 6 Sheldon Avenue, Highgate, London, N6 4JT

      IIF 3
  • Marks, Michael John Paul
    British chairman of newsmith llp private equity company born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 4
  • Marks, Michael John Paul
    British chairman, mr capital born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 6, Sheldon Avenue, London, N6 4JT, United Kingdom

      IIF 5
  • Marks, Michael John Paul
    British chief executive born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 6 Sheldon Avenue, Highgate, London, N6 4JT

      IIF 6
  • Marks, Michael John Paul
    British company director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 6 Sheldon Avenue, Highgate, London, N6 4JT

      IIF 7 IIF 8
  • Marks, Michael John Paul
    British company executive born in December 1941

    Resident in England

    Registered addresses and corresponding companies
  • Marks, Michael John Paul
    British director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
  • Marks, Michael John Paul
    British executive chairman born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 6 Sheldon Avenue, Highgate, London, N6 4JT

      IIF 20
  • Marks, Michael John Paul
    British founding partner financialc services born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 57, Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 21
  • Marks, Michael John Paul
    British market maker born in December 1941

    Resident in England

    Registered addresses and corresponding companies
  • Marks, Michael John Paul
    British partner born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 6 Sheldon Avenue, Highgate, London, N6 4JT

      IIF 24
  • Marks, Michael John Paul
    born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, RG1 1NB, United Kingdom

      IIF 25
    • 4th Floor, Reading Bridge House, George Street, Reading, RG1 8LS, England

      IIF 26
    • Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, England

      IIF 27
  • Marks, Michael John Paul
    British company director born in December 1941

    Registered addresses and corresponding companies
    • 20 Farringdon Road, London, EC1M 3NH

      IIF 28
  • Marks, Michael John Paul
    British merchant banker born in December 1941

    Registered addresses and corresponding companies
    • 1 St Swithins Lane, London, EC4P 4DU

      IIF 29
  • Mr Michael John Paul Marks
    British born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, RG1 1NB, United Kingdom

      IIF 30
    • Easterbrook Eaton Limited, Old Fore Street, Sidmouth, Devon, EX10 8LS, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 4
  • 1
    KIRTON SP FUNDING LLP - 2015-12-02
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved corporate (66 parents)
    Officer
    2016-02-11 ~ dissolved
    IIF 27 - llp-member → ME
  • 2
    Easterbrook Eaton Limited, Old Fore Street, Sidmouth, Devon, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,878,926 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    3rd Floor Paternoster House, 65 St Paul's Churchyard, London
    Dissolved corporate (1 parent)
    Officer
    2010-11-19 ~ dissolved
    IIF 5 - director → ME
  • 4
    NEWSMITH LLP - 2015-06-02
    Throgmorton, 4th Floor, Reading Bridge House, George Street, Reading
    Dissolved corporate (29 parents, 1 offspring)
    Officer
    2012-02-08 ~ dissolved
    IIF 26 - llp-member → ME
Ceased 26
  • 1
    CENKOS SECURITIES PLC - 2023-09-08
    CENKOS SECURITIES LIMITED - 2006-10-20
    DE FACTO 1149 LIMITED - 2005-02-10
    1 Bartholomew Close, London, England
    Corporate (5 parents, 9 offsprings)
    Officer
    2004-11-30 ~ 2006-08-29
    IIF 2 - director → ME
  • 2
    DE FACTO 1226 LIMITED - 2005-03-23
    1 Bartholomew Close, London, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2005-03-21 ~ 2006-08-29
    IIF 1 - director → ME
  • 3
    BLUEFIELD HARRIER LTD - 2016-08-12
    2nd Floor, 2 City Place Beehive Ring Road, Gatwick, West Sussex
    Corporate (3 parents, 1 offspring)
    Officer
    2013-03-29 ~ 2016-04-15
    IIF 4 - director → ME
  • 4
    62 The Grove, Edgware, Middlesex, England
    Corporate (3 parents)
    Equity (Company account)
    84 GBP2024-06-30
    Officer
    2007-01-01 ~ 2009-03-03
    IIF 3 - director → ME
  • 5
    NEWSMITH FINANCIAL SOLUTIONS LTD - 2009-11-09
    1 More London Place, London
    Dissolved corporate (2 parents)
    Officer
    2005-02-18 ~ 2009-10-28
    IIF 16 - director → ME
  • 6
    INTERNATIONAL STOCK EXCHANGE OF THE UNITED KINGDOM AND THE REPUBLIC OF IRELAND LIMITED(THE) - 1995-12-09
    10 Paternoster Square, London
    Corporate (11 parents, 2 offsprings)
    Officer
    1994-07-14 ~ 2004-07-14
    IIF 20 - director → ME
  • 7
    MERRILL LYNCH EUROPE PLC - 2008-11-03
    ROYAL SECURITIES CORPORATION (CANADA) LIMITED - 1984-07-04
    2 King Edward Street, London
    Corporate (4 parents)
    Officer
    1998-07-01 ~ 2003-02-13
    IIF 12 - director → ME
  • 8
    MOBILEMANOR LIMITED - 1989-03-08
    2 King Edward Street, London
    Corporate (10 parents, 8 offsprings)
    Officer
    1997-05-29 ~ 2003-02-13
    IIF 10 - director → ME
  • 9
    30 Finsbury Square, London
    Corporate (4 parents)
    Officer
    1999-08-19 ~ 2003-02-13
    IIF 13 - director → ME
  • 10
    30 Finsbury Square, London
    Dissolved corporate (4 parents)
    Officer
    1999-08-26 ~ 2002-09-10
    IIF 9 - director → ME
  • 11
    AZTECLEGEND LIMITED - 1997-11-18
    2 King Edward Street, London
    Corporate (4 parents)
    Officer
    1997-11-18 ~ 2002-09-10
    IIF 11 - director → ME
  • 12
    Easterbrook Eaton Limited, Old Fore Street, Sidmouth, Devon, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,878,926 GBP2024-03-31
    Officer
    2014-05-23 ~ 2023-03-22
    IIF 19 - director → ME
  • 13
    NEWSMITH CAPITAL (SCOTLAND) GP LIMITED - 2012-03-22
    50 Lothian Road, Festival Square, Edinburgh, Midlothian
    Dissolved corporate (3 parents)
    Officer
    2005-04-25 ~ 2014-06-26
    IIF 15 - director → ME
  • 14
    NEWSMITH NOMINEES LIMITED - 2012-03-23
    DE FACTO 1112 LIMITED - 2004-03-26
    Throgmorton, 4th Floor, Reading Bridge House, George Street, Reading, England
    Dissolved corporate (3 parents)
    Officer
    2005-04-25 ~ 2014-06-26
    IIF 17 - director → ME
  • 15
    NEWSMITH TRUSTEE LIMITED - 2012-03-22
    DE FACTO 1110 LIMITED - 2004-04-02
    Throgmorton, 4th Floor, Reading Bridge House, George Street, Reading, England
    Dissolved corporate (4 parents)
    Officer
    2005-04-25 ~ 2014-06-26
    IIF 18 - director → ME
  • 16
    NEWSMITH CAPITAL GP LIMITED - 2015-05-27
    DE FACTO 1111 LIMITED - 2004-03-26
    Throgmorton, 4th Floor, Reading Bridge House, George Street, Reading, England
    Dissolved corporate (3 parents)
    Officer
    2005-04-25 ~ 2014-06-26
    IIF 14 - director → ME
  • 17
    NSCP LLP
    - now
    NEWSMITH CAPITAL PARTNERS LLP - 2012-04-04
    4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Corporate (42 parents, 1 offspring)
    Officer
    2003-07-16 ~ 2023-03-23
    IIF 25 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2023-03-23
    IIF 30 - Has significant influence or control OE
  • 18
    NEWSMITH SERVICES LIMITED - 2015-05-27
    NEWSMITH CAPITAL SERVICES LIMITED - 2012-04-03
    NEWSMITH CAPITAL PARTNERS LIMITED - 2003-07-16
    STORESTALL LIMITED - 2003-03-13
    Throgmorton, 4th Floor, Reading Bridge House, George Street, Reading, England
    Dissolved corporate (2 parents)
    Officer
    2003-03-03 ~ 2014-06-26
    IIF 24 - director → ME
  • 19
    OM RESIDUAL UK PLC - 2019-02-13
    OLD MUTUAL PUBLIC LIMITED COMPANY - 2019-02-13
    OLD MUTUAL GROUP PUBLIC LIMITED COMPANY - 1998-11-19
    LAUDUM (NO.1) LIMITED - 1998-11-03
    4th Floor Wework No.1 Poultry, 1 Poultry, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2004-02-01 ~ 2007-05-24
    IIF 8 - director → ME
  • 20
    RIT PLC - 1988-06-02
    KEYBALANCE PUBLIC LIMITED COMPANY - 1987-10-30
    27 St James's Place, London
    Corporate (9 parents, 10 offsprings)
    Officer
    2004-09-01 ~ 2020-05-26
    IIF 7 - director → ME
  • 21
    ROTHSCHILDS CONTINUATION LIMITED - 2018-10-31
    New Court, St Swithin's Lane, London
    Corporate (6 parents, 12 offsprings)
    Officer
    ~ 1995-10-19
    IIF 29 - director → ME
  • 22
    ROTHSCHILD HOLDINGS LIMITED - 2018-10-31
    N. M. ROTHSCHILD ASSET MANAGEMENT LIMITED - 1994-04-29
    ROTHSCHILD ASSET MANAGEMENT LIMITED - 1991-07-01
    VALESTAN SECURITIES LIMITED - 1983-12-30
    New Court, St Swithin's Lane, London
    Corporate (5 parents)
    Officer
    1994-03-29 ~ 1995-12-14
    IIF 28 - director → ME
  • 23
    SECURITIES INSTITUTE - 2004-11-01
    20 Fenchurch Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    1992-05-19 ~ 1993-07-01
    IIF 6 - director → ME
  • 24
    SMITH NEW COURT PLC - 1995-12-29
    SMITH BROS P.L.C. - 1986-04-28
    30 Finsbury Square, London
    Dissolved corporate (4 parents, 4 offsprings)
    Officer
    ~ 1995-12-11
    IIF 22 - director → ME
  • 25
    SMITH NEW COURT SECURITIES LIMITED - 1995-12-29
    SMITH NEW COURT INTERNATIONAL LIMITED - 1988-11-03
    SMITH NEW COURT LIMITED - 1986-04-28
    SMITH BROS. (INTERNATIONAL SECURITIES) LIMITED - 1984-03-16
    30 Finsbury Square, London
    Corporate (4 parents)
    Officer
    ~ 1995-06-05
    IIF 23 - director → ME
  • 26
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2012-04-19 ~ 2013-12-17
    IIF 21 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.