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

Marks, Nicholas

    Related profiles found in government register
  • Marks, Nicholas

    Registered addresses and corresponding companies
    • icon of address 3, Langlands Court, East Kilbride, Glasgow, South Lanarkshire, G75 0YB, Scotland

      IIF 1
    • icon of address Unit 7, Jubilee Avenue, London, E4 9JD, England

      IIF 2
    • icon of address 6, Hughenden Yard, Marlborough, SN8 1LT, England

      IIF 3
  • Marks, Nicholas Cecil

    Registered addresses and corresponding companies
    • icon of address Unit E, The Wagon Yard, London Road, Marlborough, SN8 1LH, England

      IIF 4
    • icon of address 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 5
  • Marks, Nicholas Cecil
    British company director born in July 1967

    Registered addresses and corresponding companies
    • icon of address Edith Yard, Edith Grove, London, SW10 0LB

      IIF 6 IIF 7
  • Marks, Nicholas
    British accountant born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E, The Wagon Yard, London Road, Marlborough, SN8 1LH, England

      IIF 8 IIF 9
  • Marks, Nicholas
    British chartered accountant born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Bickenhall Mansions, Bickenhall Street, London, W1U 6BP, England

      IIF 10 IIF 11 IIF 12
    • icon of address Unit 7, Jubilee Avenue, London, E4 9JD, United Kingdom

      IIF 13
  • Mr Alexander Marks
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E, The Wagon Yard, London Road, Marlborough, Wiltshire, SN8 1LH, England

      IIF 14
  • Mr Nicholas Marks
    British born in August 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Langlands Court, East Kilbride, Glasgow, South Lanarkshire, G75 0YB, Scotland

      IIF 15 IIF 16
  • Marks, Nicholas Cecil
    British accountant born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Heath Road, Beaconsfield, Buckinghamshire, HP9 1DG, England

      IIF 17
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 18 IIF 19
    • icon of address Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 20
    • icon of address Unit E, The Wagon Yard, London Road, Marlborough, SN8 1LH, England

      IIF 21 IIF 22 IIF 23
    • icon of address Unit E, The Wagon Yard, London Road, Marlborough, Wiltshire, SN8 1LH, England

      IIF 26
    • icon of address Unit E, The Wagon Yard, Unit E, Marlborough, SN8 1LH, England

      IIF 27 IIF 28
    • icon of address Unit E Wagon Yard, London Road, Marlborough, SN8 1LH, England

      IIF 29
    • icon of address 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 30
  • Marks, Nicholas Cecil
    British accountants born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Heath Road, Beaconsfield, HP9 1DG, United Kingdom

      IIF 31
    • icon of address 48, Boston Road, London, W7 3TR, United Kingdom

      IIF 32
  • Marks, Nicholas Cecil
    British chartered accountant born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Jubilee Avenue, London, E4 9JD, England

      IIF 33
  • Marks, Nicholas Cecil
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Heath Road, Beaconsfield, HP9 1DG, United Kingdom

      IIF 34 IIF 35
    • icon of address Chandos House, School Lane, Buckingham, Buckinghamshire, MK18 1HD, United Kingdom

      IIF 36 IIF 37
    • icon of address Clarity & Co, 7 Jubilee Avenue, Highams Park, London, E4 9JD

      IIF 38
    • icon of address Unit E, The Wagon Yard, London Road, Marlborough, Wiltshire, SN8 1LH, England

      IIF 39 IIF 40
  • Mr Nicholas Marks
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Bickenhall Mansions, Bickenhall Street, London, W1U 6BP, England

      IIF 41 IIF 42
    • icon of address Unit 7, Jubilee Avenue, London, E4 9JD, United Kingdom

      IIF 43
    • icon of address Unit E, The Wagon Yard, London Road, Marlborough, Wiltshire, SN8 1LH, England

      IIF 44
  • Nicholas Cecil Marks
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 45
  • Mr Nicholas Cecil Marks
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 46
    • icon of address Chandos House, School Lane, Buckingham, Buckinghamshire, MK18 1HD, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 50
    • icon of address 48, Boston Road, London, W7 3TR, England

      IIF 51
    • icon of address Unit E, The Wagon Yard, London Road, Marlborough, SN8 1LH, England

      IIF 52
    • icon of address Unit E Wagon Yard, London Road, Marlborough, SN8 1LH, England

      IIF 53
    • icon of address 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 54
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 2 Bothwell Street, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    65,142 GBP2020-09-30
    Officer
    icon of calendar 2021-08-06 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2020-08-04 ~ dissolved
    IIF 2 - Secretary → ME
  • 2
    icon of address 6 Hughenden Yard, Marlborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 3 - Secretary → ME
  • 3
    MEWA MANUFACTURING LIMITED - 2022-02-16
    icon of address Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    icon of calendar 2022-11-03 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address 133 Helen Street, Govan, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 9 - Director → ME
  • 6
    CLARITY PRODUCTS LIMITED - 2021-12-08
    icon of address 1st Floor, 21 Station Road, Watford, Herts
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 25 - Director → ME
    icon of calendar 2020-01-28 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 65 New Cavendish Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1994-11-21 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address Unit E, The Wagon Yard, London Road, Marlborough, Wiltshire, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    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
  • 9
    icon of address Unit E Wagon Yard, London Road, Marlborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 10
    MARKS FAMILY OFFCE LIMITED - 2021-03-17
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    icon of calendar 2022-11-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 79 Heath Road, Beaconsfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 31 - Director → ME
  • 12
    icon of address Chandos House, School Lane, Buckingham, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1st Floor, 21 Station Road, Watford, Herts
    Liquidation Corporate (2 parents)
    Equity (Company account)
    136,776 GBP2021-03-31
    Officer
    icon of calendar 2022-05-14 ~ now
    IIF 30 - Director → ME
  • 14
    icon of address Unit E, The Wagon Yard, London Road, Marlborough, Wiltshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2021-08-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Chandos House, School Lane, Buckingham, Buckinghamshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -8,939 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-05-30 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit E, The Wagon Yard, London Road, Marlborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-08-10 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2018-12-07 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-07-13 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Chandos House, School Lane, Buckingham, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    400 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 19
    JAYJAY RECRUITMENT LTD - 2014-12-23
    icon of address 48 Boston Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 17 - Director → ME
  • 20
    icon of address Chandos House, School Lane, Buckingham, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 37 - Director → ME
  • 21
    icon of address Chandos House, School Lane, Buckingham, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 35 - Director → ME
  • 22
    icon of address Chandos House, School Lane, Buckingham, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 34 - Director → ME
Ceased 11
  • 1
    NEWBERRY ASSOCIATES LIMITED - 2017-08-01
    icon of address 10-16 Tiller Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,936 GBP2024-07-31
    Officer
    icon of calendar 2017-07-28 ~ 2018-04-24
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ 2017-07-28
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 2
    SCUDERIA SHANTI CORSA LIMITED - 2022-11-04
    icon of address No1 The Parade, Marlborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-08-06 ~ 2024-02-10
    IIF 24 - Director → ME
    icon of calendar 2019-12-12 ~ 2020-08-04
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ 2024-02-10
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 3
    icon of address 2 Bothwell Street, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    65,142 GBP2020-09-30
    Officer
    icon of calendar 2020-08-04 ~ 2020-08-04
    IIF 33 - Director → ME
  • 4
    icon of address 6 Hughenden Yard, Marlborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2020-02-14 ~ 2020-08-04
    IIF 11 - Director → ME
    icon of calendar 2021-08-06 ~ 2024-02-10
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ 2024-02-10
    IIF 42 - Has significant influence or control OE
  • 5
    CLARITY PRODUCTS LIMITED - 2021-12-08
    icon of address 1st Floor, 21 Station Road, Watford, Herts
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-01-28 ~ 2020-08-04
    IIF 39 - Director → ME
  • 6
    MORBISH 5 LIMITED - 2001-01-15
    icon of address 3 Langlands Court, East Kilbride, Glasgow, South Lanarkshire, Scotland
    Active Corporate (2 offsprings)
    Net Assets/Liabilities (Company account)
    -14,426 GBP2023-09-30
    Officer
    icon of calendar 2021-08-06 ~ 2024-02-10
    IIF 8 - Director → ME
    icon of calendar 2024-02-15 ~ 2024-08-12
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ 2024-02-10
    IIF 15 - Has significant influence or control OE
    icon of calendar 2022-11-01 ~ 2023-01-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit E, The Wagon Yard, London Road, Marlborough, Wiltshire, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-08-01 ~ 2020-08-04
    IIF 12 - Director → ME
  • 8
    icon of address 1st Floor, 21 Station Road, Watford, Herts
    Liquidation Corporate (2 parents)
    Equity (Company account)
    136,776 GBP2021-03-31
    Officer
    icon of calendar 2020-06-10 ~ 2020-08-04
    IIF 40 - Director → ME
    icon of calendar 2021-11-01 ~ 2022-02-08
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ 2022-03-01
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address Unit E, The Wagon Yard, London Road, Marlborough, Wiltshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2019-08-01 ~ 2020-08-04
    IIF 10 - Director → ME
  • 10
    icon of address Unit E, The Wagon Yard, London Road, Marlborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2018-12-07 ~ 2020-08-04
    IIF 38 - Director → ME
  • 11
    icon of address Junipers 49b Howards Thicket, Gerrards Cross, Buckinghamshire
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 1996-11-26 ~ 2002-05-21
    IIF 7 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.