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, Sasha Joshua

    Related profiles found in government register
  • Marks, Sasha Joshua
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor Flat, 48 Portland Place, London, W1B 1NG, England

      IIF 1
  • Marks, Sasha Joshua
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Cottage, Paper Mill Lane, South Moreton, Didcot, OX11 9AH, England

      IIF 2
    • icon of address Cotton Exchange, Suite 409-410, Old Hall Street, Liverpool, L3 9JR, United Kingdom

      IIF 3
    • icon of address C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 4
    • icon of address Flat 2, 48 Portland Place, London, W1B 1NG, England

      IIF 5
    • icon of address Flat 2, 48 Portland Place, London, W1B 1NG, United Kingdom

      IIF 6
    • icon of address 10, The Square, Whitefield, Manchester, M45 7UL, England

      IIF 7
    • icon of address 10, The Square, Whitefield, Manchester, M45 7UL, United Kingdom

      IIF 8
    • icon of address 10, The Square, Whitefield, Manchester, Manchester, M45 7UL, United Kingdom

      IIF 9
    • icon of address Flat 19, 14-16 Whitworth Street, Manchester, M1 3BS, England

      IIF 10
    • icon of address Flat 19, 14-16 Whitworth Street, Manchester, M1 3BS, United Kingdom

      IIF 11
  • Marks, Sasha
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 48 Portland Place, London, W1B 1NG, England

      IIF 12
  • Marks, Sasha Joshua
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor, Cottage, Paper Mill Lane South Moreton, Didcot, Oxfordshire, OX11 9AH, United Kingdom

      IIF 13
    • icon of address 197, The Edge, Clowes Street, Manchester, M3 5NF, United Kingdom

      IIF 14
  • Mr Sasha Joshua Marks
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Limelight, First Floor, Studio 3, Elstree Way, Borehamwood, Herts, WD6 1JH, England

      IIF 15
    • icon of address Unit 26g Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, LS28 5LY, England

      IIF 16
    • icon of address Cotton Exchange, Suite 409-410, Old Hall Street, Liverpool, L3 9JR, England

      IIF 17 IIF 18
    • icon of address C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 19
    • icon of address Second Floor Flat, 48 Portland Place, London, W1B 1NG, England

      IIF 20
  • Mr Sasha Marks
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 48 Portland Place, London, W1B 1NG, England

      IIF 21
  • Sasha Joshua Marks
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 48 Portland Place, London, W1B 1NG, United Kingdom

      IIF 22
  • Sasha Marks
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cotton Exchange, Suite 409-410, Liverpool, L3 9JR, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Cotton Exchange Suite 409-410, Old Hall Street, Liverpool, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-07-26 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    icon of address 48 Portland Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address Limelight First Floor, Studio 3, Elstree Way, Borehamwood, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2016-06-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Cotton Exchage Suite 409-410, Old Hall Street, Liverpool, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -896,294 GBP2018-03-31
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    SABLE & WOLF LIMITED - 2016-07-01
    icon of address Unit 26g Springfield Commercial Centre Bagley Lane, Farsley, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -30,537 GBP2018-03-31
    Officer
    icon of calendar 2013-06-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    LEGAL GENERATION SERVICES LIMITED - 2015-01-09
    icon of address Manor Cottage Paper Mill Lane, South Moreton, Didcot, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address First Floor, Lumiere, Elstree Way, Borehamwood, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,318 GBP2024-03-31
    Officer
    icon of calendar 2016-07-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ now
    IIF 22 - Has significant influence or controlOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    392,586 GBP2018-03-31
    Officer
    icon of calendar 2012-11-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Second Floor Flat, 48 Portland Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    RICH PANDA LIMITED - 2021-02-24
    SECRET PROJECT CODENAMED PANDA LIMITED - 2021-02-23
    icon of address Flat 2 48 Portland Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ dissolved
    IIF 21 - Has significant influence or controlOE
Ceased 2
  • 1
    CLAIM LINE 365 LIMITED LIMITED - 2019-01-23
    TRAVEL CLAIMS GROUP LIMITED - 2019-01-11
    icon of address 4385, 09666683 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -70,856 GBP2023-12-31
    Officer
    icon of calendar 2015-07-02 ~ 2018-12-03
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-12-03
    IIF 18 - Has significant influence or control OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    392,586 GBP2018-03-31
    Officer
    icon of calendar 2011-02-22 ~ 2012-08-16
    IIF 13 - Director → ME
    icon of calendar 2011-02-22 ~ 2011-02-22
    IIF 10 - Director → ME
    IIF 11 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.