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 Marcus Sebastianus Meijer

    Related profiles found in government register
  • Mr Marcus Sebastianus Meijer
    Dutch, born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Marcus Sebastianus Meijer
    Dutch born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 9 Appold Street, London, EC2A 2AP

      IIF 16
    • icon of address Mark, 5th Floor, Broadwick Street, London, W1F 8JB, England

      IIF 17
  • Mr Markus Sebastianus Meijer
    Dutch born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Marcus Sebastianus Meijer
    Dutch born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Haverstock Hill, London, NW3 2BL, England

      IIF 36
    • icon of address 30, Broadwick Street, London, W1F 8JB, United Kingdom

      IIF 37
  • Meijer, Marcus Sebastianus
    Dutch, born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, Wardour Street, London, W1F 0UT, United Kingdom

      IIF 38
    • icon of address 30, Broadwick Street, London, W1F 8JB, United Kingdom

      IIF 39 IIF 40
    • icon of address Meyer Bergman, 5th Floor, 30 Broadwick Street, London, W1F 8JB, United Kingdom

      IIF 41
  • Meijer, Marcus Sebastianus
    Dutch, director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Broadwick Street, London, W1F 8JB, United Kingdom

      IIF 42
  • Meijer, Marcus Sebastianus
    Dutch born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Saint Petersburgh Place, London, W2 4LA

      IIF 43
    • icon of address 6th Floor, 9 Appold Street, London, EC2A 2AP

      IIF 44
    • icon of address Mark, 5th Floor, Broadwick Street, London, W1F 8JB, England

      IIF 45
  • Meijer, Marcus Sebastianus
    Dutch director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Marsh Road, Upton, Norwich, Norfolk, NR13 6BP, United Kingdom

      IIF 46
  • Marcus Sebastianus Meijer
    Dutch born in September 1970

    Registered addresses and corresponding companies
    • icon of address 30, Broadwick Street, London, W1F 8JB, United Kingdom

      IIF 47
    • icon of address Fifth Floor, 30 Broadwick Street, London, W1F 8JB, United Kingdom

      IIF 48
    • icon of address North Suite, First Floor Regency Court, Glategny Esplanade, St Peter Port, GY1 1WW, Guernsey

      IIF 49
    • icon of address Oak House, Hirzel Street, St Peter Port, GY1 2NP, Guernsey

      IIF 50
  • Meijer, Marcus Sebastianus
    born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Meijer, Marcus Sebastianus
    Dutch born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Wardour Street, London, W1F 0UT, United Kingdom

      IIF 54
  • Mr Markus Meijer
    Dutch born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Wardour Street, London, W1F 0UT, United Kingdom

      IIF 55
  • Meijer, Markus Sebastianus
    Dutch property born in September 1970

    Registered addresses and corresponding companies
    • icon of address 21 St Petersburgh Place, London, W2 4LA

      IIF 56
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address North Suite First Floor Regency Court, Glategny Esplanade, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-05-12 ~ now
    IIF 49 - Ownership of voting rights - More than 25%OE
  • 2
    icon of address North Suite, First Floor Regency Court, Glategny Esplanade, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-07-02 ~ now
    IIF 47 - Ownership of voting rights - More than 25%OE
  • 3
    icon of address 30 Broadwick Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    330,977 GBP2023-12-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of address 30 Broadwick Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2021-12-31
    Officer
    icon of calendar 2005-04-22 ~ dissolved
    IIF 42 - Director → ME
  • 5
    icon of address 30 Broadwick Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 6
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    7,958,314 GBP2023-09-30
    Officer
    icon of calendar 2018-09-11 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ now
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 7
    icon of address Meyer Bergman 5th Floor, 30 Broadwick Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 8
    PINCO 1800 LIMITED - 2003-01-14
    MAB LIMITED - 2004-11-30
    MEYER BERGMAN LIMITED - 2020-10-28
    icon of address 30 Broadwick Street, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    360,100 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2004-11-19 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Has significant influence or controlOE
  • 9
    MEYER BERGMAN EUROPEAN RETAIL PARTNERS I SCOTTISH LIMITED PARTNERSHIP - 2020-12-31
    icon of address Level 5 9 Haymarket Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 19 - Right to surplus assets - More than 50% but less than 75%OE
  • 10
    MEYER BERGMAN EUROPEAN RETAIL PARTNERS III SCOTTISH LIMITED PARTNERSHIP - 2020-12-31
    icon of address Level 5 9 Haymarket Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to surplus assets - 75% or moreOE
  • 11
    YORK PLACE (NO. 451) LIMITED - 2007-11-08
    MEYER BERGMAN GENERAL PARTNER (SCOTLAND) LIMITED - 2021-01-08
    icon of address Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2007-11-06 ~ now
    IIF 43 - Director → ME
  • 12
    icon of address 30 Broadwick Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2021-08-25 ~ dissolved
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ dissolved
    IIF 13 - Right to appoint or remove membersOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to surplus assets - 75% or moreOE
  • 13
    icon of address 30 Broadwick Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2021-06-23 ~ dissolved
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ dissolved
    IIF 11 - Right to appoint or remove membersOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to surplus assets - 75% or moreOE
  • 14
    icon of address 30 Broadwick Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to surplus assets - 75% or moreOE
    IIF 10 - Right to appoint or remove membersOE
  • 15
    MB QWAY RESCO (UK) LIMITED - 2021-01-05
    icon of address 18 Haverstock Hill, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-20 ~ now
    IIF 36 - Has significant influence or controlOE
  • 16
    icon of address 20 Air Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Mark 5th Floor, Broadwick Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,226,698 GBP2024-09-30
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 30 Broadwick Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    179,458 GBP2023-12-31
    Officer
    icon of calendar 2018-03-02 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-03-02 ~ now
    IIF 9 - Has significant influence or controlOE
  • 19
    MARK KENSINGTON LIMITED - 2021-12-22
    MB KENSINGTON LIMITED - 2021-01-05
    icon of address 97 Park Lane, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,907,532 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Oak House, Hirzel Street, St Peter Port, Gy1 2np, Guernsey
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 46 - Director → ME
  • 21
    INSTANTGRAT LIMITED - 2007-01-17
    ALL STAR (WHITELEYS) LIMITED - 2018-04-20
    icon of address 30 Broadwick Street, London, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-12 ~ dissolved
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Has significant influence or control over the trustees of a trustOE
    IIF 5 - Has significant influence or controlOE
Ceased 25
  • 1
    MB BATH LIMITED - 2017-05-09
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1, Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-09
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Level 14 The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-08 ~ 2008-09-24
    IIF 56 - Director → ME
  • 3
    MB DARTFORD LIMITED - 2018-07-05
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,591,518 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Oak House, Hirzel Street, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2016-03-17 ~ 2025-07-25
    IIF 48 - Has significant influence or control OE
  • 5
    MEYER BERGMAN EUROPEAN RETAIL PARTNERS II SCOTTISH LIMITED PARTNERSHIP - 2020-12-31
    icon of address Level 5 9 Haymarket Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2022-04-01
    IIF 32 - Right to surplus assets - More than 25% but not more than 50% OE
  • 6
    MEYER BERGMAN EUROPEAN RETAIL PARTNERS III SCOTTISH LIMITED PARTNERSHIP - 2020-12-31
    icon of address Level 5 9 Haymarket Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2022-04-01
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to surplus assets - 75% or more OE
    IIF 37 - Right to appoint or remove persons OE
  • 7
    icon of address Oak House, Hirzel Street, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2014-04-04 ~ 2024-07-05
    IIF 50 - Has significant influence or control OE
  • 8
    icon of address Devonshire House, 60 Goswell Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    524,908 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 9
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,414,884 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address Devonshire House, 60 Goswell Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    264,641 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 76 Canterbury Road, Croydon, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,717,135 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 12
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,519,943 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    265,013 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 14
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    167,052 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    117,149 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,886,780 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    355,668 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 18
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -18,850,040 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 19
    ALNERY NO. 3121 LIMITED - 2013-12-11
    icon of address St. Martin's Courtyard The Yards, Floor 6, 17 Slingsby Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-09-10 ~ 2019-08-30
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-10-16 ~ 2019-12-20
    IIF 3 - Has significant influence or control OE
  • 21
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-10-16 ~ 2019-12-20
    IIF 8 - Has significant influence or control OE
  • 22
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-10-17 ~ 2019-12-20
    IIF 2 - Has significant influence or control OE
  • 23
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-11-01 ~ 2019-12-20
    IIF 4 - Has significant influence or control OE
  • 24
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-10-16 ~ 2019-12-20
    IIF 6 - Has significant influence or control OE
  • 25
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-10-16 ~ 2019-12-20
    IIF 7 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.