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

Galvan, Marcel Mordechai

    Related profiles found in government register
  • Galvan, Marcel Mordechai
    British chief operating officer born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 102, 128 Aldersgate Street, London, EC1A 4AE, England

      IIF 1
  • Galvan, Marcel Mordechai
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Lynwood House, 373 - 375 Station Road, Harrow, Middlesex, HA1 2AW, England

      IIF 2
    • 128, Aldersgate Street, London, EC1A 4AE

      IIF 3
    • Northburgh House, 10a Northburgh Street, London, EC1V 0AT, England

      IIF 4 IIF 5
    • Unit 102, 128 Aldersgate Street, Barbican, London, EC1A 4AE, England

      IIF 6
    • Unit 102, 128 Aldersgate Street, London, EC1A 4AE, United Kingdom

      IIF 7
  • Galvan, Marcel Mordechai
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 128, Aldersgate Street, Barbican, London, EC1A 4AE

      IIF 8
    • 128, Aldersgate Street, London, EC1A 4AE, United Kingdom

      IIF 9
    • Unit 102, 128 Aldersgate Street, Barbican, London, EC1A 4AE, England

      IIF 10 IIF 11
    • Unit 102, 128 Aldersgate Street, London, EC1A 4AE, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Galvan, Marcel Mordechai
    British finance director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 102, 128 Aldersgate Street, London, EC1A 4AE

      IIF 16 IIF 17
    • Unit 102, 128 Aldersgate Street, London, England, EC1A 4AE

      IIF 18
  • Galvan, Marcel Mordechai
    British none born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 102, 128 Aldersgate Street, London, EC1A 4AE

      IIF 19
    • Unit 102 128, Aldersgate Street, London, EC1A 4AE, United Kingdom

      IIF 20 IIF 21
  • Galvan, Marcel Mordechai
    British producer born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 102, 128 Aldersgate Street, London, EC1A 4AE, United Kingdom

      IIF 22
  • Galvan, Marcel Mordechai
    British

    Registered addresses and corresponding companies
    • 128, Aldersgate Street, London, EC1A 4AE, United Kingdom

      IIF 23
  • Galvan, Marcel Mordechai
    British director

    Registered addresses and corresponding companies
    • 12-14, Berry Street, London, EC1V 0AU, England

      IIF 24
    • 128, Aldersgate Street, Barbican, London, EC1A 4AE, United Kingdom

      IIF 25
    • 128, Aldersgate Street, London, EC1A 4AE, United Kingdom

      IIF 26
    • Unit 102, 128 Aldersgate Street, London, EC1A 4AE, United Kingdom

      IIF 27 IIF 28
  • Galvan, Marcel Mordechai
    British none

    Registered addresses and corresponding companies
    • Unit 102, 128 Aldersgate Street, London, EC1A 4AE

      IIF 29
  • Galvan, Marcel Mordechai
    British producer

    Registered addresses and corresponding companies
    • Unit 102, 128 Aldersgate Street, London, EC1A 4AE, United Kingdom

      IIF 30
  • Mr Marcel Mordechai Galvan
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Rdp Newmans Llp, 373-375 Station Road, Harrow, HA1 2AW, England

      IIF 31
    • Lynwood House, 373 - 375 Station Road, Harrow, Middlesex, HA1 2AW

      IIF 32
    • 12-14, Berry Street, London, EC1V 0AU, England

      IIF 33 IIF 34 IIF 35
    • Northburgh House, 10 Northburgh Street, London, EC1V 0AT

      IIF 36
    • Northburgh House, 10a Northburgh Street, London, EC1V 0AT, England

      IIF 37 IIF 38 IIF 39
  • Galvan, Marcel Mordechai

    Registered addresses and corresponding companies
    • Northburgh House, 10a Northburgh Street, London, EC1V 0AT, England

      IIF 41
  • Galvan, Marcel
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12-14, Berry Street, London, EC1V 0AU, England

      IIF 42
  • Mr Marcel Galvan
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12-14, Berry Street, London, EC1V 0AU, England

      IIF 43
  • Marcel Galvan
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 102, Aldersgate Street, London, EC1A 4AE, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 12
  • 1
    Northburgh House, 10a Northburgh Street, London
    Dissolved corporate (1 parent)
    Officer
    2010-11-29 ~ dissolved
    IIF 19 - director → ME
  • 2
    Northburgh House, 10a Northburgh Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2008-10-01 ~ dissolved
    IIF 7 - director → ME
    2011-08-12 ~ dissolved
    IIF 41 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    12-14 Berry Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2018-10-18 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2018-10-18 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 4
    12-14 Berry Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    626,745 GBP2023-11-30
    Officer
    2007-06-07 ~ now
    IIF 15 - director → ME
    2007-06-07 ~ now
    IIF 27 - secretary → ME
  • 5
    12-14 Berry Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    -689,934 GBP2023-11-30
    Officer
    2004-10-12 ~ now
    IIF 12 - director → ME
    2004-10-12 ~ now
    IIF 24 - secretary → ME
  • 6
    Northburgh House, 10a Northburgh Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-03-21 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    Lynwood House, 373 - 375 Station Road, Harrow, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    1,561,329 GBP2023-05-31
    Officer
    2004-05-18 ~ now
    IIF 22 - director → ME
    2004-05-18 ~ now
    IIF 30 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 8
    C/o Rdp Newmans Llp, 373-375 Station Road, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2011-02-22 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    MARKETTIERS (MENA) LIMITED - 2014-01-22
    Northburgh House, 10a Northburgh Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-01-21 ~ dissolved
    IIF 1 - director → ME
  • 10
    GROVEHEATH LIMITED - 1996-05-01
    Bhardwaj Limited, 47-49 Green Lane, Northwood, Middlesex
    Dissolved corporate (1 parent)
    Officer
    1996-06-03 ~ dissolved
    IIF 13 - director → ME
  • 11
    Northburgh House, 10a Northburgh Street, London
    Dissolved corporate (2 parents)
    Officer
    2003-11-03 ~ dissolved
    IIF 14 - director → ME
    2003-11-03 ~ dissolved
    IIF 28 - secretary → ME
  • 12
    Northburgh House, 10a Northburgh Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-12-10 ~ dissolved
    IIF 16 - director → ME
Ceased 11
  • 1
    12-14 Berry Street, London, England
    Corporate (6 parents)
    Equity (Company account)
    9,853,278 GBP2023-11-30
    Officer
    2012-01-25 ~ 2024-04-16
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-05-11
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Wework 199 Bishopsgate, Spitalfields, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -3,561 GBP2019-08-31
    Officer
    2011-08-31 ~ 2021-04-27
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-30
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 3
    12-14 Berry Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2003-03-03 ~ 2024-04-16
    IIF 21 - director → ME
    2003-03-03 ~ 2024-04-16
    IIF 29 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-04-04
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-02-24 ~ 2019-11-27
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-01
    IIF 40 - Ownership of shares – 75% or more OE
  • 5
    12-14 Berry Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2004-11-22 ~ 2024-04-16
    IIF 9 - director → ME
    2004-11-22 ~ 2024-04-16
    IIF 26 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-04-04
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    12-14 Berry Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    -132,471 GBP2023-11-30
    Officer
    2010-02-16 ~ 2024-01-01
    IIF 18 - director → ME
  • 7
    2-3 Winckley Court Chapel Street, Preston
    Dissolved corporate (2 parents)
    Equity (Company account)
    30,615 GBP2019-12-31
    Officer
    2010-01-31 ~ 2021-04-27
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-30
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    12-14 Berry Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -207,330 GBP2023-11-30
    Officer
    2005-02-14 ~ 2024-04-16
    IIF 8 - director → ME
    2005-02-14 ~ 2024-04-16
    IIF 25 - secretary → ME
  • 9
    MARKETTIERS4DC LIMITED - 2024-03-18
    LONGBEAM LIMITED - 2001-11-05
    12-14 Berry Street, London, England
    Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    2,880,287 GBP2023-11-30
    Officer
    2001-10-31 ~ 2023-07-01
    IIF 3 - director → ME
    2001-10-31 ~ 2023-07-01
    IIF 23 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-01-17
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    THOUGHTHEI LIMITED - 2015-03-02
    12-14 Berry Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    780,209 GBP2023-11-30
    Officer
    2015-03-02 ~ 2024-04-16
    IIF 2 - director → ME
  • 11
    Suite B 2 Kebbell House Delta Gain, Carpenders Park, Watford, Herts
    Dissolved corporate (1 parent)
    Officer
    2011-01-05 ~ 2012-11-30
    IIF 6 - 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.