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

Bamberg, Marcus John

    Related profiles found in government register
  • Bamberg, Marcus John
    British businessman born in May 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address One Oaks Court, Warwick Road, Borehamwood, Hertfordshire, WD6 1GS, England

      IIF 1
    • icon of address Reco House, 2nd Floor, 928 High Road, London, N12 9RW, United Kingdom

      IIF 2
  • Bamberg, Marcus John
    British company director born in May 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Reco House, 2nd Floor, 928 High Road, London, N12 9RW, United Kingdom

      IIF 3
  • Bamberg, Marcus John
    British director born in May 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address One Oaks Court, Warwick Road, Borehamwood, Hertfordshire, WD6 1GS, England

      IIF 4
    • icon of address One Oaks Court, Warwick Road, Borehamwood, WD6 1GS, England

      IIF 5
    • icon of address Reco House, 2nd Floor, 928 High Road, London, N12 9RW, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 316, St Albans Road, Watford, Herts, WD24 6PQ

      IIF 10
  • Bamberg, Marcus
    British director born in May 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Bamberg, Marcus
    British management consultant born in May 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 316, St. Albans Road, Watford, WD24 6PQ, England

      IIF 15
  • Bamberg, Marcus John
    born in May 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address One Oaks Court, Warwick Road, Borehamwood, WD6 1GS, England

      IIF 16
  • Mr Marcus Bamberg
    British born in May 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address One Oaks Court, Warwick Road, Borehamwood, Herts, WD6 1GS, England

      IIF 17
    • icon of address 316, St. Albans Road, Watford, WD24 6PQ, England

      IIF 18 IIF 19
  • Mr Marcus John Bamberg
    British born in May 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address One Oaks Court, Warwick Road, Borehamwood, Hertfordshire, WD6 1GS, England

      IIF 20
    • icon of address One Oaks Court, Warwick Road, Borehamwood, WD6 1GS, England

      IIF 21
  • Marcus Bamberg
    British born in May 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Bamberg, Marcus John
    British born in May 1965

    Resident in Uae

    Registered addresses and corresponding companies
    • icon of address 14 Hyde Park Gate, London, SW7 5DG

      IIF 26
  • Bamberg, Marcus John
    British company director born in May 1965

    Resident in Uae

    Registered addresses and corresponding companies
    • icon of address 14 Hyde Park Gate, London, SW7 5DG

      IIF 27
  • Bamberg, Marcus John
    British director born in May 1965

    Resident in Uae

    Registered addresses and corresponding companies
  • Bamberg, Marcus John
    British finance director born in May 1965

    Resident in Uae

    Registered addresses and corresponding companies
    • icon of address 14 Hyde Park Gate, London, SW7 5DG

      IIF 32
    • icon of address Reco House, High Road, London, N12 9RW, England

      IIF 33
  • Bamberg, Marcus John
    British born in May 1965

    Resident in Dubai

    Registered addresses and corresponding companies
    • icon of address Unit 2305, Fortune Executive Tower, Plot T1, Jumeirah Lakes Towers, Dubai Po634318, Uae, Uae

      IIF 34
  • Bamberg, Marcus
    British director born in May 1965

    Resident in Uae

    Registered addresses and corresponding companies
    • icon of address Reco House, 928 High Road, North Finchley, London, N12 9RW, England

      IIF 35
  • Bamberg, Marcus
    British management consultant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Oaks Court, Warwick Road, Borehamwood, Herts, WD6 1GS, England

      IIF 36
  • Bamberg, Marcus John
    born in May 1965

    Resident in Uae

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor Reco House, 928 High Road, London, N12 9RW, England

      IIF 37
  • Bamberg, Marcus John
    British

    Registered addresses and corresponding companies
    • icon of address 14 Hyde Park Gate, London, SW7 5DG

      IIF 38
  • Mr Marcus John Bamberg
    British born in May 1965

    Resident in Dubai, Uae

    Registered addresses and corresponding companies
    • icon of address C/o Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 39
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address One Oaks Court, Warwick Road, Borehamwood, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,121 GBP2019-09-30
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 2
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 316 St. Albans Road, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -782,983 GBP2019-05-31
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 18 - Has significant influence or controlOE
    IIF 18 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address M3 Investments, One Oaks Court, Warwick Road, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    967,330 GBP2015-04-30
    Officer
    icon of calendar 2003-03-21 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address C/o Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -614,684 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Floor 2, Reco House, High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-30 ~ dissolved
    IIF 33 - Director → ME
  • 7
    icon of address 166 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101 GBP2018-05-31
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address One Oaks Court, Warwick Road, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,414 GBP2021-04-30
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    MOVIESTREAM LIMITED - 2004-12-23
    icon of address C/o Guardian Business Recovery, 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-13 ~ dissolved
    IIF 29 - Director → ME
  • 10
    icon of address Reco House 928 High Road, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-26 ~ dissolved
    IIF 35 - Director → ME
  • 11
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-31 ~ dissolved
    IIF 7 - Director → ME
  • 12
    icon of address Reco House 928 High Road, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-12-21 ~ dissolved
    IIF 3 - Director → ME
  • 13
    icon of address St Martins House, The Runway, South Ruislip, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-09-17 ~ dissolved
    IIF 6 - Director → ME
  • 14
    icon of address 166 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101 GBP2018-05-31
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 15
    icon of address St Martins House, The Runway, Ruislip, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-07-26 ~ dissolved
    IIF 9 - Director → ME
  • 16
    XPLORE INVESTMENT UK LLP - 2016-12-29
    icon of address 5 Green Lane Court, Green Lane, Burnham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 16 - LLP Designated Member → ME
Ceased 12
  • 1
    icon of address 316 St. Albans Road, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -782,983 GBP2019-05-31
    Officer
    icon of calendar 2017-05-26 ~ 2019-11-22
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2019-11-22
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    icon of calendar 2017-05-26 ~ 2017-07-18
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 166 College Road, Harrow, Middlesex, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2004-03-26 ~ 2016-03-01
    IIF 37 - LLP Member → ME
  • 3
    icon of address Framewood Manor Framewood Road, Stoke Poges, Slough, England
    Active Corporate (4 parents)
    Equity (Company account)
    251,980 GBP2024-03-31
    Officer
    icon of calendar 1995-08-03 ~ 1996-08-15
    IIF 27 - Director → ME
  • 4
    GLOBAL CALL CENTRE LIMITED - 2007-05-18
    icon of address 5-6 The Courtyard, East Park, Crawley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-30 ~ 2014-02-10
    IIF 8 - Director → ME
  • 5
    icon of address Flat 1 96, Osborne Road, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-21 ~ 2009-07-21
    IIF 28 - Director → ME
    icon of calendar 2005-07-21 ~ 2005-07-21
    IIF 38 - Secretary → ME
  • 6
    IDENTIFY EXECUTIVES LIMITED - 2012-11-14
    POINT COURSE LIMITED - 2009-08-18
    icon of address Elsinore House, 43 Buckingham Street, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-13 ~ 2009-06-25
    IIF 30 - Director → ME
  • 7
    icon of address Floor 2, Reco House, High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-08 ~ 2002-07-08
    IIF 32 - Director → ME
  • 8
    icon of address One Oaks Court, Warwick Road, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,414 GBP2021-04-30
    Officer
    icon of calendar 2010-06-14 ~ 2012-05-02
    IIF 2 - Director → ME
  • 9
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,079,961 GBP2024-08-30
    Officer
    icon of calendar 2015-01-26 ~ 2024-04-30
    IIF 34 - Director → ME
    icon of calendar 2006-05-25 ~ 2012-08-21
    IIF 26 - Director → ME
  • 10
    icon of address Reco House 928 High Road, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-02 ~ 2011-04-30
    IIF 31 - Director → ME
  • 11
    icon of address C/o Aims Accountants, 36 Wattleton Road, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -43,674 GBP2024-01-31
    Officer
    icon of calendar 2018-03-28 ~ 2019-11-15
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ 2019-11-15
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    WHITE CLOVER LIMITED - 2002-11-20
    icon of address Havelet House, 181 South Esplanade, St. Peter Port, Gy1 3js, Guernsey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-10-24 ~ 2019-06-24
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.