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

Rubin, Mark Daniel

    Related profiles found in government register
  • Rubin, Mark Daniel
    British

    Registered addresses and corresponding companies
    • icon of address 38 Lodwick, Shoeburyness, Essex, SS3 9HW

      IIF 1 IIF 2
    • icon of address Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex, SS2 6HZ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Barling Manor, Barling Road, Southend-on-sea, Essex, SS3 0QB

      IIF 7
  • Rubin, Mark Daniel
    British company director

    Registered addresses and corresponding companies
  • Rubin, Mark Daniel
    British director

    Registered addresses and corresponding companies
    • icon of address Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex, SS2 6HZ, United Kingdom

      IIF 22
  • Rubin, Mark Daniel
    British property manager

    Registered addresses and corresponding companies
    • icon of address Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex, SS2 6HZ, United Kingdom

      IIF 23 IIF 24
  • Rubin, Mark Daniel
    British director born in January 1951

    Registered addresses and corresponding companies
    • icon of address Barling Manor, Barling Road, Southend-on-sea, Essex, SS3 0QB

      IIF 25
  • Rubin, Mark Daniel
    British property consultant born in January 1951

    Registered addresses and corresponding companies
    • icon of address Barling Manor, Barling Road, Southend-on-sea, Essex, SS3 0QB

      IIF 26
  • Rubin, Mark Daniel

    Registered addresses and corresponding companies
    • icon of address Barling Manor, Barling Road, Southend-on-sea, Essex, SS3 0QB

      IIF 27
  • Rubin, Mark Daniel
    British asset manager born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rubin, Mark Daniel
    British company director born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rubin, Mark Daniel
    British director born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenhill House, 90/93 Cowcross Street, London, EC1M 6BF, England

      IIF 58 IIF 59
    • icon of address Ground Floor, Cooper House, 316 Regents Park Road, London, N3 2JX, United Kingdom

      IIF 60
    • icon of address 38 Lodwick, Shoeburyness, Essex, SS3 9HW

      IIF 61
    • icon of address Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex, SS2 6HZ, United Kingdom

      IIF 62
  • Rubin, Mark Daniel
    British property consultant born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex, SS2 6HZ, United Kingdom

      IIF 63
  • Rubin, Mark Daniel
    British property investor born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenhill House 90/93, Cowcross Street, London, EC1M 6BF, England

      IIF 64
  • Rubin, Mark Daniel
    British property manager born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Daniel Rubin
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex, SS2 6HZ, United Kingdom

      IIF 67 IIF 68 IIF 69
  • Mr Mark Daniel Rubin
    British born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex, SS2 6HZ, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address Zolfo Cooper, The Zenith Building 26, Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-12 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2005-12-12 ~ dissolved
    IIF 13 - Secretary → ME
  • 2
    icon of address Greenhill House, 90/93 Cowcross Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    209,704 GBP2023-12-31
    Officer
    icon of calendar 2016-10-27 ~ now
    IIF 31 - Director → ME
  • 3
    icon of address Greenhill House, 90/93 Cowcross Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -709,321 GBP2024-04-30
    Officer
    icon of calendar 2018-04-28 ~ now
    IIF 35 - Director → ME
  • 4
    icon of address Greenhill House, 90/93 Cowcross Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -2,406,225 GBP2023-12-31
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 33 - Director → ME
  • 5
    icon of address Greenhill House, 90/93 Cowcross Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -924,796 GBP2023-12-31
    Officer
    icon of calendar 2017-05-31 ~ now
    IIF 30 - Director → ME
  • 6
    BGAM HOTELS (LH) LTD - 2019-08-09
    icon of address Greenhill House, 90/93 Cowcross Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -8,451 GBP2023-12-31
    Officer
    icon of calendar 2018-03-15 ~ now
    IIF 36 - Director → ME
  • 7
    icon of address 90-93 Cowcross Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -133,030 GBP2023-12-31
    Officer
    icon of calendar 2016-09-09 ~ now
    IIF 28 - Director → ME
  • 8
    HLT MILTON KEYNES LIMITED - 2018-03-06
    icon of address Greenhill House 90/93 Cowcross Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,386,830 GBP2023-12-31
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 64 - Director → ME
  • 9
    icon of address 56 Haverstock Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-14 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2003-05-14 ~ dissolved
    IIF 17 - Secretary → ME
  • 10
    icon of address Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-07-15 ~ now
    IIF 50 - Director → ME
    icon of calendar 2005-07-15 ~ now
    IIF 24 - Secretary → ME
  • 11
    GSC PROPERTY HOLDINGS PUBLIC LIMITED COMPANY - 2014-06-19
    GSC PROPERTY HOLDINGS LIMITED - 2003-07-30
    GRAHAM SHOE CO.LIMITED - 2002-09-23
    icon of address Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -21,101,787 GBP2024-03-31
    Officer
    icon of calendar 1976-05-31 ~ now
    IIF 54 - Director → ME
    icon of calendar ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    GORSE COVERT NOMINEE (NO2) LIMITED - 2005-02-09
    icon of address Iveco House, Station Road, Watford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-14 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2003-05-14 ~ dissolved
    IIF 12 - Secretary → ME
  • 13
    MACDONALD DE MONTFORT LIMITED - 2007-11-07
    icon of address Greenhill House, 90/93 Cowcross Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -3,238,386 GBP2023-12-31
    Officer
    icon of calendar 2017-03-21 ~ now
    IIF 34 - Director → ME
  • 14
    KRO HOTELS LEIGH LIMITED - 2018-06-12
    KS HOTELS LIMITED - 2018-02-13
    icon of address Greenhill House, 90/93 Cowcross Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,532,768 GBP2024-04-30
    Officer
    icon of calendar 2018-06-07 ~ now
    IIF 58 - Director → ME
  • 15
    OPAL BAY LOUGHBOROUGH LIMITED - 2020-01-24
    icon of address Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2019-12-04 ~ dissolved
    IIF 32 - Director → ME
  • 16
    icon of address Albemarle House, 1 Albemarle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-03 ~ dissolved
    IIF 47 - Director → ME
  • 17
    icon of address Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-08 ~ dissolved
    IIF 65 - Director → ME
  • 18
    icon of address Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    4,306,769 GBP2024-03-31
    Officer
    icon of calendar 1995-03-07 ~ now
    IIF 51 - Director → ME
    icon of calendar 1995-03-07 ~ now
    IIF 20 - Secretary → ME
  • 19
    icon of address Ground Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    160,720 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2013-04-06 ~ now
    IIF 60 - Director → ME
  • 20
    THAMESMAJOR PROPERTIES LIMITED - 1989-12-21
    icon of address Zolfo Cooper, The Zenith Building 26, Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 66 - Director → ME
  • 21
    icon of address 56a Haverstock Hill, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 25 - Director → ME
    icon of calendar ~ now
    IIF 27 - Secretary → ME
  • 22
    icon of address Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    119,175 GBP2024-03-31
    Officer
    icon of calendar 1999-11-25 ~ now
    IIF 53 - Director → ME
    icon of calendar 1999-11-25 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    1,126,440 GBP2024-03-31
    Officer
    icon of calendar 1991-04-19 ~ now
    IIF 55 - Director → ME
    icon of calendar 1999-12-02 ~ now
    IIF 5 - Secretary → ME
  • 24
    ARMANI HOTELS LIMITED - 2018-01-24
    ASLEEP INN LIMITED - 2007-03-05
    icon of address Greenhill House, 90/93 Cowcross Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -379,182 GBP2023-12-31
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 29 - Director → ME
  • 25
    RAMBLINGPARK LIMITED - 1995-11-03
    icon of address Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    746,583 GBP2024-04-05
    Officer
    icon of calendar 1995-10-23 ~ now
    IIF 63 - Director → ME
    icon of calendar 1998-10-08 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    144,182 GBP2024-04-05
    Officer
    icon of calendar 1993-12-22 ~ now
    IIF 56 - Director → ME
    icon of calendar 1998-10-08 ~ now
    IIF 3 - Secretary → ME
  • 27
    icon of address Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    520,438 GBP2024-04-05
    Officer
    icon of calendar ~ now
    IIF 52 - Director → ME
    icon of calendar 1997-11-01 ~ now
    IIF 6 - Secretary → ME
  • 28
    MARSTON TANKERSLEY MANOR LIMITED - 2018-11-19
    icon of address Greenhill House, 90/93 Cowcross Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    6,447,358 GBP2023-12-31
    Officer
    icon of calendar 2018-11-16 ~ now
    IIF 59 - Director → ME
  • 29
    icon of address Zolfo Cooper, The Zenith Building 26, Spring Gardens, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-12-11 ~ now
    IIF 48 - Director → ME
  • 30
    icon of address 56a Haverstock Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-26 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2003-02-26 ~ dissolved
    IIF 11 - Secretary → ME
  • 31
    GRACEDALE NOMINEE (NO.1) LIMITED - 2003-05-14
    icon of address 56a Haverstock Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-01 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2003-05-01 ~ dissolved
    IIF 18 - Secretary → ME
  • 32
    GRACEDALE (NO 10) LIMITED - 2003-05-14
    icon of address 56a Haverstock Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-01 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2003-05-01 ~ dissolved
    IIF 15 - Secretary → ME
  • 33
    icon of address 56a Haverstock Hill, London
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2003-05-01 ~ now
    IIF 40 - Director → ME
    icon of calendar 2003-05-01 ~ now
    IIF 14 - Secretary → ME
  • 34
    GRACEDALE (NO 9) LIMITED - 2003-05-14
    icon of address 56a Haverstock Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-01 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2003-05-01 ~ dissolved
    IIF 10 - Secretary → ME
  • 35
    icon of address Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-01 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2003-04-01 ~ dissolved
    IIF 16 - Secretary → ME
  • 36
    icon of address Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-01 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2003-04-01 ~ dissolved
    IIF 8 - Secretary → ME
  • 37
    icon of address Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    1,649,190 GBP2024-03-31
    Officer
    icon of calendar 2006-06-20 ~ now
    IIF 62 - Director → ME
    icon of calendar 2006-06-20 ~ now
    IIF 22 - Secretary → ME
Ceased 7
  • 1
    HOME COUNTY HOLDINGS LIMITED - 1981-12-31
    icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    17 GBP2024-12-31
    Officer
    icon of calendar 1998-07-01 ~ 2003-03-07
    IIF 43 - Director → ME
    icon of calendar 1998-07-01 ~ 2003-03-06
    IIF 9 - Secretary → ME
  • 2
    icon of address Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-08 ~ 2013-04-18
    IIF 2 - Secretary → ME
  • 3
    icon of address 1st Floor 19 Clifftown Road, Southend-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,808,972 GBP2024-05-31
    Officer
    icon of calendar 1997-07-10 ~ 2007-11-21
    IIF 61 - Director → ME
  • 4
    icon of address Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    684,564 GBP2024-03-31
    Officer
    icon of calendar 2005-03-18 ~ 2021-03-04
    IIF 57 - Director → ME
    icon of calendar 2005-03-18 ~ 2021-03-04
    IIF 19 - Secretary → ME
  • 5
    icon of address Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    1,126,440 GBP2024-03-31
    Officer
    icon of calendar 1991-04-19 ~ 1992-04-06
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-15
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CASIONE LIMITED - 1993-10-06
    icon of address Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    1,837,740 GBP2024-04-05
    Officer
    icon of calendar 1993-10-14 ~ 1996-09-16
    IIF 26 - Director → ME
  • 7
    icon of address 90-92 Baxter Avenue, Southend On Sea, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-03-03 ~ 2005-11-20
    IIF 1 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.