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

Galvan, Marcel

    Related profiles found in government register
  • Galvan, Marcel
    British born in June 1967

    Resident in England

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

      IIF 1
    • icon of address Lynwood House, 373 - 375 Station Road, Harrow, Middlesex, HA1 2AW

      IIF 2
  • Galvan, Marcel Mordechai
    British born in June 1967

    Resident in England

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

      IIF 3 IIF 4
  • Galvan, Marcel Mordechai
    British chief operating officer born in June 1967

    Resident in England

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

      IIF 5
  • Galvan, Marcel Mordechai
    British company director born in June 1967

    Resident in England

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

      IIF 6
    • icon of address 128, Aldersgate Street, London, EC1A 4AE

      IIF 7
    • icon of address Northburgh House, 10a Northburgh Street, London, EC1V 0AT, England

      IIF 8 IIF 9
    • icon of address Unit 102, 128 Aldersgate Street, Barbican, London, EC1A 4AE, England

      IIF 10
    • icon of address Unit 102, 128 Aldersgate Street, London, EC1A 4AE, United Kingdom

      IIF 11
  • Galvan, Marcel Mordechai
    British director born in June 1967

    Resident in England

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

      IIF 12
    • icon of address 128, Aldersgate Street, London, EC1A 4AE, United Kingdom

      IIF 13
    • icon of address Unit 102, 128 Aldersgate Street, Barbican, London, EC1A 4AE, England

      IIF 14
    • icon of address Unit 102, 128 Aldersgate Street, London, EC1A 4AE, United Kingdom

      IIF 15 IIF 16
  • Galvan, Marcel Mordechai
    British finance director born in June 1967

    Resident in England

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

      IIF 17 IIF 18
    • icon of address Unit 102, 128 Aldersgate Street, London, England, EC1A 4AE

      IIF 19
  • Galvan, Marcel Mordechai
    British none born in June 1967

    Resident in England

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

      IIF 20
    • icon of address Unit 102 128, Aldersgate Street, London, EC1A 4AE, United Kingdom

      IIF 21 IIF 22
  • Galvan, Marcel
    British director born in June 1967

    Resident in United Kingdom

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

      IIF 23
  • Galvan, Marcel Mordechai

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

      IIF 24
  • Galvan, Marcel Mordechai
    British

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

      IIF 25
  • Galvan, Marcel Mordechai
    British director

    Registered addresses and corresponding companies
    • icon of address Rdp Newmans Llp, 373-375 Station Road, Harrow, HA1 2AW, England

      IIF 26
    • icon of address 128, Aldersgate Street, Barbican, London, EC1A 4AE, United Kingdom

      IIF 27
    • icon of address 128, Aldersgate Street, London, EC1A 4AE, United Kingdom

      IIF 28
    • icon of address Unit 102, 128 Aldersgate Street, London, EC1A 4AE, United Kingdom

      IIF 29 IIF 30
  • Galvan, Marcel Mordechai
    British none

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

      IIF 31
  • Galvan, Marcel Mordechai
    British producer

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

      IIF 32
  • Mr Marcel Mordechai Galvan
    British born in June 1967

    Resident in England

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

      IIF 33
    • icon of address Lynwood House, 373 - 375 Station Road, Harrow, Middlesex, HA1 2AW

      IIF 34
    • icon of address 12-14, Berry Street, London, EC1V 0AU, England

      IIF 35 IIF 36 IIF 37
    • icon of address Northburgh House, 10 Northburgh Street, London, EC1V 0AT

      IIF 38
    • icon of address Northburgh House, 10a Northburgh Street, London, EC1V 0AT, England

      IIF 39 IIF 40 IIF 41
  • Marcel Galvan
    British born in June 1967

    Resident in United Kingdom

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

      IIF 43
  • Mr Marcel Galvan
    British born in June 1967

    Resident in United Kingdom

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

      IIF 44
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Northburgh House, 10a Northburgh Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-29 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address Northburgh House, 10a Northburgh Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2011-08-12 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 12-14 Berry Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2018-10-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Rdp Newmans Llp, 373-375 Station Road, Harrow, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    626,745 GBP2024-11-30
    Officer
    icon of calendar 2007-06-07 ~ now
    IIF 4 - Director → ME
    icon of calendar 2007-06-07 ~ now
    IIF 29 - Secretary → ME
  • 5
    icon of address Rdp Newmans Llp, 373-375 Station Road, Harrow, England
    Active Corporate (5 parents)
    Equity (Company account)
    -689,934 GBP2024-11-30
    Officer
    icon of calendar 2004-10-12 ~ now
    IIF 3 - Director → ME
    icon of calendar 2004-10-12 ~ now
    IIF 26 - Secretary → ME
  • 6
    icon of address Northburgh House, 10a Northburgh Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Lynwood House, 373 - 375 Station Road, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1,608,610 GBP2024-05-31
    Officer
    icon of calendar 2004-05-18 ~ now
    IIF 2 - Director → ME
    icon of calendar 2004-05-18 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Rdp Newmans Llp, 373-375 Station Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2011-02-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 9
    MARKETTIERS (MENA) LIMITED - 2014-01-22
    icon of address Northburgh House, 10a Northburgh Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 5 - Director → ME
  • 10
    GROVEHEATH LIMITED - 1996-05-01
    icon of address Bhardwaj Limited, 47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-06-03 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address Northburgh House, 10a Northburgh Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2003-11-03 ~ dissolved
    IIF 30 - Secretary → ME
  • 12
    icon of address Northburgh House, 10a Northburgh Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-10 ~ dissolved
    IIF 17 - Director → ME
Ceased 11
  • 1
    icon of address 12-14 Berry Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,308,132 GBP2024-11-30
    Officer
    icon of calendar 2012-01-25 ~ 2024-04-16
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-11
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Wework 199 Bishopsgate, Spitalfields, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,561 GBP2019-08-31
    Officer
    icon of calendar 2011-08-31 ~ 2021-04-27
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-30
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 3
    icon of address 12-14 Berry Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2003-03-03 ~ 2024-04-16
    IIF 22 - Director → ME
    icon of calendar 2003-03-03 ~ 2024-04-16
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-04
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-24 ~ 2019-11-27
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-01
    IIF 42 - Ownership of shares – 75% or more OE
  • 5
    icon of address 12-14 Berry Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2004-11-22 ~ 2024-04-16
    IIF 13 - Director → ME
    icon of calendar 2004-11-22 ~ 2024-04-16
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-04
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 12-14 Berry Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -135,725 GBP2024-11-30
    Officer
    icon of calendar 2010-02-16 ~ 2024-01-01
    IIF 19 - Director → ME
  • 7
    icon of address 2-3 Winckley Court Chapel Street, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,615 GBP2019-12-31
    Officer
    icon of calendar 2010-01-31 ~ 2021-04-27
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-30
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 12-14 Berry Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -211,111 GBP2024-11-30
    Officer
    icon of calendar 2005-02-14 ~ 2024-04-16
    IIF 12 - Director → ME
    icon of calendar 2005-02-14 ~ 2024-04-16
    IIF 27 - Secretary → ME
  • 9
    LONGBEAM LIMITED - 2001-11-05
    MARKETTIERS4DC LIMITED - 2024-03-18
    icon of address 12-14 Berry Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    595,536 GBP2024-11-30
    Officer
    icon of calendar 2001-10-31 ~ 2023-07-01
    IIF 7 - Director → ME
    icon of calendar 2001-10-31 ~ 2023-07-01
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-17
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    THOUGHTHEI LIMITED - 2015-03-02
    icon of address 12-14 Berry Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    588,424 GBP2024-11-30
    Officer
    icon of calendar 2015-03-02 ~ 2024-04-16
    IIF 6 - Director → ME
  • 11
    icon of address Suite B 2 Kebbell House Delta Gain, Carpenders Park, Watford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-05 ~ 2012-11-30
    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.