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 Alexander Marks

    Related profiles found in government register
  • Mr Alexander Marks
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit E, The Wagon Yard, London Road, Marlborough, Wiltshire, SN8 1LH, England

      IIF 1
  • Mr Nicholas Marks
    British born in August 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Langlands Court, East Kilbride, Glasgow, South Lanarkshire, G75 0YB, Scotland

      IIF 2 IIF 3
  • Marks, Nicholas
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit E, The Wagon Yard, London Road, Marlborough, SN8 1LH, England

      IIF 4 IIF 5
  • Mr Nicholas Marks
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Bickenhall Mansions, Bickenhall Street, London, W1U 6BP, England

      IIF 6 IIF 7
    • Unit 7, Jubilee Avenue, London, E4 9JD, United Kingdom

      IIF 8
    • Unit E, The Wagon Yard, London Road, Marlborough, Wiltshire, SN8 1LH, England

      IIF 9
  • Mr Nicholas Cecil Marks
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 10
    • Chandos House, School Lane, Buckingham, Buckinghamshire, MK18 1HD, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 14
    • 48, Boston Road, London, W7 3TR, England

      IIF 15
    • Unit E, The Wagon Yard, London Road, Marlborough, SN8 1LH, England

      IIF 16
    • Unit E Wagon Yard, London Road, Marlborough, SN8 1LH, England

      IIF 17
    • 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 18
  • Nicholas Cecil Marks
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 19
  • Marks, Nicholas
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Bickenhall Mansions, Bickenhall Street, London, W1U 6BP, England

      IIF 20
  • Marks, Nicholas
    British chartered accountant born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Bickenhall Mansions, Bickenhall Street, London, W1U 6BP, England

      IIF 21 IIF 22
    • Unit 7, Jubilee Avenue, London, E4 9JD, United Kingdom

      IIF 23
  • Marks, Nicholas Cecil
    British company director born in July 1967

    Registered addresses and corresponding companies
  • Marks, Nicholas

    Registered addresses and corresponding companies
    • 3, Langlands Court, East Kilbride, Glasgow, South Lanarkshire, G75 0YB, Scotland

      IIF 26
    • Unit 7, Jubilee Avenue, London, E4 9JD, England

      IIF 27
    • 6, Hughenden Yard, Marlborough, SN8 1LT, England

      IIF 28
  • Marks, Nicholas Cecil
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit E, The Wagon Yard, London Road, Marlborough, SN8 1LH, England

      IIF 29 IIF 30
    • Unit E, The Wagon Yard, Unit E, Marlborough, SN8 1LH, England

      IIF 31
    • 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 32
  • Marks, Nicholas Cecil
    British accountant born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Heath Road, Beaconsfield, Buckinghamshire, HP9 1DG, England

      IIF 33
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 34 IIF 35
    • Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 36
    • Unit E, The Wagon Yard, London Road, Marlborough, SN8 1LH, England

      IIF 37 IIF 38 IIF 39
    • Unit E, The Wagon Yard, London Road, Marlborough, Wiltshire, SN8 1LH, England

      IIF 40
    • Unit E, The Wagon Yard, Unit E, Marlborough, SN8 1LH, England

      IIF 41
    • Unit E Wagon Yard, London Road, Marlborough, SN8 1LH, England

      IIF 42
  • Marks, Nicholas Cecil
    British accountants born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Heath Road, Beaconsfield, HP9 1DG, United Kingdom

      IIF 43
    • 48, Boston Road, London, W7 3TR, United Kingdom

      IIF 44
  • Marks, Nicholas Cecil
    British chartered accountant born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Jubilee Avenue, London, E4 9JD, England

      IIF 45
  • Marks, Nicholas Cecil
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Heath Road, Beaconsfield, HP9 1DG, United Kingdom

      IIF 46 IIF 47
    • Chandos House, School Lane, Buckingham, Buckinghamshire, MK18 1HD, United Kingdom

      IIF 48 IIF 49
    • Clarity & Co, 7 Jubilee Avenue, Highams Park, London, E4 9JD

      IIF 50
    • Unit E, The Wagon Yard, London Road, Marlborough, Wiltshire, SN8 1LH, England

      IIF 51 IIF 52
  • Marks, Nicholas Cecil

    Registered addresses and corresponding companies
    • Unit E, The Wagon Yard, London Road, Marlborough, SN8 1LH, England

      IIF 53
    • 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 54
child relation
Offspring entities and appointments 26
  • 1
    BINK NETWORKS LTD
    - now 08618166
    NEWBERRY ASSOCIATES LIMITED
    - 2017-08-01 08618166 11010080
    10-16 Tiller Road, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    30,936 GBP2024-07-31
    Officer
    2017-07-28 ~ 2018-04-24
    IIF 44 - Director → ME
    Person with significant control
    2017-07-28 ~ 2017-07-28
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 2
    BPE(UK) LTD
    - now 12360244
    SCUDERIA SHANTI CORSA LIMITED
    - 2022-11-04 12360244
    No1 The Parade, Marlborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-08-06 ~ 2024-02-10
    IIF 39 - Director → ME
    2019-12-12 ~ 2020-08-04
    IIF 23 - Director → ME
    Person with significant control
    2019-12-12 ~ 2024-02-10
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 3
    BRITISH POLAR ENGINES LIMITED
    SC014560
    2 Bothwell Street, Glasgow
    Dissolved Corporate (18 parents, 4 offsprings)
    Equity (Company account)
    65,142 GBP2020-09-30
    Officer
    2020-08-04 ~ 2020-08-04
    IIF 45 - Director → ME
    2021-08-06 ~ dissolved
    IIF 38 - Director → ME
    2020-08-04 ~ dissolved
    IIF 27 - Secretary → ME
  • 4
    CLARITY & CO PRODUCTS (UK) LIMITED
    12463515
    6 Hughenden Yard, Marlborough, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2020-02-14 ~ 2020-08-04
    IIF 20 - Director → ME
    2021-08-06 ~ 2024-02-10
    IIF 29 - Director → ME
    2024-02-10 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2020-02-14 ~ 2024-02-10
    IIF 7 - Has significant influence or control OE
  • 5
    DM1 MANUFACTURING LIMITED
    - now 13566092
    MEWA MANUFACTURING LIMITED
    - 2022-02-16 13566092
    Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-13 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-08-13 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 6
    HELEN STREET ASSET MANAGEMENT LIMITED
    13146521
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    2022-11-03 ~ dissolved
    IIF 35 - Director → ME
  • 7
    HELEN STREET ENGINEERING LIMITED
    SC500448
    133 Helen Street, Govan, Glasgow, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2021-08-06 ~ now
    IIF 5 - Director → ME
  • 8
    JUBLEE NUMBER 7 LIMITED
    - now 12430397
    CLARITY PRODUCTS LIMITED
    - 2021-12-08 12430397
    1st Floor, 21 Station Road, Watford, Herts
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2021-08-06 ~ now
    IIF 30 - Director → ME
    2020-01-28 ~ 2020-08-04
    IIF 51 - Director → ME
    2020-01-28 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2020-01-28 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 9
    KELVIN DIESELS LIMITED
    - now SC210062
    MORBISH 5 LIMITED - 2001-01-15
    3 Langlands Court, East Kilbride, Glasgow, South Lanarkshire, Scotland
    Active Corporate (18 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -14,426 GBP2023-09-30
    Officer
    2021-08-06 ~ 2024-02-10
    IIF 4 - Director → ME
    2024-02-15 ~ 2024-08-12
    IIF 26 - Secretary → ME
    Person with significant control
    2022-11-01 ~ 2023-01-01
    IIF 3 - Ownership of shares – 75% or more OE
    2023-09-01 ~ 2024-02-10
    IIF 2 - Has significant influence or control OE
  • 10
    KNIGHTSBRIDGE & CHELSEA CARPARKS LIMITED
    02992554
    65 New Cavendish Street, London
    Liquidation Corporate (4 parents)
    Officer
    1994-11-21 ~ now
    IIF 24 - Director → ME
  • 11
    LUNAR AUTOMOTIVE LIMITED
    12133933
    Unit E, The Wagon Yard, London Road, Marlborough, Wiltshire, England
    Liquidation Corporate (3 parents)
    Officer
    2021-09-20 ~ now
    IIF 31 - Director → ME
    2019-08-01 ~ 2020-08-04
    IIF 22 - Director → ME
    Person with significant control
    2019-08-01 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 12
    M BRANDS LIMITED
    13566114
    Unit E Wagon Yard, London Road, Marlborough, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-13 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2021-08-13 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 13
    MARKS FAMILY OFFICE LIMITED
    - now 13133048
    MARKS FAMILY OFFCE LIMITED
    - 2021-03-17 13133048
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    2022-11-03 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-01-14 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MARKS LEGAL RESEARCH LIMITED
    07645672
    79 Heath Road, Beaconsfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-24 ~ dissolved
    IIF 43 - Director → ME
  • 15
    METROPOLITAN CAPITAL PARTNERS LIMITED
    10787677
    Chandos House, School Lane, Buckingham, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    2017-05-24 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 16
    MEWA DISTRIBUTION (UK) LIMITED
    12659849
    1st Floor, 21 Station Road, Watford, Herts
    Liquidation Corporate (3 parents)
    Equity (Company account)
    136,776 GBP2021-03-31
    Officer
    2022-05-14 ~ now
    IIF 32 - Director → ME
    2021-11-01 ~ 2022-02-08
    IIF 41 - Director → ME
    2020-06-10 ~ 2020-08-04
    IIF 52 - Director → ME
    Person with significant control
    2020-06-10 ~ 2022-03-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    MEWA INDUSTRIAL HOLDINGS LIMITED
    12134294
    Unit E, The Wagon Yard, London Road, Marlborough, Wiltshire, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2019-08-01 ~ 2020-08-04
    IIF 21 - Director → ME
    2021-08-06 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2019-08-01 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 18
    MJC CONSULTING (UK) LTD
    07705163
    Chandos House, School Lane, Buckingham, Buckinghamshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -8,939 GBP2018-03-31
    Person with significant control
    2018-05-30 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 19
    NAM INDUSTRIAL HOLDINGS LTD
    11717147
    Unit E, The Wagon Yard, London Road, Marlborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2021-08-10 ~ dissolved
    IIF 37 - Director → ME
    2018-12-07 ~ 2020-08-04
    IIF 50 - Director → ME
    2018-12-07 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 20
    NAM: DM (NO 1) LTD
    13509118
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2021-07-13 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 21
    RISK X HOLDINGS LTD
    10429423
    Chandos House, School Lane, Buckingham, Buckinghamshire, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Equity (Company account)
    400 GBP2018-03-31
    Person with significant control
    2018-12-06 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 22
    STAFFERTON WASTE LIMITED
    - now 07824581
    JAYJAY RECRUITMENT LTD
    - 2014-12-23 07824581
    48 Boston Road, London
    Dissolved Corporate (4 parents)
    Officer
    2014-08-01 ~ dissolved
    IIF 33 - Director → ME
  • 23
    THE BIRCH DRIVE MANAGEMENT COMPANY LIMITED
    03013301
    Junipers 49b Howards Thicket, Gerrards Cross, Buckinghamshire
    Active Corporate (16 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    1996-11-26 ~ 2002-05-21
    IIF 25 - Director → ME
  • 24
    TREDEGAR MANUFACTURING LIMITED
    10796605
    Chandos House, School Lane, Buckingham, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-31 ~ dissolved
    IIF 49 - Director → ME
  • 25
    TTS HOLDINGS NO. 1 LIMITED
    10788160
    Chandos House, School Lane, Buckingham, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-24 ~ dissolved
    IIF 47 - Director → ME
  • 26
    WOLF PHARMA LIMITED
    10787940
    Chandos House, School Lane, Buckingham, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-24 ~ dissolved
    IIF 46 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.