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

Hanke, Marcus Nigel

    Related profiles found in government register
  • Hanke, Marcus Nigel
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Tennyson House, Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

      IIF 1
    • Baronsmede, 20 The Avenue, Egham, Surrey, TW20 9AB, England

      IIF 2 IIF 3
    • 31, Chertsey Street, Guildford, GU1 4HD, United Kingdom

      IIF 4
    • 31, Chertsey Street, Guildford, Surrey, GU1 4HD, England

      IIF 5
    • Pannell House, Park Street, Guildford, Surrey, GU1 4HN, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Steppe Barn, Worcester Road, Harvington, Worcs, DY10 4LJ

      IIF 9
    • 8, The Square, Stockley Park, Uxbridge, Middlesex, UB11 1FW, United Kingdom

      IIF 10 IIF 11
  • Hanke, Marcus Nigel
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Tennyson House, Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, CB4 0WZ

      IIF 12
    • Pannell House, Park Street, Guildford, Surrey, GU1 4HN, United Kingdom

      IIF 13 IIF 14 IIF 15
    • First Floor, 40 Dukes Place, London, EC3A 7NH, United Kingdom

      IIF 16
    • 8, The Square, Stockley Park, Uxbridge, Middlesex, UB11 1FW, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Hanke, Marcus Nigel
    British company director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Pannell House, Park Street, Guildford, Surrey, GU1 4HN, England

      IIF 22
  • Hanke, Marcus Nigel
    British director born in February 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • Unit 5, Mole Business Park, Randalls Road, Leatherhead, Surrey, KT22 7BA

      IIF 23
  • Hanke, Marcus Nigel
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, England

      IIF 24 IIF 25 IIF 26
    • 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, United Kingdom

      IIF 28
  • Hanke, Marcus Nigel
    British company director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, England

      IIF 29
  • Hanke, Marcus Nigel
    British

    Registered addresses and corresponding companies
    • Steppe Barn, Worcester Road, Harvington, Worcs, DY10 4LJ

      IIF 30
  • Mr Marcus Nigel Hanke
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, England

      IIF 31 IIF 32 IIF 33
    • 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, United Kingdom

      IIF 34
  • Marcus Nigel Hanke
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, England

      IIF 35
child relation
Offspring entities and appointments
Active 19
  • 1
    INFORMED MANAGEMENT ENVIRONMENT UK LIMITED - 2007-07-30
    3 Wellgreen Lane, Stirling
    Dissolved Corporate (4 parents)
    Officer
    2012-02-21 ~ dissolved
    IIF 7 - Director → ME
  • 2
    COMSINE LTD - 2011-07-15
    Tennyson House Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    2012-02-21 ~ dissolved
    IIF 6 - Director → ME
  • 3
    AVISEN HOLDINGS LIMITED - 2006-03-07
    PACIFIC TEXTILES (UK) LTD. - 2005-04-20
    Capita Company Secretarial Services Limited, First Floor, 40 Dukes Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-07-28 ~ dissolved
    IIF 13 - Director → ME
  • 4
    AVISEN LIMITED - 2009-01-29
    BEACON WELL TRADING LIMITED - 2004-04-07
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    371,864 GBP2025-01-31
    Officer
    2018-08-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-01-18 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,071 GBP2024-02-28
    Officer
    2019-02-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-02-13 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    SUMARC LTD - 2018-08-21
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -72,373 GBP2023-08-01 ~ 2024-07-31
    Officer
    2018-07-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-07-17 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    BEALAW (908) LIMITED - 2008-09-23
    Pannell House, Park Street, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2010-08-11 ~ dissolved
    IIF 15 - Director → ME
  • 8
    48 Belle Vue Terrace, Malvern, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,969 GBP2024-01-31
    Officer
    2003-02-01 ~ now
    IIF 30 - Secretary → ME
  • 9
    P O Box 1295 20 Station Road, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2010-11-16 ~ dissolved
    IIF 2 - Director → ME
  • 10
    P O Box 1295 20 Station Road, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2010-11-16 ~ dissolved
    IIF 3 - Director → ME
  • 11
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -2,099,487 GBP2023-08-01 ~ 2024-07-31
    Officer
    2018-07-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2018-07-04 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    1SPATIAL SAAS LIMITED - 2011-12-02
    1SPATIAL LIMITED - 2011-07-15
    1-SPATIAL LIMITED - 2006-11-17
    LASER-SCAN LIMITED - 2005-02-24
    Tennyson House Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    2012-02-21 ~ dissolved
    IIF 5 - Director → ME
  • 13
    FORMZEST (UK) LTD - 2007-02-09
    PRESTBRAY SERVICES LTD - 2006-03-17
    Pannell House, Park Street, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-04-14 ~ dissolved
    IIF 8 - Director → ME
  • 14
    F Z LIMITED - 2007-02-09
    C/o Capita Company Secretarial Services Limited First Floor, 40 Dukes Place, London
    Dissolved Corporate (4 parents)
    Officer
    2008-04-14 ~ dissolved
    IIF 4 - Director → ME
  • 15
    APIC (UK) LIMITED - 2005-01-25
    APIC SA (UK) LIMITED - 2001-04-24
    EL GEOGRAPHIC MANAGEMENT SERVICES LIMITED - 1996-02-06
    CLOCKSTYLE LIMITED - 1990-01-23
    Pannell House, Park Street, Guildford, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2013-06-12 ~ dissolved
    IIF 22 - Director → ME
  • 16
    INCA HOLDINGS LIMITED - 2011-05-04
    C/o Capita Company Secretarial Services Limited First Floor, 40 Dukes Place, London
    Dissolved Corporate (3 parents)
    Officer
    2010-05-20 ~ dissolved
    IIF 21 - Director → ME
  • 17
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-04-29 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 18
    TELCO PARTNERS LIMITED - 2007-05-18
    Pannell House, Park Street, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2010-08-11 ~ dissolved
    IIF 14 - Director → ME
  • 19
    XPLOITE PLC - 2016-01-28
    FUJIN TECHNOLOGY PLC - 2007-04-02
    MATRIX COMMUNICATIONS GROUP PLC - 2006-06-13
    OFFSHORE TELECOM PLC - 2004-03-10
    CLIPPERTELECOM PLC - 2000-11-30
    CLIPPERTELE.COM PLC - 2000-07-04
    PINCO 1333 LIMITED - 2000-01-11
    25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2010-08-11 ~ dissolved
    IIF 19 - Director → ME
Ceased 10
  • 1
    LS 2003 LTD - 2006-11-17
    Unit F7, Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2012-02-21 ~ 2016-12-30
    IIF 1 - Director → ME
  • 2
    1SPATIAL HOLDINGS PLC - 2011-11-25
    IQ HOLDINGS PLC - 2010-10-18
    Unit F7 Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2010-10-19 ~ 2016-12-30
    IIF 12 - Director → ME
  • 3
    AVISEN PLC - 2012-04-20
    Z GROUP PLC - 2009-01-30
    Z GROUP INVESTMENTS PLC - 2005-06-20
    Unit F7 Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2009-02-02 ~ 2016-12-30
    IIF 17 - Director → ME
  • 4
    AVISEN HOLDINGS LIMITED - 2006-03-07
    PACIFIC TEXTILES (UK) LTD. - 2005-04-20
    Capita Company Secretarial Services Limited, First Floor, 40 Dukes Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2006-11-07 ~ 2009-09-28
    IIF 9 - Director → ME
  • 5
    AVISEN LIMITED - 2009-01-29
    BEACON WELL TRADING LIMITED - 2004-04-07
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    371,864 GBP2025-01-31
    Officer
    2010-07-28 ~ 2016-12-02
    IIF 20 - Director → ME
  • 6
    NCI (UK) LTD - 2006-08-17
    NETWORK CABLING INSTALLATIONS LIMITED - 2003-09-22
    Unit 7 Williams Court, Alfold Road, Cranleigh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    146,825 GBP2024-06-30
    Officer
    2015-07-24 ~ 2016-12-30
    IIF 10 - Director → ME
  • 7
    25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2015-01-26 ~ 2016-12-30
    IIF 16 - Director → ME
  • 8
    SRA SOFTWARE LIMITED - 2008-10-20
    BEALAW (909) LIMITED - 2008-09-23
    25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2010-08-11 ~ 2016-12-30
    IIF 18 - Director → ME
  • 9
    ENABLES IT GROUP LIMITED - 2019-03-15
    ENABLES IT GROUP PLC - 2015-07-24
    NEXUS MANAGEMENT PLC - 2012-11-23
    PC MEDICS GROUP PLC - 2005-04-01
    FINCHDOME PLC - 2000-01-13
    Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,179 GBP2024-06-30
    Officer
    2011-11-01 ~ 2012-11-26
    IIF 23 - Director → ME
    2015-07-24 ~ 2016-12-30
    IIF 11 - Director → ME
  • 10
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    194,413 GBP2019-10-31
    Officer
    2013-04-02 ~ 2019-12-01
    IIF 29 - 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.