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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 6
  • 1
    Dickinson, Peter John Goddard
    Born in March 1962
    Individual (170 offsprings)
    Officer
    icon of calendar 2025-08-04 ~ now
    OF - Director → CIF 0
  • 2
    Young, Peter Hugo
    Born in September 1980
    Individual (42 offsprings)
    Officer
    icon of calendar 2025-08-04 ~ now
    OF - Director → CIF 0
  • 3
    Woods, Katherine Louise
    Born in December 1983
    Individual (121 offsprings)
    Officer
    icon of calendar 2025-08-04 ~ now
    OF - Director → CIF 0
  • 4
    Peacock, Matthew Robert
    Born in November 1970
    Individual (113 offsprings)
    Officer
    icon of calendar 2025-08-04 ~ now
    OF - Director → CIF 0
  • 5
    MITIE T S 3 LIMITED - 2010-08-25
    icon of addressLevel 12, The Shard, 32 London Bridge Street, London, England
    Active Corporate (6 parents, 29 offsprings)
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 6
    MITIE (43) LIMITED - 2005-01-17
    MITIE SECURITY TECHNOLOGY LIMITED - 2006-07-10
    icon of addressLevel 12, The Shard, 32 London Bridge Street, London, England
    Active Corporate (6 parents, 384 offsprings)
    Officer
    icon of calendar 2025-08-05 ~ now
    OF - Secretary → CIF 0
Ceased 14
  • 1
    Allen, Matthew James
    Individual
    Officer
    icon of calendar 2017-09-09 ~ 2023-08-01
    OF - Secretary → CIF 0
  • 2
    O'neill, Derek Patrick
    Director born in April 1963
    Individual (27 offsprings)
    Officer
    icon of calendar 2016-01-14 ~ 2019-03-31
    OF - Director → CIF 0
    O'neill, Derek
    Individual (27 offsprings)
    Officer
    icon of calendar 2016-01-14 ~ 2017-09-09
    OF - Secretary → CIF 0
  • 3
    Jackson, Nigel Keith
    Director born in August 1955
    Individual (36 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ 2017-09-30
    OF - Director → CIF 0
  • 4
    Quinn, Kevin
    Director born in May 1960
    Individual (34 offsprings)
    Officer
    icon of calendar 2018-12-04 ~ 2024-06-03
    OF - Director → CIF 0
  • 5
    Kent, Gillian Dawn Celia
    Director born in October 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-02-17 ~ 2025-08-04
    OF - Director → CIF 0
  • 6
    Gaze, Peter Michael Reeder
    Director born in June 1951
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-01-14 ~ 2025-08-04
    OF - Director → CIF 0
  • 7
    Bone, Christopher
    Individual (12 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ 2025-08-05
    OF - Secretary → CIF 0
  • 8
    Dacre, Alexander Peter
    Director born in August 1987
    Individual (101 offsprings)
    Officer
    icon of calendar 2016-01-14 ~ 2024-05-22
    OF - Director → CIF 0
  • 9
    Skinner, Charles Antony Lawrence
    Director born in June 1960
    Individual (82 offsprings)
    Officer
    icon of calendar 2016-01-14 ~ 2024-03-18
    OF - Director → CIF 0
  • 10
    Councell, Adam Thomas
    Finance Director born in June 1978
    Individual (61 offsprings)
    Officer
    icon of calendar 2021-10-05 ~ 2025-08-04
    OF - Director → CIF 0
  • 11
    Ashcroft, Michael Anthony, Lord
    Businessman born in March 1946
    Individual (20 offsprings)
    Officer
    icon of calendar 2024-03-18 ~ 2025-08-04
    OF - Director → CIF 0
    Lord Michael Ashcroft
    Born in March 1946
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 12
    Adams, Mark Andrew
    Finance Director born in August 1964
    Individual (60 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ 2021-11-05
    OF - Director → CIF 0
  • 13
    Robertson, Julia
    Director born in November 1958
    Individual (21 offsprings)
    Officer
    icon of calendar 2024-06-03 ~ 2025-08-04
    OF - Director → CIF 0
  • 14
    Addison Horsley, Rachel Bernadette
    Director born in May 1970
    Individual (34 offsprings)
    Officer
    icon of calendar 2021-11-01 ~ 2025-08-04
    OF - Director → CIF 0
parent relation
Company in focus

MARLOWE PLC

Previous name
MARLOWE PLC - 2025-08-18
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • MARLOWE PLC
    Info
    MARLOWE PLC - 2025-08-18
    Registered number 09952391
    icon of addressLevel 12 The Shard, 32 London Bridge Street, London SE1 9SG
    PUBLIC LIMITED COMPANY incorporated on 2016-01-14 (9 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-05
    CIF 0
  • MARLOWE PLC
    S
    Registered number 09952391
    icon of address20, Grosvenor Place, London, England, SW1X 7HN
    Limited Company in England, United Kingdom
    CIF 1 CIF 2
    Public Company Limited By Shares in Register Of Companies For England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressMarlowe Plc, 20 Grosvenor Place, London, England
    Active Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,042,648 GBP2016-09-30
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 2
    icon of address20 Grosvenor Place, London, England
    Active Corporate (6 parents, 27 offsprings)
    Person with significant control
    icon of calendar 2016-05-19 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    INFORMA EHS LIMITED - 2021-07-30
    icon of address20 Grosvenor Place, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-07-30 ~ 2024-05-31
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Has significant influence or control as a member of a firm OE
    CIF 10 - Right to appoint or remove directors as a member of a firm OE
  • 2
    icon of address20 Grosvenor Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,403,691 GBP2022-03-31
    Person with significant control
    icon of calendar 2022-05-24 ~ 2024-05-31
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 3
    WOODFIELD PROPCO LIMITED - 2020-06-22
    VANTIFY LIMITED - 2025-04-01
    CIRRUS HOLDCO LIMITED - 2024-11-13
    icon of address20 Grosvenor Place, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2020-03-25 ~ 2024-05-31
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 4
    EXACTION LIMITED - 2013-02-13
    icon of address20 Grosvenor Place, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    1,012,095 GBP2020-04-01 ~ 2021-03-31
    Person with significant control
    icon of calendar 2021-07-16 ~ 2024-05-31
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 5
    icon of addressCompass House, Manor Royal, Crawley, West Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-31 ~ 2020-03-30
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors as a member of a firm OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 6
    IMSM HOLDINGS LIMITED - 2025-07-25
    icon of address20 Grosvenor Place, London, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2023-07-25 ~ 2024-05-31
    CIF 2 - Ownership of shares – 75% or more OE
  • 7
    icon of address20 Grosvenor Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,371,695 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-07-25 ~ 2024-05-31
    CIF 1 - Ownership of shares – 75% or more OE
  • 8
    NOV8 GROUP LIMITED - 2008-02-18
    ST JAMES PARADE (94) LIMITED - 2007-12-17
    icon of address20 Grosvenor Place, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-01-06 ~ 2023-06-28
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 9
    icon of address20 Grosvenor Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-12-16 ~ 2022-11-29
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 10
    OPTIMA HEALTH GROUP PLC - 2021-12-08
    OPTIMA HEALTH GROUP LIMITED - 2021-09-10
    OH ASSIST GROUP LIMITED - 2018-10-12
    icon of addressMeadow Court, 2 Hayland Street, Sheffield, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-01-24 ~ 2022-12-19
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 11
    OPTIMA HEALTH LTD - 2024-09-23
    MARLOWE OCCUPATIONAL HEALTH GROUP LTD - 2024-09-10
    icon of addressMeadow Court, 2 Hayland Street, Sheffield, England
    Active Corporate (7 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2022-02-01 ~ 2024-09-26
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 12
    PCS ASBESTOS LIMITED - 2009-10-22
    icon of address20 Grosvenor Place, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    829,836 GBP2020-04-01 ~ 2021-03-31
    Person with significant control
    icon of calendar 2023-02-01 ~ 2023-06-28
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 13
    WILLIAM MARTIN COMPLIANCE SOLUTIONS LIMITED - 2020-08-01
    WM COMPLIANCE SOLUTIONS LIMITED - 2005-06-08
    WILLIAM MARTIN COMPLIANCE LIMITED - 2025-04-01
    icon of address20 Grosvenor Place, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,418,317 GBP2018-04-30
    Person with significant control
    icon of calendar 2018-12-20 ~ 2024-05-31
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address20 Grosvenor Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    128,381 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-10-04 ~ 2024-05-31
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 15
    IVOR ROY LIMITED - 2019-01-15
    icon of address20 Grosvenor Place, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-04-30
    Person with significant control
    icon of calendar 2018-12-20 ~ 2024-05-31
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE

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.