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 Marc Darren Fecher

    Related profiles found in government register
  • Mr Marc Darren Fecher
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hurlingham Business Park, Fulbeck Heath, Grantham, NG32 3HL, England

      IIF 1
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Middlesex, HA1 3EX, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Waterside, Disley, Stockport, Cheshire, SK12 2HW

      IIF 5
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 6 IIF 7 IIF 8
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, United Kingdom

      IIF 12 IIF 13
    • Northwood Hygiene Products Ltd, Stafford Park 10, Telford, TF3 3AB, United Kingdom

      IIF 14
  • Marc Fecher
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Warner House, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 15
  • Mr Marc Darren Fecher
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Bridgend Paper Mill, Llangynwyd, Maesteg, Mid Glamorgan, CF34 9RS, United Kingdom

      IIF 16
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 17
  • Fecher, Marc Darren
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, 9 Appold Street, London, EC2A 2AP, United Kingdom

      IIF 18 IIF 19
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Northwood House, Stafford Park 10, Telford, Shropshire, TF3 3AB, United Kingdom

      IIF 23
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, United Kingdom

      IIF 24 IIF 25
    • Northwood Hygiene Products Ltd, Stafford Park 10, Telford, Shropshire, TF3 3AB, United Kingdom

      IIF 26
  • Fecher, Marc Darren
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hurlingham Business Park, Fulbeck Heath, Grantham, Lincolnshire, NG32 3HL

      IIF 27
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 28
  • Fecher, Marc Darren
    born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fecher, Marc Darren
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Units D-f, Shaw Lane, Stoke Prior, Bromsgrove, Worcestershire, B60 4EA

      IIF 34
    • 4 Warner House, Bessborough Road, Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 35 IIF 36 IIF 37
    • Lansil Way, Caton Road, Lancaster, LA1 3PQ

      IIF 39
    • 135, The Reddings, London, NW7 4JP, United Kingdom

      IIF 40 IIF 41
    • Waterside, Disley, Stockport, Cheshire, SK12 2HW, England

      IIF 42 IIF 43
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 44 IIF 45 IIF 46
  • Fecher, Marc Darren
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 48
    • 4, Warner House, Bessborough Road Harrovian Business Village, Harrow, HA1 3EX

      IIF 49
    • 4 Warner House, Bessborough Road, Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 50
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 51
    • 135, The Reddings, London, NW7 4JP, United Kingdom

      IIF 52
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 53
  • Fecher, Marc Darren
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, Warner House, Bessborough Road Harrovian Business Village, Harrow, HA1 3EX

      IIF 54
  • Fecher, Marc Darren
    born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4, Warner House, Bessborough Road Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 55
    • 135, The Reddings, Mill Hill, London, NW7 4JP

      IIF 56
    • Bridge House, London Bridge, London, SE1 9QR

      IIF 57
child relation
Offspring entities and appointments
Active 34
  • 1
    6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (114 parents)
    Profit/Loss (Company account)
    481,549 GBP2023-03-27 ~ 2024-04-30
    Officer
    2023-06-30 ~ now
    IIF 33 - LLP Member → ME
  • 2
    4 Warner House Bessborough Road, Harrovian Business Village, Harrow, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2016-07-25 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    NORTHWOOD HYGIENE PRODUCTS LIMITED - 2014-10-31 07022313
    NP HYGIENE LIMITED - 2013-03-01
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -289,302 GBP2024-12-31
    Officer
    2016-09-21 ~ now
    IIF 47 - Director → ME
  • 4
    KINGSTON SMITH CORPORATE FINANCE LIMITED - 2019-05-01 01516845
    KS CORPORATE FINANCE LIMITED - 2014-09-22 01516845
    DEVONSHIRE CORPORATE FINANCE LIMITED - 2014-09-19 01516845
    6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    4,791 GBP2024-04-30
    Officer
    2014-07-14 ~ now
    IIF 19 - Director → ME
  • 5
    Bridge House, London Bridge, London
    Dissolved Corporate (44 parents)
    Officer
    2009-01-05 ~ dissolved
    IIF 57 - LLP Member → ME
  • 6
    ZOOMREGAL LIMITED - 1987-07-03
    Northwood House, Stafford Park 10, Telford, England
    Dissolved Corporate (6 parents)
    Profit/Loss (Company account)
    55,154 GBP2019-01-01 ~ 2019-12-31
    Officer
    2015-06-04 ~ dissolved
    IIF 48 - Director → ME
  • 7
    Northwood House, Stafford Park 10, Telford, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    7,276 GBP2021-06-30
    Officer
    2019-08-01 ~ dissolved
    IIF 28 - Director → ME
  • 8
    6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (21 parents)
    Officer
    2009-01-01 ~ now
    IIF 30 - LLP Member → ME
  • 9
    Units D-f Shaw Lane, Stoke Prior, Bromsgrove, Worcestershire
    Active Corporate (7 parents)
    Equity (Company account)
    7,396,124 GBP2024-12-31
    Officer
    2016-09-30 ~ now
    IIF 34 - Director → ME
  • 10
    KINGSTON SMITH CORPORATE FINANCE LIMITED - 2019-09-09 09129916
    DEVONSHIRE CORPORATE FINANCE LIMITED - 2019-05-01 09129916
    KINGSTON SMITH CORPORATE FINANCE LIMITED - 2014-09-19 09129916
    DEVONSHIRE CORPORATE FINANCE LIMITED - 2014-07-14 09129916
    GROUP CONSULTANCY (COMPUTER SERVICES) LIMITED - 2001-09-11
    6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    320,714 GBP2024-04-30
    Officer
    2002-01-22 ~ now
    IIF 18 - Director → ME
  • 11
    MANNEKEN TOP LLP - 2024-08-01
    6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (55 parents, 1 offspring)
    Officer
    2023-06-30 ~ now
    IIF 29 - LLP Member → ME
  • 12
    KINGSTON SMITH LLP - 2019-09-09 02217488, 03317003, 03905153... (more)
    6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (108 parents, 17 offsprings)
    Officer
    2006-04-10 ~ now
    IIF 32 - LLP Member → ME
  • 13
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100,600 GBP2024-12-31
    Officer
    2014-11-13 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (3 parents)
    Officer
    2009-11-16 ~ now
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,929,290 GBP2024-12-31
    Officer
    2015-07-31 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    NORPAP PROPERTY (456) LTD - 2019-09-20 08416101, 11838381, 16703051... (more)
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Equity (Company account)
    462,033 GBP2024-12-31
    Officer
    2019-09-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-09-05 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    NORTHWOOD CONSUMER LIMITED - 2020-07-03 10296424
    PERFECT FINISH AUTOMATION LIMITED - 2020-05-20
    LOCKWOOD 456 LTD - 2015-06-29 09637242
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (4 parents)
    Equity (Company account)
    142,762 GBP2024-12-31
    Officer
    2015-06-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-02-04 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    NC TISSUE LTD - 2024-09-02
    Northwood House, Stafford Park 10, Telford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,019,868 GBP2024-12-31
    Officer
    2019-02-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-02-20 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Northwood House, Stafford Park 10, Telford, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-09-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 20
    Northwood House, Stafford Park 10, Telford, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-10-21 ~ now
    IIF 23 - Director → ME
  • 21
    NP LOGISITICS (TELFORD) LIMITED - 2014-01-27
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,189,782 GBP2024-12-31
    Officer
    2015-05-12 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2018-01-01 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    NORTHWOOD CONSUMER PRODUCTS LIMITED - 2022-12-01
    PRODENE HYGIENE PRODUCTS LIMITED - 2020-05-20
    LOCKWOOD 123 LTD - 2015-06-29 09637240
    Hurlingham Business Park, Fulbeck Heath, Grantham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,469,783 GBP2024-12-31
    Officer
    2015-06-12 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    FREEDOM PAPER PRODUCTS LIMITED - 2020-07-06
    NP PAPERS LTD - 2016-08-08
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,188,855 GBP2024-12-31
    Officer
    2016-07-26 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    2,390 GBP2024-01-01 ~ 2024-12-31
    Officer
    2019-10-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-10-11 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    CONNECT HYGIENE PRODUCTS LTD - 2014-10-31 08415770, 07089478
    REPAP HYGIENE PRODUCTS LIMITED - 2009-12-11 07089478
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (7 parents, 4 offsprings)
    Profit/Loss (Company account)
    1,883,205 GBP2024-01-01 ~ 2024-12-31
    Officer
    2014-07-23 ~ now
    IIF 45 - Director → ME
  • 26
    PG LOGISTICS LTD - 2013-03-07
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (8 parents)
    Equity (Company account)
    976,316 GBP2024-12-31
    Officer
    2015-05-12 ~ now
    IIF 46 - Director → ME
  • 27
    NP RECYCLING LIMITED - 2013-03-06
    ASHLEY RECYCLING LIMITED - 2013-02-22
    REPAP HYGIENE PRODUCTS LTD - 2011-07-05 07022313
    CONNECT HYGIENE PRODUCTS LIMITED - 2009-12-11 08415770, 07022313
    Waterside, Disley, Stockport, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    3,606,534 GBP2024-12-31
    Officer
    2014-09-17 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    NORTHWOOD321 LTD - 2019-09-19
    Chesterfield Paper Mill, Goyt Side Road, Chesterfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    6,582,312 GBP2024-12-31
    Officer
    2019-09-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-09-05 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    DISLEY TISSUE LIMITED - 2014-08-29
    Waterside, Disley, Stockport, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    10,955,628 GBP2024-12-31
    Officer
    2014-07-23 ~ now
    IIF 43 - Director → ME
  • 30
    C/o Northwood Tissue (disley) Limited Waterside, Disley, Stockport, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2026-01-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2026-01-19 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    LANCASTER TISSUE LIMITED - 2014-08-29
    Lansil Way, Caton Road, Lancaster
    Active Corporate (7 parents)
    Equity (Company account)
    3,290,903 GBP2024-12-31
    Officer
    2015-05-12 ~ now
    IIF 39 - Director → ME
  • 32
    Northwood House, Stafford Park 10, Telford, England
    Dissolved Corporate (6 parents)
    Profit/Loss (Company account)
    54,685 GBP2019-01-01 ~ 2019-12-31
    Officer
    2015-04-01 ~ dissolved
    IIF 53 - Director → ME
  • 33
    4 Warner House, Bessborough Road Harrovian Business Village, Harrow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2015-12-08 ~ dissolved
    IIF 49 - Director → ME
  • 34
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    2014-11-13 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    STAPLES DISPOSABLES LIMITED - 2018-07-17 11401028
    STAPLES PACKAGING LIMITED - 1988-06-03
    Riverside House, Irwell Street, Manchester, Salford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,917,710 GBP2020-03-28
    Officer
    2022-04-05 ~ 2022-12-01
    IIF 27 - Director → ME
  • 2
    KINGSTON SMITH & PARTNERS LLP - 2019-09-09
    6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    1,438,173 GBP2023-05-01 ~ 2024-04-30
    Officer
    2004-09-01 ~ 2023-06-30
    IIF 31 - LLP Member → ME
  • 3
    Bridgend Paper Mill, Llangynwyd, Maesteg, Mid Glamorgan, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-02-01 ~ 2018-07-05
    IIF 55 - LLP Designated Member → ME
  • 4
    Bridgend Paper Mill Llangynwyd, Maesteg, Mid Glamorgan, United Kingdom
    Converted / Closed Corporate (3 parents)
    Profit/Loss (Company account)
    1,247,981 GBP2017-01-01 ~ 2017-12-31
    Officer
    2014-07-30 ~ 2018-07-05
    IIF 54 - Director → ME
    Person with significant control
    2018-03-07 ~ 2018-07-05
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    C/o Crossley Secretaries Ltd Star House, Star Hill, Rochester, Kent, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    2014-11-13 ~ 2015-11-19
    IIF 52 - Director → ME
  • 6
    NORTHWOOD & WEPA LIMITED - 2018-07-05
    NP WEPA LIMITED - 2013-03-28
    Bridgend Paper Mill, Llangynwyd, Maesteg, Mid Glamorgan
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-08-15 ~ 2018-07-05
    IIF 51 - 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.