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 Rupert Poulson

    Related profiles found in government register
  • Mr Marc Rupert Poulson
    English born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Honours Building, 72-80 Akeman Street, Tring, HP23 6AF, United Kingdom

      IIF 1 IIF 2
  • Mr Marc Rupert Poulson
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Farmbrough Close, Aylesbury, Buckinghamshire, HP20 1DQ, United Kingdom

      IIF 3
    • Honours Building, 72-80 Akeman Street, Tring, HP23 6AF, England

      IIF 4
  • Marc Rupert Poulson
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 5
    • 73 Southern Road, Thame, OX9 2ED, United Kingdom

      IIF 6
    • Honours Building, 72-80 Akeman Street, Tring, HP23 6AF, United Kingdom

      IIF 7
  • Mr Marc Rupert Poulson
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Augustine Hall, Yorkton Street, London, E2 8NH, England

      IIF 8
    • Honours Building, 72 - 80 Akeman Street, Tring, HP23 6AF, United Kingdom

      IIF 9
  • Poulson, Marc Rupert
    English born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mappin House, 4 Winsley Street, London, W1W 8HF, England

      IIF 10
  • Poulson, Marc Rupert
    English company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 11
    • Westside, London Road, Hemel Hempstead, Hertfordshire, HP3 9TD, United Kingdom

      IIF 12
    • Honours Building, 72-80 Akeman Street, Tring, HP23 6AF, England

      IIF 13 IIF 14 IIF 15
  • Poulson, Marc Rupert
    English director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Honours Building, 72-80 Akeman Street, Tring, HP23 6AF, United Kingdom

      IIF 17
  • Poulson, Marc Rupert
    English marketing manager born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 18
    • Mappin House, 4 Winsley Street, London, W1W 8HF, England

      IIF 19
    • Honours Building, 72-80 Akeman Street, Tring, HP23 6AF, United Kingdom

      IIF 20
  • Poulson, Marc Rupert
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Farmborough Close, Stocklake, Aylesbury, Buckinghamshire, HP20 1DQ, United Kingdom

      IIF 21 IIF 22
    • Unit 4, Farmborough Close, Stocklake, Aylesbury, HP20 1DQ, United Kingdom

      IIF 23
  • Rupert Poulson
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Farmborough Close, Buckinghamshire, Aylesbury, HP20 1DQ, England

      IIF 24
  • Poulson, Marc Rupert
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Honours Building, 72 - 80 Akeman Street, Tring, HP23 6AF, United Kingdom

      IIF 25
    • Honours Building, 72-80 Akeman Street, Tring, HP23 6AF, England

      IIF 26
  • Poulson, Marc Rupert
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 100, High Street, Southgate, London, N14 6BN, United Kingdom

      IIF 27
  • Poulson, Marc Rupert
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Farmbrough Close, Aylesbury, Buckinghamshire, HP20 1DQ, England

      IIF 28
    • Unit 1, Farmbrough Close, Aylesbury, Buckinghamshire, HP20 1DQ, England

      IIF 29
    • Studio 1, Second Floor, 65 Leonard Street, London, EC2A 4QS, United Kingdom

      IIF 30
    • Honours Building, 72-80 Akeman Street, Tring, HP23 6AF, United Kingdom

      IIF 31
  • Poulson, Marc Rupert
    British marketing manager born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Millweye Court, 73 Southern Road, Thame, Oxon, OX9 2ED, United Kingdom

      IIF 32
  • Poulson, Rupert
    born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Farmborough Close, Buckinghamshire, Aylesbury, HP20 1DQ, England

      IIF 33
  • Poulson, Rupert
    British sales born in March 1974

    Registered addresses and corresponding companies
    • 16 Pipit Gardens, Aylesbury, Buckinghamshire, HP19 0GF

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    AVINITY LIMITED - 2014-09-01
    AV PROMOTIONS LIMITED - 2014-07-31
    AVP BUSINESS SOLUTIONS LIMITED - 2011-09-02
    Unit 1 Farmbrough Close, Aylesbury, Buckinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-05-31
    Officer
    2011-05-20 ~ dissolved
    IIF 29 - Director → ME
  • 2
    Unit 4 Farmborough Close, Stocklake, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-24 ~ dissolved
    IIF 22 - Director → ME
  • 3
    Unit 4 Farmborough Close, Stocklake, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-24 ~ dissolved
    IIF 23 - Director → ME
  • 4
    Unit 4 Farmborough Close, Stocklake, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-24 ~ dissolved
    IIF 21 - Director → ME
  • 5
    1 Farmborough Close, Buckinghamshire, Aylesbury, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-04 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    2017-12-04 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    73 Southern Road, Thame, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    21,361 GBP2024-12-31
    Person with significant control
    2021-11-24 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    1 Farmbrough Close, Aylesbury, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2014-09-24 ~ dissolved
    IIF 28 - Director → ME
  • 8
    Honours Building, 72-80 Akeman Street, Tring, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-05-30 ~ dissolved
    IIF 14 - Director → ME
  • 9
    Honours Building, 72-80 Akeman Street, Tring, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-09-27 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 10
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2017-09-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-09-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 11
    Honours Building, 72-80 Akeman Street, Tring, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    49,901 GBP2024-10-31
    Officer
    2019-10-29 ~ now
    IIF 26 - Director → ME
  • 12
    EXTONARE LIMITED - 2020-08-28
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2019-01-04 ~ dissolved
    IIF 11 - Director → ME
  • 13
    Honours Building, 72 - 80 Akeman Street, Tring, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-10-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-10-28 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    EXTONARE LIMITED - 2020-09-29
    TIE SPV2 LIMITED - 2020-08-31
    Unit 7 Treadaway Tech Centre Treadaway Hill, Loudwater, High Wycombe, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,497 GBP2022-02-28
    Officer
    2020-08-24 ~ 2020-10-30
    IIF 15 - Director → ME
  • 2
    All Saints Court, Prince Of Wales Drive, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1 GBP2023-12-31
    Officer
    2020-01-13 ~ 2022-05-30
    IIF 31 - Director → ME
    Person with significant control
    2020-01-13 ~ 2022-05-30
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    Westside, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,396,555 GBP2023-12-31
    Officer
    2018-02-19 ~ 2020-08-06
    IIF 12 - Director → ME
  • 4
    1 & 3 Kings Meadow Osney Mead, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    209,104 GBP2024-08-31
    Officer
    2018-01-18 ~ 2020-09-02
    IIF 13 - Director → ME
  • 5
    BAAM SOLUTIONS LIMITED - 2018-05-14
    3 Bath Place, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2018-05-13 ~ 2018-05-24
    IIF 27 - Director → ME
  • 6
    27 Mortimer Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    77,549 GBP2023-12-31
    Officer
    2019-01-30 ~ 2020-12-02
    IIF 30 - Director → ME
    Person with significant control
    2019-01-30 ~ 2019-01-30
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Westgate House, 9 Holborn, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -83,500 GBP2024-07-31
    Officer
    2019-07-09 ~ 2020-12-30
    IIF 16 - Director → ME
  • 8
    Westgate House, 9 Holborn, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -68,572 GBP2023-01-01 ~ 2023-12-31
    Officer
    2019-07-25 ~ 2020-12-30
    IIF 10 - Director → ME
  • 9
    Westgate House, 9 Holborn, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,758 GBP2020-12-31
    Officer
    2019-07-25 ~ 2020-12-30
    IIF 19 - Director → ME
  • 10
    EXTONARE LIMITED - 2020-10-30
    AVINITY LIMITED - 2020-09-29
    AV CORPORATION LIMITED - 2014-09-01
    AV PROMOTIONS LIMITED - 2011-09-02
    Millweye Court, 73 Southern Road, Thame, Oxon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    378,089 GBP2024-10-31
    Officer
    2005-07-29 ~ 2024-05-21
    IIF 32 - Director → ME
    Person with significant control
    2016-07-30 ~ 2020-04-07
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 11
    Honours Building, 72-80 Akeman Street, Tring, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    49,901 GBP2024-10-31
    Person with significant control
    2019-10-29 ~ 2020-10-30
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 12
    HANHAA GENX LIMITED - 2024-09-03
    TIE SPV LIMITED - 2020-01-30
    Tie Spv Limited, 61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -939,281 GBP2023-12-31
    Officer
    2019-11-18 ~ 2020-10-07
    IIF 20 - Director → ME
    Person with significant control
    2019-11-18 ~ 2020-01-14
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 13
    1 Goldcrest, Watermead, Aylesbury, Buckinghamshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    54,565 GBP2023-12-31
    Officer
    2001-10-25 ~ 2004-10-14
    IIF 34 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.