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

Cole, Marilyn Dawn

    Related profiles found in government register
  • Cole, Marilyn Dawn
    British accountant born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Charlotte Square, Edinburgh, EH2 4HQ

      IIF 1 IIF 2
    • icon of address Hole Farm Farnham Lane, Langton Green, Tunbridge Wells, TN3 0JS

      IIF 3
  • Cole, Marilyn Dawn
    British chartered accountant born in July 1954

    Resident in England

    Registered addresses and corresponding companies
  • Cole, Marilyn Dawn
    British chartered accountants born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hole Farm, Farnham Lane, Langton Green, Tunbridge Wells, Kent, TN3 0JS

      IIF 33
  • Cole, Marilyn Dawn
    British company director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
  • Cole, Marilyn Dawn
    British director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Charlotte Square, Edinburgh, EH2 4HQ

      IIF 40
    • icon of address Hole Farm, Farnham Lane, Langton Green, Tunbridge Wells, Kent, TN3 0JS

      IIF 41
  • Cole, Marilyn Dawn
    British finance director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 3, Oxford Place, 61 Oxford Street, Manchester, M1 6EQ, England

      IIF 42
    • icon of address Hole Farm, Farnham Lane, Langton Green, Tunbridge Wells, Kent, TN3 0JS

      IIF 43
  • Cole, Marilyn Dawn
    British

    Registered addresses and corresponding companies
  • Cole, Marilyn Dawn
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 41 Charlotte Square, Edinburgh, EH2 4HQ

      IIF 49
    • icon of address Northwest Wing, Bush House, Aldwych, London, WC2B 4EZ

      IIF 50
    • icon of address 14-15, Jewry Street, Winchester, Hampshire, SO23 8RZ, England

      IIF 51
  • Cole, Marilyn Dawn
    British company director

    Registered addresses and corresponding companies
  • Cole, Marilyn Dawn

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 16
  • 1
    JARVIS HOTELS GATWICK NOMINEE 1 LIMITED - 2002-11-08
    GARDENHURST LIMITED - 2001-09-24
    icon of address Kpmg Llp, 1 St Peter's Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-30 ~ dissolved
    IIF 19 - Director → ME
  • 2
    JARVIS HOTELS GATWICK NOMINEE 2 LIMITED - 2002-11-08
    GLASSBAY LIMITED - 2001-09-24
    icon of address Kpmg Llp, 1 St Peters Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-30 ~ dissolved
    IIF 24 - Director → ME
  • 3
    JARVIS HOTELS HATFIELD NOMINEE 1 LIMITED - 2002-11-08
    PILLARPOINT LIMITED - 2001-09-24
    icon of address Kpmg Llp, 1 St Peters Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-30 ~ dissolved
    IIF 29 - Director → ME
  • 4
    JARVIS HOTELS HATFIELD NOMINEE 2 LIMITED - 2002-11-08
    PLACEHURST LIMITED - 2001-09-24
    icon of address Kpmg Llp, 1 St Peter's Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-30 ~ dissolved
    IIF 22 - Director → ME
  • 5
    JARVIS HOTELS PENNS HALL NOMINEE 1 LIMITED - 2002-11-08
    JASMINEWAY LIMITED - 2001-09-24
    icon of address Kpmg Llp, 1 St Peters Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-30 ~ dissolved
    IIF 30 - Director → ME
  • 6
    JARVIS HOTELS PENNS HALL NOMINEE 2 LIMITED - 2002-11-08
    FALLONCLOSE LIMITED - 2001-09-24
    icon of address Kpmg Llp, 1 St Peters Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-30 ~ dissolved
    IIF 17 - Director → ME
  • 7
    W.G. MITCHELL (THREE) LIMITED - 2007-04-18
    icon of address Arthur Cox, Victoria House, Gloucester Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-02 ~ dissolved
    IIF 3 - Director → ME
  • 8
    DUNWILCO (1366) LIMITED - 2006-11-07
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ dissolved
    IIF 25 - Director → ME
  • 9
    DUNWILCO (1344) LIMITED - 2006-07-25
    icon of address Northwest Wing, Bush House, Aldwych, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-24 ~ dissolved
    IIF 23 - Director → ME
  • 10
    DUNWILCO (1339) LIMITED - 2006-07-11
    icon of address Northwest Wing, Bush House, Aldwych, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-07 ~ dissolved
    IIF 28 - Director → ME
  • 11
    icon of address Northwest Wing, Bush House, Aldwych, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-24 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2012-07-26 ~ dissolved
    IIF 62 - Secretary → ME
  • 12
    DUNWILCO (1271) LIMITED - 2005-10-26
    icon of address Northwest Wing, Bush House, Aldwych, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-24 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2012-07-26 ~ dissolved
    IIF 59 - Secretary → ME
  • 13
    DUNWILCO (1272) LIMITED - 2005-10-26
    icon of address Northwest Wing, Bush House, Aldwych, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-24 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2012-07-26 ~ dissolved
    IIF 60 - Secretary → ME
  • 14
    icon of address Northwest Wing, Bush House, Aldwych, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-25 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2004-03-25 ~ dissolved
    IIF 53 - Secretary → ME
  • 15
    SIGMA CAPITAL GROUP LIMITED - 2006-06-12
    DUNWILCO (1312) LIMITED - 2006-04-10
    icon of address Northwest Wing, Bush House, Aldwych, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-19 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2006-06-19 ~ dissolved
    IIF 50 - Secretary → ME
  • 16
    STRATEGIC INVESTMENT MANAGEMENT PLC - 2003-03-19
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-04 ~ dissolved
    IIF 41 - Director → ME
Ceased 32
  • 1
    DUNWILCO (1457) LIMITED - 2007-08-06
    icon of address Pinsent Masons Llp, 13 Queen's Road, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-31 ~ 2014-12-30
    IIF 8 - Director → ME
  • 2
    REVERSUS PLC - 2005-04-22
    TRANSEDA PLC - 2003-11-28
    WINFIGURE PUBLIC LIMITED COMPANY - 2000-09-06
    icon of address Duff & Phelps Ltd, Level 14 The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2005-04-25
    IIF 46 - Secretary → ME
  • 3
    DUNWILCO (1610) LIMITED - 2009-07-21
    icon of address C/o Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-21 ~ 2014-03-31
    IIF 36 - Director → ME
    icon of calendar 2009-07-21 ~ 2009-07-21
    IIF 54 - Secretary → ME
  • 4
    SIGMA GP NO. 5 LIMITED - 2014-05-20
    DUNWILCO (1613) LIMITED - 2009-07-31
    icon of address Cms Cameron Mckenna Llp, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-29 ~ 2014-04-01
    IIF 34 - Director → ME
    icon of calendar 2012-05-29 ~ 2014-04-01
    IIF 65 - Secretary → ME
  • 5
    SIGMA GP NO. 4 LIMITED - 2014-05-20
    DUNWILCO (1611) LIMITED - 2009-07-21
    icon of address Cma Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-21 ~ 2014-04-03
    IIF 35 - Director → ME
    icon of calendar 2012-05-29 ~ 2014-04-03
    IIF 64 - Secretary → ME
    icon of calendar 2009-07-21 ~ 2009-07-21
    IIF 52 - Secretary → ME
  • 6
    ARH LEISURE INVESTMENTS PLC - 2009-05-11
    icon of address Cms Cameron Mckenna Nabarro Olswang Llp, 78 Cannon Street, London, United Kingdom
    Active Corporate (7 parents, 12 offsprings)
    Officer
    icon of calendar 2009-05-13 ~ 2014-03-31
    IIF 43 - Director → ME
    icon of calendar 2009-05-13 ~ 2014-03-31
    IIF 68 - Secretary → ME
  • 7
    DUNWILCO (1612) LIMITED - 2009-07-21
    icon of address C/o Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-21 ~ 2014-03-31
    IIF 37 - Director → ME
    icon of calendar 2009-07-21 ~ 2009-07-21
    IIF 55 - Secretary → ME
  • 8
    SIGMA IP LIMITED - 2009-01-09
    icon of address C/o Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinurgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-10 ~ 2014-03-31
    IIF 5 - Director → ME
    icon of calendar 2008-01-10 ~ 2010-08-19
    IIF 70 - Secretary → ME
  • 9
    NORTHAMBER LIMITED - 1981-12-31
    NORTHAMBER THE PRINTER PEOPLE LIMITED - 1984-04-16
    icon of address Namber House, 23 Davis Road, Chessington, Surrey
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 1997-07-01 ~ 1999-12-31
    IIF 26 - Director → ME
    icon of calendar 1995-06-05 ~ 2000-03-27
    IIF 72 - Secretary → ME
  • 10
    SI GLASGOW QUAY (LP) LIMITED - 2007-08-20
    SI HOTELS (LP) LIMITED - 2007-04-02
    DUNWILCO (1329) LIMITED - 2006-05-30
    icon of address Floor 3, 1 St. Ann Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2006-05-25 ~ 2014-12-31
    IIF 13 - Director → ME
  • 11
    DUNWILCO (1316) LIMITED - 2006-05-30
    icon of address Floor 3, 1 St. Ann Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2006-05-25 ~ 2014-12-31
    IIF 12 - Director → ME
    icon of calendar 2012-07-26 ~ 2013-07-01
    IIF 63 - Secretary → ME
  • 12
    DUNWILCO (1317) LIMITED - 2006-05-30
    icon of address Floor 3, 1 St. Ann Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2006-05-25 ~ 2014-12-31
    IIF 14 - Director → ME
    icon of calendar 2012-07-26 ~ 2013-07-01
    IIF 61 - Secretary → ME
  • 13
    DUNWILCO (1364) LIMITED - 2006-11-07
    icon of address 18 Alva Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2006-11-07 ~ 2014-12-31
    IIF 10 - Director → ME
    icon of calendar 2012-07-26 ~ 2013-07-01
    IIF 58 - Secretary → ME
  • 14
    DUNWILCO (1365) LIMITED - 2006-11-07
    icon of address 18 Alva Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2006-11-07 ~ 2014-12-31
    IIF 4 - Director → ME
    icon of calendar 2012-07-26 ~ 2013-07-01
    IIF 57 - Secretary → ME
  • 15
    SI GLASGOW QUAY (GP1) LIMITED - 2007-08-15
    DUNWILCO (1427) LIMITED - 2007-03-28
    icon of address 18 Alva Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents, 19 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2007-03-26 ~ 2014-12-30
    IIF 6 - Director → ME
  • 16
    SI GLASGOW QUAY (GP2) LIMITED - 2007-08-15
    DUNWILCO (1428) LIMITED - 2007-03-28
    icon of address 18 Alva Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2007-03-26 ~ 2014-12-30
    IIF 7 - Director → ME
  • 17
    SIGMA CAPITAL GROUP PLC - 2021-10-06
    SIGMA TECHNOLOGY GROUP PLC - 2006-06-12
    icon of address Floor 3, 1 St. Ann Street, Manchester, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2000-03-27 ~ 2014-12-31
    IIF 18 - Director → ME
    icon of calendar 2000-03-27 ~ 2014-12-31
    IIF 71 - Secretary → ME
  • 18
    STRATEGIC INVESTORS LIMITED - 2011-09-22
    icon of address 18 Alva Street, Edinburgh, Scotland
    Active Corporate (7 parents, 192 offsprings)
    Officer
    icon of calendar 2007-06-29 ~ 2014-12-31
    IIF 2 - Director → ME
  • 19
    DUNWILCO (1444) LIMITED - 2007-06-06
    icon of address Thistle Court Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-06 ~ 2014-04-04
    IIF 9 - Director → ME
    icon of calendar 2007-06-06 ~ 2014-04-04
    IIF 49 - Secretary → ME
  • 20
    SIGMA TECHNOLOGY CENTRES LIMITED - 2003-08-20
    icon of address 41 Charlotte Square, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-07 ~ 2013-12-23
    IIF 33 - Director → ME
  • 21
    STRATEGIC PROPERTY INVESTMENT LIMITED - 2010-04-30
    STRATEGIC INVESTMENT MANAGEMENT LIMITED - 2001-06-19
    icon of address 18 Alva Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2007-06-29 ~ 2014-12-31
    IIF 1 - Director → ME
  • 22
    icon of address 41 Charlotte Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-25 ~ 2013-12-23
    IIF 38 - Director → ME
    icon of calendar 2004-03-25 ~ 2013-12-23
    IIF 56 - Secretary → ME
  • 23
    FERNLAKE LIMITED - 2001-05-11
    icon of address Floor 3, 1 St. Ann Street, Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-03-26 ~ 2015-02-09
    IIF 15 - Director → ME
    icon of calendar 2001-03-26 ~ 2015-02-09
    IIF 67 - Secretary → ME
  • 24
    icon of address Floor 3, 1 St. Ann Street, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-08 ~ 2014-12-31
    IIF 42 - Director → ME
    icon of calendar 2000-04-06 ~ 2014-12-31
    IIF 66 - Secretary → ME
  • 25
    icon of address Floor 3, 1 St. Ann Street, Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-04-06 ~ 2014-12-31
    IIF 20 - Director → ME
    icon of calendar 2000-04-06 ~ 2014-12-31
    IIF 69 - Secretary → ME
  • 26
    MAIDENPORT LIMITED - 2001-05-11
    icon of address 14-15 Jewry Street, Winchester, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-19 ~ 2014-01-13
    IIF 32 - Director → ME
    icon of calendar 2001-03-19 ~ 2013-12-23
    IIF 51 - Secretary → ME
  • 27
    TERMINALS AND COMMUNICATIONS EQUIPMENT LIMITED - 1990-03-23
    PRINTER WAREHOUSE LIMITED - 1985-06-24
    ACORNLOWE LIMITED - 1984-02-15
    icon of address Namber House, 23 Davis Road, Chessington, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-06-29 ~ 2000-05-31
    IIF 47 - Secretary → ME
  • 28
    XITAN LIMITED - 1997-08-04
    XITAN SYSTEMS LIMITED - 1983-12-12
    icon of address Namber House, 23 Davis Road, Chessington, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-06-29 ~ 2001-01-18
    IIF 48 - Secretary → ME
  • 29
    DUNWILCO (1506) LIMITED - 2008-02-05
    icon of address 18 Alva Street, Edinburgh, Scotland
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2008-06-30 ~ 2014-12-31
    IIF 40 - Director → ME
  • 30
    SIGMA PROPERTY INVESTMENT MANAGEMENT LIMITED - 2011-09-22
    SIGMA PROPERTY ASSET MANAGERS LIMITED - 2010-05-13
    SI PROPERTY MANAGEMENT LIMITED - 2010-04-30
    icon of address 18 Alva Street, Edinburgh, Scotland
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2008-01-31 ~ 2014-12-31
    IIF 16 - Director → ME
  • 31
    HIGH BAY LOGISTICS LIMITED - 2001-12-21
    STUDLEY PERIPHERALS LIMITED - 1999-11-30
    GAINHART LIMITED - 1993-03-01
    icon of address 1-2 Castle Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    154,679 GBP2018-07-06
    Officer
    icon of calendar 1995-06-29 ~ 2001-01-18
    IIF 44 - Secretary → ME
  • 32
    MEGASOFT LIMITED - 1992-06-26
    ROWLENKA LIMITED - 1989-10-05
    icon of address Namber House, 23 Davis Road, Chessington, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-06-29 ~ 2001-01-18
    IIF 45 - Secretary → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.