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

Dr Marilyn Angela Comrie

    Related profiles found in government register
  • Dr Marilyn Angela Comrie
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Office 2 Lythgoe House, Manchester Road, Bolton, Lancashire, BL3 2NZ

      IIF 1
    • 173, Henfold Road, Astley, Manchester, Greater Manchester, M29 7FU, United Kingdom

      IIF 2
    • 173, Henfold Road, Manchester, M29 7FU, United Kingdom

      IIF 3
    • 51 Norton Road, Norton Road, Worsley, Manchester, M28 1AP, England

      IIF 4
    • 51, Norton Road, Worsley, Manchester, M28 1AP, England

      IIF 5 IIF 6
    • The Sharp Project, Thorp Road, Manchester, Greater Manchester, M40 5BJ, England

      IIF 7
  • Ms Marilyn Angela Comrie
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 51, Norton Road, Worsley, Manchester, M28 1AP, England

      IIF 8
  • Dr Marilyn Angela Comrie
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No.1 Circle Square, Oxford Road, Manchester, M1 7ED, England

      IIF 9
  • Comrie, Marilyn Angela, Dr
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Office 2 Lythgoe House, Manchester Road, Bolton, Lancashire, BL3 2NZ

      IIF 10
    • 30, Carrbrook Drive, Atherton, Manchester, M46 9HT, United Kingdom

      IIF 11
    • 51, Norton Road, Worsley, Manchester, M28 1AP, England

      IIF 12 IIF 13 IIF 14
    • The Counting House, 4a Moss Lane, Swinton, Manchester, M27 9SA, United Kingdom

      IIF 16
    • The Sharp Project, Thorp Road, Manchester, Greater Manchester, M40 5BJ, England

      IIF 17
  • Comrie, Marilyn Angela, Dr
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 153, Royce Road, Manchester, Greater Manchester, M15 5TJ, United Kingdom

      IIF 18
    • The National Squash Centre And Regional Arena, Rowsley Street, Manchester, M11 3FF, England

      IIF 19
  • Comrie, Marilyn Angela, Dr
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Scalpel, Lime Street, London, EC3M 7AF, England

      IIF 20
  • Comrie, Marilyn Angela, Dr
    British leadership coach born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 173, Henfold Road, Manchester, M29 7FU, United Kingdom

      IIF 21
  • Comrie, Marilyn Angela
    British ceo born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 30, Carrbrook Drive, Atherton, Manchester, M46 9HT, United Kingdom

      IIF 22
    • The Empress Business Centre, 380 Chester Road, Manchester, Greater Manchester, M16 9EA, United Kingdom

      IIF 23
  • Comrie, Marilyn Angela
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 24
  • Comrie, Marilyn Angela
    British m d born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 30 Carrbrook Drive, Atherton, Manchester, M46 9HT

      IIF 25
  • Dr Marilyn Angela Comrie Obe
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 173, Henfold Road, Tyldesley, Manchester, M29 7FU, England

      IIF 26
  • Comrie Obe, Marilyn Angela, Dr
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 51, Norton Road, Worsley, Manchester, M28 1AP, England

      IIF 27
  • Comrie, Marilyn Angela
    British corporate coach born in March 1963

    Registered addresses and corresponding companies
    • 36 Melville Road, Stretford, Manchester, M32 8EA

      IIF 28
  • Comrie, Marilyn Angela
    British director born in March 1963

    Registered addresses and corresponding companies
    • Empress Business Centre, 380 Chester Road, Old Trafford, Manchester, Greater Manchester, M169EA, United Kingdom

      IIF 29
  • Comrie, Marilyn Angela, Dr
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No.1 Circle Square, Oxford Road, Manchester, M1 7ED, England

      IIF 30
  • Comrie, Marilyn Angela
    British corporate coach

    Registered addresses and corresponding companies
    • 36 Melville Road, Stretford, Manchester, M32 8EA

      IIF 31
  • Comrie, Marilyn Angela
    British tv & video production

    Registered addresses and corresponding companies
    • 36 Melville Road, Stretford, Manchester, M32 8EA

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    The Counting House 4a Moss Lane, Swinton, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-18 ~ now
    IIF 16 - Director → ME
  • 2
    Manchester Technology Centre, Oxford Road, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    2020-11-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-02-25 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    Manchester Technology Centre, Oxford Road, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -49,890 GBP2024-03-31
    Officer
    2014-09-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    51 Norton Road, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2015-02-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-02-10 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    30 Carr Brook Drive, Atherton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2010-09-15 ~ dissolved
    IIF 23 - Director → ME
  • 6
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    2004-08-20 ~ dissolved
    IIF 24 - Director → ME
  • 7
    51 Norton Road, Worsley, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,567 GBP2024-09-30
    Officer
    2020-09-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-09-24 ~ now
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    51 Norton Road, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2022-01-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-01-17 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    51 Norton Road, Worsley, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,212 GBP2024-02-29
    Officer
    2013-02-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-02-27 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    51 Norton Road, Worsley, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    2018-10-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2018-10-29 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    FORMULA GIRL LTD - 2023-11-23
    51 Norton Road, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2015-07-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    30 Carr Brook Drive, Atherton, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    2010-05-20 ~ dissolved
    IIF 22 - Director → ME
  • 13
    51 Norton Road, Mosley Common, Tyldesley, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    Anthony Sawyerr, Unit B25 Safestore, 189 Manchester Road Chadderton, Oldham, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2008-08-13 ~ 2009-08-20
    IIF 29 - Director → ME
  • 2
    ASSOCIATION OF INDEPENDENT RESEARCH AND TECHNOLOGY ORGANISATIONS LIMITED - 2002-09-24
    ASSOCIATION OF INDEPENDENT CONTRACT RESEARCH ORGANISATIONS LIMITED - 1986-06-04
    The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    100,818 GBP2024-06-30
    Officer
    2024-01-01 ~ 2024-11-27
    IIF 20 - Director → ME
  • 3
    Revive Business Recovery Ltd, 7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    2006-08-08 ~ 2009-06-11
    IIF 25 - Director → ME
  • 4
    GREATER MANCHESTER YOUTH GAMES - 2000-02-24
    Greater Manchester Moving House Of Sport, Rowsley Street, Manchester, England
    Active Corporate (13 parents)
    Officer
    2018-09-18 ~ 2022-09-22
    IIF 19 - Director → ME
  • 5
    27 Seymour Terrace, Seymour Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    2002-11-14 ~ 2004-01-20
    IIF 32 - Secretary → ME
  • 6
    3 Boundary Road, West Kirby, Wirral, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2003-04-11 ~ 2004-01-20
    IIF 28 - Director → ME
    2003-04-11 ~ 2004-01-20
    IIF 31 - Secretary → ME
  • 7
    56 Asten Fold, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,269 GBP2024-10-31
    Officer
    2019-11-25 ~ 2021-06-15
    IIF 21 - Director → ME
    Person with significant control
    2019-10-04 ~ 2021-06-15
    IIF 3 - Has significant influence or control OE
  • 8
    153 Royce Road, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    272,603 GBP2022-06-30
    Officer
    2020-09-21 ~ 2022-05-13
    IIF 18 - 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.