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 Marcus Cassidy

    Related profiles found in government register
  • Mr Marcus Cassidy
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seahaven Park, Seahaven Road, Groomsport, Bangor, BT19 6PH, Northern Ireland

      IIF 1
    • icon of address 126, Olive Lane, Darwen, BB3 3DQ, England

      IIF 2
    • icon of address 55, Allerton Road, Woolton, Liverpool, L25 7RF, England

      IIF 3
    • icon of address Tudor House, 250 Menlove Avenue, Calderstones, Liverpool, L183JF, England

      IIF 4
    • icon of address 15 Guide Post Road, Manchester, M13 9HP, United Kingdom

      IIF 5
    • icon of address 62, Seymour Grove, Manchester, M16 0LN, England

      IIF 6 IIF 7 IIF 8
    • icon of address 62, Seymour Grove, Manchester, M16 0LN, United Kingdom

      IIF 9
    • icon of address 62 Seymour Grove, Seymour Grove, Manchester, M16 0LN, England

      IIF 10
    • icon of address Mufid & Co, 62 Seymour Grove, Manchester, M16 0LN, England

      IIF 11
    • icon of address Parkway Business Centre, Suite 11, Princess Street, Manchester, M14 7LU, United Kingdom

      IIF 12
    • icon of address Parkway Five, Princess Road, Manchester, M14 7HR, England

      IIF 13
  • Mr Marcus Cassidy
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11 Parkway 5, Parkway Business Park Princess Road, Manchester, M14 7HS, England

      IIF 14
  • Cassidy, Marcus
    British business consultant born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mufid & Co, 62 Seymour Grove, Manchester, M16 0LN, England

      IIF 15
  • Cassidy, Marcus
    British commercial director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Olive Lane, Darwen, BB3 3DQ, England

      IIF 16
    • icon of address 62 Seymour Grove, Seymour Grove, Manchester, M16 0LN, England

      IIF 17
  • Cassidy, Marcus
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudor House, 250 Menlove Avenue, Calderstones, Liverpool, Merseyside, L183JF, England

      IIF 18
    • icon of address 62, Seymour Grove, Manchester, M16 0LN, England

      IIF 19 IIF 20
    • icon of address 62, Seymour Grove, Manchester, M16 0LN, United Kingdom

      IIF 21
    • icon of address Suite 11, Parkway Business Centre, Princess Road, Manchester, M14 7HR, England

      IIF 22
  • Cassidy, Marcus
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Allerton Road, Woolton, Liverpool, L25 7RF, England

      IIF 23
    • icon of address 62, Seymour Grove, Manchester, M16 0LN, England

      IIF 24
    • icon of address Parkway Five, Parkway Business Centre, Princess Road, Manchester, M14 7HR, England

      IIF 25
    • icon of address Parkway Five, Princess Road, Manchester, M14 7HR, England

      IIF 26
  • Cassidy, Marcus
    British director and company secretary born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Allerton Road, Woolton, Liverpool, L25 7RF, United Kingdom

      IIF 27
  • Cassidy, Marcus
    British landlord born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Seymour Grove, Manchester, M16 0LN, England

      IIF 28
  • Cassidy, Marcus
    British manager born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Guide Post Road, Manchester, M13 9HP, United Kingdom

      IIF 29
  • Cassidy, Marcus
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parkway Business Centre, Suite 11, Princess Street, Manchester, M14 7LU, United Kingdom

      IIF 30
  • Cassidy, Marcus
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Verona Barn, Chester Road, Barbridge, Cheshire, CW5 6BT

      IIF 31 IIF 32 IIF 33
    • icon of address Unit 11 Parkway 5, Parkway Business Park Princess Road, Manchester, M14 7HS, England

      IIF 39
    • icon of address Marco Marco Ltd, Warrington Road, Little Leigh, Northwich, Cheshire, CW8 4QT, United Kingdom

      IIF 40
    • icon of address Marco Marco, Warrington Road, Acton Bridge, Northwich, Cheshire, CW8 4QT, England

      IIF 41
  • Cassidy, Marcus
    British manager born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Verona Barn, Chester Road, Barbridge, Cheshire, CW5 6BT

      IIF 42 IIF 43 IIF 44
    • icon of address 162, Church Road, Urmston, Manchester, M41 9FD, United Kingdom

      IIF 48
    • icon of address Verona Barn, Chester Road, Stock, Nantwich, CW5 6BT

      IIF 49
    • icon of address Verona Barn, Chester Road, Stoke, Nantwich, Cheshire, CW5 6BT, England

      IIF 50 IIF 51
    • icon of address Marco Marco Ltd, Warrington Road, Little Leigh, Northwich, Cheshire, CW8 4QT, United Kingdom

      IIF 52
  • Cassidy, Marcus
    British property entrepreneur born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5b, Brook House, 77 Fountain Street, Manchester, Greater Manchester, M2 2EE, United Kingdom

      IIF 53
  • Cassidy, Marcus
    British property investor born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Verona Barn, Chester Road, Barbridge, Cheshire, CW5 6BT

      IIF 54
  • Cassidy, Marcus
    British restaurantuer born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marco Marco, La Vita Bella House, Northwich, CW8 4QT, United Kingdom

      IIF 55
  • Cassidy, Marcus
    British

    Registered addresses and corresponding companies
    • icon of address Verona Barn, Chester Road, Barbridge, Cheshire, CW5 6BT

      IIF 56
  • Cassidy, Marcus
    British director

    Registered addresses and corresponding companies
    • icon of address Verona Barn, Chester Road, Barbridge, Cheshire, CW5 6BT

      IIF 57
  • Cassidy, Marcus
    British manager

    Registered addresses and corresponding companies
    • icon of address Verona Barn, Chester Road, Barbridge, Cheshire, CW5 6BT

      IIF 58 IIF 59
  • Cassidy, Marcus

    Registered addresses and corresponding companies
    • icon of address Ash Cottage, Middlewich Road, Wistaston, Nantwich, CW5 6PB, England

      IIF 60
  • Marcus Cassidy

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Birchwood One Business Park, Dewhurst Road, Worrington, WA1 7GB, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 126 Olive Lane, Darwen, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-05-21 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 62 Seymour Grove, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-01-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-01-16 ~ now
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-06 ~ dissolved
    IIF 37 - Director → ME
  • 4
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-04 ~ dissolved
    IIF 35 - Director → ME
  • 5
    icon of address 62 Seymour Grove, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-02 ~ dissolved
    IIF 61 - Director → ME
  • 6
    HEALTHFX INTERNATIONAL LIMITED - 2024-10-08
    icon of address 55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 13 - Has significant influence or controlOE
  • 7
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-07 ~ dissolved
    IIF 31 - Director → ME
  • 8
    J&M INVESTMENT MCR LTD - 2020-07-03
    CREATIVE MAGNET LTD - 2020-02-05
    icon of address 55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,200 GBP2024-10-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 64 Woodbourne Road, Sale, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18 GBP2017-07-31
    Officer
    icon of calendar 2016-07-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 10
    NADLAN PLC - 2007-02-23
    icon of address Number One, Birchwood One Business Park, Dewhurst Road Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-22 ~ dissolved
    IIF 54 - Director → ME
  • 11
    icon of address 55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    28,372 GBP2024-11-30
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ now
    IIF 3 - Has significant influence or controlOE
  • 12
    HEALTHFX SOLUTIONS LIMITED - 2020-10-14
    icon of address Parkway Five, Parkway Business Centre, Princess Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2021-12-11 ~ dissolved
    IIF 25 - Director → ME
  • 13
    icon of address 62 Seymour Grove Seymour Grove, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 62 Seymour Grove, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,806 GBP2023-12-31
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 22
  • 1
    icon of address Alvaston House, 12 Tib Lane, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2007-10-30 ~ 2011-02-11
    IIF 38 - Director → ME
    icon of calendar 2007-10-31 ~ 2008-01-21
    IIF 56 - Secretary → ME
  • 2
    icon of address 11 Rydal Avenue, Urmston, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    337,701 GBP2024-07-31
    Officer
    icon of calendar 2002-06-27 ~ 2011-05-23
    IIF 47 - Director → ME
    icon of calendar 2010-10-27 ~ 2011-10-28
    IIF 48 - Director → ME
    icon of calendar 2002-02-08 ~ 2011-05-23
    IIF 57 - Secretary → ME
  • 3
    IN HOUSE TELECOM LTD - 2005-06-03
    icon of address 9 Victoria Street, Glossop
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,966 GBP2017-08-31
    Officer
    icon of calendar 2004-08-23 ~ 2005-07-01
    IIF 43 - Director → ME
    icon of calendar 2004-08-23 ~ 2005-06-01
    IIF 59 - Secretary → ME
  • 4
    IDENTITY FOR BUSINESS LTD - 2011-01-13
    B&C BUILDING CONTRACTORS LIMITED - 2009-04-15
    icon of address 62 Seymour Grove, Old Trafford, Manchester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-10-02 ~ 2012-03-01
    IIF 51 - Director → ME
    icon of calendar 2008-04-16 ~ 2008-04-29
    IIF 42 - Director → ME
  • 5
    icon of address 57 57 Clwyd Street, Ruthin, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -15,536 GBP2024-07-31
    Officer
    icon of calendar 2017-05-31 ~ 2020-03-30
    IIF 22 - Director → ME
  • 6
    J&M INVESTMENT MCR LTD - 2020-07-03
    CREATIVE MAGNET LTD - 2020-02-05
    icon of address 55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,200 GBP2024-10-31
    Officer
    icon of calendar 2016-11-21 ~ 2020-02-04
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ 2020-02-04
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-07 ~ 2010-07-09
    IIF 36 - Director → ME
  • 8
    EG1 PREMIER DEVELOPMENTS LIMITED - 2020-01-22
    icon of address Ebl Group Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,888 GBP2024-03-31
    Officer
    icon of calendar 2020-01-17 ~ 2022-10-14
    IIF 19 - Director → ME
  • 9
    icon of address Office 2 Lythgoe House, Manchester Road, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,353 GBP2020-10-31
    Officer
    icon of calendar 2016-10-20 ~ 2018-01-02
    IIF 60 - Secretary → ME
  • 10
    icon of address Suit 1 Stockeld Grange, Harrogate Road, Wetherby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2017-03-09 ~ 2018-11-12
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ 2018-11-12
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 4385, 08924762 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2014-03-05 ~ 2014-03-05
    IIF 53 - Director → ME
  • 12
    FOURTON LIMITED - 2007-08-20
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-07 ~ 2010-07-09
    IIF 33 - Director → ME
  • 13
    KOCHANI PROOPERTIES LIMITED - 2021-02-04
    icon of address 62 Seymour Grove, Old Trafford, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -44,771 GBP2024-01-31
    Officer
    icon of calendar 2021-01-28 ~ 2021-01-28
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ 2023-08-08
    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
  • 14
    MORGAN MENZIES CAPITAL LIMITED - 2011-05-16
    icon of address 42 Crosby Road North, Crosby Road North, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-02 ~ 2011-05-13
    IIF 50 - Director → ME
  • 15
    IN HOUSE LEISURE LIMITED - 2009-08-25
    icon of address 62 Seymour Grove, Old Trafford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-18 ~ 2011-05-26
    IIF 49 - Director → ME
  • 16
    icon of address Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-05 ~ 2011-09-20
    IIF 41 - Director → ME
  • 17
    CAPITAL ADVANCE LTD - 2011-01-13
    icon of address Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (1 parent, 10 offsprings)
    Officer
    icon of calendar 2004-01-15 ~ 2006-01-02
    IIF 45 - Director → ME
    icon of calendar 2008-03-15 ~ 2008-04-01
    IIF 46 - Director → ME
    icon of calendar 2010-01-01 ~ 2011-05-23
    IIF 52 - Director → ME
    icon of calendar 2011-10-01 ~ 2013-03-29
    IIF 40 - Director → ME
  • 18
    icon of address 222 Rushgreen Road, Lymm, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-09 ~ 2014-04-15
    IIF 55 - Director → ME
  • 19
    icon of address 4385, 12040766 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -1,541 GBP2020-06-30
    Officer
    icon of calendar 2019-06-10 ~ 2019-08-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ 2019-08-01
    IIF 8 - Has significant influence or control OE
  • 20
    IN HOUSE GROUP LIMITED - 2006-11-21
    CITY AREA DEVELOPMENT LIMITED - 2004-02-10
    icon of address 62 Seymour Grove, Old Trafford, Manchester, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2002-01-18 ~ 2013-03-15
    IIF 34 - Director → ME
    icon of calendar 1999-08-27 ~ 1999-11-15
    IIF 44 - Director → ME
    icon of calendar 1999-08-27 ~ 2001-02-10
    IIF 58 - Secretary → ME
  • 21
    icon of address 55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,806 GBP2023-12-31
    Officer
    icon of calendar 2019-12-20 ~ 2020-09-20
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ 2020-09-20
    IIF 14 - Has significant influence or control OE
  • 22
    LAKAS INVESTMENTS PLC - 2008-04-23
    icon of address 7 St John's Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-10 ~ 2011-08-18
    IIF 32 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.