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

Schmid, Marc John

    Related profiles found in government register
  • Schmid, Marc John
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Milking Lane, Lower Darwen, Blackburn, Lancashire, BB3 0RB

      IIF 1
    • icon of address 16, Hunstanton Close, Euxton, Chorley, PR7 6FW, England

      IIF 2
    • icon of address 16 Hunstanton Close, Euxton, Euxton, Chorley, County (optional), PR7 6FW, United Kingdom

      IIF 3
    • icon of address Strawberry Fields Business Hub, Chorley, PR7 1PS, England

      IIF 4
    • icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, England

      IIF 5
  • Schmid, Marc John
    British none born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Milking Lane, Lower Darwen, Blackburn, Lancashire, BB3 0RB

      IIF 6
    • icon of address Kings Court, 33 King Street, Blackburn, Lancashire, BB2 2DH

      IIF 7
  • Schmid, Matc John
    British manager born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Milking Lane, Lower Darwen, Darwen, Lancashire, BB3 0RB

      IIF 8
  • Schmid, Marc
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Homestead, Corka Lane, Lytham St. Annes, FY8 4LX, England

      IIF 9
  • Mr Marc Schmid
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Homestead, Corka Lane, Lytham St. Annes, FY8 4LX, England

      IIF 10
    • icon of address 35, Roman Way, Kirkham, Preston, PR4 2YG, England

      IIF 11
  • Schmid, Marc John
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Schmid, Marc John
    British none born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vantage House, 3 East Terrace Business Park, Euxton, Chorley, Lancashire, PR7 6TB, England

      IIF 19
  • Mr Marc John Schmid
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Hunstanton Close, Euxton, Chorley, PR7 6FW, England

      IIF 20
    • icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, England

      IIF 21 IIF 22
  • Mr Marc John Schmid
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address The Homestead, Corka Lane, Lytham St. Annes, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    NEWS ACADEMY LTD - 2012-09-18
    icon of address 57 Milking Lane, Lower Darwen, Blackburn, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -68 GBP2019-08-31
    Officer
    icon of calendar 2012-08-09 ~ dissolved
    IIF 6 - Director → ME
  • 3
    DIGITAL HEALTH ACADEMY LTD - 2017-12-28
    icon of address 16 Hunstanton Close, Euxton, Chorley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
  • 4
    icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Office 31, Strawberry Fields Digital Hub, Euxton Lane, Chorley, Lancashire, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -2,227,236 GBP2023-12-31
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 23 - Has significant influence or controlOE
  • 6
    icon of address Office 31, Strawberry Fields Digital Hub, Euxton Lane, Chorley, Lancashire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    90,746 GBP2023-12-31
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Strawberry Fields Business Hub, Chorley, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,175,919 GBP2023-12-31
    Officer
    icon of calendar 2017-03-23 ~ now
    IIF 4 - Director → ME
  • 8
    REDMOOR CREATIVE LIMITED - 2022-09-30
    icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    REDMOOR DIGITAL LIMITED - 2022-11-29
    icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    REDMOOR GROUP LIMITED - 2022-09-30
    icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    REDMOOR HOLDINGS LIMITED - 2022-09-28
    MAYTREE MARKETING LIMITED - 2019-05-30
    icon of address Vantage House, East Terrace Business Park, Euxton Lane, Euxton, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,565 GBP2024-01-31
    Officer
    icon of calendar 2019-04-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 12
    REDMOOR SKILLS ACADEMY LIMITED - 2022-09-30
    icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    REDMOOR TRADING LIMITED - 2022-09-30
    icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 15 Rands Clough Drive, Boothstown, Worlsey, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    60 GBP2024-05-31
    Officer
    icon of calendar 2017-05-19 ~ 2019-09-12
    IIF 3 - Director → ME
  • 2
    icon of address 57 Milking Lane, Lower Darwen, Blackburn, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2012-09-19 ~ 2024-11-10
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-12-24 ~ 2024-11-10
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 3
    icon of address 57 Milking Lane, Lower Darwen, Darwen, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -492 GBP2024-03-30
    Officer
    icon of calendar 2011-12-01 ~ 2013-02-20
    IIF 7 - Director → ME
    icon of calendar 2017-05-01 ~ 2022-10-05
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ 2022-10-05
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Strawberry Fields Business Hub, Chorley, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,175,919 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-03-23 ~ 2022-10-05
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE

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.