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

Green, Marcus Swale

    Related profiles found in government register
  • Green, Marcus Swale
    English born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5-7, Limewood Way, Leeds, LS14 1AB, England

      IIF 1
    • 7, Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Level 4 Bexley Wing, St James's Hospital, Beckett Street, Leeds, West Yorkshire, LS9 7TF, England

      IIF 5
    • 2, Waverley Street, The Groves, York, YO31 7QZ, United Kingdom

      IIF 6
  • Green, Marcus Swale
    English company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Limewood Way, Leeds, LS14 1AB, United Kingdom

      IIF 7
    • 7, Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 7, Limewood Way, Seacroft, Leeds, LS14 1AB, England

      IIF 13
    • 7, Limewood Way, Seacroft, Leeds, LS14 1AB, United Kingdom

      IIF 14
    • 300, Fulford Road, York, YO10 4PE, England

      IIF 15
  • Green, Marcus Swale
    English director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2, Waverley Street, The Groves, York, YO31 7LZ, United Kingdom

      IIF 16
    • 2, Waverley Street, The Groves, York, YO31 7QZ, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Green, Marcus Swale
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom

      IIF 20 IIF 21
    • The Gardeners Cottage, Scarcroft, Leeds, West Yorkshire, LS14 3AH

      IIF 22
    • 2, Waverley Street, The Groves, York, YO31 7QZ, United Kingdom

      IIF 23
  • Green, Marcus Swale
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom

      IIF 24
  • Green, Marcus Swale
    born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 300, Fulford Road, York, YO10 4PE, England

      IIF 25
  • Mr Marcus Swale Green
    English born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Limewood Way, Leeds, LS14 1AB, United Kingdom

      IIF 26
    • 7, Limewood Way, Leeds, West Yorkshire, LS14 1AB

      IIF 27 IIF 28
    • 7, Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom

      IIF 29
    • 7, Limewood Way, Seacroft, Leeds, LS14 1AB, England

      IIF 30 IIF 31
    • 7, Limewood Way, Seacroft, Leeds, LS14 1AB, United Kingdom

      IIF 32
    • Level 4 Bexley Wing, St James's Hospital, Beckett Street, Leeds, West Yorkshire, LS9 7TF, England

      IIF 33
    • 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB

      IIF 34 IIF 35
    • 2, Waverley Street, The Groves, York, YO31 7LZ, United Kingdom

      IIF 36
    • 2, Waverley Street, The Groves, York, YO31 7QZ, United Kingdom

      IIF 37 IIF 38 IIF 39
    • 300, Fulford Road, York, YO10 4PE, England

      IIF 40
  • Mr Marcus Swale Green
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom

      IIF 41 IIF 42 IIF 43
    • Third Floor 10, South Parade, Leeds, West Yorkshire, LS1 5QS

      IIF 44
    • 2, Waverley Street, The Groves, York, YO31 7QZ, United Kingdom

      IIF 45 IIF 46
  • Green, Marcus Swale

    Registered addresses and corresponding companies
    • The Gardeners Cottage, Scarcroft, Leeds, West Yorkshire, LS14 3AH

      IIF 47
  • Green, Marcus
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 4 Bexley Wing, St James's Hospital, Beckett Street, Leeds, West Yorkshire, LS9 7TF

      IIF 48
child relation
Offspring entities and appointments 26
  • 1
    ABC ADMIN LIMITED - now
    RED SKY SUPPORT LTD
    - 2014-03-19 06897951 08381786
    11 Regal Close, Rishworth, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2009-05-07 ~ 2010-07-07
    IIF 22 - Director → ME
  • 2
    CASKTECH LIMITED
    11016373
    7 Limewood Way, Seacroft, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-10-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CROSSCO (1385) LIMITED
    09325380 05887286, 07827708, 04096606... (more)
    Level 4 Bexley Wing, St James's Hospital, Beckett Street, Leeds, West Yorkshire, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    2,846,364 GBP2021-12-31
    Officer
    2021-09-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-09-28 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CROSSCO (1386) LIMITED
    09351431 05887286, 07827708, 04096606... (more)
    Nova Healthcare Level 4 Bexley Wing St James's Institute Of Oncology, Beckett St, Leeds, England
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    2021-10-14 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CRUISETECH LIMITED
    11014457
    7 Limewood Way, Seacroft, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-10-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-10-16 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HTI ST. JAMES'S LTD
    - now 06653668
    HTI ST. JAMES LTD - 2008-08-19
    Level 4 Bexley Wing St James's Hospital, Beckett Street, Leeds, West Yorkshire
    Active Corporate (13 parents)
    Officer
    2021-06-10 ~ now
    IIF 48 - Director → ME
  • 7
    IBEX ACCOUNTING LTD
    10250978 10796523
    7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-06-26 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    IBEX ACCOUNTING SERVICES LTD
    10796523 10250978
    2 Waverley Street, The Groves, York, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2017-05-31 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 9
    LIMEWOOD ACCOUNTING LTD
    - now 07931398
    NOVA ACCOUNTING LTD
    - 2019-06-19 07931398
    2 Waverley Street, The Groves, York, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -64,217 GBP2024-05-31
    Officer
    2012-02-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    LIMEWOOD BUSINESS PARK MANAGEMENT COMPANY LIMITED
    04799289
    17 Woodland Drive, Thorp Arch, Wetherby, West Yorkshire
    Active Corporate (16 parents)
    Equity (Company account)
    4,258 GBP2025-03-31
    Officer
    2006-06-17 ~ now
    IIF 4 - Director → ME
    2005-11-23 ~ 2008-02-22
    IIF 47 - Secretary → ME
  • 11
    LIMEWOOD CONTRACTING LTD
    - now 06468672 12017126, 10796921
    NOVA CONTRACTING LTD
    - 2019-06-19 06468672 10601006, 06879673
    PUREPAY LTD
    - 2009-06-17 06468672
    2 Waverley Street, The Groves, York, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -112,055 GBP2023-05-31
    Officer
    2008-01-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-17
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    LIMEWOOD CONTRACTING SERVICES (UK) LTD
    12017126 06468672, 10796921
    Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2019-05-24 ~ 2019-10-01
    IIF 24 - Director → ME
    Person with significant control
    2019-05-24 ~ 2019-06-14
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 13
    LIMEWOOD CONTRACTING SERVICES LTD
    10796921 06468672, 12017126
    2 Waverley Street, The Groves, York, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    777,560 GBP2023-05-31
    Officer
    2017-05-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 14
    LIMEWOOD INVESTMENTS LTD
    04874757
    2 Waverley Street, The Groves, York, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    38,207 GBP2024-08-31
    Officer
    2021-03-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-05-01 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 15
    LIMEWOOD SUPPORT SERVICES 2 LTD
    10796890 10917796
    2 Waverley Street, The Groves, York, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2017-05-31 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 16
    LIMEWOOD SUPPORT SERVICES LTD
    10917796 10796890
    2 Waverley Street, The Groves, York, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -186,726 GBP2023-05-31
    Officer
    2017-08-16 ~ dissolved
    IIF 19 - Director → ME
  • 17
    NEW PAYROLL LIMITED
    11666442
    7 Limewood Way, Seacroft, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -157,930 GBP2021-10-31
    Officer
    2018-11-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-11-08 ~ dissolved
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
  • 18
    NOVA ADMINISTRATION SERVICES LIMITED - now
    NOVA CIS LTD
    - 2020-03-06 08527855
    LIMEWOOD CIS LTD
    - 2019-06-20 08527855
    NOVA CIS LTD
    - 2019-06-19 08527855
    NOVA COMMERCIAL LTD
    - 2017-06-22 08527855
    NOVA CIS LTD
    - 2014-04-01 08527855
    Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (8 parents)
    Equity (Company account)
    82,903 GBP2021-05-29
    Officer
    2013-05-14 ~ 2019-10-01
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-14
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    NOVA BUSINESS SUPPORT LLP
    OC330003
    7 Limewood Way, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2007-07-23 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Has significant influence or control OE
  • 20
    NOVA CONTRACTING SERVICES LIMITED
    10601006 06468672, 06879673
    7 Limewood Way, Seacroft, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    NOVA COURIER DRIVERS LTD
    10916114
    7 Limewood Way, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-08-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-08-15 ~ 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
  • 22
    NOVALOANS LTD
    07639288
    Third Floor 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,075,095 GBP2022-05-31
    Officer
    2015-04-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2022-04-04 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    R HANSON & SON (UK) LIMITED
    - now 04358496
    R HANSON & SON (2002) LIMITED - 2002-02-01
    2 Waverley Street, The Groves, York, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    264,504 GBP2024-03-31
    Officer
    2003-01-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 24
    R. HANSON & SON (2011) LIMITED
    07606140
    Luckynut, 12 Linton Springs, Sicklinghall Road, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2016-12-14 ~ dissolved
    IIF 15 - Director → ME
  • 25
    UNCLE NOVA LIMITED
    08491345
    2 Waverley Street, The Groves, York, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -969,512 GBP2023-05-31
    Officer
    2015-02-16 ~ 2017-05-18
    IIF 11 - Director → ME
    2021-03-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 26
    WEETON MANAGEMENT LIMITED
    04918934
    300 Fulford Road, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,101 GBP2016-09-30
    Officer
    2003-10-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE

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.