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

Cassidy, Marcus

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 250, Menlove Avenue, Calderstones, Liverpool, L18 3JF, United Kingdom

      IIF 1
    • Suite 5b, Brook House, 77 Fountain Street, Manchester, Greater Manchester, M2 2EE, United Kingdom

      IIF 2
  • Cassidy, Marcus
    British company director born in December 1967

    Resident in United Kingdom

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

      IIF 3
  • Cassidy, Marcus
    British director born in December 1967

    Resident in United Kingdom

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

      IIF 4 IIF 5 IIF 6
    • Unit 11 Parkway 5, Parkway Business Park Princess Road, Manchester, M14 7HS, England

      IIF 12
    • Marco Marco Ltd, Warrington Road, Little Leigh, Northwich, Cheshire, CW8 4QT, United Kingdom

      IIF 13
    • Marco Marco, Warrington Road, Acton Bridge, Northwich, Cheshire, CW8 4QT, England

      IIF 14
  • Cassidy, Marcus
    British manager born in December 1967

    Resident in United Kingdom

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

      IIF 15 IIF 16 IIF 17
    • 162, Church Road, Urmston, Manchester, M41 9FD, United Kingdom

      IIF 21
    • Verona Barn, Chester Road, Stock, Nantwich, CW5 6BT

      IIF 22
    • Verona Barn, Chester Road, Stoke, Nantwich, Cheshire, CW5 6BT, England

      IIF 23 IIF 24
    • Marco Marco Ltd, Warrington Road, Little Leigh, Northwich, Cheshire, CW8 4QT, United Kingdom

      IIF 25
  • Cassidy, Marcus
    British property investor born in December 1967

    Resident in United Kingdom

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

      IIF 26
  • Cassidy, Marcus
    British restaurantuer born in December 1967

    Resident in United Kingdom

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

      IIF 27
  • Cassidy, Marcus
    British born in December 1967

    Resident in England

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

      IIF 28
    • 55, Allerton Road, Woolton, Liverpool, L25 7RF, United Kingdom

      IIF 29
    • Tudor House, 250 Menlove Avenue, Calderstones, Liverpool, Merseyside, L18 3JF, England

      IIF 30
    • 62, Seymour Grove, Manchester, M16 0LN, England

      IIF 31 IIF 32
    • Parkway Five, Princess Road, Manchester, M14 7HR, England

      IIF 33
  • Cassidy, Marcus
    British business consultant born in December 1967

    Resident in England

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

      IIF 34
  • Cassidy, Marcus
    British commercial director born in December 1967

    Resident in England

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

      IIF 35
    • 62 Seymour Grove, Seymour Grove, Manchester, M16 0LN, England

      IIF 36
  • Cassidy, Marcus
    British company director born in December 1967

    Resident in England

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

      IIF 37 IIF 38
    • 62, Seymour Grove, Manchester, M16 0LN, United Kingdom

      IIF 39
    • Suite 11, Parkway Business Centre, Princess Road, Manchester, M14 7HR, England

      IIF 40
  • Cassidy, Marcus
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Parkway Five, Parkway Business Centre, Princess Road, Manchester, M14 7HR, England

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

    Resident in England

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

      IIF 42
  • Mr Marcus Cassidy
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 250, Menlove Avenue, Calderstones, Liverpool, L18 3JF, United Kingdom

      IIF 43
    • Unit 11 Parkway 5, Parkway Business Park Princess Road, Manchester, M14 7HS, England

      IIF 44
  • Cassidy, Marcus
    British

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

      IIF 45
  • Cassidy, Marcus
    British director

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

      IIF 46
  • Cassidy, Marcus
    British manager

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

      IIF 47 IIF 48
  • Mr Marcus Cassidy
    British born in December 1967

    Resident in England

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

      IIF 49
    • 126, Olive Lane, Darwen, BB3 3DQ, England

      IIF 50
    • 55, Allerton Road, Woolton, Liverpool, L25 7RF, England

      IIF 51
    • Tudor House, 250 Menlove Avenue, Calderstones, Liverpool, L18 3JF, England

      IIF 52
    • 15 Guide Post Road, Manchester, M13 9HP, United Kingdom

      IIF 53
    • 62, Seymour Grove, Manchester, M16 0LN, England

      IIF 54 IIF 55 IIF 56
    • 62, Seymour Grove, Manchester, M16 0LN, United Kingdom

      IIF 57
    • 62 Seymour Grove, Seymour Grove, Manchester, M16 0LN, England

      IIF 58
    • Mufid & Co, 62 Seymour Grove, Manchester, M16 0LN, England

      IIF 59
    • Parkway Business Centre, Suite 11, Princess Street, Manchester, M14 7LU, United Kingdom

      IIF 60
    • Parkway Five, Princess Road, Manchester, M14 7HR, England

      IIF 61
  • Marcus Cassidy

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

      IIF 62
child relation
Offspring entities and appointments
Active 16
  • 1
    126 Olive Lane, Darwen, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-14 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-05-21 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 2
    62 Seymour Grove, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-01-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-01-16 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Right to appoint or remove directors as a member of a firmOE
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 3
    100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2008-11-06 ~ dissolved
    IIF 10 - Director → ME
  • 4
    100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2008-04-04 ~ dissolved
    IIF 8 - Director → ME
  • 5
    62 Seymour Grove, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-10-02 ~ dissolved
    IIF 62 - Director → ME
  • 6
    HEALTHFX INTERNATIONAL LIMITED - 2024-10-08
    55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2020-04-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 61 - Has significant influence or controlOE
  • 7
    100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2006-02-07 ~ dissolved
    IIF 4 - Director → ME
  • 8
    J&M INVESTMENT MCR LTD - 2020-07-03
    CREATIVE MAGNET LTD - 2020-02-05
    55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,200 GBP2024-10-31
    Officer
    2020-07-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-07-02 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 9
    250 Menlove Avenue, Calderstones, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2026-01-31 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 10
    64 Woodbourne Road, Sale, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18 GBP2017-07-31
    Officer
    2016-07-22 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 11
    NADLAN PLC - 2007-02-23
    Number One, Birchwood One Business Park, Dewhurst Road Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2004-03-22 ~ dissolved
    IIF 26 - Director → ME
  • 12
    55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    28,372 GBP2024-11-30
    Officer
    2019-11-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-11-13 ~ now
    IIF 51 - Has significant influence or controlOE
  • 13
    HEALTHFX SOLUTIONS LIMITED - 2020-10-14
    Parkway Five, Parkway Business Centre, Princess Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2021-12-11 ~ dissolved
    IIF 41 - Director → ME
  • 14
    62 Seymour Grove Seymour Grove, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-19 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-01-19 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 15
    62 Seymour Grove, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-25 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2024-01-25 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 16
    55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,806 GBP2023-12-31
    Officer
    2021-05-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-05-20 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 21
  • 1
    Alvaston House, 12 Tib Lane, Manchester
    Dissolved Corporate
    Officer
    2007-10-30 ~ 2011-02-11
    IIF 11 - Director → ME
    2007-10-31 ~ 2008-01-21
    IIF 45 - Secretary → ME
  • 2
    11 Rydal Avenue, Urmston, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    337,701 GBP2024-07-31
    Officer
    2010-10-27 ~ 2011-10-28
    IIF 21 - Director → ME
    2002-06-27 ~ 2011-05-23
    IIF 20 - Director → ME
    2002-02-08 ~ 2011-05-23
    IIF 46 - Secretary → ME
  • 3
    IN HOUSE TELECOM LTD - 2005-06-03
    9 Victoria Street, Glossop
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,966 GBP2017-08-31
    Officer
    2004-08-23 ~ 2005-07-01
    IIF 16 - Director → ME
    2004-08-23 ~ 2005-06-01
    IIF 48 - Secretary → ME
  • 4
    IDENTITY FOR BUSINESS LTD - 2011-01-13
    B&C BUILDING CONTRACTORS LIMITED - 2009-04-15
    62 Seymour Grove, Old Trafford, Manchester, United Kingdom
    Dissolved Corporate
    Officer
    2009-10-02 ~ 2012-03-01
    IIF 24 - Director → ME
    2008-04-16 ~ 2008-04-29
    IIF 15 - Director → ME
  • 5
    57 57 Clwyd Street, Ruthin, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -15,536 GBP2024-07-31
    Officer
    2017-05-31 ~ 2020-03-30
    IIF 40 - Director → ME
  • 6
    J&M INVESTMENT MCR LTD - 2020-07-03
    CREATIVE MAGNET LTD - 2020-02-05
    55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,200 GBP2024-10-31
    Officer
    2016-11-21 ~ 2020-02-04
    IIF 39 - Director → ME
    Person with significant control
    2016-11-22 ~ 2020-02-04
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    100 Barbirolli Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2006-02-07 ~ 2010-07-09
    IIF 9 - Director → ME
  • 8
    EG1 PREMIER DEVELOPMENTS LIMITED - 2020-01-22
    Ebl Group Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,888 GBP2024-03-31
    Officer
    2020-01-17 ~ 2022-10-14
    IIF 37 - Director → ME
  • 9
    Suit 1 Stockeld Grange, Harrogate Road, Wetherby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2017-03-09 ~ 2018-11-12
    IIF 3 - Director → ME
    Person with significant control
    2017-03-15 ~ 2018-11-12
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    4385, 08924762 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2014-03-05 ~ 2014-03-05
    IIF 2 - Director → ME
  • 11
    FOURTON LIMITED - 2007-08-20
    100 Barbirolli Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2006-02-07 ~ 2010-07-09
    IIF 6 - Director → ME
  • 12
    KOCHANI PROOPERTIES LIMITED - 2021-02-04
    62 Seymour Grove, Old Trafford, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -44,771 GBP2024-01-31
    Officer
    2021-01-28 ~ 2021-01-28
    IIF 42 - Director → ME
    Person with significant control
    2021-01-28 ~ 2023-08-08
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    MORGAN MENZIES CAPITAL LIMITED - 2011-05-16
    42 Crosby Road North, Crosby Road North, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    2009-10-02 ~ 2011-05-13
    IIF 23 - Director → ME
  • 14
    IN HOUSE LEISURE LIMITED - 2009-08-25
    62 Seymour Grove, Old Trafford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-08-18 ~ 2011-05-26
    IIF 22 - Director → ME
  • 15
    Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2011-09-05 ~ 2011-09-20
    IIF 14 - Director → ME
  • 16
    CAPITAL ADVANCE LTD - 2011-01-13
    Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (1 parent, 10 offsprings)
    Officer
    2010-01-01 ~ 2011-05-23
    IIF 25 - Director → ME
    2011-10-01 ~ 2013-03-29
    IIF 13 - Director → ME
    2004-01-15 ~ 2006-01-02
    IIF 18 - Director → ME
    2008-03-15 ~ 2008-04-01
    IIF 19 - Director → ME
  • 17
    222 Rushgreen Road, Lymm, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-09 ~ 2014-04-15
    IIF 27 - Director → ME
  • 18
    4385, 12040766 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -1,541 GBP2020-06-30
    Officer
    2019-06-10 ~ 2019-08-01
    IIF 32 - Director → ME
    Person with significant control
    2019-06-10 ~ 2019-08-01
    IIF 56 - Has significant influence or control OE
  • 19
    IN HOUSE GROUP LIMITED - 2006-11-21
    CITY AREA DEVELOPMENT LIMITED - 2004-02-10
    62 Seymour Grove, Old Trafford, Manchester, Manchester
    Dissolved Corporate
    Officer
    1999-08-27 ~ 1999-11-15
    IIF 17 - Director → ME
    2002-01-18 ~ 2013-03-15
    IIF 7 - Director → ME
    1999-08-27 ~ 2001-02-10
    IIF 47 - Secretary → ME
  • 20
    55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,806 GBP2023-12-31
    Officer
    2019-12-20 ~ 2020-09-20
    IIF 12 - Director → ME
    Person with significant control
    2019-12-20 ~ 2020-09-20
    IIF 44 - Has significant influence or control OE
  • 21
    LAKAS INVESTMENTS PLC - 2008-04-23
    7 St John's Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-08-10 ~ 2011-08-18
    IIF 5 - 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.