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

Bernard, Marion Anne

    Related profiles found in government register
  • Bernard, Marion Anne
    British chief investment officer born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Circle Square, Oxford Road, Manchester, M1 7ED, England

      IIF 1
    • icon of address C/o Northern Gritstone, No.1 Circle Square, 3 Symphony Park, Manchester, Greater Manchester, M1 7FS, England

      IIF 2
    • icon of address No 1 Circle Square, 3 Symphony Park, Manchester, M1 7FS, England

      IIF 3
  • Bernard, Marion Anne
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No.1 Circle Square, 3 Symphony Park, Manchester, M1 7FS, United Kingdom

      IIF 4
  • Bernard, Marion Anne
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21g1 Mereside, Alderley Park, Macclesfield, Cheshire, SK10 4TG, United Kingdom

      IIF 5
    • icon of address C/o Carly Lewis, Stfc Innovations Ltd, Rutherford Appleton Laboratory, Harwell Campus, Oxford, OX11 0QX, United Kingdom

      IIF 6
  • Bernard, Marion Anne
    British finance born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, 5 Chancery Lane, London, WC2A 1LG, England

      IIF 7
    • icon of address Unit 11, Williams House, Lloyd Street North, Manchester Science Park, Manchester, M15 6SE, England

      IIF 8
    • icon of address The Innovation Centre, 217 Portobello, Sheffield, S1 4DP, England

      IIF 9
  • Bernard, Marion Anne
    British finance director born in May 1971

    Resident in England

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

      IIF 10
    • icon of address Cooper Buildings, Arundel Street, Sheffield, S1 2NS, England

      IIF 11
  • Bernard, Marion Anne
    born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quarry House, Highford Lane, Hexham, NE46 2NA

      IIF 12
  • Bernard, Marion Anne
    British chief investment officer born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monometer House, Leigh On Sea, United Kingdom

      IIF 13
  • Bernard, Marion Anne
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Senator House, 85 Queen Victoria Street, London, EC4V 4AB, United Kingdom

      IIF 14
  • Bernard, Marion Anne
    British finance born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 15
    • icon of address Quarry House, Highford Lane, Hexham, Northumberland, NE46 2NA, United Kingdom

      IIF 16
  • Bernard, Marion Anne
    British non executive director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 10, Lower Thames Street, London, EC3R 6EN, England

      IIF 17 IIF 18
  • Bernard, Marion Anne
    British regional director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Palmer Street, London, SW1H 0AD, United Kingdom

      IIF 19
  • Bernard, Marion Anne
    British venture capital born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 20
  • Bernard, Marion Anne
    British venture capitalist born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Cooper Buildings, Arundel Street, Sheffield, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    87,547,822 GBP2020-12-31
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address Quarry House, Highford Lane, Hexham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 3
    icon of address No.1 Circle Square, 3 Symphony Park, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address Block 5, Level 2, Pennine Five Campus, 18 Hawley Street, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,830,212 GBP2024-12-31
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 2 - Director → ME
Ceased 26
  • 1
    VIKING FUND MANAGERS LIMITED - 2019-05-16
    TIMEC 1258 LIMITED - 2011-03-22
    NEON CAPITAL PARTNERS LIMITED - 2013-04-25
    icon of address 1 Capitol Court, Capitol Business Park, Dodworth, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    148,554 GBP2025-03-31
    Officer
    icon of calendar 2010-02-28 ~ 2011-09-30
    IIF 27 - Director → ME
  • 2
    icon of address The Innovation Centre, 217 Portobello, Sheffield, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-09-21 ~ 2024-10-17
    IIF 9 - Director → ME
  • 3
    TIMEC 1264 LIMITED - 2010-05-11
    icon of address 1 Capitol Court, Capitol Business Park, Dodworth, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    47 GBP2025-03-31
    Officer
    icon of calendar 2010-04-08 ~ 2011-09-30
    IIF 26 - Director → ME
  • 4
    NEXT GENERATION COOLING LIMITED - 2015-06-30
    icon of address Amp Technology Centre, Brunel Way, Rotherham
    Active Corporate (7 parents, 3 offsprings)
    Profit/Loss (Company account)
    18,520 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2022-06-28 ~ 2025-01-31
    IIF 1 - Director → ME
  • 5
    icon of address Unit 11, Williams House Lloyd Street North, Manchester Science Park, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,515,784 GBP2024-12-31
    Officer
    icon of calendar 2022-07-28 ~ 2023-09-06
    IIF 8 - Director → ME
  • 6
    MENTAL HEALTH NORTH EAST LIMITED - 2010-08-17
    icon of address Birtley Cdc Drum Park, Drum Industrial Estate, Chester Le Street, County Durham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    22,562 GBP2021-03-31
    Officer
    icon of calendar 2010-11-01 ~ 2011-08-17
    IIF 15 - Director → ME
  • 7
    UNRULY HOLDINGS LIMITED - 2023-07-11
    icon of address Labs Hogarth House (1st Floor), 136 High Holborn, London, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -0 GBP2019-07-01 ~ 2020-12-31
    Officer
    icon of calendar 2011-12-24 ~ 2015-09-30
    IIF 16 - Director → ME
  • 8
    TIMEC 1257 LIMITED - 2010-02-17
    icon of address 5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-20
    Officer
    icon of calendar 2010-02-16 ~ 2011-09-30
    IIF 25 - Director → ME
  • 9
    TIMEC 1248 LIMITED - 2010-02-03
    icon of address 5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-01-22 ~ 2011-09-30
    IIF 28 - Director → ME
  • 10
    TIMEC 1260 LIMITED - 2010-03-05
    icon of address 5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2010-03-04 ~ 2011-09-30
    IIF 29 - Director → ME
  • 11
    TIMEC 1247 LIMITED - 2010-02-11
    icon of address 5th Floor Maybrook House 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-27 ~ 2011-09-30
    IIF 30 - Director → ME
  • 12
    CROSSCO (802) LIMITED - 2005-09-02
    icon of address 11 Waterloo Square, City Quadrant, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-25 ~ 2008-04-25
    IIF 24 - Director → ME
  • 13
    NORTHSTAR EQUITY INVESTORS LIMITED - 2014-03-27
    icon of address 5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne
    Active Corporate (7 parents, 30 offsprings)
    Officer
    icon of calendar 2005-09-23 ~ 2011-09-30
    IIF 21 - Director → ME
  • 14
    NSTAR GENERAL PARTNER LIMITED - 2005-02-16
    SANDCO 846 LIMITED - 2004-07-07
    icon of address 5th Floor, Maybrook House 27-35 Grainger Street, Newcastle Upon Tyne, England And Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2005-09-23 ~ 2011-09-30
    IIF 23 - Director → ME
  • 15
    NEL FUND MANAGERS LIMITED - 2006-06-21
    NORTHERN ENTERPRISE GROUP LIMITED - 2006-04-03
    NORTHERN ENTERPRISE LIMITED - 1996-12-16
    NEL FUND MANAGEMENT GROUP LIMITED - 2017-07-17
    BIDLATCH LIMITED - 1988-05-27
    icon of address 5th Floor, Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2008-04-25 ~ 2008-04-25
    IIF 22 - Director → ME
  • 16
    icon of address The Innovation Centre, 217 Portobello, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,741,959 GBP2024-12-31
    Officer
    icon of calendar 2022-06-09 ~ 2024-11-20
    IIF 13 - Director → ME
  • 17
    icon of address 21g1 Mereside Alderley Park, Macclesfield, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    5,466,309 GBP2023-08-31
    Officer
    icon of calendar 2023-08-16 ~ 2024-04-25
    IIF 5 - Director → ME
  • 18
    HONEYCOMB BIOTECHNOLOGY LIMITED - 2019-09-04
    icon of address 21lga Alderley Park, Nether Alderley, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    518,579 GBP2024-12-31
    Officer
    icon of calendar 2022-12-21 ~ 2024-04-25
    IIF 3 - Director → ME
  • 19
    icon of address 6th Floor, 10 Lower Thames Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -4,469,557 GBP2024-06-30
    Officer
    icon of calendar 2014-03-14 ~ 2015-10-01
    IIF 17 - Director → ME
  • 20
    MHNE SCENE C.I.C. - 2011-10-12
    MHNE SCENE LTD - 2010-11-01
    icon of address Pinetree Centre, Durham Road, Birtley, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-14 ~ 2012-06-19
    IIF 20 - Director → ME
  • 21
    SLINGSHOT SIMULATIONS LTD - 2024-10-03
    UOL TECHNOLOGIES LIMITED - 2019-05-25
    icon of address Nexus, Discovery Way, Leeds, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,634,950 GBP2024-08-31
    Officer
    icon of calendar 2023-01-09 ~ 2023-09-22
    IIF 10 - Director → ME
  • 22
    icon of address 330 Holborn Gate 326-332 High Holborn, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-05-30 ~ 2021-12-31
    IIF 7 - Director → ME
  • 23
    SPECTRUM (GENERAL PARTNER) LIMITED - 2021-07-28
    icon of address C/o Carly Lewis Stfc Innovations Ltd, Rutherford Appleton Laboratory, Harwell Campus, Oxford, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-02-16 ~ 2019-07-01
    IIF 6 - Director → ME
  • 24
    BEALAW (863) LIMITED - 2007-09-20
    icon of address Senator House, 85 Queen Victoria Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-31 ~ 2015-05-01
    IIF 14 - Director → ME
  • 25
    icon of address 6th Floor, 10 Lower Thames Street, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,037,798 GBP2020-06-30
    Officer
    icon of calendar 2014-03-14 ~ 2016-01-11
    IIF 18 - Director → ME
  • 26
    NATIONAL BUSINESS ANGELS NETWORK LIMITED - 2004-11-29
    BRITISH BUSINESS ANGELS ASSOCIATION - 2012-09-05
    LOCAL INVESTMENT NETWORKING COMPANY LIMITED - 1999-02-08
    icon of address International House International House, 36-38 Cornhill, London, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    202,805 GBP2024-03-31
    Officer
    icon of calendar 2012-07-03 ~ 2014-10-29
    IIF 19 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.