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

Marsden, David

    Related profiles found in government register
  • Marsden, David
    British sales director born in May 1959

    Registered addresses and corresponding companies
    • 27 Stonegate Lane, Meanwood, Leeds, West Yorkshire, LS7 2TJ

      IIF 1
  • Marsden, David
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 139, Church Avenue, Leeds, Yorkshire, LS64JT, England

      IIF 2
    • Fosse House, 139 Church Avenue, Meanwood, Leeds, LS6 4JT, United Kingdom

      IIF 3 IIF 4
    • The Tannery, 91 Kirkstall Road, Leeds, LS3 1HS

      IIF 5
    • The Tannery, 91 Kirkstall Road, Leeds, LS3 1HS, England

      IIF 6 IIF 7
    • Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL, United Kingdom

      IIF 8
  • Marsden, Jonathan
    British sales director born in August 1985

    Registered addresses and corresponding companies
    • 22, The Hall Allerton Hill, Chapel Allerton, Leeds, West Yorkshire, LS7 3NZ

      IIF 9
  • Marsden, David
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Azets, 12 King Street, Leeds, LS1 2HL, England

      IIF 10
  • Marsden, Jonathan David
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • C/o Gradwell Communications, 1st Floor Westpoint, James Street West, Bath, Somerset, BA1 2DA, England

      IIF 11 IIF 12
    • The Tannery, 91 Kirkstall Road, Leeds, LS3 1HS

      IIF 13
  • Marsden, Jonathan David
    British managing director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Richmond House, Lawnswood Business Park, Leeds, LS16 6QY, England

      IIF 14
  • Marsden, Jonathan David
    British sales & technical consultant born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • The Tannery, 91 Kirkstall Road, Leeds, LS3 1HS, England

      IIF 15
  • Mr David Marsden
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • The, Tannery, 91 Kirkstall Road, Leeds, LS3 1HS

      IIF 16
  • Marsden, Jonathan
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Gradwell Communications, 1st Floor Westpoint, James Street West, Bath, Somerset, BA1 2DA, England

      IIF 17
  • Marsden, Jonathan
    British managing director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Tannery, 91 Kirkstall Road, Leeds, LS3 1HS, United Kingdom

      IIF 18
  • Marsden, Jonathan David
    British managing director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Bodington Way, Adel, Leeds, West Yorkshire, LS16 8FY

      IIF 19
  • Marsden, Jonathan David
    British sales director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Woodlea Gate, Meanwood, Leeds, West Yorkshire, LS64SR, England

      IIF 20
    • Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL

      IIF 21
  • Mr David Marsden
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Azets, 12 King Street, Leeds, LS1 2HL, England

      IIF 22
  • Mr Jonathan David Marsden
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 20, Bodington Way, Adel, Leeds, West Yorkshire, LS16 8FY

      IIF 23
    • Richmond House, Lawnswood Business Park, Leeds, LS16 6QY, England

      IIF 24
    • The, Tannery, 91 Kirkstall Road, Leeds, LS3 1HS

      IIF 25
  • Mr Jonathan David Marsden
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Tannery, 91 Kirkstall Road, Leeds, LS3 1HS, England

      IIF 26
child relation
Offspring entities and appointments
Active 3
  • 1
    APOLLO CLOUD SOLUTIONS LTD - 2022-04-29
    THAT BRILLIANT COMPANY LIMITED - 2022-04-28
    The Tannery, 91 Kirkstall Road, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -61,270 GBP2024-08-31
    Officer
    2024-03-27 ~ now
    IIF 15 - director → ME
    Person with significant control
    2025-02-10 ~ now
    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
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    20 Bodington Way, Adel, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2014-08-06 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    C/o Azets, 12 King Street, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    -101,044 GBP2024-01-31
    Officer
    2023-01-04 ~ now
    IIF 10 - director → ME
    Person with significant control
    2023-01-04 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    ADMIRAL TECHNOLOGY SOLUTIONS LTD. - 2006-08-22
    The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -111,978 GBP2017-06-30
    Officer
    2009-06-26 ~ 2012-10-29
    IIF 3 - director → ME
    2010-11-05 ~ 2012-10-29
    IIF 20 - director → ME
  • 2
    ADMIRAL OFFICE SUPPLIES LIMITED - 2008-11-18
    Legal Department, Pegasus House Stonehouse Business Park, Sperry Way, Stonehouse, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2008-11-17 ~ 2011-12-08
    IIF 4 - director → ME
    IIF 9 - director → ME
  • 3
    APOLLO CLOUD SOLUTIONS LTD - 2022-04-29
    THAT BRILLIANT COMPANY LIMITED - 2022-04-28
    The Tannery, 91 Kirkstall Road, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -61,270 GBP2024-08-31
    Officer
    2014-11-26 ~ 2023-01-24
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-01-24
    IIF 24 - Ownership of shares – 75% or more OE
  • 4
    JARRET SERVICES LIMITED - 2012-03-14
    Trimbridge House, Trim Street, Bath, England
    Corporate (2 parents)
    Equity (Company account)
    -1,112 GBP2023-10-31
    Officer
    2017-09-22 ~ 2021-03-23
    IIF 5 - director → ME
    2017-09-22 ~ 2022-02-25
    IIF 13 - director → ME
  • 5
    NATIONWIDE TELECOM MAINTENANCE LIMITED - 1999-01-28
    Trimbridge House Ground Floor, Trim Street, Bath, England
    Corporate (2 parents)
    Equity (Company account)
    -25,260 GBP2023-10-31
    Officer
    2019-04-12 ~ 2021-03-23
    IIF 6 - director → ME
    2019-04-12 ~ 2022-02-25
    IIF 11 - director → ME
  • 6
    Trimbridge House C/o Gradwell Communications, Ground Floor, Trim Street, Bath, England
    Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    -11,961,970 GBP2023-10-31
    Officer
    2021-03-23 ~ 2022-02-25
    IIF 17 - director → ME
  • 7
    Mazars House Gelderd Road, Gildersom, Leeds
    Dissolved corporate (3 parents)
    Officer
    2000-06-19 ~ 2001-02-01
    IIF 1 - director → ME
  • 8
    Trimbridge House Ground Floor, Trim Street, Bath, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2018-10-10 ~ 2022-02-25
    IIF 18 - director → ME
  • 9
    TECHNOLOGY SOLUTIONS GRP LTD - 2017-01-12
    Trimbrdige House Ground Floor, Trim Street, Bath, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,377,965 GBP2023-10-31
    Officer
    2013-07-12 ~ 2021-03-23
    IIF 7 - director → ME
    2011-08-25 ~ 2022-02-25
    IIF 12 - director → ME
    Person with significant control
    2016-08-01 ~ 2021-03-23
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ADMIRAL CENTRAL RECHARGES LIMITED - 2013-08-27
    ADMIRAL ENVIRONMENTAL SOLUTIONS LIMITED - 2012-11-22
    Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved corporate (1 parent)
    Officer
    2012-11-26 ~ 2013-09-01
    IIF 8 - director → ME
  • 11
    ADMIRAL SOLUTIONS LIMITED - 2015-03-26
    ADMIRAL MOBILE SOLUTIONS LIMITED - 2012-08-16
    ADMIRAL CENTRAL LONDON SALES LTD - 2011-07-29
    Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved corporate (2 parents)
    Equity (Company account)
    -53,134 GBP2019-01-31
    Officer
    2011-08-23 ~ 2013-08-27
    IIF 2 - director → ME
    2012-06-28 ~ 2013-08-27
    IIF 21 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.