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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Bolton, Markus Simon

    Related profiles found in government register
  • Bolton, Markus Simon
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 13, Hockers Lane, Detling, Maidstone, ME14 3JL, United Kingdom

      IIF 1
    • The Maidstone Studios Vinters Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ

      IIF 2
    • The Maidstone Studios, Vinters Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ, England

      IIF 3
    • Parliament Piece, Back Lane, Ramsbury, Marlborough, SN8 2QH, England

      IIF 4
    • Ground Floor, Building 5, Caldecott Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8LE, England

      IIF 5
    • Ground Floor, Building 5, Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8LE, England

      IIF 6 IIF 7 IIF 8
    • Arden Court, Arden Street, Stratford-upon-avon, CV37 6NT, England

      IIF 9
  • Bolton, Markus Simon
    British company director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 280 St Vincent Street, Glasgow, G2 5RL

      IIF 10
    • The Maidstone Studios, Vinters Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ, England

      IIF 11 IIF 12 IIF 13
  • Bolton, Markus Simon
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • Old Post Upper Church Street, Cuddington, Aylesbury, Buckinghamshire, HP18 0AP

      IIF 14
    • Ground Floor, Building 5, Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8LE, England

      IIF 15
    • Parliament Piece, Back Lane, Ramsbury, Wiltshire, SN8 2QH, United Kingdom

      IIF 16
    • Globe House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6NZ, United Kingdom

      IIF 17
  • Bolton, Markus Simon
    British director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brenchley House, Week Street, Maidstone, Kent, ME14 1RF

      IIF 18
  • Mr Markus Simon Bolton
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 13, Hockers Lane, Detling, Maidstone, ME14 3JL, England

      IIF 19
    • Ground Floor, Building 5, Caldecott Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8LE, England

      IIF 20
    • Ground Floor, Building 5, Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8LE, England

      IIF 21
    • C/o Bulley Davey 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP

      IIF 22
  • Bolton, Markus Simon

    Registered addresses and corresponding companies
    • Parliament Piece, Back Lane, Ramsbury, Marlborough, SN8 2QH, England

      IIF 23
  • Mr Markus Simon Bolton
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parliament Piece, Back Lane, Ramsbury, Marlborough, SN8 2QH, England

      IIF 24
child relation
Offspring entities and appointments 14
  • 1
    ARTIFEX360 LIMITED
    13124024
    Knoll House, Knoll Road, Camberley, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-08-08 ~ dissolved
    IIF 16 - Director → ME
  • 2
    ASCLEPIUS TOPCO LIMITED
    13182927
    2nd Floor 107 Cheapside, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2021-04-19 ~ 2025-12-02
    IIF 9 - Director → ME
  • 3
    CAREFLOW CONNECT LTD
    - now 06314173
    DOCTOR COMMUNICATION SOLUTIONS LTD - 2015-01-29
    Arden Court, Arden Street, Stratford-upon-avon, England
    Liquidation Corporate (16 parents)
    Officer
    2016-02-04 ~ 2022-05-09
    IIF 2 - Director → ME
  • 4
    CAREFLOW MEDICINES MANAGEMENT LTD
    - now 01473482
    WELLSKY INTERNATIONAL LTD
    - 2021-07-29 01473482
    J.A.C. COMPUTER SERVICES LIMITED - 2019-07-01
    First Floor, Park Central, Park End Street, Oxford, England
    Active Corporate (29 parents)
    Officer
    2021-07-23 ~ 2022-05-09
    IIF 11 - Director → ME
  • 5
    CONSCIA ENTERPRISE SYSTEMS LTD.
    SC285740
    280 St Vincent Street, Glasgow
    Dissolved Corporate (17 parents)
    Officer
    2009-10-08 ~ 2012-02-22
    IIF 18 - Director → ME
    2014-07-10 ~ dissolved
    IIF 10 - Director → ME
  • 6
    DOCOBO LTD
    - now 04283506
    DOCOBO (UK) LIMITED - 2006-01-23
    Ground Floor, Building 5 Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, England
    Active Corporate (16 parents)
    Officer
    2021-11-04 ~ 2025-09-04
    IIF 15 - Director → ME
    2021-11-04 ~ now
    IIF 7 - Director → ME
  • 7
    GRAPHNET HEALTH LIMITED
    - now 02933905
    STAPLEWORTH BUSINESS SERVICES LIMITED - 2000-10-23
    Ground Floor, Building 5 Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, England
    Active Corporate (25 parents, 2 offsprings)
    Officer
    2013-02-04 ~ now
    IIF 6 - Director → ME
    2013-02-04 ~ 2026-03-18
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    LIQUIDLOGIC LIMITED
    04006349
    First Floor, Park Central, Park End Street, Oxford, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2014-07-10 ~ 2022-05-09
    IIF 12 - Director → ME
    2009-08-19 ~ 2012-02-22
    IIF 14 - Director → ME
  • 9
    OPTRICKS MEDIA LTD
    - now 07052347
    CREATEAR LTD - 2009-12-04
    C/o Bulley Davey 4 Cyrus Way Cygnet Park, Hampton, Peterborough
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    RAMSBURY VILLAGE SHOP LIMITED
    15137100
    Parliament Piece Back Lane, Ramsbury, Marlborough, England
    Active Corporate (3 parents)
    Officer
    2023-09-18 ~ now
    IIF 4 - Director → ME
    2023-10-12 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2023-10-12 ~ 2024-06-26
    IIF 24 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 24 - Right to appoint or remove directors as a member of a firm OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 11
    SHEARWATER SYSTEMS LIMITED
    08353777
    Ground Floor, Building 5 Caldecott Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, England
    Active Corporate (7 parents)
    Officer
    2013-01-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-03-27
    IIF 20 - Has significant influence or control OE
  • 12
    SHEARWATER VENTURES LIMITED
    - now 08232656
    SHEARWATER HEALTHCARE INVESTMENTS LIMITED
    - 2014-04-29 08232656
    SHEARWATER HEALTHCARE SOLUTIONS LIMITED
    - 2013-07-19 08232656
    13 Hockers Lane, Detling, Maidstone, England
    Active Corporate (3 parents)
    Officer
    2012-09-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-09-28 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    SYSTEM C HEALTHCARE LIMITED
    - now 01754990
    SYSTEM C HEALTHCARE PLC
    - 2011-08-25 01754990
    SYSTEM C HEALTHCARE LIMITED
    - 2005-06-03 01754990
    SYSTEM C LIMITED
    - 2000-01-14 01754990
    SYSTEM C HOLDINGS LIMITED
    - 1995-06-27 01754990 08722055
    SOLSTYS COMPUTER SYSTEMS LIMITED
    - 1990-03-29 01754990
    MYTHMINSTER LIMITED
    - 1983-10-24 01754990
    First Floor, Park Central, Park End Street, Oxford, England
    Active Corporate (30 parents, 7 offsprings)
    Officer
    (before 1991-12-25) ~ 2012-02-22
    IIF 17 - Director → ME
    2014-07-10 ~ 2022-05-09
    IIF 13 - Director → ME
  • 14
    THE LEARNING CLINIC LIMITED
    - now 04866542
    BASHELFCO 2815 LIMITED - 2004-02-18
    Arden Court, Arden Street, Stratford-upon-avon, England
    Liquidation Corporate (22 parents)
    Officer
    2015-10-12 ~ 2022-05-09
    IIF 3 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.