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

Marsh, John Richard, Dr

    Related profiles found in government register
  • Marsh, John Richard, Dr
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Prospect Row, Cambridge, Cambridgeshire, CB1 1DU

      IIF 1
  • Marsh, John Richard, Dr
    British investment manager born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Prospect Row, Cambridge, Cambridgeshire, CB1 1DU

      IIF 2
    • icon of address 201, Cumnor Hil, Oxford, Oxfordshire, OX2 9PJ, United Kingdom

      IIF 3 IIF 4
    • icon of address The Innovation Centre Warwick, Technology Park Gallows Hill, Warwick, Warwickshire, CV34 6UW

      IIF 5
  • Marsh, John Richard, Dr
    British investment mgr born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Prospect Row, Cambridge, Cambridgeshire, CB1 1DU

      IIF 6
  • Marsh, John Richard, Dr
    British none born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Buckingham Gate, London, SW1E 6LB

      IIF 7
  • Marsh, John Richard, Dr
    British venture capital investor born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oxford Capital Partners, 201 Cumnor Hill, Oxford, Oxfordshire, OX2 9PJ

      IIF 8
  • Marsh, John Richard, Dr
    British venture capitalist born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Buckingham Gate, London, SW1E 6LB, United Kingdom

      IIF 9
  • Marsh, Richard
    British none born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Draper Esprit Plc 20, Garrick Street, London, WC2E 9BT

      IIF 10
  • Marsh, John Richard, Dr
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Marsh, John Richard, Dr
    British partner venture capital born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Buckingham Gate, London, SW1E 6LB, England

      IIF 14
  • Marsh, John Richard, Dr
    British venture capitalist born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Molten Ventures Plc, 20 Garrick Street, London, WC2E 9BT, England

      IIF 15 IIF 16
  • Marsh, Richard John
    British funeral director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, King Square, Bridgwater, Somerset, TA6 3YF, United Kingdom

      IIF 17
  • Marsh, John Richard
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Belvedere Trading Estate, Taunton, Somerset, TA1 1BH

      IIF 18
  • Marsh, John Richard
    British venture capitalist born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Buckingham Gate, London, SW1E 6LB, United Kingdom

      IIF 19
  • Marsh, John Richard, Dr
    born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Garrick Street, London, WC2E 9BT, United Kingdom

      IIF 20
  • Mr Richard John Marsh
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 King Square, Bridgwater, Somerset, TA6 3YF, United Kingdom

      IIF 21
  • Mr John Richard Marsh
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Garrick Street, London, WC2E 9BT, England

      IIF 22
  • Marsh, John Richard
    born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Buckingham Gate, London, SW1E 6LB

      IIF 23
    • icon of address 20, Garrick Street, London, WC2E 9BT, England

      IIF 24
child relation
Offspring entities and appointments
Active 5
  • 1
    INTERCEDE 2214 LIMITED - 2007-10-19
    icon of address C/o Molten Ventures Plc, 20 Garrick Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,024,968 GBP2020-12-31
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 16 - Director → ME
  • 2
    GREYFRIARS EXPANSION MANAGEMENT LIMITED - 1984-09-20
    GUIDEHOUSE INVESTMENT SERVICES LIMITED - 1990-08-08
    ELDERSTREET INVESTMENTS LIMITED - 2001-04-30
    ELDERSTREET DRKC LIMITED - 2003-10-22
    icon of address C/o Molten Ventures Plc, 20 Garrick Street, London, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    75,799 GBP2020-12-31
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 15 - Director → ME
  • 3
    PSYCHOLOGYONLINE.CO.UK LIMITED - 2015-01-23
    icon of address The Jeffreys Building, Cowley Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address 20 Garrick Street, London, United Kingdom
    Active Corporate (22 parents)
    Officer
    icon of calendar 2024-10-27 ~ now
    IIF 20 - LLP Member → ME
  • 5
    ELDERSTREET VCT PLC - 2017-12-07
    DOWNING STREET VCT PLC - 1997-10-20
    ELDERSTREET DOWNING VCT PLC - 2005-01-26
    ELDERSTREET DRAPER ESPRIT VCT PLC - 2019-01-10
    DRAPER ESPRIT VCT PLC - 2022-02-04
    icon of address The Office Suite, Den House, Den Promenade, Teignmouth, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2021-08-11 ~ now
    IIF 13 - Director → ME
Ceased 17
  • 1
    TXT4 LIMITED - 2007-09-04
    icon of address 142-148 Main Road, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-04 ~ 2010-07-07
    IIF 3 - Director → ME
  • 2
    BOOKFLIC LIMITED - 2012-06-12
    LEGAL TENDER LIMITED - 2015-02-06
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,597,246 GBP2024-12-31
    Officer
    icon of calendar 2018-08-10 ~ 2025-06-02
    IIF 10 - Director → ME
  • 3
    AMBER MEDICAL LIMITED - 2008-03-18
    icon of address Unit 1 Belvedere Trading Estate, Taunton, Somerset
    Active Corporate (4 parents)
    Equity (Company account)
    243,366 GBP2024-12-31
    Officer
    icon of calendar 2012-01-19 ~ 2018-01-01
    IIF 18 - Director → ME
  • 4
    icon of address Astor House Newbury Business Park, London Road, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-05 ~ 2010-09-27
    IIF 2 - Director → ME
  • 5
    icon of address Cumberland Court, 80 Mount Street, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    36,874 GBP2019-07-31
    Officer
    icon of calendar 2004-02-23 ~ 2020-03-10
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-02-11 ~ 2020-03-10
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 6
    INTERCEDE 1494 LIMITED - 2000-09-13
    CELOXICA HOLDINGS PLC - 2024-04-04
    CELOXICA HOLDINGS PLC - 2002-06-18
    CELOXICA HOLDINGS LIMITED - 2005-10-11
    icon of address 21a Conduit Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-19 ~ 2010-08-08
    IIF 8 - Director → ME
  • 7
    DATANOMIC
    - now
    DATANOMIC LIMITED - 2012-09-21
    DOWNING INNOVATION LIMITED - 2001-05-01
    icon of address Oracle Parkway, Thames Valley Park, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-16 ~ 2005-05-13
    IIF 1 - Director → ME
  • 8
    FORAY 1293 LIMITED - 2000-08-04
    ZBD DISPLAYS LIMITED - 2014-01-10
    icon of address Malvern Hills Science Park, Geraldine Road, Malvern, Worcestershire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -3,184,763 GBP2024-12-31
    Officer
    icon of calendar 2011-03-31 ~ 2016-11-22
    IIF 19 - Director → ME
  • 9
    icon of address C/o Molten Ventures Plc, 20 Garrick Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-01-02 ~ 2020-03-10
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-10
    IIF 22 - Has significant influence or control OE
  • 10
    DRAPER ESPRIT LLP - 2016-06-09
    DFJ ESPRIT LLP - 2015-07-02
    SC VENTURES LLP - 2006-06-06
    ESPRIT CAPITAL PARTNERS LLP - 2007-09-11
    icon of address C/o Molten Ventures Plc, 20 Garrick Street, London, England
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2012-01-24 ~ 2015-03-31
    IIF 23 - LLP Member → ME
  • 11
    RICHMOND INFORMATICS LIMITED - 2006-07-19
    icon of address Landmark House Experian Way, Ng2 Business Park, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-17 ~ 2011-12-23
    IIF 9 - Director → ME
  • 12
    BIOCLEAVE LIMITED - 2023-08-14
    GREEN BIOTECHNOLOGIES LIMITED - 2003-02-14
    GREEN BIOLOGICS LIMITED - 2019-10-25
    icon of address Thatched House High Street, Wargrave, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    164 GBP2025-06-30
    Officer
    icon of calendar 2009-05-20 ~ 2010-03-18
    IIF 4 - Director → ME
  • 13
    BCOMP CLG 3 LIMITED - 2012-05-24
    icon of address 4th Floor, Kings Place, 90 York Way, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2013-01-22 ~ 2016-08-31
    IIF 14 - Director → ME
  • 14
    LEGISLATOR 1506 LIMITED - 2000-12-12
    icon of address 1st Floor, Fraser House, 23 Museum Street, Ipswich, Suffolk
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2011-04-01
    IIF 7 - Director → ME
  • 15
    ROSTIMA LIMITED - 2015-10-12
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-29 ~ 2010-07-30
    IIF 6 - Director → ME
  • 16
    icon of address Unit 201 Lincoln House, Kennington Park, 1 -3 Brixton Road, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-29 ~ 2021-06-14
    IIF 12 - Director → ME
  • 17
    CONCURRENT THINKING LIMITED - 2010-06-07
    STREAMLINE COMPUTING LIMITED - 2004-12-14
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-22 ~ 2010-02-19
    IIF 5 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.