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

Marrocco, Dominic Anthony

    Related profiles found in government register
  • Marrocco, Dominic Anthony
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
  • Marrocco, Dominic Anthony
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Hillcourt, Cliffe Drive Rawdon, Leeds, West Yorkshire, LS19 6LL

      IIF 6 IIF 7 IIF 8
    • Hillcourt, Cliffe Drive Rawdon, Leeds, West Yorkshire, LS19 6LL, United Kingdom

      IIF 10
  • Marrocco, Dominic Anthony
    English director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 195, North Street, Leeds, LS7 2AA, England

      IIF 11
  • Marrocco, Dominic Anthony, Mr.
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Hillcourt, Cliffe Drive Rawdon, Leeds, West Yorkshire, LS19 6LL

      IIF 12
  • Marrocco, Dominic Anthony, Mr.
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, 36 Park Row, Leeds, LS1 5JL

      IIF 13
    • Hillcourt, Cliffe Drive Rawdon, Leeds, West Yorkshire, LS19 6LL

      IIF 14
    • Hillcourt, Cliffe Drive, Rawdon, Leeds, West Yorkshire, LS19 6LL, England

      IIF 15 IIF 16
  • Marrocco, Dominic Anthony
    British managing director born in June 1973

    Registered addresses and corresponding companies
    • 5 Moorland View, Leeds, LS17 6EY

      IIF 17
  • Marrocco, Dominic Anthony
    English company director born in June 1973

    Resident in Panama

    Registered addresses and corresponding companies
    • 197, North Street, Leeds, LS7 2AA, United Kingdom

      IIF 18
    • 199, North Street, Leeds, United Kingdom, LS7 2AA, United Kingdom

      IIF 19
    • Ph Toc 2308, Via Calle Colon, Panama City, Panama, 00321, Panama

      IIF 20
  • Marrocco, Dominic Anthony
    English manager born in June 1973

    Resident in Panama

    Registered addresses and corresponding companies
    • Unit 6, Badminton Court, Station Road, Bristol, BS37 5HZ, England

      IIF 21
  • Marrocco, Dominic Anthony, Mr.
    British company director

    Registered addresses and corresponding companies
    • Hillcourt, Cliffe Drive Rawdon, Leeds, West Yorkshire, LS19 6LL

      IIF 22
  • Mr. Dominic Anthony Marrocco
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 460, Killinghall Road, Bradford, BD2 4SL, England

      IIF 23
  • Marrocco, Dominic Anthony

    Registered addresses and corresponding companies
    • Hillcourt, Cliffe Drive, Rawdon, Leeds, LS19 6LL, England

      IIF 24
  • Mr Dominic Anthony Marrocco
    English born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 195, North Street, Leeds, LS7 2AA, England

      IIF 25
  • Mr Dominic Marrocco
    British born in June 1973

    Resident in China

    Registered addresses and corresponding companies
    • 195 North Street, Leeds, LS7 2AA

      IIF 26
    • 460, Killinghall Road, Bradford, BD2 4SL, England

      IIF 27 IIF 28
    • 199, North Street, Leeds, LS7 2AA, England

      IIF 29
    • 201 - 205 North Street, Leeds, LS7 2AA

      IIF 30
    • 203, North Street, Leeds, LS7 2AA, England

      IIF 31
    • 205, North Street, Leeds, LS7 2AA, England

      IIF 32
  • Mr. Dominic Marrocco
    British born in June 1973

    Resident in China

    Registered addresses and corresponding companies
    • 201, North Street, Leeds, LS7 2AA, England

      IIF 33
  • Mr Dominic Marrocco
    British born in June 1963

    Resident in China

    Registered addresses and corresponding companies
    • 4 Windsor Avenue, Lurgan, Craigavon, County Armagh, BT67 9BG

      IIF 34
    • 201, North Street, Leeds, LS7 2AA, England

      IIF 35
  • Mr Dominic Anthony Marrocco
    British born in June 1973

    Resident in Panama

    Registered addresses and corresponding companies
    • Unit 6, Badminton Court, Station Road, Bristol, BS37 5HZ, England

      IIF 36
  • Mr Dominic Anthony Marrocco
    British born in March 1973

    Resident in Panama

    Registered addresses and corresponding companies
    • Unit 6, Badminton Court, Station Road, Bristol, BS37 5HZ, England

      IIF 37
  • Mr Dominic Anthony Marrocco
    English born in June 1973

    Resident in Panama

    Registered addresses and corresponding companies
    • 197, North Street, Leeds, LS7 2AA, United Kingdom

      IIF 38
    • 199, North Street, Leeds, United Kingdom, LS7 2AA, United Kingdom

      IIF 39
    • Ph Toc 2308, Via Calle Colon, Panama City, Panama, 00321, Panama

      IIF 40
child relation
Offspring entities and appointments
Active 18
  • 1
    197 North Street, Leeds, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2021-11-29 ~ now
    IIF 18 - director → ME
    Person with significant control
    2021-11-29 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 2
    STYLELOOP LIMITED - 2021-04-06
    201 North Street, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -49,999 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    DATA CENTRE HOLDINGS UK LIMITED - 2021-04-09
    201 North Street, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    -123,659 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    IOS EQUIINET LTD - 2021-03-10
    460 Killinghall Road, Bradford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    4 Windsor Avenue, Lurgan, Craigavon, County Armagh
    Dissolved corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    69,447 GBP2016-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more as a member of a firmOE
  • 6
    ISL SOLUTIONS LIMITED - 2006-05-18
    Northwood House, 195 North Street, Leeds
    Dissolved corporate (2 parents)
    Officer
    2005-12-09 ~ dissolved
    IIF 12 - director → ME
    2006-01-24 ~ dissolved
    IIF 22 - secretary → ME
  • 7
    Unit 6, Badminton Court, Station Road, Bristol, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    182,496 GBP2024-02-28
    Officer
    2021-04-01 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-10-14 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    DOMAIN ESTATES LIMITED - 2021-09-30
    205 North Street, Leeds, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    186K LIMITED - 2016-07-13
    195 North Street, Leeds
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,918,974 GBP2016-02-28
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    THE MARROCCO GROUP LIMITED - 2011-06-10
    MAGICWASTED LIMITED - 2008-03-17
    203 North Street, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -71,359 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    205 North Street, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-10-28 ~ now
    IIF 20 - director → ME
    Person with significant control
    2021-10-28 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 12
    199 North Street, Leeds, United Kingdom, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-10-21 ~ now
    IIF 19 - director → ME
    Person with significant control
    2021-10-21 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 13
    PROMONTORIA (CHESTNUT) LIMITED - 2022-04-21
    VIDGITAL LIMITED - 2022-04-20
    199 North Street, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    -330 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 14
    195 North Street, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-13 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-03-13 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 15
    EQUIINET LIMITED - 2021-03-08
    460 Killinghall Road, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    -17,752 GBP2018-08-31
    Person with significant control
    2021-09-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 16
    201 - 205 North Street, Leeds
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Has significant influence or control as a member of a firmOE
  • 17
    Hillcourt Cliffe Drive, Rawdon, Leeds
    Dissolved corporate (1 parent)
    Officer
    2010-02-25 ~ dissolved
    IIF 16 - director → ME
    2014-02-28 ~ dissolved
    IIF 24 - secretary → ME
  • 18
    EQUIINET LIMITED - 2014-08-11
    CHOICEVALUE LIMITED - 2001-05-14
    6th Floor 36 Park Row, Leeds
    Dissolved corporate (1 parent)
    Officer
    2014-02-03 ~ dissolved
    IIF 13 - director → ME
Ceased 13
  • 1
    LIGHTSPEED NETWORK LIMITED - 2016-07-15
    ELITE INTERNET SERVICES LIMITED - 2016-07-06
    BROOMCO (1808) LIMITED - 1999-06-15
    197 North Street, Leeds, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2005-02-01 ~ 2015-03-09
    IIF 14 - director → ME
  • 2
    DATA CENTRE HOLDINGS UK LIMITED - 2021-04-09
    201 North Street, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    -123,659 GBP2024-01-31
    Officer
    2005-02-01 ~ 2015-03-09
    IIF 9 - director → ME
  • 3
    IOS EQUIINET LTD - 2021-03-10
    460 Killinghall Road, Bradford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2012-08-21 ~ 2015-03-09
    IIF 15 - director → ME
  • 4
    PIPEX COMMUNICATIONS BUSINESS SOLUTIONS LIMITED - 2008-03-04
    FIRSTNET SERVICES LIMITED - 2003-11-18
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved corporate (3 parents)
    Officer
    1996-03-19 ~ 2003-08-28
    IIF 17 - director → ME
  • 5
    Unit 6, Badminton Court, Station Road, Bristol, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    182,496 GBP2024-02-28
    Officer
    2008-02-29 ~ 2015-03-09
    IIF 7 - director → ME
    Person with significant control
    2016-10-14 ~ 2023-04-14
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    EZEE DSL LIMITED - 2011-02-10
    3rd Floor, 11-21 Paul Street, London
    Dissolved corporate (4 parents)
    Officer
    2005-08-10 ~ 2008-07-15
    IIF 5 - director → ME
  • 7
    6 Atlantic Quay, 55 Robertson Street, Glasgow, Scotland
    Corporate (8 parents, 40 offsprings)
    Officer
    2007-03-30 ~ 2007-06-20
    IIF 3 - director → ME
  • 8
    DOMAIN ESTATES LIMITED - 2021-09-30
    205 North Street, Leeds, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2004-07-21 ~ 2015-03-09
    IIF 1 - director → ME
  • 9
    186K LIMITED - 2016-07-13
    195 North Street, Leeds
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,918,974 GBP2016-02-28
    Officer
    2005-09-12 ~ 2015-03-09
    IIF 6 - director → ME
  • 10
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -274,996 GBP2021-08-31
    Officer
    2004-07-21 ~ 2015-03-09
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-08-25
    IIF 27 - Ownership of shares – 75% or more as a member of a firm OE
  • 11
    195 North Street, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    -307,004 GBP2024-02-29
    Officer
    2009-12-18 ~ 2015-03-09
    IIF 10 - director → ME
  • 12
    THE MARROCCO GROUP LIMITED - 2011-06-10
    MAGICWASTED LIMITED - 2008-03-17
    203 North Street, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -71,359 GBP2023-08-31
    Officer
    2003-08-19 ~ 2015-03-09
    IIF 2 - director → ME
  • 13
    SANDCO 684 LIMITED - 2005-12-06
    Blue Square House, Priors Way, Maidenhead, England
    Corporate (3 parents, 1 offspring)
    Officer
    2004-10-14 ~ 2005-12-22
    IIF 8 - 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.