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

Mr Duncan Scott Marrison

    Related profiles found in government register
  • Mr Duncan Scott Marrison
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 9, Castle Court, Scarcroft, Leeds, LS14 3BF, England

      IIF 1
    • C/o Brown Butler, Leigh House, 28-32, St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 2
    • Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT

      IIF 3
    • Leigh House, St. Pauls Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 4
  • Duncan Scott Marrison
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • York House, Wetherby Road, Long Marston, York, YO26 7NH, United Kingdom

      IIF 5
  • Marrison, Duncan Scott
    British business development born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • York House, Wetherby Road, York, YO26 7NH, England

      IIF 6
  • Marrison, Duncan Scott
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Rodney House, Rodney Road, Cheltenham, Gloucestershire, GL50 1HX

      IIF 7
    • C/o Brown Butler, St. Pauls Street, Leeds, West Yorkshire, LS1 2JT, England

      IIF 8
    • Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT

      IIF 9
    • Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, LS1 2JT, England

      IIF 10
    • Leigh House, St. Pauls Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 11
  • Marrison, Duncan Scott
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Thorn House, Road 1 Corner Road 3, Winsford, Cheshire, CW7 3PZ, England

      IIF 12
    • York House, Wetherby Road, Long Marston, York, YO26 7NH, England

      IIF 13
  • Duncan Marrison
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leigh House, 28-32, St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 14
  • Marrison, Duncan Scott
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leigh House, 28-32, St. Pauls Street, Leeds, West Yorkshire, LS1 2PX, United Kingdom

      IIF 15
  • Marrison, Duncan Scott
    British business executive born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, Grove Park Industrial Estate, Waltham Road, White Waltham, Maidenhead, SL6 3LW, England

      IIF 16
  • Marrison, Duncan Scott
    British company director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT, United Kingdom

      IIF 17
    • Leigh House, 28-32, St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 18
  • Marrison, Duncan Scott
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Brown Butler, Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 19
    • Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 20
    • Unit 28, 30-38, Dock Street, Leeds, LS10 1JF, England

      IIF 21
    • 126, Fairlie Road, Slough, SL1 4PY

      IIF 22
  • Marrison, Duncan Scott
    British none born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • York House, Wetherby Road, Long Marston, York, YO26 7NH, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 3
  • 1
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 2
    Leigh House, St. Pauls Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2019-09-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-09-18 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    Leigh House, 28-32 St. Pauls Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2011-03-22 ~ now
    IIF 15 - Director → ME
Ceased 15
  • 1
    CFP (1991) LIMITED - 2013-10-31
    Related registration: 02797377
    Suite 1 Grove Park Industrial Estate, Waltham Road, White Waltham, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    733,010 GBP2025-03-31
    Officer
    2019-06-13 ~ 2024-07-12
    IIF 16 - Director → ME
  • 2
    Other registered numbers: 10314324, 05804545
    PHRASIS KBDM LIMITED - 2017-04-25
    1090 Kent Science Park, Sittingbourne, Kent, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    181,998 GBP2019-02-28
    Officer
    2017-06-30 ~ 2024-04-30
    IIF 8 - Director → ME
  • 3
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,858 GBP2025-03-31
    Officer
    2011-04-26 ~ 2011-09-05
    IIF 19 - Director → ME
  • 4
    Other registered number: 03913946
    ANDREW ORME LIMITED - 2007-08-31
    Related registration: 03913946
    St James Court, 9/12 St James Parade, Bristol
    Dissolved Corporate (4 parents)
    Officer
    2016-12-09 ~ 2018-01-08
    IIF 7 - Director → ME
  • 5
    MFS GROUPCO LIMITED - 2024-03-23
    WM BIDCO 2019 LIMITED - 2019-10-03
    York House Wetherby Road, Long Marston, York, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2019-06-13 ~ 2024-04-30
    IIF 23 - Director → ME
    Person with significant control
    2019-06-13 ~ 2025-12-11
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2016-11-18 ~ 2020-02-17
    IIF 10 - Director → ME
  • 7
    153 West Ella Road, Kirk Ella, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,992 GBP2021-06-30
    Person with significant control
    2020-06-17 ~ 2021-05-31
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    MOSAIC RESPONSE LIMITED - 2020-11-13
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-10-01 ~ 2024-05-01
    IIF 18 - Director → ME
    Person with significant control
    2020-10-01 ~ 2025-12-11
    IIF 14 - Right to appoint or remove directors OE
  • 9
    York House, Wetherby Road, York, England
    Active Corporate (3 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,431,412 GBP2016-07-31
    Officer
    2009-04-29 ~ 2024-04-30
    IIF 6 - Director → ME
  • 10
    Other registered number: 08077356
    MOSAIC PRINT MANAGEMENT LIMITED - 2017-11-23
    Related registration: 08077356
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Active Corporate (7 parents, 19 offsprings)
    Officer
    2010-01-29 ~ 2013-06-12
    IIF 20 - Director → ME
    2016-02-05 ~ 2020-02-17
    IIF 9 - Director → ME
  • 11
    Unit 28, 30-38 Dock Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-13 ~ 2014-05-13
    IIF 21 - Director → ME
  • 12
    York House Wetherby Road, Long Marston, York, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-07-28 ~ 2024-04-30
    IIF 13 - Director → ME
    Person with significant control
    2017-05-08 ~ 2019-08-30
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    126 Fairlie Road, Slough, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-07-12 ~ 2024-04-30
    IIF 17 - Director → ME
  • 14
    126 Fairlie Road, Slough
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-08-01 ~ 2024-04-30
    IIF 22 - Director → ME
  • 15
    Thorn House, Road 1 Corner Road 3, Winsford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,711 GBP2020-07-31
    Officer
    2021-04-01 ~ 2024-04-30
    IIF 12 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.