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, Nigel

    Related profiles found in government register
  • Marsh, Nigel
    born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Retreat, 317 Wisbech Rd, March, PE15 0BA, England

      IIF 1
  • Marsh, Nigel
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Stuart House East Wing, St Johns Street, Peterborough, Cambridgeshire, PE1 5DD

      IIF 2
  • Marsh, Nigel
    British accountant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Dominion House, Wisbech Rd, March, PE15 0BA, England

      IIF 3
    • Dominion House, Wisbech Road, March, Cambridgeshire, PE15 0BA, England

      IIF 4
  • Marsh, Nigel
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • (3rd Floor), 207 Regent Street, London, W1B 3HH, England

      IIF 5
  • Marsh, Nigel
    British consultant business born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Retreat, Wisbech Road, March, Cambridgeshire, PE15 0BA

      IIF 6
  • Marsh, Nigel
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Retreat, Westry, Wisbech Road, Lambs, England, PE15 OBA

      IIF 7
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 8
    • Dominion House, 317 Wisbech Rd, March, Cambs, PE15 0BA

      IIF 9
    • The Retreat, Wisbech Road, March, Cambridgeshire, PE15 0BA

      IIF 10
  • Marsh, Nigel
    British health technician born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Retreat, Wisbech Road, March, Cambridgeshire, PE15 0BA

      IIF 11
  • Marsh, Nigel
    British manager born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 6, Little Holme Road, Walpole Cross Keys, Lincs, PE34 4EW

      IIF 12
  • Marsh, Nigel
    British paralegal born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Stuart House, East Wing, St John Street, Peterborough, PE1 5DD, Uk

      IIF 13
  • Marsh, Nigel
    British publican born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Dominion House, Wisbech Rd, March, PE15 0BA, England

      IIF 14
  • Marsh, Nigel
    British retail manager born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Retreat, Wisbech Road, March, Cambridgeshire, PE15 0BA

      IIF 15
  • Marsh, Nigel
    born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 317, Wisbech Rd, March, PE15 0BA, United Kingdom

      IIF 16
  • Marsh, Nigel

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 18
    • (3rd Floor), 207 Regent Street, London, W1B 3HH, England

      IIF 19
    • Dominion House, Wisbech Rd, March, Cambs, PE15 0BA, United Kingdom

      IIF 20
    • Dominion House, Wisbech Rd, March, PE15 0BA, England

      IIF 21 IIF 22
    • Dominion House, Wisbelm Road, March, Cambs, PE15 0BH

      IIF 23
    • 72, South Beach, South Beach Road, Heacham, Norfolk, PE31 7BB, United Kingdom

      IIF 24
  • Marsh, Nigel
    British

    Registered addresses and corresponding companies
    • 24, Pound Road, Chatteris, Cambridgeshire, PE16 6RL

      IIF 25 IIF 26
    • 317, Wisbech Rd, March, Cambs, PE15 0BA, England

      IIF 27
    • The Retreat, Wisbech Road, March, Cambridgeshire, PE15 0BA

      IIF 28
    • The Retreat, Wisbech Road, Westy, March, Cambridgeshire, PE15 0BA, United Kingdom

      IIF 29
  • Marsh, Nigel
    British health technician

    Registered addresses and corresponding companies
    • The Retreat, Wisbech Road, March, Cambridgeshire, PE15 0BA

      IIF 30
  • Marsh, Nigel
    English born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 317, Wisbech Road, March, Cambridgeshire, PE15 0BA, United Kingdom

      IIF 31
  • Marsh, Nigel
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, South Beach, South Beach Road, Heacham, Norfolk, PE31 7BB, United Kingdom

      IIF 32
  • Marsh, Nigel
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61a, High Street, March, Cambridgeshire, PE15 9JJ

      IIF 33
  • Marsh, Nigel
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Nigel Marsh
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 317, Wisbech Road, Camebridge, PE15 0BA

      IIF 39
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 40
    • (3rd Floor), 207 Regent Street, London, W1B 3HH, England

      IIF 41
    • 317, Wisbech Rd, March, Cambs, PE15 0BA, England

      IIF 42
  • Mr Nigel Marsh
    English born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 317, Wisbech Road, March, PE15 0BA, England

      IIF 43
    • Dominion House The Retreat, Wisbech Road Westry, March, Cambridge, PE15 0BA

      IIF 44
  • Nigel Marsh
    English born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 317, Wisbech Road, March, Cambridgeshire, PE15 0BA, United Kingdom

      IIF 45
  • Mr Nigel Marsh
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 46 IIF 47 IIF 48
    • 317, Wisbech Rd, March, PE15 0BA, United Kingdom

      IIF 50
    • 72, South Beach, South Beach Road, Heacham, Norfolk, PE31 7BB, United Kingdom

      IIF 51
child relation
Offspring entities and appointments 21
  • 1
    ALIGREEN RECYCLING LTD - now
    EUROWIPES LTD
    - 2006-09-21 NI052216
    1-3 Arthur Street, Belfast, Co Antrim
    Dissolved Corporate (6 parents)
    Officer
    2006-07-06 ~ 2006-09-14
    IIF 23 - Secretary → ME
  • 2
    ARMITAGE CREDIT CONTROL LTD
    - now 04114799
    ARMITAGE IMPORT EXPORT LIMITED
    - 2005-05-31 04114799
    Stuart House 2nd Floor East Wing, St Johns Street, Peterborough, Cambs
    Dissolved Corporate (8 parents)
    Officer
    2002-10-02 ~ 2004-06-05
    IIF 6 - Director → ME
    2005-07-07 ~ dissolved
    IIF 10 - Director → ME
    2000-12-12 ~ dissolved
    IIF 29 - Secretary → ME
  • 3
    DEBT COLLECTION LAW FIRM LTD
    - now 07400599
    UK-DEBTCOLLECT LIMITED
    - 2019-10-09 07400599
    317, Wisbech Rd, March, Cambs, England
    Active Corporate (6 parents)
    Equity (Company account)
    -20,370 GBP2019-12-31
    Officer
    2011-01-01 ~ now
    IIF 2 - Director → ME
    2011-01-01 ~ 2011-01-01
    IIF 13 - Director → ME
    2011-06-01 ~ now
    IIF 27 - Secretary → ME
    2010-12-10 ~ 2011-06-01
    IIF 25 - Secretary → ME
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-09 ~ now
    IIF 42 - Has significant influence or control OE
  • 4
    GEORGE'S BAR & RESTAURANT LIMITED
    - now 09690132
    GEORGE'S BAR LIMITED
    - 2016-04-15 09690132
    3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    2015-07-16 ~ dissolved
    IIF 33 - Director → ME
  • 5
    GEORGE'S BAR C.I.C.
    10157293
    317 Wisbech Road, Camebridge
    Dissolved Corporate (2 parents)
    Officer
    2016-04-30 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 39 - Has significant influence or control OE
  • 6
    GEORGES (MARCH) LIMITED
    07245226
    317 Wisbech Road, March, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    5,902 GBP2019-05-31
    Officer
    2010-08-15 ~ dissolved
    IIF 4 - Director → ME
    2010-05-06 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    2017-01-02 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 7
    GEORGES COMMUNITY PUB CIC
    - now 11656876
    GEORGES COMMUNITY PUB LTD
    - 2019-02-28 11656876
    317 Wisbech Rd, March, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    2018-11-02 ~ dissolved
    IIF 8 - Director → ME
    2018-11-02 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    2018-11-02 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 8
    GEORGES TRADING LIMITED
    07509600
    61 High Street, March, Cambs
    Dissolved Corporate (2 parents)
    Officer
    2011-10-13 ~ dissolved
    IIF 12 - Director → ME
    2011-01-28 ~ 2011-06-01
    IIF 3 - Director → ME
    2011-01-28 ~ 2011-06-01
    IIF 21 - Secretary → ME
  • 9
    GEORGES-BAR (MARCH) LIMITED
    08368775
    Dominion House, Wisbech Rd, March, Cambs
    Dissolved Corporate (1 parent)
    Officer
    2013-01-21 ~ dissolved
    IIF 14 - Director → ME
    2013-01-21 ~ dissolved
    IIF 22 - Secretary → ME
  • 10
    GO WILD CAMPING GLAMPING THETFORD LTD
    14626608
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-01-30 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 11
    HOSPITALITY BARS LIMITED
    10495036
    (3rd Floor) 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-24 ~ dissolved
    IIF 5 - Director → ME
    2016-11-24 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 12
    HUNSTANTON CAMPING & GLAMPING LTD
    15993396 14482915
    317 Wisbech Road, March, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 13
    HUNSTANTON CAMPING GLAMPING LTD
    14482915 15993396
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-14 ~ dissolved
    IIF 37 - Director → ME
    2022-11-14 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 14
    MYMINIBREAK LLP
    OC444798
    317 Wisbech Rd, March, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-24 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    2022-11-24 ~ dissolved
    IIF 50 - Has significant influence or control OE
  • 15
    NORFOLK CAMPING CIC
    12293726
    72, South Beach South Beach Road, Heacham, Norfolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-11-01 ~ now
    IIF 32 - Director → ME
    2019-11-01 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 16
    NORFOLK COAST B&B COTTAGES & CAMPING LLP
    - now OC401422
    MARSH VIEW LLP
    - 2019-10-09 OC401422
    OUTSOURCE-FREELANCE LLP
    - 2017-05-13 OC401422
    82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    -30,175 GBP2021-02-28
    Officer
    2015-08-21 ~ now
    IIF 1 - LLP Designated Member → ME
  • 17
    NORTH NORFOLK CAMPING GLAMPING LTD
    14626125
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-30
    Officer
    2023-01-30 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-01-30 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 18
    NORTH NORFOLKCOAST COTTAGES AND CAMPING LTD
    14647653
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-08 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 19
    ROSE COURT MANAGEMENT COMPANY (NEWRY) LIMITED
    NI039952
    1 Kildare Street, Newry, Northern Ireland
    Active Corporate (10 parents)
    Equity (Company account)
    2,672 GBP2024-05-31
    Officer
    2006-07-04 ~ 2012-05-17
    IIF 7 - Director → ME
  • 20
    TEAMMATE LIMITED
    02319660
    93 Regent Street, Cambridge
    Liquidation Corporate (2 parents)
    Officer
    ~ now
    IIF 11 - Director → ME
    ~ now
    IIF 30 - Secretary → ME
  • 21
    UK CENTRAL OFFICE LTD
    - now 03552962
    LEAPMILL COMPUTING LIMITED
    - 2002-10-31 03552962
    Dominion House The Retreat, Wisbech Road Westry, March, Cambridge
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    2005-07-10 ~ dissolved
    IIF 9 - Director → ME
    1998-07-01 ~ 2004-01-01
    IIF 15 - Director → ME
    2001-04-01 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE

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.