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

Marr, David Constantine John

    Related profiles found in government register
  • Marr, David Constantine John
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Stanpit, Christchurch, BH23 3NE, England

      IIF 1 IIF 2
    • icon of address 22, Sydney Road, Guildford, GU1 3LL, England

      IIF 3
    • icon of address 22, Sydney Road, Guildford, Surrey, GU1 3LL, United Kingdom

      IIF 4
  • Marr, David Constantine John
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Hill House, 77-79 West Hill Road, Bournemouth, Dorset, BH2 5PG

      IIF 5
    • icon of address 22, Sydney Road, Guildford, GU1 3LL, England

      IIF 6
  • Mr David Constantine John Marr
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Stanpit, Christchurch, BH23 3NE, England

      IIF 7
    • icon of address 22, Sydney Road, Guildford, GU1 3LL, United Kingdom

      IIF 8
  • Marr, David Constantine John
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Hill House, 77-79 West Hill Road, Bournemouth, BH2 5PG

      IIF 9
  • Marr, David Constantine John
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120-170, Stewart's Road, London, SW8 4UB, United Kingdom

      IIF 10
    • icon of address 54 Killyon Road, London, SW8 2XT, England

      IIF 11
    • icon of address 54, Killyon Road, London, SW8 2XT, United Kingdom

      IIF 12 IIF 13
    • icon of address 5a, New Street, Lymington, SO41 9BH, United Kingdom

      IIF 14
  • Marr, David Constantine John
    British entrepreneur born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 15
  • Marr, David Constantine John
    British it salesman born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Killyon Road, London, SW8 2XT

      IIF 16
  • Marr, David Constantine John
    British property owner born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Killyon Road, London, SW8 2XT, England

      IIF 17
  • Mr David Constantine John Marr
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Killyon Road, London, SW8 2XT, England

      IIF 18
    • icon of address 54, Killyon Road, London, SW8 2XT, United Kingdom

      IIF 19 IIF 20
    • icon of address 5a, New Street, Lymington, SO41 9BH, United Kingdom

      IIF 21
    • icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 22
  • Marr, David
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, St Marys Way, Chigwell, IG7 5BX, United Kingdom

      IIF 23
    • icon of address 40, Hainault Road, Chigwell, IG7 6QX, United Kingdom

      IIF 24
  • Marr, David
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Hainault Road, Chigwell, IG7 6QX, United Kingdom

      IIF 25 IIF 26
    • icon of address Oidm Limited, 120-170 Stewart's Road, London, SW8 4UB, United Kingdom

      IIF 27
  • Mr David Marr
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, St Marys Way, Chigwell, IG7 5BX, United Kingdom

      IIF 28
    • icon of address 40, Hainault Road, Chigwell, IG7 6QX, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 134, Stanpit, Christchurch, BH23 3NE, England

      IIF 32
    • icon of address Oidm Limited, 120-170 Stewart's Road, London, SW8 4UB, United Kingdom

      IIF 33
  • Marr, David

    Registered addresses and corresponding companies
    • icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 34
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 40 Hainault Road, Chigwell, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -108 GBP2020-02-28
    Officer
    icon of calendar 2019-02-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 54 Killyon Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    40,327 GBP2018-03-31
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address 134 Stanpit, Christchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,216 GBP2024-04-30
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 134 Stanpit, Christchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,253 GBP2024-01-31
    Officer
    icon of calendar 2016-01-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 54 Killyon Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,534 GBP2017-11-30
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address West Hill House, 77-79 West Hill Road, Bournemouth
    Active Corporate (4 parents)
    Equity (Company account)
    21,018 GBP2024-09-30
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 9 - Director → ME
  • 8
    DM SALES SOLUTIONS LIMITED - 2022-03-24
    icon of address 134 Stanpit, Christchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,525 GBP2023-11-30
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 22 Sydney Road, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    23,067 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 3 - Director → ME
  • 10
    icon of address 134 Stanpit, Christchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2023-04-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-04-16 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -87,721 GBP2019-11-30
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2013-11-19 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 120-170 Stewart's Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 10 - Director → ME
  • 13
    icon of address Units 1-3, Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,341 GBP2020-02-28
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 134 Stanpit, Christchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,465 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 15
    icon of address 134 Stanpit, Christchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,136 GBP2024-10-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 54 Killyon Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-12-31
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 77-79 West Hill Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,080 GBP2024-03-31
    Officer
    icon of calendar 2023-11-28 ~ dissolved
    IIF 6 - Director → ME
  • 18
    icon of address 54 Killyon Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ dissolved
    IIF 18 - Has significant influence or controlOE
Ceased 1
  • 1
    icon of address West Hill House, 77-79 West Hill Road, Bournemouth, Dorset
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    20,007,025 GBP2024-03-31
    Officer
    icon of calendar 2024-09-23 ~ 2024-10-28
    IIF 5 - Director → ME
    icon of calendar 2011-03-24 ~ 2021-03-01
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.