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, Sean

    Related profiles found in government register
  • Marsh, Sean
    British consultant born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 1
    • Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY, United Kingdom

      IIF 2
    • Second Floor, Office 229 - 231, Wellingborough Road, Northampton, NN1 4EF, United Kingdom

      IIF 3
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB, United Kingdom

      IIF 4
    • Unit 4 Mill Park, Martindale Ind Estate, Cannock, Staffordshire, WS11 7XT, United Kingdom

      IIF 5
    • Unit 17, Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS

      IIF 6
  • Marsh, Sean
    British director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 35, Dunstan Hill, Kirton Lindsey, Gainsborough, Lincolnshire, DN21 4DJ, England

      IIF 7
  • Marsh, Sean
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Wings, Sedge Green, Roydon, Harlow, CM19 5JR, England

      IIF 8
  • Marsh, Sean
    British software engineer born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Maidstone House, King Street, Maidstone, Kent, ME15 6AW, United Kingdom

      IIF 9
    • Halecote, Ferriby High Road, North Ferriby, North Humberside, HU14 3LD, England

      IIF 10
  • Marsh, Sean Duncan
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8, Alfred Road, Birchington, CT7 9ND, England

      IIF 11 IIF 12
    • Wings, Sedge Green, Roydon, Harlow, CM19 5JR, England

      IIF 13
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 14
    • 22 Discovery House, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 15
    • 22, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 16
    • Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, England

      IIF 17
  • Marsh, Sean Duncan
    British it consultant born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • County House, 35 Earl Street, Maidstone, Kent, ME14 1PF, United Kingdom

      IIF 18
  • Mr Sean Marsh
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 19
    • 35, Dunstan Hill, Kirton Lindsey, Gainsborough, Lincolnshire, DN21 4DJ, England

      IIF 20
    • Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY, United Kingdom

      IIF 21
    • Unit 4 Mill Park, Martindale Ind Estate, Cannock, Staffordshire, WS11 7XT, United Kingdom

      IIF 22
    • Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 23
    • Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 24
    • Unit 17, Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS

      IIF 25
  • Mr Sean Marsh
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Wings, Sedge Green, Roydon, Harlow, CM19 5JR, England

      IIF 26
    • Suite Fb4, Old Library, St Faiths Street, Maidstone, Kent, ME14 1LH, United Kingdom

      IIF 27
  • Marsh, Sean
    British company director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • North Grove Farm, Burton Row, Brent Knoll, Highbridge, Somerset, TA9 4BY, United Kingdom

      IIF 28
  • Mr Sean Duncan Marsh
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8, Alfred Road, Birchington, CT7 9ND, England

      IIF 29 IIF 30
    • Wings, Sedge Green, Roydon, Harlow, CM19 5JR, England

      IIF 31
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 32
    • 22 Discovery House, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 33
    • 22, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 34
    • Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, England

      IIF 35
  • Marsh, Sean Duncan
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Second Avenue, Broadstairs, Kent, CT10 3LN

      IIF 36
  • Marsh, Sean Duncan
    British software designer born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Second Avenue, Broadstairs, Kent, CT10 3LN

      IIF 37
child relation
Offspring entities and appointments
Active 11
  • 1
    Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 2
    Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    2021-02-26 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    Wings Sedge Green, Roydon, Harlow
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2020-09-04 ~ now
    IIF 12 - director → ME
    Person with significant control
    2020-09-04 ~ now
    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
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    County House, 35 Earl Street, Maidstone, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-07-25 ~ dissolved
    IIF 18 - director → ME
  • 5
    22 Innovation Way, Discovery Park, Sandwich, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-28 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2019-01-28 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 6
    22 Discovery House Discovery Park, Sandwich, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-07-15 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2019-07-15 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-24 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 8
    Wings Sedge Green, Roydon, Harlow, England
    Corporate (2 parents)
    Equity (Company account)
    -27,987 GBP2023-08-31
    Officer
    2020-08-16 ~ now
    IIF 13 - director → ME
    Person with significant control
    2020-08-16 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 9
    Wings Sedge Green, Roydon, Harlow, England
    Dissolved corporate (2 parents)
    Officer
    2021-04-30 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2021-04-30 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 10
    Innovation House Innovation Way, Discovery Park, Sandwich, England
    Dissolved corporate (2 parents)
    Officer
    2020-08-26 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 11
    Innovation House Innovation Way, Discovery Park, Sandwich, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-13 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2018-03-13 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-02-25 ~ 2021-03-10
    IIF 4 - director → ME
  • 2
    Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-02-26 ~ 2021-03-15
    IIF 3 - director → ME
  • 3
    Former Coroners Court, Close, Newcastle Upon Tyne, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -180,388 GBP2023-07-31
    Officer
    2014-06-19 ~ 2014-07-17
    IIF 28 - director → ME
  • 4
    Unit 4 Mill Park Martindale Ind Estate, Cannock, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-27 ~ 2021-03-22
    IIF 5 - director → ME
    Person with significant control
    2021-02-27 ~ 2021-03-22
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 5
    Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-03-01 ~ 2021-04-15
    IIF 1 - director → ME
    Person with significant control
    2021-03-01 ~ 2021-04-15
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 6
    Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-03-02 ~ 2021-04-15
    IIF 6 - director → ME
    Person with significant control
    2021-03-02 ~ 2021-04-15
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 7
    Suite 1, Welch House, 90-92 High Street, Henley-in-arden, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-03 ~ 2021-03-23
    IIF 2 - director → ME
    Person with significant control
    2021-03-03 ~ 2021-03-23
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 8
    DAISY DIGITAL MEDIA NUMBER 2 LIMITED - 2019-04-26
    MURPHX INNOVATIVE SOLUTIONS LIMITED - 2019-04-26
    DAISY WHOLESALE LIMITED - 2010-12-01
    TEMPEST TECHNOLOGY LIMITED - 2010-06-16
    Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved corporate (3 parents)
    Officer
    2000-12-14 ~ 2005-03-04
    IIF 37 - director → ME
  • 9
    Business Central 2 Union Square, Central Park, Darlington, Co.durham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2016-01-13 ~ 2017-01-10
    IIF 10 - director → ME
  • 10
    Block A Studio 5, 50-54 St. Pauls Square, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-25 ~ 2018-02-26
    IIF 7 - director → ME
    Person with significant control
    2018-01-25 ~ 2018-02-26
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 11
    TELAVANTI LTD - 2012-04-18
    North Grove Farm, Brent Knoll, Highbridge, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-02-16 ~ 2011-02-01
    IIF 36 - director → ME
  • 12
    THINK TELECOM LIMITED - 2020-03-12
    UTILISE SOFTWARE LIMITED - 2017-11-07
    23 Hollingworth Court , Turkey Mill, Ashford Road, Maidstone, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    525 GBP2023-12-31
    Officer
    2016-10-18 ~ 2018-04-30
    IIF 9 - director → ME
    Person with significant control
    2016-10-18 ~ 2017-09-22
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
© 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.