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

Marsden, Andrew Charles

    Related profiles found in government register
  • Marsden, Andrew Charles
    British director born in September 1956

    Registered addresses and corresponding companies
    • icon of address 3 Nunns Close, Coggeshall, Essex, CO6 1AN

      IIF 1 IIF 2
  • Marsden, Andrew Charles
    British marketing director born in September 1956

    Registered addresses and corresponding companies
  • Marsden, Andrew Charles
    British marketer

    Registered addresses and corresponding companies
    • icon of address 3 Nunns Close, Coggeshall, Essex, CO6 1AN

      IIF 6
  • Marsden, Andrew Charles
    British chairman born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Cheapside, London, EC2V 6DN, United Kingdom

      IIF 7
  • Marsden, Andrew Charles
    British company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Kingswood Road, Wimbledon, London, SW19 3NE, England

      IIF 8
  • Marsden, Andrew Charles
    British consultant born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glaziers Hall, 9 Montague Close, London Bridge, London, SE1 9DD

      IIF 9
  • Marsden, Andrew Charles
    British strategy advisor born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saint Edmunds House, Margaret Street, York, YO10 4UX

      IIF 10
  • Marsden, Andrew Charles
    British strategy consultant born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bell Wharf Lane, Upper Thames Street, London, EC4R 3TB, United Kingdom

      IIF 11
  • Marsden, Andrew Charles
    British business strategist born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 16-17 Little Portland Street, London, W1W 8BP, United Kingdom

      IIF 12
  • Marsden, Andrew Charles
    British company chairman born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor North West Suite, Tower Point 44 North Road, Brighton, East Sussex, BN1 1YR

      IIF 13
  • Marsden, Andrew Charles
    British company director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Evolution, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB

      IIF 14
    • icon of address Form 1, Bartley Wood Business Park, Bartley Way, Hook, Hampshire, RG27 9XA, United Kingdom

      IIF 15 IIF 16
    • icon of address Lychgate Manor, Church Lane, Glaston, Oakham, Rutland, LE15 9BN, England

      IIF 17
    • icon of address Litfield Mews, Sloade Lane, Ridgeway, Derbyshire, S12 3YA, England

      IIF 18
  • Marsden, Andrew Charles
    British consultant born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Carbrook Hall Road, Sheffield, South Yorkshire, S9 2EH, Great Britain

      IIF 19
  • Marsden, Andrew Charles
    British director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lychgate Manor, Church Lane, Glaston, Rutland, LE15 9BN

      IIF 20
    • icon of address Lychgate Manor, Church Lane, Glaston, Oakham, Rutland, LE15 9BN

      IIF 21
    • icon of address Litfield Mews, Sloade Lane, Ridgeway, Derbyshire, S12 3YA, England

      IIF 22
    • icon of address Nexus House, 2 Cray Road, Sidcup, Kent, DA14 5DA

      IIF 23
    • icon of address Nexus House, 2 Cray Road, Sidcup, Kent, DA14 5DA, United Kingdom

      IIF 24
  • Marsden, Andrew Charles
    British non-executive director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lychgate Manor, Church Lane, Glaston, Rutland, Leicestershire, LE15 9BN

      IIF 25
  • Marsden, Andrew Charles
    British none born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Albert Embankment, London, Middlesex, SE1 7TP, Uk

      IIF 26
    • icon of address 1 The Stables, Church Road, Burley On The Hill, Oakham, Rutland, LE15 7SU

      IIF 27
  • Marsden, Andrew
    British strategy consultant born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hills Road, Cambridge, Cambridgeshire, CB2 1JP, England

      IIF 28
  • Mr Andrew Charles Marsden
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Litfield Mews, Sloade Lane, Ridgeway, Derbyshire, S12 3YA, England

      IIF 29
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 2 Kingswood Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    60,213 GBP2024-03-31
    Officer
    icon of calendar 2008-03-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    icon of address Bell Wharf Lane, Upper Thames Street, London, United Kingdom
    Active Corporate (20 parents)
    Equity (Company account)
    285,839 GBP2023-09-30
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 11 - Director → ME
  • 3
    CERTAINGOOD PROPERTY MANAGEMENT LIMITED - 1996-01-29
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 28 - Director → ME
  • 4
    HERITAGE PROJECTS (MANAGEMENT) LIMITED - 2005-05-24
    SIMCO NO.102 LIMITED - 1986-04-11
    icon of address Saint Edmunds House, Margaret Street, York
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    3,221,343 GBP2024-01-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 10 - Director → ME
Ceased 22
  • 1
    icon of address Charter House Black Prince Yard, 207-209 High Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2001-12-12 ~ 2003-06-11
    IIF 1 - Director → ME
  • 2
    BRITVIC CORONA LIMITED - 1989-04-10
    BRITVIC SOFT DRINKS LIMITED - 1987-03-13
    CANADA DRY RAWLINGS LIMITED - 1986-10-08
    CANADA DRY (U.K) LIMITED - 1981-12-31
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Active Corporate (6 parents, 17 offsprings)
    Officer
    icon of calendar 1997-03-10 ~ 2007-08-01
    IIF 4 - Director → ME
  • 3
    icon of address Suite 2.06, Bridge House 181 Queen Victoria Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    118,281 GBP2024-05-31
    Officer
    icon of calendar 2010-09-01 ~ 2015-09-09
    IIF 27 - Director → ME
  • 4
    CRIME REDUCTION INITIATIVES - 2016-04-01
    CRIME REDUCTION INITIATIVES (TRANSITIONAL) - 1999-12-03
    icon of address North Suite, First Floor, 1 Jubilee Street, Brighton, East Sussex, England
    Active Corporate (10 parents, 7 offsprings)
    Officer
    icon of calendar 2011-03-16 ~ 2014-12-03
    IIF 13 - Director → ME
  • 5
    FREEDMAN INTERNATIONAL PLC - 2002-06-10
    PRINTCOM PRINT MANAGEMENT SERVICES LIMITED - 1995-11-03
    SIMCO 329 LIMITED - 1990-06-11
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,165,029 GBP2022-03-31
    Officer
    icon of calendar 2021-01-28 ~ 2024-04-30
    IIF 7 - Director → ME
  • 6
    icon of address Glaziers Hall, 9 Montague Close, London Bridge, London
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    546,095 GBP2024-03-31
    Officer
    icon of calendar 2021-09-01 ~ 2022-10-03
    IIF 9 - Director → ME
  • 7
    icon of address Longfrey Cottage Dorking Road, Chilworth, Guildford, Surrey, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -210,513 GBP2023-12-31
    Officer
    icon of calendar 2016-07-13 ~ 2017-10-09
    IIF 24 - Director → ME
  • 8
    RUNWILLOW LIMITED - 1988-05-16
    icon of address The Shard, 32 London Bridge Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1994-08-01 ~ 1996-03-03
    IIF 3 - Director → ME
  • 9
    icon of address 12 Henrietta Street, Covent Garden, London
    Active Corporate (19 parents, 2 offsprings)
    Equity (Company account)
    718,889 GBP2024-03-31
    Officer
    icon of calendar 2003-07-01 ~ 2009-07-07
    IIF 21 - Director → ME
  • 10
    MARIE CURIE CANCER CARE - 2015-03-25
    MARIE CURIE MEMORIAL FOUNDATION(THE) - 1995-10-25
    icon of address One Embassy Gardens, 8 Viaduct Gardens, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2014-03-04 ~ 2017-02-04
    IIF 26 - Director → ME
  • 11
    REDSLATE LIMITED - 2005-03-01
    icon of address 3 Evolution Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    2,097,811 GBP2024-08-31
    Officer
    icon of calendar 2009-06-18 ~ 2016-08-04
    IIF 14 - Director → ME
  • 12
    icon of address 1a Uppingham Gate Ayston Road, Uppingham, Oakham, Rutland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-08-01 ~ 2019-03-26
    IIF 22 - Director → ME
  • 13
    icon of address The Manor, Chitterne, Warminster, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,390 GBP2023-11-30
    Officer
    icon of calendar 2017-06-27 ~ 2019-11-09
    IIF 12 - Director → ME
  • 14
    SHEFFIELD LEISURE AND RECREATION TRUST - 1991-12-02
    SHEFFIELD LEISURE AND RECREATION TRUST LIMITED - 1988-04-29
    TRUEGUIDE LIMITED - 1987-12-01
    icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-05-02 ~ 2016-11-11
    IIF 19 - Director → ME
  • 15
    STEEL DESIGN PARTNERSHIP LIMITED - 2006-03-24
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    165,614 GBP2018-12-31
    Officer
    icon of calendar 2013-03-29 ~ 2014-08-01
    IIF 17 - Director → ME
  • 16
    icon of address Longfrey Cottage Dorking Road, Chilworth, Guildford, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    7,502,182 GBP2023-12-31
    Officer
    icon of calendar 2016-07-13 ~ 2017-10-09
    IIF 23 - Director → ME
  • 17
    THE INSTITUTE OF PROMOTIONAL MARKETING LIMITED - 2010-04-06
    INSTITUTE OF SALES PROMOTION LIMITED(THE) - 2010-03-30
    SALES PROMOTION EXECUTIVES ASSOCIATION(U.K)LIMITED(THE) - 1978-12-31
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    205,293 GBP2024-12-31
    Officer
    icon of calendar 2003-07-30 ~ 2004-06-30
    IIF 2 - Director → ME
    icon of calendar 1999-07-14 ~ 2000-11-29
    IIF 5 - Director → ME
    icon of calendar 1992-07-08 ~ 1994-07-06
    IIF 6 - Secretary → ME
  • 18
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-23 ~ 2011-07-27
    IIF 20 - Director → ME
  • 19
    KASA & STEEL ASSOCIATES LIMITED - 1988-02-24
    icon of address 2nd Floor Gadd House, Arcadia Avenue, London, United Kingdom
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    109 GBP2019-12-31
    Officer
    icon of calendar 2013-03-29 ~ 2014-08-01
    IIF 25 - Director → ME
  • 20
    icon of address 2 Kingswood Road, Wimbledon, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    156,581 GBP2023-12-31
    Officer
    icon of calendar 2023-03-29 ~ 2024-06-27
    IIF 8 - Director → ME
  • 21
    NMA STORYBOARD LIMITED - 1993-02-09
    SHINETHRIVE LIMITED - 1989-03-31
    icon of address Form 1 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    13,222 GBP2024-07-31
    Officer
    icon of calendar 2017-01-01 ~ 2023-04-28
    IIF 15 - Director → ME
  • 22
    icon of address Form 1 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,097,599 GBP2024-07-31
    Officer
    icon of calendar 2017-01-01 ~ 2023-05-09
    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 24 April 2025 and licensed under the Open Government Licence v3.0.