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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Marsden, Jonathan David

    Related profiles found in government register
  • Marsden, Jonathan David
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • C/o Gradwell Communications, 1st Floor Westpoint, James Street West, Bath, Somerset, BA1 2DA, England

      IIF 1
    • The Tannery, 91 Kirkstall Road, Leeds, LS3 1HS

      IIF 2
    • The Tannery, 91 Kirkstall Road, Leeds, LS3 1HS, England

      IIF 3 IIF 4
  • Marsden, Jonathan David
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • C/o Gradwell Communications, 1st Floor Westpoint, James Street West, Bath, Somerset, BA1 2DA, England

      IIF 5
  • Marsden, Jonathan David
    British managing director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Richmond House, Lawnswood Business Park, Leeds, LS16 6QY, England

      IIF 6
  • Marsden, Jonathan David
    British managing director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Bodington Way, Adel, Leeds, West Yorkshire, LS16 8FY

      IIF 7
  • Marsden, Jonathan David
    British sales director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Woodlea Gate, Meanwood, Leeds, West Yorkshire, LS64SR, England

      IIF 8
    • Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL

      IIF 9
  • Marsden, David
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Azets, 12 King Street, Leeds, LS1 2HL, England

      IIF 10
    • Hawthorn Cottage, Wike Ridge Lane, Leeds, West Yorkshire, LS17 9JT, England

      IIF 11
    • The Tannery, 91 Kirkstall Road, Leeds, LS3 1HS

      IIF 12
    • The Tannery, 91 Kirkstall Road, Leeds, LS3 1HS, England

      IIF 13
  • Marsden, David
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 139, Church Avenue, Leeds, Yorkshire, LS64JT, England

      IIF 14
    • Fosse House, 139 Church Avenue, Meanwood, Leeds, LS6 4JT, United Kingdom

      IIF 15 IIF 16
    • The, Tannery, 91 Kirkstall Road, Leeds, LS3 1HS, England

      IIF 17
    • Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL, United Kingdom

      IIF 18
  • Marsden, Jonathan
    British sales director born in August 1985

    Registered addresses and corresponding companies
    • 22, The Hall Allerton Hill, Chapel Allerton, Leeds, West Yorkshire, LS7 3NZ

      IIF 19
  • Mr Jonathan David Marsden
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 20, Bodington Way, Adel, Leeds, West Yorkshire, LS16 8FY

      IIF 20
    • Richmond House, Lawnswood Business Park, Leeds, LS16 6QY, England

      IIF 21
    • The, Tannery, 91 Kirkstall Road, Leeds, LS3 1HS

      IIF 22
    • The Tannery, 91 Kirkstall Road, Leeds, LS3 1HS, England

      IIF 23
  • Marsden, Jonathan
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Tannery, 91 Kirkstall Road, Leeds, LS3 1HS, United Kingdom

      IIF 24
  • Marsden, Jonathan
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Gradwell Communications, 1st Floor Westpoint, James Street West, Bath, Somerset, BA1 2DA, England

      IIF 25
  • Marsden, David
    British sales director born in May 1959

    Registered addresses and corresponding companies
    • 27 Stonegate Lane, Meanwood, Leeds, West Yorkshire, LS7 2TJ

      IIF 26
  • Mr David Marsden
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Azets, 12 King Street, Leeds, LS1 2HL, England

      IIF 27
    • Hawthorn Cottage, Wike Ridge Lane, Leeds, West Yorkshire, LS17 9JT, England

      IIF 28
    • The, Tannery, 91 Kirkstall Road, Leeds, LS3 1HS

      IIF 29
child relation
Offspring entities and appointments 15
  • 1
    ADMIRAL MANAGED NETWORKS LIMITED
    - now 04242352
    ADMIRAL TECHNOLOGY SOLUTIONS LTD. - 2006-08-22
    The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved Corporate (16 parents)
    Officer
    2009-06-26 ~ 2012-10-29
    IIF 15 - Director → ME
    2010-11-05 ~ 2012-10-29
    IIF 8 - Director → ME
  • 2
    ADMIRAL VOICE & DATA (SOLUTIONS) LIMITED
    - now 06175163 09362731... (more)
    ADMIRAL OFFICE SUPPLIES LIMITED
    - 2008-11-18 06175163
    Legal Department, Pegasus House Stonehouse Business Park, Sperry Way, Stonehouse, Gloucestershire
    Dissolved Corporate (10 parents)
    Officer
    2008-11-17 ~ 2011-12-08
    IIF 16 - Director → ME
    IIF 19 - Director → ME
  • 3
    APOLLO CLOUD SOLUTIONS (HARROGATE) LIMITED
    - now 06583706
    XI COMMUNICATIONS LIMITED
    - 2025-11-19 06583706
    The Tannery, 91 Kirkstall Road, Leeds, England
    Active Corporate (9 parents)
    Officer
    2025-10-01 ~ now
    IIF 4 - Director → ME
  • 4
    APOLLO CLOUD SOLUTIONS LIMITED
    - now 09328921
    APOLLO CLOUD SOLUTIONS LTD
    - 2022-04-29 09328921
    THAT BRILLIANT COMPANY LIMITED
    - 2022-04-28 09328921
    The Tannery, 91 Kirkstall Road, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-11-26 ~ 2023-01-24
    IIF 6 - Director → ME
    2024-03-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-01-24
    IIF 21 - Ownership of shares – 75% or more OE
    2025-02-10 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    EXCHANGE COMMUNICATIONS NETWORK SERVICES LIMITED
    - now 06733414
    JARRET SERVICES LIMITED - 2012-03-14
    Trimbridge House, Trim Street, Bath, England
    Dissolved Corporate (11 parents)
    Officer
    2017-09-22 ~ 2021-03-23
    IIF 12 - Director → ME
    2017-09-22 ~ 2022-02-25
    IIF 2 - Director → ME
  • 6
    LOCAL TELECOM SERVICE LIMITED
    - now 02721073
    NATIONWIDE TELECOM MAINTENANCE LIMITED - 1999-01-28
    Trimbridge House Ground Floor, Trim Street, Bath, England
    Dissolved Corporate (10 parents)
    Officer
    2019-04-12 ~ 2021-03-23
    IIF 13 - Director → ME
    2019-04-12 ~ 2022-02-25
    IIF 1 - Director → ME
  • 7
    MYALERTSOS LIMITED
    09164060
    20 Bodington Way, Adel, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-08-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 8
    OVAL HOLDCO LTD
    10830387
    C/o Forvis Mazars Llp, Floor 8,assembly Building C, Cheese Lane, Bristol, England
    Liquidation Corporate (19 parents, 3 offsprings)
    Officer
    2021-03-23 ~ 2022-02-25
    IIF 25 - Director → ME
  • 9
    OVAL SUBSIDIARY 4 LIMITED - now
    TECHNOLOGY SOLUTIONS GROUP LIMITED
    - 2025-07-24 07753328
    TECHNOLOGY SOLUTIONS GRP LTD
    - 2017-01-12 07753328
    Trimbrdige House Ground Floor, Trim Street, Bath, England
    Active Corporate (12 parents, 3 offsprings)
    Officer
    2011-08-25 ~ 2022-02-25
    IIF 5 - Director → ME
    2013-07-12 ~ 2021-03-23
    IIF 17 - Director → ME
    Person with significant control
    2016-08-01 ~ 2021-03-23
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    PROJECT STUDIO LIMITED
    03857483
    Mazars House Gelderd Road, Gildersom, Leeds
    Dissolved Corporate (8 parents)
    Officer
    2000-06-19 ~ 2001-02-01
    IIF 26 - Director → ME
  • 11
    TALK AI LTD
    11616209
    Trimbridge House Ground Floor, Trim Street, Bath, England
    Dissolved Corporate (4 parents)
    Officer
    2018-10-10 ~ 2022-02-25
    IIF 24 - Director → ME
  • 12
    THE ROAMING BAR LIMITED
    16761353
    First Floor, Equinox 1, Audby Lane, Wetherby, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2025-10-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-10-03 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 13
    UK TECHNOLOGY LIMITED
    14570873
    C/o Azets, 12 King Street, Leeds, England
    Active Corporate (1 parent)
    Officer
    2023-01-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-01-04 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 14
    VICTORY HOUSE CENTRAL RECHARGES LIMITED
    - now 07735580
    ADMIRAL CENTRAL RECHARGES LIMITED
    - 2013-08-27 07735580
    ADMIRAL ENVIRONMENTAL SOLUTIONS LIMITED - 2012-11-22
    Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved Corporate (6 parents)
    Officer
    2012-11-26 ~ 2013-09-01
    IIF 18 - Director → ME
  • 15
    WORKFLOW MANAGED NETWORKS LIMITED - now
    ADMIRAL SOLUTIONS LIMITED
    - 2015-03-26 06990719
    ADMIRAL MOBILE SOLUTIONS LIMITED
    - 2012-08-16 06990719 09362731... (more)
    ADMIRAL CENTRAL LONDON SALES LTD - 2011-07-29
    Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved Corporate (10 parents)
    Officer
    2012-06-28 ~ 2013-08-27
    IIF 9 - Director → ME
    2011-08-23 ~ 2013-08-27
    IIF 14 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.