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

Angell, Marcus

    Related profiles found in government register
  • Angell, Marcus
    British

    Registered addresses and corresponding companies
    • icon of address Telephone House, Fenton Street, Lancaster, LA1 1AB, England

      IIF 1
    • icon of address 4, Dukes Gate, Chiswick, London, W4 5DX, England

      IIF 2
  • Angell, Marcus
    British company director

    Registered addresses and corresponding companies
    • icon of address 3 Dukes Gate, Chiswick, London, W4 5DX

      IIF 3
  • Angell, Jonathan Marcus
    British

    Registered addresses and corresponding companies
    • icon of address Station Farm, Wycombe Road, Saunderton, Buckinghamshire, HP14 4HX

      IIF 4
  • Angell, Marcus
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Dukes Gate, Chiswick, London, W4 5DX, England

      IIF 5 IIF 6
    • icon of address 78, Westbourne Grove, London, W2 5RT, England

      IIF 7
    • icon of address Building 7, Chiswick Park, 566 Chiswick High Raod, London, W4 5YG, England

      IIF 8
    • icon of address Building 7, Chiswick Park, 566 Chiswick High Road, London, W4 5YG, England

      IIF 9 IIF 10 IIF 11
    • icon of address Station Farm, Wycombe Road, Saunderton, Buckinghamshire, HP14 4HX, England

      IIF 15 IIF 16 IIF 17
  • Angell, Jonathan Marcus
    British company director born in November 1970

    Registered addresses and corresponding companies
    • icon of address Station Farm, Wycombe Road, Saunderton, Buckinghamshire, HP14 4HX

      IIF 18
  • Angell, Jonathan Marcus
    British engineer born in November 1970

    Registered addresses and corresponding companies
    • icon of address 60 Saint Gerrards Road, Lostock Hall, Preston, Lancashire, PR5 5TT

      IIF 19
  • Angell, Marcus
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 7, Chiswick Park, 566 Chiswick High Road, London, W4 5YG, England

      IIF 20
    • icon of address Station Farm, Wycombe Road, Saunderton, Buckinghamshire, HP14 4HX, England

      IIF 21
  • Angell, Marcus
    British company director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dwf Llp, Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5DY, United Kingdom

      IIF 22
  • Angell, Marcus
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Dukes Gate, Chiswick, London, W4 5DX, England

      IIF 23
  • Angell, Marcus
    British managing director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Telephone House, Fenton Street, Lancaster, LA1 1AB, England

      IIF 24
  • Mr Marcus Angell
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 7, Chiswick Park, 566 Chiswick High Road, London, W4 5YG, England

      IIF 25
    • icon of address Station Farm, Wycombe Road, Saunderton, Buckinghamshire, HP14 4HX, England

      IIF 26
  • Mr Marcus Angell
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Dukes Gate, Chiswick, London, W4 5DX, United Kingdom

      IIF 27 IIF 28
    • icon of address Building 7, Chiswick Park, 566 Chiswick High Road, London, W4 5YG, England

      IIF 29
child relation
Offspring entities and appointments
Active 16
  • 1
    WORLDVIEW LIMITED - 2016-06-06
    CITYBASE APARTMENTS LIMITED - 2021-09-10
    ORBITAL CONSULTANCY SERVICES LIMITED - 2022-10-31
    icon of address Building 7 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-24 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address 78 Westbourne Grove, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address Building 7 Chiswick Park, 556 Chiswick High Road, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    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
  • 4
    ELEVEN HEAVEN HOLDINGS LIMITED - 2017-05-23
    icon of address Building 7 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-21 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address Station Farm, Wycombe Road, Saunderton, Buckinghamshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -213 GBP2024-04-30
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Station Farm, Wycombe Road, Saunderton, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    28,870 GBP2024-04-30
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address C/o Dwf Llp Bridgewater Place, Water Lane, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address Building 7 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address Building 7 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 14 - Director → ME
  • 10
    HOTDIGS LIMITED - 2005-11-03
    icon of address Building 7 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-03-20 ~ now
    IIF 13 - Director → ME
  • 11
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -204,627 GBP2024-12-31
    Officer
    icon of calendar 2025-10-31 ~ now
    IIF 12 - Director → ME
  • 12
    LUCENT INVESTMENTS LIMITED - 2019-05-01
    icon of address Station Farm, Wycombe Road, Saunderton, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -37,480 GBP2024-04-30
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 17 - Director → ME
  • 13
    icon of address Station Farm, Wycombe Road, Saunderton, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -195,506 GBP2024-04-30
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 21 - Director → ME
  • 14
    icon of address 3 Dukes Gate, Chiswick, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,400,900 GBP2020-12-31
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 6 - Director → ME
  • 15
    ROOM SPACE RENTALS LIMITED - 2021-09-07
    icon of address 3 Dukes Gate, Chiswick, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 5 - Director → ME
  • 16
    ROOM SPACE LIMITED - 2021-09-07
    icon of address Building 7 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -284,218 GBP2020-12-31
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 11 - Director → ME
Ceased 9
  • 1
    icon of address 4 Bramley Chase, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-02 ~ 2007-05-09
    IIF 18 - Director → ME
    icon of calendar 2006-08-02 ~ 2007-05-09
    IIF 4 - Secretary → ME
  • 2
    icon of address 25 Whinfield Lane, Ashton On Ribble, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-31 ~ 2000-04-14
    IIF 19 - Director → ME
  • 3
    WORLDVIEW LIMITED - 2016-06-06
    CITYBASE APARTMENTS LIMITED - 2021-09-10
    ORBITAL CONSULTANCY SERVICES LIMITED - 2022-10-31
    icon of address Building 7 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-24 ~ 2019-11-11
    IIF 1 - Secretary → ME
  • 4
    ELEVEN HEAVEN HOLDINGS LIMITED - 2017-05-23
    icon of address Building 7 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-05
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    LANCASTER DISTRICT CHAMBER OF COMMERCE TRADE AND INDUSTRY - 2023-09-04
    LANCASTER MORCAMBE AND DISTRICT CHAMBER OF COMMERCE(THE) - 1980-12-31
    icon of address C/o Lancaster And Morecambe College, Morecambe Road, Lancaster, Lancashire, England
    Active Corporate (14 parents)
    Equity (Company account)
    314,447 GBP2024-03-31
    Officer
    icon of calendar 2017-06-20 ~ 2020-04-20
    IIF 24 - Director → ME
  • 6
    icon of address Station Farm, Wycombe Road, Saunderton, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    28,870 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-01-06 ~ 2020-01-09
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HOTDIGS LIMITED - 2005-11-03
    icon of address Building 7 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-03-20 ~ 2019-11-11
    IIF 3 - Secretary → ME
  • 8
    LUCENT INVESTMENTS LIMITED - 2019-05-01
    icon of address Station Farm, Wycombe Road, Saunderton, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -37,480 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-03-16 ~ 2020-01-09
    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
  • 9
    icon of address 7 Merlin Centre, Gatehouse Close, Aylesbury, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    87,728 GBP2024-05-31
    Officer
    icon of calendar 2010-05-14 ~ 2015-05-14
    IIF 23 - Director → ME
    icon of calendar 2010-05-14 ~ 2015-05-14
    IIF 2 - Secretary → 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.