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

Marlow, John Clive

    Related profiles found in government register
  • Marlow, John Clive

    Registered addresses and corresponding companies
    • icon of address The Yews, 3 Wellingborough Road, Finedon, Northamptonshire, NN9 5DX, United Kingdom

      IIF 1
    • icon of address Samuelson House, 62 Forder Way, Hampton, PE7 8JB, United Kingdom

      IIF 2
    • icon of address Samuelson House, 62 Forder Way, Hampton, Peterborough, Cambs, PE7 8JB, England

      IIF 3
    • icon of address Samuelson House, Forder Way, Hampton, Peterborough, Cambs, PE7 8JB

      IIF 4
    • icon of address 3 Wellingborough Road, Finedon, Wellingborough, Northamptonshire, NN9 5DX

      IIF 5
  • Marlow, John

    Registered addresses and corresponding companies
    • icon of address Samuelson House, 62 Forder Way, Hampton, Peterborough, PE7 8JB, United Kingdom

      IIF 6
  • Marlow, John Clive
    British administrator

    Registered addresses and corresponding companies
    • icon of address 3 Wellingborough Road, Finedon, Wellingborough, Northamptonshire, NN9 5DX

      IIF 7
  • Marlow, John Clive
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 3 Wellingborough Road, Finedon, Wellingborough, Northamptonshire, NN9 5DX

      IIF 8
  • Marlow, John
    American attorney born in December 1968

    Registered addresses and corresponding companies
    • icon of address Ringcentral, Inc., 20 Davis Drive, Belmont, California, 94002, United States

      IIF 9
  • Marlow, John
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 10
  • Marlow, John
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111 Hoghton Lane, Higher Walton, Preston, PR5 4EH, England

      IIF 11
    • icon of address 111, Hoghton Lane, Preston, Lancashire, PR5 4EH, England

      IIF 12
  • Marlow, John Clive
    British director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Yews, 3 Wellingborough Road, Finedon, Northamptonshire, NN9 5DX, England

      IIF 13
    • icon of address The Yews, 3 Wellingborough Road, Finedon, Northamptonshire, NN9 5DX, United Kingdom

      IIF 14
  • John Marlow
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 15
  • Mr John Marlow
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111 Hoghton Lane, Higher Walton, Preston, PR5 4EH, England

      IIF 16 IIF 17
  • Mr John Clive Marlow
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Yews, 3 Wellingborough Road, Finedon, Northamptonshire, NN9 5DX, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 111 Hoghton Lane, Higher Walton, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70,331 GBP2024-07-31
    Officer
    icon of calendar 2017-07-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address 111 Hoghton Lane Higher Walton, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    icon of address The Masonic Hall, Mill Road, Wellingborough
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    119,808 GBP2024-12-31
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 13 - Director → ME
Ceased 9
  • 1
    AGRICULTURAL ENGINEERS ASSOCIATION LIMITED(THE) - 1984-12-12
    icon of address Samuelson House 62 Forder Way, Hampton, Peterborough, Cambs
    Active Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    1,550,159 GBP2024-10-31
    Officer
    icon of calendar 2014-03-19 ~ 2017-08-25
    IIF 3 - Secretary → ME
  • 2
    ASSOCIATION OF MANUFACTURERS OF POWER GENERATING SYSTEMS AND ASSOCIATION OF BRITISH GENERATING SET MANUFACTURERS (AMPS + ABGSM) - 1995-02-21
    ASSOCIATION OF MANUFACTURERS OF POWER GENERATING SYSTEMS - 1992-06-29
    icon of address Rutland House, Lynch Wood, Peterborough, Cambridgeshire, England
    Active Corporate (15 parents)
    Equity (Company account)
    130,547 GBP2023-12-31
    Officer
    icon of calendar 2005-07-01 ~ 2014-01-31
    IIF 7 - Secretary → ME
  • 3
    ELBA LTD
    - now
    BANTEX LIMITED - 2008-01-09
    BANTEX STATIONERY LIMITED - 1993-03-26
    icon of address Unit 1 Kings Warren Business Park, Red Lodge, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-09-02
    IIF 8 - Secretary → ME
  • 4
    REFRESH HYGIENE PRODUCTS LIMITED - 2004-03-25
    icon of address 27 The Counting House, High Street, Lutterworth, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,626 GBP2025-01-31
    Officer
    icon of calendar 1992-12-17 ~ 1993-12-17
    IIF 5 - Secretary → ME
  • 5
    icon of address Milking Equipment Association Samuelson House, 62 Forder Way, Hampton, Peterborough
    Active Corporate (3 parents)
    Equity (Company account)
    22,777 GBP2024-10-31
    Officer
    icon of calendar 2010-10-05 ~ 2017-08-25
    IIF 6 - Secretary → ME
  • 6
    icon of address Samuelson House, Forder Way, Hampton, Peterborough, Cambs
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2015-01-12 ~ 2017-08-25
    IIF 4 - Secretary → ME
  • 7
    icon of address Level 3 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    18,752,552 GBP2023-12-31
    Officer
    icon of calendar 2008-11-03 ~ 2018-07-29
    IIF 9 - Director → ME
  • 8
    icon of address Samuelson House, 62 Forder Way, Hampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2016-12-09 ~ 2017-08-25
    IIF 2 - Secretary → ME
  • 9
    icon of address Hatton Street, Wellingborough, Northamptonshire
    Active Corporate (7 parents)
    Equity (Company account)
    361,780 GBP2023-12-31
    Officer
    icon of calendar 2019-09-18 ~ 2021-07-15
    IIF 14 - Director → ME
    icon of calendar 2020-02-05 ~ 2021-07-15
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ 2021-07-15
    IIF 18 - Has significant influence or control OE

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.