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

Poulson, Marc Rupert

    Related profiles found in government register
  • Poulson, Marc Rupert
    English company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 1
    • icon of address Westside, London Road, Hemel Hempstead, Hertfordshire, HP3 9TD, United Kingdom

      IIF 2
    • icon of address Mappin House, 4 Winsley Street, London, W1W 8HF, England

      IIF 3
    • icon of address Honours Building, 72-80 Akeman Street, Tring, HP23 6AF, England

      IIF 4 IIF 5 IIF 6
  • Poulson, Marc Rupert
    English director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Honours Building, 72-80 Akeman Street, Tring, HP23 6AF, United Kingdom

      IIF 8
  • Poulson, Marc Rupert
    English marketing manager born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 9
    • icon of address Mappin House, 4 Winsley Street, London, W1W 8HF, England

      IIF 10
    • icon of address Honours Building, 72-80 Akeman Street, Tring, HP23 6AF, United Kingdom

      IIF 11
  • Poulson, Marc Rupert
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Farmborough Close, Stocklake, Aylesbury, Buckinghamshire, HP20 1DQ, United Kingdom

      IIF 12 IIF 13
    • icon of address Unit 4, Farmborough Close, Stocklake, Aylesbury, HP20 1DQ, United Kingdom

      IIF 14
  • Poulson, Marc Rupert
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, High Street, Southgate, London, N14 6BN, United Kingdom

      IIF 15
    • icon of address Honours Building, 72 - 80 Akeman Street, Tring, HP23 6AF, United Kingdom

      IIF 16
  • Poulson, Marc Rupert
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Farmbrough Close, Aylesbury, Buckinghamshire, HP20 1DQ, England

      IIF 17
    • icon of address Unit 1, Farmbrough Close, Aylesbury, Buckinghamshire, HP20 1DQ, England

      IIF 18
    • icon of address Studio 1, Second Floor, 65 Leonard Street, London, EC2A 4QS, United Kingdom

      IIF 19
    • icon of address Honours Building, 72-80 Akeman Street, Tring, HP23 6AF, United Kingdom

      IIF 20
  • Poulson, Marc Rupert
    British marketing manager born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millweye Court, 73 Southern Road, Thame, Oxon, OX9 2ED, United Kingdom

      IIF 21
    • icon of address Honours Building, 72-80 Akeman Street, Tring, HP23 6AF, England

      IIF 22
  • Mr Marc Rupert Poulson
    English born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Honours Building, 72-80 Akeman Street, Tring, HP23 6AF, United Kingdom

      IIF 23 IIF 24
  • Mr Marc Rupert Poulson
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Farmbrough Close, Aylesbury, Buckinghamshire, HP20 1DQ, United Kingdom

      IIF 25
    • icon of address Honours Building, 72-80 Akeman Street, Tring, HP23 6AF, England

      IIF 26
  • Poulson, Rupert
    born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Farmborough Close, Buckinghamshire, Aylesbury, HP20 1DQ, England

      IIF 27
  • Marc Rupert Poulson
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 28
    • icon of address 73 Southern Road, Thame, OX9 2ED, United Kingdom

      IIF 29
    • icon of address Honours Building, 72-80 Akeman Street, Tring, HP23 6AF, United Kingdom

      IIF 30
  • Poulson, Rupert
    British sales born in March 1974

    Registered addresses and corresponding companies
    • icon of address 16 Pipit Gardens, Aylesbury, Buckinghamshire, HP19 0GF

      IIF 31
  • Mr Marc Rupert Poulson
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Augustine Hall, Yorkton Street, London, E2 8NH, England

      IIF 32
    • icon of address Honours Building, 72 - 80 Akeman Street, Tring, HP23 6AF, United Kingdom

      IIF 33
  • Rupert Poulson
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Farmborough Close, Buckinghamshire, Aylesbury, HP20 1DQ, England

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    AVINITY LIMITED - 2014-09-01
    AV PROMOTIONS LIMITED - 2014-07-31
    AVP BUSINESS SOLUTIONS LIMITED - 2011-09-02
    icon of address Unit 1 Farmbrough Close, Aylesbury, Buckinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-05-31
    Officer
    icon of calendar 2011-05-20 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address Unit 4 Farmborough Close, Stocklake, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address Unit 4 Farmborough Close, Stocklake, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address Unit 4 Farmborough Close, Stocklake, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 1 Farmborough Close, Buckinghamshire, Aylesbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 73 Southern Road, Thame, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    21,361 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-11-24 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 Farmbrough Close, Aylesbury, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-24 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address Honours Building, 72-80 Akeman Street, Tring, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-05-30 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address Honours Building, 72-80 Akeman Street, Tring, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Honours Building, 72-80 Akeman Street, Tring, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    49,901 GBP2024-10-31
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 22 - Director → ME
  • 12
    EXTONARE LIMITED - 2020-08-28
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-04 ~ dissolved
    IIF 1 - Director → ME
  • 13
    icon of address Honours Building, 72 - 80 Akeman Street, Tring, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    TIE SPV2 LIMITED - 2020-08-31
    EXTONARE LIMITED - 2020-09-29
    icon of address Unit 7 Treadaway Tech Centre Treadaway Hill, Loudwater, High Wycombe, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,497 GBP2022-02-28
    Officer
    icon of calendar 2020-08-24 ~ 2020-10-30
    IIF 6 - Director → ME
  • 2
    icon of address All Saints Court, Prince Of Wales Drive, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1 GBP2023-12-31
    Officer
    icon of calendar 2020-01-13 ~ 2022-05-30
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ 2022-05-30
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    icon of address Westside, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,396,555 GBP2023-12-31
    Officer
    icon of calendar 2018-02-19 ~ 2020-08-06
    IIF 2 - Director → ME
  • 4
    icon of address 1 & 3 Kings Meadow Osney Mead, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    209,104 GBP2024-08-31
    Officer
    icon of calendar 2018-01-18 ~ 2020-09-02
    IIF 4 - Director → ME
  • 5
    BAAM SOLUTIONS LIMITED - 2018-05-14
    icon of address 3 Bath Place, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-05-13 ~ 2018-05-24
    IIF 15 - Director → ME
  • 6
    icon of address 27 Mortimer Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    77,549 GBP2023-12-31
    Officer
    icon of calendar 2019-01-30 ~ 2020-12-02
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ 2019-01-30
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Westgate House, 9 Holborn, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -83,500 GBP2024-07-31
    Officer
    icon of calendar 2019-07-09 ~ 2020-12-30
    IIF 7 - Director → ME
  • 8
    icon of address Westgate House, 9 Holborn, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -68,572 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-07-25 ~ 2020-12-30
    IIF 3 - Director → ME
  • 9
    icon of address Westgate House, 9 Holborn, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,758 GBP2020-12-31
    Officer
    icon of calendar 2019-07-25 ~ 2020-12-30
    IIF 10 - Director → ME
  • 10
    AV CORPORATION LIMITED - 2014-09-01
    AVINITY LIMITED - 2020-09-29
    EXTONARE LIMITED - 2020-10-30
    AV PROMOTIONS LIMITED - 2011-09-02
    icon of address Millweye Court, 73 Southern Road, Thame, Oxon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    378,089 GBP2024-10-31
    Officer
    icon of calendar 2005-07-29 ~ 2024-05-21
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ 2020-04-07
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 11
    icon of address Honours Building, 72-80 Akeman Street, Tring, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    49,901 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-10-29 ~ 2020-10-30
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 12
    TIE SPV LIMITED - 2020-01-30
    HANHAA GENX LIMITED - 2024-09-03
    icon of address Tie Spv Limited, 61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -939,281 GBP2023-12-31
    Officer
    icon of calendar 2019-11-18 ~ 2020-10-07
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ 2020-01-14
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 13
    icon of address 1 Goldcrest, Watermead, Aylesbury, Buckinghamshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    54,565 GBP2023-12-31
    Officer
    icon of calendar 2001-10-25 ~ 2004-10-14
    IIF 31 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.