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

Margaret Marques, Michelle

    Related profiles found in government register
  • Margaret Marques, Michelle
    British managing director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pinetree Business Centre, Durham Road, Britley, Chester Lee Street, Newcastle, DH3 2TD, England

      IIF 1
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2
  • Margaret Marques, Michelle
    Scottish director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 3
  • Margaret Marques, Michelle
    British ceo born in October 1973

    Resident in Barbados

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
    • icon of address 23 Colwyn Court, Asheldon Road, Torquay, TQ1 2QT, England

      IIF 5
  • Margaret Marques, Michelle
    British managing director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 261, Bolton Road, Bury, Bury, Greater Manchester, BL8 2NZ, United Kingdom

      IIF 6
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 7
  • Margaret Marques, Michelle
    British md born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, The Limes, Wittering, Peterborough, PE8 6BQ, England

      IIF 8
    • icon of address 9, Denby Dale, Wellingborough, NN85QR, United Kingdom

      IIF 9 IIF 10
  • Walkes, Michelle
    British company director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Denby Dale, Wellingborough, Northamptonshire, NN8 5QR, England

      IIF 11
  • Walkes, Michelle
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scott Bader Innovation Centre, Cobbs Lane, Wollaston, Wellingborough, Northamptonshire, NN29 7RL

      IIF 12
  • Walkes, Michelle
    British managing director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Denby Dale, Wellingborough, NN8 5QR, England

      IIF 13
    • icon of address Scott Bader Innovation Centre, Cobbs Lane, Wollaston, NN29 7RL, England

      IIF 14
  • Miss Michelle Margaret Marques
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 15
  • Michelle Margaret Marques
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 261, Bolton Road, Bury, Bury, BL8 2NZ, United Kingdom

      IIF 16
  • Miss Michelle Margaret Marques
    British born in October 1973

    Resident in Barbados

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • Miss Michelle Margaret Margaret
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Pinetree Business Centre Durham Road, Britley, Chester Lee Street, Newcastle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address 9 Denby Dale, Wellingborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-18 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address Kemp House, 160 City Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 23 Colwyn Court Asheldon Road, Torquay, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-10-16 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address 1 The Stackyard Barn, Main Street, Bulwick, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-01-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 9 Denby Dale, Wellingborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ dissolved
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 9 Denby Dale, Wellingborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 13 - Director → ME
  • 12
    icon of address Scott Bader Innovation Centre, Cobbs Lane, Wollaston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 12 - Director → ME
  • 13
    icon of address Scott Bader Innovation Centre, Cobbs Lane, Wollaston, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 14 - Director → ME
Ceased 1
  • 1
    icon of address 14 St Marys Court, St. Marys Court, Middlesbrough, Cleveland, England
    Dissolved Corporate
    Officer
    icon of calendar 2007-10-31 ~ 2014-02-10
    IIF 11 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.