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

Mr Sean Duncan Marsh

    Related profiles found in government register
  • Mr Sean Duncan Marsh
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8, Alfred Road, Birchington, CT7 9ND, England

      IIF 1 IIF 2
    • Wings, Sedge Green, Roydon, Harlow, CM19 5JR, England

      IIF 3
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 4
    • 22 Discovery House, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 5
    • 22, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 6
    • Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, England

      IIF 7
  • Mr Sean Marsh
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Wings, Sedge Green, Roydon, Harlow, CM19 5JR, England

      IIF 8
    • Suite Fb4, Old Library, St Faiths Street, Maidstone, Kent, ME14 1LH, United Kingdom

      IIF 9
  • Mr Sean Marsh
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 10
    • 35, Dunstan Hill, Kirton Lindsey, Gainsborough, Lincolnshire, DN21 4DJ, England

      IIF 11
    • Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY, United Kingdom

      IIF 12
    • Unit 4 Mill Park, Martindale Ind Estate, Cannock, Staffordshire, WS11 7XT, United Kingdom

      IIF 13
    • Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 14
    • Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 15
    • Unit 17, Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS

      IIF 16
  • Marsh, Sean Duncan
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8, Alfred Road, Birchington, CT7 9ND, England

      IIF 17
    • Wings, Sedge Green, Roydon, Harlow, CM19 5JR, England

      IIF 18
  • Marsh, Sean Duncan
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8, Alfred Road, Birchington, CT7 9ND, England

      IIF 19
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 20
    • 22 Discovery House, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 21
    • 22, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 22
    • Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, England

      IIF 23
  • Marsh, Sean Duncan
    British it consultant born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • County House, 35 Earl Street, Maidstone, Kent, ME14 1PF, United Kingdom

      IIF 24
  • Marsh, Sean
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Maidstone House, King Street, Maidstone, Kent, ME15 6AW, United Kingdom

      IIF 25
  • Marsh, Sean
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Wings, Sedge Green, Roydon, Harlow, CM19 5JR, England

      IIF 26
  • Marsh, Sean
    British software engineer born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Halecote, Ferriby High Road, North Ferriby, North Humberside, HU14 3LD, England

      IIF 27
  • Marsh, Sean
    British consultant born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 28
    • Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY, United Kingdom

      IIF 29
    • Second Floor, Office 229 - 231, Wellingborough Road, Northampton, NN1 4EF, United Kingdom

      IIF 30
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB, United Kingdom

      IIF 31
    • Unit 4 Mill Park, Martindale Ind Estate, Cannock, Staffordshire, WS11 7XT, United Kingdom

      IIF 32
    • Unit 17, Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS

      IIF 33
  • Marsh, Sean
    British director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 35, Dunstan Hill, Kirton Lindsey, Gainsborough, Lincolnshire, DN21 4DJ, England

      IIF 34
  • Marsh, Sean Duncan
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Second Avenue, Broadstairs, Kent, CT10 3LN

      IIF 35
  • Marsh, Sean Duncan
    British software designer born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Second Avenue, Broadstairs, Kent, CT10 3LN

      IIF 36
  • Marsh, Sean
    British company director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • North Grove Farm, Burton Row, Brent Knoll, Highbridge, Somerset, TA9 4BY, United Kingdom

      IIF 37
child relation
Offspring entities and appointments 21
  • 1
    ARETESTON LTD
    13226165
    Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-02-25 ~ 2021-03-10
    IIF 31 - Director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 2
    AWAIANT LTD
    13229826
    Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-02-26 ~ 2021-03-15
    IIF 30 - Director → ME
    Person with significant control
    2021-02-26 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 3
    BLUE BUSINESS WATER LIMITED
    09093287
    Former Coroners Court, Close, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -272,771 GBP2024-07-31
    Officer
    2014-06-19 ~ 2014-07-17
    IIF 37 - Director → ME
  • 4
    CAMSHIENR LTD
    13232233
    Unit 4 Mill Park Martindale Ind Estate, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-27 ~ 2021-03-22
    IIF 32 - Director → ME
    Person with significant control
    2021-02-27 ~ 2021-03-22
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 5
    CIAOMER LTD
    13236653
    Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-03-01 ~ 2021-04-15
    IIF 28 - Director → ME
    Person with significant control
    2021-03-01 ~ 2021-04-15
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 6
    CITSHAUM LTD
    13239458
    Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-03-02 ~ 2021-04-15
    IIF 33 - Director → ME
    Person with significant control
    2021-03-02 ~ 2021-04-15
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 7
    COHIANT LTD
    13242384
    Suite 1, Welch House, 90-92 High Street, Henley-in-arden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-03 ~ 2021-03-23
    IIF 29 - Director → ME
    Person with significant control
    2021-03-03 ~ 2021-03-23
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 8
    DAISY DIGITAL MEDIA LIMITED - now 09112720, 02897948
    DAISY DIGITAL MEDIA NUMBER 2 LIMITED - 2019-04-26
    MURPHX INNOVATIVE SOLUTIONS LIMITED - 2019-04-26 04211657, 02897948
    DAISY WHOLESALE LIMITED - 2010-12-01 02612286, 04211657
    TEMPEST TECHNOLOGY LIMITED
    - 2010-06-16 03215431 05589159
    Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (23 parents)
    Officer
    2000-12-14 ~ 2005-03-04
    IIF 36 - Director → ME
  • 9
    DBILL LTD
    12857587
    Wings Sedge Green, Roydon, Harlow
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2020-09-04 ~ 2026-01-17
    IIF 17 - Director → ME
    Person with significant control
    2020-09-04 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 10
    EBB SOLUTIONS LIMITED
    10294699 11792983
    County House, 35 Earl Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-25 ~ dissolved
    IIF 24 - Director → ME
  • 11
    EBB SOLUTIONS LIMITED
    11792983 10294699
    22 Innovation Way, Discovery Park, Sandwich, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-01-28 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 12
    EBB WHOLESALE LIMITED
    12104183
    22 Discovery House Discovery Park, Sandwich, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-07-15 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    KIHON SYSTEMS LTD
    13041233
    85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 14
    MBILL LTD
    12815742
    Wings Sedge Green, Roydon, Harlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,261 GBP2024-08-31
    Officer
    2020-08-16 ~ 2026-01-17
    IIF 18 - Director → ME
    Person with significant control
    2020-08-16 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    NAKED BROADBAND LTD
    13369495 14444896
    Wings Sedge Green, Roydon, Harlow, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-04-30 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    NATIONAL UTILITY NETWORK LIMITED
    09948959
    Business Central 2 Union Square, Central Park, Darlington, Co.durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2016-01-13 ~ 2017-01-10
    IIF 27 - Director → ME
  • 17
    SEANS CLIMBING AND BOULDERING CLUB LIMITED
    11170332
    Block A Studio 5, 50-54 St. Pauls Square, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-25 ~ 2018-02-26
    IIF 34 - Director → ME
    Person with significant control
    2018-01-25 ~ 2018-02-26
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 18
    SIMPLE MOBILE LTD
    12838147
    Innovation House Innovation Way, Discovery Park, Sandwich, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 19
    TELAVANTI NETWORK SERVICES LTD - now
    TELAVANTI LTD
    - 2012-04-18 05710997
    North Grove Farm, Brent Knoll, Highbridge, Somerset, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2006-02-16 ~ 2011-02-01
    IIF 35 - Director → ME
  • 20
    THINK IT SIMPLE LTD - now 12353875
    THINK TELECOM LIMITED
    - 2020-03-12 10433253 09541419, 14375993
    UTILISE SOFTWARE LIMITED
    - 2017-11-07 10433253
    23 Hollingworth Court , Turkey Mill, Ashford Road, Maidstone, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    525 GBP2023-12-31
    Officer
    2016-10-18 ~ 2018-04-30
    IIF 25 - Director → ME
    Person with significant control
    2016-10-18 ~ 2017-09-22
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 21
    UTILISE SOLUTIONS LTD
    11252708
    Innovation House Innovation Way, Discovery Park, Sandwich, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-03-13 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.