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

Aserie, Marcus Linval

    Related profiles found in government register
  • Aserie, Marcus Linval
    Dutch creative director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Windermere House, Vincent Drive, Edgbaston, Birmingham, United Kingdom, B15 2SU, England

      IIF 1
  • Aserie, Marcus Linval
    Dutch director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43c, Queenswood Road, Moseley, Birmingham, West Midlands, B13 9AX, England

      IIF 2
  • Aserie, Marcus Linval
    Dutch director / founder born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 21 Windermere House, Vincent Drive, Edgbaston, Birmingham, West Midlands, B15 2SU, England

      IIF 3 IIF 4
  • Aserie, Marcus Linval
    Dutch founder born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43c, Queenwoods Road, Moseley, Birmingham, West Midlands, B13 9AX, England

      IIF 5
    • icon of address Flat 21 Windermere House, Vincent Drive, Birmingham, West Midlands, B15 2SU, England

      IIF 6
    • icon of address Vr Not Alone Ltd, 43c Queenwoods Road, Moseley, Birmingham, West Midlands, B13 9AX, England

      IIF 7
    • icon of address Loog Ltd, 4 Florence Court, Park Street, Derby, Derbyshire, DE1 2LG, England

      IIF 8
  • Aserie, Marcus Linval
    Dutch founder / director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43c, Queenswood Road, Moseley, Birmingham, West Midlands, B13 9AX, England

      IIF 9
    • icon of address Flat 21 Windermere House, Vincent Drive, Edgbaston, Birmingham, West Midlands, B15 2SU, England

      IIF 10
  • Aserie, Marcus Linval
    Dutch innovator / entrepreneur born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43c (vrhh / Corresponding Address), Queenswood Road, Moseley, Birmingham, West Midlands, B13 9AX, England

      IIF 11
  • Aserie, Marcus Linval
    Dutch inventor / founder born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Creative Inventors, 43c Queenswood Road, Birmingham, West Midlands, B13 9AX, England

      IIF 12
  • As Erie, Mar Cus Lin Val
    Dutch natural person / entrepreneur born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 21, Windermere House, Vincent Drive, Birmingham, West Midlands, B15 2SU, England

      IIF 13
  • Aserie, Marcus Linval
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Steamlance Ltd, 21 Windermere House, Birmingham, West Midlands, B15 2SU, England

      IIF 14
  • Aserie, Marcus Linval
    British founder born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Windermere House, Vincent Drive, Edgbaston, Birmingham, West Midlands, B15 2SU, England

      IIF 15
    • icon of address Flat 21, Vincent Drive, Edgbaston, Birmingham, B15 2SU, England

      IIF 16
    • icon of address Windermere House, Vincent Drive, Birmingham, B15 2SU, England

      IIF 17
  • Aserie, Marcus Linval
    Dutch director born in July 1980

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Suite 206, Somerville House, 20-22 Harborne Road, Birmingham, B15 3AA, England

      IIF 18
  • Aserie, Marcus Linval
    Dutch / British director born in July 1980

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 132, Devonshire House, Gibb Street, Birmingham, West Midlands, B9 4AA, United Kingdom

      IIF 19
  • Marcus Linval Aserie
    Dutch born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Windermere House, Vincent Drive, Edgbaston, Birmingham, United Kingdom, B15 2SU, England

      IIF 20
    • icon of address 43c (vrhh / Corresponding Address), Queenswood Road, Moseley, Birmingham, West Midlands, B13 9AX, England

      IIF 21
    • icon of address 43c, Queenswood Road, Moseley, Birmingham, West Midlands, B13 9AX, England

      IIF 22
    • icon of address 43c, Queenwoods Road, Moseley, Birmingham, West Midlands, B13 9AX, England

      IIF 23
    • icon of address Creative Inventors, 43c Queenswood Road, Birmingham, West Midlands, B13 9AX, England

      IIF 24
    • icon of address Flat 21 Windermere House, Vincent Drive, Birmingham, West Midlands, B15 2SU, England

      IIF 25
    • icon of address Flat 21 Windermere House, Vincent Drive, Edgbaston, Birmingham, West Midlands, B15 2SU, England

      IIF 26 IIF 27 IIF 28
    • icon of address Vr Not Alone Ltd, 43c Queenwoods Road, Moseley, Birmingham, West Midlands, B13 9AX, England

      IIF 29
    • icon of address Loog Ltd, 4 Florence Court, Park Street, Derby, Derbyshire, DE1 2LG, England

      IIF 30
  • Aserie, Marcus Linval

    Registered addresses and corresponding companies
    • icon of address 21 Windermere House, Vincent Drive, Edgbaston, Birmingham, West Midlands, B15 2SU, England

      IIF 31
    • icon of address Flat 21, Vincent Drive, Edgbaston, Birmingham, B15 2SU, England

      IIF 32
    • icon of address Flat 21 Windermere House, Vincent Drive, Birmingham, West Midlands, B15 2SU, England

      IIF 33
    • icon of address Flat 21 Windermere House, Vincent Drive, Edgbaston, Birmingham, West Midlands, B15 2SU, England

      IIF 34
  • Mr Marcus Linval Aserie
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Steamlance Ltd, 21 Windermere House, Birmingham, West Midlands, B15 2SU, England

      IIF 35
  • Mar Cus Lin Val As Erie
    Dutch born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 21, Windermere House, Vincent Drive, Birmingham, West Midlands, B15 2SU, England

      IIF 36
  • Marcus Linval Aserie
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Windermere House, Vincent Drive, Edgbaston, Birmingham, West Midlands, B15 2SU, England

      IIF 37
    • icon of address Flat 21, Vincent Drive, Edgbaston, Birmingham, B15 2SU, England

      IIF 38
  • Lin Val, Mar Cus As Erie
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Windermere House, Vincent Drive, Edgbaston, Birmingham, B15 2SU, England

      IIF 39
  • Mar Cus As Erie Lin Val
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Windermere House, Vincent Drive, Edgbaston, Birmingham, B15 2SU, England

      IIF 40
  • Mr Marcus Linval Aserie
    Dutch born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windermere House, Vincent Drive, Birmingham, B15 2SU, England

      IIF 41
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Flat 21 Windermere House Vincent Drive, Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 21 Windermere House Vincent Drive, Edgbaston, Birmingham, United Kingdom, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Windermere House, Vincent Drive, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2021-08-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-09-24 ~ now
    IIF 41 - Has significant influence or control as a member of a firmOE
    IIF 41 - Has significant influence or control over the trustees of a trustOE
    IIF 41 - Has significant influence or controlOE
  • 4
    icon of address 21 Windermere House Vincent Drive, Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-12 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2022-12-12 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Flat 21 Windermere House, Vincent Drive, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2023-02-02 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of address M L Aserie Ltd 21 Windermere House, Vincent Drive, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 43c Queenswood Road, Moseley, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 8
    icon of address Rotoaxis Limited, 132 Devonshire House, Gibb Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address Steamlance Ltd, 21 Windermere House, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ now
    IIF 35 - Has significant influence or controlOE
  • 10
    icon of address Flat 21 Windermere House Vincent Drive, Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Flat 21 Windermere House, Vincent Drive, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Flat 21 Windermere House Vincent Drive, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 4 - Director → ME
    icon of calendar 2022-06-27 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Flat 21 Vincent Drive, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2019-11-20 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2019-11-20 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Vr Not Alone Ltd 43c Queenwoods Road, Moseley, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 15
    icon of address 43c (vrhh / Corresponding Address) Queenswood Road, Moseley, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ dissolved
    IIF 21 - Has significant influence or controlOE
Ceased 5
  • 1
    icon of address Windermere House, Vincent Drive, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2018-09-20 ~ 2020-06-30
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ 2020-06-30
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 2
    icon of address Flat 13 E Grove Park, Camberwell, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2017-08-22 ~ 2020-06-30
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ 2020-06-30
    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 Loog Ltd 4 Florence Court, Park Street, Derby, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-05 ~ 2020-07-04
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ 2020-07-03
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 14 Bromford Hill, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2017-04-03 ~ 2020-06-30
    IIF 2 - Director → ME
  • 5
    icon of address Suite G10 Crown House, 123 Hagley Road, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2010-12-03 ~ 2013-12-31
    IIF 18 - 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.