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

Marincat, Marion

    Related profiles found in government register
  • Marincat, Marion
    Romanian director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Kingsland Road, London, E2 8AA, England

      IIF 1
  • Marincat, Marion
    Romanian manager born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hope Park, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HH, England

      IIF 2
  • Marincat, Marion
    Romanian business development born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 210, 11 Burford Road, London, E15 2ST, England

      IIF 3
  • Marincat, Marion
    Romanian company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centre Of Excellence, Hope Park, Bradford, West Yorkshire, BD5 8HH, England

      IIF 4
  • Marincat, Marion
    Romanian director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Bordeston Court, The Ham, Brentford, TW8 8HW, United Kingdom

      IIF 5
  • Marincat, Marion
    Romanian finance director and business development born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 210, No.11 Burford Road, London, E15 2ST, United Kingdom

      IIF 6
  • Marincat, Marion
    Romanian strategy and business development born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111a, Red Lion Road, Surbiton, KT6 7QG, England

      IIF 7
  • Marincat, Marion
    Romanian student born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7, Bordeston Court, The Ham, Brentford, TW8 8HW, England

      IIF 8 IIF 9
  • Marincat, Marion
    Romanian travel born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Ham, Brentford, Middlesex, TW8 8HW, United Kingdom

      IIF 10
  • Marion Marincat
    Romanian born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Kingsland Road, London, E2 8AA, England

      IIF 11
  • Marincat, Marion
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Kingsland Road, London, E2 8AA, England

      IIF 12
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 13
    • icon of address Flat 5, 333 Kingsland Road, London, E8 4FD, United Kingdom

      IIF 14
  • Marincat, Marion
    British mumbli born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11526622 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
  • Mr Marion Marincat
    Romanian born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7, Bordeston Court, The Ham, Brentford, TW8 8HW, England

      IIF 16
    • icon of address 09210570 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
  • Marincat, Marion

    Registered addresses and corresponding companies
    • icon of address 09210570 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
  • Mr Marion Marincat
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11526622 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • icon of address 35, Kingsland Road, London, E2 8AA, England

      IIF 20
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 7 The Ham, Brentford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Flat 7 Bordeston Court, The Ham, Brentford, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address Unit 210 No.11 Burford Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    2,052 GBP2015-12-31
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 6 - Director → ME
  • 4
    HEAROLOGY LIMITED - 2017-02-25
    icon of address Unit 210 11 Burford Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address Flat 7, Bordeston Court, The Ham, Brentford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address 4385, 11526622 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -398,526 GBP2023-08-31
    Officer
    icon of calendar 2018-08-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 7
    icon of address 4385, 09210570 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,534 GBP2023-09-30
    Officer
    icon of calendar 2014-09-09 ~ now
    IIF 7 - Director → ME
    icon of calendar 2014-09-09 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 35 Kingsland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 46 Houghton Place, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-15 ~ 2015-12-17
    IIF 4 - Director → ME
  • 2
    icon of address Link 606 Office Park Staithgate Lane, Bradford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -14,424 GBP2018-03-31
    Officer
    icon of calendar 2015-03-13 ~ 2015-10-26
    IIF 2 - Director → ME
  • 3
    KOOL EARS LIMITED - 2017-02-25
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,598,402 GBP2021-12-31
    Officer
    icon of calendar 2014-09-03 ~ 2017-11-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-11-01
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address C/o Begbies Traynor, Winslade House Winslade Park Avenue Manor Drive, Exeter, Devon
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -91,166 GBP2020-12-31
    Officer
    icon of calendar 2020-03-26 ~ 2021-07-31
    IIF 14 - Director → ME
  • 5
    icon of address Hoxton Mix 3rd Floor, Paul Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-11-30
    Officer
    icon of calendar 2019-11-27 ~ 2020-09-30
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ 2020-09-30
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.