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

Marks, Stuart Adam

    Related profiles found in government register
  • Marks, Stuart Adam
    British

    Registered addresses and corresponding companies
    • Broadmead 20 Broad Lane, Hale, Altrincham, Cheshire, WA15 0DF

      IIF 1 IIF 2 IIF 3
  • Marks, Stuart Adam
    British company director

    Registered addresses and corresponding companies
    • Broadmead 20 Broad Lane, Hale, Altrincham, Cheshire, WA15 0DF

      IIF 4
  • Marks, Stuart Adam
    British director

    Registered addresses and corresponding companies
    • Broadmead 20 Broad Lane, Hale, Altrincham, Cheshire, WA15 0DF

      IIF 5
  • Marks, Stuart Adam
    British chairman born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Broadmead 20 Broad Lane, Hale, Altrincham, Cheshire, WA15 0DF

      IIF 6
  • Marks, Stuart Adam
    British chairman and managing director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Broadmead 20, Broad Lane, Hale, Altrincham, Cheshire, WA15 0DF, England

      IIF 7
  • Marks, Stuart Adam
    British co director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Broadmead 20 Broad Lane, Hale, Altrincham, Cheshire, WA15 0DF

      IIF 8 IIF 9
  • Marks, Stuart Adam
    British company chairman born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 20, Broad Lane, Hale, Altrincham, Cheshire, WA15 0DF, England

      IIF 10
  • Marks, Stuart Adam
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 20, Broad Lane, Hale, Altrincham, Cheshire, WA15 0DF, England

      IIF 11
    • 20, Broad Lane, Hale, Altrincham, Cheshire, WA15 0DF, United Kingdom

      IIF 12 IIF 13
    • Broadmead 20 Broad Lane, Hale, Altrincham, Cheshire, WA15 0DF

      IIF 14 IIF 15 IIF 16
    • Broadmead, Broad Lane, Hale, Altrincham, WA15 0DF, England

      IIF 20
    • The Firs, Bowdon, Altrincham, Cheshire, WA14 2TE, United Kingdom

      IIF 21
    • 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 22
    • 15 The Metal Box Factory, 30 Great Guildford Street, London, SE1 0HS, United Kingdom

      IIF 23
    • East Cloister, House Of Commons, London, SW1A 0AA

      IIF 24
    • 6th Floor/73, King Street, Manchester, M2 4NG, United Kingdom

      IIF 25
  • Marks, Stuart Adam
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Broadmead 20 Broad Lane, Hale, Altrincham, Cheshire, WA15 0DF

      IIF 26 IIF 27 IIF 28
    • Rift House, 200 Eureka Park, Upper Pemberton, Ashford, Kent, TN25 4AZ, England

      IIF 34
    • Lester House, 19-21 Broad Street, Bury, Lancashire, BL9 0DA, England

      IIF 35
    • Unit 6, Warth Industrial Park, Warth Road, Bury, BL9 9NB, United Kingdom

      IIF 36
    • Unit 6, Warth Industrial Park, Warth Road, Bury, Lancashire, BL9 9NB, United Kingdom

      IIF 37
    • 20, Broad Lane, Hale, Cheshire, WA15 0DF, United Kingdom

      IIF 38
    • Broadmead, 20 Broad Lane, Hale, Cheshire, WA15 0DF, England

      IIF 39
    • 68 Mayford Road, London, Mayford Road, London, SW12 8SN

      IIF 40
    • 11a, Lloyd Street North, Manchester Science Park, Manchester, M15 6SE, England

      IIF 41
  • Marks, Stuart Adam
    British none born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Lester House, 19-21 Broad Street, Bury, Lancashire, BL9 0DA, England

      IIF 42 IIF 43
  • Marks, Stuart Adam
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lester House, 19-21 Broad Street, Bury, Lancashire, BL9 0DA, England

      IIF 44
  • Marks, Stuart Adam
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Broad Lane, Hale, Altrincham, Cheshire, WA15 0DF, England

      IIF 45
    • 20, Broad Lane, Hale, Altrincham, Cheshire, WA15 0DF, United Kingdom

      IIF 46
    • Abc Buildings, Quay Street, Manchester, M3 4AE, England

      IIF 47
  • Mr Stuart Adam Marks
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 20, Broad Lane, Hale, Altrincham, Cheshire, WA15 0DF, England

      IIF 48 IIF 49
    • 20 Broad Lane, Hale, Altrincham, Cheshire, WA15 0DF, United Kingdom

      IIF 50 IIF 51
    • 20, Broad Lane, Hale, Altrincham, WA15 0DF, England

      IIF 52
    • 315, Hale Road, Hale Barns, Altrincham, WA15 8SS, England

      IIF 53
    • 20, Broad Lane, Hale, Cheshire, WA15 0DF, United Kingdom

      IIF 54
    • C/o Inquesta Corporate Recovery & Insolvency, St Johns Terrace 11-15, New Road, Manchester, M26 1LS

      IIF 55
    • Unit 45 Greenheys Business Centre, Pencroft Way, Manchester, M15 6JJ, England

      IIF 56
  • Mr Stuart Adam Marks
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Broad Lane, Hale, Altrincham, Cheshire, WA15 0DF, England

      IIF 57
    • 15 The Metal Box Factory, 30 Great Guildford Street, London, SE1 0HS, United Kingdom

      IIF 58
  • Stuart Adam Marks
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Broad Lane, Hale, Altrincham, Cheshire, WA15 0DF, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 14
  • 1
    C/o Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15, New Road, Manchester
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,303,458 GBP2023-02-28
    Person with significant control
    2021-09-29 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    20 Broad Lane, Hale, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2019-10-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-10-15 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    31 Armitage Avenue, Little Hulton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -39,727 GBP2023-03-31
    Person with significant control
    2022-04-01 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 4
    11a Lloyd Street North, Manchester Science Park, Manchester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -2,063,419 GBP2024-06-30
    Officer
    2012-10-12 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (2 parents)
    Officer
    2013-10-17 ~ dissolved
    IIF 36 - Director → ME
  • 6
    20 Broad Lane, Hale, Altrincham, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    451,059 GBP2023-12-31
    Officer
    2011-08-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 7
    20 Broad Lane, Hale, Altrincham, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2016-07-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-07-29 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 8
    20 Broad Lane, Hale, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-07-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 9
    20 Broad Lane, Hale, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2020-09-15 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2020-09-15 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 10
    315 Hale Road, Hale Barns, Altrincham, England
    Active Corporate (5 parents)
    Total liabilities (Company account)
    19,826 GBP2023-04-30
    Person with significant control
    2019-02-25 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Unit 6 Warth Industrial Park, Warth Road, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2013-10-17 ~ dissolved
    IIF 37 - Director → ME
  • 12
    20 Broad Lane, Hale, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -95,882 GBP2024-07-31
    Officer
    2015-07-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 13
    6th Floor/73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2014-09-16 ~ dissolved
    IIF 25 - Director → ME
  • 14
    20 Broad Lane, Hale, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    2021-08-16 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-08-16 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
Ceased 30
  • 1
    RAMSDEN GRANGE LTD - 2009-08-01
    No 1, The Cranfield Innovation Centre, Cranfield University Technology Park, Cranfield, Bedfordshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -3,101,806 GBP2024-06-30
    Officer
    2013-04-03 ~ 2016-11-29
    IIF 39 - Director → ME
  • 2
    APPRECIATE PLC - 2023-03-16
    APPRECIATE GROUP PLC - 2023-03-16
    PARK GROUP PLC - 2019-11-05
    PARK FOOD GROUP PUBLIC LIMITED COMPANY - 1998-09-22
    TONGMOVE LIMITED - 1983-06-22
    Valley Rd, Birkenhead, Merseyside
    Active Corporate (4 parents, 28 offsprings)
    Officer
    1995-05-23 ~ 1996-05-21
    IIF 19 - Director → ME
  • 3
    HANDLING SOLUTIONS LIMITED - 1994-01-28
    PHS NELSON LIMITED - 1991-06-27
    KEEPFACTOR LIMITED - 1990-11-19
    Valley Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    ~ 1996-10-01
    IIF 8 - Director → ME
    ~ 1993-12-16
    IIF 2 - Secretary → ME
  • 4
    Abc Buildings, Quay Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,969,880 GBP2023-12-31
    Officer
    2023-12-06 ~ 2025-01-28
    IIF 47 - Director → ME
  • 5
    No 1, The Cranfield Innovation Centre, Cranfield University Technology Park, Cranfield, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    391,681 GBP2024-06-30
    Officer
    2013-09-27 ~ 2016-11-29
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-09-27
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
  • 6
    C/o Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15, New Road, Manchester
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,303,458 GBP2023-02-28
    Officer
    2021-08-04 ~ 2023-11-28
    IIF 20 - Director → ME
  • 7
    MPIE LIMITED - 2016-11-28
    Citygate House, R/o 197-199 Baddow Road, Chelmsford, Essex, England
    Liquidation Corporate
    Officer
    2015-11-06 ~ 2016-09-29
    IIF 40 - Director → ME
  • 8
    PCO 249 LIMITED - 2000-09-11
    Inrix Uk Limited, Station House, Stamford New Road, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2000-05-17 ~ 2012-08-22
    IIF 16 - Director → ME
  • 9
    GREY INTERACTIVE SERVICES LIMITED - 2006-12-11
    MODULE COMMUNICATIONS GROUP LIMITED - 1999-10-12
    COMUNIK 8 LIMITED - 1997-02-18
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    1996-04-03 ~ 2001-04-06
    IIF 18 - Director → ME
    1997-09-29 ~ 1998-08-03
    IIF 3 - Secretary → ME
  • 10
    G2 BRANDING AND DESIGN LIMITED - 2014-02-06
    GEOMETRY BRAND CONSULTING LIMITED - 2006-10-27
    COMUNIK 8 LIMITED - 2003-03-11
    MODULE COMMUNICATIONS LTD. - 1997-02-18
    SCREEN MEDIA PRODUCTION LIMITED - 1993-10-19
    HOTOKE LIMITED - 1989-06-15
    Sea Containers, 18 Upper Ground, London, England
    Active Corporate (4 parents)
    Officer
    1996-12-17 ~ 2001-04-06
    IIF 33 - Director → ME
    1996-12-17 ~ 1999-03-12
    IIF 5 - Secretary → ME
  • 11
    Lester House, 19-21 Broad Street, Bury, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,469,928 GBP2024-05-31
    Officer
    2012-06-14 ~ 2017-10-26
    IIF 42 - Director → ME
  • 12
    HAMILTON HEATH COMMERCIAL LIMITED - 2001-03-12
    T J C PROPERTIES LTD - 2000-06-08
    BRAIDWELL PROPERTIES LTD - 1999-07-27
    Lester House, 19-21 Broad Street, Bury, Lancashire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -180,384 GBP2022-06-01 ~ 2023-05-31
    Officer
    2012-06-14 ~ 2017-10-26
    IIF 43 - Director → ME
  • 13
    HH ACQUISITION LIMITED - 2019-01-04
    HAMILTON HEATH ACQUISITION LIMITED - 2012-03-29
    Lester House, 19-21 Broad Street, Bury, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -20,548 GBP2023-06-01 ~ 2024-05-31
    Officer
    2012-03-15 ~ 2017-10-26
    IIF 44 - Director → ME
  • 14
    JELLINGHAM LTD - 2005-09-06
    Lester House, 19-21 Broad Street, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2012-06-14 ~ 2017-10-26
    IIF 35 - Director → ME
  • 15
    ITIS GLOBAL SERVICES LIMITED - 2014-01-09
    ITIS UK LIMITED - 2008-12-11
    Fifth Floor Station House, Stamford New Road, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2003-10-17 ~ 2012-08-22
    IIF 14 - Director → ME
  • 16
    INRIX HOLDINGS PLC - 2012-02-10
    ITIS HOLDINGS PLC - 2012-02-10
    5th Floor Station House, Stamford New Road, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    1997-11-06 ~ 2012-08-22
    IIF 31 - Director → ME
  • 17
    TRAFFICLINK (UK) LIMITED - 2012-01-10
    METRO NETWORKS (UK) LIMITED - 2001-01-29
    5th Floor Station House, Stamford New Road, Altrincham, Cheshire
    Active Corporate (5 parents)
    Officer
    2007-12-06 ~ 2012-08-22
    IIF 28 - Director → ME
  • 18
    INTEGRATED TRANSPORT INFORMATION SERVICES LIMITED - 2012-01-19
    INTEGRATED TRAFFIC INFORMATION SYSTEMS LIMITED - 1997-09-04
    TOPSINGLE LIMITED - 1996-10-18
    5th Floor Station House, Stamford New Road, Altrincham, Cheshire
    Active Corporate (4 parents)
    Officer
    1996-10-18 ~ 2012-08-22
    IIF 7 - Director → ME
  • 19
    5th Floor, Station House, Stamford New Road, Altrincham
    Dissolved Corporate (3 parents)
    Officer
    2007-11-29 ~ 2012-08-22
    IIF 29 - Director → ME
  • 20
    DESTICORP LIMITED - 2001-03-26
    PCO 246 LIMITED - 2000-05-04
    C/o Inrix Holdings Limited Fifth Floor, Station House, Stamford New Road, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2000-05-11 ~ 2000-08-02
    IIF 30 - Director → ME
  • 21
    PARK ONLINE LIMITED - 1998-08-13
    ONLINE SOLUTIONS LIMITED - 1998-07-16
    FEATUREWORLD LIMITED - 1993-10-28
    Valley Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    1993-10-18 ~ 1996-10-01
    IIF 17 - Director → ME
  • 22
    LINK BRAND SOLUTIONS LIMITED - 2004-07-20
    JETLAG INTERNATIONAL LIMITED - 2002-07-15
    PARK FOOD (CHESTERFIELD) LTD - 1991-02-15
    MILLSTORE LIMITED - 1987-11-06
    Valley Road, Birkenhead
    Active Corporate (4 parents)
    Officer
    1994-05-03 ~ 1996-05-21
    IIF 15 - Director → ME
  • 23
    CONSUS CONTACT MANAGEMENT LIMITED - 2003-10-31
    PARK ONLINE LIMITED - 2002-06-10
    HANDLING SOLUTIONS LIMITED - 1998-08-13
    CHASECHECK LIMITED - 1994-01-28
    Valley Road, Birkenhead, Merseyside
    Active Corporate (5 parents)
    Officer
    ~ 1996-10-01
    IIF 9 - Director → ME
    ~ 1993-12-16
    IIF 1 - Secretary → ME
  • 24
    CME SCHOLAR LIMITED - 2015-07-17
    PHASE V COMMUNICATIONS LIMITED - 2008-04-17
    MODULE HARDWARE SALES LIMITED - 2003-01-02
    HALLCO 127 LIMITED - 1997-02-27
    The Johnson Building, 77 Hatton Garden, London
    Dissolved Corporate (3 parents)
    Officer
    1997-02-17 ~ 2001-04-06
    IIF 27 - Director → ME
    1998-09-21 ~ 1999-03-12
    IIF 4 - Secretary → ME
  • 25
    East Cloister, House Of Commons, London
    Active Corporate (4 parents)
    Equity (Company account)
    679,561 GBP2024-03-31
    Officer
    2019-03-01 ~ 2022-10-27
    IIF 24 - Director → ME
  • 26
    The Firs, Bowdon, Altrincham, Cheshire
    Active Corporate (11 parents)
    Officer
    2012-01-19 ~ 2018-01-04
    IIF 21 - Director → ME
    2008-09-09 ~ 2009-01-21
    IIF 32 - Director → ME
  • 27
    MANCHESTER INNOVATION PROJECTS LIMITED - 2013-02-18
    M-sparc, Gaerwen, Isle Of Anglesey, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1,054 GBP2023-12-31
    Officer
    2013-11-20 ~ 2016-10-26
    IIF 34 - Director → ME
  • 28
    HILLGATE (149) LIMITED - 2000-06-06
    5th Floor Station House, Stamford New Road, Altrincham, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2007-12-06 ~ 2012-08-22
    IIF 26 - Director → ME
  • 29
    VODAFONE AUTOMOTIVE LIMITED - 2015-03-31
    COBRA UK LIMITED - 2015-03-31
    NAVTRAK LTD. - 2008-02-07
    Vodafone House, The Connection, Newbury, Berkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    1999-04-09 ~ 2007-03-26
    IIF 6 - Director → ME
  • 30
    LUMA SUPPORT SERVICES LIMITED - 2013-07-11
    1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    372,962 GBP2023-12-31
    Officer
    2014-08-14 ~ 2021-11-05
    IIF 22 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.