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

Royle, Marcus

    Related profiles found in government register
  • Royle, Marcus

    Registered addresses and corresponding companies
    • icon of address Projen House, Wellfield Road, Preston Brook, Cheshire, WA7 3FR, United Kingdom

      IIF 1
    • icon of address Projen House, Wellfield, Preston Brook, Runcorn, Cheshire, WA7 3AZ, England

      IIF 2
    • icon of address Iti Operations Limited, Rotherside Road, Eckington, Sheffield, S21 4HL, England

      IIF 3 IIF 4 IIF 5
  • Royle, Marcus Richard

    Registered addresses and corresponding companies
    • icon of address 17, Rochester Row, London, SW1P 1QT, United Kingdom

      IIF 6
    • icon of address 108, Princess Drive, York, YO26 5SY, England

      IIF 7
  • Royle, Marcus Richard
    British

    Registered addresses and corresponding companies
    • icon of address 22 Remer Street, Crewe, CW1 4LT

      IIF 8 IIF 9
    • icon of address Projen House, Wellfield, Preston Brook, Runcorn, Cheshire, WA7 3AZ, England

      IIF 10 IIF 11
  • Royle, Marcus Richard
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 108, Princess Drive, York, YO26 5SY, England

      IIF 12
  • Royle, Marcus Richard
    British financial director born in September 1976

    Registered addresses and corresponding companies
    • icon of address 22 Remer Street, Crewe, CW1 4LT

      IIF 13
  • Royle, Marcus
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Projen House, Wellfield, Preston Brook, Runcorn, Cheshire, WA7 3AZ, England

      IIF 14
  • Royle, Marcus
    British finance director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Projen House, Wellfield, Preston Brook, Runcorn, Cheshire, WA7 3AZ, England

      IIF 15
  • Royle, Marcus Richard
    British chief financial officer born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Iti Operations Limited, Rotherside Road, Eckington, Sheffield, S21 4HL, England

      IIF 16
  • Royle, Marcus Richard
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coltness House, Lark Way, Strathclyde Business Park, Bellshill, Lanarkshire, ML4 3RB

      IIF 17
    • icon of address Iti Group, Rotherside Road, Eckington, Sheffield, S21 4HL, England

      IIF 18 IIF 19
    • icon of address Iti Operations Limited, Rotherside Road, Eckington, Sheffield, S21 4HL, England

      IIF 20
  • Royle, Marcus Richard
    British finance director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orion House, 10 Walton Industrial Estate, Stone, Staffs, ST15 0LT

      IIF 21
    • icon of address Orion House, Unit 10 Walton Industrial Estate, Stone, Staffordshire, ST15 0LT

      IIF 22
  • Royle, Marcus Richard
    English accountant born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Projen House, Wellfield, Preston Brook, Runcorn, Cheshire, WA7 3AZ, England

      IIF 23
  • Royle, Marcus Richard
    English chartered accountant born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Rochester Row, London, SW1P 1QT, United Kingdom

      IIF 24
  • Royle, Marcus Richard
    English finance director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Rochester Row, London, SW1P 1QT, United Kingdom

      IIF 25
    • icon of address 108, Princess Drive, York, YO26 5SY, England

      IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    CIM LOGIC LIMITED - 2023-12-16
    icon of address Iti Group Rotherside Road, Eckington, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,539,715 GBP2021-12-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 19 - Director → ME
  • 2
    CONSENSUS BIDCO LIMITED - 2020-08-07
    icon of address Iti Operations Limited Rotherside Road, Eckington, Sheffield, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 16 - Director → ME
    icon of calendar 2023-03-30 ~ now
    IIF 4 - Secretary → ME
  • 3
    CONSENSUS TOPCO LIMITED - 2020-08-07
    icon of address Iti Operations Limited Rotherside Road, Eckington, Sheffield, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 3 - Secretary → ME
  • 4
    SERVELEC CONTROLS LIMITED - 2020-08-07
    CSE-CONTROLS LIMITED - 2013-12-12
    SYSTEMS INTEGRATION AND AUTOMATION LIMITED - 2011-04-01
    A J H CONTROL SYSTEMS LIMITED - 2003-03-05
    icon of address Iti Operations Limited Rotherside Road, Eckington, Sheffield, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 20 - Director → ME
    icon of calendar 2023-12-31 ~ now
    IIF 5 - Secretary → ME
  • 5
    SERVELEC CONTROLS (MOTHERWELL) LIMITED - 2020-08-07
    CSE-CONTROLS (MOTHERWELL) LIMITED - 2013-12-10
    CSE-CONTROLS LIMITED - 2011-03-31
    CSE-SCOMAGG LIMITED - 2008-12-16
    SCOMAGG LIMITED - 2007-11-19
    icon of address Coltness House Lark Way, Strathclyde Business Park, Bellshill, Lanarkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,475,520 GBP2023-12-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 17 - Director → ME
  • 6
    SAKER SOLUTIONS LIMITED - 2023-12-16
    icon of address Iti Group, Rotherside Road, Eckington, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,344,729 GBP2019-12-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address 108 Princess Drive, York, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2011-10-13 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2011-10-13 ~ dissolved
    IIF 7 - Secretary → ME
  • 8
    DIGITAL BREAKDOWN LIMITED - 2011-02-22
    icon of address 108 Princess Drive, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    168,215 GBP2024-07-31
    Officer
    icon of calendar 2011-10-07 ~ now
    IIF 27 - Director → ME
    icon of calendar 2004-07-15 ~ now
    IIF 12 - Secretary → ME
  • 9
    BELBAN LIMITED - 2007-10-18
    icon of address Projen House Wellfield, Preston Brook, Runcorn, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-05 ~ dissolved
    IIF 11 - Secretary → ME
  • 10
    PROJENERGY LIMITED - 2011-07-18
    icon of address Projen House Wellfield, Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-09 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2010-03-09 ~ dissolved
    IIF 2 - Secretary → ME
  • 11
    icon of address Projen House Wellfield, Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-09 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2010-03-09 ~ dissolved
    IIF 1 - Secretary → ME
Ceased 7
  • 1
    PROJEN HOLDINGS LIMITED - 2018-01-16
    AARCO 309 LIMITED - 2009-01-07
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -3,811 GBP2017-12-31
    Officer
    icon of calendar 2008-09-25 ~ 2014-07-03
    IIF 24 - Director → ME
  • 2
    PIMCO 2510 LIMITED - 2006-10-17
    icon of address Orion House, 10 Walton Industrial Estate, Stone, Staffs
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-11-30 ~ 2023-03-10
    IIF 21 - Director → ME
  • 3
    INSTEM LIMITED - 2002-06-17
    INSTEM COMPUTER SYSTEMS LIMITED - 2000-02-01
    KRATOS COMPUTER SYSTEMS LIMITED - 1983-05-06
    KRATOS INSTEM LIMITED - 1981-12-31
    INSTEM LIMITED - 1979-12-31
    icon of address Orion House, Unit 10 Walton Industrial Estate, Stone, Staffordshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-11-30 ~ 2023-03-10
    IIF 22 - Director → ME
  • 4
    icon of address Cedarlea 16 Barracks Lane, Ravensmoor, Nantwich, Cheshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -396,584 GBP2016-06-30
    Officer
    icon of calendar 2004-08-26 ~ 2006-04-21
    IIF 13 - Director → ME
    icon of calendar 2004-08-26 ~ 2006-04-21
    IIF 9 - Secretary → ME
  • 5
    DIALMODE (204) LIMITED - 2003-06-20
    icon of address 17 Rochester Row, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-09-18 ~ 2014-07-03
    IIF 23 - Director → ME
    icon of calendar 2009-02-05 ~ 2014-07-03
    IIF 10 - Secretary → ME
  • 6
    PROJEN PUBLIC LIMITED COMPANY - 2014-07-22
    PROJEN LIMITED - 2009-02-11
    PROJEN PLC - 2009-01-29
    ZEROHIGH LIMITED - 1995-09-20
    icon of address 2nd Floor 1100 Daresbury Park, Daresbury, Warrington, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-05 ~ 2014-07-03
    IIF 25 - Director → ME
    icon of calendar 2009-02-05 ~ 2014-07-03
    IIF 6 - Secretary → ME
  • 7
    icon of address Prospect Place, 85 Great North Road, Hatfield, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-28 ~ 2006-04-21
    IIF 8 - Secretary → 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.