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

Wilson, Patricia Margaret

    Related profiles found in government register
  • Wilson, Patricia Margaret
    Irish website designer born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Griffin Street, Deal, Kent, CT14 6LH, England

      IIF 1
  • Mr Karl William Godfrey
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Davy Road, Derriford, Plymouth, Devon, PL6 8BX, United Kingdom

      IIF 2
    • icon of address Beverston, C1 Apollo Court, Neptune Park, Cattedown, Plymouth, Devon, PL4 0SJ, United Kingdom

      IIF 3
    • icon of address Beverston, C1 Apollo Court, Neptune, Plymouth, Devon, PL4 0SJ, United Kingdom

      IIF 4
  • Brailey, Mark Russell
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 788, Fishponds Road, Fishponds, Bristol, BS16 3TE, England

      IIF 5
  • Brailey, Mark Russell
    British sales manager born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 788, Fishponds Road, Fishponds, Bristol, BS16 3TE, England

      IIF 6
  • Brailey, Mark Russell
    British web designer born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, Phoenix Way, Portishead, Bristol, North Somerset, BS20 7GP, United Kingdom

      IIF 7
  • Godfrey, Karl William
    British website designer born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Greendale Road, Beacon Park, Plymouth, Devon, PL2 2RL, United Kingdom

      IIF 8
    • icon of address Beverston, C1 Apollo Court, Neptune Park, Cattedown, Plymouth, Devon, PL4 0SJ, United Kingdom

      IIF 9
    • icon of address Beverston, C1 Apollo Court, Neptune, Plymouth, Devon, PL4 0SJ, United Kingdom

      IIF 10
  • Godfrey, Karl William
    British website designer & marketing consultant born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Luxus House, Forge Lane, Moorlands Trading Estate, Saltash, Cornwall, PL12 6LX, England

      IIF 11
  • Marshall, Gary
    British website designer born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1 The Causeway, Great Horkesley, Colchester, Essex, CO6 4EJ, England

      IIF 12
  • Mr Mark Russell Brailey
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, Phoenix Way, Portishead, Bristol, BS20 7GP, England

      IIF 13
    • icon of address 788, Fishponds Road, Fishponds, Bristol, BS16 3TE, England

      IIF 14 IIF 15
  • Brailey, Mark Russell
    British

    Registered addresses and corresponding companies
    • icon of address 147, Whiteladies Road, Bristol, BS8 2QT, United Kingdom

      IIF 16
    • icon of address 6 Woodland Way, Failand, Bristol, BS8 3UD

      IIF 17
  • Brailey, Mark Russell
    British website designer

    Registered addresses and corresponding companies
    • icon of address 6 Woodland Way, Failand, Bristol, BS8 3UD

      IIF 18
  • Mr Gary Marshall
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2a Chapel Hill, Braintree, Essex, CM7 3RU, United Kingdom

      IIF 19
    • icon of address Unit 3c, The Gattinetts, Hadleigh Road, East Bergholt, Colchester, CO7 6QT, United Kingdom

      IIF 20
    • icon of address Unit 3c, The Gattinetts, Hadleigh Road, East Bergholt, Colchester, Essex, CO7 6QT, United Kingdom

      IIF 21
    • icon of address Unit 3c, The Gattinetts, Hadleigh Road, East Bergholt, CO7 6QT, United Kingdom

      IIF 22
    • icon of address Suite 1 The Causeway, Great Horkesley, Colchester, Essex, CO6 4EJ, England

      IIF 23
  • Brailey, Mark Russell Brailey
    British printer born in August 1960

    Registered addresses and corresponding companies
    • icon of address 6 Oakwood Gardens, Coalpit Heath, Bristol, BS36 2NB

      IIF 24
  • Marshall, Gary
    British designer born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Mountbatten Road, Braintree, Essex, CM7 9EZ, England

      IIF 25
  • Marshall, Gary
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 176, South Street, Braintree, CM7 3QB, United Kingdom

      IIF 26
    • icon of address 176, South Street, Braintree, Essex, CM7 3QB, England

      IIF 27
    • icon of address Unit 2a Chapel Hill, Braintree, Essex, CM7 3RU, United Kingdom

      IIF 28
    • icon of address Unit 3c, The Gattinetts, Hadleigh Road, East Bergholt, Colchester, Essex, CO7 6QT, United Kingdom

      IIF 29
    • icon of address Unit 3c, The Gattinetts, Hadleigh Road, East Bergholt, CO7 6QT, United Kingdom

      IIF 30
  • Marshall, Gary
    British printing born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB, England

      IIF 31
  • Mills, Julyan Craig
    British graphic designer born in September 1981

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Bar View, Treeve Lane, Hayle, Cornwall, TR27 5BN, England

      IIF 32
  • Mills, Julyan Craig
    British website designer born in September 1981

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH, England

      IIF 33
  • Brailey, Mark Russell
    British website designer born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Woodland Way, Failand, Bristol, BS8 3UD

      IIF 34
  • Mistry, Rakesh Yashvantlal
    British website designer born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Redford Avenue, Coulsdon, Surrey, CR5 2PN, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 2 Mountbatten Road, Braintree, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address 4 Greendale Road, Beacon Park, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-12 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address Unit 18 City Business Park, Somerset Place, Plymouth, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,258 GBP2024-12-31
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    SATSUMA DIGITAL MARKETING LIMITED - 2014-01-22
    icon of address 788 Fishponds Road, Fishponds, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-12-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 3c, The Gattinetts, Hadleigh Road, East Bergholt, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    icon of address 176 South Street, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 27 - Director → ME
  • 7
    icon of address 12 Redford Avenue, Coulsdon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 35 - Director → ME
  • 8
    icon of address Bar View, Treeve Lane, Hayle, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 32 - Director → ME
  • 9
    COOKTOGO LIMITED - 2023-09-28
    icon of address 23 Luxus House Forge Lane, Moorlands Trading Estate, Saltash, Cornwall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 11 - Director → ME
  • 10
    icon of address Beverston, C1 Apollo Court, Neptune, Plymouth, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,636 GBP2022-07-31
    Officer
    icon of calendar 2016-07-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 3 Warners Mill, Silks Way, Braintree, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 31 - Director → ME
  • 12
    icon of address Unit 2a Chapel Hill, Braintree, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 147 Whiteladies Road, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-12 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2007-10-12 ~ dissolved
    IIF 16 - Secretary → ME
  • 14
    icon of address Unit 3c, The Gattinetts Hadleigh Road, East Bergholt, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Suite 1 The Causeway Great Horkesley, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 35 Waters Edge Business Park, Modwen Road, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-29 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2004-05-29 ~ dissolved
    IIF 18 - Secretary → ME
  • 17
    icon of address 788 Fishponds Road, Fishponds, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-06-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-07-22 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-07-25 ~ now
    IIF 13 - Has significant influence or controlOE
  • 18
    icon of address 105 Courtyard Studios Lakes Innovation Centre, Braintree, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-05-21 ~ 2017-02-06
    IIF 33 - Director → ME
  • 2
    icon of address 25 Stanhope Road, Deal, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-14 ~ 2013-11-01
    IIF 1 - Director → ME
  • 3
    icon of address Beverston, C1 Apollo Court, Neptune, Plymouth, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,636 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-07-08 ~ 2021-04-15
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 35 Waters Edge Business Park, Modwen Road, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-06 ~ 2000-12-31
    IIF 24 - Director → ME
  • 5
    icon of address 788 Fishponds Road, Fishponds, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-06-22 ~ 2008-03-10
    IIF 17 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.