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

Green, Marcus

    Related profiles found in government register
  • Green, Marcus
    British company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 4 Bexley Wing, St James's Hospital, Beckett Street, Leeds, West Yorkshire, LS9 7TF

      IIF 1
  • Green, Marcus Swale
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom

      IIF 2 IIF 3
    • icon of address The Gardeners Cottage, Scarcroft, Leeds, West Yorkshire, LS14 3AH

      IIF 4
    • icon of address 2, Waverley Street, The Groves, York, YO31 7QZ, United Kingdom

      IIF 5
  • Green, Marcus Swale
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom

      IIF 6
  • Green, Marcus Swale
    English administrator born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Waverley Street, The Groves, York, YO31 7QZ, United Kingdom

      IIF 7
  • Green, Marcus Swale
    English company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
  • Green, Marcus Swale
    English director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 4 Bexley Wing, St James's Hospital, Beckett Street, Leeds, West Yorkshire, LS9 7TF, England

      IIF 21
    • icon of address 2, Waverley Street, The Groves, York, YO31 7LZ, United Kingdom

      IIF 22
    • icon of address 2, Waverley Street, The Groves, York, YO31 7QZ, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Green, Marcus Swale
    born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 300, Fulford Road, York, YO10 4PE, England

      IIF 26
  • Green, Marcus Swale

    Registered addresses and corresponding companies
    • icon of address The Gardeners Cottage, Scarcroft, Leeds, West Yorkshire, LS14 3AH

      IIF 27
  • Mr Marcus Swale Green
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Third Floor 10, South Parade, Leeds, West Yorkshire, LS1 5QS

      IIF 31
    • icon of address 2, Waverley Street, The Groves, York, YO31 7QZ, United Kingdom

      IIF 32 IIF 33
  • Mr Marcus Swale Green
    English born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Limewood Way, Leeds, LS14 1AB, United Kingdom

      IIF 34
    • icon of address 7, Limewood Way, Leeds, West Yorkshire, LS14 1AB

      IIF 35 IIF 36
    • icon of address 7, Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom

      IIF 37
    • icon of address 7, Limewood Way, Seacroft, Leeds, LS14 1AB, England

      IIF 38 IIF 39
    • icon of address 7, Limewood Way, Seacroft, Leeds, LS14 1AB, United Kingdom

      IIF 40
    • icon of address Level 4 Bexley Wing, St James's Hospital, Beckett Street, Leeds, West Yorkshire, LS9 7TF, England

      IIF 41
    • icon of address 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB

      IIF 42 IIF 43
    • icon of address 2, Waverley Street, The Groves, York, YO31 7LZ, United Kingdom

      IIF 44
    • icon of address 2, Waverley Street, The Groves, York, YO31 7QZ, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address 300, Fulford Road, York, YO10 4PE, England

      IIF 48
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 7 Limewood Way, Seacroft, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Level 4 Bexley Wing, St James's Hospital, Beckett Street, Leeds, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,846,364 GBP2021-12-31
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Nova Healthcare Level 4 Bexley Wing St James's Institute Of Oncology, Beckett St, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-10-14 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 7 Limewood Way, Seacroft, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    HTI ST. JAMES LTD - 2008-08-19
    icon of address Level 4 Bexley Wing St James's Hospital, Beckett Street, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address 7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-26 ~ dissolved
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 2 Waverley Street, The Groves, York, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 8
    NOVA ACCOUNTING LTD - 2019-06-19
    icon of address 2 Waverley Street, The Groves, York, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -64,217 GBP2024-05-31
    Officer
    icon of calendar 2012-02-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 17 Woodland Drive, Thorp Arch, Wetherby, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,629 GBP2024-03-31
    Officer
    icon of calendar 2006-06-17 ~ now
    IIF 14 - Director → ME
  • 10
    NOVA CONTRACTING LTD - 2019-06-19
    PUREPAY LTD - 2009-06-17
    icon of address 2 Waverley Street, The Groves, York, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -112,055 GBP2023-05-31
    Officer
    icon of calendar 2008-01-09 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address 2 Waverley Street, The Groves, York, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    777,560 GBP2023-05-31
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 12
    icon of address 2 Waverley Street, The Groves, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    38,207 GBP2024-08-31
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 13
    icon of address 2 Waverley Street, The Groves, York, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 14
    icon of address 2 Waverley Street, The Groves, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -186,726 GBP2023-05-31
    Officer
    icon of calendar 2017-08-16 ~ now
    IIF 25 - Director → ME
  • 15
    icon of address 7 Limewood Way, Seacroft, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -157,930 GBP2021-10-31
    Officer
    icon of calendar 2018-11-08 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    icon of address 7 Limewood Way, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-23 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 17
    icon of address 7 Limewood Way, Seacroft, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 7 Limewood Way, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Third Floor 10, South Parade, Leeds, West Yorkshire
    In Administration Corporate (2 parents)
    Equity (Company account)
    1,075,095 GBP2022-05-31
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
  • 20
    R HANSON & SON (2002) LIMITED - 2002-02-01
    icon of address 2 Waverley Street, The Groves, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    264,504 GBP2024-03-31
    Officer
    icon of calendar 2003-01-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 21
    icon of address Luckynut, 12 Linton Springs, Sicklinghall Road, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF 20 - Director → ME
  • 22
    icon of address 2 Waverley Street, The Groves, York, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -969,512 GBP2023-05-31
    Officer
    icon of calendar 2021-03-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 23
    icon of address 300 Fulford Road, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,101 GBP2016-09-30
    Officer
    icon of calendar 2003-10-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    RED SKY SUPPORT LTD - 2014-03-19
    icon of address 11 Regal Close, Rishworth, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2009-05-07 ~ 2010-07-07
    IIF 4 - Director → ME
  • 2
    icon of address 17 Woodland Drive, Thorp Arch, Wetherby, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,629 GBP2024-03-31
    Officer
    icon of calendar 2005-11-23 ~ 2008-02-22
    IIF 27 - Secretary → ME
  • 3
    NOVA CONTRACTING LTD - 2019-06-19
    PUREPAY LTD - 2009-06-17
    icon of address 2 Waverley Street, The Groves, York, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -112,055 GBP2023-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-17
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-24 ~ 2019-10-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ 2019-06-14
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 5
    NOVA CIS LTD - 2020-03-06
    LIMEWOOD CIS LTD - 2019-06-20
    NOVA CIS LTD - 2019-06-19
    NOVA COMMERCIAL LTD - 2017-06-22
    NOVA CIS LTD - 2014-04-01
    icon of address Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    82,903 GBP2021-05-29
    Officer
    icon of calendar 2013-05-14 ~ 2019-10-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-14
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 2 Waverley Street, The Groves, York, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -969,512 GBP2023-05-31
    Officer
    icon of calendar 2015-02-16 ~ 2017-05-18
    IIF 16 - 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.