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

Marrison, Duncan Scott

    Related profiles found in government register
  • Marrison, Duncan Scott
    British business development born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York House, Wetherby Road, York, YO26 7NH, England

      IIF 1
  • Marrison, Duncan Scott
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rodney House, Rodney Road, Cheltenham, Gloucestershire, GL50 1HX

      IIF 2
    • icon of address C/o Brown Butler, St. Pauls Street, Leeds, West Yorkshire, LS1 2JT, England

      IIF 3
    • icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT

      IIF 4
    • icon of address Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, LS1 2JT, England

      IIF 5
    • icon of address Leigh House, St. Pauls Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 6
  • Marrison, Duncan Scott
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thorn House, Road 1 Corner Road 3, Winsford, Cheshire, CW7 3PZ, England

      IIF 7
    • icon of address York House, Wetherby Road, Long Marston, York, YO26 7NH, England

      IIF 8
  • Marrison, Duncan Scott
    British business executive born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, Grove Park Industrial Estate, Waltham Road, White Waltham, Maidenhead, SL6 3LW, England

      IIF 9
  • Marrison, Duncan Scott
    British company director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT, United Kingdom

      IIF 10
    • icon of address Leigh House, 28-32, St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 11
  • Marrison, Duncan Scott
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Brown Butler, Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 12
    • icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 13
    • icon of address Leigh House, 28-32, St. Pauls Street, Leeds, West Yorkshire, LS1 2PX, United Kingdom

      IIF 14
    • icon of address Unit 28, 30-38, Dock Street, Leeds, LS10 1JF, England

      IIF 15
    • icon of address 126, Fairlie Road, Slough, SL1 4PY

      IIF 16
  • Marrison, Duncan Scott
    British none born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York House, Wetherby Road, Long Marston, York, YO26 7NH, United Kingdom

      IIF 17
  • Mr Duncan Scott Marrison
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Castle Court, Scarcroft, Leeds, LS14 3BF, England

      IIF 18
    • icon of address C/o Brown Butler, Leigh House, 28-32, St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 19
    • icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT

      IIF 20
    • icon of address Leigh House, St. Pauls Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 21
  • Duncan Marrison
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leigh House, 28-32, St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 22
  • Duncan Scott Marrison
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York House, Wetherby Road, Long Marston, York, YO26 7NH, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Has significant influence or controlOE
  • 2
    MFS GROUPCO LIMITED - 2024-03-23
    WM BIDCO 2019 LIMITED - 2019-10-03
    icon of address York House Wetherby Road, Long Marston, York, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-06-13 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Leigh House, St. Pauls Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2019-09-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ 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
  • 4
    MOSAIC RESPONSE LIMITED - 2020-11-13
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    icon of address Leigh House, 28-32 St. Pauls Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2011-03-22 ~ now
    IIF 14 - Director → ME
Ceased 15
  • 1
    CFP (1991) LIMITED - 2013-10-31
    icon of address Suite 1 Grove Park Industrial Estate, Waltham Road, White Waltham, Maidenhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    730,899 GBP2024-03-31
    Officer
    icon of calendar 2019-06-13 ~ 2024-07-12
    IIF 9 - Director → ME
  • 2
    PHRASIS KBDM LIMITED - 2017-04-25
    icon of address 1090 Kent Science Park, Sittingbourne, Kent, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    181,998 GBP2019-02-28
    Officer
    icon of calendar 2017-06-30 ~ 2024-04-30
    IIF 3 - Director → ME
  • 3
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,199 GBP2024-03-31
    Officer
    icon of calendar 2011-04-26 ~ 2011-09-05
    IIF 12 - Director → ME
  • 4
    ANDREW ORME LIMITED - 2007-08-31
    icon of address St James Court, 9/12 St James Parade, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-09 ~ 2018-01-08
    IIF 2 - Director → ME
  • 5
    MFS GROUPCO LIMITED - 2024-03-23
    WM BIDCO 2019 LIMITED - 2019-10-03
    icon of address York House Wetherby Road, Long Marston, York, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2019-06-13 ~ 2024-04-30
    IIF 17 - Director → ME
  • 6
    icon of address Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-18 ~ 2020-02-17
    IIF 5 - Director → ME
  • 7
    icon of address 153 West Ella Road, Kirk Ella, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,992 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-06-17 ~ 2021-05-31
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 8
    MOSAIC RESPONSE LIMITED - 2020-11-13
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-01 ~ 2024-05-01
    IIF 11 - Director → ME
  • 9
    icon of address York House, Wetherby Road, York, England
    Active Corporate (5 parents, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,431,412 GBP2016-07-31
    Officer
    icon of calendar 2009-04-29 ~ 2024-04-30
    IIF 1 - Director → ME
  • 10
    MOSAIC PRINT MANAGEMENT LIMITED - 2017-11-23
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Active Corporate (7 parents, 19 offsprings)
    Officer
    icon of calendar 2016-02-05 ~ 2020-02-17
    IIF 4 - Director → ME
    icon of calendar 2010-01-29 ~ 2013-06-12
    IIF 13 - Director → ME
  • 11
    icon of address Unit 28, 30-38 Dock Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-13 ~ 2014-05-13
    IIF 15 - Director → ME
  • 12
    icon of address York House Wetherby Road, Long Marston, York, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-28 ~ 2024-04-30
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ 2019-08-30
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 126 Fairlie Road, Slough, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-12 ~ 2024-04-30
    IIF 10 - Director → ME
  • 14
    icon of address 126 Fairlie Road, Slough
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-01 ~ 2024-04-30
    IIF 16 - Director → ME
  • 15
    icon of address Thorn House, Road 1 Corner Road 3, Winsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    49,711 GBP2020-07-31
    Officer
    icon of calendar 2021-04-01 ~ 2024-04-30
    IIF 7 - 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.