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

Marsden, David

    Related profiles found in government register
  • Marsden, David
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Azets, 12 King Street, Leeds, LS1 2HL, England

      IIF 1
    • icon of address Hawthorn Cottage, Wike Ridge Lane, Leeds, West Yorkshire, LS17 9JT, England

      IIF 2
  • Marsden, David
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Church Avenue, Leeds, Yorkshire, LS64JT, England

      IIF 3
    • icon of address Fosse House, 139 Church Avenue, Meanwood, Leeds, LS6 4JT, United Kingdom

      IIF 4 IIF 5
    • icon of address The Tannery, 91 Kirkstall Road, Leeds, LS3 1HS

      IIF 6
    • icon of address The Tannery, 91 Kirkstall Road, Leeds, LS3 1HS, England

      IIF 7 IIF 8
    • icon of address Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL, United Kingdom

      IIF 9
  • Marsden, David
    British sales director born in May 1959

    Registered addresses and corresponding companies
    • icon of address 27 Stonegate Lane, Meanwood, Leeds, West Yorkshire, LS7 2TJ

      IIF 10
  • Marsden, Jonathan David
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor House 7.18, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 11
    • icon of address The Tannery, 91 Kirkstall Road, Leeds, LS3 1HS, England

      IIF 12
  • Marsden, Jonathan David
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gradwell Communications, 1st Floor Westpoint, James Street West, Bath, Somerset, BA1 2DA, England

      IIF 13 IIF 14
    • icon of address The Tannery, 91 Kirkstall Road, Leeds, LS3 1HS

      IIF 15
  • Marsden, Jonathan David
    British managing director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richmond House, Lawnswood Business Park, Leeds, LS16 6QY, England

      IIF 16
  • Mr David Marsden
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Azets, 12 King Street, Leeds, LS1 2HL, England

      IIF 17
    • icon of address Hawthorn Cottage, Wike Ridge Lane, Leeds, West Yorkshire, LS17 9JT, England

      IIF 18
    • icon of address The, Tannery, 91 Kirkstall Road, Leeds, LS3 1HS

      IIF 19
  • Marsden, Jonathan
    British sales director born in August 1985

    Registered addresses and corresponding companies
    • icon of address 22, The Hall Allerton Hill, Chapel Allerton, Leeds, West Yorkshire, LS7 3NZ

      IIF 20
  • Marsden, Jonathan
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Gradwell Communications, 1st Floor Westpoint, James Street West, Bath, Somerset, BA1 2DA, England

      IIF 21
  • Marsden, Jonathan
    British managing director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Tannery, 91 Kirkstall Road, Leeds, LS3 1HS, United Kingdom

      IIF 22
  • Mr Jonathan David Marsden
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Bodington Way, Adel, Leeds, West Yorkshire, LS16 8FY

      IIF 23
    • icon of address Richmond House, Lawnswood Business Park, Leeds, LS16 6QY, England

      IIF 24
    • icon of address The, Tannery, 91 Kirkstall Road, Leeds, LS3 1HS

      IIF 25
    • icon of address The Tannery, 91 Kirkstall Road, Leeds, LS3 1HS, England

      IIF 26
  • Marsden, Jonathan David
    British managing director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Bodington Way, Adel, Leeds, West Yorkshire, LS16 8FY

      IIF 27
  • Marsden, Jonathan David
    British sales director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Woodlea Gate, Meanwood, Leeds, West Yorkshire, LS64SR, England

      IIF 28
    • icon of address Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL

      IIF 29
child relation
Offspring entities and appointments
Active 5
  • 1
    APOLLO CLOUD SOLUTIONS LTD - 2022-04-29
    THAT BRILLIANT COMPANY LIMITED - 2022-04-28
    icon of address The Tannery, 91 Kirkstall Road, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -61,270 GBP2024-08-31
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 20 Bodington Way, Adel, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address First Floor, Equinox 1, Audby Lane, Wetherby, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-10-03 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 4
    icon of address C/o Azets, 12 King Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -261,728 GBP2025-01-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    icon of address Windsor House 7.18 Cornwall Road, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,222 GBP2024-05-31
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 11 - Director → ME
Ceased 11
  • 1
    ADMIRAL TECHNOLOGY SOLUTIONS LTD. - 2006-08-22
    icon of address The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -111,978 GBP2017-06-30
    Officer
    icon of calendar 2009-06-26 ~ 2012-10-29
    IIF 4 - Director → ME
    icon of calendar 2010-11-05 ~ 2012-10-29
    IIF 28 - Director → ME
  • 2
    ADMIRAL OFFICE SUPPLIES LIMITED - 2008-11-18
    icon of address Legal Department, Pegasus House Stonehouse Business Park, Sperry Way, Stonehouse, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-17 ~ 2011-12-08
    IIF 5 - Director → ME
    IIF 20 - Director → ME
  • 3
    APOLLO CLOUD SOLUTIONS LTD - 2022-04-29
    THAT BRILLIANT COMPANY LIMITED - 2022-04-28
    icon of address The Tannery, 91 Kirkstall Road, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -61,270 GBP2024-08-31
    Officer
    icon of calendar 2014-11-26 ~ 2023-01-24
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-24
    IIF 24 - Ownership of shares – 75% or more OE
  • 4
    JARRET SERVICES LIMITED - 2012-03-14
    icon of address Trimbridge House, Trim Street, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,112 GBP2023-10-31
    Officer
    icon of calendar 2017-09-22 ~ 2021-03-23
    IIF 6 - Director → ME
    icon of calendar 2017-09-22 ~ 2022-02-25
    IIF 15 - Director → ME
  • 5
    NATIONWIDE TELECOM MAINTENANCE LIMITED - 1999-01-28
    icon of address Trimbridge House Ground Floor, Trim Street, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,260 GBP2023-10-31
    Officer
    icon of calendar 2019-04-12 ~ 2022-02-25
    IIF 13 - Director → ME
    icon of calendar 2019-04-12 ~ 2021-03-23
    IIF 7 - Director → ME
  • 6
    icon of address C/o Forvis Mazars Llp, Floor 8,assembly Building C, Cheese Lane, Bristol, England
    Liquidation Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    -11,961,970 GBP2023-10-31
    Officer
    icon of calendar 2021-03-23 ~ 2022-02-25
    IIF 21 - Director → ME
  • 7
    TECHNOLOGY SOLUTIONS GROUP LIMITED - 2025-07-24
    TECHNOLOGY SOLUTIONS GRP LTD - 2017-01-12
    icon of address Trimbrdige House Ground Floor, Trim Street, Bath, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,377,965 GBP2023-10-31
    Officer
    icon of calendar 2013-07-12 ~ 2021-03-23
    IIF 8 - Director → ME
    icon of calendar 2011-08-25 ~ 2022-02-25
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2021-03-23
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Mazars House Gelderd Road, Gildersom, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-19 ~ 2001-02-01
    IIF 10 - Director → ME
  • 9
    icon of address Trimbridge House Ground Floor, Trim Street, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2018-10-10 ~ 2022-02-25
    IIF 22 - Director → ME
  • 10
    ADMIRAL ENVIRONMENTAL SOLUTIONS LIMITED - 2012-11-22
    ADMIRAL CENTRAL RECHARGES LIMITED - 2013-08-27
    icon of address Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-26 ~ 2013-09-01
    IIF 9 - Director → ME
  • 11
    ADMIRAL MOBILE SOLUTIONS LIMITED - 2012-08-16
    ADMIRAL SOLUTIONS LIMITED - 2015-03-26
    ADMIRAL CENTRAL LONDON SALES LTD - 2011-07-29
    icon of address Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -53,134 GBP2019-01-31
    Officer
    icon of calendar 2012-06-28 ~ 2013-08-27
    IIF 29 - Director → ME
    icon of calendar 2011-08-23 ~ 2013-08-27
    IIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.