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

Askam-yates, Marcus Frederick Jacoby

    Related profiles found in government register
  • Askam-yates, Marcus Frederick Jacoby
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Steep Hill, Lincoln, LN2 1LU, England

      IIF 1
    • icon of address Brankley House, Far End, Boothby Graffoe, Lincoln, LN5 0LG, England

      IIF 2 IIF 3
  • Askam-yates, Marcus Frederick Jacoby
    British director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Cross O'cliff Hill, Lincoln, LN5 8PR, England

      IIF 4
    • icon of address Student Housing, St. Mark Street, Lincoln, LN5 7BA, England

      IIF 5 IIF 6 IIF 7
  • Askam-yates, Marcus Frederick Jacoby
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brankley House, Far End, Boothby Graffoe, Lincoln, LN5 0LG, England

      IIF 8
    • icon of address Brankley House, Far End, Boothby Graffoe, Lincoln, Lincolnshire, LN5 0LG, England

      IIF 9
    • icon of address Brankley House, Far End, Boothby Graffoe, Lincoln, Lincolnshire, LN5 0LG, United Kingdom

      IIF 10
  • Askam-yates, Marcus Frederick Jacoby
    British director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brankley House, Far End, Boothby Graffoe, Lincoln, LN5 0LG, England

      IIF 11 IIF 12
    • icon of address Brankley House, Far End, Boothby Graffoe, Lincoln, LN5 0LG, United Kingdom

      IIF 13
    • icon of address Student Housing, St. Mark Street, Lincoln, LN5 7BA, England

      IIF 14
    • icon of address Student Housing, St Mark Street, Lincoln, LN5 7BA, United Kingdom

      IIF 15 IIF 16
  • Mr Marcus Frederick Jacoby Askam-yates
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Steep Hill, Lincoln, LN2 1LU, England

      IIF 17
    • icon of address 45 Cross O'cliff Hill, Lincoln, LN5 8PR, England

      IIF 18
    • icon of address Brankley House, Far End, Boothby Graffoe, Lincoln, LN5 0LG, England

      IIF 19 IIF 20 IIF 21
    • icon of address Brankley House, Far End, Boothby Graffoe, Lincoln, Lincolnshire, LN5 0LG, England

      IIF 23
    • icon of address Student Housing, St. Mark Street, Lincoln, LN5 7BA, England

      IIF 24 IIF 25 IIF 26
    • icon of address Student Housing, St Mark Street, Lincoln, LN5 7BA, United Kingdom

      IIF 28
  • Mr Marcus Frederick Jacoby Askam-yates
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brankley House, Far End, Boothby Graffoe, Lincoln, LN5 0LG, England

      IIF 29
  • D'lancret De L'askam-yates, Marcus Frederick Jacoby Crispin Ronald Kirby
    British chief financial officer born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Student Housing, St. Mark Street, Lincoln, LN5 7BA, England

      IIF 30
  • D'lancret De L'askam-yates, Marcus Frederick Jacoby Crispin Ronald Kirby
    British company director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Kirkby Street, Lincoln, LN5 7TT, England

      IIF 31
    • icon of address Little High Ridge Farm, Reeds Beck, Woodhall Spa, Lincolnshire, LN10 6UW, England

      IIF 32
  • D'lancret De L'askam-yates, Marcus Frederick Jacoby Crispin Ronald Kirby
    British director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Student Housing, St. Mark Street, Lincoln, LN5 7BA, England

      IIF 33
  • D'lancret De L'askam-yates, Marcus Frederick Jacoby Crispin Ronald Kirby
    British managing director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little High Ridge Farm, Reeds Beck, Woodhall Spa, LN10 6UW, United Kingdom

      IIF 34
  • D'lancret De L'askam-yates, Marcus Frederick Jacoby Crispin Ronald Kirby
    British student born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little High Ridge Farm, Reeds Beck, Woodhall Spa, Lincolnshire, LN10 6UW, England

      IIF 35 IIF 36
  • Marcus Frederick Jacoby Askam-yates
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brankley House, Far End, Boothby Graffoe, Lincoln, LN5 0LG, United Kingdom

      IIF 37 IIF 38
  • D'lancret De L'askam-yates, Marcus
    British administration born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Foster Street, Lincoln, LN57QF, England

      IIF 39
  • D'lancret De L'askam-yates, Marcus Frederick Jacoby Crispin Ronald Kirby
    British

    Registered addresses and corresponding companies
    • icon of address Student Housing, St. Mark Street, Lincoln, LN5 7BA, England

      IIF 40
  • D'lancret De L'askam-yates, Marcus Frederick Jacoby Crispin Ronald Kirby
    British company director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82 Kirkby Street, Lincoln, LN5 7TT, England

      IIF 41 IIF 42
    • icon of address 82, Kirkby Street, Lincoln, Lincs, LN5 7TT, England

      IIF 43
  • D'lancret De L'askam-yates, Marcus Frederick Jacoby Crispin Ronald Kirby
    British director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82 Kirkby Street, Lincoln, LN5 7TT, England

      IIF 44
    • icon of address 82 Kirkby Street, Lincoln, LN57TT, England

      IIF 45
    • icon of address Spark House C/o Lincoln Property Co, Rope Walk, Lincoln, LN67DQ, England

      IIF 46
  • Mr Marcus Frederick Jacoby Crispin Ronald Kirby D'lancret De L'askam-yates
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Kirkby Street, Lincoln, LN5 7TT, England

      IIF 47
    • icon of address 82 Kirkby Street, Lincoln, LN57TT, England

      IIF 48
    • icon of address Student Housing, St. Mark Street, Lincoln, LN5 7BA, England

      IIF 49 IIF 50
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 82 Kirkby Street, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 2
    icon of address Brankley House Far End, Boothby Graffoe, Lincoln, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 3
    icon of address Little High Ridge Farm, Reeds Beck, Woodhall Spa, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 34 - Director → ME
  • 4
    icon of address Little High Ridge Farm, Reeds Beck, Woodhall Spa, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 32 - Director → ME
  • 5
    EDNA'S KITCHEN LINCOLN LIMITED - 2021-10-15
    icon of address 45 Cross O'cliff Hill, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 6
    icon of address Brankley House, Far End, Boothby Graffoe, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Student Housing, St. Mark Street, Lincoln, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 8
    icon of address Little High Ridge Farm, Reeds Beck, Woodhall Spa, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-20 ~ dissolved
    IIF 35 - Director → ME
  • 9
    icon of address 82 Kirkby Street, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 36 Steep Hill, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,164 GBP2025-02-28
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Student Housing, St. Mark Street, Lincoln, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Little High Ridge Farm, Reeds Beck, Woodhall Spa, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF 39 - Director → ME
  • 13
    icon of address Brankley House Far End, Boothby Graffoe, Lincoln, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Brankley House Far End, Boothby Graffoe, Lincoln, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -103,354 GBP2024-09-30
    Officer
    icon of calendar 2020-09-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 15
    icon of address Brankley House, Far End, Boothby Graffoe, Lincoln, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2022-12-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 77 High Street, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Brankley House Far End, Boothby Graffoe, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2018-04-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ now
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 20 - Has significant influence or control as a member of a firmOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
  • 18
    icon of address Student Housing, St. Mark Street, Lincoln, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-07-31
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 30 - Director → ME
  • 19
    icon of address Brankley House Far End, Boothby Graffoe, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -717 GBP2025-01-31
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 20
    icon of address Little High Ridge Farm, Reeds Beck, Woodhall Spa, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-20 ~ dissolved
    IIF 36 - Director → ME
Ceased 9
  • 1
    icon of address Student Housing, St. Mark Street, Lincoln, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    100,100 GBP2024-07-31
    Officer
    icon of calendar 2018-12-14 ~ 2023-03-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ 2023-03-01
    IIF 25 - Has significant influence or control OE
  • 2
    icon of address Technology House, Lime Kiln Way, Lincoln, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-01-24 ~ 2021-10-20
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ 2021-10-20
    IIF 24 - Has significant influence or control OE
  • 3
    icon of address Student Housing, St. Mark Street, Lincoln, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2016-05-16 ~ 2016-12-01
    IIF 41 - Director → ME
  • 4
    icon of address Student Housing, St. Mark Street, Lincoln, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -13,299 GBP2024-07-31
    Officer
    icon of calendar 2017-04-25 ~ 2023-03-01
    IIF 5 - Director → ME
    icon of calendar 2015-04-13 ~ 2017-02-14
    IIF 45 - Director → ME
    icon of calendar 2017-02-14 ~ 2019-07-22
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2023-03-01
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    FIX IT LINCOLN LIMITED - 2023-10-09
    icon of address 12 Portland Street, Lincoln, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -101,703 GBP2024-07-31
    Officer
    icon of calendar 2018-06-20 ~ 2023-01-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ 2023-03-01
    IIF 27 - Has significant influence or control OE
  • 6
    icon of address 103 Grantham Road, Bracebridge Heath, Lincoln
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-15 ~ 2015-11-30
    IIF 43 - Director → ME
  • 7
    MUNRO CLEANING SERVICES LIMITED - 2015-10-26
    icon of address 103 Grantham Road, Bracebridge Heath, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-16 ~ 2015-11-01
    IIF 42 - Director → ME
  • 8
    icon of address Student Housing, St. Mark Street, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12 GBP2024-07-31
    Officer
    icon of calendar 2018-12-18 ~ 2023-01-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ 2023-03-01
    IIF 28 - Has significant influence or control OE
  • 9
    icon of address Student Housing, St Mark Street, Lincoln, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,885 GBP2024-11-30
    Officer
    icon of calendar 2020-11-12 ~ 2023-03-01
    IIF 15 - 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.