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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Poulson, Marc Rupert

    Related profiles found in government register
  • Poulson, Marc Rupert
    English born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westside, London Road, Hemel Hempstead, Hertfordshire, HP3 9TD, United Kingdom

      IIF 1
    • Mappin House, 4 Winsley Street, London, W1W 8HF, England

      IIF 2
    • Honours Building, 72-80 Akeman Street, Tring, HP23 6AF, England

      IIF 3
    • Honours Building, 72-80 Akeman Street, Tring, HP23 6AF, United Kingdom

      IIF 4
  • Poulson, Marc Rupert
    English company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 5
    • Honours Building, 72-80 Akeman Street, Tring, HP23 6AF, England

      IIF 6 IIF 7 IIF 8
  • Poulson, Marc Rupert
    English director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Honours Building, 72-80 Akeman Street, Tring, HP23 6AF, United Kingdom

      IIF 9
  • Poulson, Marc Rupert
    English marketing manager born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 10
    • Mappin House, 4 Winsley Street, London, W1W 8HF, England

      IIF 11
  • Poulson, Marc Rupert
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Farmborough Close, Stocklake, Aylesbury, Buckinghamshire, HP20 1DQ, United Kingdom

      IIF 12 IIF 13
    • Unit 4, Farmborough Close, Stocklake, Aylesbury, HP20 1DQ, United Kingdom

      IIF 14
  • Poulson, Marc Rupert
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Honours Building, 72 - 80 Akeman Street, Tring, HP23 6AF, United Kingdom

      IIF 15
    • Honours Building, 72-80 Akeman Street, Tring, HP23 6AF, England

      IIF 16
  • Poulson, Marc Rupert
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 100, High Street, Southgate, London, N14 6BN, United Kingdom

      IIF 17
  • Poulson, Marc Rupert
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Farmbrough Close, Aylesbury, Buckinghamshire, HP20 1DQ, England

      IIF 18
    • Unit 1, Farmbrough Close, Aylesbury, Buckinghamshire, HP20 1DQ, England

      IIF 19
    • Studio 1, Second Floor, 65 Leonard Street, London, EC2A 4QS, United Kingdom

      IIF 20
    • Honours Building, 72-80 Akeman Street, Tring, HP23 6AF, United Kingdom

      IIF 21
  • Poulson, Marc Rupert
    British marketing manager born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Millweye Court, 73 Southern Road, Thame, Oxon, OX9 2ED, United Kingdom

      IIF 22
  • Mr Marc Rupert Poulson
    English born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Honours Building, 72-80 Akeman Street, Tring, HP23 6AF, United Kingdom

      IIF 23 IIF 24
  • Mr Marc Rupert Poulson
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Farmbrough Close, Aylesbury, Buckinghamshire, HP20 1DQ, United Kingdom

      IIF 25
    • Honours Building, 72-80 Akeman Street, Tring, HP23 6AF, England

      IIF 26
  • Poulson, Rupert
    born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Farmborough Close, Buckinghamshire, Aylesbury, HP20 1DQ, England

      IIF 27
  • Marc Rupert Poulson
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 28
    • 73 Southern Road, Thame, OX9 2ED, United Kingdom

      IIF 29
    • Honours Building, 72-80 Akeman Street, Tring, HP23 6AF, United Kingdom

      IIF 30
  • Poulson, Rupert
    British sales born in March 1974

    Registered addresses and corresponding companies
    • 16 Pipit Gardens, Aylesbury, Buckinghamshire, HP19 0GF

      IIF 31
  • Mr Marc Rupert Poulson
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Augustine Hall, Yorkton Street, London, E2 8NH, England

      IIF 32
    • Honours Building, 72 - 80 Akeman Street, Tring, HP23 6AF, United Kingdom

      IIF 33
  • Rupert Poulson
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Farmborough Close, Buckinghamshire, Aylesbury, HP20 1DQ, England

      IIF 34
child relation
Offspring entities and appointments 25
  • 1
    AV CORPORATION LIMITED
    - now 07642467 05522883
    AVINITY LIMITED
    - 2014-09-01 07642467 12834467... (more)
    AV PROMOTIONS LIMITED
    - 2014-07-31 07642467 05522883
    AVP BUSINESS SOLUTIONS LIMITED
    - 2011-09-02 07642467
    Unit 1 Farmbrough Close, Aylesbury, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2011-05-20 ~ dissolved
    IIF 19 - Director → ME
  • 2
    AV PROCUREMENT LIMITED
    07646214
    Unit 4 Farmborough Close, Stocklake, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-24 ~ dissolved
    IIF 13 - Director → ME
  • 3
    AV PROPERTIES LIMITED
    07646182
    Unit 4 Farmborough Close, Stocklake, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-24 ~ dissolved
    IIF 14 - Director → ME
  • 4
    AV PROVISION LIMITED
    07646152
    Unit 4 Farmborough Close, Stocklake, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-24 ~ dissolved
    IIF 12 - Director → ME
  • 5
    AVINITY LIMITED
    - now 12834467 07642467... (more)
    EXTONARE LIMITED
    - 2020-09-29 12834467 05522883... (more)
    TIE SPV2 LIMITED
    - 2020-08-31 12834467 11749551... (more)
    Unit 7 Treadaway Tech Centre Treadaway Hill, Loudwater, High Wycombe, England
    Active Corporate (7 parents)
    Officer
    2020-08-24 ~ 2020-10-30
    IIF 7 - Director → ME
  • 6
    AVINITY PARTNERS LLP
    OC420173
    1 Farmborough Close, Buckinghamshire, Aylesbury, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-04 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    2017-12-04 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BRICKS AND BAMBOO LIMITED
    13270013
    73 Southern Road, Thame, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    2021-11-24 ~ 2025-10-01
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 8
    CROWDONATE LIMITED
    09233034
    1 Farmbrough Close, Aylesbury, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2014-09-24 ~ dissolved
    IIF 18 - Director → ME
  • 9
    HANHAA HOLDINGS LIMITED
    12400051
    All Saints Court, Prince Of Wales Drive, London, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2020-01-13 ~ 2022-05-30
    IIF 21 - Director → ME
    Person with significant control
    2020-01-13 ~ 2022-05-30
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 10
    INTELLIGENT CARD SOLUTIONS LIMITED
    06729907
    Westside, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2018-02-19 ~ 2020-08-06
    IIF 1 - Director → ME
  • 11
    MOMENTUM SOCIAL LTD
    11012160
    1 & 3 Kings Meadow Osney Mead, Oxford, England
    Active Corporate (5 parents)
    Officer
    2018-01-18 ~ 2020-09-02
    IIF 3 - Director → ME
  • 12
    MOTIVATES INC. LIMITED
    - now 11319734
    BAAM SOLUTIONS LIMITED
    - 2018-05-14 11319734
    3 Bath Place, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    2018-05-13 ~ 2018-05-24
    IIF 17 - Director → ME
  • 13
    NONSENSE LIMITED
    05986268
    27 Mortimer Street, London, England
    Active Corporate (9 parents)
    Officer
    2019-01-30 ~ 2020-12-02
    IIF 20 - Director → ME
    Person with significant control
    2019-01-30 ~ 2019-01-30
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    QPICS LIMITED
    12634986
    Honours Building, 72-80 Akeman Street, Tring, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-05-30 ~ dissolved
    IIF 6 - Director → ME
  • 15
    RANIERI AGENCY LIMITED
    12094091
    Westgate House, 9 Holborn, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2019-07-09 ~ 2020-12-30
    IIF 8 - Director → ME
  • 16
    RANIERI PUBLIC RELATIONS LIMITED
    05701786
    Westgate House, 9 Holborn, London, England
    Active Corporate (9 parents)
    Officer
    2019-07-25 ~ 2020-12-30
    IIF 2 - Director → ME
  • 17
    SLINGSHOT SPONSORSHIP LIMITED
    07256867
    Westgate House, 9 Holborn, London, England
    Dissolved Corporate (7 parents)
    Officer
    2019-07-25 ~ 2020-12-30
    IIF 11 - Director → ME
  • 18
    STARGAGE LIMITED
    - now 05522883
    EXTONARE LIMITED
    - 2020-10-30 05522883 11749551... (more)
    AVINITY LIMITED
    - 2020-09-29 05522883 12834467... (more)
    AV CORPORATION LIMITED
    - 2014-09-01 05522883 07642467
    AV PROMOTIONS LIMITED
    - 2011-09-02 05522883 07642467
    Millweye Court, 73 Southern Road, Thame, Oxon, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2005-07-29 ~ 2024-05-21
    IIF 22 - Director → ME
    Person with significant control
    2016-07-30 ~ 2020-04-07
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 19
    TIE FINANCIAL LIMITED
    12231126
    Honours Building, 72-80 Akeman Street, Tring, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-09-27 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 20
    TIE GROUP LIMITED
    10942169
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    2017-09-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-09-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 21
    TIE HOLDINGS LIMITED
    12287411
    Honours Building, 72-80 Akeman Street, Tring, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-10-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-10-29 ~ 2020-10-30
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 22
    TIE SPV LIMITED - now
    HANHAA GENX LIMITED
    - 2024-09-03 12320548 12342152
    TIE SPV LIMITED
    - 2020-01-30 12320548 11749551... (more)
    Tie Spv Limited, 61 Bridge Street, Kington, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2019-11-18 ~ 2020-10-07
    IIF 4 - Director → ME
    Person with significant control
    2019-11-18 ~ 2020-01-14
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 23
    TIE SPV3 LIMITED
    - now 11749551 12320548... (more)
    EXTONARE LIMITED
    - 2020-08-28 11749551 05522883... (more)
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2019-01-04 ~ dissolved
    IIF 5 - Director → ME
  • 24
    TIE TRUSTEES LIMITED
    12982152
    Honours Building, 72 - 80 Akeman Street, Tring, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-10-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-10-28 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    WATERMEAD GARDENS RESIDENTS LIMITED
    02423194
    1 Goldcrest, Watermead, Aylesbury, Buckinghamshire, England
    Active Corporate (34 parents)
    Officer
    2001-10-25 ~ 2004-10-14
    IIF 31 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.