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

Ms Marjaneh Marrone

    Related profiles found in government register
  • Ms Marjaneh Marrone
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93 Century Court, Grove End Road, London, NW8 9LD, England

      IIF 1
  • Mrs Marjeneh Marrone
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 7 & 8, Vision Industrial Park, Kendal Avenue, London, W3 0AF

      IIF 2
  • Mrs Margo Marrone
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27a Nevern Sq, Nevern Square, London, SW5 9TH, United Kingdom

      IIF 3
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, W1W 8BD, United Kingdom

      IIF 4
  • Ms Marjaneh Marrone
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 167-169 Great Portland Street, London, W1W 5PF, England

      IIF 5
    • icon of address 49, Cadogan Street, London, SW3 2QJ, England

      IIF 6
  • Mrs Marjaneh Marrone
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, W1W 8BD, United Kingdom

      IIF 7
    • icon of address Units 7 And 8, Vision Industrial Park, Kendal Avenue, London, W3 0AF

      IIF 8
  • Marrone, Margo
    British consultant born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27a Nevern Sq, Nevern Square, London, SW5 9TH, United Kingdom

      IIF 9
  • Marrone, Margo
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 7 And 8, Vision Industrial Park, Kendal Avenue, London, W3 0AF, United Kingdom

      IIF 10
  • Marrone, Margo
    British pharmacist born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27a, Nevern Square, London, SW5 9TH, England

      IIF 11
  • Marrone, Margo
    British pharmacist & homeopath born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 7 & 8, Vision Industrial Park, Kendal Avenue, London, W3 0AF, England

      IIF 12
  • Marrone, Marjaneh
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93 Century Court, Grove End Road, London, NW8 9LD, United Kingdom

      IIF 13
  • Marrone, Margo
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, W1W 8BD, United Kingdom

      IIF 14
    • icon of address Units 7 & 8, Vision Industrial Park, Kendal Avenue, London, W3 0AF

      IIF 15
  • Marrone, Marjaneh
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, W1W 8BD, United Kingdom

      IIF 16
  • Marrone, Marjaneh
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, W1W 8BD, United Kingdom

      IIF 17
    • icon of address 49, Cadogan Street, London, SW3 2QJ, England

      IIF 18
  • Marrone, Margo
    British business manager born in May 1966

    Registered addresses and corresponding companies
    • icon of address 29b Wyndham Street, London, W1H 1DD

      IIF 19
  • Marrone, Margo
    British pharmacist & homeopath

    Registered addresses and corresponding companies
    • icon of address Units 7 & 8, Vision Industrial Park, Kendal Avenue, London, W3 0AF, England

      IIF 20
  • Marrone, Margo

    Registered addresses and corresponding companies
    • icon of address 29b Wyndham Street, London, W1H 1DD

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 93 Century Court Grove End Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -93,785 GBP2023-12-31
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -221,205 GBP2024-09-30
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address Units 7 And 8 Vision Industrial Park, Kendal Avenue, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-08-31
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 27a Nevern Sq Nevern Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 49 Cadogan Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -295,342 GBP2024-09-30
    Officer
    icon of calendar 2017-05-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 66 Royal Hospital Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-01-01 ~ 2017-05-11
    IIF 11 - Director → ME
  • 2
    icon of address Unit 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -33,470 GBP2022-04-30
    Officer
    icon of calendar 1995-05-03 ~ 1996-02-20
    IIF 19 - Director → ME
    icon of calendar 1995-05-03 ~ 1996-02-20
    IIF 21 - Secretary → ME
  • 3
    icon of address Units 7 & 8 Vision Industrial Park, Kendal Avenue, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,211,820 GBP2024-12-31
    Officer
    icon of calendar 2000-06-28 ~ 2018-12-31
    IIF 12 - Director → ME
    icon of calendar 2021-01-01 ~ 2022-12-31
    IIF 15 - Director → ME
    icon of calendar 2000-06-28 ~ 2018-12-31
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-07
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -295,342 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-06-01 ~ 2019-06-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.