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

Cassidy, Marcus

    Related profiles found in government register
  • Cassidy, Marcus
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkway Business Centre, Suite 11, Princess Street, Manchester, M14 7LU, United Kingdom

      IIF 1
  • Cassidy, Marcus
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Verona Barn, Chester Road, Barbridge, Cheshire, CW5 6BT

      IIF 2 IIF 3 IIF 4
    • Unit 11 Parkway 5, Parkway Business Park Princess Road, Manchester, M14 7HS, England

      IIF 10
    • Marco Marco Ltd, Warrington Road, Little Leigh, Northwich, Cheshire, CW8 4QT, United Kingdom

      IIF 11
    • Marco Marco, Warrington Road, Acton Bridge, Northwich, Cheshire, CW8 4QT, England

      IIF 12
  • Cassidy, Marcus
    British manager born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Verona Barn, Chester Road, Barbridge, Cheshire, CW5 6BT

      IIF 13 IIF 14 IIF 15
    • 162, Church Road, Urmston, Manchester, M41 9FD, United Kingdom

      IIF 19
    • Verona Barn, Chester Road, Stock, Nantwich, CW5 6BT

      IIF 20
    • Verona Barn, Chester Road, Stoke, Nantwich, Cheshire, CW5 6BT, England

      IIF 21 IIF 22
    • Marco Marco Ltd, Warrington Road, Little Leigh, Northwich, Cheshire, CW8 4QT, United Kingdom

      IIF 23
  • Cassidy, Marcus
    British property entrepreneur born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5b, Brook House, 77 Fountain Street, Manchester, Greater Manchester, M2 2EE, United Kingdom

      IIF 24
  • Cassidy, Marcus
    British property investor born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Verona Barn, Chester Road, Barbridge, Cheshire, CW5 6BT

      IIF 25
  • Cassidy, Marcus
    British restaurantuer born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marco Marco, La Vita Bella House, Northwich, CW8 4QT, United Kingdom

      IIF 26
  • Cassidy, Marcus
    British business consultant born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Mufid & Co, 62 Seymour Grove, Manchester, M16 0LN, England

      IIF 27
  • Cassidy, Marcus
    British commercial director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 126, Olive Lane, Darwen, BB3 3DQ, England

      IIF 28
    • 62 Seymour Grove, Seymour Grove, Manchester, M16 0LN, England

      IIF 29
  • Cassidy, Marcus
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Tudor House, 250 Menlove Avenue, Calderstones, Liverpool, Merseyside, L183JF, England

      IIF 30
    • 62, Seymour Grove, Manchester, M16 0LN, England

      IIF 31 IIF 32
    • 62, Seymour Grove, Manchester, M16 0LN, United Kingdom

      IIF 33
    • Suite 11, Parkway Business Centre, Princess Road, Manchester, M14 7HR, England

      IIF 34
  • Cassidy, Marcus
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 55, Allerton Road, Woolton, Liverpool, L25 7RF, England

      IIF 35
    • 62, Seymour Grove, Manchester, M16 0LN, England

      IIF 36
    • Parkway Five, Parkway Business Centre, Princess Road, Manchester, M14 7HR, England

      IIF 37
    • Parkway Five, Princess Road, Manchester, M14 7HR, England

      IIF 38
  • Cassidy, Marcus
    British director and company secretary born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Seahaven Park, Seahaven Road, Groomsport, Bangor, BT19 6PH, Northern Ireland

      IIF 39
  • Cassidy, Marcus
    British landlord born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 62, Seymour Grove, Manchester, M16 0LN, England

      IIF 40
  • Cassidy, Marcus
    British manager born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 15 Guide Post Road, Manchester, M13 9HP, United Kingdom

      IIF 41
  • Mr Marcus Cassidy
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11 Parkway 5, Parkway Business Park Princess Road, Manchester, M14 7HS, England

      IIF 42
  • Cassidy, Marcus
    British

    Registered addresses and corresponding companies
    • Verona Barn, Chester Road, Barbridge, Cheshire, CW5 6BT

      IIF 43
  • Cassidy, Marcus
    British director

    Registered addresses and corresponding companies
    • Verona Barn, Chester Road, Barbridge, Cheshire, CW5 6BT

      IIF 44
  • Cassidy, Marcus
    British manager

    Registered addresses and corresponding companies
    • Verona Barn, Chester Road, Barbridge, Cheshire, CW5 6BT

      IIF 45 IIF 46
  • Mr Marcus Cassidy
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Seahaven Park, Seahaven Road, Groomsport, Bangor, BT19 6PH, Northern Ireland

      IIF 47
    • 126, Olive Lane, Darwen, BB3 3DQ, England

      IIF 48
    • 55, Allerton Road, Woolton, Liverpool, L25 7RF, England

      IIF 49
    • Tudor House, 250 Menlove Avenue, Calderstones, Liverpool, L183JF, England

      IIF 50
    • 15 Guide Post Road, Manchester, M13 9HP, United Kingdom

      IIF 51
    • 62, Seymour Grove, Manchester, M16 0LN, England

      IIF 52 IIF 53 IIF 54
    • 62, Seymour Grove, Manchester, M16 0LN, United Kingdom

      IIF 55
    • 62 Seymour Grove, Seymour Grove, Manchester, M16 0LN, England

      IIF 56
    • Mufid & Co, 62 Seymour Grove, Manchester, M16 0LN, England

      IIF 57
    • Parkway Business Centre, Suite 11, Princess Street, Manchester, M14 7LU, United Kingdom

      IIF 58
    • Parkway Five, Princess Road, Manchester, M14 7HR, England

      IIF 59
  • Cassidy, Marcus

    Registered addresses and corresponding companies
    • Ash Cottage, Middlewich Road, Wistaston, Nantwich, CW5 6PB, England

      IIF 60
  • Marcus Cassidy

    Registered addresses and corresponding companies
    • Unit 1a, Birchwood One Business Park, Dewhurst Road, Worrington, WA1 7GB, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 15
  • 1
    126 Olive Lane, Darwen, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-14 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2023-05-21 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 2
    62 Seymour Grove, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-01-16 ~ now
    IIF 40 - director → ME
    Person with significant control
    2022-01-16 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
  • 3
    100 Barbirolli Square, Manchester
    Dissolved corporate (2 parents)
    Officer
    2008-11-06 ~ dissolved
    IIF 8 - director → ME
  • 4
    100 Barbirolli Square, Manchester
    Dissolved corporate (2 parents)
    Officer
    2008-04-04 ~ dissolved
    IIF 6 - director → ME
  • 5
    62 Seymour Grove, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-10-02 ~ dissolved
    IIF 61 - director → ME
  • 6
    HEALTHFX INTERNATIONAL LIMITED - 2024-10-08
    55 Allerton Road, Woolton, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    2020-04-01 ~ now
    IIF 38 - director → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 59 - Has significant influence or controlOE
  • 7
    100 Barbirolli Square, Manchester
    Dissolved corporate (2 parents)
    Officer
    2006-02-07 ~ dissolved
    IIF 2 - director → ME
  • 8
    J&M INVESTMENT MCR LTD - 2020-07-03
    CREATIVE MAGNET LTD - 2020-02-05
    55 Allerton Road, Woolton, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    1,200 GBP2023-10-31
    Officer
    2020-07-02 ~ now
    IIF 30 - director → ME
    Person with significant control
    2020-07-02 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 9
    64 Woodbourne Road, Sale, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -18 GBP2017-07-31
    Officer
    2016-07-22 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 10
    NADLAN PLC - 2007-02-23
    Number One, Birchwood One Business Park, Dewhurst Road Warrington, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2004-03-22 ~ dissolved
    IIF 25 - director → ME
  • 11
    55 Allerton Road, Woolton, Liverpool, England
    Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    19,820 GBP2023-11-30
    Officer
    2019-11-13 ~ now
    IIF 35 - director → ME
    Person with significant control
    2019-11-13 ~ now
    IIF 49 - Has significant influence or controlOE
  • 12
    HEALTHFX SOLUTIONS LIMITED - 2020-10-14
    Parkway Five, Parkway Business Centre, Princess Road, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2021-12-11 ~ dissolved
    IIF 37 - director → ME
  • 13
    62 Seymour Grove Seymour Grove, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2021-01-19 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2021-01-19 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 14
    62 Seymour Grove, Manchester, England
    Corporate (1 parent)
    Officer
    2024-01-25 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-01-25 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 15
    55 Allerton Road, Woolton, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -2,806 GBP2023-12-31
    Officer
    2021-05-19 ~ now
    IIF 39 - director → ME
    Person with significant control
    2021-05-20 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 22
  • 1
    Alvaston House, 12 Tib Lane, Manchester
    Dissolved corporate
    Officer
    2007-10-30 ~ 2011-02-11
    IIF 9 - director → ME
    2007-10-31 ~ 2008-01-21
    IIF 43 - secretary → ME
  • 2
    11 Rydal Avenue, Urmston, Manchester
    Corporate (1 parent)
    Equity (Company account)
    337,701 GBP2024-07-31
    Officer
    2010-10-27 ~ 2011-10-28
    IIF 19 - director → ME
    2002-06-27 ~ 2011-05-23
    IIF 18 - director → ME
    2002-02-08 ~ 2011-05-23
    IIF 44 - secretary → ME
  • 3
    IN HOUSE TELECOM LTD - 2005-06-03
    9 Victoria Street, Glossop
    Dissolved corporate (1 parent)
    Equity (Company account)
    17,966 GBP2017-08-31
    Officer
    2004-08-23 ~ 2005-07-01
    IIF 14 - director → ME
    2004-08-23 ~ 2005-06-01
    IIF 46 - secretary → ME
  • 4
    IDENTITY FOR BUSINESS LTD - 2011-01-13
    B&C BUILDING CONTRACTORS LIMITED - 2009-04-15
    62 Seymour Grove, Old Trafford, Manchester, United Kingdom
    Dissolved corporate
    Officer
    2009-10-02 ~ 2012-03-01
    IIF 22 - director → ME
    2008-04-16 ~ 2008-04-29
    IIF 13 - director → ME
  • 5
    57 57 Clwyd Street, Ruthin, Wales
    Corporate (1 parent)
    Equity (Company account)
    -13,294 GBP2023-07-31
    Officer
    2017-05-31 ~ 2020-03-30
    IIF 34 - director → ME
  • 6
    J&M INVESTMENT MCR LTD - 2020-07-03
    CREATIVE MAGNET LTD - 2020-02-05
    55 Allerton Road, Woolton, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    1,200 GBP2023-10-31
    Officer
    2016-11-21 ~ 2020-02-04
    IIF 33 - director → ME
    Person with significant control
    2016-11-22 ~ 2020-02-04
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    100 Barbirolli Square, Manchester
    Dissolved corporate (1 parent)
    Officer
    2006-02-07 ~ 2010-07-09
    IIF 7 - director → ME
  • 8
    EG1 PREMIER DEVELOPMENTS LIMITED - 2020-01-22
    Ebl Group Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    -55,888 GBP2024-03-31
    Officer
    2020-01-17 ~ 2022-10-14
    IIF 31 - director → ME
  • 9
    Office 2 Lythgoe House, Manchester Road, Bolton
    Dissolved corporate (1 parent)
    Equity (Company account)
    -9,353 GBP2020-10-31
    Officer
    2016-10-20 ~ 2018-01-02
    IIF 60 - secretary → ME
  • 10
    Suit 1 Stockeld Grange, Harrogate Road, Wetherby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2017-03-09 ~ 2018-11-12
    IIF 1 - director → ME
    Person with significant control
    2017-03-15 ~ 2018-11-12
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    4385, 08924762 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2014-03-05 ~ 2014-03-05
    IIF 24 - director → ME
  • 12
    FOURTON LIMITED - 2007-08-20
    100 Barbirolli Square, Manchester
    Dissolved corporate (1 parent)
    Officer
    2006-02-07 ~ 2010-07-09
    IIF 4 - director → ME
  • 13
    KOCHANI PROOPERTIES LIMITED - 2021-02-04
    62 Seymour Grove, Old Trafford, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -44,771 GBP2024-01-31
    Officer
    2021-01-28 ~ 2021-01-28
    IIF 41 - director → ME
    Person with significant control
    2021-01-28 ~ 2023-08-08
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    MORGAN MENZIES CAPITAL LIMITED - 2011-05-16
    42 Crosby Road North, Crosby Road North, Merseyside, England
    Dissolved corporate (4 parents)
    Officer
    2009-10-02 ~ 2011-05-13
    IIF 21 - director → ME
  • 15
    IN HOUSE LEISURE LIMITED - 2009-08-25
    62 Seymour Grove, Old Trafford, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-08-18 ~ 2011-05-26
    IIF 20 - director → ME
  • 16
    Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester
    Dissolved corporate (2 parents)
    Officer
    2011-09-05 ~ 2011-09-20
    IIF 12 - director → ME
  • 17
    CAPITAL ADVANCE LTD - 2011-01-13
    Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester
    Dissolved corporate (1 parent, 10 offsprings)
    Officer
    2011-10-01 ~ 2013-03-29
    IIF 11 - director → ME
    2010-01-01 ~ 2011-05-23
    IIF 23 - director → ME
    2008-03-15 ~ 2008-04-01
    IIF 17 - director → ME
    2004-01-15 ~ 2006-01-02
    IIF 16 - director → ME
  • 18
    222 Rushgreen Road, Lymm, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-09 ~ 2014-04-15
    IIF 26 - director → ME
  • 19
    4385, 12040766 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -1,541 GBP2020-06-30
    Officer
    2019-06-10 ~ 2019-08-01
    IIF 36 - director → ME
    Person with significant control
    2019-06-10 ~ 2019-08-01
    IIF 54 - Has significant influence or control OE
  • 20
    IN HOUSE GROUP LIMITED - 2006-11-21
    CITY AREA DEVELOPMENT LIMITED - 2004-02-10
    62 Seymour Grove, Old Trafford, Manchester, Manchester
    Dissolved corporate
    Officer
    2002-01-18 ~ 2013-03-15
    IIF 5 - director → ME
    1999-08-27 ~ 1999-11-15
    IIF 15 - director → ME
    1999-08-27 ~ 2001-02-10
    IIF 45 - secretary → ME
  • 21
    55 Allerton Road, Woolton, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -2,806 GBP2023-12-31
    Officer
    2019-12-20 ~ 2020-09-20
    IIF 10 - director → ME
    Person with significant control
    2019-12-20 ~ 2020-09-20
    IIF 42 - Has significant influence or control OE
  • 22
    LAKAS INVESTMENTS PLC - 2008-04-23
    7 St John's Road, Harrow, Middlesex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2007-08-10 ~ 2011-08-18
    IIF 3 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.