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

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
    • icon of address 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
    • icon of address Verona Barn, Chester Road, Barbridge, Cheshire, CW5 6BT

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

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

      IIF 11
    • icon of address 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
    • icon of address Verona Barn, Chester Road, Barbridge, Cheshire, CW5 6BT

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

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

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

      IIF 21 IIF 22
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 126, Olive Lane, Darwen, BB3 3DQ, England

      IIF 28
    • icon of address 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
    • icon of address Tudor House, 250 Menlove Avenue, Calderstones, Liverpool, Merseyside, L183JF, England

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

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

      IIF 33
    • icon of address 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
    • icon of address 55, Allerton Road, Woolton, Liverpool, L25 7RF, England

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

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

      IIF 37
    • icon of address 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
    • icon of address 55, Allerton Road, Woolton, Liverpool, L25 7RF, United Kingdom

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

    Resident in England

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

      IIF 42
  • Cassidy, Marcus
    British

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

      IIF 43
  • Cassidy, Marcus
    British director

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

      IIF 44
  • Cassidy, Marcus
    British manager

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

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

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

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

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

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

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

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

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

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

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

      IIF 59
  • Cassidy, Marcus

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

      IIF 60
  • Marcus Cassidy

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

      IIF 61
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 126 Olive Lane, Darwen, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-14 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-05-21 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 62 Seymour Grove, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-01-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-01-16 ~ now
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 52 - Right to appoint or remove directorsOE
  • 3
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-06 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-04 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address 62 Seymour Grove, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-02 ~ dissolved
    IIF 61 - Director → ME
  • 6
    HEALTHFX INTERNATIONAL LIMITED - 2024-10-08
    icon of address 55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 59 - Has significant influence or controlOE
  • 7
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-07 ~ dissolved
    IIF 2 - Director → ME
  • 8
    J&M INVESTMENT MCR LTD - 2020-07-03
    CREATIVE MAGNET LTD - 2020-02-05
    icon of address 55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,200 GBP2024-10-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 64 Woodbourne Road, Sale, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18 GBP2017-07-31
    Officer
    icon of calendar 2016-07-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 10
    NADLAN PLC - 2007-02-23
    icon of address Number One, Birchwood One Business Park, Dewhurst Road Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-22 ~ dissolved
    IIF 25 - Director → ME
  • 11
    icon of address 55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    28,372 GBP2024-11-30
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ now
    IIF 49 - Has significant influence or controlOE
  • 12
    HEALTHFX SOLUTIONS LIMITED - 2020-10-14
    icon of address Parkway Five, Parkway Business Centre, Princess Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2021-12-11 ~ dissolved
    IIF 37 - Director → ME
  • 13
    icon of address 62 Seymour Grove Seymour Grove, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 62 Seymour Grove, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,806 GBP2023-12-31
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 22
  • 1
    icon of address Alvaston House, 12 Tib Lane, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2007-10-30 ~ 2011-02-11
    IIF 9 - Director → ME
    icon of calendar 2007-10-31 ~ 2008-01-21
    IIF 43 - Secretary → ME
  • 2
    icon of address 11 Rydal Avenue, Urmston, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    337,701 GBP2024-07-31
    Officer
    icon of calendar 2002-06-27 ~ 2011-05-23
    IIF 18 - Director → ME
    icon of calendar 2010-10-27 ~ 2011-10-28
    IIF 19 - Director → ME
    icon of calendar 2002-02-08 ~ 2011-05-23
    IIF 44 - Secretary → ME
  • 3
    IN HOUSE TELECOM LTD - 2005-06-03
    icon of address 9 Victoria Street, Glossop
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,966 GBP2017-08-31
    Officer
    icon of calendar 2004-08-23 ~ 2005-07-01
    IIF 14 - Director → ME
    icon of calendar 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
    icon of address 62 Seymour Grove, Old Trafford, Manchester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-10-02 ~ 2012-03-01
    IIF 22 - Director → ME
    icon of calendar 2008-04-16 ~ 2008-04-29
    IIF 13 - Director → ME
  • 5
    icon of address 57 57 Clwyd Street, Ruthin, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -15,536 GBP2024-07-31
    Officer
    icon of calendar 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
    icon of address 55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,200 GBP2024-10-31
    Officer
    icon of calendar 2016-11-21 ~ 2020-02-04
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ 2020-02-04
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-07 ~ 2010-07-09
    IIF 7 - Director → ME
  • 8
    EG1 PREMIER DEVELOPMENTS LIMITED - 2020-01-22
    icon of address Ebl Group Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,888 GBP2024-03-31
    Officer
    icon of calendar 2020-01-17 ~ 2022-10-14
    IIF 31 - Director → ME
  • 9
    icon of address Office 2 Lythgoe House, Manchester Road, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,353 GBP2020-10-31
    Officer
    icon of calendar 2016-10-20 ~ 2018-01-02
    IIF 60 - Secretary → ME
  • 10
    icon of address Suit 1 Stockeld Grange, Harrogate Road, Wetherby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2017-03-09 ~ 2018-11-12
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ 2018-11-12
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 4385, 08924762 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2014-03-05 ~ 2014-03-05
    IIF 24 - Director → ME
  • 12
    FOURTON LIMITED - 2007-08-20
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-07 ~ 2010-07-09
    IIF 4 - Director → ME
  • 13
    KOCHANI PROOPERTIES LIMITED - 2021-02-04
    icon of address 62 Seymour Grove, Old Trafford, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -44,771 GBP2024-01-31
    Officer
    icon of calendar 2021-01-28 ~ 2021-01-28
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ 2023-08-08
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MORGAN MENZIES CAPITAL LIMITED - 2011-05-16
    icon of address 42 Crosby Road North, Crosby Road North, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-02 ~ 2011-05-13
    IIF 21 - Director → ME
  • 15
    IN HOUSE LEISURE LIMITED - 2009-08-25
    icon of address 62 Seymour Grove, Old Trafford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-18 ~ 2011-05-26
    IIF 20 - Director → ME
  • 16
    icon of address Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-05 ~ 2011-09-20
    IIF 12 - Director → ME
  • 17
    CAPITAL ADVANCE LTD - 2011-01-13
    icon of address Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (1 parent, 10 offsprings)
    Officer
    icon of calendar 2004-01-15 ~ 2006-01-02
    IIF 16 - Director → ME
    icon of calendar 2008-03-15 ~ 2008-04-01
    IIF 17 - Director → ME
    icon of calendar 2010-01-01 ~ 2011-05-23
    IIF 23 - Director → ME
    icon of calendar 2011-10-01 ~ 2013-03-29
    IIF 11 - Director → ME
  • 18
    icon of address 222 Rushgreen Road, Lymm, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-09 ~ 2014-04-15
    IIF 26 - Director → ME
  • 19
    icon of address 4385, 12040766 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -1,541 GBP2020-06-30
    Officer
    icon of calendar 2019-06-10 ~ 2019-08-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 62 Seymour Grove, Old Trafford, Manchester, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2002-01-18 ~ 2013-03-15
    IIF 5 - Director → ME
    icon of calendar 1999-08-27 ~ 1999-11-15
    IIF 15 - Director → ME
    icon of calendar 1999-08-27 ~ 2001-02-10
    IIF 45 - Secretary → ME
  • 21
    icon of address 55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,806 GBP2023-12-31
    Officer
    icon of calendar 2019-12-20 ~ 2020-09-20
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ 2020-09-20
    IIF 42 - Has significant influence or control OE
  • 22
    LAKAS INVESTMENTS PLC - 2008-04-23
    icon of address 7 St John's Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-10 ~ 2011-08-18
    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 16 October 2025 and licensed under the Open Government Licence v3.0.