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

Mr Marc Ian Atkinson

    Related profiles found in government register
  • Mr Marc Ian Atkinson
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 22 Conway Road, Conway Road, Redcar, TS10 2EN, England

      IIF 1
    • 22, Conway Road, Redcar, Cleveland, TS10 2EN

      IIF 2
    • 404 The Innovation Centre, Vienna Court, Kirkleatham Business Park, Redcar, TS10 5SH, United Kingdom

      IIF 3
    • Fusion Hive, Northshore Road, Stockton On Tees, TS18 2NB, United Kingdom

      IIF 4
    • Levelq Sheraton House, Surtees Way, Surtees Business Park, Stockton-on-tees, TS18 3HR

      IIF 5
  • Marc Ian Atkinson
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Standwell Farm, Harlow Hill, Newcastle Upon Tyne, Northumberland, NE15 0QD, England

      IIF 6
  • Mr Marc Atkinson
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Front Street, Sedgefield, Stockton-on-tees, TS21 3AT, England

      IIF 7
  • Mr Marc Ian Atkinson
    English born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Front Street, Sedgefield, Stockton-on-tees, TS21 3AT, United Kingdom

      IIF 8
  • Marc Ian Atkinson
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 404 The Innovation Centre, Vienna Court, Kirkleatham Business Park, Redcar, TS10 5SH, United Kingdom

      IIF 9 IIF 10
    • Fusion Hive, North Shore, North Shore Road, Stockton-on-tees, TS18 2NB, United Kingdom

      IIF 11
  • Atkinson, Marc Ian
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 404 The Innovation Centre, Vienna Court, Kirkleatham Business Park, Redcar, TS10 5SH, United Kingdom

      IIF 12 IIF 13 IIF 14
    • 3a, Front Street, Sedgefield, County Durham, TS21 3AT, England

      IIF 16
  • Atkinson, Marc Ian
    British ceo born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Front Street, Sedgefield, Stockton-on-tees, TS21 3AT, United Kingdom

      IIF 17
  • Atkinson, Marc Ian
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 18
    • 22, Conway Road, Redcar, Cleveland, TS10 2EN, England

      IIF 19
    • 3a, Front Street, Sedgefield, Stockton-on-tees, TS21 3AT, England

      IIF 20
    • Fusion Hive, North Shore Road, Stockton-on-tees, TS18 2NB, England

      IIF 21
  • Atkinson, Marc Ian
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 22
    • 22, Conway Road, Redcar, Cleveland, TS10 2EN

      IIF 23
    • 22, Conway Road, Redcar, Cleveland, TS10 2EN, United Kingdom

      IIF 24 IIF 25
    • 404 The Innovation Centre, Vienna Court, Kirkleatham Business Park, Redcar, TS10 5SH, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Fusion Hive, Northshore Road, Stockton On Tees, TS18 2NB, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Atkinson, Marc Ian
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fusion Hive, North Shore, North Shore Road, Stockton-on-tees, TS18 2NB, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    NATIONAL SAFETY PASSPORT LTD - 2019-11-06
    E-LEARNING SAFETY PASSPORT LIMITED - 2017-03-15
    Levelq Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Liquidation Corporate (3 parents)
    Equity (Company account)
    75,675 GBP2019-02-28
    Officer
    2019-12-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    MARSTEP LTD - 2017-03-15
    Redheugh House, Thornaby Place, Teesdale South, Stockton On Tees
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    250 GBP2019-02-28
    Officer
    2019-12-12 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-11-22 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    404 The Innovation Centre Vienna Court, Kirkleatham Business Park, Redcar, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -52 GBP2023-02-28
    Officer
    2017-06-01 ~ dissolved
    IIF 29 - Director → ME
  • 4
    404 The Innovation Centre Vienna Court, Kirkleatham Business Park, Redcar, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2019-03-01 ~ dissolved
    IIF 26 - Director → ME
  • 5
    404 The Innovation Centre Vienna Court, Kirkleatham Business Park, Redcar, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    12,914 GBP2024-02-29
    Officer
    2017-06-01 ~ now
    IIF 15 - Director → ME
  • 6
    22 Conway Road, Redcar, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    3a Front Street, Sedgefield, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-08-02 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    404 The Innovation Centre Vienna Court, Kirkleatham Business Park, Redcar, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2019-05-28 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-05-28 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    404 The Innovation Centre Vienna Court, Kirkleatham Business Park, Redcar, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -154 GBP2023-02-28
    Officer
    2017-06-01 ~ dissolved
    IIF 28 - Director → ME
  • 10
    404 The Innovation Centre Vienna Court, Kirkleatham Business Park, Redcar, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    200,587 GBP2024-02-29
    Officer
    2017-06-01 ~ now
    IIF 12 - Director → ME
  • 11
    22 Conway Road, Redcar, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    2014-10-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    404 The Innovation Centre Vienna Court, Kirkleatham Business Park, Redcar, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    227,028 GBP2024-02-29
    Officer
    2022-02-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-02-15 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    404 The Innovation Centre Vienna Court, Kirkleatham Business Park, Redcar, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    13,630 GBP2024-02-29
    Officer
    2017-05-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-05-31 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    NATIONAL SAFETY PASSPORT LTD - 2019-11-06
    E-LEARNING SAFETY PASSPORT LIMITED - 2017-03-15
    Levelq Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Liquidation Corporate (3 parents)
    Equity (Company account)
    75,675 GBP2019-02-28
    Officer
    2016-08-12 ~ 2019-12-09
    IIF 31 - Director → ME
  • 2
    MARSTEP LTD - 2017-03-15
    Redheugh House, Thornaby Place, Teesdale South, Stockton On Tees
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    250 GBP2019-02-28
    Officer
    2016-11-22 ~ 2019-12-09
    IIF 30 - Director → ME
  • 3
    9 Tudor Court, Brompton On Swale, Richmond, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-05-11 ~ 2011-09-07
    IIF 23 - Director → ME
  • 4
    9 Tudor Court, Brompton On Swale, Richmond, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2011-08-17 ~ 2012-05-31
    IIF 19 - Director → ME
  • 5
    3a Front Street, Sedgefield, Stockton-on-tees, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,555 GBP2024-07-31
    Officer
    2019-08-01 ~ 2023-07-04
    IIF 17 - Director → ME
    Person with significant control
    2019-07-01 ~ 2024-09-19
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Fusion Hive North Shore, North Shore Road, Stockton-on-tees, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,292 GBP2025-05-31
    Officer
    2021-05-14 ~ 2023-08-14
    IIF 34 - Director → ME
    Person with significant control
    2021-05-14 ~ 2023-08-14
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    3a Front Street, Sedgefield, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -48,477 GBP2024-03-31
    Officer
    2019-12-16 ~ 2023-08-15
    IIF 18 - Director → ME
    2024-04-20 ~ 2024-09-18
    IIF 22 - Director → ME
    Person with significant control
    2019-12-16 ~ 2023-08-15
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    3a Front Street, Sedgefield, County Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,456 GBP2024-03-31
    Officer
    2019-02-21 ~ 2020-05-01
    IIF 16 - Director → ME
  • 9
    STACK MARKETING LIMITED - 2021-03-11
    Summit House 11 Akenside House, Akenside Hill, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,183 GBP2024-03-31
    Officer
    2020-03-04 ~ 2021-02-06
    IIF 21 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.