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

Comrie, Marilyn Angela

    Related profiles found in government register
  • Comrie, Marilyn Angela
    British ceo born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Carrbrook Drive, Atherton, Manchester, M46 9HT, United Kingdom

      IIF 1
    • icon of address The Empress Business Centre, 380 Chester Road, Manchester, Greater Manchester, M16 9EA, United Kingdom

      IIF 2
  • Comrie, Marilyn Angela
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 3
  • Comrie, Marilyn Angela
    British m d born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Carrbrook Drive, Atherton, Manchester, M46 9HT

      IIF 4
  • Comrie, Marilyn Angela, Dr
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Royce Road, Manchester, Greater Manchester, M15 5TJ, United Kingdom

      IIF 5
    • icon of address 51, Norton Road, Worsley, Manchester, M28 1AP, England

      IIF 6
    • icon of address Manchester Technology Centre, Oxford Road, Manchester, Greater Manchester, M1 7ED, England

      IIF 7
    • icon of address The National Squash Centre And Regional Arena, Rowsley Street, Manchester, M11 3FF, England

      IIF 8
  • Comrie, Marilyn Angela, Dr
    British consultant born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Carrbrook Drive, Atherton, Manchester, M46 9HT, United Kingdom

      IIF 9
  • Comrie, Marilyn Angela, Dr
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Scalpel, Lime Street, London, EC3M 7AF, England

      IIF 10
    • icon of address 51, Norton Road, Worsley, Manchester, M28 1AP, England

      IIF 11 IIF 12 IIF 13
  • Comrie, Marilyn Angela, Dr
    British doctor born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Counting House, 4a Moss Lane, Swinton, Manchester, M27 9SA, United Kingdom

      IIF 14
  • Comrie, Marilyn Angela, Dr
    British leadership coach born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Henfold Road, Manchester, M29 7FU, United Kingdom

      IIF 15
  • Comrie, Marilyn Angela, Dr
    British marketing consultant born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Sharp Project, Thorp Road, Manchester, Greater Manchester, M40 5BJ, England

      IIF 16
  • Comrie, Marilyn Angela
    British corporate coach born in March 1963

    Registered addresses and corresponding companies
    • icon of address 36 Melville Road, Stretford, Manchester, M32 8EA

      IIF 17
  • Comrie, Marilyn Angela
    British director born in March 1963

    Registered addresses and corresponding companies
    • icon of address Empress Business Centre, 380 Chester Road, Old Trafford, Manchester, Greater Manchester, M169EA, United Kingdom

      IIF 18
  • Comrie Obe, Marilyn Angela, Dr
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Norton Road, Worsley, Manchester, M28 1AP, England

      IIF 19
  • Comrie, Marilyn Angela
    British corporate coach

    Registered addresses and corresponding companies
    • icon of address 36 Melville Road, Stretford, Manchester, M32 8EA

      IIF 20
  • Comrie, Marilyn Angela
    British tv & video production

    Registered addresses and corresponding companies
    • icon of address 36 Melville Road, Stretford, Manchester, M32 8EA

      IIF 21
  • Ms Marilyn Angela Comrie
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Norton Road, Worsley, Manchester, M28 1AP, England

      IIF 22
  • Dr Marilyn Angela Comrie
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Henfold Road, Astley, Manchester, Greater Manchester, M29 7FU, United Kingdom

      IIF 23
    • icon of address 173, Henfold Road, Manchester, M29 7FU, United Kingdom

      IIF 24
    • icon of address 51 Norton Road, Norton Road, Worsley, Manchester, M28 1AP, England

      IIF 25
    • icon of address 51, Norton Road, Worsley, Manchester, M28 1AP, England

      IIF 26 IIF 27
    • icon of address Manchester Technology Centre, Oxford Road, Manchester, Greater Manchester, M1 7ED, England

      IIF 28
    • icon of address The Sharp Project, Thorp Road, Manchester, Greater Manchester, M40 5BJ, England

      IIF 29
  • Comrie, Marilyn Angela, Dr
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No.1 Circle Square, Oxford Road, Manchester, M1 7ED, England

      IIF 30
  • Dr Marilyn Angela Comrie
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No.1 Circle Square, Oxford Road, Manchester, M1 7ED, England

      IIF 31
  • Dr Marilyn Angela Comrie Obe
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 173, Henfold Road, Tyldesley, Manchester, M29 7FU, England

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address The Counting House 4a Moss Lane, Swinton, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address Manchester Technology Centre, Oxford Road, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Manchester Technology Centre, Oxford Road, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -49,890 GBP2024-03-31
    Officer
    icon of calendar 2014-09-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
  • 4
    icon of address 51 Norton Road, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2015-02-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 30 Carr Brook Drive, Atherton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-15 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-20 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address 51 Norton Road, Worsley, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,567 GBP2024-09-30
    Officer
    icon of calendar 2020-09-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ now
    IIF 23 - Right to appoint or remove directorsOE
  • 8
    icon of address 51 Norton Road, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 51 Norton Road, Worsley, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,212 GBP2024-02-29
    Officer
    icon of calendar 2013-02-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 51 Norton Road, Worsley, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    icon of calendar 2018-10-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    FORMULA GIRL LTD - 2023-11-23
    icon of address 51 Norton Road, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2015-07-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 30 Carr Brook Drive, Atherton, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-20 ~ dissolved
    IIF 1 - Director → ME
  • 13
    icon of address 51 Norton Road, Mosley Common, Tyldesley, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address Anthony Sawyerr, Unit B25 Safestore, 189 Manchester Road Chadderton, Oldham, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2008-08-13 ~ 2009-08-20
    IIF 18 - Director → ME
  • 2
    ASSOCIATION OF INDEPENDENT CONTRACT RESEARCH ORGANISATIONS LIMITED - 1986-06-04
    ASSOCIATION OF INDEPENDENT RESEARCH AND TECHNOLOGY ORGANISATIONS LIMITED - 2002-09-24
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    100,818 GBP2024-06-30
    Officer
    icon of calendar 2024-01-01 ~ 2024-11-27
    IIF 10 - Director → ME
  • 3
    icon of address Revive Business Recovery Ltd, 7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-08 ~ 2009-06-11
    IIF 4 - Director → ME
  • 4
    GREATER MANCHESTER YOUTH GAMES - 2000-02-24
    icon of address Greater Manchester Moving House Of Sport, Rowsley Street, Manchester, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2018-09-18 ~ 2022-09-22
    IIF 8 - Director → ME
  • 5
    icon of address 27 Seymour Terrace, Seymour Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-14 ~ 2004-01-20
    IIF 21 - Secretary → ME
  • 6
    icon of address 3 Boundary Road, West Kirby, Wirral, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-11 ~ 2004-01-20
    IIF 17 - Director → ME
    icon of calendar 2003-04-11 ~ 2004-01-20
    IIF 20 - Secretary → ME
  • 7
    icon of address 56 Asten Fold, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,269 GBP2024-10-31
    Officer
    icon of calendar 2019-11-25 ~ 2021-06-15
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ 2021-06-15
    IIF 24 - Has significant influence or control OE
  • 8
    icon of address 153 Royce Road, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    272,603 GBP2022-06-30
    Officer
    icon of calendar 2020-09-21 ~ 2022-05-13
    IIF 5 - 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.