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

Marsden, Richard James

    Related profiles found in government register
  • Marsden, Richard James
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brooklands Court, Tunstall Road, Leeds, LS11 5HL, United Kingdom

      IIF 1
    • icon of address The, Tannery, 91 Kirkstall Road, Leeds, LS3 1HS, England

      IIF 2
    • icon of address 12, Venn Hill, Milton Abbot, Tavistock, PL19 0NY, England

      IIF 3
    • icon of address Unit 15 Sandbeck Park, Sandbeck Lane, Wetherby, LS22 7TW, England

      IIF 4
  • Marsden, Richard James
    British it director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Prospect Business Centre, Prospect Street, Huddersfield, HD1 2NU, England

      IIF 5 IIF 6
  • Marsden, Richard James
    British project director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Pickwood Scar, Norland, Sowerby Bridge, HX6 3RB, United Kingdom

      IIF 7
  • Marsden, Richard James
    British accounts manager born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Shilling Street, Wakefield, West Yorkshire, WF1 3SG, United Kingdom

      IIF 8
  • Marsden, Richard
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heritage Business Centre, Unit 6, Derby Road, Belper, Derbyshire, DE56 1SW, United Kingdom

      IIF 9
  • Marsden, Richard James
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tannery, 91 Kirkstall Road, Leeds, LS3 1HS

      IIF 10
    • icon of address 16, Cavaye Place, London, SW10 9PT, United Kingdom

      IIF 11
    • icon of address Silverstream House, 4th Floor, Fitzroy Street, London, W1T 6EB, England

      IIF 12
  • Mr Richard James Marsden
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Prospect Business Centre, Prospect Street, Huddersfield, HD1 2NU, England

      IIF 13 IIF 14
    • icon of address Unit 15 Sandbeck Park, Sandbeck Lane, Wetherby, LS22 7TW, England

      IIF 15
  • Marsden, Richard James
    born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silverstream House, 4th Floor, Fitzroy Street, London, W1T 6EB, England

      IIF 16
  • Mr Richard James Marsden
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Shilling Street, Wakefield, West Yorkshire, WF1 3SG, United Kingdom

      IIF 17
  • Mr Richard James Marsden
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The, Tannery, 91 Kirkstall Road, Leeds, LS3 1HS

      IIF 18
    • icon of address Silverstream House, 4th Floor, Fitzroy Street, London, W1T 6EB, England

      IIF 19 IIF 20
    • icon of address 12, Venn Hill, Milton Abbot, Tavistock, PL19 0NY, England

      IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 7 Shilling Street, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    icon of calendar 2019-02-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    MARSDEN EDUCATION SERVICES LLP - 2021-12-02
    icon of address Silverstream House 4th Floor, Fitzroy Street, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    597 GBP2024-03-31
    Officer
    icon of calendar 2016-09-13 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ now
    IIF 20 - Has significant influence or controlOE
  • 3
    icon of address Silverstream House 4th Floor, Fitzroy Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -76,817 GBP2024-05-31
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ now
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 12 Venn Hill, Milton Abbot, Tavistock, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,947 GBP2016-11-30
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Farrar Property Management Limited, 16 Cavaye Place, London
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    280,430 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address Brooklands Court, Tunstall Road, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 1 - Director → ME
Ceased 7
  • 1
    ADMIRAL OFFICE SUPPLIES LIMITED - 2008-11-18
    icon of address Legal Department, Pegasus House Stonehouse Business Park, Sperry Way, Stonehouse, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-17 ~ 2012-03-22
    IIF 7 - Director → ME
  • 2
    JARRET SERVICES LIMITED - 2012-03-14
    icon of address Trimbridge House, Trim Street, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,112 GBP2023-10-31
    Officer
    icon of calendar 2017-09-22 ~ 2019-01-31
    IIF 10 - Director → ME
  • 3
    TECHNOLOGY SOLUTIONS GRP LTD - 2017-01-12
    TECHNOLOGY SOLUTIONS GROUP LIMITED - 2025-07-24
    icon of address Trimbrdige House Ground Floor, Trim Street, Bath, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,377,965 GBP2023-10-31
    Officer
    icon of calendar 2013-07-12 ~ 2019-01-31
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-01-31
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit 15 Sandbeck Park, Sandbeck Lane, Wetherby, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    249 GBP2024-12-31
    Officer
    icon of calendar 2020-02-15 ~ 2022-04-15
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-02-15 ~ 2021-12-06
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 15 Sandbeck Park, Sandbeck Lane, Wetherby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -290,877 GBP2024-12-31
    Officer
    icon of calendar 2020-02-20 ~ 2022-04-15
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ 2021-03-25
    IIF 13 - Has significant influence or control OE
  • 6
    BOSUN'S MARKET PLACE LTD - 2019-03-07
    SURA BEER COMPANY LTD - 2016-08-15
    icon of address Unit 15 Sandbeck Park, Sandbeck Lane, Wetherby, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,616 GBP2023-12-31
    Officer
    icon of calendar 2020-02-20 ~ 2022-04-29
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ 2021-03-25
    IIF 14 - Has significant influence or control OE
  • 7
    TOGETHER 4EVA WEDDING & EVENTS LTD - 2021-03-30
    icon of address Heritage Business Centre, Unit 6, Derby Road, Belper, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,300 GBP2025-08-31
    Officer
    icon of calendar 2020-09-29 ~ 2022-10-20
    IIF 9 - 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.