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

Carman, Marcus Christian

    Related profiles found in government register
  • Carman, Marcus Christian
    British cavity wall insulation born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Victoria Road, Fulwood, Preston, Lancashire, PR2 8ND, England

      IIF 1
  • Carman, Marcus Christian
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Home Insulation Services Ltd, Clifton House, Clifton Road, Blackpool, Lancashire, FY4 4QA, England

      IIF 2
    • icon of address 9, Bannister Street, Lytham St. Annes, Lancashire, FY8 5HP, England

      IIF 3
    • icon of address 2, Tongues Farm Barn, Tongues Lane Preesall, Poulton-le-fylde, Lancashire, FY6 0HL, England

      IIF 4
    • icon of address C/o Abbey Taylor Limited, Unit 6 12 O'clock Court, Attercliffe Road, Sheffield, S4 7WW

      IIF 5
  • Carman, Marcus Christian
    British construction born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Bannister Street, Lytham St. Annes, Lancashire, FY8 5HP, England

      IIF 6
  • Carman, Marcus Christian
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clifton House, Clifton Road, Blackpool, FY4 4QA, United Kingdom

      IIF 7
    • icon of address 153, Queen Street, First Floor, Front, Glasgow, G1 3BJ, United Kingdom

      IIF 8
  • Carman, Marcus Christian
    British manager born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Tongues Farm Barn, Tongues Lane Preesall, Poulton-le-fylde, FY6 0HL, United Kingdom

      IIF 9
  • Carman, Marcus Christian
    British stone merchant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Victoria Road, Fulwood, Preston, Lancashire, PR2 8ND, England

      IIF 10
  • Mr Marcus Christian Carman
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Queen Street, First Floor, Front, Glasgow, G1 3BJ, United Kingdom

      IIF 11
    • icon of address 9, Bannister Street, Lytham St. Annes, Lancashire, FY8 5HP, England

      IIF 12 IIF 13
    • icon of address 9, Victoria Road, Fulwood, Preston, Lancashire, PR2 8ND

      IIF 14
    • icon of address 9 Victoria Road, Fulwood, Preston, Lancashire, PR2 8ND, England

      IIF 15 IIF 16
    • icon of address C/o Abbey Taylor Limited, Unit 6 12 O'clock Court, Attercliffe Road, Sheffield, S4 7WW

      IIF 17
  • Carman, Marcus Christian

    Registered addresses and corresponding companies
    • icon of address Clifton House, Clifton Road, Blackpool, FY4 4QA, United Kingdom

      IIF 18
  • Mr Marcus Christian Carman
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clifton House, Clifton Road, Blackpool, FY4 4QA, United Kingdom

      IIF 19
  • Carman, Marcus

    Registered addresses and corresponding companies
    • icon of address 2, Tongues Farm Barn, Tongues Lane Preesall, Poulton-le-fylde, Lancashire, FY6 0HL, England

      IIF 20
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 9 Victoria Road, Fulwood, Preston, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -47,342 GBP2025-08-31
    Officer
    icon of calendar 2012-08-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 9 Bannister Street, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2 Tongues Farm Barn, Tongues Lane Preesall, Poulton-le-fylde, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2012-10-01 ~ dissolved
    IIF 20 - Secretary → ME
  • 4
    icon of address 153 Queen Street, First Floor, Front, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Home Insulation Services Ltd Clifton House, Clifton Road, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 9 Victoria Road, Fulwood, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    109,632 GBP2024-05-31
    Officer
    icon of calendar 2015-04-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    NIGA (NORTH WEST) LIMITED - 2011-11-18
    icon of address C/o Abbey Taylor Limited Unit 6 12 O'clock Court, Attercliffe Road, Sheffield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -228,660 GBP2015-10-31
    Officer
    icon of calendar 2013-08-31 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Clifton House, Clifton Road, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,925 GBP2024-06-30
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 7 - Director → ME
    icon of calendar 2019-06-11 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 366 Holcombe Road, Greenmount, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-18 ~ 2014-02-05
    IIF 9 - Director → ME
  • 2
    icon of address 9 Victoria Road, Fulwood, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,289 GBP2017-08-21
    Officer
    icon of calendar 2016-02-09 ~ 2017-11-22
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-22
    IIF 16 - Ownership of shares – 75% or more OE

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.