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

Marsh, Nigel

    Related profiles found in government register
  • Marsh, Nigel
    British british born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, South Beach, South Beach Road, Heacham, Norfolk, PE31 7BB, United Kingdom

      IIF 1
  • Marsh, Nigel
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61a, High Street, March, Cambridgeshire, PE15 9JJ

      IIF 2
  • Marsh, Nigel
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marsh, Nigel
    English director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 317, Wisbech Road, March, Cambridgeshire, PE15 0BA, United Kingdom

      IIF 8
  • Marsh, Nigel
    born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 317, Wisbech Rd, March, PE15 0BA, United Kingdom

      IIF 9
  • Marsh, Nigel
    British accountant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dominion House, Wisbech Rd, March, PE15 0BA, England

      IIF 10
    • icon of address Dominion House, Wisbech Road, March, Cambridgeshire, PE15 0BA, England

      IIF 11
  • Marsh, Nigel
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address (3rd Floor), 207 Regent Street, London, W1B 3HH, England

      IIF 12
  • Marsh, Nigel
    British consultant business born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Retreat, Wisbech Road, March, Cambridgeshire, PE15 0BA

      IIF 13
  • Marsh, Nigel
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Retreat, Westry, Wisbech Road, Lambs, England, PE15 OBA

      IIF 14
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 15
    • icon of address Dominion House, 317 Wisbech Rd, March, Cambs, PE15 0BA

      IIF 16
    • icon of address The Retreat, Wisbech Road, March, Cambridgeshire, PE15 0BA

      IIF 17
  • Marsh, Nigel
    British health technician born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Retreat, Wisbech Road, March, Cambridgeshire, PE15 0BA

      IIF 18
  • Marsh, Nigel
    British manager born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Little Holme Road, Walpole Cross Keys, Lincs, PE34 4EW

      IIF 19
  • Marsh, Nigel
    British paralegal born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stuart House, East Wing, St John Street, Peterborough, PE1 5DD, Uk

      IIF 20
    • icon of address Stuart House East Wing, St Johns Street, Peterborough, Cambridgeshire, PE1 5DD

      IIF 21
  • Marsh, Nigel
    British publican born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dominion House, Wisbech Rd, March, PE15 0BA, England

      IIF 22
  • Marsh, Nigel
    British retail manager born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Retreat, Wisbech Road, March, Cambridgeshire, PE15 0BA

      IIF 23
  • Mr Nigel Marsh
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24 IIF 25 IIF 26
    • icon of address 317, Wisbech Rd, March, PE15 0BA, United Kingdom

      IIF 28
    • icon of address 72, South Beach, South Beach Road, Heacham, Norfolk, PE31 7BB, United Kingdom

      IIF 29
  • Nigel Marsh
    English born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 317, Wisbech Road, March, Cambridgeshire, PE15 0BA, United Kingdom

      IIF 30
  • Marsh, Nigel
    born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Retreat, 317 Wisbech Rd, March, PE15 0BA, England

      IIF 31
  • Marsh, Nigel
    British

    Registered addresses and corresponding companies
    • icon of address 24, Pound Road, Chatteris, Cambridgeshire, PE16 6RL

      IIF 32 IIF 33
    • icon of address 317, Wisbech Rd, March, Cambs, PE15 0BA, England

      IIF 34
    • icon of address The Retreat, Wisbech Road, March, Cambridgeshire, PE15 0BA

      IIF 35
    • icon of address The Retreat, Wisbech Road, Westy, March, Cambridgeshire, PE15 0BA, United Kingdom

      IIF 36
  • Marsh, Nigel
    British health technician

    Registered addresses and corresponding companies
    • icon of address The Retreat, Wisbech Road, March, Cambridgeshire, PE15 0BA

      IIF 37
  • Mr Nigel Marsh
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 317, Wisbech Road, Camebridge, PE15 0BA

      IIF 38
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 39
    • icon of address (3rd Floor), 207 Regent Street, London, W1B 3HH, England

      IIF 40
    • icon of address 317, Wisbech Rd, March, Cambs, PE15 0BA, England

      IIF 41
  • Marsh, Nigel

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 43
    • icon of address (3rd Floor), 207 Regent Street, London, W1B 3HH, England

      IIF 44
    • icon of address Dominion House, Wisbech Rd, March, Cambs, PE15 0BA, United Kingdom

      IIF 45
    • icon of address Dominion House, Wisbech Rd, March, PE15 0BA, England

      IIF 46 IIF 47
    • icon of address Dominion House, Wisbelm Road, March, Cambs, PE15 0BH

      IIF 48
    • icon of address 72, South Beach, South Beach Road, Heacham, Norfolk, PE31 7BB, United Kingdom

      IIF 49
  • Mr Nigel Marsh
    English born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 317, Wisbech Road, March, PE15 0BA, England

      IIF 50
    • icon of address Dominion House The Retreat, Wisbech Road Westry, March, Cambridge, PE15 0BA

      IIF 51
child relation
Offspring entities and appointments
Active 19
  • 1
    ARMITAGE IMPORT EXPORT LIMITED - 2005-05-31
    icon of address Stuart House 2nd Floor East Wing, St Johns Street, Peterborough, Cambs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-07 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2000-12-12 ~ dissolved
    IIF 36 - Secretary → ME
  • 2
    UK-DEBTCOLLECT LIMITED - 2019-10-09
    icon of address 317, Wisbech Rd, March, Cambs, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,370 GBP2019-12-31
    Officer
    icon of calendar 2011-01-01 ~ now
    IIF 21 - Director → ME
    icon of calendar 2011-06-01 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ now
    IIF 41 - Has significant influence or controlOE
  • 3
    GEORGE'S BAR LIMITED - 2016-04-15
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address 317 Wisbech Road, Camebridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 5
    icon of address 317 Wisbech Road, March, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,902 GBP2019-05-31
    Officer
    icon of calendar 2010-08-15 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2010-05-06 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-02 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 6
    GEORGES COMMUNITY PUB LTD - 2019-02-28
    icon of address 317 Wisbech Rd, March, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2018-11-02 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 61 High Street, March, Cambs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-13 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address Dominion House, Wisbech Rd, March, Cambs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2013-01-21 ~ dissolved
    IIF 47 - Secretary → ME
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-30 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    icon of address (3rd Floor) 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2016-11-24 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 317 Wisbech Road, March, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2022-11-14 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 317 Wisbech Rd, March, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-24 ~ dissolved
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 14
    icon of address 72, South Beach South Beach Road, Heacham, Norfolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 1 - Director → ME
    icon of calendar 2019-11-01 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 15
    MARSH VIEW LLP - 2019-10-09
    OUTSOURCE-FREELANCE LLP - 2017-05-13
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    -30,175 GBP2021-02-28
    Officer
    icon of calendar 2015-08-21 ~ now
    IIF 31 - LLP Designated Member → ME
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-30
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-08 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ dissolved
    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
  • 18
    icon of address 93 Regent Street, Cambridge
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 18 - Director → ME
    icon of calendar ~ now
    IIF 37 - Secretary → ME
  • 19
    LEAPMILL COMPUTING LIMITED - 2002-10-31
    icon of address Dominion House The Retreat, Wisbech Road Westry, March, Cambridge
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    icon of calendar 2005-07-10 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2001-04-01 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    EUROWIPES LTD - 2006-09-21
    icon of address 1-3 Arthur Street, Belfast, Co Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2006-09-14
    IIF 48 - Secretary → ME
  • 2
    ARMITAGE IMPORT EXPORT LIMITED - 2005-05-31
    icon of address Stuart House 2nd Floor East Wing, St Johns Street, Peterborough, Cambs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-02 ~ 2004-06-05
    IIF 13 - Director → ME
  • 3
    UK-DEBTCOLLECT LIMITED - 2019-10-09
    icon of address 317, Wisbech Rd, March, Cambs, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,370 GBP2019-12-31
    Officer
    icon of calendar 2011-01-01 ~ 2011-01-01
    IIF 20 - Director → ME
    icon of calendar 2010-12-10 ~ 2011-06-01
    IIF 32 - Secretary → ME
    IIF 33 - Secretary → ME
  • 4
    icon of address 61 High Street, March, Cambs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-28 ~ 2011-06-01
    IIF 10 - Director → ME
    icon of calendar 2011-01-28 ~ 2011-06-01
    IIF 46 - Secretary → ME
  • 5
    icon of address 1 Kildare Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    2,672 GBP2024-05-31
    Officer
    icon of calendar 2006-07-04 ~ 2012-05-17
    IIF 14 - Director → ME
  • 6
    LEAPMILL COMPUTING LIMITED - 2002-10-31
    icon of address Dominion House The Retreat, Wisbech Road Westry, March, Cambridge
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    icon of calendar 1998-07-01 ~ 2004-01-01
    IIF 23 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.