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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 23
  • 1
    Marr, James Geoffrey
    Director born in January 1963
    Individual (14 offsprings)
    Officer
    ~ 2001-05-31
    OF - Director → CIF 0
  • 2
    Thompson, Colin
    Director born in August 1960
    Individual (4 offsprings)
    Officer
    2012-05-25 ~ 2014-11-07
    OF - Director → CIF 0
  • 3
    Metcalfe, Polly Anna
    Born in March 1986
    Individual (17 offsprings)
    Officer
    2010-03-23 ~ now
    OF - Director → CIF 0
  • 4
    Keane, Simon Andrew
    Director born in August 1959
    Individual (37 offsprings)
    Officer
    2005-03-01 ~ 2013-11-22
    OF - Director → CIF 0
    Keane, Simon Andrew
    Individual (37 offsprings)
    Officer
    2002-01-01 ~ 2013-11-22
    OF - Secretary → CIF 0
  • 5
    Wilkinson, Alan
    Finance Director born in April 1961
    Individual (16 offsprings)
    Officer
    1994-11-28 ~ 1997-11-20
    OF - Director → CIF 0
  • 6
    Martin, Paul Andrew
    Director born in August 1971
    Individual (13 offsprings)
    Officer
    2014-01-01 ~ 2022-10-03
    OF - Director → CIF 0
  • 7
    Marr, Philip Edward
    Born in September 1984
    Individual (32 offsprings)
    Officer
    2007-09-21 ~ now
    OF - Director → CIF 0
  • 8
    Bailey, David Nigel Edward
    Director born in April 1958
    Individual (7 offsprings)
    Officer
    2014-01-01 ~ 2015-03-31
    OF - Director → CIF 0
  • 9
    Atkins, Nigel Douglas
    Director born in February 1952
    Individual (26 offsprings)
    Officer
    1996-04-30 ~ 2013-01-25
    OF - Director → CIF 0
  • 10
    Marr, Margaret Rose Elisabeth
    Director born in February 1938
    Individual (2 offsprings)
    Officer
    ~ 1998-02-15
    OF - Director → CIF 0
  • 11
    Kelly, John Peter
    Company Director born in March 1957
    Individual (33 offsprings)
    Officer
    1999-12-15 ~ 2015-05-31
    OF - Director → CIF 0
    Kelly, John Peter
    Individual (33 offsprings)
    Officer
    2013-11-22 ~ 2015-05-31
    OF - Secretary → CIF 0
  • 12
    Clayton, Colin
    Director born in March 1941
    Individual (16 offsprings)
    Officer
    ~ 1997-06-09
    OF - Director → CIF 0
    Clayton, Colin
    Individual (16 offsprings)
    Officer
    ~ 1997-06-09
    OF - Secretary → CIF 0
  • 13
    Doughty, Graham Paul
    Director born in August 1964
    Individual (9 offsprings)
    Officer
    2014-01-01 ~ 2015-01-19
    OF - Director → CIF 0
  • 14
    Marr, Geoffrey Alan
    Non-Executive Chairman born in April 1933
    Individual (8 offsprings)
    Officer
    ~ 2000-04-04
    OF - Director → CIF 0
  • 15
    Baxter, Anthony
    Group Finanial Director born in August 1950
    Individual (26 offsprings)
    Officer
    1998-03-27 ~ 2002-01-01
    OF - Director → CIF 0
    Baxter, Anthony
    Individual (26 offsprings)
    Officer
    1997-06-09 ~ 2002-01-01
    OF - Secretary → CIF 0
  • 16
    Tyson, Annabelle Amy
    Born in May 1983
    Individual (19 offsprings)
    Officer
    2007-09-21 ~ now
    OF - Director → CIF 0
  • 17
    Wharton, Nicholas Giles
    Director born in December 1966
    Individual (32 offsprings)
    Officer
    2014-04-28 ~ 2019-04-26
    OF - Director → CIF 0
  • 18
    Marr, Bridget Stickney
    Born in April 1961
    Individual (7 offsprings)
    Officer
    2009-01-23 ~ now
    OF - Director → CIF 0
  • 19
    Marr, Charles Roger
    Born in July 1960
    Individual (42 offsprings)
    Officer
    (before 1992-10-06) ~ now
    OF - Director → CIF 0
  • 20
    Williamson, Christopher John
    Born in June 1980
    Individual (12 offsprings)
    Officer
    2020-03-30 ~ now
    OF - Director → CIF 0
  • 21
    Dufton, Victor Malcolm Rycroft
    Director born in June 1946
    Individual (9 offsprings)
    Officer
    2007-09-21 ~ 2021-07-01
    OF - Director → CIF 0
  • 22
    J. MARR & SON LIMITED - now 07189588 00181827
    J MARR (LANGTHWAITE) LIMITED - 2011-01-18
    18-20 Langthwaite Business Park, Langthwaite Road, Langthwaite Grange Ind Estate, South Kirkby, Pontefract, England
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2026-01-15
    PE - Ownership of shares – 75% or moreCIF 0
  • 23
    J MARR HOLDINGS LIMITED
    14096666
    Unit 18, Langthwaite Business Park, South Kirkby, West Yorkshire, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2026-01-15 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

J. MARR LIMITED

Period: 1987-04-01 ~ now
Company number: 00073874
Registered names
J. MARR LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • J. MARR LIMITED
    Info
    J. MARR AND SON LIMITED - 1987-04-01
    Registered number 00073874
    Unit 18 Langthwaite Business Park Langthwaite Road, South Kirkby, Pontefract WF9 3AP
    PRIVATE LIMITED COMPANY incorporated on 1902-05-29 (123 years 10 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-06
    CIF 0
  • J MARR LIMITED
    S
    Registered number 73874
    18-20 Langthwaite Business Park, Langthwaite Road, Langthwaite Grange Ind Estate, South Kirkby, Pontefract, England, WF9 3AP
    Limited Comapny in England And Wales Company Register, England And Wales
    CIF 1
    Limited Company in England And Wales Company Regisitry, England And Wales
    CIF 2
    Limited Company in England And Wales Company Register, England
    CIF 3
child relation
Offspring entities and appointments 19
  • 1
    FYLDE ICE & COLD STORAGE COMPANY,LIMITED
    00099876
    Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (16 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
  • 2
    ICECO EUROPE LIMITED
    - now 05129579
    BLUE KELD ICE LIMITED - 2011-10-31
    Unit 18 Langthwaite Business Park Langthwaite Road, South Kirkby, Pontefract, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
  • 3
    ICECO LIMITED
    - now 07000474 04910387
    MARR PRODUCTS LIMITED - 2010-06-04
    Unit 18 Langthwaite Business Park Langthwaite Road, South Kirkby, Pontefract, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    J MARR (PROPERTY) LIMITED
    04404370
    Unit 18 Langthwaite Business Park Langthwaite Road, South Kirkby, Pontefract, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 5
    J. MARR (LEISURE) LIMITED
    02113437
    Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
  • 6
    J.MARR (SHIPPING) LIMITED
    02114163
    Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (13 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 7
    KEYSTREAM LIMITED
    06097514
    Unit 18 Langthwaite Business Park Langthwaite Road, South Kirkby, Pontefract, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
  • 8
    MARR FISHING VESSEL MANAGEMENT LIMITED
    02114931 02114166
    Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
  • 9
    MARR ICE LIMITED
    - now 00181827
    BLUE KELD ICE LIMITED
    - 2019-07-27 00181827 05129579
    THROSTLETON LIMITED - 2011-10-31
    J. MARR & SON LIMITED - 2011-01-18
    BALK ESTATES LIMITED - 1987-04-01
    Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 10
    MARRVELLOUS DOUGH & T LIMITED
    06900659
    Joseph Marr House, Units 18/20 Langtwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
  • 11
    POLARCUBE LIMITED
    05320547
    Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (9 parents)
    Person with significant control
    2022-07-19 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
  • 12
    SEGURO DISTRIBUTION LIMITED
    - now 02112630 06023494
    MARR TECHNICAL SERVICES LIMITED - 2011-02-04
    Joseph Marr House, Units 18-20 Langthwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 19 - Ownership of shares – 75% or more OE
  • 13
    SEGURO STORAGE (PRESTON) LIMITED
    - now 05320548 06937937
    FYLDE COLD STORES LIMITED - 2011-02-07
    FYLDE COLD STORES (PRESTON) LIMITED - 2007-01-03
    Unit 18 Langthwaite Road, South Kirkby, Pontefract, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2022-07-19 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
  • 14
    SEGURO STORAGE LIMITED
    - now 03901687 06417665
    HUMBER FISH HANDLING LIMITED - 2011-02-04
    Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
  • 15
    STORELOGS LIMITED - now
    THE ICE CO STORAGE & LOGISTICS LIMITED
    - 2023-10-03 06937937 13884956
    THE ICE CO STORAGE PRESTON LIMITED - 2015-01-06
    SEGURO STORAGE (PRESTON) LIMITED - 2011-02-04
    Unit 20 Langthwaite Business Park Langthwaite Road, South Kirkby, Pontefract, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2022-10-03
    CIF 14 - Ownership of shares – 75% or more OE
  • 16
    THE ICE CO DISTRIBUTION LIMITED
    08689277
    Joseph Marr House Unit 18/20, Langthwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
  • 17
    THE ICE CO LOGISTICS LIMITED
    - now 06023494
    SEGURO DISTRIBUTION LIMITED - 2011-02-04
    SEGURO LOGISTICS LIMITED - 2008-01-04
    Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
  • 18
    THE ICE CO LONDON LIMITED
    - now 06059255
    JUST ICE SOLUTIONS LIMITED - 2010-06-04
    ANAMEX LIMITED - 2007-04-10
    Unit 18-20 Langthwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
  • 19
    THE ICE CO STORAGE LIMITED
    - now 06417665
    SEGURO STORAGE LIMITED - 2011-02-04
    Unit 18 Langthwaite Road, South Kirkby, Pontefract, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.