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
Active 7
  • 1
    Marr, Philip Edward
    Born in September 1984
    Individual (32 offsprings)
    Officer
    icon of calendar 2007-09-21 ~ now
    OF - Director → CIF 0
  • 2
    Marr, Charles Roger
    Born in July 1960
    Individual (7 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 3
    Williamson, Christopher John
    Born in June 1980
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-03-30 ~ now
    OF - Director → CIF 0
  • 4
    Metcalfe, Polly Anna
    Born in March 1986
    Individual (16 offsprings)
    Officer
    icon of calendar 2010-03-23 ~ now
    OF - Director → CIF 0
  • 5
    Tyson, Annabelle Amy
    Born in May 1983
    Individual (17 offsprings)
    Officer
    icon of calendar 2007-09-21 ~ now
    OF - Director → CIF 0
  • 6
    Marr, Bridget Stickney
    Born in April 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-01-23 ~ now
    OF - Director → CIF 0
  • 7
    J. MARR & SON LIMITED - now
    J MARR (LANGTHWAITE) LIMITED - 2011-01-18
    icon of address18-20 Langthwaite Business Park, Langthwaite Road, Langthwaite Grange Ind Estate, South Kirkby, Pontefract, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 15
  • 1
    Wharton, Nicholas Giles
    Director born in December 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-04-28 ~ 2019-04-26
    OF - Director → CIF 0
  • 2
    Dufton, Victor Malcolm Rycroft
    Director born in June 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-09-21 ~ 2021-07-01
    OF - Director → CIF 0
  • 3
    Atkins, Nigel Douglas
    Director born in February 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-04-30 ~ 2013-01-25
    OF - Director → CIF 0
  • 4
    Martin, Paul Andrew
    Director born in August 1971
    Individual (10 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ 2022-10-03
    OF - Director → CIF 0
  • 5
    Baxter, Anthony
    Group Finanial Director born in August 1950
    Individual
    Officer
    icon of calendar 1998-03-27 ~ 2002-01-01
    OF - Director → CIF 0
    Baxter, Anthony
    Individual
    Officer
    icon of calendar 1997-06-09 ~ 2002-01-01
    OF - Secretary → CIF 0
  • 6
    Marr, Margaret Rose Elisabeth
    Director born in February 1938
    Individual
    Officer
    icon of calendar ~ 1998-02-15
    OF - Director → CIF 0
  • 7
    Wilkinson, Alan
    Finance Director born in April 1961
    Individual (10 offsprings)
    Officer
    icon of calendar 1994-11-28 ~ 1997-11-20
    OF - Director → CIF 0
  • 8
    Clayton, Colin
    Director born in March 1941
    Individual
    Officer
    icon of calendar ~ 1997-06-09
    OF - Director → CIF 0
    Clayton, Colin
    Individual
    Officer
    icon of calendar ~ 1997-06-09
    OF - Secretary → CIF 0
  • 9
    Marr, James Geoffrey
    Director born in January 1963
    Individual
    Officer
    icon of calendar ~ 2001-05-31
    OF - Director → CIF 0
  • 10
    Kelly, John Peter
    Company Director born in March 1957
    Individual
    Officer
    icon of calendar 1999-12-15 ~ 2015-05-31
    OF - Director → CIF 0
    Kelly, John Peter
    Individual
    Officer
    icon of calendar 2013-11-22 ~ 2015-05-31
    OF - Secretary → CIF 0
  • 11
    Bailey, David Nigel Edward
    Director born in April 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2014-01-01 ~ 2015-03-31
    OF - Director → CIF 0
  • 12
    Keane, Simon Andrew
    Director born in August 1959
    Individual
    Officer
    icon of calendar 2005-03-01 ~ 2013-11-22
    OF - Director → CIF 0
    Keane, Simon Andrew
    Individual
    Officer
    icon of calendar 2002-01-01 ~ 2013-11-22
    OF - Secretary → CIF 0
  • 13
    Doughty, Graham Paul
    Director born in August 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ 2015-01-19
    OF - Director → CIF 0
  • 14
    Thompson, Colin
    Director born in August 1960
    Individual
    Officer
    icon of calendar 2012-05-25 ~ 2014-11-07
    OF - Director → CIF 0
  • 15
    Marr, Geoffrey Alan
    Non-Executive Chairman born in April 1933
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2000-04-04
    OF - Director → CIF 0
parent relation
Company in focus

J. MARR LIMITED

Previous name
J. MARR AND SON LIMITED - 1987-04-01
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
    icon of addressUnit 18 Langthwaite Business Park Langthwaite Road, South Kirkby, Pontefract WF9 3AP
    PRIVATE LIMITED COMPANY incorporated on 1902-05-29 (123 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-06
    CIF 0
  • J MARR LIMITED
    S
    Registered number 73874
    icon of address18-20 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
Active 17
  • 1
    icon of addressJoseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 2
    BLUE KELD ICE LIMITED - 2011-10-31
    icon of addressUnit 18 Langthwaite Business Park Langthwaite Road, South Kirkby, Pontefract, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 3
    MARR PRODUCTS LIMITED - 2010-06-04
    icon of addressUnit 18 Langthwaite Business Park Langthwaite Road, South Kirkby, Pontefract, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressUnit 18 Langthwaite Business Park Langthwaite Road, South Kirkby, Pontefract, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressJoseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressJoseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (2 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressUnit 18 Langthwaite Business Park Langthwaite Road, South Kirkby, Pontefract, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressJoseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 9
    BALK ESTATES LIMITED - 1987-04-01
    THROSTLETON LIMITED - 2011-10-31
    J. MARR & SON LIMITED - 2011-01-18
    BLUE KELD ICE LIMITED - 2019-07-27
    icon of addressJoseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressJoseph Marr House, Units 18/20 Langtwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressJoseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-07-19 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 12
    FYLDE COLD STORES LIMITED - 2011-02-07
    FYLDE COLD STORES (PRESTON) LIMITED - 2007-01-03
    icon of addressUnit 18 Langthwaite Road, South Kirkby, Pontefract, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-07-19 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 13
    HUMBER FISH HANDLING LIMITED - 2011-02-04
    icon of addressJoseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressJoseph Marr House Unit 18/20, Langthwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 15
    SEGURO DISTRIBUTION LIMITED - 2011-02-04
    SEGURO LOGISTICS LIMITED - 2008-01-04
    icon of addressJoseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 16
    JUST ICE SOLUTIONS LIMITED - 2010-06-04
    ANAMEX LIMITED - 2007-04-10
    icon of addressUnit 18-20 Langthwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 17
    SEGURO STORAGE LIMITED - 2011-02-04
    icon of addressUnit 18 Langthwaite Road, South Kirkby, Pontefract, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    MARR TECHNICAL SERVICES LIMITED - 2011-02-04
    icon of addressJoseph Marr House, Units 18-20 Langthwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 19 - Ownership of shares – 75% or more OE
  • 2
    THE ICE CO STORAGE & LOGISTICS LIMITED - 2023-10-03
    SEGURO STORAGE (PRESTON) LIMITED - 2011-02-04
    THE ICE CO STORAGE PRESTON LIMITED - 2015-01-06
    icon of addressUnit 20 Langthwaite Business Park Langthwaite Road, South Kirkby, Pontefract, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-03
    CIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.