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 3
  • 1
    Sibal, Shiv
    Individual (20 offsprings)
    Officer
    2020-05-26 ~ now
    OF - Secretary → CIF 0
  • 2
    Bourne, Simon Gerald
    Born in October 1973
    Individual (71 offsprings)
    Officer
    2022-11-04 ~ now
    OF - Director → CIF 0
    Mr Simon Gerald Bourne
    Born in October 1973
    Individual (71 offsprings)
    Person with significant control
    2026-01-15 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    Lockwood, Justin Ashley
    Born in January 1970
    Individual (69 offsprings)
    Officer
    2021-07-26 ~ now
    OF - Director → CIF 0
Ceased 25
  • 1
    Coffey, Martyn
    Company Director born in October 1962
    Individual (2 offsprings)
    Officer
    2013-10-10 ~ 2024-02-29
    OF - Director → CIF 0
  • 2
    Allner, Andrew James
    Chartrd Accountant born in December 1953
    Individual (3 offsprings)
    Officer
    2003-07-23 ~ 2005-10-14
    OF - Director → CIF 0
  • 3
    Monro, Richard Charles
    Individual (42 offsprings)
    Officer
    1998-07-14 ~ 2003-12-04
    OF - Secretary → CIF 0
  • 4
    Burnett, Christopher Thomas
    Director born in April 1941
    Individual (3 offsprings)
    Officer
    1993-11-01 ~ 2004-06-10
    OF - Director → CIF 0
  • 5
    Baxandall, Catherine Elizabeth
    Company Secretary
    Individual (20 offsprings)
    Officer
    2008-07-07 ~ 2020-05-26
    OF - Secretary → CIF 0
  • 6
    Holden, David Graham
    Company Director born in December 1959
    Individual (15 offsprings)
    Officer
    1992-08-01 ~ 2013-10-10
    OF - Director → CIF 0
    Holden, David Graham
    Individual (15 offsprings)
    Officer
    1992-08-01 ~ 1998-07-14
    OF - Secretary → CIF 0
  • 7
    Marshall, Keith Farrar
    Director born in February 1935
    Individual
    Officer
    ~ 1995-02-28
    OF - Director → CIF 0
  • 8
    Pullen, Matthew Grant
    Born in February 1969
    Individual (1 offspring)
    Officer
    2024-01-08 ~ 2025-11-26
    OF - Director → CIF 0
  • 9
    Stacey, Michael Albert
    Company Director born in January 1939
    Individual
    Officer
    2000-01-01 ~ 2003-01-06
    OF - Director → CIF 0
  • 10
    Scholes, Richard Thomas
    Company Director born in May 1945
    Individual
    Officer
    2003-07-23 ~ 2005-10-14
    OF - Director → CIF 0
  • 11
    Clarke, Jack James
    Company Director born in December 1965
    Individual
    Officer
    2014-10-01 ~ 2021-04-01
    OF - Director → CIF 0
  • 12
    Taylor, George John
    Director born in July 1932
    Individual
    Officer
    ~ 1992-07-31
    OF - Director → CIF 0
  • 13
    Burrell, Ian David
    Chartered Accountant born in March 1957
    Individual (13 offsprings)
    Officer
    2001-06-01 ~ 2014-10-01
    OF - Director → CIF 0
    Burrell, Ian David
    Individual (13 offsprings)
    Officer
    2003-12-04 ~ 2005-05-06
    OF - Secretary → CIF 0
    2008-04-01 ~ 2008-07-07
    OF - Secretary → CIF 0
  • 14
    Marshall, Philip David
    Director born in August 1960
    Individual (2 offsprings)
    Officer
    ~ 2000-11-06
    OF - Director → CIF 0
  • 15
    Footman, John William
    Company Director born in August 1937
    Individual
    Officer
    1996-08-28 ~ 2003-05-28
    OF - Director → CIF 0
  • 16
    Barfield, Richard Arthur
    Consultant born in April 1947
    Individual
    Officer
    1999-05-12 ~ 2003-06-13
    OF - Director → CIF 0
  • 17
    Marshall, Andrew Hanson
    Director born in October 1937
    Individual (2 offsprings)
    Officer
    ~ 1997-11-21
    OF - Director → CIF 0
  • 18
    Blease, Elizabeth Ann
    Individual (105 offsprings)
    Officer
    2005-05-06 ~ 2008-04-01
    OF - Secretary → CIF 0
  • 19
    Taylor, George Brian
    Individual
    Officer
    ~ 1992-07-31
    OF - Secretary → CIF 0
  • 20
    Marshall, Simeon Joshua
    Director born in September 1958
    Individual
    Officer
    ~ 1998-03-12
    OF - Director → CIF 0
  • 21
    Aspdin, Joseph Gordon
    Company Director born in May 1941
    Individual
    Officer
    1996-02-01 ~ 2001-05-16
    OF - Director → CIF 0
  • 22
    Marshall, John Douglas
    Director born in January 1945
    Individual
    Officer
    ~ 2004-06-10
    OF - Director → CIF 0
  • 23
    Illingworth, Richard Blair
    Director born in March 1963
    Individual (15 offsprings)
    Officer
    1999-03-01 ~ 2002-02-18
    OF - Director → CIF 0
  • 24
    Mccolgan, James William
    Director born in September 1930
    Individual
    Officer
    1993-01-01 ~ 1998-06-24
    OF - Director → CIF 0
  • 25
    MARSHALLS GROUP PLC - 2004-07-08 04483812, 00481574
    MARSHALLS GROUP LIMITED - 2004-05-05 04483812, 00481574
    EVER 2338 LIMITED - 2004-04-30
    Landscape House, Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2026-02-03
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

MARSHALLS GROUP LIMITED

Linked company numbers found in government register: 00481574, 04483812, 05100353
Previous names
MARSHALLS GROUP PLC - 2009-12-23 04483812, 05100353
MARSHALLS PLC - 2004-07-08 05100353
MARSHALLS HALIFAX PUBLIC LIMITED COMPANY - 1989-03-01
MARSHALLS (HALIFAX) LIMITED - 1981-12-31
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • MARSHALLS GROUP LIMITED
    Info
    MARSHALLS GROUP PLC - 2009-12-23
    MARSHALLS PLC - 2009-12-23
    MARSHALLS HALIFAX PUBLIC LIMITED COMPANY - 2009-12-23
    MARSHALLS (HALIFAX) LIMITED - 2009-12-23
    Registered number 00481574
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire HX5 9HT
    PRIVATE LIMITED COMPANY incorporated on 1950-04-28 (75 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-04
    CIF 0
  • MARSHALLS GROUP LIMITED
    S
    Registered number 481574
    Landscape House, Premier Way, Lowfields Business Park, Elland, England, HX5 9HT
    Limited Company in England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 25
  • 1
    CLASSICAL CONCRETE LIMITED - 1994-03-01
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2026-01-27
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 2
    MARSHALLS DORMANT (NO.3) LIMITED - 2002-03-01 05612151, 00436095, 01420489... (more)
    MARSHALLS LANDSCAPE PRODUCTS LIMITED - 2002-02-06 04354817
    DALESTONE CONCRETE PRODUCTS LIMITED - 2000-01-21
    HEATHERSTONE SERVICES LIMITED - 1983-05-19
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2026-01-27
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 3
    MARLEY GROUP PLC - 2022-05-30
    MARLEY GROUP LIMITED - 2021-09-24
    Lichfield Road, Branston, Burton-on-trent, England
    Active Corporate (4 parents)
    Person with significant control
    2022-04-29 ~ 2026-02-05
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 4
    MARLEY UK HOLDING LIMITED - 2018-10-19
    Marley Limited Lichfield Road, Branston, Burton-on-trent, England
    Active Corporate (4 parents, 13 offsprings)
    Person with significant control
    2022-12-14 ~ 2026-02-05
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 5
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2026-02-03
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 6
    HALIFAX TOOL COMPANY LIMITED - 1996-05-07 03171029
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2026-02-03
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 7
    EXPORTSCORE LIMITED - 2002-02-12
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2026-02-03
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 8
    MARSHALLS GROUP LIMITED - 2004-04-30 05100353, 05100353, 00481574... (more)
    MARSHALLS DIRECTORS LIMITED - 2004-04-08
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2026-02-03
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Has significant influence or control OE
    CIF 25 - Right to appoint or remove directors OE
  • 9
    PANABLOK LIMITED - 2002-01-22 02896898
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2026-02-03
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 10
    FLATSEAL LIMITED - 2002-02-12
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2026-02-03
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 11
    ALBERT HOYLE LIMITED - 1984-03-30
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2026-02-03
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 12
    GOLDEXPORT LIMITED - 2002-02-12
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2026-02-03
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 13
    DRIVEWAYS & PATIOS LIMITED - 2003-05-15
    RENTDOOR LIMITED - 2002-02-12
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2026-02-03
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 14
    PANABLOK 2002 LIMITED - 2002-01-18
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2026-02-03
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 15
    TRENT JETFLOOR LIMITED - 2002-12-13 00475677
    PARKBREEZE LIMITED - 2002-02-12
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2026-02-03
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 16
    LAUNCHFIT LIMITED - 2002-02-12
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2026-02-03
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 17
    FLOATTROPIC LIMITED - 2003-08-05
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2026-02-03
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 18
    PANABLOK LTD - 1994-07-04 04350478
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2026-02-03
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 19
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2026-02-03
    CIF 24 - Has significant influence or control OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 20
    MEADOWORDER LIMITED - 2002-02-12
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2026-02-03
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 21
    RAPID 8900 LIMITED - 1989-11-03
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2026-02-03
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Has significant influence or control OE
  • 22
    GARDENFAST LIMITED - 2001-01-22
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2026-02-03
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 23
    ORDERMETRO LIMITED - 2002-02-12
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2026-02-03
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 24
    STONEMARKET CONCRETE LIMITED - 2000-01-05 04354815
    MARSHALLS CONCRETE (HALIFAX) LIMITED - 1998-09-28
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2026-02-03
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    THE ORIGINAL RHINO POST COMPANY LIMITED - 2004-09-28
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2026-02-03
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.