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 28
  • 1
    Taylor, George John
    Director born in July 1932
    Individual (1 offspring)
    Officer
    ~ 1992-07-31
    OF - Director → CIF 0
  • 2
    Illingworth, Richard Blair
    Director born in March 1963
    Individual (57 offsprings)
    Officer
    1999-03-01 ~ 2002-02-18
    OF - Director → CIF 0
  • 3
    Barfield, Richard Arthur
    Consultant born in April 1947
    Individual (22 offsprings)
    Officer
    1999-05-12 ~ 2003-06-13
    OF - Director → CIF 0
  • 4
    Marshall, Philip David
    Director born in August 1960
    Individual (17 offsprings)
    Officer
    ~ 2000-11-06
    OF - Director → CIF 0
  • 5
    Scholes, Richard Thomas
    Company Director born in May 1945
    Individual (14 offsprings)
    Officer
    2003-07-23 ~ 2005-10-14
    OF - Director → CIF 0
  • 6
    Marshall, Simeon Joshua
    Director born in September 1958
    Individual (10 offsprings)
    Officer
    ~ 1998-03-12
    OF - Director → CIF 0
  • 7
    Allner, Andrew James
    Chartrd Accountant born in December 1953
    Individual (56 offsprings)
    Officer
    2003-07-23 ~ 2005-10-14
    OF - Director → CIF 0
  • 8
    Sibal, Shiv
    Individual (22 offsprings)
    Officer
    2020-05-26 ~ now
    OF - Secretary → CIF 0
  • 9
    Burrell, Ian David
    Chartered Accountant born in March 1957
    Individual (82 offsprings)
    Officer
    2001-06-01 ~ 2014-10-01
    OF - Director → CIF 0
    Burrell, Ian David
    Individual (82 offsprings)
    Officer
    2003-12-04 ~ 2005-05-06
    OF - Secretary → CIF 0
    2008-04-01 ~ 2008-07-07
    OF - Secretary → CIF 0
  • 10
    Mccolgan, James William
    Director born in September 1930
    Individual (8 offsprings)
    Officer
    1993-01-01 ~ 1998-06-24
    OF - Director → CIF 0
  • 11
    Coffey, Martyn
    Company Director born in October 1962
    Individual (93 offsprings)
    Officer
    2013-10-10 ~ 2024-02-29
    OF - Director → CIF 0
  • 12
    Stacey, Michael Albert
    Company Director born in January 1939
    Individual (18 offsprings)
    Officer
    2000-01-01 ~ 2003-01-06
    OF - Director → CIF 0
  • 13
    Burnett, Christopher Thomas
    Director born in April 1941
    Individual (16 offsprings)
    Officer
    1993-11-01 ~ 2004-06-10
    OF - Director → CIF 0
  • 14
    Blease, Elizabeth Ann
    Individual (352 offsprings)
    Officer
    2005-05-06 ~ 2008-04-01
    OF - Secretary → CIF 0
  • 15
    Taylor, George Brian
    Individual (9 offsprings)
    Officer
    ~ 1992-07-31
    OF - Secretary → CIF 0
  • 16
    Aspdin, Joseph Gordon
    Company Director born in May 1941
    Individual (6 offsprings)
    Officer
    1996-02-01 ~ 2001-05-16
    OF - Director → CIF 0
  • 17
    Monro, Richard Charles
    Individual (321 offsprings)
    Officer
    1998-07-14 ~ 2003-12-04
    OF - Secretary → CIF 0
  • 18
    Marshall, Andrew Hanson
    Director born in October 1937
    Individual (11 offsprings)
    Officer
    ~ 1997-11-21
    OF - Director → CIF 0
  • 19
    Bourne, Simon Gerald
    Born in October 1973
    Individual (74 offsprings)
    Officer
    2022-11-04 ~ now
    OF - Director → CIF 0
    Mr Simon Gerald Bourne
    Born in October 1973
    Individual (74 offsprings)
    Person with significant control
    2026-01-15 ~ 2026-03-26
    PE - Has significant influence or controlCIF 0
  • 20
    Holden, David Graham
    Company Director born in December 1959
    Individual (70 offsprings)
    Officer
    1992-08-01 ~ 2013-10-10
    OF - Director → CIF 0
    Holden, David Graham
    Individual (70 offsprings)
    Officer
    1992-08-01 ~ 1998-07-14
    OF - Secretary → CIF 0
  • 21
    Marshall, Keith Farrar
    Director born in February 1935
    Individual (12 offsprings)
    Officer
    ~ 1995-02-28
    OF - Director → CIF 0
  • 22
    Baxandall, Catherine Elizabeth
    Company Secretary
    Individual (154 offsprings)
    Officer
    2008-07-07 ~ 2020-05-26
    OF - Secretary → CIF 0
  • 23
    Clarke, Jack James
    Company Director born in December 1965
    Individual (62 offsprings)
    Officer
    2014-10-01 ~ 2021-04-01
    OF - Director → CIF 0
  • 24
    Lockwood, Justin Ashley
    Born in January 1970
    Individual (77 offsprings)
    Officer
    2021-07-26 ~ now
    OF - Director → CIF 0
  • 25
    Footman, John William
    Company Director born in August 1937
    Individual (6 offsprings)
    Officer
    1996-08-28 ~ 2003-05-28
    OF - Director → CIF 0
  • 26
    Pullen, Matthew Grant
    Born in February 1969
    Individual (80 offsprings)
    Officer
    2024-01-08 ~ 2025-11-26
    OF - Director → CIF 0
  • 27
    Marshall, John Douglas
    Director born in January 1945
    Individual (8 offsprings)
    Officer
    ~ 2004-06-10
    OF - Director → CIF 0
  • 28
    MARSHALLS PLC
    - now 05100353 00481574
    MARSHALLS GROUP PLC - 2004-07-08
    MARSHALLS GROUP LIMITED - 2004-05-05
    EVER 2338 LIMITED - 2004-04-30
    Landscape House, Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (28 parents, 3 offsprings)
    Person with significant control
    2026-03-26 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    2016-04-06 ~ 2026-02-03
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

MARSHALLS GROUP LIMITED

Period: 2009-12-23 ~ now
Company number: 00481574 04483812... (more)
Registered names
MARSHALLS GROUP LIMITED - now 04483812... (more)
MARSHALLS PLC - 2004-07-08 05100353
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 (76 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-07-04
    CIF 0
  • MARSHALLS GROUP LIMITED
    S
    Registered number 00481574
    Landscape House, Lowfields Business Park, Elland, England, HX5 9HT
    Limited Company in England
    CIF 1
  • MARSHALLS GROUP LIMITED
    S
    Registered number 00481574
    Landscape House, Premier Way, Lowfields Business Park, Elland, England, HX5 9HT
    Limited Company in England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 25
  • 1
    CLASSICAL FLAGSTONES LIMITED
    - now 02307139
    CLASSICAL CONCRETE LIMITED - 1994-03-01
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ 2026-01-27
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 2
    DALESTONE CONCRETE PRODUCTS LIMITED
    - now 01693641
    MARSHALLS DORMANT (NO.3) LIMITED - 2002-03-01
    MARSHALLS LANDSCAPE PRODUCTS LIMITED - 2002-02-06
    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 (14 parents)
    Person with significant control
    2016-04-06 ~ 2026-01-27
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 3
    MARLEY GROUP LIMITED
    - now 13596495
    MARLEY GROUP PLC
    - 2022-05-30 13596495
    MARLEY GROUP LIMITED - 2021-09-24
    Lichfield Road, Branston, Burton-on-trent, England
    Active Corporate (15 parents)
    Person with significant control
    2022-04-29 ~ 2026-02-05
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    2026-03-26 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 4
    MARLEY LIMITED
    - now 11519291 00290797
    MARLEY UK HOLDING LIMITED - 2018-10-19
    Marley Limited Lichfield Road, Branston, Burton-on-trent, England
    Active Corporate (13 parents, 14 offsprings)
    Person with significant control
    2026-03-26 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    2022-12-14 ~ 2026-02-05
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 5
    MARSHALLS BUILDING MATERIALS LIMITED
    04356167
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (15 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
  • 6
    MARSHALLS BUILDING PRODUCTS LIMITED
    - now 00113882
    HALIFAX TOOL COMPANY LIMITED - 1996-05-07
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (19 parents, 1 offspring)
    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
  • 7
    MARSHALLS CONCRETE PRODUCTS LIMITED
    - now 04354801 04354811
    EXPORTSCORE LIMITED - 2002-02-12
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2026-02-03
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 8
    MARSHALLS DIRECTORS LIMITED
    - now 04483812
    MARSHALLS GROUP LIMITED - 2004-04-30
    MARSHALLS DIRECTORS LIMITED - 2004-04-08
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2026-02-03
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Has significant influence or control OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 9
    MARSHALLS ESTATES LIMITED
    - now 04350478
    PANABLOK LIMITED - 2002-01-22
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2026-02-03
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 10
    MARSHALLS LANDSCAPE PRODUCTS LIMITED
    - now 04354817 01693641
    FLATSEAL LIMITED - 2002-02-12
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2026-02-03
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 11
    MARSHALLS MONO LIMITED
    - now 00509579
    ALBERT HOYLE LIMITED - 1984-03-30
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (27 parents, 20 offsprings)
    Person with significant control
    2026-03-26 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2026-02-03
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 12
    MARSHALLS NATURAL STONE LIMITED
    - now 04354818
    GOLDEXPORT LIMITED - 2002-02-12
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2026-02-03
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 13
    MARSHALLS PROFIT SHARING SCHEME LIMITED
    - now 04354819
    DRIVEWAYS & PATIOS LIMITED - 2003-05-15
    RENTDOOR LIMITED - 2002-02-12
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2026-02-03
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 14
    MARSHALLS PROPERTIES LIMITED
    - now 04349470
    PANABLOK 2002 LIMITED - 2002-01-18
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2026-02-03
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 15
    MARSHALLS REGISTER LIMITED
    - now 04354823
    TRENT JETFLOOR LIMITED - 2002-12-13
    PARKBREEZE LIMITED - 2002-02-12
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2026-02-03
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 16
    MARSHALLS STONE PRODUCTS LIMITED
    - now 04354811 04354801
    LAUNCHFIT LIMITED - 2002-02-12
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2026-02-03
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 17
    MARSHALLS STREET FURNITURE LIMITED
    - now 04780606
    FLOATTROPIC LIMITED - 2003-08-05
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2026-02-03
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 18
    PANABLOK (UK) LTD.
    - now 02896898
    PANABLOK LTD - 1994-07-04
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ 2026-02-03
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 19
    RHINO PROTEC LIMITED
    02834851
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ 2026-02-03
    CIF 27 - Has significant influence or control OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 20
    S MARSHALL & SONS LIMITED
    - now 04354814
    MEADOWORDER LIMITED - 2002-02-12
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2026-02-03
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 21
    STANCLIFFE STONE CO. LIMITED
    - now 02419276
    RAPID 8900 LIMITED - 1989-11-03
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (23 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2026-02-03
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Has significant influence or control OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 22
    STONE SHIPPERS LIMITED
    - now 04118012
    GARDENFAST LIMITED - 2001-01-22
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2026-02-03
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 23
    STONEMARKET (CONCRETE) LIMITED
    - now 04354815 00972373
    ORDERMETRO LIMITED - 2002-02-12
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (15 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
  • 24
    STONEMARKET LIMITED
    - now 00972373
    STONEMARKET CONCRETE LIMITED - 2000-01-05
    MARSHALLS CONCRETE (HALIFAX) LIMITED - 1998-09-28
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2026-02-03
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    THE YORKSHIRE BRICK CO. LIMITED
    - now 03523242
    THE ORIGINAL RHINO POST COMPANY LIMITED - 2004-09-28
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (17 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

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 5 April 2026 and licensed under the Open Government Licence v3.0.