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 5
  • 1
    Bourne, Simon Gerald
    Born in October 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-11-04 ~ now
    OF - Director → CIF 0
  • 2
    Lockwood, Justin Ashley
    Born in January 1970
    Individual (69 offsprings)
    Officer
    icon of calendar 2021-07-26 ~ now
    OF - Director → CIF 0
  • 3
    Pullen, Matthew Grant
    Born in February 1969
    Individual (70 offsprings)
    Officer
    icon of calendar 2024-01-08 ~ now
    OF - Director → CIF 0
  • 4
    Sibal, Shiv
    Individual (21 offsprings)
    Officer
    icon of calendar 2020-05-26 ~ now
    OF - Secretary → CIF 0
  • 5
    MARSHALLS GROUP PLC - 2004-07-08
    MARSHALLS GROUP LIMITED - 2004-05-05
    EVER 2338 LIMITED - 2004-04-30
    icon of addressLandscape House, Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (10 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 23
  • 1
    Marshall, Keith Farrar
    Director born in February 1935
    Individual
    Officer
    icon of calendar ~ 1995-02-28
    OF - Director → CIF 0
  • 2
    Footman, John William
    Company Director born in August 1937
    Individual
    Officer
    icon of calendar 1996-08-28 ~ 2003-05-28
    OF - Director → CIF 0
  • 3
    Marshall, Andrew Hanson
    Director born in October 1937
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1997-11-21
    OF - Director → CIF 0
  • 4
    Burrell, Ian David
    Chartered Accountant born in March 1957
    Individual (13 offsprings)
    Officer
    icon of calendar 2001-06-01 ~ 2014-10-01
    OF - Director → CIF 0
    Burrell, Ian David
    Individual (13 offsprings)
    Officer
    icon of calendar 2003-12-04 ~ 2005-05-06
    OF - Secretary → CIF 0
    icon of calendar 2008-04-01 ~ 2008-07-07
    OF - Secretary → CIF 0
  • 5
    Illingworth, Richard Blair
    Director born in March 1963
    Individual (15 offsprings)
    Officer
    icon of calendar 1999-03-01 ~ 2002-02-18
    OF - Director → CIF 0
  • 6
    Stacey, Michael Albert
    Company Director born in January 1939
    Individual
    Officer
    icon of calendar 2000-01-01 ~ 2003-01-06
    OF - Director → CIF 0
  • 7
    Monro, Richard Charles
    Individual (42 offsprings)
    Officer
    icon of calendar 1998-07-14 ~ 2003-12-04
    OF - Secretary → CIF 0
  • 8
    Burnett, Christopher Thomas
    Director born in April 1941
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-11-01 ~ 2004-06-10
    OF - Director → CIF 0
  • 9
    Mccolgan, James William
    Director born in September 1930
    Individual
    Officer
    icon of calendar 1993-01-01 ~ 1998-06-24
    OF - Director → CIF 0
  • 10
    Coffey, Martyn
    Company Director born in October 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2013-10-10 ~ 2024-02-29
    OF - Director → CIF 0
  • 11
    Barfield, Richard Arthur
    Consultant born in April 1947
    Individual
    Officer
    icon of calendar 1999-05-12 ~ 2003-06-13
    OF - Director → CIF 0
  • 12
    Taylor, George John
    Director born in July 1932
    Individual
    Officer
    icon of calendar ~ 1992-07-31
    OF - Director → CIF 0
  • 13
    Clarke, Jack James
    Company Director born in December 1965
    Individual
    Officer
    icon of calendar 2014-10-01 ~ 2021-04-01
    OF - Director → CIF 0
  • 14
    Scholes, Richard Thomas
    Company Director born in May 1945
    Individual
    Officer
    icon of calendar 2003-07-23 ~ 2005-10-14
    OF - Director → CIF 0
  • 15
    Allner, Andrew James
    Chartrd Accountant born in December 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-07-23 ~ 2005-10-14
    OF - Director → CIF 0
  • 16
    Marshall, Simeon Joshua
    Director born in September 1958
    Individual
    Officer
    icon of calendar ~ 1998-03-12
    OF - Director → CIF 0
  • 17
    Holden, David Graham
    Company Director born in December 1959
    Individual (15 offsprings)
    Officer
    icon of calendar 1992-08-01 ~ 2013-10-10
    OF - Director → CIF 0
    Holden, David Graham
    Individual (15 offsprings)
    Officer
    icon of calendar 1992-08-01 ~ 1998-07-14
    OF - Secretary → CIF 0
  • 18
    Aspdin, Joseph Gordon
    Company Director born in May 1941
    Individual
    Officer
    icon of calendar 1996-02-01 ~ 2001-05-16
    OF - Director → CIF 0
  • 19
    Blease, Elizabeth Ann
    Individual (105 offsprings)
    Officer
    icon of calendar 2005-05-06 ~ 2008-04-01
    OF - Secretary → CIF 0
  • 20
    Marshall, John Douglas
    Director born in January 1945
    Individual
    Officer
    icon of calendar ~ 2004-06-10
    OF - Director → CIF 0
  • 21
    Baxandall, Catherine Elizabeth
    Company Secretary
    Individual (20 offsprings)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    OF - Secretary → CIF 0
  • 22
    Taylor, George Brian
    Individual
    Officer
    icon of calendar ~ 1992-07-31
    OF - Secretary → CIF 0
  • 23
    Marshall, Philip David
    Director born in August 1960
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2000-11-06
    OF - Director → CIF 0
parent relation
Company in focus

MARSHALLS GROUP LIMITED

Previous names
MARSHALLS PLC - 2004-07-08
MARSHALLS GROUP PLC - 2009-12-23
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 PLC - 2004-07-08
    MARSHALLS GROUP PLC - 2004-07-08
    MARSHALLS HALIFAX PUBLIC LIMITED COMPANY - 2004-07-08
    MARSHALLS (HALIFAX) LIMITED - 2004-07-08
    Registered number 00481574
    icon of addressLandscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire HX5 9HT
    PRIVATE LIMITED COMPANY incorporated on 1950-04-28 (75 years 7 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
    icon of addressLandscape 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 25
  • 1
    CLASSICAL CONCRETE LIMITED - 1994-03-01
    icon of addressLandscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 2
    MARSHALLS LANDSCAPE PRODUCTS LIMITED - 2002-02-06
    DALESTONE CONCRETE PRODUCTS LIMITED - 2000-01-21
    MARSHALLS DORMANT (NO.3) LIMITED - 2002-03-01
    HEATHERSTONE SERVICES LIMITED - 1983-05-19
    icon of addressLandscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 3
    MARLEY GROUP PLC - 2022-05-30
    MARLEY GROUP LIMITED - 2021-09-24
    icon of addressLichfield Road, Branston, Burton-on-trent, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 4
    MARLEY UK HOLDING LIMITED - 2018-10-19
    icon of addressMarley Limited Lichfield Road, Branston, Burton-on-trent, England
    Active Corporate (6 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 5
    icon of addressLandscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 6
    HALIFAX TOOL COMPANY LIMITED - 1996-05-07
    icon of addressLandscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 7
    EXPORTSCORE LIMITED - 2002-02-12
    icon of addressLandscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 8
    MARSHALLS GROUP LIMITED - 2004-04-30
    MARSHALLS DIRECTORS LIMITED - 2004-04-08
    icon of addressLandscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Has significant influence or controlOE
  • 9
    PANABLOK LIMITED - 2002-01-22
    icon of addressLandscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 10
    FLATSEAL LIMITED - 2002-02-12
    icon of addressLandscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 11
    ALBERT HOYLE LIMITED - 1984-03-30
    icon of addressLandscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (5 parents, 20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 12
    GOLDEXPORT LIMITED - 2002-02-12
    icon of addressLandscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 13
    RENTDOOR LIMITED - 2002-02-12
    DRIVEWAYS & PATIOS LIMITED - 2003-05-15
    icon of addressLandscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 14
    PANABLOK 2002 LIMITED - 2002-01-18
    icon of addressLandscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 15
    PARKBREEZE LIMITED - 2002-02-12
    TRENT JETFLOOR LIMITED - 2002-12-13
    icon of addressLandscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 16
    LAUNCHFIT LIMITED - 2002-02-12
    icon of addressLandscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 17
    FLOATTROPIC LIMITED - 2003-08-05
    icon of addressLandscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 18
    PANABLOK LTD - 1994-07-04
    icon of addressLandscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of addressLandscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Has significant influence or controlOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 20
    MEADOWORDER LIMITED - 2002-02-12
    icon of addressLandscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 21
    RAPID 8900 LIMITED - 1989-11-03
    icon of addressLandscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Has significant influence or controlOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 22
    GARDENFAST LIMITED - 2001-01-22
    icon of addressLandscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 23
    ORDERMETRO LIMITED - 2002-02-12
    icon of addressLandscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 24
    STONEMARKET CONCRETE LIMITED - 2000-01-05
    MARSHALLS CONCRETE (HALIFAX) LIMITED - 1998-09-28
    icon of addressLandscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    THE ORIGINAL RHINO POST COMPANY LIMITED - 2004-09-28
    icon of addressLandscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.