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 27
  • 1
    Coffey, Martyn
    Company Director born in October 1962
    Individual (93 offsprings)
    Officer
    2013-10-10 ~ 2024-02-29
    OF - Director → CIF 0
  • 2
    Davidson, Kenneth Stanley
    Company Director born in May 1936
    Individual (2 offsprings)
    Officer
    ~ 1996-05-31
    OF - Director → CIF 0
  • 3
    Monro, Richard Charles
    Individual (321 offsprings)
    Officer
    1998-07-23 ~ 2003-12-04
    OF - Secretary → CIF 0
  • 4
    Baxandall, Catherine Elizabeth
    Company Secretary
    Individual (154 offsprings)
    Officer
    2008-07-07 ~ 2020-05-26
    OF - Secretary → CIF 0
  • 5
    Holden, David Graham
    Director born in December 1959
    Individual (70 offsprings)
    Officer
    2000-11-06 ~ 2013-10-10
    OF - Director → CIF 0
    Holden, David Graham
    Individual (70 offsprings)
    Officer
    1992-06-08 ~ 1998-07-23
    OF - Secretary → CIF 0
  • 6
    Marshall, Keith Farrar
    Company Director born in February 1935
    Individual (12 offsprings)
    Officer
    ~ 1995-02-28
    OF - Director → CIF 0
  • 7
    Webster, Ronald Denholm
    Company Director born in September 1937
    Individual (1 offspring)
    Officer
    ~ 1994-03-29
    OF - Director → CIF 0
  • 8
    Pullen, Matthew Grant
    Born in February 1969
    Individual (80 offsprings)
    Officer
    2024-01-08 ~ 2025-11-26
    OF - Director → CIF 0
  • 9
    Sarti, David
    Company Director born in June 1965
    Individual (13 offsprings)
    Officer
    2003-12-19 ~ 2014-12-01
    OF - Director → CIF 0
  • 10
    Anderson, Dougall John
    Director born in August 1953
    Individual (14 offsprings)
    Officer
    2004-06-29 ~ 2004-08-02
    OF - Director → CIF 0
  • 11
    Clarke, Jack James
    Company Director born in December 1965
    Individual (62 offsprings)
    Officer
    2014-10-01 ~ 2021-04-01
    OF - Director → CIF 0
  • 12
    Robinson, John Reginald
    Director born in April 1955
    Individual (6 offsprings)
    Officer
    1997-01-29 ~ 2003-12-19
    OF - Director → CIF 0
    2004-01-28 ~ 2004-02-20
    OF - Director → CIF 0
    2004-05-06 ~ 2004-05-14
    OF - Director → CIF 0
    2004-06-29 ~ 2004-08-02
    OF - Director → CIF 0
    2004-12-10 ~ 2005-03-21
    OF - Director → CIF 0
  • 13
    Burrell, Ian David
    Chartered Accountant born in March 1957
    Individual (82 offsprings)
    Officer
    2003-12-19 ~ 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
  • 14
    Sibal, Shiv
    Individual (22 offsprings)
    Officer
    2020-05-26 ~ now
    OF - Secretary → CIF 0
  • 15
    Marshall, Philip David
    Company Director born in August 1960
    Individual (17 offsprings)
    Officer
    ~ 2000-11-06
    OF - Director → CIF 0
  • 16
    Elsey, Keith
    Director born in November 1960
    Individual (8 offsprings)
    Officer
    2004-01-28 ~ 2004-02-20
    OF - Director → CIF 0
    2004-05-06 ~ 2004-05-14
    OF - Director → CIF 0
  • 17
    Macdougal, Robert Charles
    Company Director born in March 1929
    Individual (1 offspring)
    Officer
    ~ 1992-03-13
    OF - Director → CIF 0
  • 18
    Watson, Colin
    Company Director born in February 1937
    Individual (2 offsprings)
    Officer
    ~ 1994-03-25
    OF - Director → CIF 0
  • 19
    Blease, Elizabeth Ann
    Individual (352 offsprings)
    Officer
    2005-05-06 ~ 2008-04-01
    OF - Secretary → CIF 0
  • 20
    Taylor, George Brian
    Individual (9 offsprings)
    Officer
    ~ 1992-06-08
    OF - Secretary → CIF 0
  • 21
    Macdougal, Robert Ian
    Director born in March 1960
    Individual (19 offsprings)
    Officer
    1997-01-29 ~ 2003-12-19
    OF - Director → CIF 0
  • 22
    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 ~ now
    PE - Has significant influence or controlCIF 0
  • 23
    Marshall, John Douglas
    Company Director born in January 1945
    Individual (8 offsprings)
    Officer
    ~ 2004-06-10
    OF - Director → CIF 0
  • 24
    Oldfield, David Fletcher
    Company Director born in May 1938
    Individual (1 offspring)
    Officer
    ~ 1994-03-31
    OF - Director → CIF 0
  • 25
    Illingworth, Richard Blair
    Director born in March 1963
    Individual (57 offsprings)
    Officer
    1997-01-29 ~ 2002-02-18
    OF - Director → CIF 0
  • 26
    Lockwood, Justin Ashley
    Born in January 1970
    Individual (77 offsprings)
    Officer
    2021-07-26 ~ now
    OF - Director → CIF 0
  • 27
    MARSHALLS GROUP LIMITED
    - now 00481574 04483812... (more)
    MARSHALLS GROUP PLC - 2009-12-23
    MARSHALLS PLC - 2004-07-08
    MARSHALLS HALIFAX PUBLIC LIMITED COMPANY - 1989-03-01
    MARSHALLS (HALIFAX) LIMITED - 1981-12-31
    Landscape House, Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (28 parents, 25 offsprings)
    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
parent relation
Company in focus

MARSHALLS MONO LIMITED

Period: 1984-03-30 ~ now
Company number: 00509579
Registered names
MARSHALLS MONO LIMITED - now
Standard Industrial Classification
23610 - Manufacture Of Concrete Products For Construction Purposes

Related profiles found in government register
  • MARSHALLS MONO LIMITED
    Info
    ALBERT HOYLE LIMITED - 1984-03-30
    Registered number 00509579
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire HX5 9HT
    PRIVATE LIMITED COMPANY incorporated on 1952-07-07 (73 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-07
    CIF 0
  • MARSHALLS MONO LIMITED
    S
    Registered number 509579
    Landscape House, Premier Way, Lowfields Business Park, Elland, England, HX5 9HT
    Limited Company in England
    CIF 1 CIF 2
    Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments 20
  • 1
    ALTON GLASSHOUSES LIMITED
    - now 07171307 00651460
    MARSHALLS NEWCO NO.1 LIMITED - 2010-05-07
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (8 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
  • 2
    BOLLARDS DIRECT LIMITED
    - now 07171277
    MARSHALLS NEWCO NO.5 LIMITED - 2011-01-12
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2026-01-27
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 3
    CAPABILITY BROWN GARDEN CENTRES LIMITED
    - now 07171298 00428350
    MARSHALLS NEWCO NO.2 LIMITED - 2010-05-07
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2026-01-27
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 4
    CAPABILITY BROWN LANDSCAPING LIMITED
    - now 07171288
    MARSHALLS NEWCO NO.3 LIMITED - 2010-05-07
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2026-01-27
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 5
    CPM GROUP LIMITED
    - now 01005164
    GRANGE REXIM LIMITED - 2004-05-14
    GRANGE PRECAST LIMITED - 1977-12-31
    Landscape House Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (18 parents)
    Person with significant control
    2017-10-19 ~ 2026-01-27
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 6
    EDENHALL HOLDINGS LIMITED
    10367730
    Landscape House Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2018-12-11 ~ 2026-02-03
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 7
    LLOYDS QUARRIES LIMITED
    - now 07171272
    MARSHALLS NEWCO NO.6 LIMITED - 2010-05-07
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2026-01-27
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 8
    MARSHALLS DORMANT NO. 30 LIMITED
    - now 03325457 03868179... (more)
    COMPTON GROUP LIMITED - 2012-02-06
    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 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 9
    MARSHALLS DORMANT NO.31 LIMITED
    - now 03868179 05612151... (more)
    CLEARWELL QUARRIES LIMITED - 2013-05-14
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (18 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
  • 10
    OLLERTON LIMITED
    - now 04276602
    VIVICENTRO LIMITED - 2001-10-10
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (16 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
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Has significant influence or control OE
  • 11
    PAVER SYSTEMS (CARLUKE) LIMITED
    - now SC124776 SC104334
    PAVER SYSTEMS LIMITED - 2005-10-28
    Falkirk Works, Dollar Industrial Estate, Falkirk, Scotland
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2026-02-03
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 12
    PAVER SYSTEMS LIMITED
    - now SC104334 SC124776
    PAVER SYSTEMS (CARLUKE) LIMITED - 2005-10-28
    JAMESTOWN CONCRETE COMPANY LIMITED - 1991-03-18
    MARPALM LIMITED - 1987-06-11
    Falkirk Works, Dollar Industrial Estate, Falkirk, Scotland
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2026-02-03
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 13
    PREMIER MORTARS LIMITED
    - now 02873403
    PREMIER SANDS LIMITED - 1993-12-01
    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 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 14
    ROBINSONS GREENHOUSES LIMITED
    - now 07171269 03400413
    MARSHALLS NEWCO NO.7 LIMITED - 2010-05-07
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2026-02-03
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 15
    ROCKRITE LIMITED
    - now 03172041
    ROCKRIGHT LIMITED - 1997-06-17
    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 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 16
    SCENIC BLUE (UK) LIMITED
    - now 03243957 04019016
    THE LANDSCAPE COMPANY (U.K.) LIMITED - 2001-01-05
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (20 parents, 2 offsprings)
    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
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Has significant influence or control OE
  • 17
    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 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    THE GREAT BRITISH BOLLARD COMPANY LIMITED
    - now 07171253 00332931
    MARSHALLS NEWCO NO.8 LIMITED - 2010-05-24
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (8 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
  • 19
    URBAN ENGINEERING LIMITED
    05899919
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (10 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
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Has significant influence or control OE
  • 20
    WOODHOUSE GROUP LIMITED
    03511740
    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 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 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.