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
    Pullen, Matthew Grant
    Born in February 1969
    Individual (70 offsprings)
    Officer
    icon of calendar 2024-01-08 ~ now
    OF - Director → CIF 0
  • 2
    Sibal, Shiv
    Individual (21 offsprings)
    Officer
    icon of calendar 2020-05-26 ~ now
    OF - Secretary → CIF 0
  • 3
    Bourne, Simon Gerald
    Born in October 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-11-04 ~ now
    OF - Director → CIF 0
  • 4
    Lockwood, Justin Ashley
    Born in January 1970
    Individual (69 offsprings)
    Officer
    icon of calendar 2021-07-26 ~ now
    OF - Director → CIF 0
  • 5
    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
    icon of addressLandscape House, Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (5 parents, 25 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 22
  • 1
    Davidson, Kenneth Stanley
    Company Director born in May 1936
    Individual
    Officer
    icon of calendar ~ 1996-05-31
    OF - Director → CIF 0
  • 2
    Macdougal, Robert Ian
    Director born in March 1960
    Individual (1 offspring)
    Officer
    icon of calendar 1997-01-29 ~ 2003-12-19
    OF - Director → CIF 0
  • 3
    Taylor, George Brian
    Individual
    Officer
    icon of calendar ~ 1992-06-08
    OF - Secretary → CIF 0
  • 4
    Oldfield, David Fletcher
    Company Director born in May 1938
    Individual
    Officer
    icon of calendar ~ 1994-03-31
    OF - Director → CIF 0
  • 5
    Robinson, John Reginald
    Director born in April 1955
    Individual (1 offspring)
    Officer
    icon of calendar 1997-01-29 ~ 2003-12-19
    OF - Director → CIF 0
    icon of calendar 2004-01-28 ~ 2004-02-20
    OF - Director → CIF 0
    icon of calendar 2004-05-06 ~ 2004-05-14
    OF - Director → CIF 0
    icon of calendar 2004-06-29 ~ 2004-08-02
    OF - Director → CIF 0
    icon of calendar 2004-12-10 ~ 2005-03-21
    OF - Director → CIF 0
  • 6
    Burrell, Ian David
    Chartered Accountant born in March 1957
    Individual (13 offsprings)
    Officer
    icon of calendar 2003-12-19 ~ 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
  • 7
    Webster, Ronald Denholm
    Company Director born in September 1937
    Individual
    Officer
    icon of calendar ~ 1994-03-29
    OF - Director → CIF 0
  • 8
    Macdougal, Robert Charles
    Company Director born in March 1929
    Individual
    Officer
    icon of calendar ~ 1992-03-13
    OF - Director → CIF 0
  • 9
    Watson, Colin
    Company Director born in February 1937
    Individual
    Officer
    icon of calendar ~ 1994-03-25
    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
    Marshall, John Douglas
    Company Director born in January 1945
    Individual
    Officer
    icon of calendar ~ 2004-06-10
    OF - Director → CIF 0
  • 12
    Marshall, Keith Farrar
    Company Director born in February 1935
    Individual
    Officer
    icon of calendar ~ 1995-02-28
    OF - Director → CIF 0
  • 13
    Sarti, David
    Company Director born in June 1965
    Individual
    Officer
    icon of calendar 2003-12-19 ~ 2014-12-01
    OF - Director → CIF 0
  • 14
    Elsey, Keith
    Director born in November 1960
    Individual
    Officer
    icon of calendar 2004-01-28 ~ 2004-02-20
    OF - Director → CIF 0
    icon of calendar 2004-05-06 ~ 2004-05-14
    OF - Director → CIF 0
  • 15
    Clarke, Jack James
    Company Director born in December 1965
    Individual
    Officer
    icon of calendar 2014-10-01 ~ 2021-04-01
    OF - Director → CIF 0
  • 16
    Illingworth, Richard Blair
    Director born in March 1963
    Individual (15 offsprings)
    Officer
    icon of calendar 1997-01-29 ~ 2002-02-18
    OF - Director → CIF 0
  • 17
    Holden, David Graham
    Director born in December 1959
    Individual (15 offsprings)
    Officer
    icon of calendar 2000-11-06 ~ 2013-10-10
    OF - Director → CIF 0
    Holden, David Graham
    Individual (15 offsprings)
    Officer
    icon of calendar 1992-06-08 ~ 1998-07-23
    OF - Secretary → CIF 0
  • 18
    Baxandall, Catherine Elizabeth
    Company Secretary
    Individual (20 offsprings)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    OF - Secretary → CIF 0
  • 19
    Marshall, Philip David
    Company Director born in August 1960
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2000-11-06
    OF - Director → CIF 0
  • 20
    Anderson, Dougall John
    Director born in August 1953
    Individual
    Officer
    icon of calendar 2004-06-29 ~ 2004-08-02
    OF - Director → CIF 0
  • 21
    Blease, Elizabeth Ann
    Individual (105 offsprings)
    Officer
    icon of calendar 2005-05-06 ~ 2008-04-01
    OF - Secretary → CIF 0
  • 22
    Monro, Richard Charles
    Individual (42 offsprings)
    Officer
    icon of calendar 1998-07-23 ~ 2003-12-04
    OF - Secretary → CIF 0
parent relation
Company in focus

MARSHALLS MONO LIMITED

Previous name
ALBERT HOYLE LIMITED - 1984-03-30
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
    icon of addressLandscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire HX5 9HT
    PRIVATE LIMITED COMPANY incorporated on 1952-07-07 (73 years 6 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
    icon of addressLandscape 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
Active 20
  • 1
    MARSHALLS NEWCO NO.1 LIMITED - 2010-05-07
    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 voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 2
    MARSHALLS NEWCO NO.5 LIMITED - 2011-01-12
    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 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 3
    MARSHALLS NEWCO NO.2 LIMITED - 2010-05-07
    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
  • 4
    MARSHALLS NEWCO NO.3 LIMITED - 2010-05-07
    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 shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 5
    GRANGE REXIM LIMITED - 2004-05-14
    GRANGE PRECAST LIMITED - 1977-12-31
    icon of addressLandscape House Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-10-19 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressLandscape House Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-12-11 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 7
    MARSHALLS NEWCO NO.6 LIMITED - 2010-05-07
    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 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 8
    COMPTON GROUP LIMITED - 2012-02-06
    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
  • 9
    CLEARWELL QUARRIES LIMITED - 2013-05-14
    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
  • 10
    VIVICENTRO LIMITED - 2001-10-10
    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
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Has significant influence or controlOE
  • 11
    PAVER SYSTEMS LIMITED - 2005-10-28
    icon of addressFalkirk Works, Dollar Industrial Estate, Falkirk, Scotland
    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
  • 12
    MARPALM LIMITED - 1987-06-11
    PAVER SYSTEMS (CARLUKE) LIMITED - 2005-10-28
    JAMESTOWN CONCRETE COMPANY LIMITED - 1991-03-18
    icon of addressFalkirk Works, Dollar Industrial Estate, Falkirk, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 13
    PREMIER SANDS LIMITED - 1993-12-01
    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 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 14
    MARSHALLS NEWCO NO.7 LIMITED - 2010-05-07
    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 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 15
    ROCKRIGHT LIMITED - 1997-06-17
    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 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 16
    THE LANDSCAPE COMPANY (U.K.) LIMITED - 2001-01-05
    icon of addressLandscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Has significant influence or controlOE
  • 17
    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 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
    MARSHALLS NEWCO NO.8 LIMITED - 2010-05-24
    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 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 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 18 - Has significant influence or controlOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 20
    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 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE

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.