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
    Bloomfield, Michael Anthony
    Director born in August 1938
    Individual (18 offsprings)
    Officer
    ~ 1996-11-29
    OF - Director → CIF 0
  • 2
    Harris, John Leslie
    Director born in March 1950
    Individual (4 offsprings)
    Officer
    2012-03-31 ~ 2012-11-30
    OF - Director → CIF 0
  • 3
    Marshall, Michael John, Sir
    Director born in January 1932
    Individual (33 offsprings)
    Officer
    ~ 2016-10-01
    OF - Director → CIF 0
  • 4
    Callaghan, Peter William
    Director born in June 1951
    Individual (54 offsprings)
    Officer
    2010-01-21 ~ 2012-12-31
    OF - Director → CIF 0
  • 5
    Murray, Orla
    Individual (16 offsprings)
    Officer
    2025-03-31 ~ now
    OF - Secretary → CIF 0
  • 6
    Dastur, William Charles Mason
    Director born in November 1952
    Individual (46 offsprings)
    Officer
    1996-11-18 ~ 2016-04-30
    OF - Director → CIF 0
  • 7
    Otter, Timothy Peter Gautrey
    Director born in July 1949
    Individual (3 offsprings)
    Officer
    2012-03-31 ~ 2012-11-30
    OF - Director → CIF 0
  • 8
    Williams, Gareth
    Director born in June 1976
    Individual (19 offsprings)
    Officer
    2024-09-26 ~ 2025-03-31
    OF - Director → CIF 0
  • 9
    Marshall, Robert David
    Director born in July 1962
    Individual (49 offsprings)
    Officer
    2010-01-21 ~ 2019-06-24
    OF - Director → CIF 0
  • 10
    Howells, Andrew John
    Director born in May 1967
    Individual (15 offsprings)
    Officer
    2012-03-31 ~ 2013-12-31
    OF - Director → CIF 0
  • 11
    Howell, Mark Nigel
    Director born in May 1970
    Individual (13 offsprings)
    Officer
    2018-12-03 ~ 2024-12-18
    OF - Director → CIF 0
  • 12
    Heaford, David John
    Director born in August 1978
    Individual (26 offsprings)
    Officer
    2024-11-28 ~ 2025-03-31
    OF - Director → CIF 0
  • 13
    Barker, Jonathan David
    Secretary born in October 1950
    Individual (38 offsprings)
    Officer
    1996-06-18 ~ 2010-01-21
    OF - Director → CIF 0
    Barker, Jonathan David
    Individual (38 offsprings)
    Officer
    ~ 2012-05-30
    OF - Secretary → CIF 0
  • 14
    Clark, Glen John
    Director born in August 1967
    Individual (27 offsprings)
    Officer
    2013-02-11 ~ 2016-04-30
    OF - Director → CIF 0
  • 15
    Pettitt, Alison Jane
    Director born in August 1967
    Individual (25 offsprings)
    Officer
    2010-01-21 ~ 2013-10-31
    OF - Director → CIF 0
  • 16
    Hedderwick, Peter David Nelson
    Director born in May 1932
    Individual (5 offsprings)
    Officer
    ~ 1996-05-17
    OF - Director → CIF 0
  • 17
    Ralph, George Alexander
    Director born in October 1958
    Individual (17 offsprings)
    Officer
    2014-01-01 ~ 2018-12-05
    OF - Director → CIF 0
  • 18
    Hardisty, Peter Jonathan
    Director born in January 1961
    Individual (8 offsprings)
    Officer
    2012-03-31 ~ 2013-03-01
    OF - Director → CIF 0
  • 19
    Gedney, Edward Owen
    Director born in August 1968
    Individual (5 offsprings)
    Officer
    2016-05-01 ~ 2017-08-16
    OF - Director → CIF 0
  • 20
    Moynihan, Sarah Jane
    Individual (53 offsprings)
    Officer
    2012-05-30 ~ 2025-03-31
    OF - Secretary → CIF 0
  • 21
    Cattermole, Douglas Roy
    Director born in July 1959
    Individual (4 offsprings)
    Officer
    2012-03-31 ~ 2015-08-14
    OF - Director → CIF 0
  • 22
    Borthwick, Jon David
    Director born in July 1972
    Individual (2 offsprings)
    Officer
    2012-03-31 ~ 2013-01-29
    OF - Director → CIF 0
  • 23
    Meechan, Ronald
    Born in September 1975
    Individual (14 offsprings)
    Officer
    2025-03-31 ~ now
    OF - Director → CIF 0
  • 24
    Cutting, Raymond David
    Director born in May 1960
    Individual (3 offsprings)
    Officer
    2012-03-31 ~ 2016-05-06
    OF - Director → CIF 0
  • 25
    Hampsey, David
    Born in February 1970
    Individual (28 offsprings)
    Officer
    2025-03-31 ~ now
    OF - Director → CIF 0
  • 26
    TRANE UK LIMITED
    - now 03275303 04910068
    INGERSOLL-RAND UK LIMITED - 2020-03-24
    INGERSOLL-RAND EUROPEAN SALES LIMITED - 2017-10-03
    ORDERAPPLY LIMITED - 1996-12-10
    Lawrence House, Jays Close, Basingstoke, England
    Active Corporate (25 parents, 14 offsprings)
    Person with significant control
    2025-03-31 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 27
    MARSHALL OF CAMBRIDGE (HOLDINGS) LIMITED
    02051460 02051461
    Control Building, The Airport, Newmarket Road, Cambridge, England
    Active Corporate (48 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-03-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

THERMO KING FLEET SOLUTIONS LIMITED

Period: 2025-08-15 ~ now
Company number: 00563027
Registered names
THERMO KING FLEET SOLUTIONS LIMITED - now
Standard Industrial Classification
99999 - Dormant Company
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets
100 GBP2024-12-31
100 GBP2023-12-31
Current Assets
2,437 GBP2024-12-31
2,437 GBP2023-12-31
Creditors
Amounts falling due within one year
-28 GBP2024-12-31
-28 GBP2023-12-31
Net Current Assets/Liabilities
2,409 GBP2024-12-31
2,409 GBP2023-12-31
Total Assets Less Current Liabilities
2,509 GBP2024-12-31
2,509 GBP2023-12-31
Net Assets/Liabilities
2,509 GBP2024-12-31
2,509 GBP2023-12-31
Equity
2,509 GBP2024-12-31
2,509 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31

Related profiles found in government register
  • THERMO KING FLEET SOLUTIONS LIMITED
    Info
    MARSHALL FLEET SOLUTIONS LTD - 2025-08-15
    MARSHALL LAND SYSTEMS LIMITED - 2025-08-15
    MC OUTSTATIONS LIMITED - 2025-08-15
    MARSHALL OF CAMBRIDGE (OUTSTATIONS) LIMITED - 2025-08-15
    MARSHALL (LINCOLN) LIMITED - 2025-08-15
    Registered number 00563027
    Lawrence House, Viables Industrial Estate, Jays Close, Basingstoke RG22 4LT
    PRIVATE LIMITED COMPANY incorporated on 1956-03-20 (70 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-24
    CIF 0
  • MARSHALL FLEET SOLUTIONS LIMITED
    S
    Registered number 00563027
    Control Building, The Airport, Newmarket Road, Cambridge, England, CB5 8RX
    A Private Company, Limited By Shares Incorporated Under The Laws Of England And Wales in England And Wales, United Kingdom
    CIF 1
  • MARSHALL FLEET SOLUTIONS LTD
    S
    Registered number 00563027
    Control Building, The Airport, Newmarket Road, Cambridge, England, CB5 8RX
    A Private Company Limited By Shares, Incorporated Under The Laws Of England And Wales in England And Wales, United Kingdom
    CIF 2
  • MARSHALL SV
    S
    Registered number 00563027
    Airport House, The Airport, Cambridge, Cambridgeshire
    UNITED KINGDOM
    CIF 3
child relation
Offspring entities and appointments 5
  • 1
    DEFENCE MANUFACTURERS ASSOCIATION (THE) - now
    DEFENCE MANUFACTURERS ASSOCIATION (THE) LIMITED - 2010-09-13
    Ads Group Limited, Salamanca Square, 9 Albert Embankment, London
    Dissolved Corporate (142 parents)
    Officer
    2007-11-05 ~ 2010-01-20
    CIF 3 - Director → ME
  • 2
    HILL MARLEIGH (PHASE 2) LLP - now
    HILL MARSHALL (PHASE 2) LLP
    - 2025-02-19 OC420149 OC448120
    The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2017-11-30 ~ 2024-11-29
    CIF 4 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    MARSHALL GROUP PROPERTIES LIMITED
    - now 02051458 02051459
    MARSHALL OF CAMBRIDGE (AIRPORT PROPERTIES) LIMITED - 2014-08-05
    Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (22 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 4
    MARSHALL TAIL LIFT LTD
    - now 01325939
    MARSHALL FLEET SOLUTIONS LIMITED - 2013-08-06
    FELLHOUSE LIMITED - 2009-08-03
    Winslade House Winslade Park Gardens, Manor Drive, Exeter
    Liquidation Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    THERMO KING UK LIMITED
    - now 00759572
    MARSHALL THERMO KING LIMITED
    - 2025-08-15 00759572
    MARSHALL TRANSPORT REFRIGERATION (CAMBRIDGE) LIMITED - 1982-12-15
    Core 6 Core 42 Business Park, Dordon, Tamworth, England
    Active Corporate (32 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.