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 4
  • 1
    Hampsey, David, Mr.
    Born in February 1970
    Individual (24 offsprings)
    Officer
    2025-03-31 ~ now
    OF - Director → CIF 0
  • 2
    Meechan, Ronald
    Born in September 1975
    Individual (10 offsprings)
    Officer
    2025-03-31 ~ now
    OF - Director → CIF 0
  • 3
    Murray, Orla
    Individual (12 offsprings)
    Officer
    2025-03-31 ~ now
    OF - Secretary → CIF 0
  • 4
    MARSHALL FLEET SOLUTIONS LTD - now
    MARSHALL LAND SYSTEMS LIMITED - 2013-08-06
    MC OUTSTATIONS LIMITED - 2009-08-03
    MARSHALL OF CAMBRIDGE (OUTSTATIONS) LIMITED - 1994-10-11
    MARSHALL (LINCOLN) LIMITED - 1982-03-31
    Control Building, The Airport, Newmarket Road, Cambridge, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,509 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 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
Ceased 28
  • 1
    Barker, Jonathan David
    Individual (1 offspring)
    Officer
    ~ 2012-05-30
    OF - Secretary → CIF 0
  • 2
    Knight, Roger Michael
    Company Director born in March 1949
    Individual
    Officer
    1996-10-23 ~ 2007-12-31
    OF - Director → CIF 0
  • 3
    Gedney, Edward Owen
    Director born in August 1968
    Individual (2 offsprings)
    Officer
    2006-11-01 ~ 2011-08-31
    OF - Director → CIF 0
    2016-05-01 ~ 2017-08-16
    OF - Director → CIF 0
  • 4
    Oliver, Colin George
    Managing Director born in March 1948
    Individual
    Officer
    2002-08-01 ~ 2004-07-30
    OF - Director → CIF 0
  • 5
    Dastur, William Charles Mason
    Director born in November 1952
    Individual
    Officer
    1996-11-18 ~ 2016-04-30
    OF - Director → CIF 0
  • 6
    Perkins, Jane Louise
    Director born in June 1980
    Individual (10 offsprings)
    Officer
    2022-01-25 ~ 2024-07-31
    OF - Director → CIF 0
  • 7
    Dean, Bonnie Phillips
    Chief Executive born in May 1957
    Individual (13 offsprings)
    Officer
    2004-08-02 ~ 2006-10-13
    OF - Director → CIF 0
  • 8
    Gregory, Steven Howard
    Head Of Operations born in December 1965
    Individual (2 offsprings)
    Officer
    2001-06-01 ~ 2002-04-19
    OF - Director → CIF 0
  • 9
    Foster, Mark Simon
    Sales And Marketing born in December 1957
    Individual (3 offsprings)
    Officer
    2001-06-01 ~ 2002-10-07
    OF - Director → CIF 0
  • 10
    Baigent, Clifford James
    Director born in July 1934
    Individual
    Officer
    ~ 1998-07-31
    OF - Director → CIF 0
  • 11
    Marshall, Michael John, Sir
    Chairman born in January 1932
    Individual
    Officer
    ~ 2016-10-01
    OF - Director → CIF 0
  • 12
    Ralph, George Alexander
    Director born in October 1958
    Individual (5 offsprings)
    Officer
    2014-01-01 ~ 2018-12-05
    OF - Director → CIF 0
  • 13
    Howells, Andrew John
    Director born in May 1967
    Individual (5 offsprings)
    Officer
    2011-05-13 ~ 2013-12-31
    OF - Director → CIF 0
  • 14
    Callaghan, Peter William
    Director born in June 1951
    Individual (18 offsprings)
    Officer
    2009-12-08 ~ 2012-12-31
    OF - Director → CIF 0
  • 15
    Faben, Nigel Bertram John
    Financial Director born in June 1948
    Individual (2 offsprings)
    Officer
    ~ 2009-12-31
    OF - Director → CIF 0
  • 16
    Everett, Oliver Richard Sworder
    Managing Director born in July 1965
    Individual (8 offsprings)
    Officer
    1998-07-06 ~ 2001-11-09
    OF - Director → CIF 0
  • 17
    Pettitt, Alison Jane
    Director born in August 1967
    Individual (4 offsprings)
    Officer
    2009-12-08 ~ 2013-10-31
    OF - Director → CIF 0
  • 18
    Moynihan, Sarah Jane
    Individual (16 offsprings)
    Officer
    2012-05-30 ~ 2025-03-31
    OF - Secretary → CIF 0
  • 19
    Coates, Thomas William
    Director born in May 1940
    Individual
    Officer
    2002-06-01 ~ 2003-01-21
    OF - Director → CIF 0
  • 20
    Lacey, Colin Francis
    Company Director born in December 1965
    Individual (1 offspring)
    Officer
    1998-07-06 ~ 1999-05-28
    OF - Director → CIF 0
  • 21
    Heaford, David John
    Director born in August 1978
    Individual (6 offsprings)
    Officer
    2024-11-28 ~ 2025-03-31
    OF - Director → CIF 0
  • 22
    Edey, Pamela
    Company Director born in April 1941
    Individual
    Officer
    1998-07-06 ~ 1998-09-07
    OF - Director → CIF 0
  • 23
    Williams, Gareth
    Director born in June 1976
    Individual (3 offsprings)
    Officer
    2024-09-26 ~ 2025-03-31
    OF - Director → CIF 0
  • 24
    Laud, Francis
    Director born in May 1970
    Individual (27 offsprings)
    Officer
    2016-04-30 ~ 2022-01-25
    OF - Director → CIF 0
  • 25
    Howell, Mark Nigel
    Director born in May 1970
    Individual (2 offsprings)
    Officer
    2018-12-03 ~ 2024-12-18
    OF - Director → CIF 0
  • 26
    Marshall, Robert David
    Director born in July 1962
    Individual (5 offsprings)
    Officer
    2006-01-01 ~ 2019-06-24
    OF - Director → CIF 0
  • 27
    Bloomfield, Michael Anthony
    Director born in August 1938
    Individual
    Officer
    ~ 1996-11-29
    OF - Director → CIF 0
  • 28
    Johnson, Peter William
    Director born in November 1947
    Individual
    Officer
    ~ 1995-02-28
    OF - Director → CIF 0
parent relation
Company in focus

MARSHALL THERMO KING LIMITED

Previous name
MARSHALL TRANSPORT REFRIGERATION (CAMBRIDGE) LIMITED - 1982-12-15
Standard Industrial Classification
45200 - Maintenance And Repair Of Motor Vehicles

Related profiles found in government register
  • MARSHALL THERMO KING LIMITED
    Info
    MARSHALL TRANSPORT REFRIGERATION (CAMBRIDGE) LIMITED - 1982-12-15
    Registered number 00759572
    Lawrence House, Viables Industrial Estate, Jays Close, Basingstoke RG22 4LT
    PRIVATE LIMITED COMPANY incorporated on 1963-05-02 (62 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-24
    CIF 0
  • MARSHALL THERMO KING LTD
    S
    Registered number 00759572
    Airport House, The Airport, Cambridge, Cambridgeshire, United Kingdom, CB5 8RY
    A Private Company Limited By Shares Incorporated Under The Laws Of England And Wales in England And Wales, England
    CIF 1
  • MARSHALL THERMO KING LTD
    S
    Registered number 00759572
    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 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    Unit 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-01-31
    Person with significant control
    2023-05-04 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 2
    Winslade House Winslade Park Gardens, Manor Drive, Exeter
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,070,971 GBP2022-04-30
    Person with significant control
    2023-05-04 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    BROMLEY REFRIGERATION SERVICES LIMITED - 2004-09-14
    Winslade House Winslade Park Gardens, Manor Drive, Exeter
    Liquidation Corporate (4 parents)
    Equity (Company account)
    377,137 GBP2022-04-30
    Person with significant control
    2023-05-04 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    PSR EUROSCAN LIMITED - 2012-03-07
    Winslade House Winslade Park Gardens, Manor Drive, Exeter
    Liquidation Corporate (4 parents)
    Equity (Company account)
    17,000 GBP2022-04-30
    Person with significant control
    2023-05-04 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    Winslade House Winslade Park Gardens, Manor Drive, Exeter
    Liquidation Corporate (4 parents)
    Equity (Company account)
    49,328 GBP2022-04-30
    Person with significant control
    2023-05-04 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
Ceased 1
  • Lawrence House, Viables Industrial Estate, Jays Close, Basingstoke, England
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,491,259 GBP2022-04-30
    Person with significant control
    2023-05-04 ~ 2023-05-04
    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 9 February 2026 and licensed under the Open Government Licence v3.0.