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
    Booth, Jonathan
    Born in April 1970
    Individual (75 offsprings)
    Officer
    icon of calendar 2006-02-01 ~ now
    OF - Director → CIF 0
    Booth, Jonathan
    Individual (75 offsprings)
    Officer
    icon of calendar 1998-06-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Marshall, James Robert
    Born in September 1965
    Individual (21 offsprings)
    Officer
    icon of calendar 2020-10-01 ~ now
    OF - Director → CIF 0
  • 3
    Marshall, Simon Charles Newton
    Born in November 1963
    Individual (67 offsprings)
    Officer
    icon of calendar 2020-10-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressMarshall House, Huddersfield Road, Elland, England
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2023-09-13 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 5
    icon of addressMarshall House, Huddersfield Road, Elland, England
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2023-09-13 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 3
  • 1
    Wood, Thomas Melvyn
    Company Secretary born in May 1940
    Individual
    Officer
    icon of calendar ~ 1998-06-01
    OF - Director → CIF 0
    Wood, Thomas Melvyn
    Individual
    Officer
    icon of calendar ~ 1998-06-01
    OF - Secretary → CIF 0
  • 2
    Marshall, Christopher Roy
    Building Contractor born in August 1939
    Individual (10 offsprings)
    Officer
    icon of calendar ~ 2021-11-28
    OF - Director → CIF 0
    Mr Christopher Roy Marshall
    Born in August 1939
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-13
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Marshall, Susan
    Director born in October 1941
    Individual
    Officer
    icon of calendar ~ 2012-09-27
    OF - Director → CIF 0
parent relation
Company in focus

MARSHALL HOLDINGS LIMITED

Previous name
MARSHALL (C D P) LIMITED - 1982-03-05
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Debtors
85,000 GBP2024-12-31
91,000 GBP2023-12-31
Net Current Assets/Liabilities
17,000 GBP2024-12-31
22,000 GBP2023-12-31
Total Assets Less Current Liabilities
18,000 GBP2024-12-31
23,000 GBP2023-12-31
Net Assets/Liabilities
18,000 GBP2024-12-31
20,000 GBP2023-12-31
Equity
Called up share capital
0 GBP2024-12-31
0 GBP2023-12-31
0 GBP2022-12-31
Share premium
10,000 GBP2024-12-31
10,000 GBP2023-12-31
10,000 GBP2022-12-31
Capital redemption reserve
0 GBP2024-12-31
0 GBP2023-12-31
0 GBP2022-12-31
Retained earnings (accumulated losses)
8,000 GBP2024-12-31
10,000 GBP2023-12-31
15,000 GBP2022-12-31
Equity
18,000 GBP2024-12-31
20,000 GBP2023-12-31
Profit/Loss
-4,000 GBP2024-01-01 ~ 2024-12-31
-4,000 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
-2,000 GBP2024-01-01 ~ 2024-12-31
-5,000 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
42024-01-01 ~ 2024-12-31
42023-01-01 ~ 2023-12-31
Investments in Subsidiaries
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Amounts invested in assets
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Trade Debtors/Trade Receivables
0 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Current
1,000 GBP2024-12-31
0 GBP2023-12-31
Prepayments/Accrued Income
Current
0 GBP2024-12-31
0 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
1,000 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Non-current
0 GBP2024-12-31
0 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
4,000 GBP2024-12-31
7,000 GBP2023-12-31
Creditors
Current
68,000 GBP2024-12-31
69,000 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2024-12-31
0 GBP2023-12-31
Other Remaining Borrowings
Non-current
0 GBP2024-12-31
0 GBP2023-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2024-12-31
0 GBP2023-12-31

Related profiles found in government register
  • MARSHALL HOLDINGS LIMITED
    Info
    MARSHALL (C D P) LIMITED - 1982-03-05
    Registered number 01272648
    icon of addressMarshall House Huddersfield Road, Elland, West Yorkshire HX5 9BW
    PRIVATE LIMITED COMPANY incorporated on 1976-08-11 (49 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-02
    CIF 0
  • MARSHALL HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressMarshall House, Huddersfield Road, Elland, England, HX5 9BW
    Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    MAYHOVEN LIMITED - 1981-12-31
    icon of addressMarshall House Huddersfield Road, Elland, West Yorkshire., United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,758,650 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 2
    SOVSHELFCO (NO. 100) LIMITED - 1991-01-30
    icon of addressMarshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    COMMERCIAL DEVELOPMENT PROJECTS (NEWCASTLE) LIMITED - 2002-11-29
    icon of addressMarshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    168,707 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressMarshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 45 offsprings)
    Profit/Loss (Company account)
    12,000 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    MARSHALL PLANT LIMITED - 1978-12-31
    icon of addressMarshall House Huddersfield Road, Elland, Halifax, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    MARSHALL PUBLIC WORKS CONTRACTORS LIMITED - 1982-06-02
    icon of addressMarshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,450,047 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 7
    MARSHALL (JOINERY) LIMITED - 1977-12-31
    NEWCON JOINERY LIMITED - 2001-12-03
    icon of addressMarshall House Huddersfield Road, Elland, Halifax, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -345,497 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 8
    PENNINE INVESTMENTS LIMITED - 1982-03-22
    icon of addressMarshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    UNIONMOSS LIMITED - 1979-12-31
    icon of addressMarshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    53,128,482 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 10
    MARSHALL C.D.P. GROUP SERVICES LIMITED - 1982-05-18
    icon of addressMarshall House Huddersfield Road, Elland, Yorks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    226,968 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressMarshall House Huddersfield Road, Elland, Halifax, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,988,858 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – More than 50% but less than 75%OE

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.