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 8
  • 1
    Farrar, Paul Morgan
    Born in February 1975
    Individual (91 offsprings)
    Officer
    icon of calendar 2020-08-01 ~ now
    OF - Director → CIF 0
    Farrar, Paul Morgan
    Individual (91 offsprings)
    Officer
    icon of calendar 2014-11-25 ~ now
    OF - Secretary → CIF 0
  • 2
    Marr, Alexander George
    Born in May 1970
    Individual (14 offsprings)
    Officer
    icon of calendar 2000-05-30 ~ now
    OF - Director → CIF 0
    Mr Alexander George Marr
    Born in May 1970
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2019-05-29 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Johnson, Roger Eric
    Born in March 1947
    Individual (5 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 4
    Fenwick, Robert Raymond
    Born in December 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-04-04 ~ now
    OF - Director → CIF 0
  • 5
    Marr, Sebastian Andrew
    Born in December 1973
    Individual (9 offsprings)
    Officer
    icon of calendar 2004-11-29 ~ now
    OF - Director → CIF 0
    Mr Sebastian Andrew Marr
    Born in December 1973
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2019-05-29 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Marr, Andrew Leslie
    Born in February 1942
    Individual (17 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 7
    Jenneson, Neil
    Born in April 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2007-11-01 ~ now
    OF - Director → CIF 0
  • 8
    Marr, Christian Leslie
    Born in April 1972
    Individual (23 offsprings)
    Officer
    icon of calendar 2003-04-28 ~ now
    OF - Director → CIF 0
    Mr Christian Leslie Marr
    Born in April 1972
    Individual (23 offsprings)
    Person with significant control
    icon of calendar 2019-05-29 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 8
  • 1
    Regan, Andrew William
    Company Director born in January 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-01-01 ~ 2020-07-31
    OF - Director → CIF 0
  • 2
    Dee, Frank Rigby
    Director born in February 1951
    Individual
    Officer
    icon of calendar ~ 1992-01-31
    OF - Director → CIF 0
  • 3
    Smith, Arthur Michael
    Director born in February 1935
    Individual
    Officer
    icon of calendar ~ 2001-09-28
    OF - Director → CIF 0
  • 4
    Broxham, Norman Harold
    Chartered Accountant born in August 1936
    Individual (4 offsprings)
    Officer
    icon of calendar 1996-02-26 ~ 2007-10-12
    OF - Director → CIF 0
  • 5
    Marr, Else Lica
    Director born in January 1943
    Individual
    Officer
    icon of calendar ~ 2007-10-12
    OF - Director → CIF 0
  • 6
    Chapman, Dennis William
    Director born in April 1927
    Individual
    Officer
    icon of calendar ~ 1995-11-05
    OF - Director → CIF 0
  • 7
    Burt, Christopher Brian
    Individual
    Officer
    icon of calendar 1994-07-29 ~ 2014-11-25
    OF - Secretary → CIF 0
  • 8
    Lindstrom, Fred William
    Individual
    Officer
    icon of calendar ~ 1994-07-29
    OF - Secretary → CIF 0
parent relation
Company in focus

ANDREW MARR INTERNATIONAL LIMITED

Standard Industrial Classification
03110 - Marine Fishing

Related profiles found in government register
  • ANDREW MARR INTERNATIONAL LIMITED
    Info
    Registered number 02011550
    icon of addressLivingstone Road, Hessle, East Yorkshire HU13 0EE
    PRIVATE LIMITED COMPANY incorporated on 1986-04-18 (39 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-10
    CIF 0
  • ANDREW MARR INTERNATIONAL LIMITED
    S
    Registered number missing
    icon of addressAndrew Marr International Limited, Livingstone Road, Hessle, East Yorkshire, England, HU13 0EE
    Private Limited Company
    CIF 1 CIF 2
  • ANDREW MARR INTERNATIONAL LIMITED
    S
    Registered number missing
    icon of addressAndrew Marr International Limited, Livingstone Road, Hessle, England, HU13 0EE
    Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 38
  • 1
    H PERCIVAL (FISH MERCHANTS) LIMITED - 1989-08-22
    icon of addressLivingstone Rd, Hessle, East Yorkshire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    MARRNEWCO LTD - 2021-10-12
    NEW ZEALAND PELAGIC LIMITED - 2019-03-18
    icon of addressLivingstone Road, Hessle, Hull, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-07 ~ now
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
  • 3
    ENP - EUROPEAN NATIONAL PARTNERS LTD - 2019-07-03
    icon of address5-8 Bridge Street, Peterhead, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    205,803 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
  • 4
    ORDERBAND LIMITED - 1996-03-26
    icon of addressLivingstone Road, Hessle, East Yorkshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressSouth Boulevard, Hessle Road, Hull, East Yorkshire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressC/o Andrew Marr International Limited, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    656,208 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
  • 7
    icon of address5-8 Bridge Street, Peterhead, Scotland
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-12-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressC/o Andrew Marr International Limited, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    673,937 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressSouth Boulevard, Hessle Road, Hull, East Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 10
    THE FOOD DESIGN COMPANY LIMITED - 1998-06-16
    J.L.MOYLES & CO.(LIVERPOOL)LIMITED - 1990-05-03
    STANLEYS CONFECTIONERY LIMITED - 1997-05-16
    STANLEYS CONFECTIONERY LIMITED - 1997-05-15
    STANLEYS TOFFEE LIMITED - 1992-08-04
    icon of addressLivingstone Rd, Hessle, East Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 11
    MARSEA 2 LIMITED - 2012-11-22
    icon of addressC/o Andrew Marr International Limited, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
  • 12
    MARSEA 5 LIMITED - 2013-08-06
    icon of addressC/o Andrew Marr International Limited, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    381,016 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
  • 13
    FASTNET FISH HOLDINGS P.L.C. - 1992-08-25
    FASTNET HOLDINGS P.L.C. - 2004-10-26
    icon of addressLivingstone Road, Hessle, Hull, East Yorkshire
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressC/o Andrew Marr International Limited, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    -1,130,449 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
  • 15
    MARRNEWCO 2 LIMITED - 2018-01-19
    icon of addressLivingstone Road, Hessle, Hull, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    209,782 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-24 ~ now
    CIF 36 - Ownership of shares – 75% or moreOE
  • 16
    CHARGELINE LIMITED - 2005-06-02
    COOLSHIPS UK LIMITED - 2008-02-26
    icon of addressAndrew Marr International Ltd, Andrew Marr Livingstone Road, Hessle, East Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 17
    MARSEA 3 LIMITED - 2012-11-22
    icon of addressC/o Andrew Marr International Limited, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    8,342,696 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressBridge Street, Peterhead
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
  • 19
    LEE & PAGE LIMITED - 1980-12-31
    icon of addressLivingstone Road, Hessle, East Yorkshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 20
    CEVIC STEAM FISHING COMPANY LIMITED - 1979-12-31
    icon of addressLivingstone Road, Hessle, East Yorkshire
    Active Corporate (6 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
  • 21
    JUNELLA FOODS LIMITED - 1989-08-07
    ANDREW MARR SEAFOODS LIMITED - 2004-10-18
    icon of addressLivingstone Road, Hessle, East Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 22
    icon of addressLivingstone Road, Hessle, East Yorkshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 23
    icon of addressBojen House North Quay, Fish Docks, Grimsby
    Active Corporate (5 parents, 4 offsprings)
    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
    CIF 14 - Right to appoint or remove directorsOE
  • 24
    icon of addressC/o Mackinnons Solicitors Llp, 14 Carden Place, Aberdeen, Scotland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 25
    J. MARR (FISH MERCHANTS) LIMITED - 1989-08-07
    LESTERS (MIDDLESBROUGH) LIMITED - 1981-12-31
    icon of addressLivingstone Road, Hessle, East Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 26
    icon of addressLivingstone Road, Hessle, Hull, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-15 ~ now
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Ownership of shares – 75% or moreOE
  • 27
    URBANEXTRA LIMITED - 2016-09-29
    icon of addressC/o Andrew Marr International Limited, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 28
    icon of addressC/o Andrew Marr International Limited, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
  • 29
    TOTALSCORE LIMITED - 2010-09-21
    icon of addressAndrew Marr/ International Building, Livingstone Road, Hessle, North Humberside
    Active Corporate (5 parents)
    Equity (Company account)
    800,546 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    icon of addressC/o Andrew Marr International Limited, Livingstone Road, Hessle, East Yorkshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 31
    MARRNEWCO2 LIMITED - 2014-04-07
    icon of addressC/o Andrew Marr International Limited, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
  • 32
    icon of addressSouth Boulevard, Hessle Road, Hull
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
  • 33
    icon of addressLivingstone Road, Hessle, East Yorkshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 34
    SOURCEBRAVE TRADING LIMITED - 1993-10-18
    icon of addressLivingstone Road, Hessle, East Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 35
    icon of addressC/o Peter & J.johnstone Ltd., Bridge Street, Peterhead, Aberdeenshire
    Active Corporate (4 parents)
    Equity (Company account)
    831,224 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 36
    MARRNEWCO1 LIMITED - 2014-01-27
    icon of address1 Livingstone Road, Hessle, East Riding Of Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,828,017 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
  • 37
    MARSEA 1 LIMITED - 2012-11-22
    icon of addressC/o Andrew Marr International Limited, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    5,479,528 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
  • 38
    icon of addressLivingstone Road, Hessle, East Yorkshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
Ceased 1
  • MARRNEWCO 1 LIMITED - 2017-06-30
    icon of addressLivingstone Road, Hessle, Hull, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-24 ~ 2017-09-30
    CIF 37 - Ownership of shares – 75% or more 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.