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 6
  • 1
    Savage, Gary Mark
    Born in December 1961
    Individual (46 offsprings)
    Officer
    icon of calendar 2025-02-27 ~ now
    OF - Director → CIF 0
  • 2
    Kelly, Matthew Robert
    Born in February 1976
    Individual (14 offsprings)
    Officer
    icon of calendar 2022-05-11 ~ now
    OF - Director → CIF 0
  • 3
    Lampert, Timothy Giles
    Born in March 1970
    Individual (94 offsprings)
    Officer
    icon of calendar 2023-10-16 ~ now
    OF - Director → CIF 0
  • 4
    Letza, Martin Richard
    Individual (97 offsprings)
    Officer
    icon of calendar 2023-03-09 ~ now
    OF - Secretary → CIF 0
  • 5
    Hemus, Mark Christopher
    Born in July 1976
    Individual (45 offsprings)
    Officer
    icon of calendar 2023-01-30 ~ now
    OF - Director → CIF 0
  • 6
    CAG VEGA 2 LIMITED - 2024-11-26
    icon of addressForm 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2022-05-11 ~ 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 29
  • 1
    Mitchell, Ian Jeremy
    Director born in November 1950
    Individual
    Officer
    icon of calendar 2005-04-27 ~ 2008-10-31
    OF - Director → CIF 0
  • 2
    Marshall, Robert David
    Director born in July 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-01-01 ~ 2015-03-25
    OF - Director → CIF 0
  • 3
    Knight, Roger Michael
    Director born in March 1949
    Individual
    Officer
    icon of calendar 1995-01-01 ~ 2007-12-31
    OF - Director → CIF 0
  • 4
    Cakebread, Peter Graham
    Director born in August 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2005-04-27 ~ 2015-04-02
    OF - Director → CIF 0
  • 5
    Ferguson, Alan Murray
    Director born in January 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-03-11 ~ 2022-05-11
    OF - Director → CIF 0
  • 6
    Ward, Robert
    Director born in June 1963
    Individual
    Officer
    icon of calendar 2006-09-01 ~ 2008-12-19
    OF - Director → CIF 0
  • 7
    Parry-jones, Richard
    Director born in September 1951
    Individual
    Officer
    icon of calendar 2019-01-01 ~ 2021-04-16
    OF - Director → CIF 0
  • 8
    Dulieu, Nicola Joy
    Company Director born in December 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ 2022-05-11
    OF - Director → CIF 0
  • 9
    Ecsery, Francesca Eva
    Director born in July 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-03-25 ~ 2022-05-11
    OF - Director → CIF 0
  • 10
    Gupta, Daksh
    Director born in October 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-01-01 ~ 2022-05-25
    OF - Director → CIF 0
  • 11
    Barker, Jonathan David
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2012-05-30
    OF - Secretary → CIF 0
  • 12
    Johnson, Peter William
    Director born in November 1947
    Individual
    Officer
    icon of calendar ~ 1995-02-28
    OF - Director → CIF 0
    icon of calendar 2014-06-27 ~ 2018-12-31
    OF - Director → CIF 0
  • 13
    Faben, Nigel Bertram John
    Director born in June 1948
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2008-12-31
    OF - Director → CIF 0
  • 14
    Moynihan, Sarah Jane
    Individual (18 offsprings)
    Officer
    icon of calendar 2012-05-30 ~ 2015-03-25
    OF - Secretary → CIF 0
  • 15
    Laud, Francis
    Accountant born in May 1970
    Individual (28 offsprings)
    Officer
    icon of calendar 2005-04-27 ~ 2015-03-25
    OF - Director → CIF 0
  • 16
    Jones, Stephen Robert
    Individual (1 offspring)
    Officer
    icon of calendar 2015-03-25 ~ 2023-02-28
    OF - Secretary → CIF 0
  • 17
    Casha, Martin Shaun
    Director born in April 1960
    Individual (77 offsprings)
    Officer
    icon of calendar 2023-10-16 ~ 2025-03-31
    OF - Director → CIF 0
  • 18
    Lampert, Timothy Giles
    Director born in March 1970
    Individual (94 offsprings)
    Officer
    icon of calendar 2022-05-11 ~ 2023-03-31
    OF - Director → CIF 0
  • 19
    Mullins, James Anthony
    Director born in July 1978
    Individual (14 offsprings)
    Officer
    icon of calendar 2023-03-30 ~ 2025-09-30
    OF - Director → CIF 0
  • 20
    Raban, Mark Douglas
    Director born in November 1966
    Individual (48 offsprings)
    Officer
    icon of calendar 2015-04-02 ~ 2019-01-02
    OF - Director → CIF 0
  • 21
    Marshall, Michael John, Sir
    Chairman born in January 1932
    Individual
    Officer
    icon of calendar ~ 2015-03-25
    OF - Director → CIF 0
  • 22
    Dickins, Sarah Marie
    Director born in February 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2015-03-11 ~ 2019-06-30
    OF - Director → CIF 0
  • 23
    Sawyer, Christopher John
    Director born in July 1946
    Individual (12 offsprings)
    Officer
    icon of calendar 2015-04-02 ~ 2018-05-23
    OF - Director → CIF 0
  • 24
    Walkinshaw, Christopher Mark Hutton
    Director born in March 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-04-27 ~ 2015-03-25
    OF - Director → CIF 0
    icon of calendar 2016-07-12 ~ 2022-05-11
    OF - Director → CIF 0
  • 25
    Dastur, William Charles Mason
    Director born in November 1952
    Individual
    Officer
    icon of calendar 1996-11-18 ~ 2015-03-25
    OF - Director → CIF 0
  • 26
    Jenkins, Kathryn Helen
    Director born in April 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-05-23 ~ 2021-04-08
    OF - Director → CIF 0
  • 27
    Bloomfield, Michael Anthony
    Director born in August 1938
    Individual
    Officer
    icon of calendar ~ 1996-11-29
    OF - Director → CIF 0
  • 28
    Blumberger, Richard John
    Director born in January 1975
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-01-02 ~ 2022-12-31
    OF - Director → CIF 0
  • 29
    icon of addressAirport House, The Airport, Cambridge, England
    Active Corporate (9 parents, 5 offsprings)
    Person with significant control
    2017-07-24 ~ 2022-05-11
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
parent relation
Company in focus

MARSHALL MOTOR HOLDINGS LIMITED

Previous names
MARSHALL MOTOR HOLDINGS PLC - 2022-07-26
MARSHALL OF CAMBRIDGE (MOTOR HOLDINGS) LIMITED - 2015-03-04
MARSHALL MOTOR HOLDINGS LIMITED - 2015-03-13
MARSHALL OF CAMBRIDGE (MOTOR GROUP) LIMITED - 1991-11-13
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • MARSHALL MOTOR HOLDINGS LIMITED
    Info
    MARSHALL MOTOR HOLDINGS PLC - 2022-07-26
    MARSHALL OF CAMBRIDGE (MOTOR HOLDINGS) LIMITED - 2022-07-26
    MARSHALL MOTOR HOLDINGS LIMITED - 2022-07-26
    MARSHALL OF CAMBRIDGE (MOTOR GROUP) LIMITED - 2022-07-26
    Registered number 02051461
    icon of addressC/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire MK10 0BN
    PRIVATE LIMITED COMPANY incorporated on 1986-09-01 (39 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-20
    CIF 0
  • MARSHALL MOTOR HOLDINGS LIMITED
    S
    Registered number 02051461
    icon of addressC/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom, MK10 0BN
    Private Limited Company in Companies House, England & Wales, United Kingdom
    CIF 1
    Private Limited Company in Registrar Of Companies (England & Wales), United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    DE FACTO 1499 LIMITED - 2007-06-27
    icon of addressC/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 2
    GATEWIN LIMITED - 1991-09-30
    icon of addressC/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 3
    MARSHALL (CAMBRIDGE) LIMITED - 1991-11-13
    icon of addressC/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 4
    MARSHALL OF CAMBRIDGE (GARAGE PROPERTIES) LIMITED - 2025-01-02
    icon of addressC/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 5
    MARSHALL OF WISBECH LIMITED - 1992-01-02
    BRUNSWICK CROYDON LIMITED - 2010-09-24
    S.C.SHARPE LIMITED - 1983-06-15
    icon of addressC/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 6
    WALKAMBER LIMITED - 2002-06-25
    icon of addressC/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 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
  • 7
    icon of addressC/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 8
    F. CROSS & SONS (VEHICLE RECOVERY) LIMITED - 1985-05-28
    F. CROSS & SONS LIMITED - 2005-12-01
    F. CROSS & SON LIMITED - 2012-12-19
    icon of addressC/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressC/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressC/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2021-10-14 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 11
    PITCOMP 147 LIMITED - 1997-03-10
    DOLMEN LIMITED - 1997-04-29
    icon of addressC/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-05-25 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 12
    icon of addressC/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 13
    SILVER STREET MOTORS LIMITED - 2011-11-16
    icon of addressC/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 14
    icon of addressC/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
Ceased 1
  • MARSHALL OF GRIMSBY LIMITED - 1988-04-05
    icon of addressForvis Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-24
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.