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 34
  • 1
    Mitchell, Ian Jeremy
    Director born in November 1950
    Individual (2 offsprings)
    Officer
    2005-04-27 ~ 2008-10-31
    OF - Director → CIF 0
  • 2
    Hemus, Mark Christopher
    Born in July 1976
    Individual (58 offsprings)
    Officer
    2023-01-30 ~ now
    OF - Director → CIF 0
  • 3
    Lampert, Timothy Giles
    Born in March 1970
    Individual (178 offsprings)
    Officer
    2023-10-16 ~ now
    OF - Director → CIF 0
    Lampert, Timothy Giles
    Director born in March 1970
    Individual (178 offsprings)
    2022-05-11 ~ 2023-03-31
    OF - Director → CIF 0
  • 4
    Savage, Gary Mark
    Born in December 1961
    Individual (55 offsprings)
    Officer
    2025-02-27 ~ now
    OF - Director → CIF 0
  • 5
    Moynihan, Sarah Jane
    Individual (53 offsprings)
    Officer
    2012-05-30 ~ 2015-03-25
    OF - Secretary → CIF 0
  • 6
    Johnson, Peter William
    Director born in November 1947
    Individual (38 offsprings)
    Officer
    ~ 1995-02-28
    OF - Director → CIF 0
    2014-06-27 ~ 2018-12-31
    OF - Director → CIF 0
  • 7
    Faben, Nigel Bertram John
    Director born in June 1948
    Individual (14 offsprings)
    Officer
    ~ 2008-12-31
    OF - Director → CIF 0
  • 8
    Marshall, Michael John, Sir
    Chairman born in January 1932
    Individual (33 offsprings)
    Officer
    ~ 2015-03-25
    OF - Director → CIF 0
  • 9
    Ward, Robert
    Director born in June 1963
    Individual (2 offsprings)
    Officer
    2006-09-01 ~ 2008-12-19
    OF - Director → CIF 0
  • 10
    Jenkins, Kathryn Helen
    Born in April 1966
    Individual (22 offsprings)
    Officer
    2018-05-23 ~ 2021-04-08
    OF - Director → CIF 0
  • 11
    Blumberger, Richard John
    Director born in January 1975
    Individual (161 offsprings)
    Officer
    2019-01-02 ~ 2022-12-31
    OF - Director → CIF 0
  • 12
    Raban, Mark Douglas
    Director born in November 1966
    Individual (196 offsprings)
    Officer
    2015-04-02 ~ 2019-01-02
    OF - Director → CIF 0
  • 13
    Parry-jones, Richard
    Director born in September 1951
    Individual (15 offsprings)
    Officer
    2019-01-01 ~ 2021-04-16
    OF - Director → CIF 0
  • 14
    Knight, Roger Michael
    Director born in March 1949
    Individual (13 offsprings)
    Officer
    1995-01-01 ~ 2007-12-31
    OF - Director → CIF 0
  • 15
    Walkinshaw, Christopher Mark Hutton
    Director born in March 1965
    Individual (9 offsprings)
    Officer
    2005-04-27 ~ 2015-03-25
    OF - Director → CIF 0
    2016-07-12 ~ 2022-05-11
    OF - Director → CIF 0
  • 16
    Dulieu, Nicola Joy
    Company Director born in December 1963
    Individual (27 offsprings)
    Officer
    2020-01-01 ~ 2022-05-11
    OF - Director → CIF 0
  • 17
    Gupta, Daksh
    Director born in October 1970
    Individual (54 offsprings)
    Officer
    2009-01-01 ~ 2022-05-25
    OF - Director → CIF 0
  • 18
    Marshall, Robert David
    Director born in July 1962
    Individual (49 offsprings)
    Officer
    2006-01-01 ~ 2015-03-25
    OF - Director → CIF 0
  • 19
    Dickins, Sarah Marie
    Director born in February 1971
    Individual (5 offsprings)
    Officer
    2015-03-11 ~ 2019-06-30
    OF - Director → CIF 0
  • 20
    Casha, Martin Shaun
    Director born in April 1960
    Individual (186 offsprings)
    Officer
    2023-10-16 ~ 2025-03-31
    OF - Director → CIF 0
  • 21
    Ferguson, Alan Murray
    Director born in January 1958
    Individual (62 offsprings)
    Officer
    2015-03-11 ~ 2022-05-11
    OF - Director → CIF 0
  • 22
    Letza, Martin Richard
    Individual (98 offsprings)
    Officer
    2023-03-09 ~ now
    OF - Secretary → CIF 0
  • 23
    Dastur, William Charles Mason
    Director born in November 1952
    Individual (46 offsprings)
    Officer
    1996-11-18 ~ 2015-03-25
    OF - Director → CIF 0
  • 24
    Jones, Stephen Robert
    Individual (37 offsprings)
    Officer
    2015-03-25 ~ 2023-02-28
    OF - Secretary → CIF 0
  • 25
    Laud, Francis
    Accountant born in May 1970
    Individual (54 offsprings)
    Officer
    2005-04-27 ~ 2015-03-25
    OF - Director → CIF 0
  • 26
    Sawyer, Christopher John
    Director born in July 1946
    Individual (33 offsprings)
    Officer
    2015-04-02 ~ 2018-05-23
    OF - Director → CIF 0
  • 27
    Ecsery, Francesca Eva
    Director born in July 1963
    Individual (11 offsprings)
    Officer
    2015-03-25 ~ 2022-05-11
    OF - Director → CIF 0
  • 28
    Barker, Jonathan David
    Individual (38 offsprings)
    Officer
    ~ 2012-05-30
    OF - Secretary → CIF 0
  • 29
    Bloomfield, Michael Anthony
    Director born in August 1938
    Individual (18 offsprings)
    Officer
    ~ 1996-11-29
    OF - Director → CIF 0
  • 30
    Mullins, James Anthony
    Director born in July 1978
    Individual (136 offsprings)
    Officer
    2023-03-30 ~ 2025-09-30
    OF - Director → CIF 0
  • 31
    Kelly, Matthew Robert
    Born in February 1976
    Individual (20 offsprings)
    Officer
    2022-05-11 ~ now
    OF - Director → CIF 0
  • 32
    Cakebread, Peter Graham
    Director born in August 1959
    Individual (6 offsprings)
    Officer
    2005-04-27 ~ 2015-04-02
    OF - Director → CIF 0
  • 33
    CONSTELLATION RETAIL GROUP LIMITED
    - now 13764167
    CAG VEGA 2 LIMITED - 2024-11-26 13764167 13764028
    Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Person with significant control
    2022-05-11 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 34
    MARSHALL OF CAMBRIDGE (HOLDINGS) LIMITED
    02051460
    Airport House, The Airport, Cambridge, England
    Active Corporate (48 parents, 9 offsprings)
    Person with significant control
    2017-07-24 ~ 2022-05-11
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
parent relation
Company in focus

MARSHALL MOTOR HOLDINGS LIMITED

Period: 2022-07-26 ~ now
Company number: 02051461
Registered names
MARSHALL MOTOR HOLDINGS LIMITED - now
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 MOTOR HOLDINGS LIMITED - 2022-07-26
    MARSHALL OF CAMBRIDGE (MOTOR HOLDINGS) LIMITED - 2022-07-26
    MARSHALL OF CAMBRIDGE (MOTOR GROUP) LIMITED - 2022-07-26
    Registered number 02051461
    C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire MK10 0BN
    PRIVATE LIMITED COMPANY incorporated on 1986-09-01 (39 years 6 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
    C/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 15
  • 1
    CMG 2007 LIMITED
    - now 06275636 05479148
    DE FACTO 1499 LIMITED - 2007-06-27
    C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (23 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 2
    MARSHALL COMMERCIAL VEHICLES LIMITED
    - now 02629200
    GATEWIN LIMITED - 1991-09-30
    C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 3
    MARSHALL LEASING LIMITED
    - now 00156897
    MARSHALL OF GRIMSBY LIMITED - 1988-04-05
    Forvis Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (28 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-11-24
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 4
    MARSHALL MOTOR GROUP LIMITED
    - now 00295579
    MARSHALL (CAMBRIDGE) LIMITED - 1991-11-13
    C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (47 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 5
    MARSHALL MOTOR GROUP PROPERTIES LIMITED
    - now 02051459
    MARSHALL OF CAMBRIDGE (GARAGE PROPERTIES) LIMITED
    - 2025-01-02 02051459
    C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 6
    MARSHALL NORTH WEST LIMITED
    - now 00322817
    BRUNSWICK CROYDON LIMITED - 2010-09-24
    MARSHALL OF WISBECH LIMITED - 1992-01-02
    S.C.SHARPE LIMITED - 1983-06-15
    C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 7
    MARSHALL OF IPSWICH LIMITED
    - now 04447940
    WALKAMBER LIMITED - 2002-06-25
    C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 8
    MARSHALL OF PETERBOROUGH LIMITED
    04861074
    C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 9
    MARSHALL OF SCUNTHORPE LIMITED
    - now 01174004
    F. CROSS & SON LIMITED - 2012-12-19
    F. CROSS & SONS LIMITED - 2005-12-01
    F. CROSS & SONS (VEHICLE RECOVERY) LIMITED - 1985-05-28
    C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 10
    MARSHALL OF STEVENAGE LIMITED
    06450140
    C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 11
    MOTORLINE HOLDINGS LIMITED
    05478773
    C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (21 parents, 8 offsprings)
    Person with significant control
    2021-10-14 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 12
    RIDGEWAY GARAGES (NEWBURY) LIMITED
    - now 03297014
    DOLMEN LIMITED - 1997-04-29
    PITCOMP 147 LIMITED - 1997-03-10
    C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (26 parents, 8 offsprings)
    Person with significant control
    2016-05-25 ~ 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
  • 13
    S G SMITH HOLDINGS LIMITED
    09416021
    C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 14
    SILVER STREET AUTOMOTIVE LIMITED
    - now 00716748
    SILVER STREET MOTORS LIMITED - 2011-11-16
    C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (29 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 15
    TIM BRINTON CARS LIMITED
    01041301
    C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors 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.