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 3
  • 1
    Barnard, Paul Gerald
    Born in April 1978
    Individual (14 offsprings)
    Officer
    icon of calendar 2005-06-23 ~ now
    OF - Director → CIF 0
    Barnard, Paul Gerald
    Individual (14 offsprings)
    Officer
    icon of calendar 2006-05-26 ~ now
    OF - Secretary → CIF 0
  • 2
    Bridges, Steven Anthony
    Born in December 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-06-19 ~ now
    OF - Director → CIF 0
  • 3
    PRETTY 556 LIMITED - 2000-09-05
    icon of addressWolsey House, Sproughton Road, Ipswich, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
Ceased 9
  • 1
    Lawson, George Richard
    Accountant born in January 1954
    Individual (7 offsprings)
    Officer
    icon of calendar 2001-02-26 ~ 2006-02-04
    OF - Director → CIF 0
    Lawson, George Richard
    Individual (7 offsprings)
    Officer
    icon of calendar 2001-02-26 ~ 2006-02-04
    OF - Secretary → CIF 0
  • 2
    Wright, Michael John
    Finance Director born in May 1952
    Individual
    Officer
    icon of calendar 2008-09-22 ~ 2014-04-05
    OF - Director → CIF 0
  • 3
    Hammond, Timothy Patrick Eaton
    Company Director born in April 1948
    Individual
    Officer
    icon of calendar 1999-03-31 ~ 2012-12-31
    OF - Director → CIF 0
  • 4
    Carter, Andrew Lawrence Kennedy
    Company Director born in August 1944
    Individual
    Officer
    icon of calendar 1999-03-31 ~ 2001-02-26
    OF - Director → CIF 0
    Carter, Andrew Lawrence Kennedy
    Individual
    Officer
    icon of calendar 1999-02-25 ~ 2001-02-26
    OF - Secretary → CIF 0
  • 5
    Mr Paul Gerald Barnard
    Born in April 1978
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2017-02-01 ~ 2017-02-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Barnard, Harley John
    Company Director born in June 1945
    Individual
    Officer
    icon of calendar 1999-02-25 ~ 2022-09-28
    OF - Director → CIF 0
    Mr Harley John Barnard
    Born in June 1945
    Individual
    Person with significant control
    icon of calendar 2017-02-01 ~ 2017-02-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Barnard, Philip James
    Company Director born in October 1947
    Individual
    Officer
    icon of calendar 1999-03-31 ~ 2002-07-26
    OF - Director → CIF 0
  • 8
    Chapman, Clive Vaughan
    Brand Dirctor born in October 1944
    Individual
    Officer
    icon of calendar 2005-06-23 ~ 2009-12-31
    OF - Director → CIF 0
  • 9
    Woodward, Ian Michael
    Brand Director born in June 1962
    Individual
    Officer
    icon of calendar 2005-06-23 ~ 2022-01-26
    OF - Director → CIF 0
parent relation
Company in focus

MARRIOTT MOTOR GROUP LIMITED

Previous name
TAYLOR BARNARD MOTOR GROUP LIMITED - 2000-09-05
Standard Industrial Classification
45320 - Retail Trade Of Motor Vehicle Parts And Accessories

Related profiles found in government register
  • MARRIOTT MOTOR GROUP LIMITED
    Info
    TAYLOR BARNARD MOTOR GROUP LIMITED - 2000-09-05
    Registered number 03723299
    icon of addressWolsey House, Sproughton Road, Ipswich, Suffolk IP1 5AN
    PRIVATE LIMITED COMPANY incorporated on 1999-02-25 (26 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-01
    CIF 0
  • MARRIOTT MOTOR GROUP LIMITED
    S
    Registered number 03723299
    icon of addressWolsey House, Sproughton Road, Ipswich, England, IP1 5AN
    Private Limited Company in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of addressWolsey House, Sproughton Road, Ipswich, Suffolk
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressWolsey House, Sproughton Road, Ipswich, Suffolk
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-07-07 ~ 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
  • 3
    icon of addressWolsey House, Sproughton Road, Ipswich, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-01-30 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressWolsey House, Sproughton Road, Ipswich, Suffolk
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-17 ~ 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
    icon of addressWolsey House, Sproughton Road, Ipswich, Suffolk
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-17 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    RYEPARK LIMITED - 1986-02-24
    icon of addressWolsey House, Sproughton Road, Ipswich, Suffolk
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 7
    EQUALOFTEN LIMITED - 1994-01-18
    icon of addressWolsey House, Sproughton Road, Ipswich
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-13 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 8
    EQUALOVER LIMITED - 1994-01-13
    TAYLOR BARNARD SERVICES LIMITED - 1994-07-15
    icon of addressWolsey House, Sproughton Road, Ipswich Suffolk
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-13 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressWolsey House, Sproughton Road, Ipswich, Suffolk
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE

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.