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 12
  • 1
    Mccormack, Amanda Louise
    Born in December 1986
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-04-06 ~ now
    OF - Director → CIF 0
  • 2
    Lambert, Marcus Edward
    Born in December 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-07-02 ~ now
    OF - Director → CIF 0
  • 3
    Astley Birtwistle, Edward
    Born in June 1986
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-07-02 ~ now
    OF - Director → CIF 0
  • 4
    Johnson, Martin
    Born in May 1973
    Individual (40 offsprings)
    Officer
    icon of calendar 2023-08-02 ~ now
    OF - Director → CIF 0
  • 5
    Fleming, Martin
    Born in March 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-02-03 ~ now
    OF - Director → CIF 0
  • 6
    Sinclair, David James
    Born in August 1978
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-07-02 ~ now
    OF - Director → CIF 0
  • 7
    Del Mar, Sam
    Born in April 1974
    Individual (16 offsprings)
    Officer
    icon of calendar 2024-07-02 ~ now
    OF - Director → CIF 0
  • 8
    Moore, Fraser
    Born in January 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-02-03 ~ now
    OF - Director → CIF 0
  • 9
    Hanshaw, Keith
    Born in April 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-01-31 ~ now
    OF - Director → CIF 0
  • 10
    Cowan, Emma
    Born in May 1983
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-02-03 ~ now
    OF - Director → CIF 0
  • 11
    HAMMONDS SECRETARIAL SERVICES LIMITED - 2010-12-31
    RUTLAND NOMINEES (NO.2) LIMITED - 2003-01-20
    SSH SECRETARIAL SERVICES LIMITED - 2012-01-04
    SQUIRE SANDERS SECRETARIAL SERVICES LIMITED - 2014-05-30
    icon of addressRutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (2 parents, 197 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2013-11-08 ~ now
    OF - Secretary → CIF 0
  • 12
    icon of address12th Floor, One America Square, London, United Kingdom
    Corporate (3 offsprings)
    Person with significant control
    icon of calendar 2016-07-29 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 30
  • 1
    Watson, Michael Stuart
    Chief Financial Officer born in March 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-06-05 ~ 2022-04-06
    OF - Director → CIF 0
  • 2
    Brownjohn, Ian
    Individual
    Officer
    icon of calendar 2001-10-16 ~ 2002-05-23
    OF - Secretary → CIF 0
  • 3
    Shearer, Richard John
    Cfo born in February 1964
    Individual (56 offsprings)
    Officer
    icon of calendar 2017-05-30 ~ 2020-06-05
    OF - Director → CIF 0
  • 4
    Lawrence, Kenneth William
    Venture Capitalist born in April 1958
    Individual (8 offsprings)
    Officer
    icon of calendar 2003-10-31 ~ 2006-04-27
    OF - Director → CIF 0
  • 5
    Thompson, James
    Commercial Director born in December 1967
    Individual
    Officer
    icon of calendar 2024-07-02 ~ 2025-04-15
    OF - Director → CIF 0
  • 6
    Wilcockson, Craig Lee
    Hr Director born in January 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2024-07-02 ~ 2024-10-31
    OF - Director → CIF 0
  • 7
    Corcoran, Michael John
    Director born in October 1959
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-04-06 ~ 2023-09-15
    OF - Director → CIF 0
  • 8
    Caddy, Paul Anthony
    Director born in November 1964
    Individual (9 offsprings)
    Officer
    icon of calendar 2012-05-31 ~ 2012-11-30
    OF - Director → CIF 0
  • 9
    Gay, Andrew
    Company Director born in July 1944
    Individual (1 offspring)
    Officer
    icon of calendar 2002-05-31 ~ 2008-09-15
    OF - Director → CIF 0
  • 10
    Lippiatt, Ann
    Group Hr Director born in February 1961
    Individual
    Officer
    icon of calendar 2014-09-22 ~ 2018-04-18
    OF - Director → CIF 0
  • 11
    Newman, Stephen Bryan
    Directore born in April 1966
    Individual
    Officer
    icon of calendar 2012-05-31 ~ 2019-01-30
    OF - Director → CIF 0
  • 12
    Manning, Peter David
    Company Director born in June 1955
    Individual (10 offsprings)
    Officer
    icon of calendar 2012-05-31 ~ 2016-06-29
    OF - Director → CIF 0
  • 13
    Robinson, Matthew James
    Investment Manager born in October 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-12-16 ~ 2017-10-11
    OF - Director → CIF 0
  • 14
    Smallbone, Timothy
    Director born in October 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-05-31 ~ 2003-06-02
    OF - Director → CIF 0
  • 15
    Anderson, Richard John
    Director born in June 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-03-23 ~ 2022-04-06
    OF - Director → CIF 0
  • 16
    Hughes, Gareth
    Director born in January 1974
    Individual (22 offsprings)
    Officer
    icon of calendar 2002-05-31 ~ 2020-03-23
    OF - Director → CIF 0
  • 17
    Simcox, Daren Andrew
    Director born in February 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-10-16 ~ 2012-05-31
    OF - Director → CIF 0
  • 18
    Van Oerle, Tim
    Managing Director born in December 1971
    Individual
    Officer
    icon of calendar 2023-09-15 ~ 2024-01-31
    OF - Director → CIF 0
  • 19
    Marston, John Paul
    Company Director born in November 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2008-04-04 ~ 2008-04-04
    OF - Director → CIF 0
  • 20
    Crichton, John Leslie
    Director born in November 1970
    Individual (19 offsprings)
    Officer
    icon of calendar 2012-05-31 ~ 2017-05-30
    OF - Director → CIF 0
  • 21
    Watt, George
    Chief Operating Officer born in July 1963
    Individual
    Officer
    icon of calendar 2014-09-24 ~ 2017-01-31
    OF - Director → CIF 0
  • 22
    Callaghan, Stephen James
    Company Director born in December 1960
    Individual (51 offsprings)
    Officer
    icon of calendar 2022-05-31 ~ 2023-08-04
    OF - Director → CIF 0
  • 23
    Downing, Adam Holt
    Director born in January 1964
    Individual
    Officer
    icon of calendar 2016-04-20 ~ 2017-01-28
    OF - Director → CIF 0
  • 24
    Bailey, Richard Andrew
    Director born in October 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-09-22 ~ 2017-03-14
    OF - Director → CIF 0
  • 25
    Christie, Archie Jack
    Director born in August 1964
    Individual
    Officer
    icon of calendar 2001-10-16 ~ 2005-03-24
    OF - Director → CIF 0
  • 26
    Millerick, Francis John
    Director born in March 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-10-16 ~ 2012-05-31
    OF - Director → CIF 0
  • 27
    STONSOLIC REGISTRARS LIMITED - 2000-05-23
    icon of address50 Broadway, Westminster, London
    Active Corporate (3 parents, 155 offsprings)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2002-05-23 ~ 2002-05-23
    PE - Secretary → CIF 0
  • 28
    icon of address3rd, Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 2649 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    2009-11-01 ~ 2013-11-08
    PE - Secretary → CIF 0
  • 29
    icon of addressRutland House, 8th Floor, 148 Edmund Street, Birmingham, United Kingdom
    Corporate (4 offsprings)
    Person with significant control
    2016-06-12 ~ 2016-07-29
    PE - Ownership of shares – 75% or moreCIF 0
  • 30
    A L SECRETARIAL SERVICES LTD
    icon of address100 Barbirolli Square, Manchester
    Active Corporate (1 parent, 143 offsprings)
    Equity (Company account)
    103 GBP2024-09-30
    Officer
    2002-05-31 ~ 2009-10-31
    PE - Secretary → CIF 0
parent relation
Company in focus

MARSTON (HOLDINGS) LIMITED

Previous names
DRAKES GROUP HOLDINGS LIMITED - 2003-06-25
THE BRIDGMAN GROUP LIMITED - 2013-03-27
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
84230 - Justice And Judicial Activities

Related profiles found in government register
  • MARSTON (HOLDINGS) LIMITED
    Info
    DRAKES GROUP HOLDINGS LIMITED - 2003-06-25
    THE BRIDGMAN GROUP LIMITED - 2003-06-25
    Registered number 04305487
    icon of addressRutland House 8th Floor, 148 Edmund Street, Birmingham B3 2JR
    PRIVATE LIMITED COMPANY incorporated on 2001-10-16 (24 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-16
    CIF 0
  • MARSTON (HOLDINGS) LIMITED
    S
    Registered number 04305487
    icon of addressRutland House 8th Floor, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR
    CIF 1 CIF 2
  • MARSTON (HOLDINGS) LIMITED
    S
    Registered number 4305487
    icon of address8th Floor, Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR
    Company Limited By Shares in England And Wales Registry, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address9 Melville Crescent, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to surplus assets - 75% or moreOE
    Officer
    icon of calendar 2015-06-12 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 2
    HELIUM MIRACLE 114 LIMITED - 2012-01-19
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – More than 50% but less than 75%OE
    CIF 19 - Right to appoint or remove directorsOE
  • 3
    PHILIPS COLLECTION SERVICES LIMITED - 2012-12-27
    icon of address12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 4
    ENGAGE SERVICES LIMITED - 2018-10-01
    CHASE SOLUTIONS (UK) LTD - 2013-05-23
    CHASE SOLUTIONS (UK) LIMITED - 2016-03-18
    MARSTON REGULATED SERVICES LIMITED - 2021-04-07
    CHASE SOLUTIONS (UK) LTD - 2012-11-08
    WINTERHILL CHASE SOLUTIONS LIMITED - 2014-06-20
    HIGHLAND SOLUTIONS (UK) LTD - 2013-01-10
    icon of address12th Floor One America Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-07-26 ~ 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
  • 5
    icon of address12th Floor One America Square, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-05-21 ~ 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
  • 6
    icon of address12th Floor One America Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-03-14 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 7
    DRAKES GROUP LIMITED - 2008-04-04
    icon of address12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 8
    WMT MANAGEMENT LIMITED - 2008-11-06
    BURLINGTON CREDIT LIMITED - 2020-02-05
    icon of address12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 9
    icon of address12th Floor One America Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-12-15 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 10
    HAMSARD 3387 LIMITED - 2015-11-13
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-12 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address12th Floor One America Square, London, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    479,422 GBP2015-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 12
    INTERCEDE 2366 LIMITED - 2010-09-07
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    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
  • 13
    DE FACTO 1461 LIMITED - 2007-02-21
    NCP SERVICES LIMITED - 2009-04-27
    icon of addressRutland House 8th Floor, 148 Edmund Street, Birmingham, England
    Active Corporate (11 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressLynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-04-15 ~ dissolved
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 15
    HAMSARD 3333 LIMITED - 2014-07-01
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 16
    GLOVEBARN LIMITED - 1980-12-31
    ROSSENDALE HOLDINGS LIMITED - 1994-03-08
    ROSSENDALE CB LIMITED - 2003-03-03
    icon of address12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address279 Bath Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to surplus assets - 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2015-06-09 ~ now
    CIF 2 - LLP Designated Member → ME
  • 18
    SWIFT COLLECTIONS LIMITED - 1988-10-11
    icon of address12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-12 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 19
    icon of address12th Floor One America Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,642 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 20
    icon of address12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-05-16 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address12th Floor One America Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-29
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 2
    HALLCO 1435 LIMITED - 2007-03-19
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-29
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - 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.