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 42
  • 1
    Manning, Peter David
    Company Director born in June 1955
    Individual (43 offsprings)
    Officer
    2012-05-31 ~ 2016-06-29
    OF - Director → CIF 0
  • 2
    Sinclair, David James
    Born in August 1978
    Individual (4 offsprings)
    Officer
    2024-07-02 ~ 2025-12-24
    OF - Director → CIF 0
  • 3
    Lawrence, Kenneth William
    Venture Capitalist born in April 1958
    Individual (61 offsprings)
    Officer
    2003-10-31 ~ 2006-04-27
    OF - Director → CIF 0
  • 4
    Wilcockson, Craig Lee
    Hr Director born in January 1978
    Individual (3 offsprings)
    Officer
    2024-07-02 ~ 2024-10-31
    OF - Director → CIF 0
  • 5
    Watson, Michael Stuart
    Chief Financial Officer born in March 1963
    Individual (74 offsprings)
    Officer
    2020-06-05 ~ 2022-04-06
    OF - Director → CIF 0
  • 6
    Watt, George
    Chief Operating Officer born in July 1963
    Individual (4 offsprings)
    Officer
    2014-09-24 ~ 2017-01-31
    OF - Director → CIF 0
  • 7
    Thompson, James
    Commercial Director born in December 1967
    Individual (2 offsprings)
    Officer
    2024-07-02 ~ 2025-04-15
    OF - Director → CIF 0
  • 8
    Del Mar, Sam
    Born in April 1974
    Individual (52 offsprings)
    Officer
    2024-07-02 ~ now
    OF - Director → CIF 0
  • 9
    Crichton, John Leslie
    Director born in November 1970
    Individual (64 offsprings)
    Officer
    2012-05-31 ~ 2017-05-30
    OF - Director → CIF 0
  • 10
    Shearer, Richard John
    Cfo born in February 1964
    Individual (293 offsprings)
    Officer
    2017-05-30 ~ 2020-06-05
    OF - Director → CIF 0
  • 11
    Christie, Archie Jack
    Director born in August 1964
    Individual (11 offsprings)
    Officer
    2001-10-16 ~ 2005-03-24
    OF - Director → CIF 0
  • 12
    Caddy, Paul Anthony
    Director born in November 1964
    Individual (16 offsprings)
    Officer
    2012-05-31 ~ 2012-11-30
    OF - Director → CIF 0
  • 13
    Millerick, Francis John
    Director born in March 1950
    Individual (12 offsprings)
    Officer
    2001-10-16 ~ 2012-05-31
    OF - Director → CIF 0
  • 14
    Hughes, Gareth
    Director born in January 1974
    Individual (49 offsprings)
    Officer
    2002-05-31 ~ 2020-03-23
    OF - Director → CIF 0
  • 15
    Cowan, Emma
    Born in May 1983
    Individual (2 offsprings)
    Officer
    2025-02-03 ~ now
    OF - Director → CIF 0
  • 16
    Fleming, Martin
    Born in March 1968
    Individual (4 offsprings)
    Officer
    2025-02-03 ~ now
    OF - Director → CIF 0
  • 17
    Smallbone, Timothy
    Director born in October 1966
    Individual (33 offsprings)
    Officer
    2002-05-31 ~ 2003-06-02
    OF - Director → CIF 0
  • 18
    Anderson, Richard John
    Director born in June 1967
    Individual (27 offsprings)
    Officer
    2020-03-23 ~ 2022-04-06
    OF - Director → CIF 0
  • 19
    Corcoran, Michael John
    Director born in October 1959
    Individual (77 offsprings)
    Officer
    2022-04-06 ~ 2023-09-15
    OF - Director → CIF 0
  • 20
    Newman, Stephen Bryan
    Directore born in April 1966
    Individual (4 offsprings)
    Officer
    2012-05-31 ~ 2019-01-30
    OF - Director → CIF 0
  • 21
    Simcox, Daren Andrew
    Director born in February 1968
    Individual (15 offsprings)
    Officer
    2001-10-16 ~ 2012-05-31
    OF - Director → CIF 0
  • 22
    Callaghan, Stephen James
    Company Director born in December 1960
    Individual (139 offsprings)
    Officer
    2022-05-31 ~ 2023-08-04
    OF - Director → CIF 0
  • 23
    Van Oerle, Tim
    Managing Director born in December 1971
    Individual (1 offspring)
    Officer
    2023-09-15 ~ 2024-01-31
    OF - Director → CIF 0
  • 24
    Downing, Adam Holt
    Director born in January 1964
    Individual (3 offsprings)
    Officer
    2016-04-20 ~ 2017-01-28
    OF - Director → CIF 0
  • 25
    Robinson, Matthew James
    Investment Manager born in October 1974
    Individual (17 offsprings)
    Officer
    2016-12-16 ~ 2017-10-11
    OF - Director → CIF 0
  • 26
    Astley Birtwistle, Edward
    Born in June 1986
    Individual (2 offsprings)
    Officer
    2024-07-02 ~ now
    OF - Director → CIF 0
  • 27
    Moore, Fraser
    Born in January 1977
    Individual (4 offsprings)
    Officer
    2025-02-03 ~ now
    OF - Director → CIF 0
  • 28
    Marston, John Paul
    Company Director born in November 1954
    Individual (5 offsprings)
    Officer
    2008-04-04 ~ 2008-04-04
    OF - Director → CIF 0
  • 29
    Lippiatt, Ann
    Group Hr Director born in February 1961
    Individual (5 offsprings)
    Officer
    2014-09-22 ~ 2018-04-18
    OF - Director → CIF 0
  • 30
    Hanshaw, Keith
    Born in April 1968
    Individual (11 offsprings)
    Officer
    2024-01-31 ~ now
    OF - Director → CIF 0
  • 31
    Mccormack, Amanda Louise
    Born in December 1986
    Individual (2 offsprings)
    Officer
    2022-04-06 ~ now
    OF - Director → CIF 0
  • 32
    Bailey, Richard Andrew
    Director born in October 1973
    Individual (8 offsprings)
    Officer
    2014-09-22 ~ 2017-03-14
    OF - Director → CIF 0
  • 33
    Johnson, Martin
    Born in May 1973
    Individual (67 offsprings)
    Officer
    2023-08-02 ~ now
    OF - Director → CIF 0
  • 34
    Lambert, Marcus Edward
    Born in December 1972
    Individual (7 offsprings)
    Officer
    2024-07-02 ~ now
    OF - Director → CIF 0
  • 35
    Brownjohn, Ian
    Individual (1 offspring)
    Officer
    2001-10-16 ~ 2002-05-23
    OF - Secretary → CIF 0
  • 36
    Gay, Andrew
    Company Director born in July 1944
    Individual (39 offsprings)
    Officer
    2002-05-31 ~ 2008-09-15
    OF - Director → CIF 0
  • 37
    SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
    - now 02911328
    SQUIRE SANDERS SECRETARIAL SERVICES LIMITED - 2014-05-30 02911328
    SSH SECRETARIAL SERVICES LIMITED - 2012-01-04
    HAMMONDS SECRETARIAL SERVICES LIMITED - 2010-12-31
    RUTLAND NOMINEES (NO.2) LIMITED - 2003-01-20
    Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (17 parents, 402 offsprings)
    Officer
    2013-11-08 ~ now
    OF - Secretary → CIF 0
  • 38
    A G SECRETARIAL LIMITED
    - now 02598128 04673311
    A B & C SECRETARIAL LIMITED - 2003-05-27 02598128 04673311
    PALL MALL NOMINEES LIMITED - 1997-01-24
    100 Barbirolli Square, Manchester
    Active Corporate (94 parents, 3185 offsprings)
    Officer
    2002-05-31 ~ 2009-10-31
    OF - Secretary → CIF 0
  • 39
    MARSTON RESOURCES LIMITED
    - now
    MARSTON BIDCO LIMITED - 2016-10-13 07999493 07999470
    HAMSARD 3283 LIMITED - 2012-05-10
    Rutland House, 8th Floor, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (20 parents, 5 offsprings)
    Person with significant control
    2016-06-12 ~ 2016-07-29
    PE - Ownership of shares – 75% or moreCIF 0
  • 40
    MAGENTA BIDCO LIMITED
    - now 09840182
    DE FACTO 2208 LIMITED - 2016-04-22
    12th Floor, One America Square, London, United Kingdom
    Active Corporate (15 parents, 3 offsprings)
    Person with significant control
    2016-07-29 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 41
    BROADWAY SECRETARIES LIMITED
    - now 00889929
    STONSOLIC REGISTRARS LIMITED - 2000-05-23
    50 Broadway, Westminster, London
    Active Corporate (20 parents, 531 offsprings)
    Officer
    2002-05-23 ~ 2002-05-23
    OF - Secretary → CIF 0
  • 42
    OAKWOOD CORPORATE SECRETARY LIMITED
    07038430
    3rd, Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 3525 offsprings)
    Officer
    2009-11-01 ~ 2013-11-08
    OF - Secretary → CIF 0
parent relation
Company in focus

MARSTON (HOLDINGS) LIMITED

Period: 2013-03-27 ~ now
Company number: 04305487
Registered names
MARSTON (HOLDINGS) LIMITED - now
Standard Industrial Classification
84230 - Justice And Judicial Activities
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • MARSTON (HOLDINGS) LIMITED
    Info
    THE BRIDGMAN GROUP LIMITED - 2013-03-27
    DRAKES GROUP HOLDINGS LIMITED - 2013-03-27
    Registered number 04305487
    Rutland House 8th Floor, 148 Edmund Street, Birmingham B3 2JR
    PRIVATE LIMITED COMPANY incorporated on 2001-10-16 (24 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-10-16
    CIF 0
  • MARSTON (HOLDINGS) LIMITED
    S
    Registered number 04305487
    Rutland House 8th Floor, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR
    CIF 1 CIF 2
  • MARSTON (HOLDINGS) LIMITED
    S
    Registered number 4305487
    8th 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 22
  • 1
    A A HUTTON LLP
    SO300293
    9 Melville Crescent, Edinburgh, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Right to surplus assets - 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    Officer
    2015-06-12 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 2
    C W HARRISON AND CO HIGH COURT ENFORCEMENT LIMITED
    - now 07860238
    HELIUM MIRACLE 114 LIMITED - 2012-01-19
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    COLLECTICA LIMITED
    - now 03517395 08322646
    PHILIPS COLLECTION SERVICES LIMITED - 2012-12-27
    12th Floor One America Square, London, United Kingdom
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 4
    ENGAGE SERVICES (ESL) LIMITED
    - now 07362435
    MARSTON REGULATED SERVICES LIMITED
    - 2021-04-07 07362435
    ENGAGE SERVICES LIMITED
    - 2018-10-01 07362435 09604527
    CHASE SOLUTIONS (UK) LIMITED - 2016-03-18
    WINTERHILL CHASE SOLUTIONS LIMITED - 2014-06-20
    CHASE SOLUTIONS (UK) LTD - 2013-05-23
    HIGHLAND SOLUTIONS (UK) LTD - 2013-01-10
    CHASE SOLUTIONS (UK) LTD - 2012-11-08
    12th Floor One America Square, London, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-07-26 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 5
    FIELD SERVICES INVESTMENTS LIMITED
    12009931
    12th Floor One America Square, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    2019-05-21 ~ 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
  • 6
    GROSVENOR SERVICES GROUP LIMITED
    03621315
    12th Floor One America Square, London, United Kingdom
    Active Corporate (22 parents, 1 offspring)
    Person with significant control
    2022-03-14 ~ 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
  • 7
    MARSTON GROUP LIMITED
    - now 02512508
    DRAKES GROUP LIMITED - 2008-04-04
    12th Floor One America Square, London, United Kingdom
    Active Corporate (31 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 8
    MARSTON LEGAL SERVICES LIMITED
    - now 05397925
    BURLINGTON CREDIT LIMITED
    - 2020-02-05 05397925
    WMT MANAGEMENT LIMITED - 2008-11-06
    12th Floor One America Square, London, United Kingdom
    Active Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 9
    MARSTON TECHNOLOGIES LIMITED
    13802667
    12th Floor One America Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2021-12-15 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 10
    MORETON SMITH LIMITED
    - now 09702479 04458744
    HAMSARD 3387 LIMITED - 2015-11-13
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-12 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 11
    MORETON SMITH RECEIVABLES LIMITED
    08486496
    12th Floor One America Square, London, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 12
    NIRVANA EQUITY LIMITED
    - now 07302509
    INTERCEDE 2366 LIMITED - 2010-09-07
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (17 parents, 1 offspring)
    Person with significant control
    2017-01-27 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 13
    NCP SERVICES LIMITED - 2009-04-27
    DE FACTO 1461 LIMITED - 2007-02-21
    Rutland House 8th Floor, 148 Edmund Street, Birmingham, England
    Active Corporate (45 parents, 2 offsprings)
    Person with significant control
    2017-02-09 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 14
    PARKTRADE EUROPE LIMITED
    11800918 08242959
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2019-04-15 ~ dissolved
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 15
    PHILIPS COLLECTION SERVICES LIMITED
    - now 08881345 03517395... (more)
    HAMSARD 3333 LIMITED - 2014-07-01
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 16
    ROSSENDALES COLLECT LIMITED
    05070065
    12th Floor One America Square, London, United Kingdom
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ 2016-07-29
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 17
    ROSSENDALES CORPORATE LIMITED
    - now 06094878
    HALLCO 1435 LIMITED - 2007-03-19
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2016-07-29
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 18
    ROSSENDALES LIMITED
    - now 01501584 01240251
    ROSSENDALE CB LIMITED - 2003-03-03
    ROSSENDALE HOLDINGS LIMITED - 1994-03-08
    GLOVEBARN LIMITED - 1980-12-31
    12th Floor One America Square, London, United Kingdom
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 19
    SCOTT & CO (SCOTLAND) LLP
    SO305258
    279 Bath Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Right to surplus assets - 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    Officer
    2015-06-09 ~ now
    CIF 2 - LLP Designated Member → ME
  • 20
    SWIFT CREDIT SERVICES LIMITED
    - now 01159954
    SWIFT COLLECTIONS LIMITED - 1988-10-11
    12th Floor One America Square, London, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-12 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 21
    VIDEALERT DEVELOPMENT LIMITED
    07640667
    12th Floor One America Square, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2019-04-01 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 22
    VIDEALERT LIMITED
    05040786
    12th Floor One America Square, London, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2025-05-16 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 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 22 March 2026 and licensed under the Open Government Licence v3.0.