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
    Wilcock, Jack David
    Born in March 1989
    Individual (9 offsprings)
    Officer
    icon of calendar 2025-04-07 ~ now
    OF - Director → CIF 0
  • 2
    Pullen, Matthew Grant
    Born in February 1969
    Individual (70 offsprings)
    Officer
    icon of calendar 2024-01-08 ~ now
    OF - Director → CIF 0
  • 3
    Sibal, Shiv
    Individual (21 offsprings)
    Officer
    icon of calendar 2022-05-03 ~ now
    OF - Secretary → CIF 0
  • 4
    Bourne, Simon Gerald
    Born in October 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-07-10 ~ now
    OF - Director → CIF 0
  • 5
    Lockwood, Justin Ashley
    Born in January 1970
    Individual (69 offsprings)
    Officer
    icon of calendar 2022-05-03 ~ now
    OF - Director → CIF 0
  • 6
    MARSHALLS PLC - 2004-07-08
    MARSHALLS GROUP PLC - 2009-12-23
    MARSHALLS HALIFAX PUBLIC LIMITED COMPANY - 1989-03-01
    MARSHALLS (HALIFAX) LIMITED - 1981-12-31
    icon of addressLandscape House, Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (5 parents, 25 offsprings)
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 7
  • 1
    Speakman, David
    Director born in August 1971
    Individual (15 offsprings)
    Officer
    icon of calendar 2018-08-15 ~ 2023-12-22
    OF - Director → CIF 0
  • 2
    Coffey, Martyn
    Chief Executive Officer born in October 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2022-05-03 ~ 2024-02-29
    OF - Director → CIF 0
  • 3
    Reed, Paul Gregory
    Director born in January 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-08-15 ~ 2022-05-03
    OF - Director → CIF 0
    Reed, Paul Gregory
    Company Director born in January 1968
    Individual (7 offsprings)
    icon of calendar 2023-12-22 ~ 2025-02-14
    OF - Director → CIF 0
  • 4
    Devin, Mark
    Individual
    Officer
    icon of calendar 2021-09-22 ~ 2021-09-22
    OF - Secretary → CIF 0
  • 5
    Stainier, Benoit Jean Paul Marie Albert
    Director born in April 1961
    Individual
    Officer
    icon of calendar 2018-08-15 ~ 2019-08-30
    OF - Director → CIF 0
  • 6
    icon of addressMarley Limited, Lichfield Road, Branston, Burton-on-trent, England
    Active Corporate (5 parents)
    Person with significant control
    2019-08-30 ~ 2022-12-14
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 7
    icon of addressMarley, Lichfield Road, Branston, Burton-on-trent, Staffordshire
    Corporate (1 offspring)
    Person with significant control
    2018-08-15 ~ 2019-08-30
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MARLEY LIMITED

Previous name
MARLEY UK HOLDING LIMITED - 2018-10-19
Standard Industrial Classification
23610 - Manufacture Of Concrete Products For Construction Purposes

Related profiles found in government register
  • MARLEY LIMITED
    Info
    MARLEY UK HOLDING LIMITED - 2018-10-19
    Registered number 11519291
    icon of addressMarley Limited Lichfield Road, Branston, Burton-on-trent DE14 3HD
    PRIVATE LIMITED COMPANY incorporated on 2018-08-15 (7 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-12
    CIF 0
  • MARLEY LIMITED
    S
    Registered number 11519291
    icon of address-, Lichfield Road, Branston, Burton-on-trent, Staffordshire, England, DE14 3HD
    Private Limited Company in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    ETEX (U.K.) LIMITED - 2019-01-03
    icon of address1 High Street Mews, Wimbledon Village, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-09-01 ~ now
    CIF 6 - Right to appoint or remove directorsOE
  • 2
    icon of address1 High Street Mews, Wimbledon Village, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-07-31
    Person with significant control
    icon of calendar 2019-09-01 ~ now
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of address1 High Street Mews, Wimbledon Village, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Person with significant control
    icon of calendar 2019-01-02 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
  • 4
    icon of address1 High Street Mews, Wimbledon Village, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Person with significant control
    icon of calendar 2019-01-02 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
  • 5
    icon of address1 High Street Mews, Wimbledon Village, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Person with significant control
    icon of calendar 2019-01-02 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
  • 6
    icon of address1 High Street Mews, Wimbledon Village, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-01-02 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
  • 7
    icon of address1 High Street Mews, Wimbledon Village, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Person with significant control
    icon of calendar 2019-09-01 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
  • 8
    icon of address1 High Street Mews, Wimbledon Village, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Person with significant control
    icon of calendar 2019-01-02 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
  • 9
    MARLEYS LIMITED - 2018-10-19
    icon of address1 High Street Mews, Wimbledon Village, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-10-31
    Person with significant control
    icon of calendar 2019-09-01 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
  • 10
    MARLEY GROUP LIMITED - 2021-08-31
    icon of address1 High Street Mews, Wimbledon Village, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-03-18 ~ now
    CIF 14 - Right to appoint or remove directorsOE
  • 11
    icon of address1 High Street Mews, Wimbledon Village, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-01-31
    Person with significant control
    icon of calendar 2019-09-01 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
  • 12
    icon of address1 High Street Mews, Wimbledon Village, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Person with significant control
    icon of calendar 2019-01-02 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
  • 13
    icon of address1 High Street Mews, Wimbledon Village, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-07-31
    Person with significant control
    icon of calendar 2019-09-01 ~ now
    CIF 5 - Right to appoint or remove directorsOE
  • 14
    TAYVIN 294 LIMITED - 2003-03-13
    VIRIDIAN CONCEPTS LIMITED - 2021-09-27
    icon of address68 Stirling Way, Papworth Everard, Cambridge, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,456,700 GBP2019-12-31
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE

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.