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 2
  • 1
    CROSS KEYS HOMES LIMITED
    The Powder House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, England
    Converted / Closed Corporate (10 parents, 100 offsprings)
    Officer
    2017-11-30 ~ now
    OF - LLP Designated Member → CIF 0
    OF - LLP Designated Member → CIF 0
    Person with significant control
    2017-11-30 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to surplus assets - More than 25% but not more than 50%CIF 0
    PE - Right to surplus assets - More than 25% but not more than 50%CIF 0
  • 2
    GBM BUILD LIMITED - 2001-07-03
    KAYWOOD GLAZIERS LIMITED - 1999-08-16
    EDENPRESS LIMITED - 1991-05-09
    The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, England
    Active Corporate (6 parents, 17 offsprings)
    Officer
    2024-11-29 ~ now
    OF - LLP Designated Member → CIF 0
    Person with significant control
    2024-11-29 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to surplus assets - More than 25% but not more than 50%CIF 0
Ceased 1
  • MARSHALL OF CAMBRIDGE (AIRPORT PROPERTIES) LIMITED - 2014-08-05
    Control Building, The Airport, Newmarket Road, Cambridge, England
    Active Corporate (7 parents, 10 offsprings)
    Officer
    2017-11-30 ~ 2024-11-29
    PE - LLP Designated Member → CIF 0
    PE - LLP Designated Member → CIF 0
    PE - LLP Designated Member → CIF 0
    PE - LLP Designated Member → CIF 0
    Person with significant control
    2017-11-30 ~ 2024-11-29
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to surplus assets - More than 25% but not more than 50%CIF 0
    PE - Right to surplus assets - More than 25% but not more than 50%CIF 0
    PE - Right to surplus assets - More than 25% but not more than 50%CIF 0
    PE - Right to surplus assets - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

HILL MARLEIGH (PHASE 2) LLP

Previous name
HILL MARSHALL (PHASE 2) LLP - 2025-02-19

Related profiles found in government register
  • HILL MARLEIGH (PHASE 2) LLP
    Info
    HILL MARSHALL (PHASE 2) LLP - 2025-02-19
    Registered number OC420149
    The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex EN9 1BN
    Limited Liability Partnership incorporated on 2017-11-30 (7 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-08
    CIF 0
  • HILL MARLEIGH (PHASE 2) LLP
    S
    Registered number Oc420149
    The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, England, EN9 1BN
    A Private Company, Limited By Shares Incorporated Under The Laws Of England And Wales in England And Wales, United Kingdom
    CIF 1
    Corporate in Companies House, United Kingdom
    CIF 2
  • MARSHALL ADG LTD
    S
    Registered number 02051460
    Airport House, The Airport, Cambridge, England, CB5 8RX
    A Private Company Limited By Shares, Incorporated Under The Laws Of England And Wales in Companies House Crown Way Cardiff Cf14 3uz, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 2
    The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, England
    Active Corporate (4 parents)
    Person with significant control
    2020-01-09 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 1 - Right to appoint or remove directorsOE
  • 3
    2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    2021-12-15 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2017-01-17 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 5
    MARSHALL SKILLS ACADEMY LTD - 2025-04-22
    Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (4 parents)
    Person with significant control
    2023-04-19 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 6
    MARSHALL OF CAMBRIDGE (AIRPORT PROPERTIES) LIMITED - 2014-08-05
    Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (7 parents, 10 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 7
    MGPD LIMITED - 1992-08-05
    MARSHALL OF BEDFORD (J.R.T.) LIMITED - 1987-10-21
    DUTTON - FORSHAW (BEDFORD) LIMITED - 1976-12-31
    Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 8
    MARSHALL FLEET SOLUTIONS LIMITED - 2013-08-06
    FELLHOUSE LIMITED - 2009-08-03
    Lawrence House, Viables Industrial Estate, Jays Close, Basingstoke, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 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
  • 9
    MARSHALL TRANSPORT REFRIGERATION (CAMBRIDGE) LIMITED - 1982-12-15
    Lawrence House, Viables Industrial Estate, Jays Close, Basingstoke, England
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 10
    PARTS-TRANS LIMITED - 1987-11-30
    COOLTRANS LIMITED - 1984-02-29
    Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    HILL MARSHALL (PHASE 2) LLP - 2025-02-19
    The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, England
    Active Corporate (2 parents, 10 offsprings)
    Person with significant control
    2017-11-30 ~ 2024-11-29
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 10 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    2017-11-30 ~ 2024-11-29
    CIF 6 - LLP Designated Member → ME
  • 2
    HILL MARSHALL (PHASE 3) LLP - 2025-02-19
    The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2023-07-10 ~ 2024-11-29
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 13 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    2023-07-10 ~ 2024-11-29
    CIF 7 - LLP Designated Member → ME
  • 3
    HILL MARSHALL LLP - 2025-02-19
    The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, England
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    2017-06-16 ~ 2024-11-29
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 12 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    2017-06-16 ~ 2024-11-29
    CIF 8 - LLP Designated Member → ME
  • 4
    The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, England
    Active Corporate (4 parents)
    Person with significant control
    2020-01-09 ~ 2024-11-29
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 11 - Right to appoint or remove directors OE
  • 5
    MARSHALL LAND SYSTEMS LIMITED - 2013-08-06
    MC OUTSTATIONS LIMITED - 2009-08-03
    MARSHALL OF CAMBRIDGE (OUTSTATIONS) LIMITED - 1994-10-11
    MARSHALL (LINCOLN) LIMITED - 1982-03-31
    Lawrence House, Viables Industrial Estate, Jays Close, Basingstoke, England
    Active Corporate (4 parents, 10 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-03-31
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 6
    MARSHALL SPECIALIST VEHICLES LIMITED - 2013-08-06
    MARSHALL SPV LIMITED - 1997-08-01
    Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-02-05
    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
  • 7
    MARSHALL MOTOR HOLDINGS PLC - 2022-07-26
    MARSHALL MOTOR HOLDINGS LIMITED - 2015-03-13
    MARSHALL OF CAMBRIDGE (MOTOR HOLDINGS) LIMITED - 2015-03-04
    MARSHALL OF CAMBRIDGE (MOTOR GROUP) LIMITED - 1991-11-13
    C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (7 parents, 14 offsprings)
    Person with significant control
    2017-07-24 ~ 2022-05-11
    CIF 19 - Ownership of shares – More than 50% but less than 75% OE
    CIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 19 - Right to appoint or remove directors OE
  • 8
    MARSHALL OF CAMBRIDGE (ENGINEERING) LIMITED - 1992-08-01
    Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-02-05
    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
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.