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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mrs Lucy Marshall

    Related profiles found in government register
  • Mrs Lucy Marshall
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182 Worcester Road, Bromsgrove, Worcestershire, B61 7AZ, England

      IIF 1
    • icon of address 55, Bromsgrove Road, Romsley, Halesowen, B62 0LE, England

      IIF 2
    • icon of address 55, Bromsgrove Road, Romsley, Worcestershire, B62 0LE, United Kingdom

      IIF 3
  • Mrs Lucy Marshall
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Concept House, Naval Street, Manchester, M4 6AX, England

      IIF 4
  • Mrs Lucy Marshall
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow Cottage, Old Mill Lane, Higher Whitley, Cheshire, WA4 4PP, United Kingdom

      IIF 5
  • Marshall, Lucy
    British consultant born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Bromsgrove Road, Romsley, Halesowen, B62 0LE, England

      IIF 6
  • Marshall, Lucy
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Bromsgrove Road, Romsley, Halesowen, West Midlands, B62 0LE, United Kingdom

      IIF 7
    • icon of address 55, Bromsgrove Road, Romsley, Worcestershire, B62 0LE, United Kingdom

      IIF 8 IIF 9
    • icon of address Genesis Centre, North Staffs Business Park, Innovation Way, Stoke-on-trent, ST6 4BF

      IIF 10
  • Marshall, Lucy
    British project management & professional services born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Bromsgrove Road, Romsley, Worcestershire, B62 0LE, United Kingdom

      IIF 11
  • Marshal, Lucy
    born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Concept House, Naval Street, Manchester, M4 6AX, England

      IIF 12
  • Marshall, Lucy
    British sale & marketing executive born in March 1968

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 6 The Brake, Brake Lane, West Hagley, West Midlands, DY8 2XJ

      IIF 13
  • Marshall, Lucy
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow Cottage, Old Mill Lane, Higher Whitley, Cheshire, WA4 4PP, United Kingdom

      IIF 14
    • icon of address Concept House, Naval Street, Manchester, M4 6AX, England

      IIF 15
  • Marshall, Lucy

    Registered addresses and corresponding companies
    • icon of address 55, Bromsgrove Road, Romsley, Worcestershire, B62 0LE, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Jpo Restructuring Llp, Genesis Centre North Staffs Business Park, Innovation Way, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address 55 Bromsgrove Road, Romsley, Halesowen, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 55 Bromsgrove Road, Romsley, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    92 GBP2024-08-31
    Officer
    icon of calendar 2014-03-27 ~ now
    IIF 9 - Director → ME
    icon of calendar 2014-03-27 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Willow Cottage, Old Mill Lane, Higher Whitley, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    STM PROCUREMENT LLP - 2016-09-30
    STM BRANDS LLP - 2015-12-07
    icon of address 3 The Studios, 320 Chorley Old Road, Bolton, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 12 - LLP Member → ME
  • 6
    MACKENZIE ISAAC AUCTIONS LIMITED - 2016-04-28
    WAREHOUSE DEALS LIMITED - 2015-01-07
    icon of address Jpo Restructuring Limited, Genesis Centre North Staffs Business Park, Innovation Way, Stoke-on-trent
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 10 - Director → ME
  • 7
    POTTED PLANT LIMITED - 2003-04-11
    icon of address 55 Bromsgrove Road, Romsley, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -454,540 GBP2024-08-31
    Officer
    icon of calendar 2012-08-07 ~ now
    IIF 8 - Director → ME
  • 8
    ENERGETIC UK LTD - 2009-12-18
    INSUBOND LTD - 2009-07-03
    ENERGETICA ADVISORY SERVICES LTD - 2014-05-12
    icon of address 55 Bromsgrove Road, Romsley, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -435,364 GBP2024-08-31
    Officer
    icon of calendar 2012-08-07 ~ now
    IIF 11 - Director → ME
Ceased 2
  • 1
    icon of address 182 Worcester Road, Bromsgrove, Worcestershire, England
    Active Corporate (16 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 2007-06-06 ~ 2015-10-25
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-19
    IIF 1 - Has significant influence or control OE
  • 2
    STM PROCUREMENT LTD - 2020-05-18
    STM BRANDS LTD - 2016-09-30
    icon of address 3 The Studios, 320 Chorley Old Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,495 GBP2025-04-29
    Officer
    icon of calendar 2016-05-20 ~ 2020-04-05
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ 2020-04-05
    IIF 4 - Has significant influence or control 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 16 October 2025 and licensed under the Open Government Licence v3.0.