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

Marshall, Alison

    Related profiles found in government register
  • Marshall, Alison
    British solicitor born in January 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 302 St Vincent Street, Glasgow, G2 5RZ

      IIF 1 IIF 2
    • icon of address C/o, Wright, Johnston & Mackenzie Llp, The Capital Building, 12-13 St Andrew Square, Edinburgh, EH2 2AF, Scotland

      IIF 3 IIF 4
    • icon of address 302, St. Vincent Street, Glasgow, G2 5RZ, Scotland

      IIF 5 IIF 6
    • icon of address Cca, 350 Sauchiehall Street, Glasgow, G2 3JD

      IIF 7
    • icon of address St Vincent Plaza, 319 St. Vincent Street, Glasgow, G2 5RZ, Scotland

      IIF 8 IIF 9 IIF 10
    • icon of address 107, Bailielands, Linlithgow, West Lothian, EH49 7SY

      IIF 11
  • Marshall, Alison
    born in January 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Crescent House, Carnegie Campus, Enterprise Way, Dunfermline, Fife, KY11 8GR

      IIF 12
    • icon of address 1, Rutland Square, Edinburgh, EH1 2AS, Scotland

      IIF 13
    • icon of address St Vincent Plaza, 319 St. Vincent Street, Glasgow, G2 5RZ, Scotland

      IIF 14
  • Marshall, Alison
    British accountant born in August 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Lysander House, Catbrain Lane, Bristol, BS10 7TQ, England

      IIF 15
  • Marshall, Alison
    British chartered accountant born in August 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Lansdown Road, Abergavenny, NP7 6AL, Wales

      IIF 16
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 17
  • Marshall, Alison
    British chief finance officer born in August 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 130, Aztec West, Park Avenue, Bristol, BS32 4UB, England

      IIF 18
  • Marshall, Alison
    British company director born in August 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Lysander House, (2nd Floor), Catbrain Lane Cribbs Causeway, Bristol, BS10 7TQ

      IIF 19
  • Marshall, Alison
    British director born in August 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Lysander House, (2nd Floor), Catbrain Lane Cribbs Causeway, Bristol, BS10 7TQ

      IIF 20
    • icon of address Lysander House, Catbrain Lane, Bristol, BS10 7TQ, England

      IIF 21 IIF 22 IIF 23
    • icon of address Lysander House, Catbrain Lane, Cribbs Causeway, Bristol, BS10 7TQ, England

      IIF 24
    • icon of address Lysander House, Catbrain Lane, Cribbs Causeway, Bristol, BS10 7TQ, United Kingdom

      IIF 25
  • Marshall, Alison
    British finance director born in August 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2430/2440 The Quadrant, Aztec West, Almondsbury, Bristol, BS32 4AQ, England

      IIF 26
    • icon of address Lysander House (2nd Floor), Catbrain Lane, Cribbs Causeway, Bristol, BS10 7TQ, United Kingdom

      IIF 27
    • icon of address Lysander House, Catbrain Lane, Bristol, BS10 7TQ, England

      IIF 28
    • icon of address Lysander House, Catbrain Lane, Bristol, BS10 7TQ, United Kingdom

      IIF 29
    • icon of address Lysander House, Catbrain Lane, Cribbs Causeway, Bristol, BS10 7TQ, England

      IIF 30 IIF 31 IIF 32
    • icon of address Lysander House, Catbrain Lane, Cribbs Causeway, Bristol, BS10 7TQ, United Kingdom

      IIF 35
    • icon of address Unit 8 Pinkers Court, Briarland Office Park, Gloucester Road, Rudgeway, Bristol, BS35 3QH, England

      IIF 36
  • Marshall, Alison
    British none born in August 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Lysander House, Catbrain Lane, Cribbs Causeway, Bristol, BS10 7TQ

      IIF 37
  • Ms Alison Marshall
    British born in August 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Lansdown Road, Abergavenny, NP7 6AL, Wales

      IIF 38
    • icon of address Lysander House, Catbrain Lane, Cribbs Causeway, Bristol, BS10 7TQ, England

      IIF 39
    • icon of address Lysander House, Catbrain Lane, Cribbs Causeway, Bristol, BS10 7TQ, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 2430/2440 The Quadrant Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,000,344 GBP2020-05-31
    Officer
    icon of calendar 2015-07-03 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address Lysander House Catbrain Lane, Cribbs Causeway, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2016-12-16 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address Lysander House, Catbrain Lane, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address 3 Lansdown Road, Abergavenny, Wales
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 5
    PHL RISK SERVICES LIMITED - 2023-12-18
    PHL INSURANCE BROKERS LIMITED - 2022-12-20
    LEECH INSURANCE SERVICES LTD - 2022-06-08
    LEECH SERVICES LTD - 2020-10-06
    icon of address 130 Aztec West, Park Avenue, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    35,115 GBP2024-04-30
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address Lysander House Catbrain Lane, Cribbs Causeway, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-17 ~ dissolved
    IIF 31 - Director → ME
  • 7
    icon of address Lysander House, Catbrain Lane, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-11 ~ dissolved
    IIF 22 - Director → ME
  • 8
    TUNA AFFILIATES LIMITED - 2007-02-28
    icon of address Lysander House (2nd Floor), Catbrain Lane Cribbs Causeway, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address Lysander House Catbrain Lane, Cribbs Causeway, Bristol, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-07-04 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 10
    icon of address Lysander House, Catbrain Lane, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-16 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address Lysander House, Catbrain Lane, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 35 - Director → ME
Ceased 27
  • 1
    BHVI LIMITED - 2013-10-24
    icon of address The Maltings, East Tyndall Street, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -1,009 GBP2024-03-31
    Officer
    icon of calendar 2013-10-29 ~ 2016-03-25
    IIF 17 - Director → ME
  • 2
    icon of address St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2018-12-03 ~ 2019-08-31
    IIF 5 - Director → ME
  • 3
    CCW BUSINESS LAWYERS LTD. - 2021-01-15
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-17 ~ 2019-12-31
    IIF 3 - Director → ME
  • 4
    icon of address St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (14 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2018-12-03 ~ 2019-08-31
    IIF 6 - Director → ME
  • 5
    CCW LLP - 2016-07-07
    icon of address C/o Wright Johnston & Mackenzie Llp The Capital Building, 12-13 St Andrew Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-06 ~ 2016-06-27
    IIF 13 - LLP Member → ME
  • 6
    icon of address C/o Wright, Johnston & Mackenzie Llp The Capital Building, 12 - 13 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,280 GBP2024-03-31
    Officer
    icon of calendar 2014-10-30 ~ 2019-12-31
    IIF 12 - LLP Member → ME
  • 7
    PAGAN SECRETARIES LIMITED - 2003-11-06
    PAGAN MACBETH SECRETARIES LIMITED - 1999-01-21
    icon of address C/o Wright Johnston & Mackenzie Llp The Capital Building, 12-13 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (10 parents, 49 offsprings)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2019-08-31 ~ 2024-12-31
    IIF 4 - Director → ME
  • 8
    icon of address C/o Wright, Johnston & Mackenzie Llp, The Capital Building, 12-13 St Andrew Square, Edinburgh, Scotland
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2019-08-31 ~ 2024-12-31
    IIF 8 - Director → ME
  • 9
    icon of address Greystone Trust Company Limited, 18 Athol Street, Douglas, Isle Of Man
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2018-06-29 ~ 2021-08-05
    IIF 32 - Director → ME
  • 10
    FMS REPORTS LIMITED - 2022-11-30
    icon of address First Floor Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (3 parents)
    Equity (Company account)
    220,418 GBP2024-03-31
    Officer
    icon of calendar 2020-02-26 ~ 2020-04-14
    IIF 23 - Director → ME
  • 11
    THEKNOW.EU - 2016-02-15
    icon of address Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,096,927 GBP2021-09-30
    Officer
    icon of calendar 2015-09-04 ~ 2019-11-08
    IIF 37 - Director → ME
  • 12
    icon of address Unit 8 Pinkers Court, Briarland Office Park Gloucester Road, Rudgeway, Bristol, England
    Active Corporate (6 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    338,740 GBP2023-12-31
    Officer
    icon of calendar 2016-04-01 ~ 2021-08-05
    IIF 27 - Director → ME
  • 13
    icon of address Unit 8 Pinkers Court, Briarland Office Park, Gloucester Road, Rudgeway, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    581,100 GBP2023-12-31
    Officer
    icon of calendar 2018-02-27 ~ 2021-08-05
    IIF 36 - Director → ME
  • 14
    icon of address 1st Floor 740 Aztec West Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -107,886 GBP2021-12-31
    Officer
    icon of calendar 2019-12-20 ~ 2021-08-05
    IIF 28 - Director → ME
  • 15
    icon of address Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff
    In Administration Corporate (3 parents)
    Equity (Company account)
    1,387,000 GBP2021-12-31
    Officer
    icon of calendar 2016-08-09 ~ 2021-08-05
    IIF 34 - Director → ME
  • 16
    MARITIME TRUSTEES (GLASGOW) LIMITED - 1986-01-30
    icon of address St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (19 parents, 31 offsprings)
    Equity (Company account)
    -116 GBP2024-01-31
    Officer
    icon of calendar 2018-12-03 ~ 2019-08-31
    IIF 1 - Director → ME
  • 17
    icon of address Cca, 350 Sauchiehall Street, Glasgow
    Active Corporate (13 parents)
    Officer
    icon of calendar 2009-11-11 ~ 2020-02-26
    IIF 7 - Director → ME
  • 18
    icon of address C/o Wright, Johnston & Mackenzie Llp, The Capital Building, 12-13 St Andrew Square, Edinburgh, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-12-03 ~ 2021-05-31
    IIF 11 - Director → ME
  • 19
    icon of address Lysander House Catbrain Lane, Cribbs Causeway, Bristol, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2018-12-21 ~ 2022-11-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ 2018-12-31
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 20
    ELDON INSURANCE SERVICES LIMITED - 2019-12-06
    icon of address Lysander House (2nd Floor), Catbrain Lane Cribbs Causeway, Bristol
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2015-01-29 ~ 2022-11-01
    IIF 20 - Director → ME
  • 21
    icon of address Lysander House Catbrain Lane, Cribbs Causeway, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-14 ~ 2022-11-01
    IIF 30 - Director → ME
  • 22
    icon of address Lysander House, Catbrain Lane, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-09 ~ 2022-11-01
    IIF 15 - Director → ME
  • 23
    BUSINESS CHOICE DIRECT INSURANCE SERVICES LIMITED - 2023-05-15
    icon of address Affinity House, Bindon Road, Taunton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-07-28 ~ 2020-01-13
    IIF 33 - Director → ME
  • 24
    icon of address St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (10 parents, 8 offsprings)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2018-12-03 ~ 2024-12-31
    IIF 9 - Director → ME
  • 25
    icon of address St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (10 parents, 111 offsprings)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2018-12-03 ~ 2024-12-31
    IIF 10 - Director → ME
  • 26
    icon of address St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (14 parents)
    Equity (Company account)
    -68 GBP2024-01-31
    Officer
    icon of calendar 2018-12-03 ~ 2019-08-31
    IIF 2 - Director → ME
  • 27
    icon of address St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (39 parents, 15 offsprings)
    Officer
    icon of calendar 2018-12-03 ~ 2024-12-31
    IIF 14 - LLP Designated Member → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.