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

Mr Andrew Marshall

    Related profiles found in government register
  • Mr Andrew Marshall
    British born in May 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Baird Avenue, Strutherhill Industrial Estate, Larkhall, South Lanarkshire, ML9 2PJ, United Kingdom

      IIF 1
    • icon of address 48, Hareleeshill Road, Larkhall, ML9 2EX, Scotland

      IIF 2 IIF 3
  • Mr Andrew Wilson Marshall
    British born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Carlowrie Castle, Boathouse Bridge Road, Kirkliston, EH29 9ES, Scotland

      IIF 4
  • Mr Neil Marshall
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Nine Elms Road, Longlevens, Gloucester, GL2 0HA, England

      IIF 5
  • Mr Andrew Marshall
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a, Harbour Road, Inverness, IV1 1SY, Scotland

      IIF 6
  • Andrew Marshall
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 West George Street, 2/3, West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 7
    • icon of address 48, Hareleeshill Road, Larkhall, ML9 2EX, United Kingdom

      IIF 8
  • Mr Andrew Wilson Marshall
    British born in May 1976

    Resident in Norway

    Registered addresses and corresponding companies
    • icon of address Hudson House, 8 Albany Street, Edinburgh, Lothian, EH1 3QB

      IIF 9
    • icon of address Carlowrie Castle, Boathouse Bridge Road, Kirkliston, EH29 9ES, Scotland

      IIF 10
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
    • icon of address The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BN, England

      IIF 12
    • icon of address Suite 806, Unit 2, Wycliffe Road, Northampton, Northamptonshire, NN1 5JF, England

      IIF 13
    • icon of address Suite 807, Unit 2, Wycliffe Road, Northampton, Northamptonshire, NN1 5JF, England

      IIF 14
    • icon of address 42, Drammensvein 42, Oslo, 0271, Norway

      IIF 15
  • Marshall, Andrew
    British electrical engineer born in May 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 48, Hareleeshill Road, Larkhall, ML9 2EX, Scotland

      IIF 16
  • Marshall, Andrew
    British engineer born in May 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Baird Avenue, Strutherhill Industrial Estate, Larkhall, South Lanarkshire, ML9 2PJ, United Kingdom

      IIF 17
    • icon of address 48, Hareleeshill Road, Larkhall, ML9 2EX, Scotland

      IIF 18
  • Marshall, Andrew Wilson
    British company director born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Carlowrie Castle, Boathouse Bridge Road, Kirkliston, EH29 9ES, Scotland

      IIF 19
  • Marshall, Andrew Wilson
    British entrepreneur born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 294 Colinton Road, Colinton, Edinburgh, EH13 0PU

      IIF 20
  • Marshall, Andrew Wilson
    British property born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 5, 69 Onslow Square, London, SW7 3LS, England

      IIF 21
  • Marshall, Andrew
    British construction born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Mr Andrew Wilson Marshall
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Thistle Street, Edinburgh, EH2 1EN, Scotland

      IIF 23
  • Marshall, Andrew Wilson
    British property investor born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 24
  • Marshall, Neil
    British mechanical engineer born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Nine Elms Road, Longlevens, Gloucester, GL2 0HA, England

      IIF 25
  • Marshall, Andrew Wilson
    British chief executive born in May 1976

    Resident in Norway

    Registered addresses and corresponding companies
    • icon of address Carlowrie Castle, Boathouse Bridge Road, Kirkliston, EH29 9ES, Scotland

      IIF 26
    • icon of address 42, Drammensvein 42, Oslo, 0271, Norway

      IIF 27
    • icon of address Carlowrie Castle, Boathouse Bridge Road, West Lothian, EH29 9ES, Scotland

      IIF 28
  • Marshall, Andrew Wilson
    British company director born in May 1976

    Resident in Norway

    Registered addresses and corresponding companies
    • icon of address Carlowrie Castle, Boathouse Bridge Road, Kirkliston, EH29 9ES, Scotland

      IIF 29
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
    • icon of address Suite 807, Unit 2, Wycliffe Road, Northampton, Northamptonshire, NN1 5JF, England

      IIF 31
  • Marshall, Andrew Wilson
    British director born in May 1976

    Resident in Norway

    Registered addresses and corresponding companies
    • icon of address Carlowrie Castle, Boathouse Bridge Road, Kirkliston, EH29 9ES, Scotland

      IIF 32
    • icon of address Suite 802, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF, England

      IIF 33
  • Marshall, Andrew Wilson
    British property investor born in May 1976

    Resident in Norway

    Registered addresses and corresponding companies
    • icon of address Suite 806, Unit 2, Wycliffe Road, Northampton, Northamptonshire, NN1 5JF, England

      IIF 34
  • Marshall, Andrew Wilson
    British director born in May 1976

    Registered addresses and corresponding companies
    • icon of address 18 Astell Street, London, SW3 3RU

      IIF 35
    • icon of address 33 Ennismore Gardens, London, SW7 1AE

      IIF 36
    • icon of address Ennismore Gardens, Flat 3, Ennismore Gardens, London, SW3 1AE

      IIF 37
  • Marshall, Andrew
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 West George Street, 2/3, West George Street, Glasgow, Lanarkshire, G2 1BP, United Kingdom

      IIF 38
    • icon of address 48, Hareleeshill Road, Larkhall, ML9 2EX, United Kingdom

      IIF 39
  • Marshall, Andrew Wilson
    British director

    Registered addresses and corresponding companies
    • icon of address 44a Kensington Mansions, London, SW5 9TE

      IIF 40
  • Marshall, Andrew Wilson
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Ovington Street, London, SW3 2JA, United Kingdom

      IIF 41
  • Marshall, Andrew Wilson
    British none born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlowrie Castle, Boathouse Bridge Road, Kirkliston, West Lothian, EH29 9ES, Scotland

      IIF 42
  • Marshall, Andrew Wilson
    British property investor born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Calverton House, 1 Keller Close, Kiln Farm, Milton Keynes, MK11 3LL, England

      IIF 43
    • icon of address Calverton House, Keller Close, Kiln Farm, Milton Keynes, MK11 3LL, England

      IIF 44
  • Marshall, Andrew Wilson
    born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Hasker Street, London, SW3 2LG

      IIF 45
    • icon of address Flat 3, 70 Evelyn Gardens, London, SW7 3BQ, England

      IIF 46
  • Marshall, Andrew Wilson

    Registered addresses and corresponding companies
    • icon of address 58-60, Kensington Church Street, London, W8 4DB

      IIF 47
  • Wilson Marshall, Andrew
    born in May 1976

    Resident in Norway

    Registered addresses and corresponding companies
    • icon of address Number Factory, Calverton House, 1, Keller Close, Kiln Farm, Milton Keynes, MK11 3LL, United Kingdom

      IIF 48
  • Marshall, Andrew

    Registered addresses and corresponding companies
    • icon of address 48 West George Street, 2/3, West George Street, Glasgow, Lanarkshire, G2 1BP, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address 48 Hareleeshill Road, Larkhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    icon of address Number Factory, Calverton House 1 Keller Close, Kiln Farm, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 43 - Director → ME
  • 4
    ASTELL HURLEY LTD - 2014-02-03
    icon of address Number Factory, Calverton House Keller Close, Kiln Farm, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 44 - Director → ME
  • 5
    OVINGTON SQUARE AH LTD - 2014-02-17
    icon of address 35 Ballards Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -131,428 GBP2018-01-31
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Leytonstone House, Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-03 ~ dissolved
    IIF 46 - LLP Designated Member → ME
  • 7
    icon of address Suite 807, Unit 2 Wycliffe Road, Northampton, Northamptonshire, England
    Active Corporate (1 parent, 7 offsprings)
    Officer
    icon of calendar 2007-12-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 8
    icon of address Carlowrie Castle, Boathouse Bridge Road, Kirkliston, West Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -849,800 GBP2024-08-31
    Officer
    icon of calendar 2011-09-27 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 806, Unit 2 Wycliffe Road, Northampton, Northamptonshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-01-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Hudson House, 8 Albany Street, Edinburgh, Lothian
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -551,585 GBP2024-08-31
    Officer
    icon of calendar 2020-08-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 11
    icon of address 38 Thistle Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-15 ~ dissolved
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    IIF 23 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Carlowrie Castle, Boathouse Bridge Road, Kirkliston, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 13
    MARSHALL HURLEY GROUP LTD - 2022-04-29
    icon of address Suite 802 Unit 2, 94a Wycliffe Road, Northampton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-09 ~ now
    IIF 33 - Director → ME
  • 14
    NEWCASTLE SF LTD - 2025-02-17
    icon of address Hudson House, 8 Albany Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,957 GBP2024-08-31
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 32 - Director → ME
  • 15
    icon of address 4 Nine Elms Road, Longlevens, Gloucester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-05-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 16
    icon of address 294 Colinton Road, Colinton, Edinburgh
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 20 - Director → ME
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-11-01 ~ dissolved
    IIF 29 - Director → ME
  • 18
    icon of address Carlowrie Castle, Boathouse Bridge Road, Kirkliston, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 19
    RESTART (WWW.RESTARTLIVES.ORG) LIMITED - 2018-06-06
    ASTELL FOUNDATION - 2014-12-03
    icon of address Flat 5 69 Onslow Square, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-10-10 ~ now
    IIF 21 - Director → ME
  • 20
    SAN ISIDRO HOLDINGS LTD - 2022-08-18
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -111,236 GBP2024-08-31
    Officer
    icon of calendar 2021-08-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Carlowrie Castle, Boathouse Bridge Road, Kirkliston, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    icon of address 48, 2/3 West George Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-22 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2020-10-22 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 48 Hareleeshill Road, Larkhall, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    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
  • 24
    icon of address 48 Hareleeshill Road, Larkhall, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,623 GBP2025-03-31
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ now
    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
  • 25
    icon of address 2 Baird Avenue, Strutherhill Industrial Estate, Larkhall, South Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    URANG LTD. - 2008-11-18
    URANG.CO.UK LIMITED - 2000-08-15
    HOWPER 291 LIMITED - 2000-03-07
    icon of address 196 New Kings Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-28 ~ 2008-09-01
    IIF 35 - Director → ME
    icon of calendar 2000-02-28 ~ 2000-04-04
    IIF 40 - Secretary → ME
  • 2
    icon of address 35 Ballards Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-04 ~ 2015-12-04
    IIF 48 - LLP Designated Member → ME
  • 3
    URANG COMMERCIAL LTD. - 2012-09-20
    PUTNEY WHARF ESTATE MANAGEMENT COMPANY LIMITED - 2007-01-04
    BRIMHURST LIMITED - 2006-08-14
    icon of address The Old School House Baughurst Road, Baughurst, Tadley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-10 ~ 2007-12-12
    IIF 37 - Director → ME
  • 4
    RESTART (WWW.RESTARTLIVES.ORG) LIMITED - 2018-06-06
    ASTELL FOUNDATION - 2014-12-03
    icon of address Flat 5 69 Onslow Square, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2009-02-02 ~ 2016-02-01
    IIF 41 - Director → ME
    icon of calendar 2009-02-02 ~ 2011-02-01
    IIF 47 - Secretary → ME
  • 5
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-04-19 ~ 2007-08-15
    IIF 36 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.