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 Samuel Alexander Marshall

    Related profiles found in government register
  • Mr Samuel Alexander Marshall
    British born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit E, The Acorn Centre, Roebuck Road, Hainault, Essex, IG6 3TU, England

      IIF 1
    • icon of address 10, Herbert Road, Hornchurch, RM11 3LA, United Kingdom

      IIF 2
  • Mr Andrew Peter Marshall
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit E.the Acorn Centre, Roebuck Road, Hainault, Ilford, IG6 3TU, England

      IIF 3
  • Marshall, Samuel Alexander
    British director born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit E, The Acorn Centre, Roebuck Road, Hainault, Essex, IG6 3TU, England

      IIF 4
    • icon of address 10, Herbert Road, Hornchurch, Essex, RM11 3LA, United Kingdom

      IIF 5
  • Mr Samuel Peter Marshall
    British born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashteon Farm, Tysea Hill, Stapleford Abbotts, Romford, Essex, RM4 1JU, England

      IIF 6
  • Marshall, Andrew
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Allenby Drive, Hornchurch, Essex, RM11 3SA, United Kingdom

      IIF 7
  • Marshall, Andrew Peter
    British business born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Allenby Drive, Hornchurch, Essex, RM11 3SA, United Kingdom

      IIF 8
  • Marshall, Andrew Peter
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Allenby Drive, Hornchurch, RM11 3SA, England

      IIF 9
  • Marshall, Andrew Peter
    British construction born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Italian Stucco Veneziano Asheton Farm, Tysea Hill, Stapleford Abbotts, Romford, RM4 1JU, England

      IIF 10
  • Marshall, Andrew Peter
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Allenby Drive, Hornchurch, Essex, RM11 3SA, England

      IIF 11
    • icon of address Unit E.the Acorn Centre, Roebuck Road, Hainault, Ilford, IG6 3TU, England

      IIF 12
  • Marshall, Andrew Peter
    British none born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Allenby Drive, Hornchurch, Essex, RM11 3SA, United Kingdom

      IIF 13
  • Marshall, Andrew Peter
    British training manager born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Allenby Drive, Hornchurch, Essex, RM11 3SA

      IIF 14
  • Mr Andrew Peter Marshall
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorn Works, Westwells Road, Corsham, Wiltshire, SN13 9RD

      IIF 15
  • Mr Andrew Peter Marshall
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Hertbert Road, Hornchurch, RM11 3LA, United Kingdom

      IIF 16
    • icon of address Asheton Farm, Tysea Hill, Stapleford Abbots, Essex, RM4 1JU, United Kingdom

      IIF 17
  • Marshall, Samuel Alexander
    British company director born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashton Farm, Tysea Hill, Stapleford Abbotts, Romford, RM4 1JU, England

      IIF 18 IIF 19 IIF 20
  • Mr Andrew Peter Marshall
    English born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Hertbert Road, Hornchurch, London, RM11 3LA, England

      IIF 21
  • Marshall, Andrew Peter
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Bailbrook Court, Bailbrook Lane, Bath, Avon, BA1 7AB

      IIF 22
    • icon of address Hawthorn Works, Westwells Road, Corsham, Wiltshire, SN13 9RD, England

      IIF 23
  • Marshall, Andrew Peter
    British managing director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Bailbrook Court, Bailbrook Lane, Bath, Avon, BA1 7AB

      IIF 24 IIF 25
  • Marshall, Andrew Peter
    British business manager born in July 1960

    Registered addresses and corresponding companies
    • icon of address 11 Devonshire Avenue, Derby, DE22 2AU

      IIF 26
  • Marshall, Andrew Peter
    English director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Hertbert Road, Hornchurch, London, RM11 3LA, England

      IIF 27
  • Marshall, Samuel Alexander

    Registered addresses and corresponding companies
    • icon of address 10, Herbert Road, Hornchurch, Essex, RM11 3LA, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Unit E.the Acorn Centre Roebuck Road, Hainault, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,033 GBP2024-05-31
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    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
    icon of calendar 2021-05-18 ~ now
    IIF 16 - Has significant influence or controlOE
  • 2
    icon of address Italian Stucco Veneziano Asheton Farm Tysea Hill, Stapleford Abbotts, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address Asheton Farm, Tysea Hill, Stapleford Abbotts, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20,690 GBP2015-10-31
    Officer
    icon of calendar 2013-10-29 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address Unit E, The Acorn Centre, Roebuck Road, Hainault, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Unit E.the Acorn Centre Roebuck Road, Hainault, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,317 GBP2024-06-30
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 18 - Director → ME
    icon of calendar 2017-06-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ 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
  • 6
    SD PAINTS LIMITED - 2024-12-23
    icon of address 20 Tadworth Parade, Elm Park, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 5 - Director → ME
    icon of calendar 2024-08-20 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    GOLDTROWEL UK LIMITED - 2019-10-03
    DECORATIVE PLASTERING UK LIMITED - 2011-06-13
    icon of address C/o Libertas 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    47,564 GBP2017-11-30
    Officer
    icon of calendar 2010-11-10 ~ 2019-10-03
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ 2019-10-03
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    icon of address 272 Bath Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    358,073 GBP2024-12-31
    Officer
    icon of calendar 2011-05-03 ~ 2019-05-31
    IIF 23 - Director → ME
    icon of calendar 1996-12-01 ~ 2002-11-01
    IIF 22 - Director → ME
  • 3
    icon of address The Old Rectory Main Street, Glenfield, Leicester
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    224,973 GBP2023-12-31
    Officer
    icon of calendar 1992-11-26 ~ 1993-04-29
    IIF 26 - Director → ME
  • 4
    icon of address The Old Wheel House, 31-37 Church Street, Reigate, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-22 ~ 2012-05-01
    IIF 14 - Director → ME
  • 5
    icon of address Unit E.the Acorn Centre Roebuck Road, Hainault, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,033 GBP2024-05-31
    Officer
    icon of calendar 2019-05-07 ~ 2019-11-22
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ 2019-11-13
    IIF 21 - Has significant influence or control OE
  • 6
    icon of address Mp8 Monks Park, Monks Lane, Corsham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    339,535 GBP2024-12-31
    Officer
    icon of calendar 2002-09-10 ~ 2019-11-21
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-21
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    STEPHENS (PLASTICS) LIMITED - 2013-07-17
    icon of address Mp8 Monks Park, Monks Lane, Corsham, England
    Active Corporate (4 parents)
    Equity (Company account)
    748,257 GBP2024-12-31
    Officer
    icon of calendar 1996-12-01 ~ 2019-11-21
    IIF 24 - Director → ME
  • 8
    icon of address Unit 6 Bolney Way, Hampton Business Park, Feltham, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-19 ~ 2017-04-01
    IIF 8 - Director → ME
  • 9
    icon of address Asheton Farm, Tysea Hill, Stapleford Abbotts, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20,690 GBP2015-10-31
    Officer
    icon of calendar 2013-10-29 ~ 2013-10-29
    IIF 7 - Director → ME
  • 10
    VENETIAN INTERIORS UK LTD - 2017-10-10
    icon of address Asheton Business Centre Tysea Hill, Stapleford Abbotts, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    193,143 GBP2024-10-31
    Officer
    icon of calendar 2017-10-18 ~ 2018-08-15
    IIF 9 - Director → ME
  • 11
    icon of address Unit E.the Acorn Centre Roebuck Road, Hainault, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,317 GBP2024-06-30
    Officer
    icon of calendar 2020-06-25 ~ 2024-05-05
    IIF 19 - 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.