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 Daniel Roff Marsh

    Related profiles found in government register
  • Mr Daniel Roff Marsh
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ogbeare Hall, North Tamerton, Holsworthy, Cornwall, EX22 6SE

      IIF 1 IIF 2 IIF 3
    • icon of address Ogbeare Hall, North Tamerton, Holsworthy, Cornwall, EX22 6SE, England

      IIF 4
    • icon of address 17 Grove Vale, East Dulwich, London, SE22 8ET

      IIF 5
    • icon of address 17, Grove Vale, London, SE22 8ET

      IIF 6
    • icon of address 17, Grove Vale, London, SE22 8ET, England

      IIF 7 IIF 8
    • icon of address 43, Manchester Street, London, W1U 7LP, England

      IIF 9 IIF 10
    • icon of address 438, Streatham High Road, London, SW16 3PX, England

      IIF 11 IIF 12 IIF 13
    • icon of address 438, Streatham High Road, London, SW16 3PX, United Kingdom

      IIF 14
  • Marsh, Daniel Roff
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ogbeare Hall, North Tamerton, Holsworthy, Cornwall, EX22 6SE, England

      IIF 15
    • icon of address Ogbeave Hall, North Tamerton, Cornwall, Holsworthy, Devon, EX22 6SE, United Kingdom

      IIF 16
    • icon of address 17, Grove Vale, London, SE22 8ET, England

      IIF 17
    • icon of address 43, Manchester Street, London, W1U 7LP, England

      IIF 18
    • icon of address 438, Streatham High Road, London, SW16 3PX, England

      IIF 19
    • icon of address 438, Streatham High Road, London, SW16 3PX, United Kingdom

      IIF 20
  • Marsh, Daniel Roff
    British developer born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Grove Vale, London, SE22 8ET, England

      IIF 21
  • Marsh, Daniel Roff
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ogbeare Hall, North Tamerton, Holsworthy, Cornwall, Devon, EX22 6SE, England

      IIF 22
    • icon of address Ogbeare Hall, North Tamerton, Holsworthy, Cornwall, EX22 6SE, England

      IIF 23 IIF 24
    • icon of address 43, Manchester Street, London, W1U 7LP, England

      IIF 25
  • Marsh, Daniel Roff
    British investor born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ogbeare Hall, North Tamerton, Holsworthy, Cornwall, EX22 6SE, England

      IIF 26
  • Marsh, Daniel Roff
    British property developer born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ogbeare Hall, North Tamerton, Holsworthy, Cornwall, EX22 6SE, United Kingdom

      IIF 27
    • icon of address 17, Grove Vale, London, SE22 8ET, England

      IIF 28
  • Marsh, Daniel Roff
    British property investor born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 438, Streatham High Road, London, SW16 3PX, England

      IIF 29
  • Marsh, Daniel Roff
    born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 438, Streatham High Road, London, SW16 3PX, England

      IIF 30
  • Marsh, Daniel Roff
    British property developer born in April 1963

    Registered addresses and corresponding companies
    • icon of address 163 Barry Road, London, SE22 0JP

      IIF 31
  • Marsh, Daniel Roff
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, High Street Gislingham, Eye, Suffolk, IP23 8JG

      IIF 32
  • Marsh, Daniel Roff
    British property developer born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, High Street Gislingham, Eye, Suffolk, IP23 8JG

      IIF 33
  • Marsh, Daniel Roff
    British

    Registered addresses and corresponding companies
    • icon of address 163 Barry Road, London, SE22 0JP

      IIF 34
  • Marsh, Daniel Roff
    British property developer

    Registered addresses and corresponding companies
    • icon of address Ogbeare Hall, North Tamerton, Holsworthy, Devon, EX22 6SE

      IIF 35
  • Marsh, Daniel Roff

    Registered addresses and corresponding companies
    • icon of address Ogbeave Hall, North Tamerton, Cornwall, Holsworthy, Devon, EX22 6SE, United Kingdom

      IIF 36
  • Marsh, Daniel

    Registered addresses and corresponding companies
    • icon of address 17, Grove Vale, London, SE22 8ET, England

      IIF 37
    • icon of address 17, Grove Vale, London, SE228ET, England

      IIF 38
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 43 Manchester Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    169,429 GBP2024-05-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 43 Manchester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,166 GBP2024-08-31
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    LIGHTBOX (LONDON) PLC - 2009-09-14
    icon of address 438 Streatham High Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -125,319 GBP2024-03-31
    Officer
    icon of calendar 2008-02-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 438 Streatham High Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    220,490 GBP2024-03-31
    Officer
    icon of calendar 2019-01-04 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address 438 Streatham High Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-04-15 ~ now
    IIF 30 - LLP Designated Member → ME
  • 6
    icon of address 438 Streatham High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    462,341 GBP2024-09-30
    Officer
    icon of calendar 2010-09-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 438 Streatham High Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    175,230 GBP2024-03-31
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 17 Grove Vale, London
    Active Corporate (1 parent)
    Equity (Company account)
    -752,550 GBP2024-11-30
    Officer
    icon of calendar 2013-11-11 ~ now
    IIF 28 - Director → ME
    icon of calendar 2013-11-11 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Ogbeare Hall, North Tamerton, Holsworthy, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,139,262 GBP2024-03-31
    Officer
    icon of calendar 2016-03-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 17 Grove Vale, East Dulwich, London
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1994-11-14 ~ now
    IIF 16 - Director → ME
    icon of calendar 1998-10-28 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Ogbeare Hall, North Tamerton, Holsworthy, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    39,627 GBP2024-05-31
    Officer
    icon of calendar 2012-05-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Ogbeare Hall, North Tamerton, Holsworthy, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    378,217 GBP2024-04-30
    Officer
    icon of calendar 2012-11-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 43 Manchester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,023 GBP2024-06-30
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 17 Grove Vale, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2016-06-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Ogbeare Hall, North Tamerton, Holsworthy, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    2,006,034 GBP2024-07-31
    Officer
    icon of calendar 1999-02-08 ~ now
    IIF 27 - Director → ME
    icon of calendar 1999-02-08 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 192 Camberwell Grove, London
    Active Corporate (8 parents)
    Equity (Company account)
    5 GBP2024-10-31
    Officer
    icon of calendar 1995-11-08 ~ 1996-10-01
    IIF 31 - Director → ME
  • 2
    icon of address Flat B, 47 Jeffreys Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2025-04-30
    Officer
    icon of calendar 2011-04-05 ~ 2013-11-29
    IIF 38 - Secretary → ME
  • 3
    icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,865 GBP2024-12-31
    Officer
    icon of calendar 2000-10-12 ~ 2002-04-03
    IIF 33 - Director → ME
  • 4
    icon of address 438 Streatham High Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    220,490 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-01-04 ~ 2019-04-03
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 438 Streatham High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    676,853 GBP2024-11-30
    Officer
    icon of calendar 2013-11-18 ~ 2014-08-12
    IIF 21 - Director → ME
  • 6
    RAVENSTONEDALE PROPERTY MANAGEMENT LIMITED - 2002-03-13
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-16 ~ 2006-10-19
    IIF 32 - Director → ME
  • 7
    HEADLAND WEALD LIMITED - 1989-10-20
    WESTIME LIMITED - 1986-05-27
    WEALD GROUP PUBLIC LIMITED COMPANY - 2010-01-25
    SWANWAKE LIMITED - 1986-08-11
    icon of address Romshed Courtyard, Underriver, Sevenoaks, Kent
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    246,046 GBP2025-03-31
    Officer
    icon of calendar ~ 1996-03-30
    IIF 34 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.