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, Giles William

    Related profiles found in government register
  • Marshall, Giles William
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Golden Square, 2nd Floor, London, W1F 9JG, England

      IIF 1
    • 15, Golden Square, 2nd Floor, London, W1F 9JG, United Kingdom

      IIF 2 IIF 3
    • 2nd Floor, 15 Golden Square, London, W1F 9JG, United Kingdom

      IIF 4 IIF 5
    • 5, New Street Square, London, EC4A 3TW, England

      IIF 6
    • Bignold Hall, Bignold Road, London, E7 0EX

      IIF 7
    • Lex House, C/o Hunter Boot Ltd, 17 Connaught Place, London, W2 2ES, England

      IIF 8
  • Marshall, Giles William
    British analyst born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Alwyne Road, London, N1 2HH, England

      IIF 9
  • Marshall, Giles William
    British company director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Bregal Freshstream Llp, 3rd Floor Michelin House, 81 Fulham Road, London, SW3 6RD, United Kingdom

      IIF 10
  • Marshall, Giles William
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Alixpartners, 272 Bath Street, Glasgow, G2 4JR, Scotland

      IIF 11
    • 575-599, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DX, England

      IIF 12
    • 14d, Pembridge Villas, London, W11 2SU, England

      IIF 13 IIF 14
    • 15 Golden Square, 2nd Floor, London, W1F 9JG, United Kingdom

      IIF 15
    • Bregal Freshstream Llp, 3rd Floor Michelin House, 81 Fulham Road, London, SW3 6RD, United Kingdom

      IIF 16
    • Lex House, C/o Hunter Boot Ltd, 17 Connaught Place, London, W2 2ES, England

      IIF 17
    • Michelin House, 81 Fulham Road, London, SW3 6RD, England

      IIF 18
    • Michelin House, 81 Fulham Road, London, SW3 6RD, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Marshall, Giles William
    British investment professional born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marshall, Giles William
    British company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Michelin House, 81 Fulham Road, London, SW3 6RD, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Marshall, Giles William
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, Giles William
    British investment professional born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Michelin House, 81, Fulham Road, London, SW3 6RD, England

      IIF 35 IIF 36 IIF 37
    • Michelin House, 81, Fulham Road, London, SW3 6RD, Great Britain

      IIF 38
  • Marshall, Giles William
    British none born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 69-75, Side, Newcastle Upon Tyne, Tyne And Wear, NE1 3JE, United Kingdom

      IIF 39
  • Marshall, Giles William
    born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Michelin House 81, Fulham Road, London, SW3 6RD, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 9
  • 1
    Bignold Hall, Bignold Road, London
    Active Corporate (11 parents)
    Officer
    2018-02-08 ~ now
    IIF 7 - Director → ME
  • 2
    Other registered numbers: 13963583, 09536363
    GRESHAM HOUSE PLC - 2024-01-02
    Related registrations: 13963583, 09536363
    GRESHAM HOUSE ESTATE PLC - 1982-09-15
    5 New Street Square, London, England
    Active Corporate (11 parents, 9 offsprings)
    Officer
    2023-12-20 ~ now
    IIF 6 - Director → ME
  • 3
    Other registered number: BR026814
    27 Esplanade, St. Helier, Je1 1sg, Jersey
    Active Corporate (8 parents, 1 offspring)
    Officer
    2025-06-16 ~ now
    IIF 5 - Director → ME
  • 4
    15 Golden Square 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-06-30
    Officer
    2020-06-04 ~ dissolved
    IIF 15 - Director → ME
  • 5
    44 Esplanade, 3rd Floor, St Helier, Je4 9wg, Jersey
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-09-24 ~ now
    IIF 4 - Director → ME
  • 6
    15 Golden Square, 2nd Floor, London, England
    Active Corporate (5 parents)
    Officer
    2023-12-14 ~ now
    IIF 1 - Director → ME
  • 7
    15 Golden Square 2nd Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-12-14 ~ now
    IIF 3 - Director → ME
  • 8
    Other registered numbers: 12586561, 14230319, 15636238
    15 Golden Square, 2nd Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-04-11 ~ now
    IIF 2 - Director → ME
  • 9
    Kastana, 1a Court Close, Kidlington, Oxon
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -28,196 GBP2022-07-31
    Officer
    2006-03-18 ~ dissolved
    IIF 9 - Director → ME
Ceased 31
  • 1
    The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-08-09 ~ 2019-11-28
    IIF 12 - Director → ME
  • 2
    1 Unit 1, Munro House, Munro Court, Mercers Row, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2017-02-08 ~ 2017-07-20
    IIF 13 - Director → ME
  • 3
    1 Unit 1, Munro House, Munro Court, Mercers Row, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2015-09-23 ~ 2017-07-20
    IIF 14 - Director → ME
  • 4
    Other registered number: 06839401
    ENGLEFIELD CAPITAL LLP - 2010-02-23
    Related registration: OC351334
    ENGLEFIELD INVESTMENT MANAGEMENT LLP - 2002-04-25
    20 Air Street, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2010-10-27 ~ 2014-04-01
    IIF 40 - LLP Member → ME
  • 5
    GREYTHORN ACQUISITION LIMITED - 2007-12-31
    JACTAG ACQUISITION LIMITED - 2007-05-29
    7th Floor 7th Floor, 21 Lombard Street, London, England
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    2014-08-26 ~ 2015-10-22
    IIF 37 - Director → ME
  • 6
    GREYTHORN GROUP FINANCE LIMITED - 2007-12-31
    7th Floor 21 Lombard Street 7th Floor, 21 Lombard Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-08-26 ~ 2015-10-22
    IIF 38 - Director → ME
  • 7
    GREYTHORN GROUP HOLDINGS LIMITED - 2007-12-31
    7th Floor 7th Floor, 21 Lombard Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2014-08-26 ~ 2015-10-22
    IIF 36 - Director → ME
  • 8
    GREYTHORN GROUP LIMITED - 2007-12-31
    JACTAG HOLDINGS LIMITED - 2007-05-29
    7th Floor 7th Floor, 21 Lombard Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-08-26 ~ 2015-10-22
    IIF 35 - Director → ME
  • 9
    Levens House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-02-26 ~ 2016-03-22
    IIF 10 - Director → ME
  • 10
    47 Esplanade, St Helier, Je1 0bd, Jersey
    Active Corporate (5 parents)
    Officer
    2017-05-11 ~ 2019-11-29
    IIF 16 - Director → ME
  • 11
    HUNTER BOOT LIMITED - 2023-06-14
    RYEWAY LIMITED - 2007-10-04
    C/o Alixpartners, 272 Bath Street, Glasgow, Scotland
    Insolvency Proceedings Corporate (1 parent)
    Officer
    2021-01-01 ~ 2023-07-10
    IIF 11 - Director → ME
  • 12
    DANWOOD CAPITAL I LIMITED - 2014-04-17
    Related registration: 06548301
    GRESTY MIDCO LIMITED - 2008-05-09
    7th Floor 21 Lombard Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-12-18 ~ 2016-02-25
    IIF 32 - Director → ME
  • 13
    DANWOOD GROUP HOLDINGS LIMITED - 2017-04-25
    Related registration: 06548014
    DANWOOD CAPITAL II LIMITED - 2014-04-17
    Related registration: 06548135
    GRESTY BIDCO LIMITED - 2008-05-09
    7th Floor 21 Lombard Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-12-18 ~ 2016-02-25
    IIF 30 - Director → ME
  • 14
    DANWOOD GROUP HOLDINGS LIMITED - 2014-04-17
    Related registration: 06548301
    GRESTY EQUITYCO LIMITED - 2008-05-20
    Lex House, 17 Connaught Place, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2012-05-17 ~ 2016-02-25
    IIF 33 - Director → ME
  • 15
    Other registered numbers: 04049093, 04049216
    WOOLAMAI ACQUISITION LIMITED - 2014-04-03
    Related registration: 04049093
    Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    2013-06-24 ~ 2015-01-08
    IIF 21 - Director → ME
  • 16
    Other registered numbers: 06953890, 06953891, 08582275
    WOOLAMAI GROUP UK LIMITED - 2014-01-03
    Related registration: 06953890
    Resolution House, 12 Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-06-24 ~ 2015-01-08
    IIF 20 - Director → ME
  • 17
    Other registered numbers: 06953890, 06953891, 08582223
    WOOLAMAI HOLDINGS (UK) LIMITED - 2014-01-03
    Related registration: 06953891
    Resolution House, 12 Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-06-24 ~ 2015-01-06
    IIF 22 - Director → ME
  • 18
    WOOLAMAI FINANCE LIMITED - 2014-01-03
    Resolution House, 12 Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-06-24 ~ 2015-01-08
    IIF 19 - Director → ME
  • 19
    Other registered numbers: 04168902, 04840594, 05837587... (more)
    RECONOMY (HOLDINGS) LIMITED - 2012-08-08
    7th Floor 21 Lombard Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2013-01-31 ~ 2015-09-29
    IIF 24 - Director → ME
  • 20
    Other registered numbers: 04168902, 04840594, 05837588... (more)
    RECONOMY (FINANCE) LIMITED - 2012-08-08
    7th Floor 21 Lombard Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2013-01-31 ~ 2015-09-29
    IIF 25 - Director → ME
  • 21
    Other registered numbers: 04168902, 04840594, 05837587... (more)
    RECONOMY (ACQUISITION) LIMITED - 2012-08-08
    7th Floor 21 Lombard Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-01-31 ~ 2015-09-29
    IIF 26 - Director → ME
  • 22
    Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    2013-02-27 ~ 2016-02-25
    IIF 34 - Director → ME
  • 23
    Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -0 GBP2023-10-31
    Officer
    2013-01-17 ~ 2016-02-25
    IIF 18 - Director → ME
  • 24
    NOOSA ISG LIMITED - 2015-02-13
    RAINBOWHURST LIMITED - 2014-11-17
    69-75 Side, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (5 parents, 1 offspring)
    Officer
    2014-11-17 ~ 2015-11-09
    IIF 39 - Director → ME
  • 25
    69-75 Side, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    2013-09-03 ~ 2013-10-04
    IIF 23 - Director → ME
  • 26
    LINCOLN OFFICE EQUIPMENT COMPANY LIMITED - 1989-08-10
    Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2012-12-18 ~ 2016-02-25
    IIF 31 - Director → ME
  • 27
    Other registered number: 07865038
    Satago Cottage, 360a Brighton Road, Croydon
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    2021-01-01 ~ 2023-07-07
    IIF 17 - Director → ME
  • 28
    Other registered number: 07865199
    Lex House C/o Hunter Boot Ltd, 17 Connaught Place, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-01-01 ~ 2023-07-07
    IIF 8 - Director → ME
  • 29
    Other registered numbers: 04436871, 05647349
    MANDALAY HOLDCO LIMITED - 2015-07-17
    Link House, Halesfield 6, Telford, Shropshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    2015-01-14 ~ 2015-11-25
    IIF 28 - Director → ME
  • 30
    MANDALAY MIDCO LIMITED - 2015-07-17
    Link House, Halesfield 6, Telford, Shropshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    2015-01-14 ~ 2015-11-25
    IIF 27 - Director → ME
  • 31
    Other registered numbers: 04428828, 04436730
    WHITTAN BIDCO LIMITED - 2020-10-20
    Related registration: 04436730
    MANDALAY BIDCO LIMITED - 2015-07-17
    Link House, Halesfield 6, Telford, Shropshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    2015-01-14 ~ 2015-11-25
    IIF 29 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.