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, Antony James

    Related profiles found in government register
  • Marshall, Antony James
    British accountant born in June 1954

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, Antony James
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Panorama Building, Park Street, Ashford, Kent, TN24 8DZ, England

      IIF 15
    • icon of address The Old Forge, 3 Poplar Road, Wittersham, Tenterden, Kent, TN30 7PD, England

      IIF 16
    • icon of address The Old Forge 3 Poplar Road, Wittersham, Tenterden, Kent, TN30 7PD, United Kingdom

      IIF 17
    • icon of address The Old Forge, 3 Poplar Road, Wittersham, Kent, TN30 7PD

      IIF 18 IIF 19
    • icon of address The Old Forge, 3 Poplar Road, Wittersham, Kent, TN30 7PD, England

      IIF 20
    • icon of address The Old Forge, 3 Poplar Road, Wittersham, Kent, TN30 7PD, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address The Old Forge, Poplar Road, Wittersham, Kent, TN30 7PD, United Kingdom

      IIF 24
  • Marshall, Antony James
    British accountant born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Forge, 3 Poplar Road, Wittersham, Kent, TN30 7PD, United Kingdom

      IIF 25
  • Marshall, Antony James
    British accountant

    Registered addresses and corresponding companies
  • Marshall, Antony James
    British director

    Registered addresses and corresponding companies
    • icon of address The Old Forge, Poplar Road, Wittersham, Kent, TN30 7PD

      IIF 31
  • Mr Antony James Marshall
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Panorama Building, Park Street, Ashford, Kent, TN24 8DZ, England

      IIF 32
    • icon of address 3, Poplar Road, Wittersham, Tenterden, Kent, TN30 7PD, England

      IIF 33
    • icon of address The Old Forge, 3 Poplar Road, Wittersham, Kent, TN30 7PD

      IIF 34 IIF 35 IIF 36
    • icon of address The Old Forge, Poplar Road, Wittersham, Kent, TN30 7PD

      IIF 37
  • Marshall, Antony James

    Registered addresses and corresponding companies
    • icon of address The Old Forge, 3 Poplar Road, Wittersham, Tenterden, Kent, TN30 7PD, United Kingdom

      IIF 38
    • icon of address 80, Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 39
    • icon of address The Old Forge, 3 Poplar Road, Wittersham, Kent, TN30 7PD

      IIF 40
    • icon of address The Old Forge, 3 Poplar Road, Wittersham, Kent, TN30 7PD, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address The Old Forge, Poplar Road, Wittersham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2012-01-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 2
    FAST CONSTRUCTION SERVICES LTD - 2012-06-25
    icon of address The Old Forge, 3 Poplar Road, Wittersham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Springhaven, 1a Barnfield Close, Hastings, East Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,534 GBP2016-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    PRIDE BUILDERS LIMITED - 2004-10-13
    icon of address Panorama Building, Park Street, Ashford, Kent, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2013-04-06 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2003-09-08 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-17 ~ dissolved
    IIF 2 - Director → ME
  • 6
    GI PROPERTY LIMITED - 2012-03-08
    icon of address The Old Forge, 3 Poplar Road, Wittersham, Kent
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address The Old Forge, 3 Poplar Road, Wittersham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address The Old Forge 3 Poplar Road, Wittersham, Tenterden, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-02-28
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF 17 - Director → ME
Ceased 24
  • 1
    icon of address The Old Forge 3 Poplar Road, Wittersham, Tenterden, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-18 ~ 2013-04-05
    IIF 16 - Director → ME
    icon of calendar 2011-02-18 ~ 2013-04-05
    IIF 38 - Secretary → ME
  • 2
    CREATIVE DESIGN AND CONSTRUCT LTD - 2007-02-02
    icon of address Springhaven, 1a Barnfield Close, Hastings, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,749 GBP2024-10-31
    Officer
    icon of calendar 2006-11-03 ~ 2008-01-01
    IIF 28 - Secretary → ME
  • 3
    icon of address 25 North Street, Brighton, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-29 ~ 2012-03-01
    IIF 22 - Director → ME
  • 4
    icon of address Tudor Court, Green Street Green Road, Dartford, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,537 GBP2022-02-28
    Officer
    icon of calendar 2013-02-01 ~ 2017-04-06
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-06
    IIF 36 - Ownership of shares – 75% or more OE
  • 5
    BREIZ COMMUNICATIONS LIMITED - 2011-04-15
    icon of address 1-2 White Horse Hill, Chislehurst, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-31 ~ 2011-04-01
    IIF 7 - Director → ME
  • 6
    icon of address The Old Forge, 3 Poplar Road, Wittersham, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -9,079 GBP2015-10-31
    Officer
    icon of calendar 2011-10-05 ~ 2011-10-27
    IIF 23 - Director → ME
  • 7
    icon of address Hoopers Yard, Nurstead Court Farm Nurstead, Meopham, Gravesend, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-01 ~ 2009-04-06
    IIF 26 - Secretary → ME
  • 8
    FENN TWENTY ONE LIMITED - 2010-06-29
    icon of address The Gatehouse, Old Maidstone Road, Sidcup, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    492,687 GBP2024-04-30
    Officer
    icon of calendar 2010-04-23 ~ 2010-06-30
    IIF 8 - Director → ME
  • 9
    icon of address Unit 2, Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,982 GBP2021-03-31
    Officer
    icon of calendar 2011-10-27 ~ 2012-01-01
    IIF 9 - Director → ME
  • 10
    icon of address Unit F6b, Columbia House, Worthing, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-28 ~ 2012-03-01
    IIF 21 - Director → ME
  • 11
    icon of address The Old Forge, 3 Poplar Road, Wittersham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-25 ~ 2014-11-25
    IIF 3 - Director → ME
  • 12
    icon of address 41 Drake Avenue Minster On Sea, Sheerness, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-30
    Officer
    icon of calendar 2015-04-16 ~ 2015-04-16
    IIF 5 - Director → ME
  • 13
    SEVEN SISTERS SOLAR LIMITED - 2012-07-18
    icon of address The Lounge 1, White Horse Hill, Chislehurst, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-04 ~ 2011-10-10
    IIF 19 - Director → ME
    icon of calendar 2008-11-04 ~ 2011-10-10
    IIF 31 - Secretary → ME
  • 14
    icon of address Unit 9 The Old School House, St Marys Business, 66-70 Bourne Road, Bexley, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-16 ~ 2011-09-30
    IIF 25 - Director → ME
    icon of calendar 2011-05-16 ~ 2011-09-30
    IIF 41 - Secretary → ME
  • 15
    RACHEL HELEN RECRUITMENT CONSULTING LIMITED - 2006-02-24
    icon of address 257 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-25 ~ 2006-04-10
    IIF 27 - Secretary → ME
  • 16
    icon of address 4385, 08063471 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    68,207 GBP2020-05-31
    Officer
    icon of calendar 2012-05-10 ~ 2012-05-15
    IIF 10 - Director → ME
  • 17
    icon of address 6 Southfields 6 Southfields, Swanley, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-03 ~ 2012-06-30
    IIF 29 - Secretary → ME
  • 18
    icon of address 80 Churchill Square, Kings Hill, West Malling, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-30 ~ 2019-06-05
    IIF 39 - Secretary → ME
  • 19
    STABLE BUILDING SERVICES LIMITED - 2010-10-25
    icon of address 98 High St, Witney, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-03 ~ 2010-09-30
    IIF 1 - Director → ME
  • 20
    BUTTONS CONSTRUCTION LIMITED - 2006-04-03
    icon of address 44 Elm Road, Erith, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-01 ~ 2012-04-06
    IIF 30 - Secretary → ME
  • 21
    icon of address The Old Forge, 3 Poplar Road, Wittersham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-24 ~ 2012-06-11
    IIF 12 - Director → ME
  • 22
    icon of address 1 Lampson Court Copthorne Common Road, Copthorne, Crawley, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    73,291 GBP2016-01-31
    Officer
    icon of calendar 2012-01-03 ~ 2012-01-03
    IIF 14 - Director → ME
  • 23
    icon of address The Lounge, 1-3 White Horse Hill, Chislehurst, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-15 ~ 2012-05-22
    IIF 13 - Director → ME
  • 24
    WINDER PROPERTY SERVICES LIMITED - 2023-04-19
    icon of address The Granary, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -127,134 GBP2024-07-31
    Officer
    icon of calendar 2014-07-21 ~ 2016-10-24
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-06
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE

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.