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

Marsh, Colin Alan

    Related profiles found in government register
  • Marsh, Colin Alan
    English born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Doran Close, Filey, YO14 0AQ, England

      IIF 1
  • Marsh, Colin Alan
    English accountant born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Old Dike Lands, York, YO32 2WN, England

      IIF 2
  • Marsh, Colin Alan
    English care and support born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Old Dike Lands, Haxby, York, YO32 2WN, England

      IIF 3
  • Marsh, Colin Alan
    English company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Old Dike Lands, Haxby, York, YO32 2WN, England

      IIF 4
  • Marsh, Colin Alan
    English consultant born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Dike Lands, Old Dike Lands, Haxby, York, YO32 2WN, England

      IIF 5
  • Marsh, Colin Alan
    English finance director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunley House, 14-19 Middle Row, Maidstone, ME14 1TG, England

      IIF 6
  • Marsh, Colin Alan
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
  • Marsh, Colin Alan
    British hotelier born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newtead Grange, Beverley Road, Norton, Malton, North Yorkshire, YO17 9PJ

      IIF 12
  • Marsh, Colin
    English chartered accountant born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200 York Road, Haxby, York, YO32 3EX, England

      IIF 13
  • Marsh, Colin
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Doran Close, Filey, YO14 0AQ, England

      IIF 14 IIF 15 IIF 16
    • icon of address 4 Grovelands, Boundary Way, Hemel Hempstead, Herts, HP2 7TE, England

      IIF 17
    • icon of address 40, Flat 40 Holmefield Court, Belsize Grove, London, England, NW3 4TT, United Kingdom

      IIF 18
    • icon of address Unit Ss, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 19
    • icon of address Unit Ss, Stratford Road, Shirley, Solihull, Shirley, Solihull, Solihull, B90 4AA, England

      IIF 20
  • Marsh, Colin
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Narbonne Avenue, London, SW4 9LQ, England

      IIF 21
    • icon of address 20, Marlborough Place, London, NW8 0PA, United Kingdom

      IIF 22
    • icon of address 40, Belsize Grove, London, NW3 4TT, England

      IIF 23
  • Marsh, Colin
    British company directir born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Old Road, Cawood, Selby, North Yorkshire, YO8 3SP

      IIF 24
  • Marsh, Colin
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
  • Marsh, Colin
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 30
  • Mr Colin Alan Marsh
    English born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Doran Close, Filey, YO14 0AQ, England

      IIF 31
    • icon of address 21 Old Dike Lands, Haxby, York, YO32 2WN, England

      IIF 32 IIF 33
    • icon of address 21, Old Dike Lands, York, YO32 2WN, England

      IIF 34
  • Mr Colin Marsh
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Doran Close, Filey, YO14 0AQ, England

      IIF 35 IIF 36
    • icon of address 40, Belsize Grove, London, NW3 4TT, England

      IIF 37
    • icon of address 40, Flat 40 Holmefield Court, Belsize Grove, London, England, NW3 4TT, United Kingdom

      IIF 38
    • icon of address 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 39
  • Mr Colin Marsh
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Narbonne Avenue, London, SW4 9LQ, England

      IIF 40
    • icon of address 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 41
  • Marsh, Colin Alan
    British director

    Registered addresses and corresponding companies
  • Marsh, Colin Alan
    British hotelier

    Registered addresses and corresponding companies
    • icon of address Newtead Grange, Beverley Road, Norton, Malton, North Yorkshire, YO17 9PJ

      IIF 46
  • Marsh, Colin Alan

    Registered addresses and corresponding companies
    • icon of address 1, Doran Close, Filey, YO14 0AQ, England

      IIF 47
    • icon of address Newtead Grange, Beverley Road, Norton, Malton, North Yorkshire, YO17 9PJ

      IIF 48
  • Marsh, Colin
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avon House, 435 Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 49
    • icon of address Unit Ss, Avon House 435 Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 50
  • Marsh, Colin

    Registered addresses and corresponding companies
    • icon of address 1, Doran Close, Filey, YO14 0AQ, England

      IIF 51
    • icon of address 11, Mulberry Court, Huntington, York, YO32 9TU, England

      IIF 52
    • icon of address 200 York Road, Haxby, York, YO32 3EX, England

      IIF 53
    • icon of address 21 Old Dike Lands, Haxby, York, YO32 2WN, England

      IIF 54
  • Mr Colin Marsh
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Doran Close, Filey, YO14 0AQ, England

      IIF 55
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Unit Ss Stratford Road, Shirley, Solihull, Shirley, Solihull, Solihull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address 1 Doran Close, Filey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 3
    AU FAIT TRADING LIMITED - 2023-09-20
    icon of address 40 Belsize Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-30
    Officer
    icon of calendar 2023-04-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    HARROWELL SHAFTOE (NO. 72) LIMITED - 2002-12-30
    icon of address Newtead Grange, Beverley Road, Norton, Malton, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-17 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2003-02-17 ~ dissolved
    IIF 43 - Secretary → ME
  • 5
    icon of address 21 Old Dike Lands, Haxby, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.10 GBP2018-09-30
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 6
    COCKTAIL42 LTD - 2021-11-01
    icon of address 21 Old Dike Lands, Haxby, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2020-06-15 ~ now
    IIF 15 - Director → ME
    icon of calendar 2020-06-15 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 Doran Close, Filey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -765 GBP2024-10-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 8
    LIMCO 122 LIMITED - 2005-07-12
    icon of address C/o Geoffrey Martin & Co 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-12 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2005-07-12 ~ dissolved
    IIF 48 - Secretary → ME
  • 9
    icon of address 1 Doran Close, Filey, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,830 GBP2024-05-31
    Officer
    icon of calendar 2017-09-20 ~ now
    IIF 1 - Director → ME
    icon of calendar 2017-09-20 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4 Grovelands Boundary Way, Hemel Hempstead, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    -54,281 GBP2024-07-31
    Officer
    icon of calendar 2025-11-07 ~ now
    IIF 17 - Director → ME
  • 11
    HARROWELL SHAFTOE (NO.70) LIMITED - 2003-01-09
    icon of address Newtead Grange, Beverley Road, Norton, Malton, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-17 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2003-02-17 ~ dissolved
    IIF 45 - Secretary → ME
  • 12
    LIMCO 132 LIMITED - 2006-08-09
    icon of address Newtead Grange, Beverley Road, Norton, Malton, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-02 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2006-08-02 ~ dissolved
    IIF 44 - Secretary → ME
  • 13
    icon of address Spennythorne York Road, Stillingfleet, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 27 - Director → ME
  • 14
    ST DENYS HOTEL LIMITED - 2011-02-03
    HARROWELL SHAFTOE (NO. 73) LIMITED - 2002-12-30
    icon of address About Thyme Hollicarrs Close, Escrick, York, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-17 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2003-02-17 ~ dissolved
    IIF 42 - Secretary → ME
  • 15
    NED CONNECTIONS LIMITED - 2023-09-23
    icon of address 40 Flat 40 Holmefield Court, Belsize Grove, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,232 GBP2025-01-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit Ss Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,938,512 GBP2024-11-30
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 19 - Director → ME
  • 17
    HARROWELL SHAFTOE (NO.80) LIMITED - 2003-07-07
    MINSTER HOTEL LIMITED - 2010-03-02
    icon of address C/o Geoffrey Martin & Co 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-07 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2003-07-07 ~ dissolved
    IIF 46 - Secretary → ME
Ceased 15
  • 1
    NED CONNECTIONS LIMITED - 2018-01-22
    SINECO ENERGY SERVICES LTD - 2013-06-26
    icon of address Unit Ss Avon House 435 Stratford Road, Shirley, Unit Ss Avon House 435 Stratford Road, Shirley, Shirley, Solihul, England
    Active Corporate (1 parent)
    Equity (Company account)
    -674,063 GBP2025-04-30
    Officer
    icon of calendar 2016-11-01 ~ 2021-03-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-01
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 40 Holmefield Court Belsize Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Person with significant control
    icon of calendar 2019-05-01 ~ 2020-09-30
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 5 Buckingham Road, Chippenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,186 GBP2024-10-31
    Officer
    icon of calendar 2020-10-30 ~ 2020-11-17
    IIF 3 - Director → ME
    icon of calendar 2020-10-30 ~ 2020-11-17
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ 2020-11-18
    IIF 32 - Has significant influence or control OE
  • 4
    CRYSTAL CLEAR PSYCHICS LIMITED - 2013-02-07
    CCP SERVICE LIMITED - 2016-05-23
    icon of address Pkf Littlejohn Advisory Limited, 4th Floor 12 King Street, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    64,095 GBP2024-12-31
    Officer
    icon of calendar 2012-12-17 ~ 2017-01-26
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-25
    IIF 40 - Has significant influence or control OE
  • 5
    icon of address The Old Mill Old Road, Cawood, Selby, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-30 ~ 2015-12-01
    IIF 25 - Director → ME
  • 6
    icon of address No 1 Poultry, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    407 GBP2024-06-30
    Officer
    icon of calendar 2018-10-31 ~ 2020-03-01
    IIF 5 - Director → ME
  • 7
    icon of address 1 Doran Close, Filey, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,830 GBP2024-05-31
    Officer
    icon of calendar 2016-05-27 ~ 2017-04-01
    IIF 13 - Director → ME
    icon of calendar 2016-05-27 ~ 2017-04-01
    IIF 53 - Secretary → ME
  • 8
    SHORT MEDIA SOLUTIONS LIMITED - 2022-01-27
    icon of address Unit Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,479 GBP2025-01-31
    Officer
    icon of calendar 2024-04-01 ~ 2024-12-01
    IIF 50 - Director → ME
  • 9
    icon of address Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,868 GBP2024-12-31
    Officer
    icon of calendar 2021-07-01 ~ 2025-01-01
    IIF 49 - Director → ME
  • 10
    THE LEAGUE OF ANGELS LIMITED - 2015-09-08
    NEW COMPANY NO2 LONDON LIMITED - 2014-10-16
    BESTESCORTS.LONDON LIMITED - 2014-08-12
    icon of address 109 Narbonne Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-30 ~ 2014-10-01
    IIF 26 - Director → ME
  • 11
    NEW COMPANY NO1 LIMITED - 2014-09-24
    BESTSEX.LONDON LIMITED - 2014-08-12
    STAR PSYCHICS LIMITED - 2015-09-08
    icon of address 6 Old Road, Cawood, Selby, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-30 ~ 2015-07-01
    IIF 29 - Director → ME
    icon of calendar 2015-07-30 ~ 2015-12-01
    IIF 24 - Director → ME
  • 12
    icon of address Sunley House, 14-19 Middle Row, Maidstone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-07-21 ~ 2020-09-29
    IIF 6 - Director → ME
  • 13
    CHRISTOPHER ODLE LIMITED - 2001-07-23
    STAR TEMPLE LTD - 2010-01-19
    icon of address 20 Marlborough Place, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-01 ~ 2013-01-31
    IIF 22 - Director → ME
    icon of calendar 2012-11-01 ~ 2012-12-01
    IIF 52 - Secretary → ME
  • 14
    THECIRCLE.LONDON LIMITED - 2014-10-22
    icon of address Sw4 9lq, 106 Narbonne Avenue 106 Narbonne Avenue, London, England, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-30 ~ 2014-11-01
    IIF 28 - Director → ME
  • 15
    icon of address Flat 118 Caraway Apartments 2 Cayenne Court, Flat 118 Caraway Apartments, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,957 GBP2023-09-30
    Officer
    icon of calendar 2022-09-01 ~ 2022-09-06
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ 2022-09-06
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.