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 accountant born in July 1968

    Resident in England

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

      IIF 1
  • Marsh, Colin Alan
    English care and support born in July 1968

    Resident in England

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

      IIF 2
  • Marsh, Colin Alan
    English certified chartered accountant born in July 1968

    Resident in England

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

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

    Resident in England

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

      IIF 13
  • Marsh, Colin
    British accountant born in July 1968

    Resident in England

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

      IIF 14
  • Marsh, Colin
    British chartered accountant born in July 1968

    Resident in England

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

      IIF 15
    • Unit Ss, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 16
    • Unit Ss, Stratford Road, Shirley, Solihull, Shirley, Solihull, Solihull, B90 4AA, England

      IIF 17
  • Marsh, Colin
    British company director born in July 1968

    Resident in England

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

      IIF 18
    • 109, Narbonne Avenue, London, SW4 9LQ, England

      IIF 19
    • 20, Marlborough Place, London, NW8 0PA, United Kingdom

      IIF 20
    • 40, Belsize Grove, London, NW3 4TT, England

      IIF 21
    • 40, Flat 40 Holmefield Court, Belsize Grove, London, England, NW3 4TT, United Kingdom

      IIF 22
  • Marsh, Colin
    British company directir born in July 1966

    Resident in England

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

      IIF 23
  • 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
    • 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 29
  • Mr Colin Alan Marsh
    English born in July 1968

    Resident in England

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

      IIF 30
    • 21 Old Dike Lands, Haxby, York, YO32 2WN, England

      IIF 31 IIF 32
    • 21, Old Dike Lands, York, YO32 2WN, England

      IIF 33
  • Mr Colin Marsh
    British born in July 1968

    Resident in England

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

      IIF 34
    • 40, Belsize Grove, London, NW3 4TT, England

      IIF 35
    • 40, Flat 40 Holmefield Court, Belsize Grove, London, England, NW3 4TT, United Kingdom

      IIF 36
    • 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 37
    • Flat 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 38
  • Mr Colin Marsh
    British born in July 1966

    Resident in England

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

      IIF 39
    • 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 40
  • Marsh, Colin Alan
    British director

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

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

      IIF 45
  • Marsh, Colin Alan

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

      IIF 46
    • Newtead Grange, Beverley Road, Norton, Malton, North Yorkshire, YO17 9PJ

      IIF 47
  • Marsh, Colin
    British company director born in July 1968

    Resident in United Kingdom

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

      IIF 48
    • Unit Ss, Avon House 435 Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 49
  • Marsh, Colin

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

      IIF 50
    • 11, Mulberry Court, Huntington, York, YO32 9TU, England

      IIF 51
    • 200 York Road, Haxby, York, YO32 3EX, England

      IIF 52
    • 21 Old Dike Lands, Haxby, York, YO32 2WN, England

      IIF 53
  • Mr Colin Marsh
    British born in July 1968

    Resident in United Kingdom

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

      IIF 54
child relation
Offspring entities and appointments
Active 18
  • 1
    Unit Ss Stratford Road, Shirley, Solihull, Shirley, Solihull, Solihull, England
    Corporate (2 parents)
    Officer
    2025-03-21 ~ now
    IIF 17 - director → ME
  • 2
    Flat 40 Holmefield Court, Belsize Grove, London, England
    Corporate (1 parent)
    Officer
    2025-03-13 ~ now
    IIF 14 - director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 3
    AU FAIT TRADING LIMITED - 2023-09-20
    40 Belsize Grove, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-30
    Officer
    2023-04-01 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2023-04-01 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    HARROWELL SHAFTOE (NO. 72) LIMITED - 2002-12-30
    Newtead Grange, Beverley Road, Norton, Malton, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2003-02-17 ~ dissolved
    IIF 7 - director → ME
    2003-02-17 ~ dissolved
    IIF 42 - secretary → ME
  • 5
    21 Old Dike Lands, Haxby, York, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0.10 GBP2018-09-30
    Officer
    2018-06-01 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    COCKTAIL42 LTD - 2021-11-01
    21 Old Dike Lands, Haxby, York, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2020-06-15 ~ now
    IIF 15 - director → ME
    2020-06-15 ~ now
    IIF 50 - secretary → ME
    Person with significant control
    2020-06-15 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 7
    1 Doran Close, Filey, England
    Corporate (1 parent)
    Equity (Company account)
    -765 GBP2024-10-31
    Officer
    2023-06-01 ~ now
    IIF 18 - director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    LIMCO 122 LIMITED - 2005-07-12
    C/o Geoffrey Martin & Co 3rd Floor, One Park Row, Leeds
    Dissolved corporate (2 parents)
    Officer
    2005-07-12 ~ dissolved
    IIF 10 - director → ME
    2005-07-12 ~ dissolved
    IIF 47 - secretary → ME
  • 9
    1 Doran Close, Filey, England
    Corporate (1 parent)
    Equity (Company account)
    1,871 GBP2023-05-31
    Officer
    2017-09-20 ~ now
    IIF 3 - director → ME
    2017-09-20 ~ now
    IIF 46 - secretary → ME
    Person with significant control
    2019-09-20 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    SHORT MEDIA SOLUTIONS LIMITED - 2022-01-27
    Unit Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Corporate (2 parents)
    Equity (Company account)
    -705 GBP2024-01-31
    Officer
    2024-04-01 ~ now
    IIF 49 - director → ME
  • 11
    Avon House 435 Stratford Road, Shirley, Solihull, England
    Corporate (2 parents)
    Equity (Company account)
    -1,848 GBP2022-12-31
    Officer
    2021-07-01 ~ now
    IIF 48 - director → ME
  • 12
    HARROWELL SHAFTOE (NO.70) LIMITED - 2003-01-09
    Newtead Grange, Beverley Road, Norton, Malton, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2003-02-17 ~ dissolved
    IIF 9 - director → ME
    2003-02-17 ~ dissolved
    IIF 44 - secretary → ME
  • 13
    LIMCO 132 LIMITED - 2006-08-09
    Newtead Grange, Beverley Road, Norton, Malton, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2006-08-02 ~ dissolved
    IIF 11 - director → ME
    2006-08-02 ~ dissolved
    IIF 43 - secretary → ME
  • 14
    Spennythorne York Road, Stillingfleet, York
    Dissolved corporate (1 parent)
    Officer
    2014-07-30 ~ dissolved
    IIF 26 - director → ME
  • 15
    ST DENYS HOTEL LIMITED - 2011-02-03
    HARROWELL SHAFTOE (NO. 73) LIMITED - 2002-12-30
    About Thyme Hollicarrs Close, Escrick, York, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2003-02-17 ~ dissolved
    IIF 8 - director → ME
    2003-02-17 ~ dissolved
    IIF 41 - secretary → ME
  • 16
    NED CONNECTIONS LIMITED - 2023-09-23
    40 Flat 40 Holmefield Court, Belsize Grove, London, England, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,689 GBP2024-01-31
    Officer
    2023-04-01 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-04-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 17
    Unit Ss Stratford Road, Shirley, Solihull, England
    Corporate (3 parents)
    Equity (Company account)
    -368,444 GBP2023-11-30
    Officer
    2023-12-04 ~ now
    IIF 16 - director → ME
  • 18
    MINSTER HOTEL LIMITED - 2010-03-02
    HARROWELL SHAFTOE (NO.80) LIMITED - 2003-07-07
    C/o Geoffrey Martin & Co 3rd Floor, One Park Row, Leeds
    Dissolved corporate (2 parents)
    Officer
    2003-07-07 ~ dissolved
    IIF 12 - director → ME
    2003-07-07 ~ dissolved
    IIF 45 - secretary → ME
Ceased 13
  • 1
    NED CONNECTIONS LIMITED - 2018-01-22
    SINECO ENERGY SERVICES LTD - 2013-06-26
    Unit Ss Avon House 435 Stratford Road, Shirley, Unit Ss Avon House 435 Stratford Road, Shirley, Shirley, Solihul, England
    Corporate (2 parents)
    Equity (Company account)
    -583,314 GBP2024-04-30
    Officer
    2016-11-01 ~ 2021-03-01
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-02-01
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    40 Holmefield Court Belsize Grove, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Person with significant control
    2019-05-01 ~ 2020-09-30
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    5 Buckingham Road, Chippenham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    8 GBP2023-10-31
    Officer
    2020-10-30 ~ 2020-11-17
    IIF 2 - director → ME
    2020-10-30 ~ 2020-11-17
    IIF 53 - secretary → ME
    Person with significant control
    2020-10-30 ~ 2020-11-18
    IIF 31 - Has significant influence or control OE
  • 4
    CCP SERVICE LIMITED - 2016-05-23
    CRYSTAL CLEAR PSYCHICS LIMITED - 2013-02-07
    Avon House Unit Ss 435 Stratford Road, Shirley, Shirley, Solihull, England
    Corporate (2 parents)
    Equity (Company account)
    64,095 GBP2024-12-31
    Officer
    2012-12-17 ~ 2017-01-26
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-25
    IIF 39 - Has significant influence or control OE
  • 5
    The Old Mill Old Road, Cawood, Selby, North Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-30 ~ 2015-12-01
    IIF 24 - director → ME
  • 6
    No 1 Poultry, London, England
    Corporate (2 parents)
    Officer
    2018-10-31 ~ 2020-03-01
    IIF 5 - director → ME
  • 7
    1 Doran Close, Filey, England
    Corporate (1 parent)
    Equity (Company account)
    1,871 GBP2023-05-31
    Officer
    2016-05-27 ~ 2017-04-01
    IIF 13 - director → ME
    2016-05-27 ~ 2017-04-01
    IIF 52 - secretary → ME
  • 8
    THE LEAGUE OF ANGELS LIMITED - 2015-09-08
    NEW COMPANY NO2 LONDON LIMITED - 2014-10-16
    BESTESCORTS.LONDON LIMITED - 2014-08-12
    109 Narbonne Avenue, London
    Dissolved corporate (1 parent)
    Officer
    2014-07-30 ~ 2014-10-01
    IIF 25 - director → ME
  • 9
    STAR PSYCHICS LIMITED - 2015-09-08
    NEW COMPANY NO1 LIMITED - 2014-09-24
    BESTSEX.LONDON LIMITED - 2014-08-12
    6 Old Road, Cawood, Selby, North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2015-07-30 ~ 2015-12-01
    IIF 23 - director → ME
    2014-07-30 ~ 2015-07-01
    IIF 28 - director → ME
  • 10
    Sunley House, 14-19 Middle Row, Maidstone, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-07-21 ~ 2020-09-29
    IIF 6 - director → ME
  • 11
    STAR TEMPLE LTD - 2010-01-19
    CHRISTOPHER ODLE LIMITED - 2001-07-23
    20 Marlborough Place, London, United Kingdom
    Dissolved corporate
    Officer
    2012-12-01 ~ 2013-01-31
    IIF 20 - director → ME
    2012-11-01 ~ 2012-12-01
    IIF 51 - secretary → ME
  • 12
    THECIRCLE.LONDON LIMITED - 2014-10-22
    Sw4 9lq, 106 Narbonne Avenue 106 Narbonne Avenue, London, England, United Kingdom
    Dissolved corporate
    Officer
    2014-07-30 ~ 2014-11-01
    IIF 27 - director → ME
  • 13
    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
    2022-09-01 ~ 2022-09-06
    IIF 1 - director → ME
    Person with significant control
    2022-09-01 ~ 2022-09-06
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.