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, Tony

    Related profiles found in government register
  • Marshall, Tony
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, Anthony John
    British certified accountant born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Upper Holland Road, Sutton Coldfield, B72 1SU, England

      IIF 4
  • Marshall, Anthony John

    Registered addresses and corresponding companies
    • icon of address Millbrook Works, Lower Horseley Fields, Wolverhampton, West Midlands, WV1 3DZ

      IIF 5 IIF 6
  • Marshall, Anthony John
    British chartered accountant born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingslow Hall, Kingslow, Pattingham, West Midlands, WV6 7DY

      IIF 7
    • icon of address Millbrook Works, Lower Horseley Fields, Wolverhampton, West Midlands, WV1 3DZ, United Kingdom

      IIF 8
  • Marshall, Anthony John
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilkes Tranter, Brook House, Moss Grove, Kingswinford, West Midlands, DY6 9HS, England

      IIF 9
    • icon of address Kingslow Hall, Kingslow, Pattingham, West Midlands, WV6 7DY

      IIF 10
    • icon of address Millbrook Works, Lower Horseley Fields, Wolverhampton, WV1 3DZ

      IIF 11
    • icon of address Millbrook Works, Lower Horseley Fields, Wolverhampton, West Midlands, WV1 3DZ, United Kingdom

      IIF 12 IIF 13
  • Marshall, Anthony John
    British none born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingslow Hall, Pattingham, Wolverhampton, WV6 7DY, England

      IIF 14
  • Mr Anthony John Marshall
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Upper Holland Road, Sutton Coldfield, B72 1SU, England

      IIF 15
  • Marshall, Anthony John
    English chairman born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millbrook Works, Lower Horseley Fields, Wolverhampton, WV1 3DZ, England

      IIF 16
  • Marshall, Anthony John
    English chartered accountant born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Autobase Industrial Park, Tipton Road, Tividale, Oldbury, West Midlands, B69 3HU, United Kingdom

      IIF 17
    • icon of address Millbrook Works, Lower Horseley Fields, Wolverhampton, WV1 3DZ, United Kingdom

      IIF 18
    • icon of address Millbrook Works, Lower Horseley Fields, Wolverhampton, West Midlands, WV1 3DZ

      IIF 19 IIF 20
  • Marshall, Anthony John
    English director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millbrook Works, Lower Horseley Fields, Wolverhampton, WV1 3DZ, England

      IIF 21
  • Mr Anthony John Marshall
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Autobase Industrial Park, Tipton Road, Tividale, Oldbury, West Midlands, B69 3HU

      IIF 22
    • icon of address Millbrook Works, Lower Horseley Fields, Wolverhampton, WV1 3DZ

      IIF 23
    • icon of address Millbrook Works, Lower Horseley Fields, Wolverhampton, WV1 3DZ, England

      IIF 24
    • icon of address Millbrook Works, Lower Horseley Fields, Wolverhampton, West Midlands, WV1 3DZ

      IIF 25 IIF 26
    • icon of address Millbrook Works, Lower Horseley Fields, Wolverhampton, West Midlands, WV1 3DZ, United Kingdom

      IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 16
  • 1
    NOVAWIND LTD - 2010-04-20
    icon of address Coates And Partners Limited, The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 18 - Director → ME
  • 2
    ASMF LIMITED - 2017-07-28
    ASHBY SCOTT MANUFACTURING LTD - 2016-07-22
    icon of address Brook House Wilkes Tranter, Moss Grove, Kingswinford, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,100 GBP2018-06-30
    Officer
    icon of calendar 2017-07-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Maddox House, Maddox Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,255,000 GBP2021-04-30
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address Maddox House, Maddox Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,500,000 GBP2021-05-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 3 - Director → ME
  • 5
    FREEFLOW RENEWABLES LIMITED - 2016-04-15
    FREEFLOW PROJECT ENGINEERING LIMITED - 2014-12-08
    H.S.B. VENTURE CAPITAL LTD - 2010-08-16
    J.R. WHITEHEAD LTD. - 2000-01-12
    icon of address Millbrook Works, Lower Horseley Fields, Wolverhampton, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    24 GBP2024-03-31
    Officer
    icon of calendar 1998-10-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Millbrook Works, Lower Horseley Fields, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    500 GBP2024-03-31
    Officer
    icon of calendar 2015-06-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Brook House, Moss Grove, Kingswinford, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2009-03-31 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address Autobase Industrial Park Tipton Road, Tividale, Oldbury, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    1,187,617 GBP2024-03-30
    Officer
    icon of calendar 2004-09-01 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address No.9 Hockley Court Stratford Road, Hockley Heath, Solihull, England
    Liquidation Corporate (5 parents)
    Equity (Company account)
    2,963,512 GBP2019-06-30
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 1 - Director → ME
  • 10
    icon of address Millbrook Works, Lower Horseley Fields, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    500 GBP2024-03-31
    Officer
    icon of calendar 2015-06-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    CIMM GROUP LTD - 2006-08-30
    icon of address Millbrook Works, Lower Horseley Fields, Wolverhampton, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2000-01-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 13 Upper Holland Road, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-27 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 13
    WESTBEACH APPAREL UK LIMITED - 2023-04-06
    icon of address Brook House, Moss Grove, Kingswinford, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-11-05 ~ now
    IIF 9 - Director → ME
  • 14
    PRIORY WOODFIELD ENGINEERING (WOLVERHAMPTON) LIMITED - 1996-09-26
    icon of address Millbrook Works, Lower Horseley Fields, Wolverhampton
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    7,223,184 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
  • 15
    ASWM LTD. - 2015-08-06
    ADVANCED SERVICES (WEST MIDLANDS) LTD - 2011-03-08
    ADVANCED STAFFING LTD - 2008-07-21
    icon of address Millbrook Works, Lower Horseley Fields, Wolverhampton, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    724,349 GBP2024-03-30
    Officer
    icon of calendar 2016-12-10 ~ now
    IIF 16 - Director → ME
  • 16
    icon of address 10th Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-28 ~ dissolved
    IIF 7 - Director → ME
Ceased 5
  • 1
    icon of address Autobase Industrial Park Tipton Road, Tividale, Oldbury, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    1,187,617 GBP2024-03-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 22 - Has significant influence or control OE
  • 2
    CIMM GROUP LTD - 2006-08-30
    icon of address Millbrook Works, Lower Horseley Fields, Wolverhampton, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2000-01-18 ~ 2012-04-01
    IIF 6 - Secretary → ME
  • 3
    icon of address Prama House, Banbury Road, Oxford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -700,474 GBP2024-06-30
    Officer
    icon of calendar 2017-10-25 ~ 2021-05-21
    IIF 14 - Director → ME
  • 4
    PRIORY WOODFIELD ENGINEERING (WOLVERHAMPTON) LIMITED - 1996-09-26
    icon of address Millbrook Works, Lower Horseley Fields, Wolverhampton
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    7,223,184 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    ASWM LTD. - 2015-08-06
    ADVANCED SERVICES (WEST MIDLANDS) LTD - 2011-03-08
    ADVANCED STAFFING LTD - 2008-07-21
    icon of address Millbrook Works, Lower Horseley Fields, Wolverhampton, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    724,349 GBP2024-03-30
    Officer
    icon of calendar 2006-09-08 ~ 2014-12-01
    IIF 19 - Director → ME
    icon of calendar 2006-09-08 ~ 2013-04-01
    IIF 5 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.