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, Liza Louise

    Related profiles found in government register
  • Marshall, Liza Louise
    British film and television producer born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Mortimer Street, London, W1T 3BL, United Kingdom

      IIF 1
  • Marshall, Liza Louise
    British film producer born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 235, Old Marylebone Road, London, NW1 5QT, United Kingdom

      IIF 2
    • icon of address Unit 18, 135 Salusbury Road, London, NW6 6RJ, England

      IIF 3
    • icon of address Unit 18, Nw Works, 135 Salusbury Road, London, NW6 6RJ, United Kingdom

      IIF 4
  • Marshall, Liza Louise
    British head of film and television born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-44, Beak Street, London, W1F 9RH, United Kingdom

      IIF 5 IIF 6
    • icon of address C/o Scott Free Films, 42-44 Beak Street, London, W1F 9RH, United Kingdom

      IIF 7
  • Marshall, Liza Louise
    British head of production born in March 1972

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, Liza Louise
    British managing director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Saffery Llp., 71 Queen Victoria Street, London, EC4V 4BE, England

      IIF 12 IIF 13 IIF 14
    • icon of address Unit 18, Quadrant Business Centre, 135 Salusbury Road, London, NW6 6RJ, England

      IIF 15
  • Marshall, Liza Louise
    British none born in March 1972

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, Liza Louise
    British television producer born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Saffery Llp, 71 Queen Victoria Street, London, EC4V 4BE, England

      IIF 19
    • icon of address Unit 18, Quadrant Business Centre, 135 Salusbury Road, London, NW6 6RJ, England

      IIF 20
  • Marshall, Liza Louise
    British television producer born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 18, Quadrant Business Centre, 35 Salusbury Road, London, NW6 6RJ, England

      IIF 21
  • Marshall, Liza Louise
    British

    Registered addresses and corresponding companies
    • icon of address 159 Chevening Road, London, NW6 6DZ

      IIF 22
  • Ms Liza Louise Marshall
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Archery Close, London, W2 2BE

      IIF 23
    • icon of address C/o Cue Card Media Ltd, 45-51 Whitfield Street, London, W1T 4HD, United Kingdom

      IIF 24
    • icon of address C/o Saffery Llp, 71 Queen Victoria Street, London, EC4V 4BE, England

      IIF 25
  • Marshall, Liza
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 235, Old Marylebone Road, London, NW1 5QT, United Kingdom

      IIF 26
  • Marshall, Liza
    British producer born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Archery Place, London, W2 2BE, United Kingdom

      IIF 27
  • Ms Liza Louise Marshall
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 18, Quadrant Business Centre, 35 Salusbury Road, London, NW6 6RJ, England

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 159 Chevening Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    3,748,420 GBP2024-03-31
    Officer
    icon of calendar 2005-01-28 ~ now
    IIF 22 - Secretary → ME
  • 2
    icon of address C/o Saffery Llp, 71 Queen Victoria Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,001 GBP2025-03-31
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address Unit 18 Quadrant Business Centre, 135 Salusbury Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-14 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address C/o Saffery Llp, 71 Queen Victoria Street, London, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    3,002,037 GBP2023-12-31
    Officer
    icon of calendar 2016-09-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Has significant influence or controlOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Unit 18 Quadrant Business Centre, 35 Salusbury Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,300 GBP2022-10-31
    Officer
    icon of calendar 2019-10-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Saffery Llp., 71 Queen Victoria Street, London, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    5,548,055 GBP2024-10-31
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address C/o Saffery Llp, 71 Queen Victoria Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,001 GBP2024-03-15
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address Unit 18 135 Salusbury Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-15 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address Unit 18 Quadrant Business Centre, 135 Salusbury Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,001 GBP2022-08-31
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 10
    icon of address Davenport Lyons, 30 Old Burlington Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-25 ~ dissolved
    IIF 16 - Director → ME
  • 11
    icon of address Unit 18 Nw Works, 135 Salusbury Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 4 - Director → ME
Ceased 13
  • 1
    NEWINCCO 1320 LIMITED - 2014-09-25
    icon of address 3 Archery Close, London
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1,668,349 GBP2024-12-31
    Officer
    icon of calendar 2014-09-24 ~ 2016-11-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ 2017-01-25
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 42-44 Beak Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-31 ~ 2015-11-02
    IIF 7 - Director → ME
  • 3
    icon of address 42-44 Beak Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,114 GBP2024-01-31
    Officer
    icon of calendar 2013-10-21 ~ 2013-10-28
    IIF 26 - Director → ME
  • 4
    icon of address 3 Archery Close, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-13 ~ 2017-01-25
    IIF 27 - Director → ME
  • 5
    icon of address 134 Percival Road, Enfield, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-02 ~ 2014-08-07
    IIF 9 - Director → ME
  • 6
    icon of address Scott Free Films Limited, 42-44 Beak Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-06-06 ~ 2014-08-07
    IIF 5 - Director → ME
  • 7
    ASHCODE LIMITED - 2012-12-10
    icon of address 50 Withdean Crescent, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-21 ~ 2013-12-05
    IIF 2 - Director → ME
  • 8
    MILEPOINT LIMITED - 2004-09-10
    icon of address 42-44 Beak Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -106,473 GBP2024-09-30
    Officer
    icon of calendar 2010-08-31 ~ 2014-08-07
    IIF 8 - Director → ME
  • 9
    icon of address 134 Percival Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-26 ~ 2014-08-07
    IIF 10 - Director → ME
  • 10
    icon of address Scott Free Films, 42-44 Beak Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    -12,049 GBP2024-04-24
    Officer
    icon of calendar 2014-03-31 ~ 2014-08-15
    IIF 6 - Director → ME
  • 11
    icon of address 134 Percival Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-26 ~ 2014-08-07
    IIF 17 - Director → ME
  • 12
    icon of address 134 Percival Road, Enfield, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-14 ~ 2014-08-07
    IIF 11 - Director → ME
  • 13
    icon of address 134 Percival Road, Enfield, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-17 ~ 2014-08-07
    IIF 18 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.