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, Alastair Stewart

    Related profiles found in government register
  • Marsh, Alastair Stewart
    British

    Registered addresses and corresponding companies
    • icon of address Gleninver, 16 Green Lane, Chesham Bois, Amersham, Buckinghamshire, HP6 5LQ

      IIF 1 IIF 2
    • icon of address 35 Woodlands Park, Blairgowrie, Perthshire, PH10 6UW

      IIF 3
  • Marsh, Alastair Stewart
    British deputy cfo and company secreta

    Registered addresses and corresponding companies
    • icon of address Gleninver, 16 Green Lane, Chesham Bois, Amersham, Buckinghamshire, HP6 5LQ

      IIF 4
  • Marsh, Alastair Stewart
    British director

    Registered addresses and corresponding companies
  • Marsh, Alastair Stewart
    British finance director born in March 1961

    Registered addresses and corresponding companies
    • icon of address 19 Hollybush Lane, Amersham, Buckinghamshire, HP6 6EB

      IIF 9
  • Marsh, Alastair Stewart
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Combes House, Smugglers Lane, Bosham, Near Chichester, West Sussex, PO18 8QW

      IIF 10
  • Marsh, Alastair Stewart
    British management consultant born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Abbey Road, North Berwick, EH39 4BS, Scotland

      IIF 11
  • Marsh, Alastair
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
  • Marsh, Alastair Stewart
    British accountant born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marsh, Alastair Stewart
    British businessman born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gleninver, 16 Green Lane, Chesham Bois, Amersham, Buckinghamshire, HP6 5LQ

      IIF 27
  • Marsh, Alastair Stewart
    British chairman born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD, United Kingdom

      IIF 28 IIF 29
  • Marsh, Alastair Stewart
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marsh, Alastair Stewart
    British finance director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gleninver, 16 Green Lane, Chesham Bois, Amersham, Buckinghamshire, HP6 5LQ

      IIF 35
  • Mr Alastair Stewart Marsh
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Abbey Road, North Berwick, EH39 4BS, Scotland

      IIF 36
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Penzance House Smugglers Lane, Bosham, Chichester, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,101 GBP2025-03-31
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Combes House Smugglers Lane, Bosham, Near Chichester, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address 8th Floor Becket House, 36 Old Jewry, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address 8th Floor, Becket House, 36 Old Jewry, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address 8th Floor Becket House, 36 Old Jewry, London, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 13 - Director → ME
Ceased 26
  • 1
    icon of address The Club House, Cokes Lane, Chalfont-st-giles, Bucks
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-11-24 ~ 2010-11-20
    IIF 35 - Director → ME
  • 2
    LLOYDS REGISTER - FAIRPLAY LIMITED - 2010-06-07
    FAIRPLAY PUBLICATIONS LIMITED - 2001-07-02
    icon of address Lombard House, 3 Princess Way, Redhill, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-13 ~ 2009-06-17
    IIF 31 - Director → ME
  • 3
    icon of address 71 Fenchurch Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-05-07 ~ 2013-01-01
    IIF 24 - Director → ME
  • 4
    icon of address 71 Fenchurch Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-06-06 ~ 2009-06-15
    IIF 15 - Director → ME
  • 5
    icon of address 71 Fenchurch Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-05-07 ~ 2013-01-01
    IIF 23 - Director → ME
  • 6
    icon of address 71 Fenchurch Street, London
    Active Corporate (11 parents, 15 offsprings)
    Officer
    icon of calendar 2012-07-02 ~ 2020-12-31
    IIF 25 - Director → ME
  • 7
    LLOYD'S REGISTER INTERNATIONAL LIMITED - 2008-06-20
    icon of address 71 Fenchurch Street, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-03-20 ~ 2010-01-25
    IIF 16 - Director → ME
  • 8
    icon of address 71 Fenchurch Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-08-20 ~ 2010-01-25
    IIF 18 - Director → ME
  • 9
    icon of address 71 Fenchurch Street, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-20 ~ 2016-04-19
    IIF 19 - Director → ME
  • 10
    icon of address 71 Fenchurch Street, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2008-05-08 ~ 2015-10-01
    IIF 21 - Director → ME
  • 11
    ENSCO 411 LIMITED - 2013-08-20
    icon of address 71 Fenchurch Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-20 ~ 2016-04-29
    IIF 26 - Director → ME
  • 12
    LLOYD'S REGISTER VERIFICATION LIMITED - 2003-05-21
    LLOYD'S REGISTER INSPECTION LIMITED - 2021-11-09
    LLOYD'S REGISTER INSPECTION LIMITED - 2003-05-14
    L R INSPECTION LIMITED - 1977-12-31
    icon of address 1, Trinity Park, Bickenhill Lane, Birmingham, England
    Active Corporate (8 parents, 10 offsprings)
    Officer
    icon of calendar 2008-03-20 ~ 2009-07-01
    IIF 20 - Director → ME
  • 13
    LLOYD'S REGISTER QUALITY ASSURANCE LIMITED - 2021-12-07
    icon of address 1, Trinity Park, Bickenhill Lane, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2016-04-29
    IIF 22 - Director → ME
  • 14
    LLOYD'S REGISTER DRILLING INTEGRITY SERVICES (UK) LIMITED - 2020-11-19
    VYSUS MODUSPEC (UK) LIMITED - 2024-07-29
    POINTPACE LIMITED - 1989-05-02
    MODU SPEC ENGINEERING (UK) LIMITED - 2013-03-08
    icon of address Moduspec House Discovery Drive, Arnhall Business Park, Westhill, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -1,000 GBP2024-12-31
    Officer
    icon of calendar 2008-07-01 ~ 2010-01-25
    IIF 17 - Director → ME
  • 15
    AT&T GIS (SCOTLAND) PENSION PLAN TRUSTEES LIMITED - 1996-06-18
    NCR (MANUFACTURING) PENSION PLAN TRUSTEES LIMITED - 1994-09-06
    NCR (MANUFACTURING) STAFF PENSION PLAN TRUSTEES LIMITED - 1991-03-08
    R.B. EIGHTY COMPANY LIMITED - 1980-12-31
    icon of address 9th Floor 5 Merchant Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar ~ 1995-02-28
    IIF 3 - Secretary → ME
  • 16
    ROCKWOOD PIGMENTS (UK) LIMITED - 2014-10-16
    VENATOR PIGMENTS UK LIMITED - 2023-04-13
    LAPORTE PIGMENTS (UK) LIMITED - 2000-12-22
    G.P.V. (U.K.) LIMITED - 2000-01-04
    HUNTSMAN PIGMENTS (UK) LIMITED - 2018-03-19
    icon of address Oxerra Uk Limited Liverpool Road East, Kidsgrove, Stoke-on-trent, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -345,395 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1998-07-27 ~ 2000-02-14
    IIF 9 - Director → ME
  • 17
    BSKYB LLU ASSETS LIMITED - 2015-02-18
    EASYNET GROUP PLC - 2006-11-10
    EASYNET GROUP LIMITED - 2010-10-04
    icon of address Grant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-07-26 ~ 2002-03-26
    IIF 4 - Secretary → ME
  • 18
    FIBREWAY LIMITED - 2000-11-20
    BSKYB TELECOMMUNICATIONS SERVICES LIMITED - 2015-02-05
    IPSARIS LIMITED - 2001-12-04
    EASYNET TELECOMMUNICATIONS LIMITED - 2010-10-04
    icon of address Grant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-07-26 ~ 2002-03-26
    IIF 2 - Secretary → ME
  • 19
    SUPERSCAPE GROUP PLC - 2008-05-28
    SUPERSCAPE PLC - 2002-11-19
    SUPERSCAPE VR PLC - 2000-02-15
    SUPERSCAPE V.R. PLC - 1994-03-08
    VOTEGAIN PUBLIC LIMITED COMPANY - 1993-12-16
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-06 ~ 2006-11-01
    IIF 32 - Director → ME
    icon of calendar 2003-05-06 ~ 2006-11-01
    IIF 8 - Secretary → ME
  • 20
    SUPERSCAPE (UK) LIMITED - 2002-11-19
    SUPERSCAPE LIMITED - 2000-02-15
    DIMENSION INTERNATIONAL LIMITED - 1994-02-25
    NEW DIMENSION INTERNATIONAL LIMITED - 1992-04-23
    INCENTIVE SOFTWARE LIMITED - 1989-09-26
    FIGURESOUND LIMITED - 1983-07-26
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-06 ~ 2006-12-31
    IIF 33 - Director → ME
    icon of calendar 2003-05-06 ~ 2006-12-15
    IIF 6 - Secretary → ME
  • 21
    DESKTOP VIRTUAL REALITY LTD. - 2001-08-09
    SPEED 1926 LIMITED - 1991-10-14
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-06 ~ 2006-12-15
    IIF 34 - Director → ME
    icon of calendar 2003-05-06 ~ 2006-12-15
    IIF 7 - Secretary → ME
  • 22
    EVER 1329 LIMITED - 2000-08-18
    VIA NET.WORKS UK LIMITED - 2005-10-07
    icon of address 110 High Holborn, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2002-09-30 ~ 2003-04-01
    IIF 27 - Director → ME
  • 23
    HOBBYACTION LIMITED - 1994-10-14
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-14 ~ 2002-03-26
    IIF 1 - Secretary → ME
  • 24
    GLU MOBILE (RUSSIA) LIMITED - 2018-02-16
    SUPERSCAPE (RUSSIA) LIMITED - 2008-04-14
    BROOMCO (3538) LIMITED - 2004-09-30
    icon of address 4 Hill Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-30 ~ 2006-12-01
    IIF 30 - Director → ME
    icon of calendar 2004-09-30 ~ 2006-12-01
    IIF 5 - Secretary → ME
  • 25
    icon of address 8th Floor Becket House, 36 Old Jewry, London, United Kingdom
    Active Corporate (4 parents, 123 offsprings)
    Officer
    icon of calendar 2021-03-24 ~ 2022-05-20
    IIF 28 - Director → ME
  • 26
    icon of address 8th Floor Becket House, 36 Old Jewry, London, United Kingdom
    Active Corporate (4 parents, 123 offsprings)
    Officer
    icon of calendar 2021-03-24 ~ 2022-05-20
    IIF 29 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.