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

Mr Colin Alan Marsh

    Related profiles found in government register
  • 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 1
    • 21 Old Dike Lands, Haxby, York, YO32 2WN, England

      IIF 2 IIF 3
    • 21, Old Dike Lands, York, YO32 2WN, England

      IIF 4
  • Mr Colin Marsh
    British born in July 1968

    Resident in England

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

      IIF 5
    • 40, Belsize Grove, London, NW3 4TT, England

      IIF 6
    • 40, Flat 40 Holmefield Court, Belsize Grove, London, England, NW3 4TT, United Kingdom

      IIF 7
    • 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 8
    • Flat 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 9
  • Mr Colin Marsh
    British born in July 1966

    Resident in England

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

      IIF 10
    • 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 11
  • 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 12
  • 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 13
  • 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 14
  • 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 15
  • 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 16
  • 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 17
  • 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 23
  • 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 24
  • 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 25
  • 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 26
    • Unit Ss, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 27
    • Unit Ss, Stratford Road, Shirley, Solihull, Shirley, Solihull, Solihull, B90 4AA, England

      IIF 28
  • 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 29
    • 109, Narbonne Avenue, London, SW4 9LQ, England

      IIF 30
    • 20, Marlborough Place, London, NW8 0PA, United Kingdom

      IIF 31
    • 40, Belsize Grove, London, NW3 4TT, England

      IIF 32
    • 40, Flat 40 Holmefield Court, Belsize Grove, London, England, NW3 4TT, United Kingdom

      IIF 33
  • 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 34
  • 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 35
  • 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 41
  • 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 46
  • Marsh, Colin Alan

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

      IIF 47
    • 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
    • Avon House, 435 Stratford Road, Shirley, Solihull, B90 4AA, England

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

      IIF 50
  • Marsh, Colin

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

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

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

      IIF 53
    • 21 Old Dike Lands, Haxby, York, YO32 2WN, 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 28 - director → ME
  • 2
    Flat 40 Holmefield Court, Belsize Grove, London, England
    Corporate (1 parent)
    Officer
    2025-03-13 ~ now
    IIF 25 - director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - 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 32 - director → ME
    Person with significant control
    2023-04-01 ~ dissolved
    IIF 6 - 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 18 - director → ME
    2003-02-17 ~ dissolved
    IIF 43 - 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 15 - director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 3 - 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 26 - director → ME
    2020-06-15 ~ now
    IIF 51 - secretary → ME
    Person with significant control
    2020-06-15 ~ now
    IIF 34 - 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 29 - director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 5 - 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 21 - director → ME
    2005-07-12 ~ dissolved
    IIF 48 - 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 14 - director → ME
    2017-09-20 ~ now
    IIF 47 - secretary → ME
    Person with significant control
    2019-09-20 ~ now
    IIF 1 - 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 50 - 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 49 - 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 20 - director → ME
    2003-02-17 ~ dissolved
    IIF 45 - 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 22 - director → ME
    2006-08-02 ~ dissolved
    IIF 44 - secretary → ME
  • 14
    Spennythorne York Road, Stillingfleet, York
    Dissolved corporate (1 parent)
    Officer
    2014-07-30 ~ dissolved
    IIF 38 - 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 19 - director → ME
    2003-02-17 ~ dissolved
    IIF 42 - 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 33 - director → ME
    Person with significant control
    2023-04-01 ~ now
    IIF 7 - 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 27 - 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 23 - director → ME
    2003-07-07 ~ dissolved
    IIF 46 - 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 41 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-02-01
    IIF 11 - 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 8 - 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 13 - director → ME
    2020-10-30 ~ 2020-11-17
    IIF 54 - secretary → ME
    Person with significant control
    2020-10-30 ~ 2020-11-18
    IIF 2 - 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 30 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-25
    IIF 10 - 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 36 - director → ME
  • 6
    No 1 Poultry, London, England
    Corporate (2 parents)
    Officer
    2018-10-31 ~ 2020-03-01
    IIF 16 - 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 24 - director → ME
    2016-05-27 ~ 2017-04-01
    IIF 53 - 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 37 - 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 35 - director → ME
    2014-07-30 ~ 2015-07-01
    IIF 40 - 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 17 - 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 31 - director → ME
    2012-11-01 ~ 2012-12-01
    IIF 52 - 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 39 - 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 12 - director → ME
    Person with significant control
    2022-09-01 ~ 2022-09-06
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - 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.