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, Gary

    Related profiles found in government register
  • Marshall, Gary
    British co director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Rowsley Road, Meads, Eastbourne, East Sussex, BN20 7XS

      IIF 1
  • Marshall, Gary
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Rowsley Road, Eastbourne, BN20 7XS, England

      IIF 2
    • icon of address 18 Rowsley Road, Meads, Eastbourne, East Sussex, BN20 7XS

      IIF 3
    • icon of address 4a, Gildredge Road, Eastbourne, East Sussex, BN21 4RL

      IIF 4
  • Marshall, Gary
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Rowsley Road, Eastbourne, East Sussex, BN20 7XS, United Kingdom

      IIF 5
    • icon of address 18 Rowsley Road, Meads, Eastbourne, East Sussex, BN20 7XS

      IIF 6
    • icon of address 3 & 5, Commercial Gate, Mansfield, Nottinghamshire, NG18 1EJ, England

      IIF 7
    • icon of address Westgate Chambers, 8a Elm Park Road, Pinner, HA5 3LA, England

      IIF 8
    • icon of address Suite 5, The Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, NG21 0HJ, United Kingdom

      IIF 9
    • icon of address Suite 5,the Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, NG21 0HJ, United Kingdom

      IIF 10
    • icon of address 123 Wellington Road South, Stockport, Cheshire, SK1 3TH, United Kingdom

      IIF 11
  • Marshall, Gary
    British design director born in February 1963

    Registered addresses and corresponding companies
    • icon of address Shaw Cottage, Shepherds Hill, Mestham, Redhill, Surrey, RH1 3AD

      IIF 12
  • Marshall, Gary
    British designer born in February 1963

    Registered addresses and corresponding companies
    • icon of address Shaw Cottage, Shepherds Hill, Mestham, Redhill, Surrey, RH1 3AD

      IIF 13
  • Mr Gary Marshall
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Rowsley Road, Eastbourne, BN20 7XS, England

      IIF 14
    • icon of address 18, Rowsley Road, Eastbourne, East Sussex, BN20 7XS, United Kingdom

      IIF 15
    • icon of address 3 & 5 Commercial Gate, Mansfield, Nottinghamshire, NG18 1EJ, United Kingdom

      IIF 16
    • icon of address Suite 5, The Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, NG21 0HJ, United Kingdom

      IIF 17
    • icon of address Suite 5,the Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, NG21 0HJ, United Kingdom

      IIF 18
  • Marshall, Gary

    Registered addresses and corresponding companies
    • icon of address 18, Rowsley Road, Eastbourne, East Sussex, BN20 7XS, United Kingdom

      IIF 19
    • icon of address Suite 5, The Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, NG21 0HJ, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 144 Lower Richmond Road, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,680,020 GBP2017-05-31
    Officer
    icon of calendar 2007-04-12 ~ dissolved
    IIF 1 - Director → ME
  • 2
    XTREME PRODUCTIONS LIMITED - 2009-08-24
    icon of address Suite 5,the Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,889 GBP2024-12-31
    Officer
    icon of calendar 2018-11-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    icon of address 18 Rowsley Road, Eastbourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-18 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    icon of address Pearl Assurance House 319 Ballards Lane, North Finchley, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-06-17 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address Pearl Assurance House 319 Ballards Lane, North Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-17 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address Suite 5, The Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,727 GBP2024-12-31
    Officer
    icon of calendar 2020-03-17 ~ now
    IIF 9 - Director → ME
    icon of calendar 2020-03-17 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    MATRIX FACILITIES LTD - 2013-03-08
    icon of address 3 & 5 Commercial Gate, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,038 GBP2018-06-30
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    BRANDLAB LTD - 2020-06-13
    icon of address 18 Rowsley Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2020-04-15 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 93 Worcester Road, Cheam, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4 GBP2024-12-24
    Officer
    icon of calendar 1998-09-07 ~ 2001-06-01
    IIF 13 - Director → ME
  • 2
    HARRODS (MANAGEMENT) LIMITED - 1987-02-27
    HARRODS (PROVINCIAL) LIMITED - 1987-02-27
    HARRODS (MANAGEMENT) LIMITED - 2023-04-25
    icon of address 87-135 Brompton Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-01-06 ~ 1999-05-14
    IIF 12 - Director → ME
  • 3
    EDGE PLACEMAKERS LIMITED - 2023-11-10
    TONIKEDGE LIMITED - 2025-01-13
    icon of address Westgate Chambers, 8a Elm Park Road, Pinner, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,911 GBP2024-08-28
    Officer
    icon of calendar 2024-04-12 ~ 2025-01-08
    IIF 8 - Director → ME
  • 4
    icon of address 41a Beach Road, Littlehampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-09-03 ~ 2017-03-28
    IIF 4 - Director → ME
  • 5
    icon of address Egyptian Mill, Egyptian Street, Bolton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -220,766 GBP2023-05-31
    Officer
    icon of calendar 2020-07-17 ~ 2024-10-24
    IIF 11 - 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.