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, Paul Anthony

    Related profiles found in government register
  • Marshall, Paul Anthony

    Registered addresses and corresponding companies
    • icon of address Unit 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW

      IIF 1
  • Marshall, Paul Anthony
    British

    Registered addresses and corresponding companies
    • icon of address The Cottage The Green Horsley Road, Horsley Village, Derby, Derbyshire, DE21 5BR

      IIF 2 IIF 3
  • Marshall, Paul Anthony
    British co director

    Registered addresses and corresponding companies
    • icon of address 1-2 Basford House, Derby Road, Heanor, DE75 7QL, England

      IIF 4
  • Marshall, Paul Anthony
    British director

    Registered addresses and corresponding companies
    • icon of address The Cottage The Green Horsley Road, Horsley Village, Derby, Derbyshire, DE21 5BR

      IIF 5
  • Marshall, Paul Anthony
    born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wellington Circus, Nottingham, NG1 5AL, England

      IIF 6
  • Marshall, Paul
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Jubilee Parkway, Jubilee Business Park, Derby, Derbyshire, DE21 4BJ, England

      IIF 7
  • Marshall, Paul Anthony
    born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cottage, The Green, Horsley Road, Horsley Village, Derbyshire, DE21 5BR, United Kingdom

      IIF 8
  • Marshall, Paul Anthony
    British co director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2 Basford House, Derby Road, Heanor, DE75 7QL, England

      IIF 9
  • Marshall, Paul Anthony
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2 Basford House, Derby Road, Heanor, DE75 7QL, England

      IIF 10 IIF 11
  • Marshall, Antony
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Honeysuckle Cottage, Smithy Moor, Stretton, Alfreton, Derbyshire, DE55 6FP

      IIF 12
  • Marshall, Paul
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-2 Basford House, Derby Road, Heanor, DE75 7QL, England

      IIF 13
  • Marshall, Paul Anthony
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-2 Basford House, 1-2 Basford House, Heanor, Heanor, DE75 7QL, United Kingdom

      IIF 14
    • icon of address 1-2 Basford House, Derby Road, Heanor, DE75 7QL, England

      IIF 15
  • Marshall, Paul Anthony
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cottage The Green Horsley Road, Horsley Village, Derby, Derbyshire, DE21 5BR

      IIF 16 IIF 17 IIF 18
    • icon of address The Cottage, The Green, Horsley Road, Horsley Village, Derby, Derbyshire, DE21 5BR, United Kingdom

      IIF 19 IIF 20
    • icon of address 4, Wellington Circus, Nottingham, NG1 5AL, England

      IIF 21
  • Mr Paul Marshall
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Jubilee Parkway, Jubilee Business Park, Derby, Derbyshire, DE21 4BJ, England

      IIF 22
  • Mr Paul Anthony Marshall
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Marshall
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-2 Basford House, Derby Road, Heanor, DE75 7QL, England

      IIF 26
  • Mr Paul Anthony Marshall
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-2 Basford House, 1-2 Basford House, Heanor, Heanor, DE75 7QL, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 1-2 Basford House Derby Road, Heanor, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,910 GBP2024-03-31
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address 1-2 Basford House Derby Road, Heanor, England
    Active Corporate (2 parents)
    Equity (Company account)
    -600 GBP2024-11-30
    Officer
    icon of calendar 2007-02-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 16 Jubilee Parkway Jubilee Business Park, Derby, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    740 GBP2024-07-31
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 4 Wellington Circus, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 6 - LLP Designated Member → ME
  • 7
    icon of address Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 8
    icon of address 1-2 Basford House Derby Road, Heanor, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,816 GBP2024-11-30
    Officer
    icon of calendar 2007-12-19 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address 1-2 Basford House Derby Road, Heanor, England
    Active Corporate (2 parents)
    Equity (Company account)
    -89,425 GBP2024-07-31
    Officer
    icon of calendar 2018-05-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    BRIDGEFOOT LIMITED - 2001-11-05
    icon of address 1-2 Basford House Derby Road, Heanor, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,051,115 GBP2024-11-30
    Officer
    icon of calendar 2001-10-30 ~ now
    IIF 9 - Director → ME
    icon of calendar 2001-10-30 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 1-2 Basford House Derby Road, Heanor, England
    Active Corporate (2 parents)
    Equity (Company account)
    -600 GBP2024-11-30
    Officer
    icon of calendar 2007-02-02 ~ 2012-03-31
    IIF 12 - Director → ME
  • 2
    icon of address Unit 6 Heritage Business Centre, Belper, Derbyshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,054 GBP2024-02-29
    Officer
    icon of calendar 2004-03-19 ~ 2012-07-31
    IIF 17 - Director → ME
    icon of calendar 2004-03-19 ~ 2012-07-31
    IIF 3 - Secretary → ME
  • 3
    icon of address Unit 6 Heritage Business Centre, Belper, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    216,391 GBP2024-02-29
    Officer
    icon of calendar 2007-08-08 ~ 2012-07-31
    IIF 18 - Director → ME
    icon of calendar 2007-08-08 ~ 2012-07-31
    IIF 2 - Secretary → ME
  • 4
    icon of address Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-10-20 ~ 2016-05-13
    IIF 1 - Secretary → ME
  • 5
    MPC SERVICES (UK) LIMITED - 2025-06-27
    FUSION INDUSTRIES LIMITED - 1997-04-03
    icon of address 23k Lower Mantle Close Bridge Street, Clay Cross, Chesterfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    75,493 GBP2024-04-30
    Officer
    icon of calendar 1997-04-03 ~ 2016-03-18
    IIF 16 - Director → ME
    icon of calendar 1997-04-03 ~ 2012-07-31
    IIF 5 - Secretary → ME
  • 6
    icon of address 1-2 Basford House 1-2 Basford House, Heanor, Heanor, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24,453 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ 2025-05-21
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ 2025-05-21
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 23k Lower Mantle Close Bridge Street, Clay Cross, Chesterfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2007-02-02 ~ 2016-03-18
    IIF 21 - 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.