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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Stuart Marshall

    Related profiles found in government register
  • Mr Stuart Marshall
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 252a, Finney Lane, Heald Green, Cheadle, Cheshire, SK8 3QD, England

      IIF 1
  • Mr Stuart Marshall
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, England

      IIF 2 IIF 3
    • 1, Fellside Court, Grange-over-sands, Cumbria, LA11 6BY, England

      IIF 4
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 5
  • Mr Stuart Marshall
    English born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Raider Close, Romford, RM7 8PJ, England

      IIF 6
    • 40, Park Road, Sudbury, CO10 2QB, England

      IIF 7
  • Mr Stuart Neil Marshall
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 8 IIF 9
  • Mr Stuart Marshall
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, England

      IIF 10 IIF 11 IIF 12
    • Lynton House 7-12, Tavistock Square, London, WC1H 9LT

      IIF 14
    • Hallfield Gate, Barnhall Road, Tolleshunt Knights, Maldon, Essex, CM9 8HE, United Kingdom

      IIF 15
    • 9 Balgores Lane, Gidea Park, Romford, Essex, RM2 5JR, United Kingdom

      IIF 16
    • 9 Balgores Lane, Gidea Park, Romford, RM2 5JR, United Kingdom

      IIF 17
    • Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2QA, United Kingdom

      IIF 18
  • Marshall, Stuart
    British marketing director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 19
  • Marshall, Stuart
    British consultant born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 20, Welling Road, Orsett, Grays, Essex, RM16 3DF, England

      IIF 20
  • Marshall, Stuart
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, England

      IIF 21 IIF 22
  • Marshall, Stuart Neil
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, Stuart Neil
    British marketing director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 26
  • Mr Stuart Neil Marshall
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Marle Croft, Whitefield, Manchester, M45 7NB, England

      IIF 27
    • Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 28
  • Marshall, Stuart
    English born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Raider Close, Romford, RM7 8PJ, England

      IIF 29
  • Marshall, Stuart
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Fellside Court, Grange Over Sands, Cumbria, LA11 6BY

      IIF 30
  • Marshall, Stuart
    British company director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, - 125 Union Street, Oldham, OL1 1TG, United Kingdom

      IIF 31
  • Marshall, Stuart
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Fellside Court, Grange Over Sands, Cumbria, LA11 6BY

      IIF 32
  • Marshall, Stuart
    British marketing born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Fellside Court, Grange Over Sands, Cumbria, LA11 6BY

      IIF 33
  • Marshall, Stuart
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Fellside Court, Grange Over Sands, Cumbria, LA11 6BY, United Kingdom

      IIF 34
    • Hallfield Gate, Barnhall Road, Tolleshunt Knights, Maldon, Essex, CM9 8HE, United Kingdom

      IIF 35
    • 9 Balgores Lane, Gidea Park, Romford, Essex, RM2 5JR, United Kingdom

      IIF 36 IIF 37
    • Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2QA, United Kingdom

      IIF 38
  • Marshall, Stuart
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 1 The Pavilions, Bridge Hall Drive, Bury, BL9 7NX, United Kingdom

      IIF 39
    • Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, England

      IIF 40 IIF 41
    • Lynton House 7-12, Tavistock Square, London, WC1H 9LT

      IIF 42
  • Marshall, Stuart
    British directors born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, England

      IIF 43
  • Marshall, Stuart Neil
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 44
  • Marshall, Stuart
    English born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Guild Way, South Woodham Ferrers, Chelmsford, Essex, CM3 5TG, England

      IIF 45
  • Marshall, Stuart

    Registered addresses and corresponding companies
    • 1 Fellside Court, Grange Over Sands, Cumbria, LA11 6BY

      IIF 46
    • Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 47
child relation
Offspring entities and appointments 26
  • 1
    ALLIED CONSULTANCY LIMITED
    07868525 09172379
    123 - 125 Union Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-12-02 ~ dissolved
    IIF 31 - Director → ME
  • 2
    ARI GOLD SOLUTIONS LTD - now
    ARI GOLD CONSULTANCY LTD
    - 2019-02-12 11448629
    C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-07-04 ~ 2019-01-31
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CSELL HOLDINGS LTD
    16734361
    9 Balgores Lane, Gidea Park, Romford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-09-22 ~ now
    IIF 17 - Right to appoint or remove directors OE
  • 4
    DMC UK SERVICES LIMITED
    17005670
    Hallfield Gate Barnhall Road, Tolleshunt Knights, Maldon, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-02-02 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2026-02-02 ~ now
    IIF 15 - Has significant influence or control OE
  • 5
    HEDGEHOPPER CONSULTING LIMITED
    07197636
    James House, 312 Ripponden Road, Oldham, England
    Dissolved Corporate (4 parents)
    Officer
    2020-07-01 ~ dissolved
    IIF 26 - Director → ME
    2020-07-01 ~ 2020-07-01
    IIF 19 - Director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    INNOVATE NATIONWIDE (LABOUR) LTD
    11299017
    Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-09 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2018-04-09 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    INNOVATE NATIONWIDE (SCOTLAND) LTD
    11306624
    Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2018-04-12 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-04-12 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    INNOVATE NATIONWIDE LTD
    - now 10776656
    INVISION PLANNING AND SURVEYING LTD
    - 2018-03-06 10776656
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Officer
    2017-05-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    INTERNATIONAL MORTGAGE SERVICES LTD
    09928615
    Phoenix House, 2 Huddersfield Road, Stalybridge, England
    Active Corporate (1 parent)
    Officer
    2015-12-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 10
    INVISION GROUP ELECTRICAL LTD
    10787666
    Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2017-05-24 ~ 2018-03-06
    IIF 22 - Director → ME
    Person with significant control
    2017-05-24 ~ 2017-05-24
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    INVISION GROUP LTD
    09607478
    Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    2016-12-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-09-08 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    INVISION GROUP SCOTLAND LTD
    11154173
    Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2018-01-17 ~ 2018-03-06
    IIF 40 - Director → ME
    Person with significant control
    2018-01-17 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    LIQUID COMPLETE LTD
    09438556
    Phoenix House, 2 Huddersfield Road, Stalybridge, England
    Active Corporate (3 parents)
    Officer
    2015-02-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 14
    LIQUID EXPAT FINANCIAL SERVICES LIMITED
    10561196 11480780
    No 1 The Pavilions, Bridge Hall Drive, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-12 ~ dissolved
    IIF 39 - Director → ME
  • 15
    LIQUID EXPAT FINANCIAL SERVICES LTD
    11480780 10561196
    Phoenix House, 2 Huddersfield Road, Stalybridge, England
    Active Corporate (1 parent)
    Officer
    2018-07-24 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2018-07-24 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 16
    LIQUID OFFSHORE LIMITED
    06026818
    252a Finney Lane, Heald Green, Cheadle, Cheshire, England
    Active Corporate (5 parents)
    Officer
    2007-11-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    LUXOR PROPERTY MANAGEMENT LIMITED
    05126418
    Phoenix House, 2 Huddersfield Road, Stalybridge, England
    Active Corporate (5 parents)
    Officer
    2004-05-12 ~ now
    IIF 34 - Director → ME
    2021-02-24 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2016-07-19 ~ now
    IIF 4 - Has significant influence or control OE
  • 18
    M1 MONEY LIMITED
    13305758
    Phoenix House, 2 Huddersfield Road, Stalybridge, England
    Active Corporate (3 parents)
    Officer
    2025-02-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    OAKLEAFE (DUBAI) LTD
    16774353
    9 Balgores Lane, Gidea Park, Romford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-10-09 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-10-09 ~ now
    IIF 16 - Right to appoint or remove directors OE
  • 20
    RENT SOLUTIONS LIMITED
    06310603
    James House, 312 Ripponden Road, Oldham
    Active Corporate (4 parents)
    Officer
    2007-07-12 ~ 2013-03-31
    IIF 46 - Secretary → ME
  • 21
    S&E MARSHALL LTD
    09447523
    20 Welling Road, Orsett, Grays, Essex
    Dissolved Corporate (1 parent)
    Officer
    2015-02-19 ~ dissolved
    IIF 20 - Director → ME
  • 22
    SWAGGERSNEAKERS LTD
    14137083
    1 Raider Close, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 23
    THORNWOOD ASSOCIATES LIMITED
    11804451
    3 Guild Way, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Officer
    2019-02-04 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2019-02-04 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 24
    TWELVEA LTD
    12864528
    Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2020-09-08 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2020-09-08 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 25
    ULYSSES COMMUNICATIONS & PROMOTIONS LIMITED
    04709346
    James House, 312 Ripponden Road, Oldham
    Active Corporate (7 parents)
    Officer
    2004-05-10 ~ 2011-02-04
    IIF 33 - Director → ME
  • 26
    ULYSSES FINANCIAL INTERMEDIARIES LIMITED
    - now 05912635
    ULYSSES FULFILMENT LTD
    - 2011-03-09 05912635
    81 Taunton Road, Ashton-under-lyne, Lancashire, England
    Dissolved Corporate (6 parents)
    Officer
    2006-08-22 ~ 2015-11-05
    IIF 32 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.